Advanced company searchLink opens in new window

TRITECK LIMITED

Company number SC397193

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)
05 Jan 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2019 AA Total exemption full accounts made up to 30 April 2019
22 Apr 2019 CS01 Confirmation statement made on 6 April 2019 with no updates
26 Dec 2018 AA Micro company accounts made up to 30 April 2018
12 Apr 2018 PSC04 Change of details for Mr Craig Ross as a person with significant control on 31 March 2018
12 Apr 2018 PSC01 Notification of Deborah Ross as a person with significant control on 31 March 2018
12 Apr 2018 CS01 Confirmation statement made on 6 April 2018 with updates
18 Jan 2018 AA Micro company accounts made up to 30 April 2017
10 Apr 2017 CS01 Confirmation statement made on 6 April 2017 with updates
26 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
11 Apr 2016 AR01 Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
30 Nov 2015 AA Total exemption small company accounts made up to 30 April 2015
07 Apr 2015 AR01 Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
08 Dec 2014 AA Total exemption small company accounts made up to 30 April 2014
07 Apr 2014 AR01 Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
30 Oct 2013 AA Total exemption small company accounts made up to 30 April 2013
10 Aug 2013 DISS40 Compulsory strike-off action has been discontinued
09 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
08 Aug 2013 TM01 Termination of appointment of Darryn Hosie as a director
02 Aug 2013 AD01 Registered office address changed from 49 Dalsetter Avenue Glasgow G15 8TE Scotland on 2 August 2013
02 Aug 2013 TM01 Termination of appointment of Darryn Hosie as a director
01 Aug 2013 AR01 Annual return made up to 6 April 2013 with full list of shareholders
01 Aug 2013 AD01 Registered office address changed from 16 Fitzroy Place Glasgow G3 7RW United Kingdom on 1 August 2013
25 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012