Background WavePink WaveYellow Wave

TRIGGER STUFF C.I.C. (SC395174)

TRIGGER STUFF C.I.C. (SC395174) is an active UK company. incorporated on 10 March 2011. with registered office in Glasgow. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TRIGGER STUFF C.I.C. has been registered for 15 years. Current directors include HUNDAL, Skinder Singh, MITCHESON, Sharon Mary, OWEN, Catrin and 5 others.

Company Number
SC395174
Status
active
Type
ltd
Incorporated
10 March 2011
Age
15 years
Address
17 Westmorland Street South Side Studios, Glasgow, G42 8LL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HUNDAL, Skinder Singh, MITCHESON, Sharon Mary, OWEN, Catrin, PEACOCK, Jonathan Mark, PINCKNEY, Jazlyn Marie, RODRIGUES, Josephine Anais, STREETER, Hanna Ruth, WHITE, Finnian Peter
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRIGGER STUFF C.I.C.

TRIGGER STUFF C.I.C. is an active company incorporated on 10 March 2011 with the registered office located in Glasgow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TRIGGER STUFF C.I.C. was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

SC395174

LTD Company

Age

15 Years

Incorporated 10 March 2011

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 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

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 3 February 2025 (1 year ago)

Next Due

Due by 12 February 2026
For period ending 29 January 2026

Previous Company Names

TRIGGER STUFF LIMITED
From: 10 March 2011To: 27 June 2019
Contact
Address

17 Westmorland Street South Side Studios 17 Westmorland Street Glasgow, G42 8LL,

Previous Addresses

C/O C/O Trigger Stuff 1/1 69 Prince Edward Street Glasgow Prince Edward Street Glasgow G42 8LX Scotland
From: 10 January 2017To: 8 October 2018
6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ
From: 13 March 2012To: 10 January 2017
C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland
From: 10 March 2011To: 13 March 2012
78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland
From: 10 March 2011To: 10 March 2011
Timeline

39 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Mar 11
Director Left
Mar 11
Company Founded
Mar 11
Director Joined
Mar 11
Funding Round
Mar 11
Director Joined
May 11
Director Left
Dec 13
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Feb 21
Director Joined
Feb 21
Owner Exit
Sept 21
Director Left
Nov 21
New Owner
Nov 21
Director Joined
Apr 22
Director Left
Jul 22
Owner Exit
Aug 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Dec 22
Director Joined
Feb 23
New Owner
Apr 23
New Owner
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Jul 23
Director Left
Jan 24
Director Left
May 24
Director Joined
Jun 24
Owner Exit
Dec 24
Owner Exit
Dec 24
Director Left
Apr 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Aug 25
1
Funding
30
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

21

8 Active
13 Resigned

HUNDAL, Skinder Singh

Active
May Lane, BirminghamB14 4AA
Born September 1969
Director
Appointed 31 Mar 2023

MITCHESON, Sharon Mary

Active
Sandling Ave, BristolBS7 0HS
Born April 1984
Director
Appointed 24 Jun 2024

OWEN, Catrin

Active
431-441 Paintworks, BristolBS4 3AS
Born May 1992
Director
Appointed 19 Nov 2019

PEACOCK, Jonathan Mark

Active
436-441 Paintworks, BristolBS4 3AS
Born December 1961
Director
Appointed 01 Jul 2019

PINCKNEY, Jazlyn Marie

Active
Gilbert Road, BristolBS15 1RH
Born June 1987
Director
Appointed 14 Jun 2023

RODRIGUES, Josephine Anais

Active
Harbertonford, TotnesTQ9 7TP
Born June 1979
Director
Appointed 15 Jul 2025

STREETER, Hanna Ruth

Active
Commerce Road, BrentfordTW8 8FU
Born July 1985
Director
Appointed 15 Jul 2025

WHITE, Finnian Peter

Active
Cobourg Road, BristolBS6 5HX
Born August 1981
Director
Appointed 30 Jun 2025

COSEC LIMITED

Resigned
Montgomery Street, EdinburghEH7 5JA
Corporate secretary
Appointed 10 Mar 2011
Resigned 10 Mar 2011

ADEKUNLE, Adedotun Olutayo Silas

Resigned
436-441 Paintworks, BristolBS4 3AS
Born July 1991
Director
Appointed 08 Dec 2020
Resigned 01 Sept 2025

BUAL, Anjinder Kaur

Resigned
436-441 Paintworks, BristolBS4 3AS
Born June 1982
Director
Appointed 10 Mar 2011
Resigned 07 Jun 2020

COLEMAN, Adam

Resigned
436-441 Paintworks, BristolBS4 3AS
Born January 1981
Director
Appointed 10 Mar 2022
Resigned 18 Nov 2022

CONNOR, Patricia Anne

Resigned
Upper Cranbrook Road, BristolBS6 7UR
Born February 1966
Director
Appointed 19 Nov 2019
Resigned 04 Oct 2021

GLASS, Suzanne Rachel

Resigned
236 Langside Road, GlasgowG42 8XN
Born September 1977
Director
Appointed 10 Mar 2011
Resigned 31 Oct 2013

HUNT, Lucy Jane

Resigned
436-441 Paintworks, BristolBS4 3AS
Born April 1974
Director
Appointed 01 Jul 2019
Resigned 23 Jun 2022

MATHEWS, Rhys Thomas

Resigned
436-441 Paintworks, BristolBS4 3AS
Born July 1992
Director
Appointed 08 Dec 2020
Resigned 16 Nov 2022

MCMEEKIN, James Stuart

Resigned
Montgomery Street, EdinburghEH7 5JA
Born June 1967
Director
Appointed 10 Mar 2011
Resigned 10 Mar 2011

MITCHESON, Sharon Mary

Resigned
Sandling Avenue, BristolBS7 0HS
Born April 1984
Director
Appointed 01 Feb 2023
Resigned 21 May 2024

PRECIOUS, Mandy

Resigned
Lower Trebullett, LauncestonPL15 9QE
Born August 1965
Director
Appointed 01 Dec 2022
Resigned 15 Jan 2024

SLIMMON (NEE KERR), Hannah Victoria

Resigned
436-441 Paintworks, BristolBS4 3AS
Born March 1983
Director
Appointed 01 Jul 2019
Resigned 14 Apr 2025

COSEC LIMITED

Resigned
Montgomery Street, EdinburghEH7 5JA
Corporate director
Appointed 10 Mar 2011
Resigned 10 Mar 2011

Persons with significant control

5

1 Active
4 Ceased

Mrs Anjinder Kaur Bual

Ceased
Rickford Rise, BristolBS40 7AJ
Born June 1982

Nature of Control

Significant influence or control
Notified 11 Apr 2023
Ceased 01 Mar 2024

Miss Natalie Jane Adams

Ceased
Beech Road, WinscombeBS25 1SA
Born August 1988

Nature of Control

Significant influence or control
Notified 11 Apr 2023
Ceased 01 Mar 2024
High Street, BristolBS40 7RA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2022

Mrs Anjinder Kaur Bual

Ceased
436 - 441 Paintworks, BristolBS4 3AS
Born June 1982

Nature of Control

Significant influence or control
Notified 08 Sept 2021
Ceased 01 Apr 2022

Mrs Anjinder Kaur Bual

Ceased
Luckwell Road, BristolBS3 3HD
Born June 1982

Nature of Control

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
Notified 06 Apr 2016
Ceased 08 Sept 2021
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
11 April 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 April 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
28 November 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2022
TM01Termination of Director
Accounts With Accounts Type Small
23 August 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
22 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Second Filing Of Director Appointment With Name
14 April 2022
RP04AP01RP04AP01
Second Filing Of Confirmation Statement With Made Up Date
14 April 2022
RP04CS01RP04CS01
Change Person Director Company With Change Date
13 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Confirmation Statement With Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
15 November 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
3 November 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
13 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
3 August 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
4 May 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Certificate Change Of Name Company
27 June 2019
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Community Interest Company
27 June 2019
CICCONCICCON
Resolution
27 June 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
22 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
1 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 January 2017
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 May 2016
AR01AR01
Change Sail Address Company With New Address
22 May 2016
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
22 May 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Termination Director Company With Name
11 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Change Person Director Company With Change Date
13 March 2013
CH01Change of Director Details
Change Account Reference Date Company Current Extended
13 February 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
23 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
13 March 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
26 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 March 2011
AP01Appointment of Director
Capital Allotment Shares
24 March 2011
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
10 March 2011
AD01Change of Registered Office Address
Termination Director Company With Name
10 March 2011
TM01Termination of Director
Termination Director Company With Name
10 March 2011
TM01Termination of Director
Termination Secretary Company With Name
10 March 2011
TM02Termination of Secretary
Incorporation Company
10 March 2011
NEWINCIncorporation