Advanced company searchLink opens in new window

THE TRI CENTRE LTD

Company number SC345185

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Sep 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
04 Mar 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
29 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
27 Feb 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
30 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
17 Apr 2014 TM01 Termination of appointment of Edward Lindsay as a director
27 Feb 2014 AR01 Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
04 Dec 2013 TM01 Termination of appointment of Hugh Mcinnes as a director
02 Dec 2013 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
30 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
08 Feb 2013 AR01 Annual return made up to 30 January 2013 with full list of shareholders
28 Jul 2012 AR01 Annual return made up to 1 July 2012 with full list of shareholders
26 Jul 2012 AP01 Appointment of Mr Edward Wilson Lindsay as a director
29 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
17 Jan 2012 CH01 Director's details changed for Mr Stuart Mcinnes on 1 March 2011
26 Jul 2011 AR01 Annual return made up to 1 July 2011 with full list of shareholders
30 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
01 Aug 2010 AR01 Annual return made up to 1 July 2010 with full list of shareholders
01 Aug 2010 CH01 Director's details changed for Mr Hugh David Mcinnes on 1 July 2010
31 Mar 2010 AA Total exemption small company accounts made up to 31 July 2009
03 Mar 2010 AD01 Registered office address changed from 6 St Colme Street Edinburgh Midlothian EH3 6AD United Kingdom on 3 March 2010
29 Jul 2009 363a Return made up to 01/07/09; full list of members
01 Jul 2008 NEWINC Incorporation