TRISCRIBE LIMITED
GLASGOW

Hellopages » East Renfrewshire » East Renfrewshire » G77 6NE

Company number SC496877
Status Active
Incorporation Date 4 February 2015
Company Type Private Limited Company
Address LITTLE GREENLAW CROOKFUR ROAD, NEWTON MEARNS, GLASGOW, SCOTLAND, G77 6NE
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration twelve events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Micro company accounts made up to 28 February 2016; Annual return made up to 4 February 2016 with full list of shareholders Statement of capital on 2016-02-23 GBP 20,000 . The most likely internet sites of TRISCRIBE LIMITED are www.triscribe.co.uk, and www.triscribe.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and nine months. Triscribe Limited is a Private Limited Company. The company registration number is SC496877. Triscribe Limited has been working since 04 February 2015. The present status of the company is Active. The registered address of Triscribe Limited is Little Greenlaw Crookfur Road Newton Mearns Glasgow Scotland G77 6ne. . FRASER, Kenneth James is a Director of the company. HAMILTON, Jean Elizabeth is a Director of the company. SIMPSON, Colin, Dr is a Director of the company. Secretary MBM SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
FRASER, Kenneth James
Appointed Date: 02 February 2016
63 years old

Director
HAMILTON, Jean Elizabeth
Appointed Date: 04 February 2015
60 years old

Director
SIMPSON, Colin, Dr
Appointed Date: 28 July 2015
51 years old

Resigned Directors

Secretary
MBM SECRETARIAL SERVICES LIMITED
Resigned: 01 May 2015
Appointed Date: 04 February 2015

TRISCRIBE LIMITED Events

02 Mar 2017
Confirmation statement made on 4 February 2017 with updates
04 Nov 2016
Micro company accounts made up to 28 February 2016
23 Feb 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 20,000

23 Feb 2016
Director's details changed for Mr Kenneth James Fraser on 20 February 2016
09 Feb 2016
Appointment of Mr Kenneth James Fraser as a director on 2 February 2016
...
... and 2 more events
19 Aug 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association

11 Aug 2015
Statement of capital following an allotment of shares on 27 July 2015
  • GBP 20,000

02 Jun 2015
Termination of appointment of Mbm Secretarial Services Limited as a secretary on 1 May 2015
12 Mar 2015
Registered office address changed from 5Th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom to 104 Nether Auldhouse Road Glasgow G43 2YT on 12 March 2015
04 Feb 2015
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-02-04
  • GBP 1