TRI CUSTOM LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G51 3TR

Company number SC219677
Status Active
Incorporation Date 30 May 2001
Company Type Private Limited Company
Address UNIT 37 ELDERPARK WORKSPACE, ELDERPARK STREET, GLASGOW, SCOTLAND, G51 3TR
Home Country United Kingdom
Nature of Business 26400 - Manufacture of consumer electronics, 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 30 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 100 ; Registered office address changed from Unit 38 Elderpark Workspace Elderpark Street Glasgow G51 3TR to Unit 37 Elderpark Workspace Elderpark Street Glasgow G51 3TR on 28 July 2015. The most likely internet sites of TRI CUSTOM LIMITED are www.tricustom.co.uk, and www.tri-custom.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Tri Custom Limited is a Private Limited Company. The company registration number is SC219677. Tri Custom Limited has been working since 30 May 2001. The present status of the company is Active. The registered address of Tri Custom Limited is Unit 37 Elderpark Workspace Elderpark Street Glasgow Scotland G51 3tr. . DOHERTY, Andrew is a Director of the company. Secretary BEGG, Susan has been resigned. Secretary GIBB, Alan Randolph has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BEGG, Susan has been resigned. Director GIBB, Alan Randolph has been resigned. Director STEWART, Calum has been resigned. The company operates in "Manufacture of consumer electronics".


Current Directors

Director
DOHERTY, Andrew
Appointed Date: 31 May 2001
53 years old

Resigned Directors

Secretary
BEGG, Susan
Resigned: 03 November 2008
Appointed Date: 22 December 2006

Secretary
GIBB, Alan Randolph
Resigned: 16 June 2006
Appointed Date: 30 May 2001

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 30 May 2001
Appointed Date: 30 May 2001

Director
BEGG, Susan
Resigned: 03 November 2008
Appointed Date: 16 June 2005
62 years old

Director
GIBB, Alan Randolph
Resigned: 16 June 2006
Appointed Date: 31 May 2001
68 years old

Director
STEWART, Calum
Resigned: 26 January 2010
Appointed Date: 30 May 2001
66 years old

TRI CUSTOM LIMITED Events

19 Jun 2016
Total exemption small company accounts made up to 30 September 2015
31 May 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100

28 Jul 2015
Registered office address changed from Unit 38 Elderpark Workspace Elderpark Street Glasgow G51 3TR to Unit 37 Elderpark Workspace Elderpark Street Glasgow G51 3TR on 28 July 2015
30 Jun 2015
Micro company accounts made up to 30 September 2014
08 Jun 2015
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100

...
... and 45 more events
19 Nov 2002
Accounting reference date extended from 31/05/02 to 30/09/02
19 Nov 2002
New secretary appointed;new director appointed
26 Jun 2002
Return made up to 30/05/02; full list of members
01 Jun 2001
Secretary resigned
30 May 2001
Incorporation