-
TRIYARDS UK LIMITED - Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA, United Kingdom
Company Information
- Company registration number
- SC432337
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Johnstone House
- 52-54 Rose Street
- Aberdeen
- AB10 1HA Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA UK
Management
- Managing Directors
- CHAN, Eng Yew
- SOO, Lee Kian
- VEI, Wong Chai
- Company secretaries
- LC SECRETARIES LIMITED
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-09-11
- Age Of Company 2012-09-11 12 years
- SIC/NACE
- 74990
Ownership
- Beneficial Owners
- Mr Lee Chye Tek Lionel
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2019-05-31
- Last Date: 2017-08-31
- Annual Return
- Due Date: 2022-09-25
- Last Date: 2021-09-11
-
TRIYARDS UK LIMITED Company Description
- TRIYARDS UK LIMITED is a ltd registered in United Kingdom with the Company reg no SC432337. Its current trading status is "live". It was registered 2012-09-11. It has declared SIC or NACE codes as "74990". It has 3 directors and 1 secretary.It can be contacted at Johnstone House .
Get TRIYARDS UK LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Triyards Uk Limited - Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA, United Kingdom
- 2012-09-11
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for TRIYARDS UK LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
confirmation-statement-with-updates (2021-09-14) - CS01
-
gazette-filings-brought-up-to-date (2021-09-15) - DISS40
-
gazette-notice-compulsory (2021-07-27) - GAZ1
-
dissolved-compulsory-strike-off-suspended (2021-08-17) - DISS16(SOAS)
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-09-11) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-09-25) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-09-11) - CS01
-
accounts-with-accounts-type-full (2018-08-13) - AA
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-11-21) - AP01
-
confirmation-statement-with-updates (2017-11-15) - CS01
-
termination-director-company-with-name-termination-date (2017-10-31) - TM01
-
accounts-with-accounts-type-full (2017-04-13) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-09-21) - CS01
-
accounts-with-accounts-type-full (2016-01-07) - AA
keyboard_arrow_right 2015
-
change-person-director-company-with-change-date (2015-07-08) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-16) - AR01
-
accounts-with-accounts-type-full (2015-04-02) - AA
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name-date (2014-10-08) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-11) - AR01
-
accounts-with-accounts-type-full (2014-03-10) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-02) - AR01
keyboard_arrow_right 2012
-
incorporation-company (2012-09-11) - NEWINC
-
change-account-reference-date-company-current-shortened (2012-11-23) - AA01