TRITEC MARINE LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTRITEC MARINE LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC072554
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TRITEC MARINE LTD?

    • Other engineering activities (71129) / Professional, scientific and technical activities

    Where is TRITEC MARINE LTD located?

    Registered Office Address
    Alba House
    2 Central Avenue
    G81 2QR Clydebank
    West Dunbartonshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of TRITEC MARINE LTD?

    Previous Company Names
    Company NameFromUntil
    TRITEC MARINE CONSULTANTS LIMITEDSep 17, 1980Sep 17, 1980

    What are the latest accounts for TRITEC MARINE LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for TRITEC MARINE LTD?

    Last Confirmation Statement Made Up ToNov 06, 2026
    Next Confirmation Statement DueNov 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 06, 2025
    OverdueNo

    What are the latest filings for TRITEC MARINE LTD?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Ronald Stewart as a secretary on Jan 07, 2026

    1 pagesTM02

    Appointment of Mr Michael Kierney as a secretary on Jan 07, 2026

    2 pagesAP03

    Accounts for a small company made up to Dec 31, 2024

    9 pagesAA

    Confirmation statement made on Nov 06, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    14 pagesAA

    Appointment of Mr Hugh Innes Rapson as a director on Jan 29, 2025

    2 pagesAP01

    Confirmation statement made on Dec 31, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Ronald Stewart as a secretary on Oct 22, 2024

    2 pagesAP03

    Termination of appointment of Gael Edgar Mccallum as a secretary on Aug 13, 2024

    1 pagesTM02

    Appointment of Ms Gael Edgar Mccallum as a secretary on Mar 14, 2024

    2 pagesAP03

    Termination of appointment of Jonathan Cowan as a secretary on Jan 04, 2024

    1 pagesTM02

    Confirmation statement made on Dec 31, 2023 with no updates

    3 pagesCS01

    Statement of capital on Sep 28, 2023

    • Capital: GBP 5,000
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Sep 20, 2023

    • Capital: GBP 4,305,000
    3 pagesSH01

    Accounts for a small company made up to Dec 31, 2022

    14 pagesAA

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    20 pagesAA

    Termination of appointment of Ronald John Cairney as a secretary on May 13, 2022

    1 pagesTM02

    Appointment of Mr Jonathan Cowan as a secretary on May 13, 2022

    2 pagesAP03

    Memorandum and Articles of Association

    28 pagesMA

    Confirmation statement made on Dec 31, 2021 with updates

    4 pagesCS01

    Notification of Nmg Marine Services Ltd as a person with significant control on Oct 07, 2021

    2 pagesPSC02

    Who are the officers of TRITEC MARINE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KIERNEY, Michael
    2 Central Avenue
    G81 2QR Clydebank
    Alba House
    West Dunbartonshire
    United Kingdom
    Secretary
    2 Central Avenue
    G81 2QR Clydebank
    Alba House
    West Dunbartonshire
    United Kingdom
    344047470001
    MERMIRIS, Georgios
    2 Central Avenue
    G81 2QR Clydebank
    Alba House
    West Dunbartonshire
    United Kingdom
    Director
    2 Central Avenue
    G81 2QR Clydebank
    Alba House
    West Dunbartonshire
    United Kingdom
    ScotlandGreek280679430001
    RAPSON, Hugh Innes
    2 Central Avenue
    G81 2QR Clydebank
    Alba House
    West Dunbartonshire
    United Kingdom
    Director
    2 Central Avenue
    G81 2QR Clydebank
    Alba House
    West Dunbartonshire
    United Kingdom
    ScotlandScottish273230390001
    CAIRNEY, Ronald John
    2 Central Avenue
    G81 2QR Clydebank
    Alba House
    West Dunbartonshire
    United Kingdom
    Secretary
    2 Central Avenue
    G81 2QR Clydebank
    Alba House
    West Dunbartonshire
    United Kingdom
    265403690001
    COWAN, Jonathan
    2 Central Avenue
    G81 2QR Clydebank
    Alba House
    West Dunbartonshire
    United Kingdom
    Secretary
    2 Central Avenue
    G81 2QR Clydebank
    Alba House
    West Dunbartonshire
    United Kingdom
    295809200001
    FERNANDEZ-ARES, Sindo Dominic
    Alba House 2 Central Avenue
    Clydebank Business Park
    G81 2QR Clydebank
    Dunbartonshire
    Secretary
    Alba House 2 Central Avenue
    Clydebank Business Park
    G81 2QR Clydebank
    Dunbartonshire
    154626890001
    GRAY, Douglas
    Alba House 2 Central Avenue
    Clydebank Business Park
    G81 2QR Clydebank
    Dunbartonshire
    Secretary
    Alba House 2 Central Avenue
    Clydebank Business Park
    G81 2QR Clydebank
    Dunbartonshire
    206037750001
    MCCALLUM, Gael Edgar
    Central Avenue
    Clydebank Business Park
    G81 2QR Clydebank
    Alba House, 2
    Scotland
    Secretary
    Central Avenue
    Clydebank Business Park
    G81 2QR Clydebank
    Alba House, 2
    Scotland
    320512990001
    MCCANN, Eleanor
    7 Croftburn Drive
    Croftfoot
    G44 5JG Glasgow
    Lanarkshire
    Secretary
    7 Croftburn Drive
    Croftfoot
    G44 5JG Glasgow
    Lanarkshire
    British1375720001
    MCKINNON, William
    117 Henderland Road
    Bearsden
    G61 1JB Glasgow
    Lanarkshire
    Secretary
    117 Henderland Road
    Bearsden
    G61 1JB Glasgow
    Lanarkshire
    British435040001
    NOBLE, Paul
    Alba House 2 Central Avenue
    Clydebank Business Park
    G81 2QR Clydebank
    Dunbartonshire
    Secretary
    Alba House 2 Central Avenue
    Clydebank Business Park
    G81 2QR Clydebank
    Dunbartonshire
    184004530001
    STEWART, Ronald
    2 Central Avenue
    G81 2QR Clydebank
    Alba House
    West Dunbartonshire
    United Kingdom
    Secretary
    2 Central Avenue
    G81 2QR Clydebank
    Alba House
    West Dunbartonshire
    United Kingdom
    328516240001
    ADAM, Alfred Mckellar
    17 Brandon Drive
    Bearsden
    G61 3LN Glasgow
    Lanarkshire
    Director
    17 Brandon Drive
    Bearsden
    G61 3LN Glasgow
    Lanarkshire
    British435050001
    BEATSON, William Johnston
    35 Pelstream Avenue
    FK7 0BG Stirling
    Stirlingshire
    Scotland
    Director
    35 Pelstream Avenue
    FK7 0BG Stirling
    Stirlingshire
    Scotland
    British35466310001
    BLANE, Robert
    Alba House 2 Central Avenue
    Clydebank Business Park
    G81 2QR Clydebank
    Dunbartonshire
    Director
    Alba House 2 Central Avenue
    Clydebank Business Park
    G81 2QR Clydebank
    Dunbartonshire
    ScotlandBritish39747170001
    FERGUSON, Hugh Linden
    Alba House 2 Central Avenue
    Clydebank Business Park
    G81 2QR Clydebank
    Dunbartonshire
    Director
    Alba House 2 Central Avenue
    Clydebank Business Park
    G81 2QR Clydebank
    Dunbartonshire
    ScotlandBritish94308110001
    FULLERTON, Philip William Boyd
    Alba House 2 Central Avenue
    Clydebank Business Park
    G81 2QR Clydebank
    Dunbartonshire
    Director
    Alba House 2 Central Avenue
    Clydebank Business Park
    G81 2QR Clydebank
    Dunbartonshire
    Northern IrelandBritish154627600001
    MARTINSSON, Nils Magnus
    Alba House 2 Central Avenue
    Clydebank Business Park
    G81 2QR Clydebank
    Dunbartonshire
    Director
    Alba House 2 Central Avenue
    Clydebank Business Park
    G81 2QR Clydebank
    Dunbartonshire
    SwedenSwedish158163460001
    MCKINNON, William
    Ardgour
    Shore Road
    G84 0HL Kilcreggan
    Director
    Ardgour
    Shore Road
    G84 0HL Kilcreggan
    United KingdomBritish150117730001
    ROBERTS, Stephen John
    Alba House 2 Central Avenue
    Clydebank Business Park
    G81 2QR Clydebank
    Dunbartonshire
    Director
    Alba House 2 Central Avenue
    Clydebank Business Park
    G81 2QR Clydebank
    Dunbartonshire
    ScotlandBritish50200990001
    ROBERTSON, Birger Karl Harry
    Skrattmasgangen 40
    SE 42669 Vastra Frolunda
    Director
    Skrattmasgangen 40
    SE 42669 Vastra Frolunda
    SwedenSwedish96187260001
    SCOTT, David Philip, Gmr
    Alba House 2 Central Avenue
    Clydebank Business Park
    G81 2QR Clydebank
    Dunbartonshire
    Director
    Alba House 2 Central Avenue
    Clydebank Business Park
    G81 2QR Clydebank
    Dunbartonshire
    ScotlandBritish193816660001
    TIERNEY, Jacqueline May
    Alba House 2 Central Avenue
    Clydebank Business Park
    G81 2QR Clydebank
    Dunbartonshire
    Director
    Alba House 2 Central Avenue
    Clydebank Business Park
    G81 2QR Clydebank
    Dunbartonshire
    ScotlandBritish102974270001

    Who are the persons with significant control of TRITEC MARINE LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Nmg Marine Services Ltd
    2 Central Avenue
    Clydebank Business Park
    G81 2QR Clydebank
    Alba House
    Scotland
    Oct 07, 2021
    2 Central Avenue
    Clydebank Business Park
    G81 2QR Clydebank
    Alba House
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredScotland
    Registration NumberSc488390
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Northern Marine Group Limited
    Central Avenue
    Clydebank Business Park
    G81 2QR Clydebank
    2
    Scotland
    Apr 06, 2016
    Central Avenue
    Clydebank Business Park
    G81 2QR Clydebank
    2
    Scotland
    Yes
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies Act 2006
    Registration NumberSc474118
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0