TRI CAPITAL LIMITED
Overview
| Company Name | TRI CAPITAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC275932 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TRI CAPITAL LIMITED?
- Activities of venture and development capital companies (64303) / Financial and insurance activities
Where is TRI CAPITAL LIMITED located?
| Registered Office Address | St. Dunstans House High Street TD6 9RU Melrose Roxburghshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for TRI CAPITAL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for TRI CAPITAL LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Nov 11, 2023 |
What are the latest filings for TRI CAPITAL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Micro company accounts made up to Mar 31, 2024 | 4 pages | AA | ||
Previous accounting period extended from Dec 31, 2023 to Mar 31, 2024 | 1 pages | AA01 | ||
Confirmation statement made on Nov 11, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 4 pages | AA | ||
Notification of Moray Brebner Martin as a person with significant control on Nov 11, 2022 | 2 pages | PSC01 | ||
Withdrawal of a person with significant control statement on Mar 27, 2023 | 2 pages | PSC09 | ||
Termination of appointment of Kathy Kinder as a director on Oct 31, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Nov 11, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Andrew Adam Purves as a secretary on Nov 02, 2022 | 1 pages | TM02 | ||
Appointment of Ms Catherine Armstrong as a secretary on Oct 31, 2022 | 2 pages | AP03 | ||
Micro company accounts made up to Dec 31, 2021 | 4 pages | AA | ||
Termination of appointment of Douglas Wilson Needham as a director on Mar 09, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Nov 11, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of James Houston Andrew as a director on Jun 30, 2021 | 1 pages | TM01 | ||
Appointment of Mrs. Kathy Kinder as a director on Apr 01, 2021 | 2 pages | AP01 | ||
Micro company accounts made up to Dec 31, 2020 | 5 pages | AA | ||
Confirmation statement made on Nov 11, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Andrew Adam Purves as a director on May 01, 2020 | 2 pages | AP01 | ||
Micro company accounts made up to Dec 31, 2019 | 5 pages | AA | ||
Termination of appointment of Ian Paul Burton as a director on Dec 31, 2019 | 1 pages | TM01 | ||
Termination of appointment of Walter Gervase Riddell-Carre as a director on Dec 31, 2018 | 1 pages | TM01 | ||
Termination of appointment of Julian Mark Campbell Livingston as a director on Dec 31, 2018 | 1 pages | TM01 | ||
Who are the officers of TRI CAPITAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ARMSTRONG, Catherine | Secretary | St. Dunstans House High Street TD6 9RU Melrose Roxburghshire | 301792520001 | |||||||||||
| MARTIN, Moray Brebner | Director | North High Moor Farm NE65 9QG Felton Westfield House Northumberland England | United Kingdom | British | 152690240002 | |||||||||
| PURVES, Andrew Adam | Director | High Street TD6 9RU Melrose St Dunstans House Borders Scotland | Scotland | British | 51400360001 | |||||||||
| PURVES, Andrew Adam | Secretary | High Street TD6 9RU Melrose St Dunstans House Borders Scotland | 257809840001 | |||||||||||
| ANDY PURVES LIMITED | Secretary | High Street TD6 9RU Melrose St. Dunstans House Roxburghshire United Kingdom |
| 101345090001 | ||||||||||
| ANDREW, James Houston | Director | Fogo TD11 3RA Nr Duns Fogo Mains Scotland | United Kingdom | British | 62235680001 | |||||||||
| BURGON, John Murray Walker | Director | Backhill Ancroft TD15 2TF Berwick On Tweed Berwickshire | England | British | 72125740001 | |||||||||
| BURTON, Ian Paul | Director | Heiton TD5 8JY Kelso 38 Bowmont Court Roxburghshire Scotland | United Kingdom | British | 65181790003 | |||||||||
| CRAWFORD, Malcolm James | Director | 9 Saxe Coburg Place EH3 5BR Edinburgh Lothian | British | 55988110001 | ||||||||||
| DICK, Robert Ian | Director | Otterburn TD5 8EQ Kelso | Scotland | British | 634510001 | |||||||||
| DOUGLAS, Ian Mayall | Director | Paxton TD15 1TE Berwick On Tweed Cherry Trees England | United Kingdom | British | 38712200001 | |||||||||
| KINDER, Kathy, Mrs. | Director | Bellfield Road Eddleston EH45 8QR Peebles Laundry Cottage United Kingdom | United Kingdom | British | 78582340002 | |||||||||
| LIVINGSTON, Julian Mark Campbell | Director | High Street TD6 9RU Melrose St Dunstans House United Kingdom | United Kingdom | British | 203381150002 | |||||||||
| NEEDHAM, Douglas Wilson | Director | St. Dunstans House High Street TD6 9RU Melrose Roxburghshire | United Kingdom | British | 65280630005 | |||||||||
| PRATT, David Charles | Director | The Hawthorns TD1 3NS Galashiels | Scotland | British | 537990001 | |||||||||
| RICHARDSON, Stuart | Director | The Grange 16 Ewerland EH4 6DH Edinburgh Midlothian | United Kingdom | British | 101345080001 | |||||||||
| RIDDELL-CARRE, Walter Gervase | Director | St. Dunstans House High Street TD6 9RU Melrose Roxburghshire | Scotland | British | 26041360001 | |||||||||
| SCOTT PLUMMER, Patrick Joseph | Director | Mainhouse TD5 8AA Kelso Roxburghshire | United Kingdom | British | 295090001 | |||||||||
| STEVENSON, Alexander Gavin Mark | Director | Crown Business Centre 20-22 High Street TD6 9EJ Hawick Gls Ltd Borders | United Kingdom | British | 805580003 | |||||||||
| YUSKAITIS, Paul Gerard | Director | Thistle Street EH2 1DY Edinburgh 47 3f2 United Kingdom | Scotland | American | 177791170001 |
Who are the persons with significant control of TRI CAPITAL LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Moray Brebner Martin | Nov 11, 2022 | St. Dunstans House High Street TD6 9RU Melrose Roxburghshire | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for TRI CAPITAL LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 11, 2016 | Nov 11, 2022 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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