UKBizDB.co.uk

TRI CUSTOM LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Tri Custom Limited. The company was founded 22 years ago and was given the registration number SC219677. The firm's registered office is in GLASGOW. You can find them at Unit 37 Elderpark Workspace, Elderpark Street, Glasgow, . This company's SIC code is 26400 - Manufacture of consumer electronics.

Company Information

Name:TRI CUSTOM LIMITED
Company Number:SC219677
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 May 2001
End of financial year:30 September 2022
Jurisdiction:Scotland
Industry Codes:
  • 26400 - Manufacture of consumer electronics
  • 31090 - Manufacture of other furniture

Office Address & Contact

Registered Address:Unit 37 Elderpark Workspace, Elderpark Street, Glasgow, Scotland, G51 3TR
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Defacto Fd Limited Mossland Road, Hillington Park, Glasgow, Scotland, G52 4XZ

Director31 May 2001Active
31 Woodyett Park, Clarkston, Glasgow, G76 8SJ

Secretary22 December 2006Active
Springfields, Chalke Lane, Hindon, Salisbury, SP3 6EG

Secretary30 May 2001Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary30 May 2001Active
31 Woodyett Park, Clarkston, Glasgow, G76 8SJ

Director16 June 2005Active
Springfields, Chalke Lane, Hindon, Salisbury, SP3 6EG

Director31 May 2001Active
Flat 2/1, 102 Nithsdale Road, Strathbungo, Glasgow, G41 5RA

Director30 May 2001Active

People with Significant Control

Mr Andrew Doherty
Notified on:23 May 2023
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:Scotland
Address:C/O Defacto Fd Merlin House, Mossland Road, Glasgow, Scotland, G52 4XZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Doherty
Notified on:06 April 2016
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:Scotland
Address:C/O Defacto Fd Limited Mossland Road, Hillington Park, Glasgow, Scotland, G52 4XZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-14Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Persons with significant control

Cessation of a person with significant control.

Download
2023-05-23Persons with significant control

Notification of a person with significant control.

Download
2023-05-18Persons with significant control

Change to a person with significant control.

Download
2023-05-18Accounts

Accounts with accounts type total exemption full.

Download
2023-05-12Officers

Change person director company with change date.

Download
2022-10-13Address

Change registered office address company with date old address new address.

Download
2022-10-13Persons with significant control

Change to a person with significant control.

Download
2022-10-13Officers

Change person director company with change date.

Download
2022-07-14Confirmation statement

Confirmation statement with updates.

Download
2022-06-23Accounts

Accounts with accounts type total exemption full.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-05-12Address

Change registered office address company with date old address new address.

Download
2021-05-12Officers

Change person director company with change date.

Download
2020-07-09Officers

Change person director company with change date.

Download
2020-07-09Persons with significant control

Change to a person with significant control.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2020-04-27Accounts

Accounts with accounts type total exemption full.

Download
2019-06-12Accounts

Accounts with accounts type total exemption full.

Download
2019-04-30Confirmation statement

Confirmation statement with no updates.

Download
2018-06-06Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-04Confirmation statement

Confirmation statement with updates.

Download
2018-05-04Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.