TRI CAPITAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTRI CAPITAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC275932
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What are the latest accounts for TRI CAPITAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for TRI CAPITAL LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 11, 2023

    What are the latest filings for TRI CAPITAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Micro company accounts made up to Mar 31, 2024

    4 pagesAA

    Previous accounting period extended from Dec 31, 2023 to Mar 31, 2024

    1 pagesAA01

    Confirmation statement made on Nov 11, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    4 pagesAA

    Notification of Moray Brebner Martin as a person with significant control on Nov 11, 2022

    2 pagesPSC01

    Withdrawal of a person with significant control statement on Mar 27, 2023

    2 pagesPSC09

    Termination of appointment of Kathy Kinder as a director on Oct 31, 2022

    1 pagesTM01

    Confirmation statement made on Nov 11, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Andrew Adam Purves as a secretary on Nov 02, 2022

    1 pagesTM02

    Appointment of Ms Catherine Armstrong as a secretary on Oct 31, 2022

    2 pagesAP03

    Micro company accounts made up to Dec 31, 2021

    4 pagesAA

    Termination of appointment of Douglas Wilson Needham as a director on Mar 09, 2022

    1 pagesTM01

    Confirmation statement made on Nov 11, 2021 with no updates

    3 pagesCS01

    Termination of appointment of James Houston Andrew as a director on Jun 30, 2021

    1 pagesTM01

    Appointment of Mrs. Kathy Kinder as a director on Apr 01, 2021

    2 pagesAP01

    Micro company accounts made up to Dec 31, 2020

    5 pagesAA

    Confirmation statement made on Nov 11, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Andrew Adam Purves as a director on May 01, 2020

    2 pagesAP01

    Micro company accounts made up to Dec 31, 2019

    5 pagesAA

    Termination of appointment of Ian Paul Burton as a director on Dec 31, 2019

    1 pagesTM01

    Termination of appointment of Walter Gervase Riddell-Carre as a director on Dec 31, 2018

    1 pagesTM01

    Termination of appointment of Julian Mark Campbell Livingston as a director on Dec 31, 2018

    1 pagesTM01

    Who are the officers of TRI CAPITAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARMSTRONG, Catherine
    St. Dunstans House
    High Street
    TD6 9RU Melrose
    Roxburghshire
    Secretary
    St. Dunstans House
    High Street
    TD6 9RU Melrose
    Roxburghshire
    301792520001
    MARTIN, Moray Brebner
    North High Moor Farm
    NE65 9QG Felton
    Westfield House
    Northumberland
    England
    Director
    North High Moor Farm
    NE65 9QG Felton
    Westfield House
    Northumberland
    England
    United KingdomBritish152690240002
    PURVES, Andrew Adam
    High Street
    TD6 9RU Melrose
    St Dunstans House
    Borders
    Scotland
    Director
    High Street
    TD6 9RU Melrose
    St Dunstans House
    Borders
    Scotland
    ScotlandBritish51400360001
    PURVES, Andrew Adam
    High Street
    TD6 9RU Melrose
    St Dunstans House
    Borders
    Scotland
    Secretary
    High Street
    TD6 9RU Melrose
    St Dunstans House
    Borders
    Scotland
    257809840001
    ANDY PURVES LIMITED
    High Street
    TD6 9RU Melrose
    St. Dunstans House
    Roxburghshire
    United Kingdom
    Secretary
    High Street
    TD6 9RU Melrose
    St. Dunstans House
    Roxburghshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC254901
    101345090001
    ANDREW, James Houston
    Fogo
    TD11 3RA Nr Duns
    Fogo Mains
    Scotland
    Director
    Fogo
    TD11 3RA Nr Duns
    Fogo Mains
    Scotland
    United KingdomBritish62235680001
    BURGON, John Murray Walker
    Backhill Ancroft
    TD15 2TF Berwick On Tweed
    Berwickshire
    Director
    Backhill Ancroft
    TD15 2TF Berwick On Tweed
    Berwickshire
    EnglandBritish72125740001
    BURTON, Ian Paul
    Heiton
    TD5 8JY Kelso
    38 Bowmont Court
    Roxburghshire
    Scotland
    Director
    Heiton
    TD5 8JY Kelso
    38 Bowmont Court
    Roxburghshire
    Scotland
    United KingdomBritish65181790003
    CRAWFORD, Malcolm James
    9 Saxe Coburg Place
    EH3 5BR Edinburgh
    Lothian
    Director
    9 Saxe Coburg Place
    EH3 5BR Edinburgh
    Lothian
    British55988110001
    DICK, Robert Ian
    Otterburn
    TD5 8EQ Kelso
    Director
    Otterburn
    TD5 8EQ Kelso
    ScotlandBritish634510001
    DOUGLAS, Ian Mayall
    Paxton
    TD15 1TE Berwick On Tweed
    Cherry Trees
    England
    Director
    Paxton
    TD15 1TE Berwick On Tweed
    Cherry Trees
    England
    United KingdomBritish38712200001
    KINDER, Kathy, Mrs.
    Bellfield Road
    Eddleston
    EH45 8QR Peebles
    Laundry Cottage
    United Kingdom
    Director
    Bellfield Road
    Eddleston
    EH45 8QR Peebles
    Laundry Cottage
    United Kingdom
    United KingdomBritish78582340002
    LIVINGSTON, Julian Mark Campbell
    High Street
    TD6 9RU Melrose
    St Dunstans House
    United Kingdom
    Director
    High Street
    TD6 9RU Melrose
    St Dunstans House
    United Kingdom
    United KingdomBritish203381150002
    NEEDHAM, Douglas Wilson
    St. Dunstans House
    High Street
    TD6 9RU Melrose
    Roxburghshire
    Director
    St. Dunstans House
    High Street
    TD6 9RU Melrose
    Roxburghshire
    United KingdomBritish65280630005
    PRATT, David Charles
    The Hawthorns
    TD1 3NS Galashiels
    Director
    The Hawthorns
    TD1 3NS Galashiels
    ScotlandBritish537990001
    RICHARDSON, Stuart
    The Grange
    16 Ewerland
    EH4 6DH Edinburgh
    Midlothian
    Director
    The Grange
    16 Ewerland
    EH4 6DH Edinburgh
    Midlothian
    United KingdomBritish101345080001
    RIDDELL-CARRE, Walter Gervase
    St. Dunstans House
    High Street
    TD6 9RU Melrose
    Roxburghshire
    Director
    St. Dunstans House
    High Street
    TD6 9RU Melrose
    Roxburghshire
    ScotlandBritish26041360001
    SCOTT PLUMMER, Patrick Joseph
    Mainhouse
    TD5 8AA Kelso
    Roxburghshire
    Director
    Mainhouse
    TD5 8AA Kelso
    Roxburghshire
    United KingdomBritish295090001
    STEVENSON, Alexander Gavin Mark
    Crown Business Centre
    20-22 High Street
    TD6 9EJ Hawick
    Gls Ltd
    Borders
    Director
    Crown Business Centre
    20-22 High Street
    TD6 9EJ Hawick
    Gls Ltd
    Borders
    United KingdomBritish805580003
    YUSKAITIS, Paul Gerard
    Thistle Street
    EH2 1DY Edinburgh
    47 3f2
    United Kingdom
    Director
    Thistle Street
    EH2 1DY Edinburgh
    47 3f2
    United Kingdom
    ScotlandAmerican177791170001

    Who are the persons with significant control of TRI CAPITAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Moray Brebner Martin
    St. Dunstans House
    High Street
    TD6 9RU Melrose
    Roxburghshire
    Nov 11, 2022
    St. Dunstans House
    High Street
    TD6 9RU Melrose
    Roxburghshire
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for TRI CAPITAL LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 11, 2016Nov 11, 2022The 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