Newbridge
Edinburgh
EH28 8LH
Scotland
Director Name | Mr Robert Paterson |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2016(4 years after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Streamline House 7 Queen Anne Drive Newbridge Edinburgh EH28 8LH Scotland |
Director Name | Mr Allister Charles Fowler |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2020(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Streamline House 7 Queen Anne Drive Newbridge Edinburgh EH28 8LH Scotland |
Director Name | Mr Gavin Keith Steven |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2021(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Streamline House 7 Queen Anne Drive Newbridge Edinburgh EH28 8LH Scotland |
Director Name | Mr Myron Taylor |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(11 years, 3 months after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Streamline House 7 Queen Anne Drive Newbridge Edinburgh EH28 8LH Scotland |
Director Name | Mr Glenn Ross |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(11 years, 3 months after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Streamline House 7 Queen Anne Drive Newbridge Edinburgh EH28 8LH Scotland |
Director Name | Mr Edward Paterson |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(11 years, 3 months after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Streamline House 7 Queen Anne Drive Newbridge Edinburgh EH28 8LH Scotland |
Director Name | Mr Sam James |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(11 years, 3 months after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Streamline House 7 Queen Anne Drive Newbridge Edinburgh EH28 8LH Scotland |
Director Name | Mr Gerard Baxter |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(11 years, 3 months after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Streamline House 7 Queen Anne Drive Newbridge Edinburgh EH28 8LH Scotland |
Director Name | Mr Edward Smerdon |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2012(same day as company formation) |
Role | Partner/Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Mill House New Mill Road Kilmarnock Ayrshire KA1 3JG Scotland |
Director Name | Mr Peter Shimwell |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2012(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill House New Mill Road Kilmarnock Ayrshire KA1 3JG Scotland |
Director Name | Mr David Lindberg |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2012(same day as company formation) |
Role | Partner/Sales Manager |
Country of Residence | Scotland |
Correspondence Address | Mill House New Mill Road Kilmarnock Ayrshire KA1 3JG Scotland |
Director Name | Mr Samuel James |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2012(same day as company formation) |
Role | Partner/Sales Manager |
Country of Residence | Scotland |
Correspondence Address | Mill House New Mill Road Kilmarnock Ayrshire KA1 3JG Scotland |
Director Name | Mr Allan Ralph Harmer |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2012(same day as company formation) |
Role | Partner/Sales Manager |
Country of Residence | Scotland |
Correspondence Address | Mill House New Mill Road Kilmarnock Ayrshire KA1 3JG Scotland |
Director Name | Mr Andrew Fulcher |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2012(same day as company formation) |
Role | Partner/Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Mill House New Mill Road Kilmarnock Ayrshire KA1 3JG Scotland |
Director Name | Mr Dale Alexander |
---|---|
Date of Birth | June 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2016(4 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 March 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Streamline House 7 Queen Anne Drive Newbridge Edinburgh EH28 8LH Scotland |
Director Name | Mr Duane Paterson |
---|---|
Date of Birth | November 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2016(4 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Streamline House 7 Queen Anne Drive Newbridge Edinburgh EH28 8LH Scotland |
Director Name | Mr Ryan Paterson |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2020(7 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 18 March 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Streamline House 7 Queen Anne Drive Newbridge Edinburgh EH28 8LH Scotland |
Website | www.triangleproducts.co.uk |
---|
Registered Address | Streamline House 7 Queen Anne Drive Newbridge Edinburgh EH28 8LH Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Almond |
Year | 2013 |
---|---|
Net Worth | £1 |
Cash | £43,248 |
Current Liabilities | £162,934 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 8 August 2024 (3 months from now) |
2 November 2023 | Appointment of Mr Edward Paterson as a director on 1 November 2023 (2 pages) |
---|---|
2 November 2023 | Appointment of Mr Gerard Baxter as a director on 1 November 2023 (2 pages) |
2 November 2023 | Appointment of Mr Sam James as a director on 1 November 2023 (2 pages) |
2 November 2023 | Termination of appointment of Duane Paterson as a director on 1 November 2023 (1 page) |
2 November 2023 | Appointment of Mr Glenn Ross as a director on 1 November 2023 (2 pages) |
2 November 2023 | Appointment of Mr Myron Taylor as a director on 1 November 2023 (2 pages) |
24 August 2023 | Change of details for Mr Dale Paterson as a person with significant control on 24 August 2023 (2 pages) |
24 August 2023 | Change of details for Mr Michael Robert Brown as a person with significant control on 24 August 2023 (2 pages) |
24 August 2023 | Change of details for Mr David Brown as a person with significant control on 24 August 2023 (2 pages) |
1 August 2023 | Notification of Michael Robert Brown as a person with significant control on 1 August 2023 (2 pages) |
1 August 2023 | Cessation of Richard Paterson as a person with significant control on 1 August 2023 (1 page) |
1 August 2023 | Confirmation statement made on 25 July 2023 with no updates (3 pages) |
1 August 2023 | Cessation of Richard Steven as a person with significant control on 1 August 2023 (1 page) |
1 August 2023 | Notification of David Brown as a person with significant control on 1 August 2023 (2 pages) |
1 August 2023 | Notification of Dale Paterson as a person with significant control on 1 August 2023 (2 pages) |
1 August 2023 | Cessation of Michael Shimwell as a person with significant control on 1 August 2023 (1 page) |
28 July 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
20 December 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
26 July 2022 | Confirmation statement made on 25 July 2022 with updates (5 pages) |
17 September 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
3 August 2021 | Confirmation statement made on 25 July 2021 with no updates (3 pages) |
23 March 2021 | Appointment of Mr Gavin Keith Steven as a director on 18 March 2021 (2 pages) |
23 March 2021 | Termination of appointment of Ryan Paterson as a director on 18 March 2021 (1 page) |
27 August 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
21 April 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
20 March 2020 | Appointment of Mr Ryan Paterson as a director on 18 March 2020 (2 pages) |
20 March 2020 | Termination of appointment of Dale Alexander as a director on 18 March 2020 (1 page) |
20 March 2020 | Appointment of Mr Allister Charles Fowler as a director on 18 March 2020 (2 pages) |
3 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
1 August 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
25 July 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
7 June 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
25 July 2017 | Confirmation statement made on 25 July 2017 with updates (4 pages) |
25 July 2017 | Confirmation statement made on 25 July 2017 with updates (4 pages) |
17 July 2017 | Change of details for Mr Richard Steven as a person with significant control on 20 December 2016 (2 pages) |
17 July 2017 | Change of details for Mr Michael Shimwell as a person with significant control on 20 December 2016 (2 pages) |
17 July 2017 | Change of details for Mr Michael Shimwell as a person with significant control on 20 December 2016 (2 pages) |
17 July 2017 | Change of details for Mr Richard Paterson as a person with significant control on 20 December 2016 (2 pages) |
17 July 2017 | Change of details for Mr Richard Paterson as a person with significant control on 20 December 2016 (2 pages) |
17 July 2017 | Change of details for Mr Richard Steven as a person with significant control on 20 December 2016 (2 pages) |
13 June 2017 | Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page) |
13 June 2017 | Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page) |
7 February 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
7 February 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
20 December 2016 | Director's details changed for Mr Duane Paterson on 20 December 2016 (2 pages) |
20 December 2016 | Director's details changed for Mr Mark Rabey on 20 December 2016 (2 pages) |
20 December 2016 | Director's details changed for Mr Dale Alexander on 20 December 2016 (2 pages) |
20 December 2016 | Registered office address changed from Mill House New Mill Road Kilmarnock Ayrshire KA1 3JG to Streamline House 7 Queen Anne Drive Newbridge Edinburgh EH28 8LH on 20 December 2016 (1 page) |
20 December 2016 | Director's details changed for Mr Duane Paterson on 20 December 2016 (2 pages) |
20 December 2016 | Director's details changed for Mr Mark Rabey on 20 December 2016 (2 pages) |
20 December 2016 | Registered office address changed from Mill House New Mill Road Kilmarnock Ayrshire KA1 3JG to Streamline House 7 Queen Anne Drive Newbridge Edinburgh EH28 8LH on 20 December 2016 (1 page) |
20 December 2016 | Director's details changed for Mr Robert Paterson on 20 December 2016 (2 pages) |
20 December 2016 | Director's details changed for Mr Robert Paterson on 20 December 2016 (2 pages) |
20 December 2016 | Director's details changed for Mr Dale Alexander on 20 December 2016 (2 pages) |
2 September 2016 | Termination of appointment of Allan Ralph Harmer as a director on 17 August 2016 (1 page) |
2 September 2016 | Termination of appointment of Peter Shimwell as a director on 17 August 2016 (1 page) |
2 September 2016 | Appointment of Mr Dale Alexander as a director on 17 August 2016 (2 pages) |
2 September 2016 | Appointment of Mr Mark Rabey as a director on 17 August 2016 (2 pages) |
2 September 2016 | Termination of appointment of Andrew Fulcher as a director on 17 August 2016 (1 page) |
2 September 2016 | Appointment of Mr Robert Paterson as a director on 17 August 2016 (2 pages) |
2 September 2016 | Termination of appointment of Edward Smerdon as a director on 17 August 2016 (1 page) |
2 September 2016 | Termination of appointment of David Lindberg as a director on 17 August 2016 (1 page) |
2 September 2016 | Appointment of Mr Duane Paterson as a director on 17 August 2016 (2 pages) |
2 September 2016 | Termination of appointment of Andrew Fulcher as a director on 17 August 2016 (1 page) |
2 September 2016 | Termination of appointment of David Lindberg as a director on 17 August 2016 (1 page) |
2 September 2016 | Appointment of Mr Dale Alexander as a director on 17 August 2016 (2 pages) |
2 September 2016 | Termination of appointment of Allan Ralph Harmer as a director on 17 August 2016 (1 page) |
2 September 2016 | Termination of appointment of Edward Smerdon as a director on 17 August 2016 (1 page) |
2 September 2016 | Appointment of Mr Robert Paterson as a director on 17 August 2016 (2 pages) |
2 September 2016 | Appointment of Mr Duane Paterson as a director on 17 August 2016 (2 pages) |
2 September 2016 | Termination of appointment of Peter Shimwell as a director on 17 August 2016 (1 page) |
2 September 2016 | Appointment of Mr Mark Rabey as a director on 17 August 2016 (2 pages) |
10 August 2016 | Confirmation statement made on 25 July 2016 with updates (8 pages) |
10 August 2016 | Confirmation statement made on 25 July 2016 with updates (8 pages) |
9 August 2016 | Resolutions
|
9 August 2016 | Resolutions
|
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
13 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
4 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
4 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
6 January 2015 | Termination of appointment of Sam James as a director on 1 December 2014 (1 page) |
6 January 2015 | Termination of appointment of Sam James as a director on 1 December 2014 (1 page) |
6 January 2015 | Termination of appointment of Sam James as a director on 1 December 2014 (1 page) |
4 November 2014 | Registered office address changed from The Pavillions Alloa West Business Park Stirling Road Alloa Clackmannanshire FK10 1TA to Mill House New Mill Road Kilmarnock Ayrshire KA1 3JG on 4 November 2014 (1 page) |
4 November 2014 | Registered office address changed from The Pavillions Alloa West Business Park Stirling Road Alloa Clackmannanshire FK10 1TA to Mill House New Mill Road Kilmarnock Ayrshire KA1 3JG on 4 November 2014 (1 page) |
4 November 2014 | Registered office address changed from The Pavillions Alloa West Business Park Stirling Road Alloa Clackmannanshire FK10 1TA to Mill House New Mill Road Kilmarnock Ayrshire KA1 3JG on 4 November 2014 (1 page) |
13 August 2014 | Registered office address changed from C/O Focus School Laurieston Campus Bog Road Laurieston Falkirk Central FK2 9PB Scotland to The Pavillions Alloa West Business Park Stirling Road Alloa Clackmannanshire FK10 1TA on 13 August 2014 (1 page) |
13 August 2014 | Registered office address changed from C/O Focus School Laurieston Campus Bog Road Laurieston Falkirk Central FK2 9PB Scotland to The Pavillions Alloa West Business Park Stirling Road Alloa Clackmannanshire FK10 1TA on 13 August 2014 (1 page) |
13 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
8 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
8 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
22 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
19 October 2012 | Company name changed etcetera trading LTD\certificate issued on 19/10/12
|
19 October 2012 | Company name changed etcetera trading LTD\certificate issued on 19/10/12
|
25 July 2012 | Incorporation
|
25 July 2012 | Incorporation
|