This company is commonly known as Tricore Limited. The company was founded 37 years ago and was given the registration number SC104854. The firm's registered office is in KINELLAR. You can find them at Woodburn Road, Blackburn Industrial Estate, Kinellar, Aberdeen. This company's SIC code is 33120 - Repair of machinery.
Name | : | TRICORE LIMITED |
---|---|---|
Company Number | : | SC104854 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 May 1987 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Woodburn Road, Blackburn Industrial Estate, Kinellar, Aberdeen, AB21 0RX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kevola, 3 Saint James Crescent, Inverurie, AB51 3UD | Secretary | 14 October 1999 | Active |
Woodburn Road, Blackburn Industrial Estate, Kinellar, AB21 0RX | Director | 26 February 2017 | Active |
Woodburn Road, Blackburn Industrial Estate, Kinellar, Aberdeen, Scotland, AB21 0RX | Director | 18 December 2019 | Active |
34 Bremner Way, Kemnay, AB51 5FW | Secretary | 14 February 1997 | Active |
2 Bon Accord Crescent, Aberdeen, AB11 6DH | Corporate Secretary | - | Active |
Tithe Barn Cottage, Southam Road Ufton, Leamington Spa, CV33 9PF | Director | - | Active |
20 Bradwell Close, Dronfield Woodhouse, Dronfield, S18 8RS | Director | - | Active |
Mr William Kidd Bowie | ||
Notified on | : | 18 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1949 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Woodburn Road, Blackburn Industrial Estate, Aberdeen, Scotland, AB21 0RX |
Nature of control | : |
|
Mr William Kidd Bowie | ||
Notified on | : | 21 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1949 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Woodburn Road, Blackburn Industrial Estate, Aberdeen, Scotland, AB21 0RX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-20 | Capital | Elect to keep the members register information on the public register. | Download |
2020-01-17 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-17 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-13 | Persons with significant control | Elect to keep the persons with significant control register information on the public register. | Download |
2020-01-13 | Officers | Elect to keep the secretaries register information on the public register. | Download |
2020-01-13 | Officers | Elect to keep the directors residential address register information on the public register. | Download |
2020-01-13 | Officers | Elect to keep the directors register information on the public register. | Download |
2020-01-10 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-01-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-10 | Officers | Appoint person director company with name date. | Download |
2020-01-07 | Mortgage | Mortgage alter floating charge with number. | Download |
2020-01-07 | Mortgage | Mortgage alter floating charge with number. | Download |
2019-12-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.