Background WavePink WaveYellow Wave

T.R.A.S.H.E.R. LIMITED (SC120132)

T.R.A.S.H.E.R. LIMITED (SC120132) is an active UK company. incorporated on 14 September 1989. with registered office in Perth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. T.R.A.S.H.E.R. LIMITED has been registered for 36 years. Current directors include ISMAIL, Peter.

Company Number
SC120132
Status
active
Type
ltd
Incorporated
14 September 1989
Age
36 years
Address
Fordel House Fordel Estate, Perth, PH2 9QQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ISMAIL, Peter
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

T.R.A.S.H.E.R. LIMITED

T.R.A.S.H.E.R. LIMITED is an active company incorporated on 14 September 1989 with the registered office located in Perth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. T.R.A.S.H.E.R. LIMITED was registered 36 years ago.(SIC: 74990)

Status

active

Active since 36 years ago

Company No

SC120132

LTD Company

Age

36 Years

Incorporated 14 September 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 29 January 2025 (1 year ago)
Submitted on 30 January 2025 (1 year ago)

Next Due

Due by 12 February 2026
For period ending 29 January 2026

Previous Company Names

ROSEANGLE FIFTY FIVE LIMITED
From: 14 September 1989To: 27 August 1990
Contact
Address

Fordel House Fordel Estate Glenfarg Perth, PH2 9QQ,

Previous Addresses

Whitehall House 33 Yeaman Shore Dundee DD1 4BJ
From: 14 September 1989To: 17 January 2017
Timeline

8 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Sept 89
Funding Round
Dec 09
Funding Round
May 10
Director Left
Aug 10
Director Left
Jan 14
Director Joined
Aug 14
Director Left
Sept 25
Director Left
Sept 25
2
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

ISMAIL, Peter

Active
GlenfargPH2 9QQ
Born May 1940
Director
Appointed 01 Jul 2014

THORNTONS LAW LLP

Resigned
Whitehall House, DundeeDD1 4BJ
Corporate secretary
Appointed 01 Dec 2004
Resigned 17 Jan 2017

THORNTONS WS

Resigned
50 Castle Street, DundeeDD1 3RU
Corporate secretary
Appointed 14 Sept 1989
Resigned 30 Nov 2004

BLACK, Douglas Maclean

Resigned
Redtiles, ForfarDD8 2AW
Born February 1959
Nominee director
Appointed 01 Dec 1989
Resigned 30 Jun 1994

BROUGH, Gordon Haig

Resigned
Flat 9, DundeeDD5 1LX
Director
Appointed 14 Sept 1989
Resigned 01 Dec 1989

CARNEGIE, Ivan James Grant

Resigned
1 School Close, PerthPH1 2QY
Born December 1938
Director
Appointed 30 Jun 1994
Resigned 11 Mar 1997

DAVIS, Nigel Justin, Assistant Professor

Resigned
Best View Court, 66 Macdonnell Road
Born September 1969
Director
Appointed 10 Jun 2009
Resigned 18 Aug 2010

ISMAIL, David Ramsay

Resigned
Fordel House, PerthPH2 9QQ
Born August 1972
Director
Appointed 27 May 2009
Resigned 12 Sept 2025

ISMAIL, Peter

Resigned
Fordel, GlenfargPH2 9QQ
Born May 1940
Director
Appointed 11 Mar 1997
Resigned 12 Dec 2013

MCDONALD, Alexander Francis

Resigned
Tayview 3 Hill Road, DundeeDD5 2JS
Born March 1955
Director
Appointed 14 Sept 1989
Resigned 11 Mar 1997

WALTON, Yvonne Rosemary Fitzwalter

Resigned
Glenfarg, PerthshirePH2 9QQ
Born January 1945
Director
Appointed 27 May 2009
Resigned 12 Sept 2025

Persons with significant control

1

Dr Peter Ismail

Active
Fordel Estate, PerthPH2 9QQ
Born May 1940

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Micro Entity
6 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
25 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
25 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 March 2017
TM02Termination of Secretary
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Termination Director Company With Name
16 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2010
AAAnnual Accounts
Termination Director Company With Name
18 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Capital Allotment Shares
11 May 2010
SH01Allotment of Shares
Capital Allotment Shares
24 December 2009
SH01Allotment of Shares
Miscellaneous
24 December 2009
MISCMISC
Resolution
24 December 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
9 December 2009
AAAnnual Accounts
Legacy
5 August 2009
288aAppointment of Director or Secretary
Legacy
4 June 2009
288aAppointment of Director or Secretary
Legacy
4 June 2009
288aAppointment of Director or Secretary
Legacy
13 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 September 2008
AAAnnual Accounts
Legacy
18 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 November 2007
AAAnnual Accounts
Legacy
10 May 2007
287Change of Registered Office
Legacy
16 February 2007
363aAnnual Return
Legacy
15 February 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
25 October 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 April 2006
AAAnnual Accounts
Legacy
27 February 2006
363aAnnual Return
Legacy
29 January 2005
363aAnnual Return
Legacy
13 December 2004
288aAppointment of Director or Secretary
Legacy
13 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 August 2004
AAAnnual Accounts
Legacy
29 January 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 January 2004
AAAnnual Accounts
Legacy
19 May 2003
88(3)88(3)
Legacy
19 May 2003
88(2)R88(2)R
Legacy
19 May 2003
123Notice of Increase in Nominal Capital
Resolution
19 May 2003
RESOLUTIONSResolutions
Resolution
19 May 2003
RESOLUTIONSResolutions
Resolution
19 May 2003
RESOLUTIONSResolutions
Legacy
3 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 September 2002
AAAnnual Accounts
Legacy
8 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 August 2001
AAAnnual Accounts
Legacy
6 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 December 2000
AAAnnual Accounts
Legacy
9 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 October 1999
AAAnnual Accounts
Legacy
3 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 October 1998
AAAnnual Accounts
Legacy
27 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 1998
AAAnnual Accounts
Legacy
27 January 1998
288aAppointment of Director or Secretary
Legacy
29 April 1997
288bResignation of Director or Secretary
Legacy
29 April 1997
288bResignation of Director or Secretary
Legacy
29 April 1997
288aAppointment of Director or Secretary
Resolution
13 March 1997
RESOLUTIONSResolutions
Resolution
13 March 1997
RESOLUTIONSResolutions
Resolution
13 March 1997
RESOLUTIONSResolutions
Resolution
13 March 1997
RESOLUTIONSResolutions
Legacy
13 March 1997
363sAnnual Return (shuttle)
Legacy
13 March 1997
88(3)88(3)
Legacy
13 March 1997
88(2)R88(2)R
Legacy
13 March 1997
123Notice of Increase in Nominal Capital
Legacy
24 February 1997
287Change of Registered Office
Accounts With Accounts Type Dormant
19 December 1996
AAAnnual Accounts
Legacy
15 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 January 1996
AAAnnual Accounts
Resolution
10 January 1996
RESOLUTIONSResolutions
Legacy
11 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 November 1994
AAAnnual Accounts
Resolution
28 November 1994
RESOLUTIONSResolutions
Legacy
12 July 1994
288288
Legacy
14 February 1994
287Change of Registered Office
Legacy
16 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 July 1993
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 January 1993
AAAnnual Accounts
Resolution
29 January 1993
RESOLUTIONSResolutions
Legacy
15 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 February 1992
AAAnnual Accounts
Legacy
6 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 January 1991
AAAnnual Accounts
Resolution
27 January 1991
RESOLUTIONSResolutions
Legacy
27 January 1991
363aAnnual Return
Certificate Change Of Name Company
24 August 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 August 1990
288288
Legacy
13 December 1989
288288
Incorporation Company
14 September 1989
NEWINCIncorporation