Dundee
DD4 8XD
Scotland
Director Name | Mrs Karen Jane Marr |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Liff House 1 South Road Dundee DD2 5SJ Scotland |
Director Name | Mr John Pearson |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 February 2013) |
Role | MD |
Country of Residence | Scotland |
Correspondence Address | Sr House 18 Tom Johnston Road Dundee DD4 8XD Scotland |
Secretary Name | Mr John Pearson |
---|---|
Status | Resigned |
Appointed | 01 January 2011(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 24 March 2017) |
Role | Company Director |
Correspondence Address | Sr House 18 Tom Johnston Road Dundee DD4 8XD Scotland |
Director Name | Mr Stephen Reilly |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2013(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 08 June 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Sr House 18 Tom Johnston Road Dundee DD4 8XD Scotland |
Registered Address | Sr House 18 Tom Johnston Road Dundee DD4 8XD Scotland |
---|---|
Constituency | Dundee East |
Ward | The Ferry |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Triang Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £152,221 |
Cash | £200,264 |
Current Liabilities | £395,744 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
20 November 2013 | Delivered on: 28 November 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
7 August 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
6 December 2022 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
23 June 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
20 December 2021 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
15 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
30 November 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
11 August 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
30 June 2020 | Termination of appointment of Stephen Reilly as a director on 8 June 2020 (1 page) |
2 December 2019 | Change of details for Triang Properties Ltd as a person with significant control on 30 November 2019 (2 pages) |
30 November 2019 | Change of details for Triang Properties Ltd as a person with significant control on 30 November 2019 (2 pages) |
30 November 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
23 October 2019 | Director's details changed for Mr Stephen Reilly on 23 October 2019 (2 pages) |
19 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
3 January 2019 | Amended total exemption full accounts made up to 31 December 2017 (7 pages) |
10 December 2018 | Director's details changed for Mr Sean Reilly on 6 December 2018 (2 pages) |
10 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
10 December 2018 | Notification of Sean Reilly as a person with significant control on 25 April 2016 (2 pages) |
3 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
8 December 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
8 December 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
2 June 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
2 June 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
12 April 2017 | Termination of appointment of John Pearson as a secretary on 24 March 2017 (1 page) |
12 April 2017 | Termination of appointment of John Pearson as a secretary on 24 March 2017 (1 page) |
14 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
14 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
10 June 2016 | Appointment of Mr Sean Reilly as a director on 25 April 2016 (2 pages) |
10 June 2016 | Appointment of Mr Sean Reilly as a director on 25 April 2016 (2 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
24 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
24 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
15 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
17 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
28 November 2013 | Registration of charge 3693950001 (18 pages) |
28 November 2013 | Registration of charge 3693950001 (18 pages) |
29 April 2013 | Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
29 April 2013 | Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
21 March 2013 | Appointment of Mr Stephen Reilly as a director (2 pages) |
21 March 2013 | Termination of appointment of John Pearson as a director (1 page) |
21 March 2013 | Termination of appointment of John Pearson as a director (1 page) |
21 March 2013 | Appointment of Mr Stephen Reilly as a director (2 pages) |
13 March 2013 | Registered office address changed from 31 Hawkhill Dundee DD1 5DH United Kingdom on 13 March 2013 (1 page) |
13 March 2013 | Registered office address changed from 31 Hawkhill Dundee DD1 5DH United Kingdom on 13 March 2013 (1 page) |
31 January 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
25 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (3 pages) |
25 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (3 pages) |
25 April 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
25 April 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
5 March 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (3 pages) |
5 March 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (3 pages) |
11 August 2011 | Accounts for a dormant company made up to 30 November 2010 (3 pages) |
11 August 2011 | Accounts for a dormant company made up to 30 November 2010 (3 pages) |
19 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (2 pages) |
19 January 2011 | Appointment of Mr John Pearson as a secretary (1 page) |
19 January 2011 | Appointment of Mr John Pearson as a director (2 pages) |
19 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (2 pages) |
19 January 2011 | Termination of appointment of Karen Marr as a director (1 page) |
19 January 2011 | Appointment of Mr John Pearson as a secretary (1 page) |
19 January 2011 | Appointment of Mr John Pearson as a director (2 pages) |
19 January 2011 | Termination of appointment of Karen Marr as a director (1 page) |
30 November 2009 | Incorporation (22 pages) |
30 November 2009 | Incorporation (22 pages) |