Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > TRIMALGAM INVESTMENTS LIMITED
Company Information for

TRIMALGAM INVESTMENTS LIMITED

C/O ROBB FERGUSON, 70 WEST REGENT STREET, GLASGOW, G2 2QZ,
Company Registration Number
SC114817
Private Limited Company
Active

Company Overview

About Trimalgam Investments Ltd
TRIMALGAM INVESTMENTS LIMITED was founded on 1988-11-29 and has its registered office in Glasgow. The organisation's status is listed as "Active". Trimalgam Investments Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
TRIMALGAM INVESTMENTS LIMITED
 
Legal Registered Office
C/O ROBB FERGUSON
70 WEST REGENT STREET
GLASGOW
G2 2QZ
Other companies in EH3
 
Filing Information
Company Number SC114817
Company ID Number SC114817
Date formed 1988-11-29
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 23/01/2016
Return next due 20/02/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB699898222  
Last Datalog update: 2024-02-05 07:12:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRIMALGAM INVESTMENTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   COMPLEX FINANCIAL SOLUTIONS LIMITED   MW SOLUTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TRIMALGAM INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
JAMES ANTHONY WALFORD
Company Secretary 1990-01-23
ANTHONY PETER WYNN DURRANT
Director 1997-02-10
JAMES ANTHONY WALFORD
Director 1990-01-23
Previous Officers
Officer Role Date Appointed Date Resigned
JACK MORDEJAY BENZIMRA
Director 1997-02-10 2006-01-23
MICHAEL FRANCIS GEORGE WALFORD
Director 1993-01-23 1997-02-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ANTHONY WALFORD THE GARDEN CAFE LIMITED Company Secretary 2001-09-18 CURRENT 2001-09-18 Active
JAMES ANTHONY WALFORD MUSSEL INN LIMITED Company Secretary 1991-12-01 CURRENT 1988-06-22 Active
ANTHONY PETER WYNN DURRANT THE GLOBAL FASHION DIRECTORY LIMITED Director 2007-06-05 CURRENT 2007-06-05 Active
ANTHONY PETER WYNN DURRANT THE NATIVE FLORA COMPANY LIMITED Director 2005-04-28 CURRENT 2002-02-19 Dissolved 2015-03-04
ANTHONY PETER WYNN DURRANT THE GARDEN CAFE LIMITED Director 2001-09-18 CURRENT 2001-09-18 Active
ANTHONY PETER WYNN DURRANT GAZELLE PARTNERS LIMITED Director 2001-07-23 CURRENT 2001-07-23 Active - Proposal to Strike off
ANTHONY PETER WYNN DURRANT MUSSEL INN LIMITED Director 1998-12-01 CURRENT 1988-06-22 Active
ANTHONY PETER WYNN DURRANT COURT AND SMITH,LIMITED Director 1992-04-10 CURRENT 1930-06-30 Dissolved 2015-03-03
JAMES ANTHONY WALFORD THE GLOBAL FASHION DIRECTORY LIMITED Director 2007-06-05 CURRENT 2007-06-05 Active
JAMES ANTHONY WALFORD REGENT WINES LIMITED Director 2006-08-16 CURRENT 2006-08-16 Active
JAMES ANTHONY WALFORD THE GARDEN CAFE LIMITED Director 2001-09-18 CURRENT 2001-09-18 Active
JAMES ANTHONY WALFORD MUSSEL INN LIMITED Director 1993-06-20 CURRENT 1988-06-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-01CONFIRMATION STATEMENT MADE ON 23/01/24, WITH UPDATES
2023-08-23Unaudited abridged accounts made up to 2022-11-30
2023-02-02CONFIRMATION STATEMENT MADE ON 23/01/23, WITH NO UPDATES
2022-08-31Unaudited abridged accounts made up to 2021-11-30
2022-02-03CONFIRMATION STATEMENT MADE ON 23/01/22, WITH UPDATES
2022-02-03CS01CONFIRMATION STATEMENT MADE ON 23/01/22, WITH UPDATES
2021-05-17CH03SECRETARY'S DETAILS CHNAGED FOR MR JAMES ANTHONY WALFORD on 2021-05-11
2021-03-24PSC04Change of details for Mr James Anthony Walford as a person with significant control on 2021-03-19
2021-03-24CH01Director's details changed for Mr James Anthony Walford on 2021-03-19
2021-02-03CS01CONFIRMATION STATEMENT MADE ON 23/01/21, WITH NO UPDATES
2020-10-13CH01Director's details changed for Mr James Anthony Walford on 2020-10-01
2020-10-13CH03SECRETARY'S DETAILS CHNAGED FOR MR JAMES ANTHONY WALFORD on 2020-10-01
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 23/01/20, WITH NO UPDATES
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 23/01/19, WITH NO UPDATES
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 23/01/18, WITH NO UPDATES
2017-08-29AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/17 FROM 5 Dundonald Street Edinburgh EH3 6RX
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 30000
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES
2016-08-02AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-23LATEST SOC23/01/16 STATEMENT OF CAPITAL;GBP 30000
2016-01-23AR0123/01/16 ANNUAL RETURN FULL LIST
2015-08-28AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 30000
2015-01-27AR0123/01/15 ANNUAL RETURN FULL LIST
2014-08-29AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP 30000
2014-01-29AR0123/01/14 ANNUAL RETURN FULL LIST
2013-08-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/12
2013-02-17AR0123/01/13 ANNUAL RETURN FULL LIST
2012-09-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/11
2012-02-15AR0123/01/12 ANNUAL RETURN FULL LIST
2011-09-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/10
2011-01-26AR0123/01/11 ANNUAL RETURN FULL LIST
2010-09-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/09
2010-02-17AR0123/01/10 ANNUAL RETURN FULL LIST
2010-02-17CH01Director's details changed for James Anthony Walford on 2010-02-16
2010-02-17CH03SECRETARY'S DETAILS CHNAGED FOR JAMES ANTHONY WALFORD on 2010-02-16
2009-07-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/08
2009-01-28363aRETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS
2008-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07
2008-01-28363aRETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS
2007-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06
2007-02-13363(288)DIRECTOR RESIGNED
2007-02-13363sRETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS
2006-06-30AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05
2006-03-22AAFULL ACCOUNTS MADE UP TO 30/11/05
2006-02-16363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-16363sRETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS
2005-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04
2005-08-27419a(Scot)DEC MORT/CHARGE *****
2005-01-28363sRETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS
2004-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2004-01-26363sRETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS
2003-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2003-01-20363sRETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS
2002-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01
2002-02-08363(287)REGISTERED OFFICE CHANGED ON 08/02/02
2002-02-08363sRETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS
2001-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2001-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2001-02-12363sRETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS
2000-02-02363sRETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS
1999-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1999-03-10363sRETURN MADE UP TO 23/01/99; NO CHANGE OF MEMBERS
1998-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1998-06-26410(Scot)PARTIC OF MORT/CHARGE *****
1998-01-22363(288)DIRECTOR'S PARTICULARS CHANGED
1998-01-22363sRETURN MADE UP TO 23/01/98; FULL LIST OF MEMBERS
1997-04-01288aNEW DIRECTOR APPOINTED
1997-03-14288aNEW DIRECTOR APPOINTED
1997-03-1488(2)RAD 10/02/97--------- £ SI 29998@1=29998 £ IC 2/30000
1997-02-21CERTNMCOMPANY NAME CHANGED MARICELT LIMITED CERTIFICATE ISSUED ON 24/02/97
1997-02-19288bDIRECTOR RESIGNED
1997-02-19SRES01ALTER MEM AND ARTS 10/02/97
1997-01-23SRES03EXEMPTION FROM APPOINTING AUDITORS 20/01/97
1997-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/96
1997-01-23363sRETURN MADE UP TO 23/01/97; NO CHANGE OF MEMBERS
1996-02-15363sRETURN MADE UP TO 23/01/96; NO CHANGE OF MEMBERS
1996-02-15SRES03EXEMPTION FROM APPOINTING AUDITORS 20/01/96
1996-02-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/95
1996-02-15363(287)REGISTERED OFFICE CHANGED ON 15/02/96
1995-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/94
1995-01-25SRES03EXEMPTION FROM APPOINTING AUDITORS 14/01/95
1995-01-25363sRETURN MADE UP TO 23/01/95; FULL LIST OF MEMBERS
1994-01-20363sRETURN MADE UP TO 23/01/94; NO CHANGE OF MEMBERS
1994-01-20363(288)SECRETARY'S PARTICULARS CHANGED
1994-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/93
1994-01-20SRES03EXEMPTION FROM APPOINTING AUDITORS 14/01/94
1993-02-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/92
1993-02-22363sRETURN MADE UP TO 23/01/93; NO CHANGE OF MEMBERS
1993-02-22SRES03EXEMPTION FROM APPOINTING AUDITORS 10/02/93
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TRIMALGAM INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TRIMALGAM INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 1998-06-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TRIMALGAM INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of TRIMALGAM INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRIMALGAM INVESTMENTS LIMITED
Trademarks
We have not found any records of TRIMALGAM INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRIMALGAM INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as TRIMALGAM INVESTMENTS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where TRIMALGAM INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRIMALGAM INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TRIMALGAM INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.