About

Registered Number: SC135731
Date of Incorporation: 24/12/1991 (32 years and 4 months ago)
Company Status: Active
Registered Address: St David's, George Street, Bathgate, West Lothian, EH48 1PH,

 

Established in 1991, Trireme Associates Ltd are based in Bathgate, it's status at Companies House is "Active". Mccreath, Ronald Alexander, Mccreath, Gordon Scott, Richmond, George King, Richmond, James are the current directors of this organisation. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCREATH, Ronald Alexander 25 May 1994 - 1
MCCREATH, Gordon Scott 24 December 1991 03 October 2017 1
RICHMOND, George King 24 December 1991 27 December 2007 1
RICHMOND, James 24 December 1991 27 December 2007 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 07 January 2020
AA - Annual Accounts 29 April 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 01 May 2018
CS01 - N/A 15 January 2018
AD01 - Change of registered office address 15 January 2018
TM02 - Termination of appointment of secretary 10 November 2017
TM01 - Termination of appointment of director 10 November 2017
PSC07 - N/A 10 November 2017
AA - Annual Accounts 04 May 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 17 June 2016
AR01 - Annual Return 03 January 2016
AA - Annual Accounts 18 April 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 26 May 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 19 April 2012
AR01 - Annual Return 02 January 2012
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 29 March 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
AA - Annual Accounts 29 July 2009
AA - Annual Accounts 14 February 2009
363a - Annual Return 20 January 2009
363a - Annual Return 14 August 2008
169 - Return by a company purchasing its own shares 09 May 2008
169 - Return by a company purchasing its own shares 09 May 2008
RESOLUTIONS - N/A 07 March 2008
RESOLUTIONS - N/A 07 March 2008
173 - Declaration in relation to the redemption or purchase of shares out of capital 06 March 2008
173 - Declaration in relation to the redemption or purchase of shares out of capital 06 March 2008
288a - Notice of appointment of directors or secretaries 06 March 2008
288b - Notice of resignation of directors or secretaries 06 March 2008
288b - Notice of resignation of directors or secretaries 13 February 2008
288b - Notice of resignation of directors or secretaries 13 February 2008
AA - Annual Accounts 31 October 2007
287 - Change in situation or address of Registered Office 19 April 2007
363s - Annual Return 15 January 2007
AA - Annual Accounts 27 October 2006
363s - Annual Return 09 January 2006
AA - Annual Accounts 11 July 2005
363s - Annual Return 11 February 2005
AA - Annual Accounts 04 October 2004
363s - Annual Return 21 January 2004
AA - Annual Accounts 01 August 2003
363s - Annual Return 28 January 2003
AA - Annual Accounts 24 July 2002
363s - Annual Return 09 January 2002
AA - Annual Accounts 12 October 2001
363s - Annual Return 05 January 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 11 February 2000
AA - Annual Accounts 15 September 1999
363s - Annual Return 28 January 1999
AA - Annual Accounts 23 July 1998
363s - Annual Return 29 December 1997
AA - Annual Accounts 06 October 1997
363s - Annual Return 06 March 1997
AA - Annual Accounts 04 July 1996
363s - Annual Return 08 January 1996
AA - Annual Accounts 23 June 1995
363s - Annual Return 06 January 1995
AA - Annual Accounts 04 August 1994
410(Scot) - N/A 02 August 1994
RESOLUTIONS - N/A 26 July 1994
288 - N/A 26 July 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 1994
287 - Change in situation or address of Registered Office 26 July 1994
123 - Notice of increase in nominal capital 26 July 1994
363s - Annual Return 26 January 1994
AA - Annual Accounts 16 October 1993
363s - Annual Return 19 January 1993
288 - N/A 06 January 1992
NEWINC - New incorporation documents 24 December 1991

Mortgages & Charges

Description Date Status Charge by
Standard security 13 July 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.