This company is commonly known as Tritech Holdings Limited. The company was founded 17 years ago and was given the registration number SC308386. The firm's registered office is in ABERDEEN. You can find them at Peregrine Road Westhill Business Park, Westhill, Aberdeen, Aberdeenshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | TRITECH HOLDINGS LIMITED |
---|---|---|
Company Number | : | SC308386 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 September 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Peregrine Road Westhill Business Park, Westhill, Aberdeen, Aberdeenshire, AB32 6JL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Peregrine Road, Westhill Business Park, Westhill, Aberdeen, AB32 6JL | Secretary | 04 April 2023 | Active |
14, Curzon Street, London, England, W1J 5HN | Director | 30 September 2022 | Active |
14, Curzon Street, London, England, W1J 5HN | Director | 30 September 2022 | Active |
Peregrine Road, Westhill Business Park, Westhill, Aberdeen, AB32 6JL | Secretary | 01 April 2022 | Active |
Moog Inc, Seneca Street & Jamison Road, East Aurora, United States, NY 14052 | Secretary | 22 August 2012 | Active |
Peregrine Road, Westhill Business Park, Westhill, Aberdeen, AB32 6JL | Secretary | 06 October 2010 | Active |
34 Albyn Place, Aberdeen, AB10 1FW | Corporate Nominee Secretary | 11 September 2006 | Active |
34, Albyn Place, Aberdeen, AB10 1FW | Corporate Secretary | 08 May 2008 | Active |
1213, N.Main St, Blacksburg, Usa, 24060 | Director | 22 August 2012 | Active |
Peregrine Road, Westhill Business Park, Westhill, Aberdeen, AB32 6JL | Director | 01 October 2008 | Active |
Peregrine Road, Westhill Business Park, Westhill, Aberdeen, AB32 6JL | Director | 01 October 2017 | Active |
Peregrine Road, Westhill Business Park, Westhill, Aberdeen, AB32 6JL | Director | 10 October 2014 | Active |
Little Summeries, Whielden Street, Amersham, HP7 0HU | Director | 24 November 2006 | Active |
77, Frazee Avenue, Dartmouth, Canada, B3B 1Z4 | Director | 22 August 2012 | Active |
Peregrine Road, Westhill Business Park, Westhill, Aberdeen, United Kingdom, AB32 6JL | Director | 22 August 2012 | Active |
Peregrine Road, Westhill Business Park, Westhill, Aberdeen, AB32 6JL | Director | 07 June 2019 | Active |
Halma Plc, Misbourne Court, Rectory Way, Amersham, United Kingdom, HP7 0DE | Director | 04 April 2011 | Active |
21 Maes Y Bryn, Pontprennau, Cardiff, CF23 8XQ | Director | 24 November 2006 | Active |
39 Craigieburn Park, Aberdeen, AB15 7SG | Director | 22 November 2006 | Active |
Peregrine Road, Westhill Business Park, Westhill, Aberdeen, AB32 6JL | Director | 18 February 2009 | Active |
Peregrine Road, Westhill Business Park, Westhill, Aberdeen, AB32 6JL | Director | 01 October 2017 | Active |
16 Earlspark Road, Bieldside, Aberdeen, AB15 9BZ | Nominee Director | 11 September 2006 | Active |
Unit 30, Sutton Park Avenue, Reading, United Kingdom, RG6 1AW | Director | 22 August 2012 | Active |
Peregrine Road, Westhill Business Park, Westhill, Aberdeen, AB32 6JL | Director | 27 January 2015 | Active |
Peregrine Road, Westhill Business Park, Westhill, Aberdeen, AB32 6JL | Director | 27 January 2015 | Active |
The Mews House, Warwick Road, Chadwick End, Solihull, B93 0BU | Director | 24 November 2006 | Active |
12 Sunnybank, Epsom, KT18 7DX | Director | 01 October 2007 | Active |
Bogs Of Coullie, Monymusk, AB51 5LU | Director | 22 November 2006 | Active |
General Oceans As | ||
Notified on | : | 01 October 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | Norway |
Address | : | General Oceans As, Vangkroken 2, 1351 Rud, Norway, |
Nature of control | : |
|
Mr Atle Lohrmann | ||
Notified on | : | 30 September 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1958 |
Nationality | : | Norwegian |
Country of residence | : | England |
Address | : | 14, Curzon Street, London, England, W1J 5HN |
Nature of control | : |
|
Moog Reading Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 30, Suttons Business Park, Sutton Park Avenue, Reading, England, RG6 1AW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-02 | Accounts | Accounts with accounts type full. | Download |
2023-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-21 | Change of name | Certificate change of name company. | Download |
2023-09-14 | Officers | Termination director company with name termination date. | Download |
2023-09-14 | Officers | Termination director company with name termination date. | Download |
2023-09-14 | Officers | Termination director company with name termination date. | Download |
2023-04-11 | Officers | Appoint person secretary company with name date. | Download |
2023-04-11 | Officers | Termination secretary company with name termination date. | Download |
2023-01-19 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-16 | Accounts | Change account reference date company current extended. | Download |
2022-09-30 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-30 | Officers | Appoint person director company with name date. | Download |
2022-09-30 | Officers | Appoint person director company with name date. | Download |
2022-09-30 | Officers | Termination director company with name termination date. | Download |
2022-09-30 | Officers | Termination director company with name termination date. | Download |
2022-09-30 | Officers | Termination director company with name termination date. | Download |
2022-09-30 | Officers | Termination secretary company with name termination date. | Download |
2022-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-26 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-07 | Officers | Appoint person secretary company with name date. | Download |
2022-04-07 | Officers | Termination secretary company with name termination date. | Download |
2022-01-27 | Accounts | Accounts with accounts type full. | Download |
2021-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-01 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.