Company NameTriyit Ltd.
Company StatusActive
Company NumberSC538503
CategoryPrivate Limited Company
Incorporation Date21 June 2016(7 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlexander Barron
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2016(same day as company formation)
RoleGraphic Designer
Country of ResidenceScotland
Correspondence AddressUnit 129, St James Business Centre Linwood Road
Paisley
PA3 3AT
Scotland
Director NameRonald Alexander Barron
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2017(1 year, 2 months after company formation)
Appointment Duration6 years, 8 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressUnit 150 St James Business Centre
Linwood Road
Paisley
PA3 3AT
Scotland
Director NameMr Craig David Wilson
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2018(1 year, 9 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 3/1 84 Miller Street
Glasgow
G1 1DT
Scotland
Director NameDr Derek Connor
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2019(3 years, 1 month after company formation)
Appointment Duration4 years, 8 months
RoleLead Data Scientist
Country of ResidenceScotland
Correspondence AddressSuite 3/1 84 Miller Street
Glasgow
G1 1DT
Scotland
Director NameMr Fraser John Thornton
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2022(5 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 3/1 84 Miller Street
Glasgow
G1 1DT
Scotland

Location

Registered AddressSuite 3/1
84 Miller Street
Glasgow
G1 1DT
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Filing History

23 July 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
21 July 2020Registered office address changed from Studio 5 st George's Studios 93-97 st George's Road Glasgow G3 6JA Scotland to 3/4 Brook Street Studios 60 Brook Street Glasgow G40 2AB on 21 July 2020 (1 page)
22 February 2020Total exemption full accounts made up to 31 May 2019 (11 pages)
30 August 2019Appointment of Doctor Derek Connor as a director on 7 August 2019 (2 pages)
13 July 2019Confirmation statement made on 20 June 2019 with updates (5 pages)
25 February 2019Total exemption full accounts made up to 31 May 2018 (11 pages)
23 December 2018Registered office address changed from Unit 129, St James Business Centre Linwood Road Paisley PA3 3AT Scotland to Studio 5 st George's Studios 93-97 st George's Road Glasgow G3 6JA on 23 December 2018 (1 page)
4 December 2018Statement of capital following an allotment of shares on 27 November 2018
  • GBP 1,527.20
(4 pages)
29 November 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 September 2018Confirmation statement made on 20 June 2018 with updates (5 pages)
22 March 2018Appointment of Craig David Wilson as a director on 19 March 2018 (3 pages)
22 March 2018Resolutions
  • RES13 ‐ Shares sub-divided 16/03/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
22 March 2018Sub-division of shares on 16 March 2018 (4 pages)
22 March 2018Statement of capital following an allotment of shares on 19 March 2018
  • GBP 1,275.21
(4 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
27 February 2018Previous accounting period shortened from 30 June 2017 to 31 May 2017 (1 page)
30 August 2017Statement of capital following an allotment of shares on 22 August 2017
  • GBP 1,000
(3 pages)
30 August 2017Appointment of Ronald Alexander Barron as a director on 22 August 2017 (2 pages)
30 August 2017Appointment of Ronald Alexander Barron as a director on 22 August 2017 (2 pages)
30 August 2017Statement of capital following an allotment of shares on 22 August 2017
  • GBP 1,000
(3 pages)
25 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
25 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
21 June 2016Incorporation
Statement of capital on 2016-06-21
  • GBP 100
(29 pages)
21 June 2016Incorporation
Statement of capital on 2016-06-21
  • GBP 100
(29 pages)