Company NameTryangle Distribution Limited
Company StatusDissolved
Company NumberSC334203
CategoryPrivate Limited Company
Incorporation Date21 November 2007(16 years, 5 months ago)
Dissolution Date25 February 2020 (4 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Asif Ali
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2007(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address14 Oakridge Road
Bargeddie
Glasgow
G69 7TH
Scotland
Director NameMr Arif Hanif
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2007(same day as company formation)
RolePharmacist
Country of ResidenceScotland
Correspondence Address16 Trafalgar Court
Dullatur
Glasgow
G68 0AE
Scotland
Secretary NameMr Asif Ali
NationalityBritish
StatusClosed
Appointed21 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Oakridge Road
Bargeddie
Glasgow
G69 7TH
Scotland
Director NameMr Nisar Haq
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2007(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressMedina Gate
Birch Lane
Purley
CR8 3LH

Contact

Websitewww.tryangle.co.uk

Location

Registered AddressUnit 3, Queenslie Point
120 Stepps Road
Glasgow
G33 3NQ
Scotland
ConstituencyGlasgow East
WardBaillieston

Shareholders

2 at £1Asif Ali
66.67%
Ordinary
1 at £1Arif Hanif
33.33%
Ordinary

Accounts

Latest Accounts31 October 2019 (4 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

25 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2019First Gazette notice for voluntary strike-off (1 page)
2 December 2019Application to strike the company off the register (3 pages)
13 November 2019Micro company accounts made up to 31 October 2019 (2 pages)
8 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
8 November 2018Micro company accounts made up to 31 October 2018 (2 pages)
13 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
13 November 2017Micro company accounts made up to 31 October 2017 (2 pages)
13 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
13 November 2017Micro company accounts made up to 31 October 2017 (2 pages)
14 September 2017Micro company accounts made up to 31 October 2016 (2 pages)
14 September 2017Micro company accounts made up to 31 October 2016 (2 pages)
22 December 2016Confirmation statement made on 21 November 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 21 November 2016 with updates (6 pages)
19 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
19 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
3 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 3
(5 pages)
3 December 2015Termination of appointment of Nisar Haq as a director on 21 November 2015 (1 page)
3 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 3
(5 pages)
3 December 2015Termination of appointment of Nisar Haq as a director on 21 November 2015 (1 page)
28 July 2015Total exemption full accounts made up to 31 October 2014 (7 pages)
28 July 2015Total exemption full accounts made up to 31 October 2014 (7 pages)
30 January 2015Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 3
(6 pages)
30 January 2015Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 3
(6 pages)
1 August 2014Total exemption full accounts made up to 31 October 2013 (7 pages)
1 August 2014Total exemption full accounts made up to 31 October 2013 (7 pages)
24 January 2014Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 3
(6 pages)
24 January 2014Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 3
(6 pages)
2 August 2013Total exemption full accounts made up to 31 October 2012 (7 pages)
2 August 2013Total exemption full accounts made up to 31 October 2012 (7 pages)
17 January 2013Annual return made up to 21 November 2012 (15 pages)
17 January 2013Annual return made up to 21 November 2012 (15 pages)
30 July 2012Total exemption full accounts made up to 31 October 2011 (7 pages)
30 July 2012Total exemption full accounts made up to 31 October 2011 (7 pages)
9 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (15 pages)
9 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (15 pages)
27 September 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
27 September 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
1 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (6 pages)
1 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (6 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
8 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for Arif Hanif on 21 November 2009 (2 pages)
8 December 2009Director's details changed for Arif Hanif on 21 November 2009 (2 pages)
8 December 2009Director's details changed for Asif Ali on 21 November 2009 (2 pages)
8 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for Asif Ali on 21 November 2009 (2 pages)
8 December 2009Director's details changed for Mr Nisar Haq on 21 November 2009 (2 pages)
8 December 2009Director's details changed for Mr Nisar Haq on 21 November 2009 (2 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
24 January 2009Return made up to 21/11/08; full list of members (4 pages)
24 January 2009Return made up to 21/11/08; full list of members (4 pages)
6 February 2008Accounting reference date shortened from 30/11/08 to 31/10/08 (1 page)
6 February 2008Accounting reference date shortened from 30/11/08 to 31/10/08 (1 page)
21 November 2007Incorporation (14 pages)
21 November 2007Incorporation (14 pages)