TRI CAPITAL SIGNATORY SERVICES LIMITED

St. Dunstans House St. Dunstans House, Melrose, TD6 9RU, United Kingdom
StatusDISSOLVED
Company No.SC537715
CategoryPrivate Limited Company
Incorporated13 Jun 2016
Age7 years, 11 months, 4 days
JurisdictionScotland
Dissolution16 Jan 2024
Years4 months, 1 day

SUMMARY

TRI CAPITAL SIGNATORY SERVICES LIMITED is an dissolved private limited company with number SC537715. It was incorporated 7 years, 11 months, 4 days ago, on 13 June 2016 and it was dissolved 4 months, 1 day ago, on 16 January 2024. The company address is St. Dunstans House St. Dunstans House, Melrose, TD6 9RU, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 16 Jan 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 31 Oct 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Oct 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-01

Officer name: Andrew Adam Purves

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Moray Brebner Martin

Appointment date: 2023-08-01

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2023

Action Date: 23 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2022

Action Date: 23 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-23

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2022

Action Date: 12 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-12

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-30

Officer name: James Houston Andrew

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2021

Action Date: 12 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2020

Action Date: 12 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-12

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2019

Action Date: 12 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2018

Action Date: 12 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-05

Officer name: Mr James Houston Andrew

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2017

Action Date: 04 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Ian Dick

Termination date: 2017-04-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2017

Action Date: 12 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-12

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Aug 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2017-06-30

Documents

View document PDF

Incorporation company

Date: 13 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BHADER WASTE MANAGEMENT LTD

UNIT 21A PHOENIX INDUSTRIAL ESTATE,OLDBURY,B69 2PJ

Number:11553205
Status:ACTIVE
Category:Private Limited Company

BLAKELOCK DEVELOPMENTS LIMITED

BEXLEY PEEP,MIDHURST,GU29 9EW

Number:10688766
Status:ACTIVE
Category:Private Limited Company

BRIDGEWAYS PROPERTIES LIMITED

85 SPRINGFIELD ROAD,CHELMSFORD,CM2 6JL

Number:03234135
Status:ACTIVE
Category:Private Limited Company

CHERRYHALL HOLDINGS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11264661
Status:ACTIVE
Category:Private Limited Company

EURO AIR SYSTEMS LIMITED

PARRY LANE,WEST YORKSHIRE,BD4 8TL

Number:04332385
Status:ACTIVE
Category:Private Limited Company

SELECT SALES LIMITED

CENTRAL CHAMBERS ,,HADLEIGH,SS7 2RF

Number:07547348
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source