UKBizDB.co.uk

TRITON MARINE & ENGINEERING CONSULTANTS LIMITED

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

This company is commonly known as Triton Marine & Engineering Consultants Limited. The company was founded 7 years ago and was given the registration number SC556056. The firm's registered office is in ABERDEEN. You can find them at Spaces Marischal Square 1, Broad Street, Aberdeen, . This company's SIC code is 06200 - Extraction of natural gas.

Company Information

Name:TRITON MARINE & ENGINEERING CONSULTANTS LIMITED
Company Number:SC556056
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 2017
End of financial year:31 March 2021
Jurisdiction:Scotland
Industry Codes:
  • 06200 - Extraction of natural gas

Office Address & Contact

Registered Address:Spaces Marischal Square 1, Broad Street, Aberdeen, Scotland, AB10 1BL
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Redmoss Walk, Aberdeen, Scotland, AB12 3JL

Director26 July 2023Active
7, Queens Gardens, Aberdeen, Scotland, AB15 4YD

Director31 January 2017Active
2, Redmoss Walk, Aberdeen, Scotland, AB12 3JL

Director06 June 2022Active
Spaces, Marischal Square 1, Broad Street, Aberdeen, Scotland, AB10 1BL

Director15 October 2021Active
Spaces, Marischal Square 1, Broad Street, Aberdeen, Scotland, AB10 1BL

Director22 November 2021Active
Spaces, Marischal Square 1, Broad Street, Aberdeen, Scotland, AB10 1BL

Director18 July 2018Active
2, Redmoss Walk, Aberdeen, United Kingdom, AB12 3JL

Director31 January 2017Active
2, Redmoss Walk, Aberdeen, Scotland, AB12 3JL

Director08 July 2022Active
7, Queens Gardens, Aberdeen, Scotland, AB15 4YD

Director18 July 2018Active

People with Significant Control

Mr Gary Holland
Notified on:16 April 2019
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:Scotland
Address:7, Queens Gardens, Aberdeen, Scotland, AB15 4YD
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Joanna Tracinska
Notified on:16 April 2019
Status:Active
Date of birth:December 1979
Nationality:Polish
Country of residence:Scotland
Address:7, Queens Gardens, Aberdeen, Scotland, AB15 4YD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Sean Holland
Notified on:16 April 2019
Status:Active
Date of birth:July 1983
Nationality:British
Country of residence:Scotland
Address:7, Queens Gardens, Aberdeen, Scotland, AB15 4YD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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
2023-12-19Gazette

Gazette filings brought up to date.

Download
2023-12-18Confirmation statement

Confirmation statement with updates.

Download
2023-11-24Dissolution

Dissolved compulsory strike off suspended.

Download
2023-11-14Gazette

Gazette notice compulsory.

Download
2023-09-08Persons with significant control

Change to a person with significant control.

Download
2023-09-08Persons with significant control

Cessation of a person with significant control.

Download
2023-09-08Persons with significant control

Cessation of a person with significant control.

Download
2023-09-08Officers

Termination director company with name termination date.

Download
2023-09-08Officers

Termination director company with name termination date.

Download
2023-09-08Officers

Appoint person director company with name date.

Download
2023-08-19Gazette

Gazette filings brought up to date.

Download
2023-08-16Confirmation statement

Confirmation statement with no updates.

Download
2023-03-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-10-03Address

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

Download
2022-07-21Officers

Appoint person director company with name date.

Download
2022-06-07Officers

Termination director company with name termination date.

Download
2022-06-07Officers

Appoint person director company with name date.

Download
2022-04-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-22Officers

Termination director company with name termination date.

Download
2021-11-22Officers

Appoint person director company with name date.

Download
2021-10-26Officers

Termination director company with name termination date.

Download
2021-10-26Officers

Termination director company with name termination date.

Download
2021-10-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.