Download leads from Nexok and grow your business. Find out more

Triage Central Limited

Documents

Total Documents208
Total Pages1,061

Filing History

23 June 2023Confirmation statement made on 12 June 2023 with no updates
22 December 2022Accounts for a small company made up to 31 March 2022
23 June 2022Confirmation statement made on 12 June 2022 with no updates
4 April 2022Director's details changed for Mr Paul Anthony De Pellette on 4 March 2022
15 December 2021Accounts for a small company made up to 31 March 2021
23 June 2021Confirmation statement made on 12 June 2021 with no updates
23 March 2021Accounts for a small company made up to 31 March 2020
12 June 2020Confirmation statement made on 12 June 2020 with no updates
4 November 2019Accounts for a small company made up to 31 March 2019
24 October 2019Appointment of Mr Paul Anthony De Pellette as a director on 11 October 2019
12 June 2019Confirmation statement made on 12 June 2019 with no updates
30 May 2019Termination of appointment of Jillian Marjory Dewar as a director on 17 May 2019
28 November 2018Accounts for a small company made up to 31 March 2018
12 November 2018Director's details changed for Miss Ashleigh Smith on 17 May 2017
7 August 2018Termination of appointment of Brian Donaldson as a secretary on 31 July 2018
16 July 2018Confirmation statement made on 12 June 2018 with no updates
12 December 2017Full accounts made up to 31 March 2017
12 December 2017Full accounts made up to 31 March 2017
14 June 2017Confirmation statement made on 12 June 2017 with updates
14 June 2017Confirmation statement made on 12 June 2017 with updates
30 December 2016Accounts for a medium company made up to 31 March 2016
30 December 2016Accounts for a medium company made up to 31 March 2016
4 August 2016Termination of appointment of David John Cowie as a director on 1 August 2016
4 August 2016Termination of appointment of David John Cowie as a director on 1 August 2016
17 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 20,000
17 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 20,000
8 January 2016Accounts for a medium company made up to 31 March 2015
8 January 2016Accounts for a medium company made up to 31 March 2015
29 September 2015Termination of appointment of Grace Kennedy as a director on 17 September 2015
29 September 2015Termination of appointment of Grace Kennedy as a director on 17 September 2015
26 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 20,000
26 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 20,000
5 January 2015Accounts for a medium company made up to 31 March 2014
5 January 2015Accounts for a medium company made up to 31 March 2014
4 December 2014Appointment of Mr Liam Anthony Entwistle as a director on 14 October 2014
4 December 2014Appointment of Mr Liam Anthony Entwistle as a director on 14 October 2014
29 September 2014Registered office address changed from Unit 22H Thistle Industrial Estate, Kerse Road, Stirling Stirlingshire FK7 7QQ to Earlsgate House 35 St. Ninians Road Stirling FK8 2HE on 29 September 2014
29 September 2014Registered office address changed from Unit 22H Thistle Industrial Estate, Kerse Road, Stirling Stirlingshire FK7 7QQ to Earlsgate House 35 St. Ninians Road Stirling FK8 2HE on 29 September 2014
4 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 20,000
4 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 20,000
7 October 2013Accounts for a medium company made up to 31 March 2013
7 October 2013Accounts for a medium company made up to 31 March 2013
24 September 2013Appointment of Miss Ashleigh Smith as a director
24 September 2013Appointment of Miss Ashleigh Smith as a director
26 June 2013Secretary's details changed for Mr Brian Donaldson on 10 June 2013
26 June 2013Director's details changed for Ms Sarah Jane Sanderson on 10 June 2013
26 June 2013Director's details changed for Ms Sarah Jane Sanderson on 10 June 2013
26 June 2013Director's details changed for Ms Kate Carnegie on 10 June 2013
26 June 2013Director's details changed for Ms Kate Carnegie on 10 June 2013
26 June 2013Annual return made up to 12 June 2013 with a full list of shareholders
26 June 2013Secretary's details changed for Mr Brian Donaldson on 10 June 2013
26 June 2013Annual return made up to 12 June 2013 with a full list of shareholders
10 June 2013Appointment of Mrs Lisa Katriona Henderson as a director
10 June 2013Appointment of Mrs Lisa Katriona Henderson as a director
17 December 2012Appointment of Ms Grace Kennedy as a director
17 December 2012Appointment of Ms Grace Kennedy as a director
30 October 2012Accounts for a medium company made up to 31 March 2012
30 October 2012Accounts for a medium company made up to 31 March 2012
25 June 2012Annual return made up to 12 June 2012 with a full list of shareholders
25 June 2012Annual return made up to 12 June 2012 with a full list of shareholders
12 December 2011Director's details changed for Mr David John Cowie on 9 December 2011
12 December 2011Director's details changed for Mr David John Cowie on 9 December 2011
12 December 2011Director's details changed for Mr David John Cowie on 9 December 2011
9 December 2011Appointment of Mr David John Cowie as a director
9 December 2011Appointment of Mr David John Cowie as a director
3 October 2011Accounts for a medium company made up to 31 March 2011
3 October 2011Accounts for a medium company made up to 31 March 2011
8 September 2011Director's details changed for Jillian Marjory Dewar on 5 September 2011
8 September 2011Director's details changed for Jillian Marjory Dewar on 5 September 2011
8 September 2011Appointment of Jillian Marjory Dewar as a director
8 September 2011Director's details changed for Jillian Marjory Dewar on 5 September 2011
8 September 2011Appointment of Jillian Marjory Dewar as a director
16 June 2011Annual return made up to 12 June 2011 with a full list of shareholders
16 June 2011Annual return made up to 12 June 2011 with a full list of shareholders
5 April 2011Termination of appointment of George Allon as a director
5 April 2011Termination of appointment of Wendy Ellis as a director
5 April 2011Termination of appointment of George Allon as a director
5 April 2011Termination of appointment of Wendy Ellis as a director
5 January 2011Accounts for a medium company made up to 31 March 2010
5 January 2011Accounts for a medium company made up to 31 March 2010
23 June 2010Director's details changed for Mr George Allon on 12 June 2010
23 June 2010Annual return made up to 12 June 2010 with a full list of shareholders
23 June 2010Director's details changed for Ms Wendy Caroline Ellis on 12 June 2010
23 June 2010Director's details changed for Miss Sarah Jane Sanderson on 12 June 2010
23 June 2010Director's details changed for Ms Wendy Caroline Ellis on 12 June 2010
23 June 2010Director's details changed for Miss Sarah Jane Sanderson on 12 June 2010
23 June 2010Annual return made up to 12 June 2010 with a full list of shareholders
23 June 2010Director's details changed for Mr George Allon on 12 June 2010
2 October 2009Accounts for a small company made up to 31 March 2009
2 October 2009Accounts for a small company made up to 31 March 2009
6 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares converted 30/03/2001
6 July 2009Conve
6 July 2009Conve
6 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares converted 30/03/2001
2 July 2009Return made up to 12/06/09; full list of members
2 July 2009Return made up to 12/06/09; full list of members
29 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares converted 30/03/2001
29 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares converted 30/03/2001
24 April 2009Director appointed miss wendy caroline ellis
24 April 2009Director appointed miss sarah jane sanderson
24 April 2009Director appointed miss sarah jane sanderson
24 April 2009Director appointed miss wendy caroline ellis
20 February 2009Appointment terminated director charles hartwell
20 February 2009Appointment terminated director charles hartwell
1 October 2008Accounts for a small company made up to 31 March 2008
1 October 2008Accounts for a small company made up to 31 March 2008
13 June 2008Return made up to 12/06/08; full list of members
13 June 2008Return made up to 12/06/08; full list of members
18 January 2008Accounts for a small company made up to 31 March 2007
18 January 2008Accounts for a small company made up to 31 March 2007
7 November 2007Director resigned
7 November 2007Director resigned
9 October 2007Director's particulars changed
9 October 2007Director's particulars changed
15 June 2007Return made up to 12/06/07; full list of members
15 June 2007Return made up to 12/06/07; full list of members
4 April 2007Director's particulars changed
4 April 2007Director's particulars changed
18 December 2006Accounts for a small company made up to 31 March 2006
18 December 2006Accounts for a small company made up to 31 March 2006
12 December 2006Director's particulars changed
12 December 2006Director's particulars changed
20 June 2006Return made up to 12/06/06; full list of members
20 June 2006Return made up to 12/06/06; full list of members
4 April 2006Director resigned
4 April 2006Director resigned
22 December 2005Accounts for a small company made up to 31 March 2005
22 December 2005Accounts for a small company made up to 31 March 2005
13 October 2005New director appointed
13 October 2005New director appointed
11 October 2005Director resigned
11 October 2005Director resigned
17 June 2005Return made up to 12/06/05; full list of members
17 June 2005Return made up to 12/06/05; full list of members
9 March 2005New director appointed
9 March 2005New director appointed
7 March 2005Director's particulars changed
7 March 2005Secretary resigned
7 March 2005Director resigned
7 March 2005Secretary resigned
7 March 2005New secretary appointed
7 March 2005New secretary appointed
7 March 2005Director resigned
7 March 2005Director's particulars changed
20 January 2005Accounts for a small company made up to 31 March 2004
20 January 2005Accounts for a small company made up to 31 March 2004
16 June 2004Return made up to 12/06/04; full list of members
16 June 2004Return made up to 12/06/04; full list of members
20 January 2004Full accounts made up to 31 March 2003
20 January 2004Full accounts made up to 31 March 2003
30 June 2003Return made up to 12/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
30 June 2003Return made up to 12/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
3 March 2003New director appointed
3 March 2003Director resigned
3 March 2003New director appointed
3 March 2003Director resigned
10 January 2003Accounts for a medium company made up to 31 March 2002
10 January 2003Accounts for a medium company made up to 31 March 2002
21 June 2002Return made up to 12/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
21 June 2002Return made up to 12/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
18 January 2002Full accounts made up to 31 March 2001
18 January 2002Full accounts made up to 31 March 2001
19 June 2001Return made up to 12/06/01; full list of members
19 June 2001Return made up to 12/06/01; full list of members
26 February 2001Full accounts made up to 31 March 2000
26 February 2001Full accounts made up to 31 March 2000
14 June 2000Return made up to 12/06/00; full list of members
14 June 2000Return made up to 12/06/00; full list of members
21 March 2000Accounts for a medium company made up to 31 August 1999
21 March 2000Accounts for a medium company made up to 31 August 1999
20 January 2000Registered office changed on 20/01/00 from: batallan house 24 allan park stirling FK8 2QG
20 January 2000Registered office changed on 20/01/00 from: batallan house 24 allan park stirling FK8 2QG
7 December 1999Accounting reference date shortened from 31/08/00 to 31/03/00
7 December 1999Accounting reference date shortened from 31/08/00 to 31/03/00
17 June 1999Return made up to 12/06/99; full list of members
17 June 1999Return made up to 12/06/99; full list of members
17 June 1999New secretary appointed
17 June 1999Secretary resigned
17 June 1999New secretary appointed
17 June 1999Secretary resigned
7 June 1999Accounting reference date extended from 30/06/99 to 31/08/99
7 June 1999Accounting reference date extended from 30/06/99 to 31/08/99
7 June 1999New director appointed
7 June 1999New director appointed
22 April 1999New director appointed
22 April 1999New director appointed
21 April 1999New director appointed
21 April 1999New director appointed
13 April 1999Location of register of members
13 April 1999Location of register of members
9 April 1999New director appointed
9 April 1999New director appointed
3 April 1999Memorandum and Articles of Association
3 April 1999Ad 26/03/99--------- £ si 19999@1=19999 £ ic 1/20000
3 April 1999£ nc 1000/50000 26/03/99
3 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
3 April 1999Memorandum and Articles of Association
3 April 1999£ nc 1000/50000 26/03/99
3 April 1999Ad 26/03/99--------- £ si 19999@1=19999 £ ic 1/20000
3 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
21 March 1999New director appointed
21 March 1999Director resigned
21 March 1999New director appointed
21 March 1999Director resigned
22 December 1998Registered office changed on 22/12/98 from: 302 st vincent street glasgow G2 5RZ
22 December 1998Registered office changed on 22/12/98 from: 302 st vincent street glasgow G2 5RZ
12 June 1998Incorporation
12 June 1998Incorporation
Sign up now to grow your client base. Plans & Pricing