About

Registered Number: SC120472
Date of Incorporation: 28/09/1989 (34 years and 7 months ago)
Company Status: Active
Registered Address: 14 Langlands Place, Kelvin South Business Park, East Kilbride, Glasgow, G75 0YF,

 

Established in 1989, Triogen Ltd have registered office in Glasgow. There are 16 directors listed as Gillmann, Benoit Marie Pierre, Marshall, Simon, Knight, Joan, Autrand, Michel, Dehouck, Eric Thierry Armand Eugene, Fevrier, Francois, Grienenberger, Hubert, Hauchecorne, Marc Andre Charles, Juppeau, Jean Pierre, Kelly, Thomas Archibald, Lesznik, Gaspar, Nassau, Jean, Wheatley, James, Wiegart, Norbert Johannes, Wray, Ian Alexander, Yearron, Douglas Robert for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILLMANN, Benoit Marie Pierre 18 September 2019 - 1
MARSHALL, Simon 01 April 2020 - 1
AUTRAND, Michel 30 November 2007 30 November 2008 1
DEHOUCK, Eric Thierry Armand Eugene 28 November 2013 29 February 2016 1
FEVRIER, Francois 31 January 2002 30 November 2007 1
GRIENENBERGER, Hubert 30 June 2009 28 November 2013 1
HAUCHECORNE, Marc Andre Charles 30 November 2008 30 June 2009 1
JUPPEAU, Jean Pierre 10 April 1996 28 January 1999 1
KELLY, Thomas Archibald 01 January 2014 18 September 2019 1
LESZNIK, Gaspar 28 January 1999 25 October 2002 1
NASSAU, Jean 25 October 2002 26 November 2003 1
WHEATLEY, James 28 September 1989 01 January 2014 1
WIEGART, Norbert Johannes 10 April 1996 31 January 2002 1
WRAY, Ian Alexander 27 November 1989 10 April 1996 1
YEARRON, Douglas Robert 14 January 1991 10 April 1996 1
Secretary Name Appointed Resigned Total Appointments
KNIGHT, Joan 22 May 2017 18 September 2019 1

Filing History

Document Type Date
AP01 - Appointment of director 19 May 2020
PSC02 - N/A 07 April 2020
CS01 - N/A 03 April 2020
PSC07 - N/A 03 April 2020
CH01 - Change of particulars for director 04 October 2019
RESOLUTIONS - N/A 03 October 2019
RESOLUTIONS - N/A 19 September 2019
TM01 - Termination of appointment of director 19 September 2019
TM02 - Termination of appointment of secretary 19 September 2019
TM01 - Termination of appointment of director 19 September 2019
AP01 - Appointment of director 19 September 2019
AA - Annual Accounts 20 August 2019
MR04 - N/A 22 July 2019
MR04 - N/A 22 July 2019
CS01 - N/A 10 April 2019
AA - Annual Accounts 12 September 2018
CS01 - N/A 03 April 2018
PSC02 - N/A 03 April 2018
PSC07 - N/A 03 April 2018
TM01 - Termination of appointment of director 17 January 2018
TM01 - Termination of appointment of director 17 January 2018
TM01 - Termination of appointment of director 17 January 2018
AP01 - Appointment of director 17 January 2018
AA - Annual Accounts 30 August 2017
AP01 - Appointment of director 10 August 2017
AP01 - Appointment of director 10 August 2017
TM02 - Termination of appointment of secretary 25 May 2017
AP03 - Appointment of secretary 22 May 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 01 October 2016
CERTNM - Change of name certificate 10 August 2016
RESOLUTIONS - N/A 10 August 2016
AR01 - Annual Return 25 April 2016
AD01 - Change of registered office address 25 April 2016
AP01 - Appointment of director 08 March 2016
TM01 - Termination of appointment of director 08 March 2016
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 10 April 2014
TM01 - Termination of appointment of director 15 January 2014
AP01 - Appointment of director 15 January 2014
AP01 - Appointment of director 20 December 2013
TM01 - Termination of appointment of director 20 December 2013
AA - Annual Accounts 02 May 2013
AR01 - Annual Return 17 April 2013
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 24 February 2012
AR01 - Annual Return 12 May 2011
CH04 - Change of particulars for corporate secretary 12 May 2011
CH01 - Change of particulars for director 12 May 2011
CH01 - Change of particulars for director 12 May 2011
AA - Annual Accounts 21 April 2011
AD01 - Change of registered office address 06 October 2010
AR01 - Annual Return 02 June 2010
AA - Annual Accounts 04 March 2010
288b - Notice of resignation of directors or secretaries 04 September 2009
288a - Notice of appointment of directors or secretaries 04 September 2009
363a - Annual Return 16 April 2009
AA - Annual Accounts 12 March 2009
288a - Notice of appointment of directors or secretaries 23 January 2009
288b - Notice of resignation of directors or secretaries 23 January 2009
363a - Annual Return 15 April 2008
AA - Annual Accounts 28 February 2008
288b - Notice of resignation of directors or secretaries 17 December 2007
288a - Notice of appointment of directors or secretaries 17 December 2007
363s - Annual Return 10 April 2007
AA - Annual Accounts 06 February 2007
363s - Annual Return 20 April 2006
AA - Annual Accounts 10 February 2006
363s - Annual Return 07 April 2005
AA - Annual Accounts 23 January 2005
353 - Register of members 16 July 2004
CERTNM - Change of name certificate 09 July 2004
363s - Annual Return 14 April 2004
AA - Annual Accounts 20 February 2004
288b - Notice of resignation of directors or secretaries 14 January 2004
363s - Annual Return 30 April 2003
AA - Annual Accounts 13 February 2003
288a - Notice of appointment of directors or secretaries 22 November 2002
288b - Notice of resignation of directors or secretaries 22 November 2002
363s - Annual Return 16 April 2002
AA - Annual Accounts 18 February 2002
288b - Notice of resignation of directors or secretaries 18 February 2002
288a - Notice of appointment of directors or secretaries 18 February 2002
363s - Annual Return 04 April 2001
AA - Annual Accounts 30 January 2001
363s - Annual Return 03 April 2000
AA - Annual Accounts 04 February 2000
AA - Annual Accounts 21 October 1999
363s - Annual Return 06 May 1999
288b - Notice of resignation of directors or secretaries 06 February 1999
288a - Notice of appointment of directors or secretaries 06 February 1999
363s - Annual Return 28 April 1998
AA - Annual Accounts 19 February 1998
AA - Annual Accounts 07 October 1997
CERTNM - Change of name certificate 22 April 1997
363s - Annual Return 09 April 1997
RESOLUTIONS - N/A 04 February 1997
RESOLUTIONS - N/A 04 February 1997
RESOLUTIONS - N/A 04 February 1997
287 - Change in situation or address of Registered Office 04 July 1996
AA - Annual Accounts 09 May 1996
225 - Change of Accounting Reference Date 02 May 1996
287 - Change in situation or address of Registered Office 02 May 1996
363s - Annual Return 25 April 1996
288 - N/A 22 April 1996
288 - N/A 22 April 1996
288 - N/A 22 April 1996
288 - N/A 22 April 1996
288 - N/A 22 April 1996
288 - N/A 22 April 1996
363s - Annual Return 12 April 1995
AA - Annual Accounts 02 March 1995
AA - Annual Accounts 26 April 1994
363s - Annual Return 20 April 1994
MISC - Miscellaneous document 10 August 1993
363s - Annual Return 16 April 1993
AA - Annual Accounts 16 April 1993
410(Scot) - N/A 22 June 1992
AA - Annual Accounts 13 May 1992
363s - Annual Return 15 April 1992
287 - Change in situation or address of Registered Office 04 March 1992
RESOLUTIONS - N/A 20 January 1992
363a - Annual Return 18 April 1991
AA - Annual Accounts 18 April 1991
288 - N/A 14 February 1991
288 - N/A 10 January 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 January 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 December 1989
410(Scot) - N/A 15 December 1989
NEWINC - New incorporation documents 28 September 1989

Mortgages & Charges

Description Date Status Charge by
Standard security 15 June 1992 Fully Satisfied

N/A

Bond & floating charge 27 November 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.