Advanced company searchLink opens in new window

TRITON MARINE & ENGINEERING CONSULTANTS LIMITED

Company number SC556056

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Jun 2021 CS01 Confirmation statement made on 2 April 2021 with no updates
31 Mar 2021 AA Unaudited abridged accounts made up to 31 March 2020
01 Jun 2020 AD01 Registered office address changed from 7 Queens Gardens Aberdeen AB15 4YD Scotland to Spaces Marischal Square 1 Broad Street Aberdeen AB10 1BL on 1 June 2020
02 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with no updates
03 Dec 2019 TM01 Termination of appointment of Gary Holland as a director on 3 December 2019
11 Nov 2019 AA Unaudited abridged accounts made up to 31 March 2019
30 Apr 2019 PSC01 Notification of Joanna Tracinska as a person with significant control on 16 April 2019
30 Apr 2019 PSC01 Notification of Sean Holland as a person with significant control on 16 April 2019
30 Apr 2019 PSC01 Notification of Gary Holland as a person with significant control on 16 April 2019
30 Apr 2019 PSC09 Withdrawal of a person with significant control statement on 30 April 2019
29 Apr 2019 CH01 Director's details changed for Mr Joanna Tracinska on 29 April 2019
02 Apr 2019 CS01 Confirmation statement made on 2 April 2019 with updates
23 Aug 2018 AA Unaudited abridged accounts made up to 31 March 2018
03 Aug 2018 SH01 Statement of capital following an allotment of shares on 18 July 2018
  • GBP 100
02 Aug 2018 AP01 Appointment of Miss Joanna Tracinska as a director on 18 July 2018
02 Aug 2018 AP01 Appointment of Mr Sean Holland as a director on 18 July 2018
12 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with no updates
15 Jan 2018 AA01 Current accounting period extended from 31 January 2018 to 31 March 2018
26 Sep 2017 AD01 Registered office address changed from 2 Redmoss Walk Aberdeen AB12 3JL United Kingdom to 7 Queens Gardens Aberdeen AB15 4YD on 26 September 2017
10 Apr 2017 CS01 Confirmation statement made on 10 April 2017 with updates
10 Apr 2017 TM01 Termination of appointment of Muhhammad Ali Tafazzoly as a director on 30 March 2017
31 Jan 2017 NEWINC Incorporation
Statement of capital on 2017-01-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted