logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Fraser, George Gabriel
    Born in April 1954
    Individual (67 offsprings)
    Officer
    icon of calendar 2011-12-31 ~ dissolved
    OF - Director → CIF 0
  • 2
    Grant, Alexander James
    Director born in January 1961
    Individual (54 offsprings)
    Officer
    icon of calendar 2008-05-01 ~ dissolved
    OF - Director → CIF 0
  • 3
    icon of addressExchange Tower, 19, Canning Street, Edinburgh, Scotland
    Liquidation Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2021-11-30 ~ dissolved
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 4
    HENJAC 168 LIMITED - 1992-08-17
    HENJAC SECRETARIAL LIMITED - 1993-07-02
    HBJ SECRETARIAL LIMITED - 2006-03-09
    HBJG SECRETARIAL LIMITED - 2017-06-01
    HBJGW SECRETARIAL LIMITED - 2011-04-28
    icon of addressExchange Tower, 19, Canning Street, Edinburgh, Scotland
    Active Corporate (12 parents, 336 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2022-11-09 ~ dissolved
    OF - Secretary → CIF 0
Ceased 17
  • 1
    Trace, Marjory Bremner
    Company Secretary born in September 1960
    Individual
    Officer
    icon of calendar 1995-08-17 ~ 2004-10-04
    OF - Director → CIF 0
    Trace, Marjory Bremner
    Individual
    Officer
    icon of calendar 1997-02-12 ~ 2004-02-16
    OF - Secretary → CIF 0
  • 2
    Sutherland, David Fraser
    Chartered Accountant born in April 1949
    Individual (28 offsprings)
    Officer
    icon of calendar 1991-12-30 ~ 2011-12-31
    OF - Director → CIF 0
    Sutherland, David Fraser
    Chartered Accountant
    Individual (28 offsprings)
    Officer
    icon of calendar 1992-03-16 ~ 1995-10-16
    OF - Secretary → CIF 0
  • 3
    Maclennan, Fiona
    Chartered Accountant born in August 1970
    Individual (28 offsprings)
    Officer
    icon of calendar 1999-06-28 ~ 2001-02-16
    OF - Director → CIF 0
  • 4
    Cameron, James
    Individual (5 offsprings)
    Officer
    icon of calendar 2012-01-31 ~ 2012-07-02
    OF - Secretary → CIF 0
  • 5
    Sutherland, Caroline Anne
    Solicitor
    Individual (13 offsprings)
    Officer
    icon of calendar 2004-02-16 ~ 2012-01-31
    OF - Secretary → CIF 0
  • 6
    Campbell, Gary Angus
    Individual
    Officer
    icon of calendar 1995-10-16 ~ 1997-02-12
    OF - Secretary → CIF 0
  • 7
    Mccabe, Kevin Charles
    Director born in April 1948
    Individual (16 offsprings)
    Officer
    icon of calendar 1996-09-25 ~ 1996-12-09
    OF - Director → CIF 0
  • 8
    Cameron, Neil Stuart
    Chartered Surveyor born in January 1950
    Individual (1 offspring)
    Officer
    icon of calendar 1992-03-16 ~ 1997-04-30
    OF - Director → CIF 0
  • 9
    Chavasse, Ian Macdougall
    General Manager born in November 1937
    Individual
    Officer
    icon of calendar 1992-09-15 ~ 1998-03-31
    OF - Director → CIF 0
  • 10
    Wright, Donald James
    Chief Executive born in September 1949
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-01-03 ~ 2001-03-01
    OF - Director → CIF 0
  • 11
    Stewart, Katherine Marion
    Individual
    Officer
    icon of calendar 1991-12-30 ~ 1992-06-16
    OF - Secretary → CIF 0
  • 12
    Boyd, Lynne Mackenzie
    Sales Manager born in June 1965
    Individual
    Officer
    icon of calendar 1993-12-15 ~ 2000-06-06
    OF - Director → CIF 0
  • 13
    Peters, Douglas
    Financial Director born in August 1967
    Individual (14 offsprings)
    Officer
    icon of calendar 2000-09-04 ~ 2001-06-01
    OF - Director → CIF 0
  • 14
    Macdonald, Ronald Sutherland
    Company Director born in June 1951
    Individual (25 offsprings)
    Officer
    icon of calendar 1997-11-12 ~ 2001-08-31
    OF - Director → CIF 0
    Macdonald, Ronald Sutherland
    Company Director
    Individual (25 offsprings)
    Officer
    icon of calendar 1997-11-12 ~ 1997-11-12
    OF - Secretary → CIF 0
  • 15
    icon of address24 Great King Street, Edinburgh
    Corporate (5 offsprings)
    Officer
    1991-12-10 ~ 1991-12-30
    PE - Nominee Director → CIF 0
  • 16
    INVERNESS HOLDINGS LIMITED - 1994-08-02
    INVERNESS LIMITED - 1996-07-04
    TULLOCH LIMITED
    - 2003-12-15
    TULLOCH MANAGEMENT SERVICES LIMITED - 2000-07-24
    TEMPLE INVESTMENTS (INVERNESS) LIMITED - 1990-12-13
    TULLOCH PLC - 2003-03-21
    TULLOCH MANAGEMENT SERVICES LIMITED - 1994-06-17
    DESIGNWHOLE LIMITED - 1990-08-03
    TULLOCH PLC - 2005-01-13
    icon of addressStoneyfield House, Stoneyfield Business Park, Inverness, Scotland
    Active Corporate (6 parents, 27 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-11-30
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 17
    OSWALDS INTERNATIONAL FORMATIONS LIMITED - 1995-04-03
    SCOTIA INCORPORATIONS LIMITED - 1989-04-26
    icon of address24 Great King Street, Edinburgh
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    1991-12-10 ~ 1991-12-30
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

TRINITY HOMES (SCOTLAND) LIMITED

Previous names
TRINITY HOMES (INVERNESS) LIMITED - 1992-07-06
STOCKSYSTEM LIMITED - 1992-01-22
Standard Industrial Classification
41202 - Construction Of Domestic Buildings
Brief company account
Turnover/Revenue
3,424,000 GBP2021-07-01 ~ 2022-11-30
1,373,000 GBP2020-07-01 ~ 2021-06-30
Cost of Sales
-5,115,000 GBP2021-07-01 ~ 2022-11-30
-1,198,000 GBP2020-07-01 ~ 2021-06-30
Gross Profit/Loss
-1,691,000 GBP2021-07-01 ~ 2022-11-30
175,000 GBP2020-07-01 ~ 2021-06-30
Administrative Expenses
4,297,000 GBP2021-07-01 ~ 2022-11-30
Operating Profit/Loss
2,606,000 GBP2021-07-01 ~ 2022-11-30
175,000 GBP2020-07-01 ~ 2021-06-30
Profit/Loss on Ordinary Activities Before Tax
2,606,000 GBP2021-07-01 ~ 2022-11-30
175,000 GBP2020-07-01 ~ 2021-06-30
Total Inventories
5,011,000 GBP2021-06-30
Debtors
42,000 GBP2022-11-30
Cash at bank and in hand
3,290,002 GBP2022-11-30
277,002 GBP2021-06-30
Current Assets
3,332,002 GBP2022-11-30
5,288,002 GBP2021-06-30
Net Current Assets/Liabilities
3,313,002 GBP2022-11-30
707,002 GBP2021-06-30
Total Assets Less Current Liabilities
3,313,002 GBP2022-11-30
707,002 GBP2021-06-30
Net Assets/Liabilities
3,313,002 GBP2022-11-30
707,002 GBP2021-06-30
Equity
Called up share capital
2 GBP2022-11-30
2 GBP2021-06-30
Share premium
3,313,000 GBP2022-11-30
707,000 GBP2021-06-30
Equity
3,313,002 GBP2022-11-30
707,002 GBP2021-06-30
Average Number of Employees
02021-07-01 ~ 2022-11-30
02020-07-01 ~ 2021-06-30
Other types of inventories not specified separately
5,011,000 GBP2021-06-30
Trade Debtors/Trade Receivables
11,000 GBP2022-11-30
Other Debtors
31,000 GBP2022-11-30
Trade Creditors/Trade Payables
Amounts falling due within one year
13,000 GBP2022-11-30
2,000 GBP2021-06-30
Taxation/Social Security Payable
Amounts falling due within one year
6,000 GBP2022-11-30
6,000 GBP2021-06-30
Other Creditors
Amounts falling due within one year
4,573,000 GBP2021-06-30

  • TRINITY HOMES (SCOTLAND) LIMITED
    Info
    TRINITY HOMES (INVERNESS) LIMITED - 1992-07-06
    STOCKSYSTEM LIMITED - 1992-07-06
    Registered number SC135523
    icon of addressStoneyfield House, Stoneyfield Business Park, Inverness IV2 7PA
    Private Limited Company incorporated on 1991-12-10 and dissolved on 2024-04-30 (32 years 4 months). The company status is Dissolved.
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.