TRITON MARINE & ENGINEERING CONSULTANTS LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

19/12/2319 December 2023 Compulsory strike-off action has been discontinued

View Document

19/12/2319 December 2023 Compulsory strike-off action has been discontinued

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-18 with updates

View Document

24/11/2324 November 2023 Compulsory strike-off action has been suspended

View Document

24/11/2324 November 2023 Compulsory strike-off action has been suspended

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

08/09/238 September 2023 Termination of appointment of Joan Holland as a director on 2023-07-26

View Document

08/09/238 September 2023 Cessation of Gary Holland as a person with significant control on 2023-07-26

View Document

08/09/238 September 2023 Cessation of Joanna Tracinska as a person with significant control on 2023-07-26

View Document

08/09/238 September 2023 Change of details for Mr Sean Holland as a person with significant control on 2023-07-26

View Document

08/09/238 September 2023 Appointment of Mr Sean Holland as a director on 2023-07-26

View Document

08/09/238 September 2023 Termination of appointment of Joanna Tracinska as a director on 2023-07-26

View Document

19/08/2319 August 2023 Compulsory strike-off action has been discontinued

View Document

19/08/2319 August 2023 Compulsory strike-off action has been discontinued

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

03/10/223 October 2022 Registered office address changed from Spaces Marischal Square 1 Broad Street Aberdeen AB10 1BL Scotland to 2 Redmoss Walk Aberdeen AB12 3JL on 2022-10-03

View Document

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/11/2122 November 2021 Appointment of Mr Sean Holland as a director on 2021-11-22

View Document

22/11/2122 November 2021 Termination of appointment of Joan Holland as a director on 2021-11-22

View Document

26/10/2126 October 2021 Termination of appointment of Sean Holland as a director on 2021-10-15

View Document

26/10/2126 October 2021 Termination of appointment of Joanna Tracinska as a director on 2021-10-15

View Document

21/10/2121 October 2021 Appointment of Mrs Joan Holland as a director on 2021-10-15

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-04-02 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/06/201 June 2020 REGISTERED OFFICE CHANGED ON 01/06/2020 FROM 7 QUEENS GARDENS ABERDEEN AB15 4YD SCOTLAND

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

03/12/193 December 2019 APPOINTMENT TERMINATED, DIRECTOR GARY HOLLAND

View Document

11/11/1911 November 2019 31/03/19 UNAUDITED ABRIDGED

View Document

30/04/1930 April 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/04/2019

View Document

30/04/1930 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY HOLLAND

View Document

30/04/1930 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN HOLLAND

View Document

30/04/1930 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNA TRACINSKA

View Document

29/04/1929 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOANNA TRACINSKA / 29/04/2019

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/08/1823 August 2018 31/03/18 UNAUDITED ABRIDGED

View Document

03/08/183 August 2018 18/07/18 STATEMENT OF CAPITAL GBP 100

View Document

02/08/182 August 2018 DIRECTOR APPOINTED MR SEAN HOLLAND

View Document

02/08/182 August 2018 DIRECTOR APPOINTED MISS JOANNA TRACINSKA

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/01/1815 January 2018 CURREXT FROM 31/01/2018 TO 31/03/2018

View Document

26/09/1726 September 2017 REGISTERED OFFICE CHANGED ON 26/09/2017 FROM 2 REDMOSS WALK ABERDEEN AB12 3JL UNITED KINGDOM

View Document

10/04/1710 April 2017 APPOINTMENT TERMINATED, DIRECTOR MUHHAMMAD TAFAZZOLY

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company