Grantown-On-Spey
Morayshire
PH26 3JL
Scotland
Director Name | Mr Fraser Mackellar |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2013(3 years after company formation) |
Appointment Duration | 6 years, 4 months (closed 27 April 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Anagach Hill Old Speybridge Grantown On Spey Morayshire PH26 3NF Scotland |
Director Name | Mr Tom Mackellar |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2013(3 years after company formation) |
Appointment Duration | 6 years, 4 months (closed 27 April 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dunmar Grant Road Grantown-On-Spey Morayshire PH26 3LD Scotland |
Director Name | Mr Alexander Devlin |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2010(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hanger Station Paint Shop Raf Kinloss Kinloss Forres Morayshire IV36 3UH Scotland |
Director Name | Mr Darren John Macleod |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Hanger Station Paint Shop Raf Kinloss Kinloss Forres Morayshire IV36 3UH Scotland |
Director Name | Mr Andrew Petrie |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Califer Road Forres IV36 1JB Scotland |
Director Name | Mr Andrew Petrie |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Califer Road Forres IV36 1JB Scotland |
Secretary Name | Darren Macleod |
---|---|
Status | Resigned |
Appointed | 24 November 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Hanger Station Paint Shop Raf Kinloss Kinloss Forres Morayshire IV36 3UH Scotland |
Secretary Name | Mr Terence Smith |
---|---|
Status | Resigned |
Appointed | 21 October 2011(11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 April 2014) |
Role | Company Director |
Correspondence Address | 8 Hanger Station Paint Shop Raf Kinloss Kinloss Forres Morayshire IV36 3UH Scotland |
Director Name | Mr Terence Reid Smith |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 April 2012(1 year, 4 months after company formation) |
Appointment Duration | 2 years (resigned 01 April 2014) |
Role | Business Director |
Country of Residence | Scotland |
Correspondence Address | 8 Hanger Station Paint Shop Raf Kinloss Kinloss Forres Morayshire IV36 3UH Scotland |
Director Name | Mr Thomas Lindsay Ross |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 02 April 2012(1 year, 4 months after company formation) |
Appointment Duration | 10 months (resigned 01 February 2013) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | 8 Hanger Station Paint Shop Raf Kinloss Kinloss Forres Morayshire IV36 3UH Scotland |
Registered Address | Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£41,649 |
Current Liabilities | £89,745 |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 April 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 January 2020 | Final account prior to dissolution in CVL (16 pages) |
16 February 2016 | Administrator's progress report (18 pages) |
16 February 2016 | Notice of move from Administration to Creditors Voluntary Liquidation (2 pages) |
16 February 2016 | Notice of move from Administration to Creditors Voluntary Liquidation (2 pages) |
16 February 2016 | Administrator's progress report (18 pages) |
24 December 2015 | Administrator's progress report (16 pages) |
24 December 2015 | Administrator's progress report (16 pages) |
4 June 2015 | Statement of administrator's deemed proposal (1 page) |
4 June 2015 | Statement of administrator's deemed proposal (1 page) |
13 May 2015 | Company name changed tritech nairn LIMITED\certificate issued on 13/05/15
|
13 May 2015 | Resolutions
|
13 May 2015 | Company name changed tritech nairn LIMITED\certificate issued on 13/05/15
|
13 May 2015 | Resolutions
|
24 April 2015 | Statement of affairs with form 2.13B(Scot)/2.14B(Scot) (21 pages) |
24 April 2015 | Statement of affairs with form 2.13B(Scot)/2.14B(Scot) (21 pages) |
22 April 2015 | Statement of administrator's proposal (40 pages) |
22 April 2015 | Statement of administrator's proposal (40 pages) |
19 February 2015 | Registered office address changed from 8 Hanger Station Paint Shop Raf Kinloss Kinloss Forres Morayshire IV36 3UH to C/O Frp Advisory Llp Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 19 February 2015 (2 pages) |
19 February 2015 | Appointment of an administrator (3 pages) |
19 February 2015 | Registered office address changed from 8 Hanger Station Paint Shop Raf Kinloss Kinloss Forres Morayshire IV36 3UH to C/O Frp Advisory Llp Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 19 February 2015 (2 pages) |
19 February 2015 | Appointment of an administrator (3 pages) |
8 October 2014 | Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
8 October 2014 | Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
2 April 2014 | Termination of appointment of Terence Smith as a director (1 page) |
2 April 2014 | Termination of appointment of Terence Smith as a secretary (1 page) |
2 April 2014 | Termination of appointment of Terence Smith as a secretary (1 page) |
2 April 2014 | Termination of appointment of Terence Smith as a director (1 page) |
23 January 2014 | Previous accounting period shortened from 30 November 2013 to 30 September 2013 (1 page) |
23 January 2014 | Previous accounting period shortened from 30 November 2013 to 30 September 2013 (1 page) |
22 January 2014 | Appointment of Mr Duncan Robert Mackellar as a director (2 pages) |
22 January 2014 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Director's details changed for Mr Tom Mackeller on 1 December 2013 (2 pages) |
22 January 2014 | Appointment of Mr Fraser Mackellar as a director (2 pages) |
22 January 2014 | Director's details changed for Mr Tom Mackeller on 1 December 2013 (2 pages) |
22 January 2014 | Appointment of Mr Duncan Robert Mackellar as a director (2 pages) |
22 January 2014 | Appointment of Mr Fraser Mackellar as a director (2 pages) |
22 January 2014 | Appointment of Mr Tom Mackeller as a director (2 pages) |
22 January 2014 | Director's details changed for Mr Tom Mackeller on 1 December 2013 (2 pages) |
22 January 2014 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Appointment of Mr Tom Mackeller as a director (2 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
4 February 2013 | Termination of appointment of Alexander Devlin as a director (1 page) |
4 February 2013 | Termination of appointment of Thomas Ross as a director (1 page) |
4 February 2013 | Termination of appointment of Alexander Devlin as a director (1 page) |
4 February 2013 | Termination of appointment of Thomas Ross as a director (1 page) |
23 January 2013 | Annual return made up to 24 November 2012 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 24 November 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
22 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
2 April 2012 | Director's details changed for Mr Alexander Devlin on 2 April 2012 (2 pages) |
2 April 2012 | Appointment of Mr Thomas Lindsay Ross as a director (2 pages) |
2 April 2012 | Appointment of Mr Terence Reid Smith as a director (2 pages) |
2 April 2012 | Appointment of Mr Terence Reid Smith as a director (2 pages) |
2 April 2012 | Director's details changed for Mr Alexander Devlin on 2 April 2012 (2 pages) |
2 April 2012 | Appointment of Mr Thomas Lindsay Ross as a director (2 pages) |
2 April 2012 | Director's details changed for Mr Alexander Devlin on 2 April 2012 (2 pages) |
1 April 2012 | Termination of appointment of Andrew Petrie as a director (1 page) |
1 April 2012 | Termination of appointment of Andrew Petrie as a director (1 page) |
1 December 2011 | Termination of appointment of Darren Macleod as a secretary (1 page) |
1 December 2011 | Appointment of Mr Terence Smith as a secretary (1 page) |
1 December 2011 | Termination of appointment of Darren Macleod as a director (1 page) |
1 December 2011 | Termination of appointment of Darren Macleod as a director (1 page) |
1 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (4 pages) |
1 December 2011 | Termination of appointment of Darren Macleod as a secretary (1 page) |
1 December 2011 | Appointment of Mr Terence Smith as a secretary (1 page) |
1 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Appointment of Mr Andrew Petrie as a director (2 pages) |
7 September 2011 | Appointment of Mr Andrew Petrie as a director (2 pages) |
4 May 2011 | Termination of appointment of Andrew Petrie as a director (1 page) |
4 May 2011 | Termination of appointment of Andrew Petrie as a director (1 page) |
24 March 2011 | Registered office address changed from 9 Elmgrove Nairn IV124SL United Kingdom on 24 March 2011 (1 page) |
24 March 2011 | Registered office address changed from 9 Elmgrove Nairn IV124SL United Kingdom on 24 March 2011 (1 page) |
20 January 2011 | Director's details changed for Mr Alex Devlin on 10 January 2011 (3 pages) |
20 January 2011 | Director's details changed for Mr Alex Devlin on 10 January 2011 (3 pages) |
24 November 2010 | Incorporation
|
24 November 2010 | Incorporation
|
24 November 2010 | Incorporation
|