TRIOGEN HOLDINGS LIMITED
GLASGOW

Hellopages » South Lanarkshire » South Lanarkshire » G75 0YF

Company number SC123757
Status Active
Incorporation Date 15 March 1990
Company Type Private Limited Company
Address 14 LANGLANDS PLACE, KELVIN SOUTH BUSINESS PARK, EAST KILBRIDE, GLASGOW, SCOTLAND, G75 0YF
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 12,778 . The most likely internet sites of TRIOGEN HOLDINGS LIMITED are www.triogenholdings.co.uk, and www.triogen-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and seven months. Triogen Holdings Limited is a Private Limited Company. The company registration number is SC123757. Triogen Holdings Limited has been working since 15 March 1990. The present status of the company is Active. The registered address of Triogen Holdings Limited is 14 Langlands Place Kelvin South Business Park East Kilbride Glasgow Scotland G75 0yf. . MACLAY MURRAY & SPENS LLP is a Nominee Secretary of the company. KELLY, Thomas Archibald is a Director of the company. REEVE, David Terry is a Director of the company. Secretary FERGUS, John Graham has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director AITKEN, Robert Armour has been resigned. Director AUTRAND, Michel has been resigned. Director CAREY, Graeme Campbell has been resigned. Director CAVEN, Ian Brown has been resigned. Director DEHOUCK, Eric Thierry Armand Eugene has been resigned. Director FERGUS, John Graham has been resigned. Director FEVRIER, Francois has been resigned. Director GRIENENBERGER, Hubert has been resigned. Director HAUCHECORNE, Marc Andre Charles has been resigned. Director JUPPEAU, Jean Pierre has been resigned. Director LESZNIK, Gaspar has been resigned. Director NASSAU, Jean has been resigned. Director WHEATLEY, James has been resigned. Director WIEGART, Norbert Johannes has been resigned. Director WRAY, Ian Alexander has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Appointed Date: 10 April 1996

Director
KELLY, Thomas Archibald
Appointed Date: 01 January 2014
62 years old

Director
REEVE, David Terry
Appointed Date: 29 February 2016
62 years old

Resigned Directors

Secretary
FERGUS, John Graham
Resigned: 10 April 1996
Appointed Date: 07 August 1990

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 07 August 1990
Appointed Date: 15 March 1990

Director
AITKEN, Robert Armour
Resigned: 10 April 1996
Appointed Date: 14 January 1992
82 years old

Director
AUTRAND, Michel
Resigned: 30 November 2008
Appointed Date: 30 November 2007
72 years old

Director
CAREY, Graeme Campbell
Resigned: 10 April 1996
Appointed Date: 14 January 1992
83 years old

Director
CAVEN, Ian Brown
Resigned: 10 April 1996
Appointed Date: 07 August 1990
95 years old

Director
DEHOUCK, Eric Thierry Armand Eugene
Resigned: 29 February 2016
Appointed Date: 26 November 2013
48 years old

Director
FERGUS, John Graham
Resigned: 10 April 1996
Appointed Date: 07 August 1990
92 years old

Director
FEVRIER, Francois
Resigned: 30 November 2007
Appointed Date: 31 January 2002
64 years old

Director
GRIENENBERGER, Hubert
Resigned: 26 November 2013
Appointed Date: 30 June 2009
75 years old

Director
HAUCHECORNE, Marc Andre Charles
Resigned: 30 June 2009
Appointed Date: 30 November 2008
59 years old

Director
JUPPEAU, Jean Pierre
Resigned: 28 January 1999
Appointed Date: 10 April 1996
81 years old

Director
LESZNIK, Gaspar
Resigned: 25 October 2002
Appointed Date: 28 January 1999
73 years old

Director
NASSAU, Jean
Resigned: 26 November 2003
Appointed Date: 25 October 2002
68 years old

Director
WHEATLEY, James
Resigned: 01 January 2014
Appointed Date: 10 April 1996
73 years old

Director
WIEGART, Norbert Johannes
Resigned: 31 January 2002
Appointed Date: 10 April 1996
72 years old

Director
WRAY, Ian Alexander
Resigned: 10 April 1996
Appointed Date: 14 January 1992
95 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 07 August 1990
Appointed Date: 15 March 1990

Persons With Significant Control

Degremont Sa
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TRIOGEN HOLDINGS LIMITED Events

04 Apr 2017
Confirmation statement made on 31 March 2017 with updates
01 Oct 2016
Full accounts made up to 31 December 2015
25 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 12,778

25 Apr 2016
Registered office address changed from Unit 14 Langlands Place East Kilbride G52 0YF to 14 Langlands Place, Kelvin South Business Park East Kilbride Glasgow G75 0YF on 25 April 2016
08 Mar 2016
Appointment of Mr David Terry Reeve as a director on 29 February 2016
...
... and 110 more events
20 Aug 1990
Registered office changed on 20/08/90 from: 24 great king street edinburgh EH3 6QN

20 Aug 1990
Secretary resigned;new secretary appointed

20 Aug 1990
Director resigned;new director appointed

10 Aug 1990
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

15 Mar 1990
Incorporation