About

Registered Number: SC072554
Date of Incorporation: 17/09/1980 (43 years and 7 months ago)
Company Status: Active
Registered Address: Alba House 2 Central Avenue, Clydebank Business Park, Clydebank, Dunbartonshire, G81 2QR

 

Founded in 1980, Tritec Marine Ltd has its registered office in Clydebank, Dunbartonshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. The companies directors are listed as Cairney, Ronald John, Fullerton, Philip William Boyd, Fernandez-ares, Sindo Dominic, Gray, Douglas, Mccann, Eleanor, Mckinnon, William, Noble, Paul, Adam, Alfred Mckellar, Blane, Robert, Martinsson, Nils Magnus, Mckinnon, William, Roberts, Stephen John, Robertson, Birger Karl Harry at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FULLERTON, Philip William Boyd 05 October 2010 - 1
ADAM, Alfred Mckellar N/A 09 August 1990 1
BLANE, Robert 01 July 1994 30 September 2012 1
MARTINSSON, Nils Magnus 17 November 2010 29 September 2017 1
MCKINNON, William N/A 07 July 2004 1
ROBERTS, Stephen John 17 November 2010 17 December 2019 1
ROBERTSON, Birger Karl Harry 16 December 2003 17 December 2019 1
Secretary Name Appointed Resigned Total Appointments
CAIRNEY, Ronald John 17 December 2019 - 1
FERNANDEZ-ARES, Sindo Dominic 05 October 2010 01 July 2013 1
GRAY, Douglas 11 March 2016 17 December 2019 1
MCCANN, Eleanor 09 August 1990 05 October 2010 1
MCKINNON, William N/A 12 November 1998 1
NOBLE, Paul 01 July 2013 10 March 2016 1

Filing History

Document Type Date
AA - Annual Accounts 26 August 2020
TM01 - Termination of appointment of director 29 June 2020
TM01 - Termination of appointment of director 21 January 2020
CS01 - N/A 14 January 2020
AP03 - Appointment of secretary 17 December 2019
TM02 - Termination of appointment of secretary 17 December 2019
TM01 - Termination of appointment of director 17 December 2019
TM01 - Termination of appointment of director 17 December 2019
TM01 - Termination of appointment of director 17 December 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 04 January 2018
TM01 - Termination of appointment of director 02 October 2017
AA - Annual Accounts 20 March 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 23 March 2016
AP03 - Appointment of secretary 11 March 2016
TM02 - Termination of appointment of secretary 11 March 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 02 April 2015
AP01 - Appointment of director 05 January 2015
AR01 - Annual Return 31 December 2014
AA - Annual Accounts 05 March 2014
AP03 - Appointment of secretary 06 January 2014
AR01 - Annual Return 03 January 2014
TM02 - Termination of appointment of secretary 03 January 2014
AA - Annual Accounts 04 July 2013
CERTNM - Change of name certificate 17 June 2013
RESOLUTIONS - N/A 17 June 2013
AR01 - Annual Return 09 January 2013
TM01 - Termination of appointment of director 20 December 2012
AA - Annual Accounts 15 November 2012
CH01 - Change of particulars for director 28 June 2012
CH01 - Change of particulars for director 28 June 2012
CH01 - Change of particulars for director 28 June 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 01 March 2011
AP01 - Appointment of director 01 March 2011
AP01 - Appointment of director 01 March 2011
TM02 - Termination of appointment of secretary 05 October 2010
AP01 - Appointment of director 05 October 2010
AP03 - Appointment of secretary 05 October 2010
AR01 - Annual Return 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
AA - Annual Accounts 16 March 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 23 April 2009
AA - Annual Accounts 23 September 2008
363a - Annual Return 20 March 2008
AA - Annual Accounts 16 May 2007
288a - Notice of appointment of directors or secretaries 01 May 2007
363a - Annual Return 16 March 2007
AA - Annual Accounts 02 November 2006
363s - Annual Return 10 April 2006
AA - Annual Accounts 29 July 2005
363s - Annual Return 21 March 2005
288b - Notice of resignation of directors or secretaries 07 February 2005
288a - Notice of appointment of directors or secretaries 14 July 2004
288b - Notice of resignation of directors or secretaries 14 July 2004
288c - Notice of change of directors or secretaries or in their particulars 29 June 2004
AA - Annual Accounts 03 June 2004
363s - Annual Return 25 March 2004
288a - Notice of appointment of directors or secretaries 05 March 2004
AA - Annual Accounts 23 September 2003
363s - Annual Return 17 March 2003
AA - Annual Accounts 29 March 2002
363s - Annual Return 25 March 2002
363s - Annual Return 24 April 2001
AA - Annual Accounts 24 April 2001
AA - Annual Accounts 01 November 2000
363s - Annual Return 17 May 2000
AA - Annual Accounts 24 February 2000
RESOLUTIONS - N/A 24 November 1999
RESOLUTIONS - N/A 24 November 1999
RESOLUTIONS - N/A 24 November 1999
363s - Annual Return 20 October 1999
225 - Change of Accounting Reference Date 01 September 1999
363s - Annual Return 04 March 1999
AA - Annual Accounts 23 November 1998
288b - Notice of resignation of directors or secretaries 19 November 1998
288a - Notice of appointment of directors or secretaries 19 November 1998
419a(Scot) - N/A 19 November 1998
363s - Annual Return 04 March 1998
AA - Annual Accounts 22 August 1997
363s - Annual Return 07 March 1997
AA - Annual Accounts 06 September 1996
363s - Annual Return 08 May 1996
AA - Annual Accounts 22 March 1996
363s - Annual Return 08 March 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 29 December 1994
287 - Change in situation or address of Registered Office 26 October 1994
288 - N/A 25 July 1994
363s - Annual Return 09 March 1994
AA - Annual Accounts 04 August 1993
363s - Annual Return 08 April 1993
AA - Annual Accounts 19 November 1992
AA - Annual Accounts 30 March 1992
363s - Annual Return 19 February 1992
288 - N/A 27 March 1991
AA - Annual Accounts 27 March 1991
363a - Annual Return 27 March 1991
169 - Return by a company purchasing its own shares 11 September 1990
RESOLUTIONS - N/A 05 September 1990
RESOLUTIONS - N/A 05 September 1990
AA - Annual Accounts 28 March 1990
363 - Annual Return 28 March 1990
419a(Scot) - N/A 22 February 1990
410(Scot) - N/A 04 January 1990
AA - Annual Accounts 18 July 1989
363 - Annual Return 18 July 1989
288 - N/A 14 November 1988
363 - Annual Return 06 May 1988
AA - Annual Accounts 06 May 1988
AA - Annual Accounts 07 April 1987
363 - Annual Return 07 April 1987
NEWINC - New incorporation documents 17 September 1980

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 December 1989 Fully Satisfied

N/A

Standard security 12 August 1986 Fully Satisfied

N/A

Bond & floating charge 09 August 1983 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.