Company NameTRI Custom Limited
DirectorAndrew Doherty
Company StatusActive
Company NumberSC219677
CategoryPrivate Limited Company
Incorporation Date30 May 2001(22 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46470Wholesale of furniture, carpets and lighting equipment
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 74100Specialised design activities

Directors

Director NameMr Andrew Doherty
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2001(1 day after company formation)
Appointment Duration22 years, 11 months
RoleDesigner
Country of ResidenceScotland
Correspondence AddressC/O Defacto Fd Limited Mossland Road Hillington Pa
Glasgow
G52 4XZ
Scotland
Director NameMr Calum Stewart
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2001(same day as company formation)
RoleEngineer
Correspondence AddressFlat 2/1, 102 Nithsdale Road
Strathbungo
Glasgow
G41 5RA
Scotland
Secretary NameAlan Randolph Gibb
NationalityBritish
StatusResigned
Appointed30 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfields
Chalke Lane, Hindon
Salisbury
Wiltshire
SP3 6EG
Director NameAlan Randolph Gibb
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2001(1 day after company formation)
Appointment Duration5 years (resigned 16 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfields
Chalke Lane, Hindon
Salisbury
Wiltshire
SP3 6EG
Director NameSusan Begg
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2005(4 years after company formation)
Appointment Duration3 years, 4 months (resigned 03 November 2008)
RoleAdministrator
Correspondence Address31 Woodyett Park
Clarkston
Glasgow
Lanarkshire
G76 8SJ
Scotland
Secretary NameSusan Begg
NationalityBritish
StatusResigned
Appointed22 December 2006(5 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 November 2008)
RoleAdministrator
Correspondence Address31 Woodyett Park
Clarkston
Glasgow
Lanarkshire
G76 8SJ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed30 May 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitetricustom.co.uk

Location

Registered AddressC/O Defacto Fd Limited Merlin House Mossland Road
Hillington Park
Glasgow
Renfrewshire
G52 4XZ
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address Matches2 other UK companies use this postal address

Shareholders

55 at £1Andrew Docherty
55.00%
Ordinary
45 at £1Calum Stewart
45.00%
Ordinary

Financials

Year2014
Net Worth£72,079
Current Liabilities£25,920

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (2 months, 4 weeks from now)

Filing History

14 July 2023Confirmation statement made on 14 July 2023 with no updates (3 pages)
23 May 2023Notification of Andrew Doherty as a person with significant control on 23 May 2023 (2 pages)
23 May 2023Cessation of Andrew Doherty as a person with significant control on 23 May 2023 (1 page)
18 May 2023Total exemption full accounts made up to 30 September 2022 (13 pages)
18 May 2023Change of details for Mr Andrew Doherty as a person with significant control on 18 May 2023 (2 pages)
12 May 2023Director's details changed for Mr Andrew Doherty on 31 May 2001 (1 page)
13 October 2022Registered office address changed from Unit 37 Elderpark Workspace 100 Elderpark Street Glasgow G51 3TR Scotland to C/O Defacto Fd Limited Merlin House Mossland Road Hillington Park Glasgow Renfrewshire G52 4XZ on 13 October 2022 (1 page)
13 October 2022Change of details for Mr Andrew Doherty as a person with significant control on 11 October 2022 (2 pages)
13 October 2022Director's details changed for Mr Andrew Doherty on 12 October 2022 (2 pages)
14 July 2022Confirmation statement made on 14 July 2022 with updates (3 pages)
23 June 2022Total exemption full accounts made up to 30 September 2021 (13 pages)
17 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
29 June 2021Total exemption full accounts made up to 30 September 2020 (12 pages)
13 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
12 May 2021Registered office address changed from , Unit 37 Elderpark Workspace, Elderpark Street, Glasgow, G51 3TR, Scotland to Unit 37 Elderpark Workspace 100 Elderpark Street Glasgow G51 3TR on 12 May 2021 (1 page)
12 May 2021Director's details changed for Mr Andrew Doherty on 12 May 2021 (2 pages)
9 July 2020Change of details for Mr Andrew Docherty as a person with significant control on 8 July 2020 (2 pages)
9 July 2020Director's details changed for Mr Andrew Doherty on 8 July 2020 (2 pages)
30 April 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
27 April 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
12 June 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
30 April 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
6 June 2018Unaudited abridged accounts made up to 30 September 2017 (11 pages)
4 May 2018Change of details for Mr Andrew Docherty as a person with significant control on 9 April 2018 (2 pages)
4 May 2018Director's details changed for Mr Andrew Doherty on 30 April 2018 (2 pages)
4 May 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
14 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
19 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
19 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
31 May 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(3 pages)
31 May 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(3 pages)
28 July 2015Registered office address changed from Unit 38 Elderpark Workspace Elderpark Street Glasgow G51 3TR to Unit 37 Elderpark Workspace Elderpark Street Glasgow G51 3TR on 28 July 2015 (1 page)
28 July 2015Registered office address changed from Unit 38 Elderpark Workspace Elderpark Street Glasgow G51 3TR to Unit 37 Elderpark Workspace Elderpark Street Glasgow G51 3TR on 28 July 2015 (1 page)
28 July 2015Registered office address changed from , Unit 38 Elderpark Workspace, Elderpark Street, Glasgow, G51 3TR to Unit 37 Elderpark Workspace 100 Elderpark Street Glasgow G51 3TR on 28 July 2015 (1 page)
30 June 2015Micro company accounts made up to 30 September 2014 (2 pages)
30 June 2015Micro company accounts made up to 30 September 2014 (2 pages)
8 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(3 pages)
8 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(3 pages)
4 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(3 pages)
4 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(3 pages)
28 April 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
28 April 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
26 June 2013Registered office address changed from the Mechanics Workshop New Lanark Lanark ML11 9DB United Kingdom on 26 June 2013 (1 page)
26 June 2013Registered office address changed from , the Mechanics Workshop New Lanark, Lanark, ML11 9DB, United Kingdom on 26 June 2013 (1 page)
26 June 2013Registered office address changed from the Mechanics Workshop New Lanark Lanark ML11 9DB United Kingdom on 26 June 2013 (1 page)
19 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (3 pages)
19 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (3 pages)
31 July 2012Second filing of AR01 previously delivered to Companies House made up to 30 May 2012 (17 pages)
31 July 2012Second filing of AR01 previously delivered to Companies House made up to 30 May 2012 (17 pages)
25 June 2012Annual return made up to 30 May 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 31/07/2012
(4 pages)
25 June 2012Annual return made up to 30 May 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 31/07/2012
(4 pages)
20 April 2012Total exemption small company accounts made up to 30 September 2011 (14 pages)
20 April 2012Total exemption small company accounts made up to 30 September 2011 (14 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
15 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (3 pages)
15 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (3 pages)
8 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
15 March 2010Total exemption small company accounts made up to 30 September 2009 (9 pages)
15 March 2010Total exemption small company accounts made up to 30 September 2009 (9 pages)
26 January 2010Termination of appointment of Calum Stewart as a director (1 page)
26 January 2010Termination of appointment of Calum Stewart as a director (1 page)
12 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
12 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
5 June 2009Location of debenture register (1 page)
5 June 2009Registered office changed on 05/06/2009 from, 37 elderpark workspace 100 elderpark street, glasgow, G51 3TR, united kingdom (1 page)
5 June 2009Return made up to 30/05/09; full list of members (4 pages)
5 June 2009Registered office changed on 05/06/2009 from 37 elderpark workspace 100 elderpark street glasgow G51 3TR united kingdom (1 page)
5 June 2009Location of register of members (1 page)
5 June 2009Location of debenture register (1 page)
5 June 2009Location of register of members (1 page)
5 June 2009Return made up to 30/05/09; full list of members (4 pages)
5 June 2009Registered office changed on 05/06/2009 from 37 elderpark workspace 100 elderpark street glasgow G51 3TR united kingdom (1 page)
3 November 2008Registered office changed on 03/11/2008 from I.A. Stewart & co, 1 hope street lanark lanarkshire ML11 7LZ (1 page)
3 November 2008Appointment terminated secretary susan begg (1 page)
3 November 2008Appointment terminated director susan begg (1 page)
3 November 2008Registered office changed on 03/11/2008 from I.A. Stewart & co, 1 hope street lanark lanarkshire ML11 7LZ (1 page)
3 November 2008Registered office changed on 03/11/2008 from, I.A. stewart & co, 1 hope street, lanark, lanarkshire, ML11 7LZ (1 page)
3 November 2008Appointment terminated director susan begg (1 page)
3 November 2008Appointment terminated secretary susan begg (1 page)
25 June 2008Return made up to 30/05/08; full list of members (4 pages)
25 June 2008Return made up to 30/05/08; full list of members (4 pages)
24 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
24 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
28 June 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
28 June 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
5 June 2007Location of register of members (1 page)
5 June 2007Location of debenture register (1 page)
5 June 2007Registered office changed on 05/06/07 from: unit 38,elderpark workspace 100 elderpark street glasgow G51 3TR (1 page)
5 June 2007Return made up to 30/05/07; full list of members (3 pages)
5 June 2007Location of debenture register (1 page)
5 June 2007Return made up to 30/05/07; full list of members (3 pages)
5 June 2007Location of register of members (1 page)
5 June 2007Registered office changed on 05/06/07 from: unit 38,elderpark workspace, 100 elderpark street, glasgow, G51 3TR (1 page)
5 June 2007Registered office changed on 05/06/07 from: unit 38,elderpark workspace 100 elderpark street glasgow G51 3TR (1 page)
28 December 2006New secretary appointed (1 page)
28 December 2006New secretary appointed (1 page)
28 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
28 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
16 June 2006Director resigned (1 page)
16 June 2006Director resigned (1 page)
16 June 2006Return made up to 30/05/06; full list of members (3 pages)
16 June 2006Return made up to 30/05/06; full list of members (3 pages)
16 June 2006Secretary resigned (1 page)
16 June 2006Secretary resigned (1 page)
5 September 2005Director's particulars changed (1 page)
5 September 2005Director's particulars changed (1 page)
2 September 2005Registered office changed on 02/09/05 from: unit 38, elderpark workspace, 100 elderpark street, glasgow, G51 3TR (1 page)
2 September 2005Registered office changed on 02/09/05 from: unit 38, elderpark workspace 100 elderpark street glasgow G51 3TR (1 page)
2 September 2005Registered office changed on 02/09/05 from: unit 38, elderpark workspace 100 elderpark street glasgow G51 3TR (1 page)
1 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
1 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
27 July 2005New director appointed (2 pages)
27 July 2005New director appointed (2 pages)
14 June 2005Return made up to 30/05/05; full list of members (7 pages)
14 June 2005Return made up to 30/05/05; full list of members (7 pages)
15 February 2005Registered office changed on 15/02/05 from: 260 st vincent st glasgow G2 5RK (1 page)
15 February 2005Registered office changed on 15/02/05 from: 260 st vincent st glasgow G2 5RK (1 page)
15 February 2005Registered office changed on 15/02/05 from: 260 st vincent st, glasgow, G2 5RK (1 page)
26 July 2004Return made up to 30/05/04; full list of members
  • 363(287) ‐ Registered office changed on 26/07/04
(7 pages)
26 July 2004Return made up to 30/05/04; full list of members
  • 363(287) ‐ Registered office changed on 26/07/04
(7 pages)
23 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
23 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
24 July 2003Return made up to 30/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 July 2003Return made up to 30/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 April 2003New director appointed (2 pages)
9 April 2003New director appointed (2 pages)
5 April 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
5 April 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
19 November 2002Accounting reference date extended from 31/05/02 to 30/09/02 (1 page)
19 November 2002New secretary appointed;new director appointed (2 pages)
19 November 2002Ad 30/05/01--------- £ si 99@1 (2 pages)
19 November 2002Accounting reference date extended from 31/05/02 to 30/09/02 (1 page)
19 November 2002New secretary appointed;new director appointed (2 pages)
19 November 2002Ad 30/05/01--------- £ si 99@1 (2 pages)
26 June 2002Return made up to 30/05/02; full list of members (6 pages)
26 June 2002Return made up to 30/05/02; full list of members (6 pages)
1 June 2001Secretary resigned (1 page)
1 June 2001Secretary resigned (1 page)
30 May 2001Incorporation (16 pages)
30 May 2001Incorporation (16 pages)