About

Registered Number: SC085501
Date of Incorporation: 15/11/1983 (40 years and 5 months ago)
Company Status: Active
Registered Address: Peregrine Road, Westhill Business Park, Westhill, Aberdeenshire, AB32 6JL

 

Based in Westhill, Tritech International Ltd was established in 1983, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. The current directors of the company are listed as Head, Christopher Alan, Mccloy, Jacqueline, Bradley, David, Mclay, Scott, Parker-white, Pamela, Cardew, Marcus St Erme, Fraser, Maurice, Hughes, Colin Bernard, Mcloy, Jacqueline, Monteiro, Manuel Humberto Choza. The business is VAT Registered.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADLEY, David 23 May 2011 - 1
MCLAY, Scott 01 November 2011 - 1
PARKER-WHITE, Pamela 27 January 2015 - 1
CARDEW, Marcus St Erme 24 April 2007 31 December 2008 1
FRASER, Maurice 01 May 2008 04 October 2011 1
HUGHES, Colin Bernard 01 February 2008 30 June 2009 1
MCLOY, Jacqueline 18 February 2009 01 October 2009 1
MONTEIRO, Manuel Humberto Choza 04 November 2002 30 December 2003 1
Secretary Name Appointed Resigned Total Appointments
HEAD, Christopher Alan 22 August 2012 - 1
MCCLOY, Jacqueline 06 October 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 February 2020
TM01 - Termination of appointment of director 28 January 2020
CS01 - N/A 31 December 2019
TM01 - Termination of appointment of director 16 October 2019
AP01 - Appointment of director 11 June 2019
AA - Annual Accounts 07 February 2019
CS01 - N/A 18 January 2019
AA - Annual Accounts 16 March 2018
CS01 - N/A 04 January 2018
CH01 - Change of particulars for director 17 October 2017
AP01 - Appointment of director 17 October 2017
AP01 - Appointment of director 16 October 2017
TM01 - Termination of appointment of director 16 October 2017
TM01 - Termination of appointment of director 16 October 2017
AA - Annual Accounts 09 February 2017
CS01 - N/A 11 January 2017
AP01 - Appointment of director 25 November 2016
AA - Annual Accounts 07 July 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 11 May 2015
AR01 - Annual Return 05 January 2015
TM01 - Termination of appointment of director 13 October 2014
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 09 January 2014
TM01 - Termination of appointment of director 13 November 2013
TM01 - Termination of appointment of director 05 March 2013
AR01 - Annual Return 08 January 2013
TM01 - Termination of appointment of director 08 January 2013
AP03 - Appointment of secretary 12 October 2012
AA01 - Change of accounting reference date 08 October 2012
TM01 - Termination of appointment of director 06 September 2012
RESOLUTIONS - N/A 30 August 2012
AP01 - Appointment of director 30 August 2012
AP01 - Appointment of director 30 August 2012
AP01 - Appointment of director 30 August 2012
AP01 - Appointment of director 30 August 2012
AA - Annual Accounts 31 July 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 20 July 2012
AR01 - Annual Return 09 January 2012
AP01 - Appointment of director 09 January 2012
CH01 - Change of particulars for director 09 January 2012
CH03 - Change of particulars for secretary 09 January 2012
AP01 - Appointment of director 25 November 2011
TM01 - Termination of appointment of director 25 November 2011
AA - Annual Accounts 11 August 2011
AP01 - Appointment of director 04 May 2011
TM01 - Termination of appointment of director 04 May 2011
AR01 - Annual Return 14 January 2011
CH01 - Change of particulars for director 14 January 2011
CH01 - Change of particulars for director 14 January 2011
CH01 - Change of particulars for director 14 January 2011
AP03 - Appointment of secretary 13 October 2010
AD01 - Change of registered office address 13 October 2010
TM02 - Termination of appointment of secretary 13 October 2010
AA - Annual Accounts 10 September 2010
TM01 - Termination of appointment of director 27 May 2010
AR01 - Annual Return 12 January 2010
AA - Annual Accounts 24 August 2009
288b - Notice of resignation of directors or secretaries 04 August 2009
288a - Notice of appointment of directors or secretaries 13 May 2009
288b - Notice of resignation of directors or secretaries 13 May 2009
288b - Notice of resignation of directors or secretaries 13 May 2009
288a - Notice of appointment of directors or secretaries 30 April 2009
288b - Notice of resignation of directors or secretaries 25 February 2009
363a - Annual Return 17 February 2009
288a - Notice of appointment of directors or secretaries 24 January 2009
288c - Notice of change of directors or secretaries or in their particulars 13 January 2009
AA - Annual Accounts 15 December 2008
288a - Notice of appointment of directors or secretaries 15 May 2008
288b - Notice of resignation of directors or secretaries 15 May 2008
AA - Annual Accounts 15 May 2008
288a - Notice of appointment of directors or secretaries 06 May 2008
288a - Notice of appointment of directors or secretaries 06 February 2008
363a - Annual Return 31 January 2008
288a - Notice of appointment of directors or secretaries 28 January 2008
288a - Notice of appointment of directors or secretaries 30 November 2007
288b - Notice of resignation of directors or secretaries 30 November 2007
288a - Notice of appointment of directors or secretaries 14 November 2007
288a - Notice of appointment of directors or secretaries 08 November 2007
288b - Notice of resignation of directors or secretaries 08 November 2007
288a - Notice of appointment of directors or secretaries 29 October 2007
288a - Notice of appointment of directors or secretaries 12 September 2007
288a - Notice of appointment of directors or secretaries 08 May 2007
288b - Notice of resignation of directors or secretaries 08 May 2007
363a - Annual Return 22 February 2007
MISC - Miscellaneous document 20 December 2006
225 - Change of Accounting Reference Date 15 December 2006
288a - Notice of appointment of directors or secretaries 15 December 2006
RESOLUTIONS - N/A 12 December 2006
419a(Scot) - N/A 08 December 2006
419a(Scot) - N/A 08 December 2006
288a - Notice of appointment of directors or secretaries 07 December 2006
288a - Notice of appointment of directors or secretaries 07 December 2006
419a(Scot) - N/A 22 November 2006
419a(Scot) - N/A 22 November 2006
AA - Annual Accounts 25 October 2006
363a - Annual Return 23 December 2005
AA - Annual Accounts 31 October 2005
363a - Annual Return 23 December 2004
AA - Annual Accounts 01 November 2004
410(Scot) - N/A 28 July 2004
363a - Annual Return 24 February 2004
288c - Notice of change of directors or secretaries or in their particulars 24 February 2004
288b - Notice of resignation of directors or secretaries 10 January 2004
AA - Annual Accounts 17 October 2003
363a - Annual Return 07 March 2003
288a - Notice of appointment of directors or secretaries 19 November 2002
AA - Annual Accounts 05 September 2002
363a - Annual Return 18 January 2002
AA - Annual Accounts 19 October 2001
363a - Annual Return 18 January 2001
288c - Notice of change of directors or secretaries or in their particulars 18 January 2001
AA - Annual Accounts 19 October 2000
419a(Scot) - N/A 15 May 2000
363a - Annual Return 18 January 2000
AA - Annual Accounts 13 October 1999
363a - Annual Return 11 January 1999
363(353) - N/A 11 January 1999
AA - Annual Accounts 24 September 1998
363a - Annual Return 31 December 1997
363(353) - N/A 31 December 1997
AA - Annual Accounts 06 July 1997
363a - Annual Return 22 January 1997
363(353) - N/A 22 January 1997
363(190) - N/A 22 January 1997
AA - Annual Accounts 22 July 1996
363x - Annual Return 11 January 1996
288 - N/A 10 January 1996
287 - Change in situation or address of Registered Office 22 December 1995
AA - Annual Accounts 11 April 1995
363x - Annual Return 07 January 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 01 June 1994
363x - Annual Return 18 February 1994
410(Scot) - N/A 09 February 1994
410(Scot) - N/A 08 November 1993
AA - Annual Accounts 27 May 1993
363s - Annual Return 11 February 1993
AA - Annual Accounts 29 April 1992
363s - Annual Return 20 January 1992
AA - Annual Accounts 03 September 1991
410(Scot) - N/A 30 August 1991
363a - Annual Return 25 June 1991
410(Scot) - N/A 20 June 1991
410(Scot) - N/A 21 May 1991
AA - Annual Accounts 18 July 1990
288 - N/A 26 April 1990
363 - Annual Return 26 April 1990
AA - Annual Accounts 19 January 1990
288 - N/A 07 November 1989
363 - Annual Return 21 February 1989
AA - Annual Accounts 20 February 1989
363 - Annual Return 02 March 1988
288 - N/A 16 February 1988
287 - Change in situation or address of Registered Office 16 February 1988
AA - Annual Accounts 23 June 1987
363 - Annual Return 23 February 1987
NEWINC - New incorporation documents 15 November 1983

Mortgages & Charges

Description Date Status Charge by
Standard security 23 July 2004 Fully Satisfied

N/A

Standard security 26 January 1994 Fully Satisfied

N/A

Standard security 29 October 1993 Fully Satisfied

N/A

Floating charge 16 August 1991 Fully Satisfied

N/A

Floating charge 11 June 1991 Fully Satisfied

N/A

Standard security 03 May 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.