ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

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, City of Glasgow. Trigger Stuff C.I.C was registered 14 years ago.
Status
Active
Active since 9 years ago
Company No
SC395174
Private limited company
Community Interest Company (CIC)
Scottish Company
Age
14 years
Incorporated 10 March 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 29 January 2025 (7 months ago)
Next confirmation dated 29 January 2026
Due by 12 February 2026 (5 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
17 Westmorland Street South Side Studios
17 Westmorland Street
Glasgow
G42 8LL
Scotland
Same address for the past 6 years
Telephone
0117 2350365
Email
Unreported
People
Officers
10
Shareholders
1
Controllers (PSC)
1
Director • Executive Director & Joint Ceo • British • Lives in England • Born in Jul 1985
Director • Senior Communications Manager, Artichoke • Welsh • Lives in England • Born in May 1992
Director • Producer • American • Lives in England • Born in Jun 1987
Director • Public Relations Consultant • British • Lives in England • Born in Jun 1979
Director • Theatre Producer • British • Lives in England • Born in Mar 1983
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Trigger Productions Ltd
Mr Jonathan Mark Peacock, Hannah Victoria Slimmon (Nee Kerr), and 7 more are mutual people.
Active
Cultural Outreach Limited
Sharon Mary Mitcheson is a mutual person.
Active
Awarri Limited
Adedotun Olutayo Silas Adekunle is a mutual person.
Active
Reach Industries Limited
Adedotun Olutayo Silas Adekunle is a mutual person.
Active
Waking Brands Limited
Adedotun Olutayo Silas Adekunle is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£152.28K
Decreased by £233.69K (-61%)
Turnover
£5.27K
Decreased by £5.01M (-100%)
Employees
1
Decreased by 10 (-91%)
Total Assets
£348.95K
Decreased by £64.58K (-16%)
Total Liabilities
-£81.17K
Decreased by £44.83K (-36%)
Net Assets
£267.78K
Decreased by £19.75K (-7%)
Debt Ratio (%)
23%
Decreased by 7.21% (-24%)
Latest Activity
Adedotun Olutayo Silas Adekunle Resigned
9 Days Ago on 1 Sep 2025
Ms Hanna Ruth Streeter Appointed
1 Month Ago on 15 Jul 2025
Ms Josephine Anais Rodrigues Appointed
1 Month Ago on 15 Jul 2025
Mr Finnian Peter White Appointed
2 Months Ago on 30 Jun 2025
Hannah Victoria Slimmon (Nee Kerr) Resigned
4 Months Ago on 14 Apr 2025
Confirmation Submitted
7 Months Ago on 3 Feb 2025
Full Accounts Submitted
9 Months Ago on 22 Nov 2024
Ms Sharon Mary Mitcheson Appointed
1 Year 2 Months Ago on 24 Jun 2024
Natalie Jane Adams (PSC) Resigned
1 Year 6 Months Ago on 1 Mar 2024
Anjinder Kaur Bual (PSC) Resigned
1 Year 6 Months Ago on 1 Mar 2024
Get Credit Report
Discover Trigger Stuff C.I.C's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Adedotun Olutayo Silas Adekunle as a director on 1 September 2025
Submitted on 1 Sep 2025
Appointment of Ms Josephine Anais Rodrigues as a director on 15 July 2025
Submitted on 24 Jul 2025
Appointment of Ms Hanna Ruth Streeter as a director on 15 July 2025
Submitted on 24 Jul 2025
Appointment of Mr Finnian Peter White as a director on 30 June 2025
Submitted on 2 Jul 2025
Termination of appointment of Hannah Victoria Slimmon (Nee Kerr) as a director on 14 April 2025
Submitted on 16 Apr 2025
Confirmation statement made on 29 January 2025 with no updates
Submitted on 3 Feb 2025
Cessation of Anjinder Kaur Bual as a person with significant control on 1 March 2024
Submitted on 18 Dec 2024
Cessation of Natalie Jane Adams as a person with significant control on 1 March 2024
Submitted on 18 Dec 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 22 Nov 2024
Appointment of Ms Sharon Mary Mitcheson as a director on 24 June 2024
Submitted on 26 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year