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

TRILIGHT LTD.

70 YORK STREET, GLASGOW, G2,
Company Registration Number
SC131893
Private Limited Company
Dissolved

Dissolved 2018-03-22

Company Overview

About Trilight Ltd.
TRILIGHT LTD. was founded on 1991-05-20 and had its registered office in 70 York Street. The company was dissolved on the 2018-03-22 and is no longer trading or active.

Key Data
Company Name
TRILIGHT LTD.
 
Legal Registered Office
70 YORK STREET
GLASGOW
 
Previous Names
POWERHOUSE ELECTRICAL CO LIMITED07/06/2000
Filing Information
Company Number SC131893
Date formed 1991-05-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-06-30
Date Dissolved 2018-03-22
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-03-29 17:31:57
Primary Source:Companies House
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.
Companies with same name TRILIGHT LTD.
The following companies were found which have the same name as TRILIGHT LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TRILIGHT (SINGAPORE) MARSILING IND ESTATE ROAD 9 Singapore 739169 Dissolved Company formed on the 2013-09-12
TRILIGHT AGRO FARMS INDIA LIMITED Shop No. C/4 Mexican Plaza Road No. 3-4 UDHANA Gujarat 394210 ACTIVE Company formed on the 2013-11-11
TRILIGHT ASSOCIATES L P Delaware Unknown
TRILIGHT COMMUNICATIONS COMPANY Delaware Unknown
TRILIGHT CAPITAL HOLDING PTE. LTD. CECIL STREET Singapore 049705 Active Company formed on the 2021-01-07
Trilight Development, Inc. 6792 Idylwild Ct. Boulder CO 80301 Delinquent Company formed on the 2006-03-27
Trilight Development Limited Active Company formed on the 2018-04-23
TRILIGHT ELECTRICAL LTD. 16 FITZROY PLACE GLASGOW UNITED KINGDOM G3 7RW Dissolved Company formed on the 2015-04-17
TRILIGHT ENTERTAINMENT INC. 10104 - 102 AVENUE NW EDMONTON ALBERTA T5B 1S7 Active Company formed on the 2012-12-14
TRILIGHT ENTERPRISES LTD British Columbia Dissolved
TRILIGHT ELECTRONICS JALAN PEMIMPIN Singapore 577200 Dissolved Company formed on the 2008-09-10
TRILIGHT ELECTRONICS (S) PTE LTD WOODLANDS TERRACE Singapore 738447 Dissolved Company formed on the 2008-09-10
TRILIGHT ENTERPRISES LLC 4815 MACEY TRL SAN ANTONIO TX 78253 Forfeited Company formed on the 2021-10-04
TRILIGHT ESTATES LIMITED 4 BEULAH GROVE MILTON KEYNES MK8 1EJ Active Company formed on the 2023-03-15
TRILIGHT FASHION UPPER BUKIT TIMAH ROAD Singapore 588179 Dissolved Company formed on the 2008-09-10
TRILIGHT GLOBAL PTE. LTD. ANSON ROAD Singapore 079903 Active Company formed on the 2016-01-08
TRILIGHT GLOBAL LIMITED Unknown Company formed on the 2017-08-28
TRILIGHT HOLDINGS (UK) LIMITED 7TH FLOOR, DASHWOOD HOUSE 69 OLD BROAD STREET LONDON EC2M 1QS Liquidation Company formed on the 1987-10-26
TRILIGHT HOLDINGS LIMITED STELL HOUSE 8 STELL ROAD 8 STELL ROAD ABERDEEN AB11 5QR Dissolved Company formed on the 2009-07-02
TRILIGHT HOLDINGS LLP LEONIE HILL Singapore 239227 Active Company formed on the 2015-09-10

Company Officers of TRILIGHT LTD.

Current Directors
Officer Role Date Appointed
GRAEME DAVID HOSIE
Director 1998-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARK CALDER
Director 2012-05-21 2015-09-22
ANGUS STEWART CRUICKSHANK
Director 1991-06-27 2015-06-04
JOHN RICHARD THOMPSON
Director 1991-06-27 2014-11-27
JOHN RICHARD THOMPSON
Company Secretary 1991-06-27 2014-05-06
WENDY HOSIE
Director 1998-03-01 2007-04-10
JAMES GRAY
Director 1992-05-20 2006-02-28
JAMES GRAY
Company Secretary 1991-06-27 1992-01-01
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1991-05-20 1991-06-27
JORDANS (SCOTLAND) LIMITED
Nominated Director 1991-05-20 1991-06-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAEME DAVID HOSIE TRILIGHT ELECTRICAL LTD. Director 2015-04-17 CURRENT 2015-04-17 Dissolved 2016-10-04
GRAEME DAVID HOSIE UNIVERSAL ECO SYSTEMS LTD Director 2014-09-25 CURRENT 2014-09-25 Dissolved 2016-02-09
GRAEME DAVID HOSIE MAGGIORE LIMITED Director 2014-05-06 CURRENT 2001-07-24 Dissolved 2016-01-12
GRAEME DAVID HOSIE OTTIMO LIMITED Director 2014-05-06 CURRENT 1993-03-16 Dissolved 2016-01-12
GRAEME DAVID HOSIE TRILIGHT HOLDINGS LIMITED Director 2009-07-02 CURRENT 2009-07-02 Dissolved 2016-08-16

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
2018-03-22GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-12-222.26B(Scot)NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2017-10-042.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2017-08-112.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2017-06-222.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2017-02-062.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2016-08-032.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2016-02-162.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2016-02-032.31B(Scot)NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR
2016-02-032.30B(Scot)NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR
2016-01-272.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2015-10-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK CALDER
2015-09-102.18B(Scot)NOTICE OF RESULT OF MEETING CREDITORS
2015-08-212.15B(Scot)NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)/2.14B(SCOT)
2015-08-212.15B(Scot)NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)
2015-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/2015 FROM STELL HOUSE 8 STELL ROAD ABERDEEN SCOTLAND AB11 5QR
2015-07-012.11B(Scot)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2015-06-04TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS CRUICKSHANK
2015-03-31AA01PREVEXT FROM 30/06/2014 TO 31/12/2014
2015-03-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN THOMPSON
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 15005
2014-07-01AR0120/05/14 FULL LIST
2014-05-06TM02APPOINTMENT TERMINATED, SECRETARY JOHN THOMPSON
2014-04-03AA30/06/13 TOTAL EXEMPTION SMALL
2013-09-20AA01PREVEXT FROM 31/12/2012 TO 30/06/2013
2013-06-11AR0120/05/13 FULL LIST
2013-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD THOMPSON / 21/05/2012
2013-06-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN RICHARD THOMPSON / 21/05/2012
2013-06-06AP01DIRECTOR APPOINTED MR MARK CALDER
2013-04-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2012-10-04AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-03AR0120/05/12 FULL LIST
2011-11-01AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-28AR0120/05/11 FULL LIST
2011-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGUS STEWART CRUICKSHANK / 26/06/2011
2010-09-28AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-18AR0120/05/10 FULL LIST
2009-12-03AA31/12/08 TOTAL EXEMPTION SMALL
2009-11-21466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 6
2009-11-21466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2009-11-10MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-07-03363aRETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS
2009-07-03287REGISTERED OFFICE CHANGED ON 03/07/2009 FROM STELL HOUSE 8 STELL ROAD ABERDEEN SCOTLAND AB11 5QR UK
2009-07-03190LOCATION OF DEBENTURE REGISTER
2009-07-03287REGISTERED OFFICE CHANGED ON 03/07/2009 FROM UNIT 5 CROMBIE ROAD TORRY ABERDEEN AB11 9QQ
2009-07-03353LOCATION OF REGISTER OF MEMBERS
2009-02-04AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-29363aRETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS
2008-04-07AA31/12/06 TOTAL EXEMPTION SMALL
2007-05-25288cDIRECTOR'S PARTICULARS CHANGED
2007-05-25288bDIRECTOR RESIGNED
2007-05-25363aRETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS
2007-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-11-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-11-06169£ IC 18006/15005 27/10/06 £ SR 3001@1=3001
2006-11-06RES13COMPANY TAKE LOAN 27/10/06
2006-06-29363aRETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS
2006-06-29288bDIRECTOR RESIGNED
2006-04-05225ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05
2006-03-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-06-17363sRETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS
2004-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2004-07-30287REGISTERED OFFICE CHANGED ON 30/07/04 FROM: 49-51 REGENT QUAY ABERDEEN ABERDEENSHIRE AB11 5BE
2004-06-23363sRETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS
2003-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2003-05-23363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-23363sRETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS
2002-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2002-06-14363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-14363sRETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS
2001-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2001-05-25363sRETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS
2001-03-28410(Scot)PARTIC OF MORT/CHARGE *****
2000-12-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-06-22363sRETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS
2000-06-06CERTNMCOMPANY NAME CHANGED POWERHOUSE ELECTRICAL CO LIMITED CERTIFICATE ISSUED ON 07/06/00
2000-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-06-24287REGISTERED OFFICE CHANGED ON 24/06/99 FROM: 8 JAMES STREET ABERDEEN AB1 2AP
1999-06-23363sRETURN MADE UP TO 20/05/99; NO CHANGE OF MEMBERS
1999-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-06-16288aNEW DIRECTOR APPOINTED
1998-06-16288aNEW DIRECTOR APPOINTED
1998-06-16363(288)DIRECTOR'S PARTICULARS CHANGED
1998-06-16363sRETURN MADE UP TO 20/05/98; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46470 - Wholesale of furniture, carpets and lighting equipment




Licences & Regulatory approval
We could not find any licences issued to TRILIGHT LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2016-02-05
Appointment of Administrators2015-07-03
Fines / Sanctions
No fines or sanctions have been issued against TRILIGHT LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2009-11-10 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
STANDARD SECURITY 2001-03-28 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1995-01-27 Satisfied KELLOCK LIMITED
FLOATING CHARGE 1991-12-20 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 TRILIGHT LTD.

Intangible Assets
Patents
We have not found any records of TRILIGHT LTD. registering or being granted any patents
Domain Names

TRILIGHT LTD. owns 9 domain names.

lampstore.co.uk   lamptrader.co.uk   lightingmaintenancecompany.co.uk   lightmaintenance.co.uk   buylamps.co.uk   asenda.co.uk   triled.co.uk   dimmingsystems.co.uk   liverpoolecho.co.uk  

Trademarks
We have not found any records of TRILIGHT LTD. registering or being granted any trademarks
Income
Government Income

Government spend with TRILIGHT LTD.

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2011-02-02 GBP £2,850
Derbyshire County Council 2011-02-02 GBP £2,850

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Scotland Excel electrical materials 2012/03/28 GBP 46,000,000

This framework agreement is for the supply and delivery of electrical materials including, cable, cable management, wiring accessories, circuit protection, heating & water heating, ventilation, safety equipment, lamps, lighting and electrical sundries.

Eastern Shires Purchasing Organisation (see www.espo.org) and on behalf of the Central Buying Consortium (www.cbconline.org.uk) lighting equipment and electric lamps GBP

Lighting equipment and electric lamps. Electrical accessories. ESPO and on behalf of CBC wish to establish a framework agreement covering the supply of electric lamps. The requirements within the tender are split into the following lots: lot 1 supply of standard halogen, low voltage & discharge lamps for bulk delivery into Espo/Cbc distribution centres;

Outgoings
Business Rates/Property Tax
No properties were found where TRILIGHT LTD. 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyTRILIGHT LTD.Event Date2015-06-30
Pursuant to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act 1986 and Rule 2.19 of the Insolvency (Scotland) Rules 1986 by notice of appointment lodged in Court of Session James Bernard Stephen and David J Hill (IP Nos 9273 and 6161 ), both of BDO LLP , 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX Further details contact: Craig Fisher, Tel: 0141 248 3761 :
 
Initiating party Event TypeAppointment of Administrators
Defending partyTRILIGHT LTD.Event Date
Date of Appointments: James Bernard Stephen - 30 June 2015 and Francis Graham Newton - 25 January 2016 Pursuant to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act 1986 and Rules 2.19, 2.54 and 2.55 of the Insolvency (Scotland) Rules 1986, notice is hereby given of the appointment of Francis Graham Newton of BDO LLP, 1 Bridgewater Place, Leeds, LS11 5RU as replacement Joint Administrator of Trilight Limited on 25 January 2016 by an order of the Court of Session. An application for the appointment of Francis Graham Newton as replacement Joint Administrator was made due to the retirement of David J Hill as a partner of BDO LLP. David J Hill was removed as Joint Administrator, in terms of Paragraph 88 of Schedule B1 of the Act, on 25 January 2016 and has been discharged from liability in respect of any action undertaken as Joint Administrator of the Company, in terms of Paragraph 98 of Schedule B1 of the Act, as at the date of removal. James Bernard Stephen (IP No. 9273) of BDO LLP, 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX and Francis Graham Newton (IP No. 9310) of BDO LLP, 1 Bridgewater Place, Leeds, LS11 5RU Further details contact: Email: craig.fisher@bdo.co.uk
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRILIGHT LTD. 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 TRILIGHT LTD. 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.
    Other companies at postcode G2