Company NameTempo Group Ltd
Company StatusActive
Company NumberSC429004
CategoryPrivate Limited Company
Incorporation Date25 July 2012(11 years, 9 months ago)
Previous NamesEtcetera Trading Ltd and Triangle Products Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Mark Rabey
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2016(4 years after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStreamline House 7 Queen Anne Drive
Newbridge
Edinburgh
EH28 8LH
Scotland
Director NameMr Robert Paterson
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2016(4 years after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStreamline House 7 Queen Anne Drive
Newbridge
Edinburgh
EH28 8LH
Scotland
Director NameMr Allister Charles Fowler
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2020(7 years, 7 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStreamline House 7 Queen Anne Drive
Newbridge
Edinburgh
EH28 8LH
Scotland
Director NameMr Gavin Keith Steven
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2021(8 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStreamline House 7 Queen Anne Drive
Newbridge
Edinburgh
EH28 8LH
Scotland
Director NameMr Myron Taylor
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(11 years, 3 months after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStreamline House 7 Queen Anne Drive
Newbridge
Edinburgh
EH28 8LH
Scotland
Director NameMr Glenn Ross
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(11 years, 3 months after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStreamline House 7 Queen Anne Drive
Newbridge
Edinburgh
EH28 8LH
Scotland
Director NameMr Edward Paterson
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(11 years, 3 months after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStreamline House 7 Queen Anne Drive
Newbridge
Edinburgh
EH28 8LH
Scotland
Director NameMr Sam James
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(11 years, 3 months after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStreamline House 7 Queen Anne Drive
Newbridge
Edinburgh
EH28 8LH
Scotland
Director NameMr Gerard Baxter
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(11 years, 3 months after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStreamline House 7 Queen Anne Drive
Newbridge
Edinburgh
EH28 8LH
Scotland
Director NameMr Edward Smerdon
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2012(same day as company formation)
RolePartner/Sales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMill House New Mill Road
Kilmarnock
Ayrshire
KA1 3JG
Scotland
Director NameMr Peter Shimwell
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2012(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill House New Mill Road
Kilmarnock
Ayrshire
KA1 3JG
Scotland
Director NameMr David Lindberg
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2012(same day as company formation)
RolePartner/Sales Manager
Country of ResidenceScotland
Correspondence AddressMill House New Mill Road
Kilmarnock
Ayrshire
KA1 3JG
Scotland
Director NameMr Samuel James
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2012(same day as company formation)
RolePartner/Sales Manager
Country of ResidenceScotland
Correspondence AddressMill House New Mill Road
Kilmarnock
Ayrshire
KA1 3JG
Scotland
Director NameMr Allan Ralph Harmer
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2012(same day as company formation)
RolePartner/Sales Manager
Country of ResidenceScotland
Correspondence AddressMill House New Mill Road
Kilmarnock
Ayrshire
KA1 3JG
Scotland
Director NameMr Andrew Fulcher
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2012(same day as company formation)
RolePartner/Sales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMill House New Mill Road
Kilmarnock
Ayrshire
KA1 3JG
Scotland
Director NameMr Dale Alexander
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2016(4 years after company formation)
Appointment Duration3 years, 7 months (resigned 18 March 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStreamline House 7 Queen Anne Drive
Newbridge
Edinburgh
EH28 8LH
Scotland
Director NameMr Duane Paterson
Date of BirthNovember 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2016(4 years after company formation)
Appointment Duration7 years, 2 months (resigned 01 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStreamline House 7 Queen Anne Drive
Newbridge
Edinburgh
EH28 8LH
Scotland
Director NameMr Ryan Paterson
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2020(7 years, 7 months after company formation)
Appointment Duration1 year (resigned 18 March 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStreamline House 7 Queen Anne Drive
Newbridge
Edinburgh
EH28 8LH
Scotland

Contact

Websitewww.triangleproducts.co.uk

Location

Registered AddressStreamline House 7 Queen Anne Drive
Newbridge
Edinburgh
EH28 8LH
Scotland
ConstituencyEdinburgh West
WardAlmond

Financials

Year2013
Net Worth£1
Cash£43,248
Current Liabilities£162,934

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 July 2023 (9 months, 2 weeks ago)
Next Return Due8 August 2024 (3 months from now)

Filing History

2 November 2023Appointment of Mr Edward Paterson as a director on 1 November 2023 (2 pages)
2 November 2023Appointment of Mr Gerard Baxter as a director on 1 November 2023 (2 pages)
2 November 2023Appointment of Mr Sam James as a director on 1 November 2023 (2 pages)
2 November 2023Termination of appointment of Duane Paterson as a director on 1 November 2023 (1 page)
2 November 2023Appointment of Mr Glenn Ross as a director on 1 November 2023 (2 pages)
2 November 2023Appointment of Mr Myron Taylor as a director on 1 November 2023 (2 pages)
24 August 2023Change of details for Mr Dale Paterson as a person with significant control on 24 August 2023 (2 pages)
24 August 2023Change of details for Mr Michael Robert Brown as a person with significant control on 24 August 2023 (2 pages)
24 August 2023Change of details for Mr David Brown as a person with significant control on 24 August 2023 (2 pages)
1 August 2023Notification of Michael Robert Brown as a person with significant control on 1 August 2023 (2 pages)
1 August 2023Cessation of Richard Paterson as a person with significant control on 1 August 2023 (1 page)
1 August 2023Confirmation statement made on 25 July 2023 with no updates (3 pages)
1 August 2023Cessation of Richard Steven as a person with significant control on 1 August 2023 (1 page)
1 August 2023Notification of David Brown as a person with significant control on 1 August 2023 (2 pages)
1 August 2023Notification of Dale Paterson as a person with significant control on 1 August 2023 (2 pages)
1 August 2023Cessation of Michael Shimwell as a person with significant control on 1 August 2023 (1 page)
28 July 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
20 December 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
26 July 2022Confirmation statement made on 25 July 2022 with updates (5 pages)
17 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
3 August 2021Confirmation statement made on 25 July 2021 with no updates (3 pages)
23 March 2021Appointment of Mr Gavin Keith Steven as a director on 18 March 2021 (2 pages)
23 March 2021Termination of appointment of Ryan Paterson as a director on 18 March 2021 (1 page)
27 August 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
21 April 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
20 March 2020Appointment of Mr Ryan Paterson as a director on 18 March 2020 (2 pages)
20 March 2020Termination of appointment of Dale Alexander as a director on 18 March 2020 (1 page)
20 March 2020Appointment of Mr Allister Charles Fowler as a director on 18 March 2020 (2 pages)
3 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
1 August 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
25 July 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
7 June 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
25 July 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
25 July 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
17 July 2017Change of details for Mr Richard Steven as a person with significant control on 20 December 2016 (2 pages)
17 July 2017Change of details for Mr Michael Shimwell as a person with significant control on 20 December 2016 (2 pages)
17 July 2017Change of details for Mr Michael Shimwell as a person with significant control on 20 December 2016 (2 pages)
17 July 2017Change of details for Mr Richard Paterson as a person with significant control on 20 December 2016 (2 pages)
17 July 2017Change of details for Mr Richard Paterson as a person with significant control on 20 December 2016 (2 pages)
17 July 2017Change of details for Mr Richard Steven as a person with significant control on 20 December 2016 (2 pages)
13 June 2017Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page)
13 June 2017Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page)
7 February 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
7 February 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
20 December 2016Director's details changed for Mr Duane Paterson on 20 December 2016 (2 pages)
20 December 2016Director's details changed for Mr Mark Rabey on 20 December 2016 (2 pages)
20 December 2016Director's details changed for Mr Dale Alexander on 20 December 2016 (2 pages)
20 December 2016Registered 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 2016Director's details changed for Mr Duane Paterson on 20 December 2016 (2 pages)
20 December 2016Director's details changed for Mr Mark Rabey on 20 December 2016 (2 pages)
20 December 2016Registered 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 2016Director's details changed for Mr Robert Paterson on 20 December 2016 (2 pages)
20 December 2016Director's details changed for Mr Robert Paterson on 20 December 2016 (2 pages)
20 December 2016Director's details changed for Mr Dale Alexander on 20 December 2016 (2 pages)
2 September 2016Termination of appointment of Allan Ralph Harmer as a director on 17 August 2016 (1 page)
2 September 2016Termination of appointment of Peter Shimwell as a director on 17 August 2016 (1 page)
2 September 2016Appointment of Mr Dale Alexander as a director on 17 August 2016 (2 pages)
2 September 2016Appointment of Mr Mark Rabey as a director on 17 August 2016 (2 pages)
2 September 2016Termination of appointment of Andrew Fulcher as a director on 17 August 2016 (1 page)
2 September 2016Appointment of Mr Robert Paterson as a director on 17 August 2016 (2 pages)
2 September 2016Termination of appointment of Edward Smerdon as a director on 17 August 2016 (1 page)
2 September 2016Termination of appointment of David Lindberg as a director on 17 August 2016 (1 page)
2 September 2016Appointment of Mr Duane Paterson as a director on 17 August 2016 (2 pages)
2 September 2016Termination of appointment of Andrew Fulcher as a director on 17 August 2016 (1 page)
2 September 2016Termination of appointment of David Lindberg as a director on 17 August 2016 (1 page)
2 September 2016Appointment of Mr Dale Alexander as a director on 17 August 2016 (2 pages)
2 September 2016Termination of appointment of Allan Ralph Harmer as a director on 17 August 2016 (1 page)
2 September 2016Termination of appointment of Edward Smerdon as a director on 17 August 2016 (1 page)
2 September 2016Appointment of Mr Robert Paterson as a director on 17 August 2016 (2 pages)
2 September 2016Appointment of Mr Duane Paterson as a director on 17 August 2016 (2 pages)
2 September 2016Termination of appointment of Peter Shimwell as a director on 17 August 2016 (1 page)
2 September 2016Appointment of Mr Mark Rabey as a director on 17 August 2016 (2 pages)
10 August 2016Confirmation statement made on 25 July 2016 with updates (8 pages)
10 August 2016Confirmation statement made on 25 July 2016 with updates (8 pages)
9 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-08
(3 pages)
9 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-08
(3 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
13 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(5 pages)
13 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(5 pages)
4 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
4 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
6 January 2015Termination of appointment of Sam James as a director on 1 December 2014 (1 page)
6 January 2015Termination of appointment of Sam James as a director on 1 December 2014 (1 page)
6 January 2015Termination of appointment of Sam James as a director on 1 December 2014 (1 page)
4 November 2014Registered 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 2014Registered 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 2014Registered 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 2014Registered 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 2014Registered 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 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(5 pages)
13 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(5 pages)
8 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
8 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
22 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1
(5 pages)
22 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1
(5 pages)
19 October 2012Company name changed etcetera trading LTD\certificate issued on 19/10/12
  • RES15 ‐ Change company name resolution on 2012-10-19
  • NM01 ‐ Change of name by resolution
(3 pages)
19 October 2012Company name changed etcetera trading LTD\certificate issued on 19/10/12
  • RES15 ‐ Change company name resolution on 2012-10-19
  • NM01 ‐ Change of name by resolution
(3 pages)
25 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
25 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)