Company NameTripos Limited
DirectorIan Alexander Suttie
Company StatusActive
Company NumberSC141787
CategoryPrivate Limited Company
Incorporation Date17 December 1992(31 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ian Alexander Suttie
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1992(4 days after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFirst Integrated House Broadfold Road
Bridge Of Don
Aberdeen
AB23 8EE
Scotland
Director NameAlan Ross McNiven
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(same day as company formation)
RoleCompany Director
Correspondence AddressInvestment House 6 Union Row
Aberdeen
AB9 8DQ
Scotland
Secretary NameSandra Elizabeth Middleton
NationalityBritish
StatusResigned
Appointed17 December 1992(same day as company formation)
RoleCompany Director
Correspondence AddressInvestment House 6 Union Row
Aberdeen
AB9 8DQ
Scotland
Director NameDerek Robertson Keith
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(4 days after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 1998)
RoleRetailer
Correspondence Address16 Park Drive
Stonehaven
Kincardineshire
AB3 2NW
Scotland
Secretary NameMr Ian Alexander Suttie
NationalityBritish
StatusResigned
Appointed21 December 1992(4 days after company formation)
Appointment Duration7 months, 1 week (resigned 01 August 1993)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressParklea North Deeside Road
Pitfodels
Aberdeen
Aberdeenshire
AB15 0PB
Scotland
Secretary NameCharles Gordon Clark
NationalityBritish
StatusResigned
Appointed01 August 1993(7 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 12 June 1995)
RoleCompany Director
Correspondence Address13 Sunnyside Crescent
Drumoak
Banchory
Kincardineshire
AB31 3EG
Scotland
Secretary NameMr Steven Richard George
StatusResigned
Appointed25 January 2008(15 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 17 July 2009)
RoleChartered Accountant
Correspondence Address96 Margaret Place
Aberdeen
AB10 7GB
Scotland
Secretary NamePaull & Williamsons (Corporation)
StatusResigned
Appointed12 June 1995(2 years, 5 months after company formation)
Appointment Duration12 years, 7 months (resigned 25 January 2008)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland

Location

Registered AddressFirst Integrated House Broadfold Road
Bridge Of Don
Aberdeen
AB23 8EE
Scotland
ConstituencyGordon
WardBridge of Don
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Ian Alexander Suttie
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,653
Current Liabilities£10,753

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Filing History

26 January 2024Micro company accounts made up to 30 April 2023 (3 pages)
12 December 2023Confirmation statement made on 12 December 2023 with no updates (3 pages)
13 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
13 December 2022Confirmation statement made on 13 December 2022 with no updates (3 pages)
14 December 2021Confirmation statement made on 14 December 2021 with no updates (3 pages)
16 September 2021Micro company accounts made up to 30 April 2021 (3 pages)
15 December 2020Confirmation statement made on 15 December 2020 with no updates (3 pages)
8 December 2020Micro company accounts made up to 30 April 2020 (3 pages)
18 December 2019Micro company accounts made up to 30 April 2019 (2 pages)
18 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
8 February 2019Confirmation statement made on 17 December 2018 with no updates (3 pages)
21 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
23 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
23 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
18 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
18 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
18 January 2017Confirmation statement made on 17 December 2016 with updates (5 pages)
18 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
18 January 2017Confirmation statement made on 17 December 2016 with updates (5 pages)
28 July 2016Registered office address changed from 1 Queens Terrace Aberdeen AB10 1XL to First Integrated House Broadfold Road Bridge of Don Aberdeen AB23 8EE on 28 July 2016 (1 page)
28 July 2016Registered office address changed from 1 Queens Terrace Aberdeen AB10 1XL to First Integrated House Broadfold Road Bridge of Don Aberdeen AB23 8EE on 28 July 2016 (1 page)
17 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
17 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
23 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(3 pages)
23 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(3 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
20 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(3 pages)
20 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(3 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
17 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(3 pages)
17 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(3 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
25 February 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
25 February 2013Annual return made up to 17 December 2012 with a full list of shareholders (3 pages)
25 February 2013Annual return made up to 17 December 2012 with a full list of shareholders (3 pages)
25 February 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
4 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
4 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
4 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (3 pages)
4 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (3 pages)
28 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (3 pages)
28 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (3 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
17 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
17 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
19 October 2009Director's details changed for Ian Alexander Suttie on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Ian Alexander Suttie on 19 October 2009 (2 pages)
20 July 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
20 July 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
17 July 2009Appointment terminated secretary steven george (1 page)
17 July 2009Appointment terminated secretary steven george (1 page)
9 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
9 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
28 January 2009Return made up to 17/12/08; full list of members (3 pages)
28 January 2009Return made up to 17/12/08; full list of members (3 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
25 January 2008New secretary appointed (1 page)
25 January 2008Location of register of members (1 page)
25 January 2008Return made up to 17/12/07; full list of members (2 pages)
25 January 2008Location of register of members (1 page)
25 January 2008New secretary appointed (1 page)
25 January 2008Secretary resigned (1 page)
25 January 2008Registered office changed on 25/01/08 from: parklea, north deeside road pitfodels, cults aberdeen AB15 9PB (1 page)
25 January 2008Registered office changed on 25/01/08 from: parklea, north deeside road pitfodels, cults aberdeen AB15 9PB (1 page)
25 January 2008Secretary resigned (1 page)
25 January 2008Return made up to 17/12/07; full list of members (2 pages)
30 January 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
30 January 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
9 January 2007Return made up to 17/12/06; full list of members (2 pages)
9 January 2007Return made up to 17/12/06; full list of members (2 pages)
27 February 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
27 February 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
3 January 2006Return made up to 17/12/05; full list of members (2 pages)
3 January 2006Return made up to 17/12/05; full list of members (2 pages)
6 January 2005Return made up to 17/12/04; full list of members (6 pages)
6 January 2005Return made up to 17/12/04; full list of members (6 pages)
27 May 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
27 May 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
27 February 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
27 February 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
5 January 2004Return made up to 17/12/03; full list of members (6 pages)
5 January 2004Return made up to 17/12/03; full list of members (6 pages)
28 February 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
28 February 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
26 February 2003Return made up to 17/12/02; full list of members (6 pages)
26 February 2003Return made up to 17/12/02; full list of members (6 pages)
27 March 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
27 March 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
14 December 2001Return made up to 17/12/01; full list of members (6 pages)
14 December 2001Return made up to 17/12/01; full list of members (6 pages)
20 June 2001Registered office changed on 20/06/01 from: orwell house souter head road altens aberdeen AB1 4LF (1 page)
20 June 2001Registered office changed on 20/06/01 from: orwell house souter head road altens aberdeen AB1 4LF (1 page)
28 February 2001Full accounts made up to 30 April 2000 (9 pages)
28 February 2001Full accounts made up to 30 April 2000 (9 pages)
23 January 2001Return made up to 17/12/00; full list of members (6 pages)
23 January 2001Return made up to 17/12/00; full list of members (6 pages)
25 February 2000Full accounts made up to 30 April 1999 (9 pages)
25 February 2000Full accounts made up to 30 April 1999 (9 pages)
26 January 2000Return made up to 17/12/99; full list of members (6 pages)
26 January 2000Return made up to 17/12/99; full list of members (6 pages)
25 February 1999Full accounts made up to 30 April 1998 (10 pages)
25 February 1999Full accounts made up to 30 April 1998 (10 pages)
15 January 1999Return made up to 17/12/98; full list of members (7 pages)
15 January 1999Return made up to 17/12/98; full list of members (7 pages)
15 January 1999Director resigned (1 page)
15 January 1999Director resigned (1 page)
13 May 1998Full accounts made up to 30 April 1997 (11 pages)
13 May 1998Return made up to 17/12/97; no change of members (4 pages)
13 May 1998Return made up to 17/12/97; no change of members (4 pages)
13 May 1998Full accounts made up to 30 April 1997 (11 pages)
7 April 1997Return made up to 17/12/96; full list of members (6 pages)
7 April 1997Return made up to 17/12/96; full list of members (6 pages)
31 December 1996Full accounts made up to 30 April 1996 (10 pages)
31 December 1996Full accounts made up to 30 April 1996 (10 pages)
31 January 1996Full accounts made up to 30 April 1995 (9 pages)
31 January 1996Full accounts made up to 30 April 1995 (9 pages)