Glasgow
G52 4XZ
Scotland
Director Name | Mr Calum Stewart |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2001(same day as company formation) |
Role | Engineer |
Correspondence Address | Flat 2/1, 102 Nithsdale Road Strathbungo Glasgow G41 5RA Scotland |
Secretary Name | Alan Randolph Gibb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springfields Chalke Lane, Hindon Salisbury Wiltshire SP3 6EG |
Director Name | Alan Randolph Gibb |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(1 day after company formation) |
Appointment Duration | 5 years (resigned 16 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springfields Chalke Lane, Hindon Salisbury Wiltshire SP3 6EG |
Director Name | Susan Begg |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2005(4 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 November 2008) |
Role | Administrator |
Correspondence Address | 31 Woodyett Park Clarkston Glasgow Lanarkshire G76 8SJ Scotland |
Secretary Name | Susan Begg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2006(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 November 2008) |
Role | Administrator |
Correspondence Address | 31 Woodyett Park Clarkston Glasgow Lanarkshire G76 8SJ Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | tricustom.co.uk |
---|
Registered Address | C/O Defacto Fd Limited Merlin House Mossland Road Hillington Park Glasgow Renfrewshire G52 4XZ Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | 2 other UK companies use this postal address |
55 at £1 | Andrew Docherty 55.00% Ordinary |
---|---|
45 at £1 | Calum Stewart 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £72,079 |
Current Liabilities | £25,920 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 14 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (2 months, 4 weeks from now) |
14 July 2023 | Confirmation statement made on 14 July 2023 with no updates (3 pages) |
---|---|
23 May 2023 | Notification of Andrew Doherty as a person with significant control on 23 May 2023 (2 pages) |
23 May 2023 | Cessation of Andrew Doherty as a person with significant control on 23 May 2023 (1 page) |
18 May 2023 | Total exemption full accounts made up to 30 September 2022 (13 pages) |
18 May 2023 | Change of details for Mr Andrew Doherty as a person with significant control on 18 May 2023 (2 pages) |
12 May 2023 | Director's details changed for Mr Andrew Doherty on 31 May 2001 (1 page) |
13 October 2022 | Registered 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 2022 | Change of details for Mr Andrew Doherty as a person with significant control on 11 October 2022 (2 pages) |
13 October 2022 | Director's details changed for Mr Andrew Doherty on 12 October 2022 (2 pages) |
14 July 2022 | Confirmation statement made on 14 July 2022 with updates (3 pages) |
23 June 2022 | Total exemption full accounts made up to 30 September 2021 (13 pages) |
17 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
29 June 2021 | Total exemption full accounts made up to 30 September 2020 (12 pages) |
13 May 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
12 May 2021 | Registered 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 2021 | Director's details changed for Mr Andrew Doherty on 12 May 2021 (2 pages) |
9 July 2020 | Change of details for Mr Andrew Docherty as a person with significant control on 8 July 2020 (2 pages) |
9 July 2020 | Director's details changed for Mr Andrew Doherty on 8 July 2020 (2 pages) |
30 April 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
27 April 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
12 June 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
30 April 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
6 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (11 pages) |
4 May 2018 | Change of details for Mr Andrew Docherty as a person with significant control on 9 April 2018 (2 pages) |
4 May 2018 | Director's details changed for Mr Andrew Doherty on 30 April 2018 (2 pages) |
4 May 2018 | Confirmation statement made on 30 April 2018 with updates (4 pages) |
30 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
30 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
14 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
19 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
19 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
31 May 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
28 July 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Micro company accounts made up to 30 September 2014 (2 pages) |
30 June 2015 | Micro company accounts made up to 30 September 2014 (2 pages) |
8 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
4 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
28 April 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
28 April 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
26 June 2013 | Registered office address changed from the Mechanics Workshop New Lanark Lanark ML11 9DB United Kingdom on 26 June 2013 (1 page) |
26 June 2013 | Registered office address changed from , the Mechanics Workshop New Lanark, Lanark, ML11 9DB, United Kingdom on 26 June 2013 (1 page) |
26 June 2013 | Registered office address changed from the Mechanics Workshop New Lanark Lanark ML11 9DB United Kingdom on 26 June 2013 (1 page) |
19 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (3 pages) |
19 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (3 pages) |
31 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 30 May 2012 (17 pages) |
31 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 30 May 2012 (17 pages) |
25 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders
|
25 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders
|
20 April 2012 | Total exemption small company accounts made up to 30 September 2011 (14 pages) |
20 April 2012 | Total exemption small company accounts made up to 30 September 2011 (14 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
15 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (3 pages) |
15 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (3 pages) |
8 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 September 2009 (9 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 September 2009 (9 pages) |
26 January 2010 | Termination of appointment of Calum Stewart as a director (1 page) |
26 January 2010 | Termination of appointment of Calum Stewart as a director (1 page) |
12 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
12 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
5 June 2009 | Location of debenture register (1 page) |
5 June 2009 | Registered office changed on 05/06/2009 from, 37 elderpark workspace 100 elderpark street, glasgow, G51 3TR, united kingdom (1 page) |
5 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
5 June 2009 | Registered office changed on 05/06/2009 from 37 elderpark workspace 100 elderpark street glasgow G51 3TR united kingdom (1 page) |
5 June 2009 | Location of register of members (1 page) |
5 June 2009 | Location of debenture register (1 page) |
5 June 2009 | Location of register of members (1 page) |
5 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
5 June 2009 | Registered office changed on 05/06/2009 from 37 elderpark workspace 100 elderpark street glasgow G51 3TR united kingdom (1 page) |
3 November 2008 | Registered office changed on 03/11/2008 from I.A. Stewart & co, 1 hope street lanark lanarkshire ML11 7LZ (1 page) |
3 November 2008 | Appointment terminated secretary susan begg (1 page) |
3 November 2008 | Appointment terminated director susan begg (1 page) |
3 November 2008 | Registered office changed on 03/11/2008 from I.A. Stewart & co, 1 hope street lanark lanarkshire ML11 7LZ (1 page) |
3 November 2008 | Registered office changed on 03/11/2008 from, I.A. stewart & co, 1 hope street, lanark, lanarkshire, ML11 7LZ (1 page) |
3 November 2008 | Appointment terminated director susan begg (1 page) |
3 November 2008 | Appointment terminated secretary susan begg (1 page) |
25 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
25 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
24 June 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
24 June 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
28 June 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
28 June 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
5 June 2007 | Location of register of members (1 page) |
5 June 2007 | Location of debenture register (1 page) |
5 June 2007 | Registered office changed on 05/06/07 from: unit 38,elderpark workspace 100 elderpark street glasgow G51 3TR (1 page) |
5 June 2007 | Return made up to 30/05/07; full list of members (3 pages) |
5 June 2007 | Location of debenture register (1 page) |
5 June 2007 | Return made up to 30/05/07; full list of members (3 pages) |
5 June 2007 | Location of register of members (1 page) |
5 June 2007 | Registered office changed on 05/06/07 from: unit 38,elderpark workspace, 100 elderpark street, glasgow, G51 3TR (1 page) |
5 June 2007 | Registered office changed on 05/06/07 from: unit 38,elderpark workspace 100 elderpark street glasgow G51 3TR (1 page) |
28 December 2006 | New secretary appointed (1 page) |
28 December 2006 | New secretary appointed (1 page) |
28 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
28 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
16 June 2006 | Director resigned (1 page) |
16 June 2006 | Director resigned (1 page) |
16 June 2006 | Return made up to 30/05/06; full list of members (3 pages) |
16 June 2006 | Return made up to 30/05/06; full list of members (3 pages) |
16 June 2006 | Secretary resigned (1 page) |
16 June 2006 | Secretary resigned (1 page) |
5 September 2005 | Director's particulars changed (1 page) |
5 September 2005 | Director's particulars changed (1 page) |
2 September 2005 | Registered office changed on 02/09/05 from: unit 38, elderpark workspace, 100 elderpark street, glasgow, G51 3TR (1 page) |
2 September 2005 | Registered office changed on 02/09/05 from: unit 38, elderpark workspace 100 elderpark street glasgow G51 3TR (1 page) |
2 September 2005 | Registered office changed on 02/09/05 from: unit 38, elderpark workspace 100 elderpark street glasgow G51 3TR (1 page) |
1 August 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
1 August 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
27 July 2005 | New director appointed (2 pages) |
27 July 2005 | New director appointed (2 pages) |
14 June 2005 | Return made up to 30/05/05; full list of members (7 pages) |
14 June 2005 | Return made up to 30/05/05; full list of members (7 pages) |
15 February 2005 | Registered office changed on 15/02/05 from: 260 st vincent st glasgow G2 5RK (1 page) |
15 February 2005 | Registered office changed on 15/02/05 from: 260 st vincent st glasgow G2 5RK (1 page) |
15 February 2005 | Registered office changed on 15/02/05 from: 260 st vincent st, glasgow, G2 5RK (1 page) |
26 July 2004 | Return made up to 30/05/04; full list of members
|
26 July 2004 | Return made up to 30/05/04; full list of members
|
23 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
23 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
24 July 2003 | Return made up to 30/05/03; full list of members
|
24 July 2003 | Return made up to 30/05/03; full list of members
|
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | New director appointed (2 pages) |
5 April 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
5 April 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
19 November 2002 | Accounting reference date extended from 31/05/02 to 30/09/02 (1 page) |
19 November 2002 | New secretary appointed;new director appointed (2 pages) |
19 November 2002 | Ad 30/05/01--------- £ si 99@1 (2 pages) |
19 November 2002 | Accounting reference date extended from 31/05/02 to 30/09/02 (1 page) |
19 November 2002 | New secretary appointed;new director appointed (2 pages) |
19 November 2002 | Ad 30/05/01--------- £ si 99@1 (2 pages) |
26 June 2002 | Return made up to 30/05/02; full list of members (6 pages) |
26 June 2002 | Return made up to 30/05/02; full list of members (6 pages) |
1 June 2001 | Secretary resigned (1 page) |
1 June 2001 | Secretary resigned (1 page) |
30 May 2001 | Incorporation (16 pages) |
30 May 2001 | Incorporation (16 pages) |