Trg Advantage Limited

  • Active
  • Incorporated on 23 Jan 2002

Reg Address: Bellisle Farm, Hurlford, Kilmarnock KA1 5JF, Scotland

Previous Names:
Advantages Limited - 12 Mar 2004
Netcliff Uk Limited - 2 May 2003
Advantages Limited - 2 May 2003
Advantages Limited - 18 Feb 2003
Netcliff Uk Limited - 18 Feb 2003
Mitreshelf 327 Limited - 13 Mar 2002
Advantages Limited - 13 Mar 2002
Mitreshelf 327 Limited - 23 Jan 2002

Company Classifications:
62020 - Information technology consultancy activities


  • Summary The company with name "Trg Advantage Limited" is a ltd and located in Bellisle Farm, Hurlford, Kilmarnock KA1 5JF. Trg Advantage Limited is currently in active status and it was incorporated on 23 Jan 2002 (22 years 7 months 29 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Trg Advantage Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 George Thomson Director 1 Sep 2016 British Active
2 George Thomson Director 1 Sep 2016 British Active
3 LINDSAYS Corporate Secretary 3 Sep 2010 - Resigned
31 Dec 2020
4 LINDSAYS Corporate Secretary 3 Sep 2010 - Active
5 Fiona Elizabeth Thomson Director 4 May 2007 British Resigned
1 Sep 2016
6 James William Cross Director 12 Apr 2007 - Resigned
1 Sep 2020
7 BRODIES SECRETARIAL SERVICES LIMITED Corporate Secretary 7 Aug 2006 - Resigned
3 Sep 2010
8 BISHOPS SOLICITORS LLP Corporate Secretary 16 May 2005 - Resigned
7 Aug 2006
9 Nicholas George Thomson Director 11 Apr 2003 British Resigned
30 Jun 2009
10 William Mcgowan Thomson Director 12 Feb 2003 Scottish Resigned
11 Apr 2003
11 BISHOPS Corporate Secretary 1 Aug 2002 - Resigned
16 May 2005
12 Karen Dunbar Director 15 Feb 2002 British Resigned
12 Feb 2003
13 MORISON BISHOP Nominee Secretary 23 Jan 2002 - Resigned
1 Aug 2002
14 MITRESHELF DIRECTORS LIMITED Nominee Director 23 Jan 2002 - Resigned
15 Mar 2002


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mrs Fiona Thomson
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 75 To 100 Percent
6 Apr 2016 British Active
2 Mrs Fiona Thomson
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 75 To 100 Percent
6 Apr 2016 British Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Trg Advantage Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Micro Entity 30 May 2024 Download PDF
2 Confirmation Statement - No Updates 31 Jan 2024 Download PDF
3 Address - Change Sail Company With Old New 31 Jan 2024 Download PDF
4 Address - Move Registers To Registered Office Company With New 31 Jan 2024 Download PDF
5 Accounts - Micro Entity 30 May 2023 Download PDF
6 Confirmation Statement - No Updates 31 Jan 2023 Download PDF
7 Accounts - Micro Entity 30 May 2022 Download PDF
5 Pages
8 Accounts - Micro Entity 26 May 2021 Download PDF
9 Address - Change Registered Office Company With Date Old New 6 Apr 2021 Download PDF
10 Confirmation Statement - Updates 1 Feb 2021 Download PDF
4 Pages
11 Address - Move Registers To Sail Company With New 29 Jan 2021 Download PDF
1 Pages
12 Address - Change Sail Company With Old New 29 Jan 2021 Download PDF
1 Pages
13 Capital - Return Purchase Own Shares 27 Nov 2020 Download PDF
3 Pages
14 Capital - Cancellation Shares 10 Nov 2020 Download PDF
4 Pages
15 Officers - Termination Director Company With Name Termination Date 7 Oct 2020 Download PDF
1 Pages
16 Accounts - Total Exemption Full 30 Sep 2020 Download PDF
10 Pages
17 Confirmation Statement - No Updates 29 Jan 2020 Download PDF
3 Pages
18 Accounts - Total Exemption Full 23 May 2019 Download PDF
10 Pages
19 Confirmation Statement - No Updates 30 Jan 2019 Download PDF
3 Pages
20 Accounts - Total Exemption Full 28 May 2018 Download PDF
9 Pages
21 Confirmation Statement - No Updates 6 Feb 2018 Download PDF
3 Pages
22 Confirmation Statement - No Updates 24 Jan 2018 Download PDF
3 Pages
23 Address - Change Registered Office Company With Date Old New 25 Sep 2017 Download PDF
1 Pages
24 Accounts - Total Exemption Small 30 May 2017 Download PDF
8 Pages
25 Confirmation Statement - Updates 26 Jan 2017 Download PDF
5 Pages
26 Officers - Appoint Person Director Company With Name Date 1 Sep 2016 Download PDF
2 Pages
27 Officers - Termination Director Company With Name Termination Date 1 Sep 2016 Download PDF
1 Pages
28 Accounts - Total Exemption Small 19 Jul 2016 Download PDF
6 Pages
29 Annual Return - Company With Made Up Date Full List Shareholders 29 Jan 2016 Download PDF
6 Pages
30 Accounts - Total Exemption Small 2 Jun 2015 Download PDF
6 Pages
31 Annual Return - Company With Made Up Date Full List Shareholders 6 Feb 2015 Download PDF
6 Pages
32 Accounts - Total Exemption Small 2 Jun 2014 Download PDF
6 Pages
33 Annual Return - Company With Made Up Date Full List Shareholders 3 Feb 2014 Download PDF
6 Pages
34 Accounts - Total Exemption Small 17 Jun 2013 Download PDF
6 Pages
35 Annual Return - Company With Made Up Date Full List Shareholders 14 Feb 2013 Download PDF
6 Pages
36 Accounts - Total Exemption Small 23 May 2012 Download PDF
6 Pages
37 Annual Return - Company With Made Up Date Full List Shareholders 16 Feb 2012 Download PDF
6 Pages
38 Officers - Change Corporate Secretary Company With Change Date 16 Feb 2012 Download PDF
2 Pages
39 Accounts - Total Exemption Small 26 May 2011 Download PDF
6 Pages
40 Officers - Change Corporate Secretary Company With Change Date 28 Jan 2011 Download PDF
2 Pages
41 Annual Return - Company With Made Up Date Full List Shareholders 28 Jan 2011 Download PDF
6 Pages
42 Officers - Change Person Director Company With Change Date 28 Jan 2011 Download PDF
2 Pages
43 Accounts - Total Exemption Small 11 Oct 2010 Download PDF
6 Pages
44 Accounts - Change Account Reference Date Company Previous Shortened 15 Sep 2010 Download PDF
3 Pages
45 Address - Change Sail Company 7 Sep 2010 Download PDF
2 Pages
46 Officers - Appoint Corporate Secretary Company With Name 7 Sep 2010 Download PDF
3 Pages
47 Officers - Termination Secretary Company With Name 7 Sep 2010 Download PDF
2 Pages
48 Address - Change Registered Office Company With Date Old 7 Sep 2010 Download PDF
2 Pages
49 Annual Return - Company With Made Up Date Full List Shareholders 25 Jan 2010 Download PDF
5 Pages
50 Mortgage - Legacy 19 Nov 2009 Download PDF
5 Pages
51 Accounts - Total Exemption Small 5 Nov 2009 Download PDF
6 Pages
52 Officers - Legacy 1 Jul 2009 Download PDF
1 Pages
53 Accounts - Total Exemption Small 18 Mar 2009 Download PDF
6 Pages
54 Annual Return - Legacy 6 Mar 2009 Download PDF
4 Pages
55 Accounts - Total Exemption Small 23 Apr 2008 Download PDF
5 Pages
56 Annual Return - Legacy 7 Feb 2008 Download PDF
3 Pages
57 Capital - Legacy 8 Nov 2007 Download PDF
2 Pages
58 Capital - Legacy 8 Nov 2007 Download PDF
2 Pages
59 Capital - Legacy 8 Nov 2007 Download PDF
2 Pages
60 Capital - Legacy 8 Nov 2007 Download PDF
2 Pages
61 Officers - Legacy 19 Oct 2007 Download PDF
1 Pages
62 Officers - Legacy 11 May 2007 Download PDF
2 Pages
63 Capital - Legacy 26 Apr 2007 Download PDF
1 Pages
64 Resolution 26 Apr 2007 Download PDF
18 Pages
65 Officers - Legacy 26 Apr 2007 Download PDF
2 Pages
66 Resolution 26 Apr 2007 Download PDF
1 Pages
67 Annual Return - Legacy 22 Mar 2007 Download PDF
6 Pages
68 Accounts - Total Exemption Full 10 Nov 2006 Download PDF
10 Pages
69 Officers - Legacy 1 Sep 2006 Download PDF
1 Pages
70 Officers - Legacy 1 Sep 2006 Download PDF
2 Pages
71 Annual Return - Legacy 7 Feb 2006 Download PDF
6 Pages
72 Accounts - Legacy 19 Jan 2006 Download PDF
1 Pages
73 Accounts - Total Exemption Full 30 Nov 2005 Download PDF
9 Pages
74 Officers - Legacy 26 May 2005 Download PDF
1 Pages
75 Officers - Legacy 26 May 2005 Download PDF
1 Pages
76 Accounts - Total Exemption Full 4 Apr 2005 Download PDF
9 Pages
77 Annual Return - Legacy 29 Jan 2005 Download PDF
6 Pages
78 Address - Legacy 1 Apr 2004 Download PDF
1 Pages
79 Officers - Legacy 29 Mar 2004 Download PDF
1 Pages
80 Change Of Name - Certificate Company 12 Mar 2004 Download PDF
2 Pages
81 Annual Return - Legacy 28 Jan 2004 Download PDF
6 Pages
82 Accounts - Dormant 22 Nov 2003 Download PDF
1 Pages
83 Address - Legacy 27 Jun 2003 Download PDF
1 Pages
84 Change Of Name - Certificate Company 2 May 2003 Download PDF
2 Pages
85 Officers - Legacy 25 Apr 2003 Download PDF
2 Pages
86 Officers - Legacy 25 Apr 2003 Download PDF
1 Pages
87 Officers - Legacy 24 Feb 2003 Download PDF
2 Pages
88 Officers - Legacy 19 Feb 2003 Download PDF
1 Pages
89 Change Of Name - Certificate Company 18 Feb 2003 Download PDF
2 Pages
90 Annual Return - Legacy 28 Jan 2003 Download PDF
6 Pages
91 Officers - Legacy 13 Jan 2003 Download PDF
2 Pages
92 Officers - Legacy 13 Jan 2003 Download PDF
1 Pages
93 Officers - Legacy 12 Apr 2002 Download PDF
1 Pages
94 Officers - Legacy 12 Apr 2002 Download PDF
2 Pages
95 Change Of Name - Certificate Company 13 Mar 2002 Download PDF
2 Pages
96 Incorporation - Company 23 Jan 2002 Download PDF
18 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.