Company NameTrimontium Management Company Limited
Company StatusActive
Company NumberSC357258
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 March 2009(15 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr David Lindsay Harris
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2009(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address31 Dingleton Apartments Chiefswood Road
Melrose
Roxburghshire
TD6 9HJ
Scotland
Director NameMr David Frank Selby
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2009(same day as company formation)
RoleRetired Hairdresser
Country of ResidenceScotland
Correspondence Address1 Glentress Apartments Chiefswood Road
Melrose
Roxburghshire
TD6 9JY
Scotland
Director NameYvonne Anne Irwin
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2009(3 months after company formation)
Appointment Duration14 years, 10 months
RoleRetired
Country of ResidenceScotland
Correspondence Address12a Dingleton Apartments
Melrose
Berwickshire
TD6 9HJ
Scotland
Director NameMary Elizabeth Selby
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2009(3 months after company formation)
Appointment Duration14 years, 10 months
RoleRetired
Country of ResidenceScotland
Correspondence Address1 Glentress Apartments Chiefswood Road
Melrose
Roxburghshire
TD6 9JY
Scotland
Director NameMrs Lynn Hughes
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address15 Tasker Road
Chadwell St Mary
Grays, Essex
RM16 4QS
Director NameCarol Francis Bunton
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2009(1 month, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 27 October 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14a Glentress Apartments Chiefswood Road
Melrose
Roxburghshire
TD6 9JY
Scotland
Director NameMr Allistair Charles Moore
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2009(3 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Dingleton Apartments
Melrose
Scottish Borders
TD6 9HJ
Scotland
Director NameMr Peter Michael Harrington
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2009(3 months after company formation)
Appointment Duration11 years, 9 months (resigned 20 April 2021)
RoleRetired
Country of ResidenceScotland
Correspondence Address19 Dingleton Apartments Chiefswood Road
Melrose
Scottish Borders
TD6 9HJ
Scotland
Director NameMr Christopher Paul Stirrat Wardlaw
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2009(4 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2010)
RoleRetired
Country of ResidenceScotland
Correspondence Address67 Dingleton Apartments
Melrose
Scottish Borders
TD6 9HW
Scotland

Contact

Websitewww.trimontium.org/
Telephone01896 822630
Telephone regionGalashiels

Location

Registered AddressGall Robertson Ca
Tweedside Park
Galashiels
TD1 3TE
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardLeaderdale and Melrose

Financials

Year2013
Net Worth£56
Cash£9,623
Current Liabilities£1,072

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return26 March 2024 (3 weeks, 4 days ago)
Next Return Due9 April 2025 (11 months, 3 weeks from now)

Filing History

31 January 2024Micro company accounts made up to 31 August 2023 (6 pages)
6 April 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
24 January 2023Micro company accounts made up to 31 August 2022 (6 pages)
28 March 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
29 November 2021Micro company accounts made up to 31 August 2021 (6 pages)
28 April 2021Termination of appointment of Peter Michael Harrington as a director on 20 April 2021 (1 page)
12 April 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
22 February 2021Micro company accounts made up to 31 August 2020 (6 pages)
9 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
10 January 2020Micro company accounts made up to 31 August 2019 (6 pages)
29 March 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
11 January 2019Micro company accounts made up to 31 August 2018 (6 pages)
13 April 2018Micro company accounts made up to 31 August 2017 (6 pages)
6 April 2018Director's details changed for Mary Elizabeth Selby on 26 March 2018 (2 pages)
6 April 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
6 April 2018Director's details changed for Mr Peter Michael Harrington on 26 March 2018 (2 pages)
3 April 2017Confirmation statement made on 26 March 2017 with updates (4 pages)
3 April 2017Confirmation statement made on 26 March 2017 with updates (4 pages)
4 March 2017Micro company accounts made up to 31 August 2016 (6 pages)
4 March 2017Micro company accounts made up to 31 August 2016 (6 pages)
29 March 2016Annual return made up to 26 March 2016 no member list (7 pages)
29 March 2016Annual return made up to 26 March 2016 no member list (7 pages)
7 December 2015Micro company accounts made up to 31 August 2015 (2 pages)
7 December 2015Micro company accounts made up to 31 August 2015 (2 pages)
26 March 2015Annual return made up to 26 March 2015 no member list (7 pages)
26 March 2015Annual return made up to 26 March 2015 no member list (7 pages)
15 December 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
15 December 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
26 November 2014Termination of appointment of Carol Francis Bunton as a director on 27 October 2014 (1 page)
26 November 2014Registered office address changed from 1 Glentress Apartments Chiefswood Road Melrose Roxburghshire TD5 9JY to Gall Robertson Ca Tweedside Park Galashiels TD1 3TE on 26 November 2014 (1 page)
26 November 2014Registered office address changed from 1 Glentress Apartments Chiefswood Road Melrose Roxburghshire TD5 9JY to Gall Robertson Ca Tweedside Park Galashiels TD1 3TE on 26 November 2014 (1 page)
26 November 2014Termination of appointment of Carol Francis Bunton as a director on 27 October 2014 (1 page)
28 March 2014Annual return made up to 26 March 2014 no member list (8 pages)
28 March 2014Annual return made up to 26 March 2014 no member list (8 pages)
8 January 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
8 January 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
24 April 2013Annual return made up to 26 March 2013 no member list (8 pages)
24 April 2013Annual return made up to 26 March 2013 no member list (8 pages)
31 December 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
10 April 2012Annual return made up to 26 March 2012 no member list (8 pages)
10 April 2012Annual return made up to 26 March 2012 no member list (8 pages)
9 March 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
9 March 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
1 December 2011Termination of appointment of Allistair Moore as a director (1 page)
1 December 2011Termination of appointment of Allistair Moore as a director (1 page)
30 March 2011Annual return made up to 26 March 2011 no member list (9 pages)
30 March 2011Annual return made up to 26 March 2011 no member list (9 pages)
28 January 2011Termination of appointment of Christopher Wardlaw as a director (1 page)
28 January 2011Termination of appointment of Christopher Wardlaw as a director (1 page)
16 December 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
16 December 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
27 September 2010Previous accounting period extended from 31 March 2010 to 31 August 2010 (1 page)
27 September 2010Previous accounting period extended from 31 March 2010 to 31 August 2010 (1 page)
14 April 2010Director's details changed for Mary Elizabeth Selby on 1 March 2010 (2 pages)
14 April 2010Register(s) moved to registered inspection location (1 page)
14 April 2010Director's details changed for Christopher Paul Stirrat Wardlaw on 1 March 2010 (2 pages)
14 April 2010Director's details changed for David Frank Selby on 1 March 2010 (2 pages)
14 April 2010Director's details changed for David Frank Selby on 1 March 2010 (2 pages)
14 April 2010Director's details changed for Christopher Paul Stirrat Wardlaw on 1 March 2010 (2 pages)
14 April 2010Director's details changed for Peter Michael Harrington on 1 March 2010 (2 pages)
14 April 2010Annual return made up to 26 March 2010 no member list (7 pages)
14 April 2010Director's details changed for Yvonne Anne Irwin on 1 March 2010 (2 pages)
14 April 2010Director's details changed for Carol Francis Bunton on 1 March 2010 (2 pages)
14 April 2010Director's details changed for Yvonne Anne Irwin on 1 March 2010 (2 pages)
14 April 2010Director's details changed for Allistair Charles Moore on 1 March 2010 (2 pages)
14 April 2010Director's details changed for Allistair Charles Moore on 1 March 2010 (2 pages)
14 April 2010Annual return made up to 26 March 2010 no member list (7 pages)
14 April 2010Director's details changed for David Lindsay Harris on 1 March 2010 (2 pages)
14 April 2010Director's details changed for David Lindsay Harris on 1 March 2010 (2 pages)
14 April 2010Director's details changed for Carol Francis Bunton on 1 March 2010 (2 pages)
14 April 2010Director's details changed for Allistair Charles Moore on 1 March 2010 (2 pages)
14 April 2010Director's details changed for Yvonne Anne Irwin on 1 March 2010 (2 pages)
14 April 2010Register inspection address has been changed (1 page)
14 April 2010Register inspection address has been changed (1 page)
14 April 2010Director's details changed for Peter Michael Harrington on 1 March 2010 (2 pages)
14 April 2010Director's details changed for Mary Elizabeth Selby on 1 March 2010 (2 pages)
14 April 2010Register(s) moved to registered inspection location (1 page)
14 April 2010Director's details changed for David Lindsay Harris on 1 March 2010 (2 pages)
14 April 2010Director's details changed for David Frank Selby on 1 March 2010 (2 pages)
14 April 2010Director's details changed for Christopher Paul Stirrat Wardlaw on 1 March 2010 (2 pages)
14 April 2010Director's details changed for Carol Francis Bunton on 1 March 2010 (2 pages)
14 April 2010Director's details changed for Peter Michael Harrington on 1 March 2010 (2 pages)
14 April 2010Director's details changed for Mary Elizabeth Selby on 1 March 2010 (2 pages)
27 August 2009Director appointed christopher paul stirrat wardlaw (2 pages)
27 August 2009Director appointed christopher paul stirrat wardlaw (2 pages)
20 July 2009Director appointed mary elizabeth selby (2 pages)
20 July 2009Director appointed peter michael harrington (2 pages)
20 July 2009Director appointed carol francis bunton (2 pages)
20 July 2009Director appointed yvonne anne irwin (2 pages)
20 July 2009Director appointed allistair charles moore (2 pages)
20 July 2009Director appointed peter michael harrington (2 pages)
20 July 2009Director appointed mary elizabeth selby (2 pages)
20 July 2009Director appointed carol francis bunton (2 pages)
20 July 2009Director appointed allistair charles moore (2 pages)
20 July 2009Director appointed yvonne anne irwin (2 pages)
21 April 2009Director appointed david lindsay harris (2 pages)
21 April 2009Director appointed david frank selby (2 pages)
21 April 2009Director appointed david lindsay harris (2 pages)
21 April 2009Appointment terminated director lynn hughes (1 page)
21 April 2009Director appointed david frank selby (2 pages)
21 April 2009Appointment terminated director lynn hughes (1 page)
26 March 2009Incorporation (13 pages)
26 March 2009Incorporation (13 pages)