TRIGGER STUFF C.I.C. - GLASGOW
Company Profile | Company Filings |
Overview
TRIGGER STUFF C.I.C. is a Community Interest Company from GLASGOW SCOTLAND and has the status: Active.
TRIGGER STUFF C.I.C. was incorporated 13 years ago on 10/03/2011 and has the registered number: SC395174. The accounts status is SMALL and accounts are next due on 31/12/2023.
TRIGGER STUFF C.I.C. was incorporated 13 years ago on 10/03/2011 and has the registered number: SC395174. The accounts status is SMALL and accounts are next due on 31/12/2023.
TRIGGER STUFF C.I.C. - GLASGOW
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2022 | 31/12/2023 |
Registered Office
17 WESTMORLAND STREET SOUTH SIDE STUDIOS
GLASGOW
G42 8LL
SCOTLAND
This Company Originates in : United Kingdom
Previous trading names include:
TRIGGER STUFF LIMITED (until 27/06/2019)
TRIGGER STUFF LIMITED (until 27/06/2019)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/01/2023 | 14/02/2024 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ADEDOTUN OLUTAYO SILAS ADEKUNLE | Jul 1991 | British | Director | 2020-12-08 | CURRENT |
MRS SHARON MARY MITCHESON | Apr 1984 | Irish | Director | 2023-02-01 | CURRENT |
MR JONATHAN MARK PEACOCK | Dec 1961 | British | Director | 2019-07-01 | CURRENT |
CATRIN OWEN | May 1992 | Welsh | Director | 2019-11-19 | CURRENT |
HANNAH VICTORIA SLIMMON (NEE KERR) | Mar 1983 | British | Director | 2019-07-01 | CURRENT |
MR SKINDER SINGH HUNDAL | Sep 1969 | British | Director | 2023-03-31 | CURRENT |
JAZLYN MARIE PINCKNEY | Jun 1987 | American | Director | 2023-06-14 | CURRENT |
ANJINDER BUAL | Jun 1982 | British | Director | 2011-03-10 UNTIL 2020-06-07 | RESIGNED |
MR ADAM COLEMAN | Jan 1981 | British | Director | 2022-03-10 UNTIL 2022-11-18 | RESIGNED |
DR MANDY PRECIOUS | Aug 1965 | British | Director | 2022-12-01 UNTIL 2024-01-15 | RESIGNED |
MR RHYS MATHEWS | Jul 1992 | British | Director | 2020-12-08 UNTIL 2022-11-16 | RESIGNED |
MISS LUCY JANE HUNT | Apr 1974 | British | Director | 2019-07-01 UNTIL 2022-06-23 | RESIGNED |
SUZANNE RACHEL GLASS | Sep 1977 | British | Director | 2011-03-10 UNTIL 2013-10-31 | RESIGNED |
MS PATRICIA CONNOR | Feb 1966 | British | Director | 2019-11-19 UNTIL 2021-10-04 | RESIGNED |
MR JAMES STUART MCMEEKIN | Jun 1967 | Scottish | Director | 2011-03-10 UNTIL 2011-03-10 | RESIGNED |
COSEC LIMITED | Corporate Director | 2011-03-10 UNTIL 2011-03-10 | RESIGNED | ||
COSEC LIMITED | Corporate Secretary | 2011-03-10 UNTIL 2011-03-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Anjinder Kaur Bual | 2023-04-11 | 6/1982 | Bristol | Significant influence or control |
Miss Natalie Jane Adams | 2023-04-11 | 8/1988 | Winscombe | Significant influence or control |
Trigger Productions Ltd | 2022-04-01 | Bristol | Ownership of shares 75 to 100 percent | |
Mrs Anjinder Kaur Bual | 2021-09-08 - 2022-04-01 | 6/1982 | Bristol | Significant influence or control |
Mrs Anjinder Kaur Bual | 2016-04-06 - 2021-09-08 | 6/1982 | Bristol |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors as trust Significant influence or control as trust |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
TRIGGER STUFF C.I.C. | 2024-02-24 | 31-03-2023 | £385,974 Cash £287,528 equity |
Micro-entity Accounts - TRIGGER STUFF LIMITED | 2019-02-23 | 31-05-2018 | £701 equity |
Micro-entity Accounts - TRIGGER STUFF LIMITED | 2018-02-02 | 31-05-2017 | £102 equity |
Micro-entity Accounts - TRIGGER STUFF LIMITED | 2017-02-01 | 31-05-2016 | £102 equity |
Dormant Company Accounts - TRIGGER STUFF LIMITED | 2016-03-04 | 31-05-2015 | £102 equity |
Trigger Stuff Limited - Limited company - abbreviated - 11.6 | 2015-02-25 | 31-05-2014 | £277 Cash £102 equity |