Company Information for TRITON ENERGY SCOTLAND LTD
STANNERGATE HOUSE 41 DUNDEE ROAD WEST, BROUGHTY FERRY, DUNDEE, DD5 1NB,
|
Company Registration Number
SC306202
Private Limited Company
Active |
Company Name | ||
---|---|---|
TRITON ENERGY SCOTLAND LTD | ||
Legal Registered Office | ||
STANNERGATE HOUSE 41 DUNDEE ROAD WEST BROUGHTY FERRY DUNDEE DD5 1NB Other companies in DD8 | ||
Previous Names | ||
|
Company Number | SC306202 | |
---|---|---|
Company ID Number | SC306202 | |
Date formed | 2006-08-01 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2022 | |
Account next due | 31/05/2024 | |
Latest return | 01/08/2015 | |
Return next due | 29/08/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB301745925 |
Last Datalog update: | 2023-11-06 16:01:30 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22 | ||
Compulsory strike-off action has been discontinued | ||
CONFIRMATION STATEMENT MADE ON 12/10/22, WITH NO UPDATES | ||
FIRST GAZETTE notice for compulsory strike-off | ||
31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
Compulsory strike-off action has been discontinued | ||
DISS40 | Compulsory strike-off action has been discontinued | |
CONFIRMATION STATEMENT MADE ON 12/10/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/21, WITH NO UPDATES | |
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CH01 | Director's details changed for Mr Scott Adams Shand on 2021-07-07 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/18 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA01 | Previous accounting period shortened from 28/02/19 TO 31/08/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/18, WITH NO UPDATES | |
RES15 | CHANGE OF COMPANY NAME 31/07/18 | |
TM02 | Termination of appointment of Sharon Shand on 2018-07-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/12/17 FROM 3 Peebles Letham Grange Arbroath Angus DD11 4QA | |
CH01 | Director's details changed for Mr Scott Adams Shand on 2017-12-12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/17, WITH NO UPDATES | |
AA01 | Current accounting period extended from 31/08/17 TO 28/02/18 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 12/10/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RONALD ADAMS SHAND | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/10/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/08/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/10/2015 FROM 3 PEEBLES LETHAM GRANGE ARBROATH ANGUS DD11 4QA SCOTLAND | |
CH01 | Director's details changed for Mr Scott Adams Shand on 2015-05-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SHARON SHAND on 2015-06-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/10/2015 FROM ST NINIANS HOUSE BALGAVIES FORFAR ANGUS DD8 2TH | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/08/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Scott Adams Shand on 2012-12-12 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SHARON SHAND on 2012-12-12 | |
SH02 | SUB-DIVISION 30/08/12 | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 01/08/12 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 01/08/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
SH01 | 04/05/11 STATEMENT OF CAPITAL GBP 100 | |
AR01 | 01/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RONALD ADAMS SHAND / 01/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT ADAMS SHAND / 01/08/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/2010 FROM CROSSHILL GUTHRIE BY FORFAR DD8 2TL | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 01/08/09 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
363a | RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2009-12-11 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PLC | |
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
FLOATING CHARGE | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
Creditors Due After One Year | 2012-08-31 | £ 66,637 |
---|---|---|
Creditors Due After One Year | 2011-08-31 | £ 72,305 |
Creditors Due Within One Year | 2012-08-31 | £ 14,666 |
Creditors Due Within One Year | 2011-08-31 | £ 14,436 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TRITON ENERGY SCOTLAND LTD
Cash Bank In Hand | 2011-08-31 | £ 1,532 |
---|---|---|
Fixed Assets | 2012-08-31 | £ 150,275 |
Fixed Assets | 2011-08-31 | £ 150,366 |
Secured Debts | 2012-08-31 | £ 74,545 |
Secured Debts | 2011-08-31 | £ 80,213 |
Shareholder Funds | 2012-08-31 | £ 69,647 |
Shareholder Funds | 2011-08-31 | £ 65,157 |
Tangible Fixed Assets | 2012-08-31 | £ 150,000 |
Tangible Fixed Assets | 2011-08-31 | £ 150,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as TRITON ENERGY SCOTLAND LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | SR PROPERTY DEVELOPMENTS LIMITED | Event Date | 2009-12-11 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |