UKBizDB.co.uk

TRISCAN SYSTEMS LIMITED

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

This company is commonly known as Triscan Systems Limited. The company was founded 16 years ago and was given the registration number 06369088. The firm's registered office is in ACCRINGTON. You can find them at Unit 4 Petre Court, Clayton Business Park, Clayton Le Moors, Accrington, Lancashire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:TRISCAN SYSTEMS LIMITED
Company Number:06369088
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 2007
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Unit 4 Petre Court, Clayton Business Park, Clayton Le Moors, Accrington, Lancashire, United Kingdom, BB5 5HY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4, Petre Court, Clayton Business Park, Clayton Le Moors, Accrington, United Kingdom, BB5 5HY

Director07 December 2012Active
Unit 4, Petre Court, Clayton Business Park, Clayton Le Moors, Accrington, United Kingdom, BB5 5HY

Director26 January 2024Active
Quartermile Two, 2 Lister Square, Edinburgh, United Kingdom, EH3 9GL

Corporate Secretary12 September 2007Active
Unit 4, Petre Court, Clayton Business Park, Clayton Le Moors, Accrington, United Kingdom, BB5 5HY

Director06 October 2011Active
9, New Road, Ayr, Uk, KA8 0DA

Director11 August 2011Active
31, Lauder Road, Edinburgh, Scotland, EH9 2JG

Director06 October 2011Active
Phoenix Park, Blakewater Road, Blackburn, BB1 5SJ

Director24 September 2007Active
Suite 100 Embroidery Mill, Abbeymill Business Centre, Seedhill, Paisley, United Kingdom, PA1 1JN

Director11 August 2011Active
Glenairthrey, 12 Upper Glen Road, Bridge Of Allan, FK9 4PX

Director25 July 2008Active
108 Beech Avenue, Newton Mearns, Glasgow, G77 5BL

Director18 September 2007Active
9 Greenhead Road, Bearsden, Glasgow, G61 2DD

Director01 December 2008Active
30/31 Queen Street, Edinburgh, EH2 1JX

Corporate Director12 September 2007Active

People with Significant Control

Triscan Systems Holdings Limited
Notified on:12 October 2016
Status:Active
Country of residence:United Kingdom
Address:Unit 4, Petre Court, Clayton Business Park, Accrington, United Kingdom, BB5 5HY
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Officers

Appoint person director company with name date.

Download
2023-10-30Confirmation statement

Confirmation statement with updates.

Download
2023-04-25Accounts

Accounts with accounts type total exemption full.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-08-12Officers

Termination director company with name termination date.

Download
2022-04-08Accounts

Accounts with accounts type total exemption full.

Download
2021-11-10Confirmation statement

Confirmation statement with updates.

Download
2021-06-24Officers

Termination director company with name termination date.

Download
2021-04-21Accounts

Accounts with accounts type total exemption full.

Download
2020-10-23Confirmation statement

Confirmation statement with updates.

Download
2020-05-18Accounts

Accounts with accounts type total exemption full.

Download
2019-11-01Confirmation statement

Confirmation statement with updates.

Download
2019-03-25Officers

Termination secretary company with name termination date.

Download
2019-03-15Officers

Change person director company with change date.

Download
2019-03-15Officers

Change person director company with change date.

Download
2019-03-14Persons with significant control

Change to a person with significant control.

Download
2019-03-14Address

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

Download
2019-02-05Accounts

Accounts with accounts type total exemption full.

Download
2018-10-29Confirmation statement

Confirmation statement with no updates.

Download
2018-03-22Accounts

Accounts with accounts type small.

Download
2017-10-31Confirmation statement

Confirmation statement with no updates.

Download
2017-01-16Accounts

Accounts with accounts type small.

Download
2016-11-01Confirmation statement

Confirmation statement with updates.

Download
2016-05-20Resolution

Resolution.

Download
2016-01-14Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.