Company NameTreliganus Limited
Company StatusActive
Company Number01413050
CategoryPrivate Limited Company
Incorporation Date5 February 1979(45 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr David Alistair John Dickson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1990(11 years, 10 months after company formation)
Appointment Duration33 years, 4 months
RoleBuilder & Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Broich
Doune
Perthshire
FK16 6HJ
Scotland
Director NameMrs Penelope A Dickson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1990(11 years, 10 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Broich
Doune
Perthshire
FK16 6HJ
Scotland
Director NameMichael Mingay
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1990(11 years, 10 months after company formation)
Appointment Duration33 years, 4 months
RoleBuilder & Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Buchan Drive
Dunblane
Perthshire
FK15 9HW
Scotland
Secretary NameMrs Penelope A Dickson
NationalityBritish
StatusCurrent
Appointed15 December 1990(11 years, 10 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Broich
Doune
Perthshire
FK16 6HJ
Scotland

Location

Registered Address8 Linnet Court
Cawledge Business Park
Alnwick
Northumberland
NE66 2GD
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishDenwick
WardAlnwick
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1David Alistair John Dickson
50.00%
Ordinary
1 at £1Penelope A. Dickson
50.00%
Ordinary

Financials

Year2014
Net Worth-£388,616
Cash£986
Current Liabilities£65,688

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 June 2023 (10 months, 2 weeks ago)
Next Return Due30 June 2024 (2 months from now)

Charges

13 December 1991Delivered on: 31 December 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 0.50 acres of ground at beck yett, on north east side of village of thornhill in the parish of kincardine and the countyof perth.
Outstanding

Filing History

4 February 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
30 July 2020Confirmation statement made on 16 June 2020 with updates (4 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
28 June 2019Confirmation statement made on 16 June 2019 with updates (4 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
19 June 2018Confirmation statement made on 16 June 2018 with updates (4 pages)
9 February 2018Satisfaction of charge 1 in full (4 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 June 2017Confirmation statement made on 16 June 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 16 June 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
25 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 2
(7 pages)
25 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 2
(7 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(6 pages)
17 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(6 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(6 pages)
24 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(6 pages)
12 June 2014Registered office address changed from C/O Douglas Home & Co Ltd 21B the Hotspur Bondgate without Alnwick Northumberland NE66 1PR England on 12 June 2014 (1 page)
12 June 2014Registered office address changed from C/O Douglas Home & Co Ltd 21B the Hotspur Bondgate without Alnwick Northumberland NE66 1PR England on 12 June 2014 (1 page)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
24 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (6 pages)
24 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
18 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (6 pages)
18 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (6 pages)
29 March 2012Registered office address changed from 4 Quay Walls Berwick upon Tweed TD15 1HD on 29 March 2012 (1 page)
29 March 2012Registered office address changed from 4 Quay Walls Berwick upon Tweed TD15 1HD on 29 March 2012 (1 page)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (6 pages)
17 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 June 2010Director's details changed for Penelope a Dickson on 16 June 2010 (2 pages)
23 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
23 June 2010Director's details changed for Michael Mingay on 16 June 2010 (2 pages)
23 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
23 June 2010Director's details changed for Penelope a Dickson on 16 June 2010 (2 pages)
23 June 2010Director's details changed for David Alistair John Dickson on 16 June 2010 (2 pages)
23 June 2010Director's details changed for Michael Mingay on 16 June 2010 (2 pages)
23 June 2010Director's details changed for David Alistair John Dickson on 16 June 2010 (2 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 July 2009Return made up to 16/06/09; full list of members (4 pages)
9 July 2009Return made up to 16/06/09; full list of members (4 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 June 2008Return made up to 16/06/08; full list of members (4 pages)
30 June 2008Return made up to 16/06/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 July 2007Return made up to 16/06/07; full list of members (3 pages)
16 July 2007Return made up to 16/06/07; full list of members (3 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 June 2006Return made up to 16/06/06; full list of members (3 pages)
22 June 2006Return made up to 16/06/06; full list of members (3 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
29 June 2005Return made up to 16/06/05; full list of members (3 pages)
29 June 2005Return made up to 16/06/05; full list of members (3 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
6 July 2004Return made up to 16/06/04; full list of members (7 pages)
6 July 2004Return made up to 16/06/04; full list of members (7 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
12 July 2003Return made up to 16/06/03; full list of members (7 pages)
12 July 2003Return made up to 16/06/03; full list of members (7 pages)
31 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
31 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
2 September 2002Return made up to 16/06/02; full list of members (7 pages)
2 September 2002Return made up to 16/06/02; full list of members (7 pages)
6 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
21 June 2001Return made up to 16/06/01; full list of members (7 pages)
21 June 2001Return made up to 16/06/01; full list of members (7 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
11 July 2000Return made up to 16/06/00; full list of members (7 pages)
11 July 2000Return made up to 16/06/00; full list of members (7 pages)
24 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
24 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
8 July 1999Return made up to 16/06/99; no change of members (4 pages)
8 July 1999Return made up to 16/06/99; no change of members (4 pages)
30 April 1999Accounts for a small company made up to 31 March 1998 (7 pages)
30 April 1999Accounts for a small company made up to 31 March 1998 (7 pages)
21 July 1998Return made up to 16/06/98; full list of members (6 pages)
21 July 1998Return made up to 16/06/98; full list of members (6 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
1 July 1997Return made up to 16/06/97; full list of members (6 pages)
1 July 1997Return made up to 16/06/97; full list of members (6 pages)
4 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
4 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
23 June 1996Return made up to 16/06/96; no change of members (4 pages)
23 June 1996Return made up to 16/06/96; no change of members (4 pages)
30 November 1995Accounts for a small company made up to 31 March 1995 (8 pages)
30 November 1995Accounts for a small company made up to 31 March 1995 (8 pages)
12 July 1995Return made up to 16/06/95; no change of members (4 pages)
12 July 1995Return made up to 16/06/95; no change of members (4 pages)