About

Registered Number: SC146259
Date of Incorporation: 03/09/1993 (30 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 25/04/2017 (6 years and 11 months ago)
Registered Address: 15 Broomieknowe Gardens, Rutherglen, Glasgow, G73 3QA

 

Based in Glasgow, Tristar Commercials Ltd was established in 1993. There are 2 directors listed as Campbell, William Berry, Smith, James for Tristar Commercials Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, William Berry 31 January 1994 - 1
SMITH, James 31 January 1994 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 April 2017
GAZ1(A) - First notification of strike-off in London Gazette) 07 February 2017
DS01 - Striking off application by a company 31 January 2017
AA - Annual Accounts 18 January 2017
CS01 - N/A 05 September 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 04 September 2015
AA - Annual Accounts 16 February 2015
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 10 September 2013
AD01 - Change of registered office address 10 September 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 18 February 2011
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 22 March 2010
363a - Annual Return 03 September 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 18 September 2008
AA - Annual Accounts 05 March 2008
363s - Annual Return 21 September 2007
AA - Annual Accounts 23 March 2007
363s - Annual Return 28 September 2006
AA - Annual Accounts 08 March 2006
363s - Annual Return 24 October 2005
AA - Annual Accounts 07 February 2005
363s - Annual Return 14 September 2004
AA - Annual Accounts 04 May 2004
363s - Annual Return 23 September 2003
AA - Annual Accounts 29 January 2003
AAMD - Amended Accounts 21 January 2003
363s - Annual Return 06 September 2002
AA - Annual Accounts 30 July 2002
363s - Annual Return 10 September 2001
AA - Annual Accounts 10 August 2001
363s - Annual Return 07 September 2000
AA - Annual Accounts 08 March 2000
363s - Annual Return 01 September 1999
AA - Annual Accounts 23 April 1999
363s - Annual Return 09 September 1998
AA - Annual Accounts 18 February 1998
363s - Annual Return 19 September 1997
AA - Annual Accounts 20 March 1997
363s - Annual Return 27 August 1996
287 - Change in situation or address of Registered Office 11 June 1996
AA - Annual Accounts 14 February 1996
363s - Annual Return 28 September 1995
AA - Annual Accounts 31 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 31 October 1994
288 - N/A 06 February 1994
288 - N/A 06 February 1994
288 - N/A 06 February 1994
287 - Change in situation or address of Registered Office 06 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 February 1994
287 - Change in situation or address of Registered Office 08 September 1993
288 - N/A 08 September 1993
288 - N/A 08 September 1993
NEWINC - New incorporation documents 03 September 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.