UKBizDB.co.uk

TRICORE LIMITED

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

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.

Company Information

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:
  • 33120 - Repair of machinery
  • 33190 - Repair of other equipment

Office Address & Contact

Registered Address:Woodburn Road, Blackburn Industrial Estate, Kinellar, Aberdeen, AB21 0RX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kevola, 3 Saint James Crescent, Inverurie, AB51 3UD

Secretary14 October 1999Active
Woodburn Road, Blackburn Industrial Estate, Kinellar, AB21 0RX

Director26 February 2017Active
Woodburn Road, Blackburn Industrial Estate, Kinellar, Aberdeen, Scotland, AB21 0RX

Director18 December 2019Active
34 Bremner Way, Kemnay, AB51 5FW

Secretary14 February 1997Active
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

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent

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
2024-02-21Accounts

Accounts with accounts type total exemption full.

Download
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Accounts

Accounts with accounts type total exemption full.

Download
2021-01-08Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-01-20Capital

Elect to keep the members register information on the public register.

Download
2020-01-17Persons with significant control

Notification of a person with significant control.

Download
2020-01-17Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-01-13Confirmation statement

Confirmation statement with updates.

Download
2020-01-13Persons with significant control

Elect to keep the persons with significant control register information on the public register.

Download
2020-01-13Officers

Elect to keep the secretaries register information on the public register.

Download
2020-01-13Officers

Elect to keep the directors residential address register information on the public register.

Download
2020-01-13Officers

Elect to keep the directors register information on the public register.

Download
2020-01-10Persons with significant control

Notification of a person with significant control statement.

Download
2020-01-10Persons with significant control

Cessation of a person with significant control.

Download
2020-01-10Officers

Appoint person director company with name date.

Download
2020-01-07Mortgage

Mortgage alter floating charge with number.

Download
2020-01-07Mortgage

Mortgage alter floating charge with number.

Download
2019-12-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-18Accounts

Accounts with accounts type total exemption full.

Download
2018-12-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.