Company NameTRI Group Limited
Company StatusActive
Company NumberSC102050
CategoryPrivate Limited Company
Incorporation Date26 November 1986(37 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2812Manufacture builders' carpentry of metal
SIC 25120Manufacture of doors and windows of metal
SIC 33110Repair of fabricated metal products

Directors

Director NameShirley Tritschler
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1989(2 years, 7 months after company formation)
Appointment Duration34 years, 10 months
RoleSecretary
Country of ResidenceScotland
Correspondence Address69 Kelvin Avenue
Hillington Park
Glasgow
G52 4LT
Scotland
Secretary NameShirley Tritschler
NationalityBritish
StatusCurrent
Appointed30 June 1989(2 years, 7 months after company formation)
Appointment Duration34 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address69 Kelvin Avenue
Hillington Park
Glasgow
G52 4LT
Scotland
Director NameMr Paul Leonard Tritschler
Date of BirthMay 1972 (Born 52 years ago)
NationalityScottish
StatusCurrent
Appointed01 March 1998(11 years, 3 months after company formation)
Appointment Duration26 years, 2 months
RoleEngineer
Country of ResidenceScotland
Correspondence Address69 Kelvin Avenue
Hillington Park
Glasgow
G52 4LT
Scotland
Director NameMr Lewis William Tritschler
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1998(11 years, 3 months after company formation)
Appointment Duration26 years, 2 months
RoleEngineer
Country of ResidenceScotland
Correspondence Address69 Kelvin Avenue
Hillington Park
Glasgow
G52 4LT
Scotland
Director NameMarc Charles Tritschler
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2005(18 years, 8 months after company formation)
Appointment Duration18 years, 8 months
RoleConsultant
Country of ResidenceScotland
Correspondence Address69 Kelvin Avenue
Hillington Park
Glasgow
G52 4LT
Scotland
Director NameWilliam Ferdinand Tritschler
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1989(2 years, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 23 April 1999)
RoleEngineer
Correspondence Address9 Huntly Avenue
Giffnock
Glasgow
Lanarkshire
G46 6LW
Scotland

Contact

Websitemechdoors.co.uk

Location

Registered Address69 Kelvin Avenue
Hillington Park
Glasgow
G52 4LT
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address Matches2 other UK companies use this postal address

Shareholders

126 at £1Marc C. Tritschler
7.39%
Ordinary
754 at £1Lewis W. Tritschler
44.20%
Ordinary
625 at £1Paul L. Tritschler
36.64%
Ordinary
200 at £1Marc C. Tritschler
11.72%
Ordinary Non Voting
1 at £1Shirley Tritschler
0.06%
Ordinary

Financials

Year2014
Net Worth£306,373
Cash£162,609
Current Liabilities£182,152

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 June 2023 (10 months, 1 week ago)
Next Return Due14 July 2024 (2 months, 1 week from now)

Filing History

14 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
11 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
15 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
1 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
6 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
11 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
13 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
25 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
13 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
9 July 2018Confirmation statement made on 30 June 2018 with updates (5 pages)
30 April 2018Director's details changed for Mr Paul Leonard Tritschler on 27 April 2018 (2 pages)
27 April 2018Director's details changed for Shirley Tritschler on 27 April 2018 (2 pages)
27 April 2018Director's details changed for Marc Charles Tritschler on 27 April 2018 (2 pages)
27 April 2018Director's details changed for Lewis William Tritschler on 27 April 2018 (2 pages)
27 April 2018Director's details changed for Mr Paul Leonard Tritschler on 27 April 2018 (2 pages)
27 April 2018Secretary's details changed for Shirley Tritschler on 27 April 2018 (1 page)
20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
10 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
13 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 July 2015Director's details changed for Lewis William Tritschler on 12 February 2015 (2 pages)
17 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1,706
(8 pages)
17 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1,706
(8 pages)
17 July 2015Director's details changed for Lewis William Tritschler on 12 February 2015 (2 pages)
24 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 December 2014Statement of company's objects (2 pages)
24 December 2014Change of share class name or designation (2 pages)
24 December 2014Change of share class name or designation (2 pages)
24 December 2014Statement of company's objects (2 pages)
24 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
24 December 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 December 2014Particulars of variation of rights attached to shares (2 pages)
24 December 2014Particulars of variation of rights attached to shares (2 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1,706
(8 pages)
23 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1,706
(8 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(8 pages)
22 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(8 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (8 pages)
18 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (8 pages)
30 November 2011Total exemption small company accounts made up to 31 March 2011 (12 pages)
30 November 2011Total exemption small company accounts made up to 31 March 2011 (12 pages)
15 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (8 pages)
15 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (8 pages)
21 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
24 July 2010Director's details changed for Marc Charles Tritschler on 30 June 2010 (2 pages)
24 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (8 pages)
24 July 2010Director's details changed for Shirley Tritschler on 30 June 2010 (2 pages)
24 July 2010Director's details changed for Marc Charles Tritschler on 30 June 2010 (2 pages)
24 July 2010Director's details changed for Shirley Tritschler on 30 June 2010 (2 pages)
24 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (8 pages)
9 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
9 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
27 July 2009Return made up to 30/06/09; full list of members (5 pages)
27 July 2009Return made up to 30/06/09; full list of members (5 pages)
10 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 July 2008Return made up to 30/06/08; full list of members (5 pages)
17 July 2008Return made up to 30/06/08; full list of members (5 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (9 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (9 pages)
18 July 2007Director's particulars changed (1 page)
18 July 2007Return made up to 30/06/07; full list of members (3 pages)
18 July 2007Return made up to 30/06/07; full list of members (3 pages)
18 July 2007Director's particulars changed (1 page)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 July 2006Return made up to 30/06/06; full list of members (3 pages)
21 July 2006Return made up to 30/06/06; full list of members (3 pages)
9 February 2006Total exemption small company accounts made up to 31 March 2005 (9 pages)
9 February 2006Total exemption small company accounts made up to 31 March 2005 (9 pages)
24 August 2005New director appointed (2 pages)
24 August 2005New director appointed (2 pages)
19 July 2005Return made up to 30/06/05; full list of members (3 pages)
19 July 2005Return made up to 30/06/05; full list of members (3 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
23 July 2004Return made up to 30/06/04; full list of members (8 pages)
23 July 2004Return made up to 30/06/04; full list of members (8 pages)
6 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
6 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
11 July 2003Return made up to 30/06/03; full list of members (8 pages)
11 July 2003Return made up to 30/06/03; full list of members (8 pages)
2 January 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
2 January 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
18 September 2002Registered office changed on 18/09/02 from: 32 napier road hillington industrial estate glasgow G52 4DR (1 page)
18 September 2002Registered office changed on 18/09/02 from: 32 napier road hillington industrial estate glasgow G52 4DR (1 page)
20 August 2002Auditor's resignation (1 page)
20 August 2002Auditor's resignation (1 page)
8 July 2002Return made up to 30/06/02; full list of members (8 pages)
8 July 2002Return made up to 30/06/02; full list of members (8 pages)
18 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
18 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
27 July 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 July 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 May 2001Memorandum and Articles of Association (18 pages)
16 May 2001Memorandum and Articles of Association (18 pages)
18 April 2001Company name changed mechdoors LIMITED\certificate issued on 18/04/01 (2 pages)
18 April 2001Company name changed mechdoors LIMITED\certificate issued on 18/04/01 (2 pages)
3 October 2000Accounts for a small company made up to 31 March 2000 (8 pages)
3 October 2000Accounts for a small company made up to 31 March 2000 (8 pages)
11 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 September 1999Full accounts made up to 31 March 1999 (15 pages)
24 September 1999Full accounts made up to 31 March 1999 (15 pages)
7 July 1999Return made up to 30/06/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
7 July 1999Return made up to 30/06/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
26 August 1998Accounts for a small company made up to 31 March 1998 (9 pages)
26 August 1998Accounts for a small company made up to 31 March 1998 (9 pages)
9 July 1998Return made up to 30/06/98; full list of members (6 pages)
9 July 1998Return made up to 30/06/98; full list of members (6 pages)
16 March 1998Ad 05/03/98--------- £ si 200@1=200 £ ic 1506/1706 (2 pages)
16 March 1998Ad 05/03/98--------- £ si 200@1=200 £ ic 1506/1706 (2 pages)
16 March 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
19 February 1998New director appointed (2 pages)
19 February 1998New director appointed (2 pages)
19 February 1998New director appointed (2 pages)
19 February 1998New director appointed (2 pages)
6 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
6 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
7 July 1997Return made up to 30/06/97; full list of members (6 pages)
7 July 1997Return made up to 30/06/97; full list of members (6 pages)
21 February 1997Registered office changed on 21/02/97 from: 41 st vincent place glasgow G1 2ER (1 page)
21 February 1997Registered office changed on 21/02/97 from: 41 st vincent place glasgow G1 2ER (1 page)
10 September 1996Accounts for a small company made up to 31 March 1996 (10 pages)
10 September 1996Accounts for a small company made up to 31 March 1996 (10 pages)
10 July 1996Return made up to 30/06/96; full list of members (6 pages)
10 July 1996Return made up to 30/06/96; full list of members (6 pages)
5 December 1995Ad 28/11/95--------- £ si 250@1=250 £ ic 1256/1506 (2 pages)
5 December 1995Ad 28/11/95--------- £ si 250@1=250 £ ic 1256/1506 (2 pages)
15 November 1995Particulars of contract relating to shares (4 pages)
15 November 1995Particulars of contract relating to shares (4 pages)
15 November 1995Ad 03/11/95--------- £ si 250@1=250 £ ic 1006/1256 (2 pages)
15 November 1995Ad 03/11/95--------- £ si 250@1=250 £ ic 1006/1256 (2 pages)
4 September 1995Accounts for a small company made up to 31 March 1995 (9 pages)
4 September 1995Accounts for a small company made up to 31 March 1995 (9 pages)