About

Registered Number: SC115991
Date of Incorporation: 07/02/1989 (35 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 10/04/2018 (6 years ago)
Registered Address: 25 Fairfield Place, College Milton Industrial Estate, East Kilbride, Glasgow, G74 5LP

 

Founded in 1989, Tricon Automation Ltd have registered office in East Kilbride in Glasgow, it's status is listed as "Dissolved". We do not know the number of employees at this business. The companies director is listed as Grant & Company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GRANT & COMPANY 06 January 1993 14 December 1994 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 23 January 2018
DS01 - Striking off application by a company 12 January 2018
PSC02 - N/A 02 January 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 13 May 2017
AR01 - Annual Return 09 January 2017
AA - Annual Accounts 24 May 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 06 November 2014
AP01 - Appointment of director 30 October 2014
AA01 - Change of accounting reference date 30 October 2014
MR04 - N/A 08 July 2014
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 07 February 2013
AR01 - Annual Return 12 June 2012
CH03 - Change of particulars for secretary 12 June 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 04 April 2011
CH01 - Change of particulars for director 04 April 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 01 April 2010
AA - Annual Accounts 04 March 2010
363a - Annual Return 12 June 2009
AA - Annual Accounts 19 December 2008
363a - Annual Return 25 April 2008
AA - Annual Accounts 31 March 2008
363s - Annual Return 16 April 2007
AA - Annual Accounts 10 April 2007
363s - Annual Return 05 July 2006
AA - Annual Accounts 28 December 2005
363s - Annual Return 30 June 2005
AA - Annual Accounts 29 December 2004
363s - Annual Return 02 June 2004
AA - Annual Accounts 13 February 2004
363s - Annual Return 15 May 2003
AUD - Auditor's letter of resignation 17 October 2002
288a - Notice of appointment of directors or secretaries 07 October 2002
288a - Notice of appointment of directors or secretaries 07 October 2002
225 - Change of Accounting Reference Date 01 October 2002
287 - Change in situation or address of Registered Office 01 October 2002
288b - Notice of resignation of directors or secretaries 01 October 2002
288b - Notice of resignation of directors or secretaries 01 October 2002
AA - Annual Accounts 30 July 2002
363s - Annual Return 18 April 2002
AA - Annual Accounts 11 July 2001
363s - Annual Return 10 April 2001
AA - Annual Accounts 15 November 2000
363s - Annual Return 02 May 2000
363s - Annual Return 19 May 1999
AA - Annual Accounts 12 April 1999
AA - Annual Accounts 03 August 1998
363s - Annual Return 17 April 1998
RESOLUTIONS - N/A 12 June 1997
RESOLUTIONS - N/A 12 June 1997
RESOLUTIONS - N/A 12 June 1997
AA - Annual Accounts 12 June 1997
363s - Annual Return 09 April 1997
287 - Change in situation or address of Registered Office 19 February 1997
AA - Annual Accounts 07 June 1996
363s - Annual Return 21 May 1996
RESOLUTIONS - N/A 21 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 1996
123 - Notice of increase in nominal capital 21 May 1996
288 - N/A 09 October 1995
363s - Annual Return 30 May 1995
288 - N/A 23 May 1995
AA - Annual Accounts 01 May 1995
288 - N/A 14 January 1995
288 - N/A 12 January 1995
AA - Annual Accounts 06 October 1994
288 - N/A 20 April 1994
363s - Annual Return 20 April 1994
AA - Annual Accounts 06 December 1993
RESOLUTIONS - N/A 24 September 1993
RESOLUTIONS - N/A 24 September 1993
RESOLUTIONS - N/A 24 September 1993
123 - Notice of increase in nominal capital 24 September 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 1993
363s - Annual Return 26 August 1993
410(Scot) - N/A 26 February 1993
287 - Change in situation or address of Registered Office 11 February 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 February 1993
288 - N/A 08 February 1993
AA - Annual Accounts 25 January 1993
288 - N/A 14 January 1993
287 - Change in situation or address of Registered Office 14 January 1993
363s - Annual Return 24 April 1992
AA - Annual Accounts 14 January 1992
363a - Annual Return 28 April 1991
288 - N/A 08 November 1990
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 June 1990
288 - N/A 21 June 1990
AA - Annual Accounts 21 June 1990
287 - Change in situation or address of Registered Office 21 June 1990
363 - Annual Return 21 June 1990
288 - N/A 21 March 1990
CERTNM - Change of name certificate 02 March 1989
NEWINC - New incorporation documents 07 February 1989

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 17 February 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.