UKBizDB.co.uk

TRITECH HOLDINGS LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Peregrine Road Westhill Business Park, Westhill, Aberdeen, Aberdeenshire, AB32 6JL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Peregrine Road, Westhill Business Park, Westhill, Aberdeen, AB32 6JL

Secretary04 April 2023Active
14, Curzon Street, London, England, W1J 5HN

Director30 September 2022Active
14, Curzon Street, London, England, W1J 5HN

Director30 September 2022Active
Peregrine Road, Westhill Business Park, Westhill, Aberdeen, AB32 6JL

Secretary01 April 2022Active
Moog Inc, Seneca Street & Jamison Road, East Aurora, United States, NY 14052

Secretary22 August 2012Active
Peregrine Road, Westhill Business Park, Westhill, Aberdeen, AB32 6JL

Secretary06 October 2010Active
34 Albyn Place, Aberdeen, AB10 1FW

Corporate Nominee Secretary11 September 2006Active
34, Albyn Place, Aberdeen, AB10 1FW

Corporate Secretary08 May 2008Active
1213, N.Main St, Blacksburg, Usa, 24060

Director22 August 2012Active
Peregrine Road, Westhill Business Park, Westhill, Aberdeen, AB32 6JL

Director01 October 2008Active
Peregrine Road, Westhill Business Park, Westhill, Aberdeen, AB32 6JL

Director01 October 2017Active
Peregrine Road, Westhill Business Park, Westhill, Aberdeen, AB32 6JL

Director10 October 2014Active
Little Summeries, Whielden Street, Amersham, HP7 0HU

Director24 November 2006Active
77, Frazee Avenue, Dartmouth, Canada, B3B 1Z4

Director22 August 2012Active
Peregrine Road, Westhill Business Park, Westhill, Aberdeen, United Kingdom, AB32 6JL

Director22 August 2012Active
Peregrine Road, Westhill Business Park, Westhill, Aberdeen, AB32 6JL

Director07 June 2019Active
Halma Plc, Misbourne Court, Rectory Way, Amersham, United Kingdom, HP7 0DE

Director04 April 2011Active
21 Maes Y Bryn, Pontprennau, Cardiff, CF23 8XQ

Director24 November 2006Active
39 Craigieburn Park, Aberdeen, AB15 7SG

Director22 November 2006Active
Peregrine Road, Westhill Business Park, Westhill, Aberdeen, AB32 6JL

Director18 February 2009Active
Peregrine Road, Westhill Business Park, Westhill, Aberdeen, AB32 6JL

Director01 October 2017Active
16 Earlspark Road, Bieldside, Aberdeen, AB15 9BZ

Nominee Director11 September 2006Active
Unit 30, Sutton Park Avenue, Reading, United Kingdom, RG6 1AW

Director22 August 2012Active
Peregrine Road, Westhill Business Park, Westhill, Aberdeen, AB32 6JL

Director27 January 2015Active
Peregrine Road, Westhill Business Park, Westhill, Aberdeen, AB32 6JL

Director27 January 2015Active
The Mews House, Warwick Road, Chadwick End, Solihull, B93 0BU

Director24 November 2006Active
12 Sunnybank, Epsom, KT18 7DX

Director01 October 2007Active
Bogs Of Coullie, Monymusk, AB51 5LU

Director22 November 2006Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 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
2023-10-02Accounts

Accounts with accounts type full.

Download
2023-09-25Confirmation statement

Confirmation statement with updates.

Download
2023-09-21Change of name

Certificate change of name company.

Download
2023-09-14Officers

Termination director company with name termination date.

Download
2023-09-14Officers

Termination director company with name termination date.

Download
2023-09-14Officers

Termination director company with name termination date.

Download
2023-04-11Officers

Appoint person secretary company with name date.

Download
2023-04-11Officers

Termination secretary company with name termination date.

Download
2023-01-19Persons with significant control

Notification of a person with significant control.

Download
2022-11-16Accounts

Change account reference date company current extended.

Download
2022-09-30Persons with significant control

Notification of a person with significant control.

Download
2022-09-30Persons with significant control

Cessation of a person with significant control.

Download
2022-09-30Officers

Appoint person director company with name date.

Download
2022-09-30Officers

Appoint person director company with name date.

Download
2022-09-30Officers

Termination director company with name termination date.

Download
2022-09-30Officers

Termination director company with name termination date.

Download
2022-09-30Officers

Termination director company with name termination date.

Download
2022-09-30Officers

Termination secretary company with name termination date.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Persons with significant control

Change to a person with significant control.

Download
2022-04-07Officers

Appoint person secretary company with name date.

Download
2022-04-07Officers

Termination secretary company with name termination date.

Download
2022-01-27Accounts

Accounts with accounts type full.

Download
2021-09-23Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.