Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TRISCAN SYSTEMS LIMITED
Company Information for

TRISCAN SYSTEMS LIMITED

UNIT 4 PETRE COURT, CLAYTON BUSINESS PARK, CLAYTON LE MOORS, ACCRINGTON, LANCASHIRE, BB5 5HY,
Company Registration Number
06369088
Private Limited Company
Active

Company Overview

About Triscan Systems Ltd
TRISCAN SYSTEMS LIMITED was founded on 2007-09-12 and has its registered office in Accrington. The organisation's status is listed as "Active". Triscan Systems Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TRISCAN SYSTEMS LIMITED
 
Legal Registered Office
UNIT 4 PETRE COURT, CLAYTON BUSINESS PARK
CLAYTON LE MOORS
ACCRINGTON
LANCASHIRE
BB5 5HY
Other companies in BB5
 
Filing Information
Company Number 06369088
Company ID Number 06369088
Date formed 2007-09-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 22/10/2015
Return next due 19/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB192845866  
Last Datalog update: 2024-11-05 06:46:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRISCAN SYSTEMS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TRISCAN SYSTEMS LIMITED
The following companies were found which have the same name as TRISCAN SYSTEMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TRISCAN SYSTEMS HOLDINGS LIMITED UNIT 4 PETRE COURT, CLAYTON BUSINESS PARK CLAYTON LE MOORS ACCRINGTON LANCASHIRE BB5 5HY Active Company formed on the 2012-04-17
TRISCAN SYSTEMS (INDIA) LIMITED 18 RADHA TELI GALI ANDHERI EAST BOMBAY -69. MUMBAI Maharashtra 400069 DORMANT Company formed on the 1994-04-13

Company Officers of TRISCAN SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
MORTON FRASER SECRETARIES LIMITED
Company Secretary 2007-09-12
JAMES EDWARD BLACK
Director 2011-10-06
DAVID JAMES LAMONT
Director 2011-08-11
ANDREA LOUISE WHITTAKER
Director 2012-12-07
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MICHAEL HALL
Director 2011-10-06 2012-05-04
SIMON HOLLINGSWORTH
Director 2007-09-24 2012-01-16
STEVEN BEN BRODIE
Director 2011-08-11 2011-10-06
ALLAN CHARLES MCLAUGHLIN
Director 2008-12-01 2011-05-17
IAN DUNCAN MACKAY
Director 2008-07-25 2008-12-01
RODERICK WILLIAM MATHERS
Director 2007-09-18 2008-08-25
MORTON FRASER DIRECTORS LIMITED
Director 2007-09-12 2007-09-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MORTON FRASER SECRETARIES LIMITED WEMYSS WEAVECRAFT LIMITED Company Secretary 2018-05-01 CURRENT 1947-02-18 Active
MORTON FRASER SECRETARIES LIMITED WEMYSS FABRICS (HOLDINGS) LIMITED Company Secretary 2018-05-01 CURRENT 1980-10-21 Active
MORTON FRASER SECRETARIES LIMITED SEKERS FABRICS LIMITED Company Secretary 2018-05-01 CURRENT 1998-01-27 Active
MORTON FRASER SECRETARIES LIMITED GOURDIE LTD Company Secretary 2018-05-01 CURRENT 2013-08-22 Active
MORTON FRASER SECRETARIES LIMITED HEADWIND DEVELOPMENT SERVICES LIMITED Company Secretary 2017-12-14 CURRENT 2009-07-16 Active
MORTON FRASER SECRETARIES LIMITED HEADWIND BEINN GHLAS WIND FARM LIMITED Company Secretary 2017-12-14 CURRENT 2011-05-19 Liquidation
MORTON FRASER SECRETARIES LIMITED HEADWIND LAMBRIGG WIND FARM LIMITED Company Secretary 2017-12-14 CURRENT 2012-11-13 Liquidation
MORTON FRASER SECRETARIES LIMITED VENTIENT ENERGY LIMITED Company Secretary 2017-12-14 CURRENT 2017-02-01 Active
MORTON FRASER SECRETARIES LIMITED POLWHAT GALLOW RIG HOLDCO LIMITED Company Secretary 2017-12-14 CURRENT 1996-02-29 Active
MORTON FRASER SECRETARIES LIMITED BEARS DOWN WINDFARM LIMITED Company Secretary 2017-12-14 CURRENT 1992-01-14 Active
MORTON FRASER SECRETARIES LIMITED FFYNNON OER WINDFARM LIMITED Company Secretary 2017-12-14 CURRENT 1994-03-04 Active
MORTON FRASER SECRETARIES LIMITED HEADWIND TAFF ELY WIND FARM LIMITED Company Secretary 2017-12-14 CURRENT 2010-07-06 Liquidation
MORTON FRASER SECRETARIES LIMITED CAUSEYMIRE WINDFARM LIMITED Company Secretary 2017-12-14 CURRENT 1994-02-17 Active
MORTON FRASER SECRETARIES LIMITED POLWHAT RIG WINDFARM LIMITED Company Secretary 2017-12-14 CURRENT 1994-02-17 Active
MORTON FRASER SECRETARIES LIMITED GALLOW RIG WINDFARM LIMITED Company Secretary 2017-12-14 CURRENT 1994-02-17 Active
MORTON FRASER SECRETARIES LIMITED FARR WINDFARM LIMITED Company Secretary 2017-12-14 CURRENT 1996-06-03 Active
MORTON FRASER SECRETARIES LIMITED ZEPHYR INVESTMENTS LIMITED Company Secretary 2017-12-14 CURRENT 2003-03-26 Active
MORTON FRASER SECRETARIES LIMITED HEADWIND KIRKBY MOOR WIND FARM LIMITED Company Secretary 2017-12-14 CURRENT 2010-07-27 Liquidation
MORTON FRASER SECRETARIES LIMITED ROTASTAK LIMITED Company Secretary 2017-12-13 CURRENT 1945-01-18 Active
MORTON FRASER SECRETARIES LIMITED TERRAPROTEIN EQUITY PARTNERS LIMITED Company Secretary 2017-10-23 CURRENT 2017-10-23 Active
MORTON FRASER SECRETARIES LIMITED CAPABILITY SCOTLAND TRADING LTD. Company Secretary 2017-08-21 CURRENT 1962-11-29 Active - Proposal to Strike off
MORTON FRASER SECRETARIES LIMITED CAPABILITY SCOTLAND Company Secretary 2017-08-21 CURRENT 1961-06-05 Active
MORTON FRASER SECRETARIES LIMITED PEARL RESIDENTIAL SERVICES LTD Company Secretary 2017-08-09 CURRENT 2017-08-09 Active - Proposal to Strike off
MORTON FRASER SECRETARIES LIMITED ALMONDHALL DEVELOPMENTS LIMITED Company Secretary 2017-06-16 CURRENT 2017-06-07 Active
MORTON FRASER SECRETARIES LIMITED NEUROCENTRX PHARMA LIMITED Company Secretary 2017-04-24 CURRENT 2013-07-18 Active
MORTON FRASER SECRETARIES LIMITED NADARA LIMITED Company Secretary 2017-04-05 CURRENT 2016-09-27 Active
MORTON FRASER SECRETARIES LIMITED LISSETT AIRFIELD (HOLDINGS) LIMITED Company Secretary 2017-04-05 CURRENT 2007-03-05 Liquidation
MORTON FRASER SECRETARIES LIMITED LISSETT AIRFIELD WIND FARM LIMITED Company Secretary 2017-04-05 CURRENT 2007-03-05 Active
MORTON FRASER SECRETARIES LIMITED A'CHRUACH WIND FARM LIMITED Company Secretary 2017-04-05 CURRENT 2008-04-22 Active
MORTON FRASER SECRETARIES LIMITED HILL OF FIDDES WIND FARM LIMITED Company Secretary 2017-04-05 CURRENT 2008-12-09 Active
MORTON FRASER SECRETARIES LIMITED GLENKERIE HOLDINGS LIMITED Company Secretary 2017-04-05 CURRENT 2009-11-06 Liquidation
MORTON FRASER SECRETARIES LIMITED BLACKSTONE EDGE WIND FARM LIMITED Company Secretary 2017-04-05 CURRENT 2010-12-20 Active
MORTON FRASER SECRETARIES LIMITED JUPITER ACQUISITIONS LIMITED Company Secretary 2017-04-05 CURRENT 2011-03-24 Liquidation
MORTON FRASER SECRETARIES LIMITED JUPITER ACQUISITIONS (HOLDINGS) LIMITED Company Secretary 2017-04-05 CURRENT 2011-03-25 Liquidation
MORTON FRASER SECRETARIES LIMITED GALAWHISTLE WIND FARM LIMITED Company Secretary 2017-04-05 CURRENT 2011-07-22 Active
MORTON FRASER SECRETARIES LIMITED ARGYLE WIND (HOLDINGS) LIMITED Company Secretary 2017-04-05 CURRENT 2014-05-28 Liquidation
MORTON FRASER SECRETARIES LIMITED MYNYDD CLOGAU WINDFARM LIMITED Company Secretary 2017-04-05 CURRENT 1998-01-15 Active
MORTON FRASER SECRETARIES LIMITED SEAMER WIND FARM LIMITED Company Secretary 2017-04-05 CURRENT 2009-07-14 Active
MORTON FRASER SECRETARIES LIMITED MAESTRO (HOLDINGS 2) LIMITED Company Secretary 2017-04-05 CURRENT 2010-12-20 Liquidation
MORTON FRASER SECRETARIES LIMITED MAESTRO (HOLDINGS 1) LIMITED Company Secretary 2017-04-05 CURRENT 2010-12-20 Liquidation
MORTON FRASER SECRETARIES LIMITED TEDDER HILL WIND FARM LIMITED Company Secretary 2017-04-05 CURRENT 2010-12-20 Active
MORTON FRASER SECRETARIES LIMITED RHEIDOL WIND FARM (HOLDINGS) LIMITED Company Secretary 2017-04-05 CURRENT 2010-12-20 Liquidation
MORTON FRASER SECRETARIES LIMITED RHEIDOL WIND FARM LIMITED Company Secretary 2017-04-05 CURRENT 2010-12-20 Active
MORTON FRASER SECRETARIES LIMITED NORTH STEADS WIND FARM LIMITED Company Secretary 2017-04-05 CURRENT 2011-03-03 Active
MORTON FRASER SECRETARIES LIMITED WESTFIELD WIND FARM LIMITED Company Secretary 2017-04-05 CURRENT 2011-07-22 Active
MORTON FRASER SECRETARIES LIMITED MOBIUS WIND HOLDINGS 2 LIMITED Company Secretary 2017-04-05 CURRENT 2014-05-27 Active
MORTON FRASER SECRETARIES LIMITED MOBIUS ARGYLE LIMITED Company Secretary 2017-04-05 CURRENT 2014-09-23 Liquidation
MORTON FRASER SECRETARIES LIMITED MOBIUS BLUE SKY 1 LIMITED Company Secretary 2017-04-05 CURRENT 2015-05-19 Liquidation
MORTON FRASER SECRETARIES LIMITED MOBIUS SISTERS (HOLDINGS) LIMITED Company Secretary 2017-04-05 CURRENT 2015-07-13 Liquidation
MORTON FRASER SECRETARIES LIMITED MOBIUS ASHINGTON LIMITED Company Secretary 2017-04-05 CURRENT 2015-07-16 Liquidation
MORTON FRASER SECRETARIES LIMITED DALSWINTON WINDFARM (SCOTLAND) LIMITED Company Secretary 2017-04-05 CURRENT 2005-01-27 Active
MORTON FRASER SECRETARIES LIMITED MOBIUS RENEWABLES GENERATION (GB) LIMITED Company Secretary 2017-04-05 CURRENT 2007-09-05 Active
MORTON FRASER SECRETARIES LIMITED GLENKERIE WIND FARM LIMITED Company Secretary 2017-04-05 CURRENT 2008-08-14 Active
MORTON FRASER SECRETARIES LIMITED GORDONSTOWN HILL WIND FARM LIMITED Company Secretary 2017-04-05 CURRENT 2008-12-12 Active
MORTON FRASER SECRETARIES LIMITED MOBIUS WIND HOLDINGS LIMITED Company Secretary 2017-04-05 CURRENT 2009-11-25 Active
MORTON FRASER SECRETARIES LIMITED LOW SPINNEY WIND FARM LIMITED Company Secretary 2017-04-05 CURRENT 2010-04-30 Active
MORTON FRASER SECRETARIES LIMITED ARDROSSAN WIND FARM (SCOTLAND) (HOLDINGS) LIMITED Company Secretary 2017-04-05 CURRENT 2010-05-14 Liquidation
MORTON FRASER SECRETARIES LIMITED MOBIUS RENEWABLES GENERATION (GB 2) LIMITED Company Secretary 2017-04-05 CURRENT 2014-04-23 Active
MORTON FRASER SECRETARIES LIMITED MOBIUS GALA 1 LIMITED Company Secretary 2017-04-05 CURRENT 2015-01-29 Liquidation
MORTON FRASER SECRETARIES LIMITED NORTH STEADS WIND FARM HOLDINGS LIMITED Company Secretary 2017-04-05 CURRENT 2015-04-07 Liquidation
MORTON FRASER SECRETARIES LIMITED ARDROSSAN WIND FARM (SCOTLAND) LIMITED Company Secretary 2017-04-05 CURRENT 2003-05-01 Active
MORTON FRASER SECRETARIES LIMITED MINSCA WINDFARM (SCOTLAND) LIMITED Company Secretary 2017-04-05 CURRENT 2005-01-28 Active
MORTON FRASER SECRETARIES LIMITED MYNYDD CLOGAU WINDFARM (HOLDINGS) LIMITED Company Secretary 2017-04-05 CURRENT 1997-11-26 Liquidation
MORTON FRASER SECRETARIES LIMITED BRUNO WIND (HOLDINGS) LIMITED Company Secretary 2017-04-05 CURRENT 2009-03-02 Liquidation
MORTON FRASER SECRETARIES LIMITED SISTERS WIND FARM LIMITED Company Secretary 2017-04-05 CURRENT 2011-06-13 Active
MORTON FRASER SECRETARIES LIMITED MOBIUS ESTATES LIMITED Company Secretary 2017-04-05 CURRENT 2012-05-22 Active
MORTON FRASER SECRETARIES LIMITED MOBIUS GALA LIMITED Company Secretary 2017-04-05 CURRENT 2015-01-30 Liquidation
MORTON FRASER SECRETARIES LIMITED REVLAB LIMITED Company Secretary 2017-02-28 CURRENT 2017-02-28 Active
MORTON FRASER SECRETARIES LIMITED SEAMANSHIP INTERNATIONAL LIMITED Company Secretary 2017-02-07 CURRENT 1998-10-23 Active
MORTON FRASER SECRETARIES LIMITED WITHERBYS PUBLISHING LIMITED Company Secretary 2017-02-07 CURRENT 1974-07-08 Active
MORTON FRASER SECRETARIES LIMITED INVOCAS FINANCIAL SOLUTIONS LIMITED Company Secretary 2016-12-09 CURRENT 2005-07-22 Dissolved 2018-01-09
MORTON FRASER SECRETARIES LIMITED APHILITY LIMITED Company Secretary 2016-12-09 CURRENT 2006-09-12 Dissolved 2018-02-27
MORTON FRASER SECRETARIES LIMITED INVOCAS FINANCIAL LTD Company Secretary 2016-12-09 CURRENT 2005-07-22 Liquidation
MORTON FRASER SECRETARIES LIMITED INVOCAS GROUP PLC Company Secretary 2016-12-09 CURRENT 2006-01-20 In Administration
MORTON FRASER SECRETARIES LIMITED FDC TECHNOLOGY LIMITED Company Secretary 2016-12-09 CURRENT 2006-01-31 Active - Proposal to Strike off
MORTON FRASER SECRETARIES LIMITED INVOCAS CORPORATE SOLUTIONS LIMITED Company Secretary 2016-12-09 CURRENT 2006-01-31 Dissolved 2018-05-22
MORTON FRASER SECRETARIES LIMITED KRFC BLUES LIMITED Company Secretary 2016-10-24 CURRENT 2016-10-24 Active
MORTON FRASER SECRETARIES LIMITED TRISCAN SYSTEMS HOLDINGS LIMITED Company Secretary 2016-09-21 CURRENT 2012-04-17 Active
MORTON FRASER SECRETARIES LIMITED DATA-TRACK FUEL SYSTEMS LIMITED Company Secretary 2016-09-21 CURRENT 1992-10-13 Active
MORTON FRASER SECRETARIES LIMITED LISTER SQUARE (NO. 230) LIMITED Company Secretary 2016-08-26 CURRENT 2016-07-18 Liquidation
MORTON FRASER SECRETARIES LIMITED WEST HIGH INVESTMENTS LIMITED Company Secretary 2016-07-27 CURRENT 2009-05-21 Active
MORTON FRASER SECRETARIES LIMITED THE BOOK OF DREAMS (UK) LIMITED Company Secretary 2016-07-19 CURRENT 2003-12-17 Dissolved 2017-03-07
MORTON FRASER SECRETARIES LIMITED GRAEBEL UK CENTRE LIMITED Company Secretary 2016-05-20 CURRENT 2016-05-20 Active
MORTON FRASER SECRETARIES LIMITED GRAEBEL INTERNATIONAL HOLDINGS LIMITED Company Secretary 2016-05-20 CURRENT 2016-05-20 Active
MORTON FRASER SECRETARIES LIMITED HADHAM INVESTMENTS LIMITED Company Secretary 2016-04-27 CURRENT 2002-12-12 Dissolved 2016-08-23
MORTON FRASER SECRETARIES LIMITED EDENBANK PROPERTIES LIMITED Company Secretary 2016-04-25 CURRENT 2000-09-04 Dissolved 2016-08-09
MORTON FRASER SECRETARIES LIMITED JANSON PROPERTIES LIMITED Company Secretary 2016-04-25 CURRENT 2008-03-31 Dissolved 2016-08-09
MORTON FRASER SECRETARIES LIMITED WOODBANK INVESTMENTS LIMITED Company Secretary 2016-04-25 CURRENT 2006-09-22 Dissolved 2016-08-09
MORTON FRASER SECRETARIES LIMITED WILMAT PROPERTIES LIMITED Company Secretary 2016-04-25 CURRENT 2008-05-02 Dissolved 2016-08-09
MORTON FRASER SECRETARIES LIMITED ABDIVE OFFSHORE SERVICES LIMITED Company Secretary 2016-04-06 CURRENT 2003-07-15 Active
MORTON FRASER SECRETARIES LIMITED A M PROPERTIES (BONNYRIGG) LIMITED Company Secretary 2016-04-06 CURRENT 2000-10-24 Active
MORTON FRASER SECRETARIES LIMITED THE GEM PORTFOLIO LIMITED Company Secretary 2016-03-31 CURRENT 2016-03-31 Liquidation
MORTON FRASER SECRETARIES LIMITED CRUCIBLE (GALSTON) LIMITED Company Secretary 2016-03-09 CURRENT 2016-03-04 Active
MORTON FRASER SECRETARIES LIMITED WESTERDUNES GROUP LIMITED Company Secretary 2016-03-04 CURRENT 2016-03-04 Active
MORTON FRASER SECRETARIES LIMITED CRUCIBLE (STIRLING) LIMITED Company Secretary 2016-03-04 CURRENT 2016-03-04 Active
MORTON FRASER SECRETARIES LIMITED RESOLUTION REAL ESTATE V SLP GP LIMITED Company Secretary 2016-01-15 CURRENT 2016-01-15 Active
MORTON FRASER SECRETARIES LIMITED CASTLE PARK HOMES (GIFFORD) LIMITED Company Secretary 2015-10-31 CURRENT 2014-10-13 Active
MORTON FRASER SECRETARIES LIMITED VALNEVA UK LIMITED Company Secretary 2015-10-19 CURRENT 2015-10-19 Active
MORTON FRASER SECRETARIES LIMITED DE LA TERRE LIMITED Company Secretary 2015-07-20 CURRENT 2015-07-20 Active - Proposal to Strike off
MORTON FRASER SECRETARIES LIMITED LISTER SQUARE (NO 225) LIMITED Company Secretary 2015-05-28 CURRENT 2015-05-28 Dissolved 2016-12-27
MORTON FRASER SECRETARIES LIMITED CRUCIBLE WISHAW LIMITED Company Secretary 2015-01-20 CURRENT 2011-12-14 Dissolved 2015-07-10
MORTON FRASER SECRETARIES LIMITED ASHLEIGH MELFORD PARTNERSHIP LIMITED Company Secretary 2015-01-20 CURRENT 2012-02-17 Dissolved 2015-06-12
MORTON FRASER SECRETARIES LIMITED CRUCIBLE BONNYBRIDGE LIMITED Company Secretary 2015-01-20 CURRENT 2011-09-07 Dissolved 2015-07-10
MORTON FRASER SECRETARIES LIMITED CRUCIBLE KILSYTH LIMITED Company Secretary 2015-01-20 CURRENT 2011-12-14 Dissolved 2016-04-05
MORTON FRASER SECRETARIES LIMITED CRUCIBLE RESIDENTIAL LIMITED Company Secretary 2015-01-20 CURRENT 2008-11-19 Active - Proposal to Strike off
MORTON FRASER SECRETARIES LIMITED CRUCIBLE DEVELOPMENTS LIMITED Company Secretary 2015-01-20 CURRENT 2011-10-13 Dissolved 2018-06-19
MORTON FRASER SECRETARIES LIMITED CRUCIBLE ALBA GROUP LIMITED Company Secretary 2015-01-20 CURRENT 2011-10-13 Active - Proposal to Strike off
MORTON FRASER SECRETARIES LIMITED A.S.N.R. HOLDINGS LIMITED Company Secretary 2015-01-20 CURRENT 2010-06-09 Active
MORTON FRASER SECRETARIES LIMITED CRUCIBLE ABERDEEN LIMITED Company Secretary 2014-12-03 CURRENT 2014-12-03 Active - Proposal to Strike off
MORTON FRASER SECRETARIES LIMITED CRAIGCLOWAN SCHOOL LIMITED Company Secretary 2014-11-28 CURRENT 1965-08-17 Active
MORTON FRASER SECRETARIES LIMITED MACTAGGART SCOTT (UK) LIMITED Company Secretary 2014-08-05 CURRENT 2014-08-05 Active
MORTON FRASER SECRETARIES LIMITED LISTER SQUARE (NO. 221) LIMITED Company Secretary 2014-05-20 CURRENT 2014-05-20 Dissolved 2016-11-01
MORTON FRASER SECRETARIES LIMITED GLENMUCKLOCH COMMUNITY ENERGY PARK LIMITED Company Secretary 2014-04-08 CURRENT 2014-04-08 Active
MORTON FRASER SECRETARIES LIMITED GLENMUCKLOCH ENERGY PARK Company Secretary 2014-04-04 CURRENT 2014-04-04 Active
MORTON FRASER SECRETARIES LIMITED LISTER DIRECTORS LIMITED Company Secretary 2014-03-28 CURRENT 2014-03-28 Dissolved 2016-05-24
MORTON FRASER SECRETARIES LIMITED MINES RESTORATION LIMITED Company Secretary 2014-03-14 CURRENT 2014-03-14 Active - Proposal to Strike off
MORTON FRASER SECRETARIES LIMITED MEMORIAL PARKS LTD. Company Secretary 2014-03-11 CURRENT 2014-03-11 Dissolved 2015-09-04
MORTON FRASER SECRETARIES LIMITED ANGLO MACSCOTT LIMITED Company Secretary 2014-03-11 CURRENT 2014-03-11 Active
MORTON FRASER SECRETARIES LIMITED LISTER SQUARE (NO 210) LIMITED Company Secretary 2014-03-05 CURRENT 2014-03-05 Dissolved 2016-04-26
MORTON FRASER SECRETARIES LIMITED FINDRACK (SPORTINGS) LIMITED Company Secretary 2014-01-31 CURRENT 2014-01-31 Active
MORTON FRASER SECRETARIES LIMITED LISTER SQUARE (NO 191) LIMITED Company Secretary 2013-11-06 CURRENT 2013-11-06 Dissolved 2016-02-16
MORTON FRASER SECRETARIES LIMITED MRS SCOTLAND LIMITED Company Secretary 2013-11-06 CURRENT 2013-11-06 Active
MORTON FRASER SECRETARIES LIMITED WITHERBY ESTATE MANAGEMENT LIMITED Company Secretary 2013-08-13 CURRENT 2013-08-13 Active
MORTON FRASER SECRETARIES LIMITED BOROUGHMUIR RUGBY & COMMUNITY SPORTS CLUB Company Secretary 2013-06-27 CURRENT 2012-03-22 Active
MORTON FRASER SECRETARIES LIMITED ADERGY LIMITED Company Secretary 2013-06-07 CURRENT 2013-06-07 Active
MORTON FRASER SECRETARIES LIMITED SCOTTISH MINES RESTORATION TRUST LIMITED Company Secretary 2013-04-25 CURRENT 2013-04-16 Active - Proposal to Strike off
MORTON FRASER SECRETARIES LIMITED N P FINLAY TRADING LIMITED Company Secretary 2013-03-04 CURRENT 2009-11-16 Dissolved 2015-10-20
MORTON FRASER SECRETARIES LIMITED AMBION LIMITED Company Secretary 2013-02-25 CURRENT 1991-06-18 Active
MORTON FRASER SECRETARIES LIMITED CYARK EUROPE Company Secretary 2013-01-15 CURRENT 2013-01-15 Active
MORTON FRASER SECRETARIES LIMITED PAYLINK EXPRESS LIMITED Company Secretary 2012-11-21 CURRENT 2012-11-21 Dissolved 2016-09-20
MORTON FRASER SECRETARIES LIMITED RESOLUTION REAL ESTATE IV SLP GP LIMITED Company Secretary 2012-11-21 CURRENT 2012-11-21 Active
MORTON FRASER SECRETARIES LIMITED BOVEVAGH BRIDGE LIMITED Company Secretary 2012-11-07 CURRENT 2012-11-07 Dissolved 2016-08-23
MORTON FRASER SECRETARIES LIMITED LISTER SQUARE (NO 131) LIMITED Company Secretary 2012-09-26 CURRENT 2012-09-26 Liquidation
MORTON FRASER SECRETARIES LIMITED MOSSZONE LIMITED Company Secretary 2012-07-20 CURRENT 1994-07-01 Active - Proposal to Strike off
MORTON FRASER SECRETARIES LIMITED APPLIED CAPITAL HOLDINGS LIMITED Company Secretary 2012-06-25 CURRENT 2012-06-25 Active
MORTON FRASER SECRETARIES LIMITED APPLIED CAPITAL DEVELOPMENTS LIMITED Company Secretary 2012-05-03 CURRENT 2012-05-03 Active
MORTON FRASER SECRETARIES LIMITED DAMAF PROPERTIES LIMITED Company Secretary 2012-04-24 CURRENT 2012-04-24 Dissolved 2015-12-30
MORTON FRASER SECRETARIES LIMITED CALEDONIA PUB COMPANY LIMITED Company Secretary 2012-04-23 CURRENT 2012-04-23 Dissolved 2015-12-01
MORTON FRASER SECRETARIES LIMITED TRADEPLAYER LIMITED Company Secretary 2012-04-03 CURRENT 2010-11-03 Active
MORTON FRASER SECRETARIES LIMITED BOROUGHMUIR LIMITED Company Secretary 2012-03-15 CURRENT 2012-03-15 Active
MORTON FRASER SECRETARIES LIMITED PARCELINQ LTD Company Secretary 2012-02-21 CURRENT 2012-02-21 Active - Proposal to Strike off
MORTON FRASER SECRETARIES LIMITED WITHERBY INVESTMENTS LIMITED Company Secretary 2011-10-31 CURRENT 2011-10-31 Active
MORTON FRASER SECRETARIES LIMITED JBT DISTRIBUTION LIMITED Company Secretary 2011-08-29 CURRENT 1993-08-30 Liquidation
MORTON FRASER SECRETARIES LIMITED CLANNA LIMITED Company Secretary 2011-08-29 CURRENT 1999-10-29 Active - Proposal to Strike off
MORTON FRASER SECRETARIES LIMITED LISTER SQUARE (NO.4) LIMITED Company Secretary 2011-08-17 CURRENT 2010-06-03 Liquidation
MORTON FRASER SECRETARIES LIMITED LISTER SQUARE (NO.5) LIMITED Company Secretary 2011-08-17 CURRENT 2010-06-03 Liquidation
MORTON FRASER SECRETARIES LIMITED CAIRN MHOR CHILDCARE PARTNERSHIP LIMITED Company Secretary 2011-07-04 CURRENT 2007-06-15 Liquidation
MORTON FRASER SECRETARIES LIMITED EURO HOSTELS LIMITED Company Secretary 2011-06-20 CURRENT 1999-08-19 Active
MORTON FRASER SECRETARIES LIMITED BALAPAN (PROPERTIES) LIMITED Company Secretary 2011-06-20 CURRENT 2010-05-07 Active
MORTON FRASER SECRETARIES LIMITED FINDRACK (PROPERTIES) LIMITED Company Secretary 2011-06-20 CURRENT 1989-08-16 Active
MORTON FRASER SECRETARIES LIMITED PREMIER HOSTELS LIMITED Company Secretary 2011-06-20 CURRENT 2000-05-18 Active - Proposal to Strike off
MORTON FRASER SECRETARIES LIMITED FINDRACK (UK) LIMITED Company Secretary 2011-06-20 CURRENT 1990-09-20 Active
MORTON FRASER SECRETARIES LIMITED FINDRACK (INVESTMENTS) LIMITED Company Secretary 2011-06-20 CURRENT 1972-05-15 Active
MORTON FRASER SECRETARIES LIMITED CIT EXECUTIVES GP LIMITED Company Secretary 2011-06-03 CURRENT 2011-06-03 Dissolved 2015-07-31
MORTON FRASER SECRETARIES LIMITED CBRE GMM ASIA ALPHA PLUS II GP LIMITED Company Secretary 2011-06-03 CURRENT 2011-06-03 Active - Proposal to Strike off
MORTON FRASER SECRETARIES LIMITED CBRE INVESTMENT MANAGEMENT INDIRECT CARRYCO GP LIMITED Company Secretary 2011-05-20 CURRENT 2011-05-20 Active
MORTON FRASER SECRETARIES LIMITED ST. COLUMBA'S BY THE CASTLE RESOURCES LIMITED Company Secretary 2011-05-16 CURRENT 1999-03-12 Active
MORTON FRASER SECRETARIES LIMITED RAVELRIG RIDING FOR THE DISABLED Company Secretary 2011-05-09 CURRENT 2011-05-09 Active
MORTON FRASER SECRETARIES LIMITED AVENUE ASSET LIMITED Company Secretary 2011-03-31 CURRENT 2011-03-23 Active
MORTON FRASER SECRETARIES LIMITED EMH INSPIRE LTD Company Secretary 2010-06-03 CURRENT 2010-06-03 Active
MORTON FRASER SECRETARIES LIMITED SCRIVENS RETIREMENT BENEFIT SCHEME 2010 LTD Company Secretary 2010-03-05 CURRENT 2010-03-05 Active - Proposal to Strike off
MORTON FRASER SECRETARIES LIMITED ENSEMBLE EUROPE LIMITED Company Secretary 2010-01-06 CURRENT 2010-01-06 Active
MORTON FRASER SECRETARIES LIMITED BIOLOGICAL CONSULTING EUROPE LIMITED Company Secretary 2009-12-23 CURRENT 2009-12-23 Active
MORTON FRASER SECRETARIES LIMITED ARDROUGHAN LIMITED Company Secretary 2009-12-22 CURRENT 2009-12-22 Active
MORTON FRASER SECRETARIES LIMITED J.W.G. PLC Company Secretary 2009-11-23 CURRENT 1984-07-11 Active
MORTON FRASER SECRETARIES LIMITED NORTH EDINBURGH CHILDCARE ENTERPRISE LIMITED Company Secretary 2009-11-12 CURRENT 2000-08-22 Active
MORTON FRASER SECRETARIES LIMITED TRICAP PPT NOMINEES CO LIMITED Company Secretary 2009-09-02 CURRENT 2009-09-02 Dissolved 2015-10-20
MORTON FRASER SECRETARIES LIMITED POWERMAPPER SOFTWARE LIMITED Company Secretary 2009-07-07 CURRENT 2009-07-07 Active
MORTON FRASER SECRETARIES LIMITED YORK PLACE (NO.523) LIMITED Company Secretary 2009-03-26 CURRENT 2009-03-26 Active - Proposal to Strike off
MORTON FRASER SECRETARIES LIMITED SSERC LIMITED Company Secretary 2009-02-16 CURRENT 1991-04-29 Active
MORTON FRASER SECRETARIES LIMITED THE P2 PARTNERSHIP LTD. Company Secretary 2009-02-05 CURRENT 2009-02-05 Dissolved 2016-07-12
MORTON FRASER SECRETARIES LIMITED SOFTCELL MEDICAL LIMITED Company Secretary 2009-02-05 CURRENT 2009-02-05 Active
MORTON FRASER SECRETARIES LIMITED KGQ HOTELS LIMITED Company Secretary 2009-01-27 CURRENT 1987-10-13 Liquidation
MORTON FRASER SECRETARIES LIMITED SHETLAND TURF ACCOUNTANTS LIMITED Company Secretary 2008-12-15 CURRENT 1993-11-30 Active
MORTON FRASER SECRETARIES LIMITED THULE BAR (LERWICK) LIMITED Company Secretary 2008-12-15 CURRENT 1993-11-30 Active
MORTON FRASER SECRETARIES LIMITED JOHN ALDRIDGE LIMITED Company Secretary 2008-12-15 CURRENT 2005-12-02 Active - Proposal to Strike off
MORTON FRASER SECRETARIES LIMITED GRAND HOTEL (LERWICK) LIMITED Company Secretary 2008-12-15 CURRENT 1993-12-09 Active - Proposal to Strike off
MORTON FRASER SECRETARIES LIMITED ENVIROMAC LIMITED Company Secretary 2008-12-04 CURRENT 1997-07-21 Active
MORTON FRASER SECRETARIES LIMITED DAN-MICHAEL ENTERPRISES LIMITED Company Secretary 2008-06-24 CURRENT 2008-06-24 Active
MORTON FRASER SECRETARIES LIMITED BREEZY'S SNOWMATES LIMITED Company Secretary 2008-04-09 CURRENT 2008-04-09 Dissolved 2016-06-21
MORTON FRASER SECRETARIES LIMITED OBJECTIVE (SCOTLAND) LIMITED Company Secretary 2008-03-11 CURRENT 2008-03-11 Active
MORTON FRASER SECRETARIES LIMITED ZERO WASTE DRILLING LIMITED Company Secretary 2008-03-08 CURRENT 2008-03-08 Active - Proposal to Strike off
MORTON FRASER SECRETARIES LIMITED WITHERBY PUBLISHING GROUP LIMITED Company Secretary 2007-11-15 CURRENT 2007-11-15 Active
MORTON FRASER SECRETARIES LIMITED INFINITY SOLUTIONS LIMITED Company Secretary 2007-10-26 CURRENT 2002-11-05 Active - Proposal to Strike off
MORTON FRASER SECRETARIES LIMITED SAMUEL, SON & CO. (UK) LIMITED Company Secretary 2007-07-24 CURRENT 2007-07-24 Dissolved 2017-09-19
MORTON FRASER SECRETARIES LIMITED BKF SIXTY-ONE LIMITED Company Secretary 2007-03-01 CURRENT 2002-04-25 Dissolved 2014-12-12
MORTON FRASER SECRETARIES LIMITED ABERCASTLE INVESTMENTS LIMITED Company Secretary 2006-12-21 CURRENT 1985-06-12 Active
MORTON FRASER SECRETARIES LIMITED CHARLOTTE SQUARE DEVELOPMENTS LIMITED Company Secretary 2006-07-10 CURRENT 2000-07-21 Active - Proposal to Strike off
MORTON FRASER SECRETARIES LIMITED MORTON FRASER MACROBERTS TRUSTEES LIMITED Company Secretary 2006-07-06 CURRENT 1973-11-15 Active
MORTON FRASER SECRETARIES LIMITED BROWNFIELD REGENERATION LIMITED Company Secretary 2006-06-14 CURRENT 2006-05-03 Active
MORTON FRASER SECRETARIES LIMITED TLBP LIMITED Company Secretary 2006-06-05 CURRENT 2000-05-30 Active - Proposal to Strike off
MORTON FRASER SECRETARIES LIMITED LINN MOTOR GROUP LIMITED Company Secretary 2006-04-20 CURRENT 1967-06-06 Dissolved 2013-09-06
MORTON FRASER SECRETARIES LIMITED INTERNATIONAL METROLOGY SYSTEMS LIMITED Company Secretary 2006-04-20 CURRENT 1992-04-30 Liquidation
MORTON FRASER SECRETARIES LIMITED THE FRUITMARKET GALLERY Company Secretary 2006-03-20 CURRENT 1984-05-04 Active
MORTON FRASER SECRETARIES LIMITED CRAIGTOUN MEADOWS LIMITED Company Secretary 2006-03-07 CURRENT 1972-05-02 Active
MORTON FRASER SECRETARIES LIMITED HKS KNITWEAR (UK) LIMITED Company Secretary 2006-03-01 CURRENT 1998-02-25 Active
MORTON FRASER SECRETARIES LIMITED HOOKSON LIMITED Company Secretary 2006-01-31 CURRENT 2001-04-02 Active
MORTON FRASER SECRETARIES LIMITED MORTON FRASER DIRECTORS LIMITED Company Secretary 2005-12-20 CURRENT 1995-04-20 Active
MORTON FRASER SECRETARIES LIMITED THE ABERCROMBY MOTOR GROUP LIMITED Company Secretary 2005-12-02 CURRENT 1986-02-12 Dissolved 2013-09-06
MORTON FRASER SECRETARIES LIMITED ABERCASTLE DEVELOPMENTS LIMITED Company Secretary 2005-12-02 CURRENT 1991-12-11 Active - Proposal to Strike off
MORTON FRASER SECRETARIES LIMITED APPLIED CAPITAL LIMITED Company Secretary 2005-12-02 CURRENT 2000-04-18 Active
MORTON FRASER SECRETARIES LIMITED CSD VEHICLES LIMITED Company Secretary 2005-12-02 CURRENT 2000-12-29 Active
MORTON FRASER SECRETARIES LIMITED EDINBURGH GANG SHOW PRODUCTIONS LIMITED Company Secretary 2005-11-16 CURRENT 2002-11-13 Active
MORTON FRASER SECRETARIES LIMITED MOUNT MELVILLE LIMITED Company Secretary 2005-10-31 CURRENT 1994-11-03 Active
MORTON FRASER SECRETARIES LIMITED THE ENVIRONMENT EXCHANGE LIMITED Company Secretary 2005-10-26 CURRENT 2001-11-13 Active
MORTON FRASER SECRETARIES LIMITED YORK TRUSTEES LIMITED Company Secretary 2005-09-21 CURRENT 1993-07-30 Active
MORTON FRASER SECRETARIES LIMITED MORTON FRASER NOMINEES (NO 2) LIMITED Company Secretary 2005-08-17 CURRENT 1996-06-21 Active
MORTON FRASER SECRETARIES LIMITED MORTON FRASER NOMINEES LIMITED Company Secretary 2005-08-17 CURRENT 1996-10-10 Active
MORTON FRASER SECRETARIES LIMITED HALBEATH ASSETS LIMITED Company Secretary 2005-08-01 CURRENT 1900-10-27 Active
MORTON FRASER SECRETARIES LIMITED PHOTOLOX LIMITED Company Secretary 2005-07-29 CURRENT 1983-02-28 Active
MORTON FRASER SECRETARIES LIMITED VALNEVA SCOTLAND LIMITED Company Secretary 2005-04-27 CURRENT 2003-12-05 Active
MORTON FRASER SECRETARIES LIMITED WILL RUDD ASSOCIATES LIMITED Company Secretary 2004-05-21 CURRENT 1988-07-15 Active
MORTON FRASER SECRETARIES LIMITED WILL RUDD DAVIDSON (EDINBURGH) LIMITED Company Secretary 2004-05-21 CURRENT 2000-04-13 Active
MORTON FRASER SECRETARIES LIMITED WILL RUDD DAVIDSON (GLASGOW) LIMITED Company Secretary 2004-05-21 CURRENT 2000-04-13 Active
MORTON FRASER SECRETARIES LIMITED TSI (ABERDEEN) LIMITED Company Secretary 2004-02-06 CURRENT 2004-02-06 Liquidation
MORTON FRASER SECRETARIES LIMITED CLARENS LIMITED Company Secretary 2001-12-13 CURRENT 2001-12-13 Dissolved 2016-02-09
JAMES EDWARD BLACK POMEGREAT LIMITED Director 2016-07-04 CURRENT 2016-07-04 Dissolved 2018-06-19
JAMES EDWARD BLACK OAKDENE PRESS LIMITED Director 2016-04-01 CURRENT 2009-03-17 Active - Proposal to Strike off
JAMES EDWARD BLACK TRISCAN SYSTEMS HOLDINGS LIMITED Director 2012-05-28 CURRENT 2012-04-17 Active
JAMES EDWARD BLACK SYMPHONY EQUITY INVESTMENTS LIMITED Director 2011-10-06 CURRENT 2007-02-02 Dissolved 2015-08-28
JAMES EDWARD BLACK THE MONEY STATION LTD Director 2010-07-08 CURRENT 2008-09-23 Active - Proposal to Strike off
JAMES EDWARD BLACK MONEY STATION PROPERTIES LIMITED Director 2010-07-08 CURRENT 2010-04-29 Active - Proposal to Strike off
JAMES EDWARD BLACK EDINCAP LIMITED Director 2010-07-06 CURRENT 2010-06-09 Active - Proposal to Strike off
JAMES EDWARD BLACK Q.P.D. PRECISION ENGINEERING LIMITED Director 2007-07-16 CURRENT 2007-07-16 Active
DAVID JAMES LAMONT TIMEPLAN FUEL SOLUTIONS LIMITED Director 2018-05-01 CURRENT 1994-06-22 Active
DAVID JAMES LAMONT FUTRA LIMITED Director 2013-11-29 CURRENT 2000-04-28 Dissolved 2014-12-09
DAVID JAMES LAMONT DATA-TRACK FUEL SYSTEMS LIMITED Director 2013-11-29 CURRENT 1992-10-13 Active
DAVID JAMES LAMONT TRISCAN SYSTEMS HOLDINGS LIMITED Director 2012-04-17 CURRENT 2012-04-17 Active
ANDREA LOUISE WHITTAKER TIMEPLAN FUEL SOLUTIONS LIMITED Director 2018-05-01 CURRENT 1994-06-22 Active
ANDREA LOUISE WHITTAKER TRISCAN SYSTEMS HOLDINGS LIMITED Director 2017-12-20 CURRENT 2012-04-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-28CONFIRMATION STATEMENT MADE ON 22/10/24, WITH UPDATES
2024-05-2931/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-07DIRECTOR APPOINTED MR MARK JOHN WHITTAKER
2023-04-2531/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-09CONFIRMATION STATEMENT MADE ON 22/10/22, WITH NO UPDATES
2022-08-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES LAMONT
2022-04-08AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 22/10/21, WITH UPDATES
2021-06-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES EDWARD BLACK
2021-04-21AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-23CS01CONFIRMATION STATEMENT MADE ON 22/10/20, WITH UPDATES
2020-05-18AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-01CS01CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES
2019-03-25TM02Termination of appointment of Morton Fraser Secretaries Limited on 2019-03-19
2019-03-15CH01Director's details changed for Mr James Edward Black on 2019-03-15
2019-03-14PSC05Change of details for Triscan Systems Holdings Limited as a person with significant control on 2019-03-14
2019-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/19 FROM 4 Petre Road, Clayton Business Park Clayton Le Moors Accrington Lancashire BB5 5HY
2019-02-05AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 22/10/18, WITH NO UPDATES
2018-03-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 22/10/17, WITH NO UPDATES
2017-01-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/16
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 8333
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES
2016-05-20RES01ADOPT ARTICLES 20/05/16
2016-01-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/15
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 8333
2015-11-16AR0122/10/15 ANNUAL RETURN FULL LIST
2015-07-13CH01Director's details changed for Andrea Louise Whittaker on 2015-06-01
2015-02-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/14
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 8333
2014-12-15AR0122/10/14 ANNUAL RETURN FULL LIST
2014-01-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/13
2013-12-16AR0122/10/13 ANNUAL RETURN FULL LIST
2013-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/13 FROM Phoenix Park Blakewater Road Blackburn Lancashire BB1 5SJ
2013-01-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/12
2012-12-17AP01DIRECTOR APPOINTED ANDREA LOUISE WHITTAKER
2012-11-19AR0122/10/12 ANNUAL RETURN FULL LIST
2012-11-19AD03Register(s) moved to registered inspection location
2012-11-19AD02Register inspection address has been changed
2012-06-18ANNOTATIONReplacement
2012-06-18AR0122/10/11 ANNUAL RETURN FULL LIST
2012-06-18ANNOTATIONReplaced
2012-06-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-06-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/12 FROM , C/O Morton Fraser Llp St Martins, House 16 St Martin's Le Grand, London, EC1A 4EN
2012-05-29MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2012-05-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HALL
2012-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11
2012-01-20TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HOLLINGSWORTH
2011-11-08AR0122/10/11 FULL LIST
2011-10-19AP01DIRECTOR APPOINTED DIRECTOR JAMES EDWARD BLACK
2011-10-19TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BRODIE
2011-10-19AP01DIRECTOR APPOINTED MR JOHN MICHAEL HALL
2011-09-06AP01DIRECTOR APPOINTED DTR STEVEN BEN BRODIE
2011-09-06AP01DIRECTOR APPOINTED DAVID JAMES LAMONT
2011-07-06TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN MCLAUGHLIN
2011-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10
2010-11-08AR0122/10/10 FULL LIST
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON HOLLINGSWORTH / 06/08/2010
2010-06-22SH0622/06/10 STATEMENT OF CAPITAL GBP 8333
2010-06-22RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-06-22SH03RETURN OF PURCHASE OF OWN SHARES
2010-02-04SH0604/02/10 STATEMENT OF CAPITAL GBP 52083
2010-02-04RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-02-04SH03RETURN OF PURCHASE OF OWN SHARES
2010-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2009-11-16AR0122/10/09 FULL LIST
2009-11-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MORTON FRASER SECRETARIES LIMITED / 16/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLAN CHARLES MCLAUGHLIN / 16/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON HOLLINGSWORTH / 16/11/2009
2009-03-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2009-02-09288aDIRECTOR APPOINTED ALLAN CHARLES MCLAUGHLIN
2009-02-09288bAPPOINTMENT TERMINATED DIRECTOR IAN MACKAY
2008-11-06363aRETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS
2008-11-06288bAPPOINTMENT TERMINATED DIRECTOR ROD MATHERS
2008-10-15363aRETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS
2008-10-02225PREVSHO FROM 30/09/2008 TO 31/08/2008
2008-08-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-07-31288aDIRECTOR APPOINTED IAN DUNCAN MACKAY
2008-01-16395PARTICULARS OF MORTGAGE/CHARGE
2007-11-01123NC INC ALREADY ADJUSTED 24/09/07
2007-11-01RES04£ NC 250000/252083 24/09
2007-11-0188(2)RAD 24/09/07--------- £ SI 252082@1=252082 £ IC 1/252083
2007-10-23395PARTICULARS OF MORTGAGE/CHARGE
2007-10-10288bDIRECTOR RESIGNED
2007-10-09288aNEW DIRECTOR APPOINTED
2007-09-28123NC INC ALREADY ADJUSTED 24/09/07
2007-09-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-28288aNEW DIRECTOR APPOINTED
2007-09-28RES12VARYING SHARE RIGHTS AND NAMES
2007-09-28RES04£ NC 100000/250000 24/09
2007-09-26395PARTICULARS OF MORTGAGE/CHARGE
2007-09-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TRISCAN SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TRISCAN SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2008-08-05 Outstanding BERKELEY MORGAN PROPERTY LIMITED
DEBENTURE 2008-01-11 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2007-10-04 Satisfied BIBBY FINANCIAL SERVICES LIMITED AS SECURITY TRUSTEE
DEBENTURE 2007-09-19 Satisfied SYMPHONY EQUITY INVESTMENTS LIMITED AS TRUSTEE FOR THE INVESTORS
Filed Financial Reports
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TRISCAN SYSTEMS LIMITED

Intangible Assets
Patents
We have not found any records of TRISCAN SYSTEMS LIMITED registering or being granted any patents
Domain Names

TRISCAN SYSTEMS LIMITED owns 2 domain names.

triscanweb.co.uk   triscanworld.co.uk  

Trademarks
We have not found any records of TRISCAN SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TRISCAN SYSTEMS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Barking and Dagenham Council 2017-2 GBP £2,028 TRANSPORT FUEL
Test Valley Borough Council 2017-2 GBP £1,316 Supplies & Services
Test Valley Borough Council 2017-1 GBP £1,559 Supplies & Services
Suffolk County Council 2016-12 GBP £7,059 Plant & Vehicle - Fuel
London Borough of Barking and Dagenham Council 2016-11 GBP £1,854 TRANSPORT FUEL
Durham County Council 2016-11 GBP £5,920 Equipment and Materials
Nottingham City Council 2016-10 GBP £50 475-Other Services
Sevenoaks District Council 2016-9 GBP £1,284
SUNDERLAND CITY COUNCIL 2016-6 GBP £3,681 COMMUNICATIONS & COMPUTING
Durham County Council 2016-4 GBP £576 Subscriptions
Test Valley Borough Council 2016-4 GBP £1,316 Supplies & Services
Test Valley Borough Council 2016-3 GBP £1,316 Supplies & Services
London Borough of Barking and Dagenham Council 2016-2 GBP £280 TRANSPORT FUEL
London Borough of Barking and Dagenham Council 2016-1 GBP £1,316 TRANSPORT FUEL
London Borough of Barking and Dagenham Council 2015-12 GBP £938 FLEET MANAGEMENT TEAM
Suffolk County Council 2015-12 GBP £1,582 Equipment Purchase - Under 1 year
Suffolk County Council 2015-11 GBP £6,394 Plant & Vehicle - Fuel
Salford City Council 2015-11 GBP £2,089
Waveney District Council 2015-10 GBP £1,442 Contractual Payments
Bradford Metropolitan District Council 2015-10 GBP £0 ICT Maintenance Svs
London Borough of Barking and Dagenham Council 2015-10 GBP £1,125 FLEET MANAGEMENT TEAM
Durham County Council 2015-9 GBP £5,262 Equipment and Materials
Sevenoaks District Council 2015-9 GBP £2,074
Waveney District Council 2015-9 GBP £639 Fees Other
Durham County Council 2015-8 GBP £3,214 Miscellaneous Expenses
Nottingham City Council 2015-6 GBP £495 475-Other Services
SUNDERLAND CITY COUNCIL 2015-6 GBP £2,431 COMMUNICATIONS & COMPUTING
South Ribble Council 2015-5 GBP £819 HARDWARE SUPPORT CONTRACT ELITE STANDARD 1.6.15 - 31.5.15
North Warwickshire Borough Council 2015-5 GBP £1,668 Transport
SHEFFIELD CITY COUNCIL 2015-5 GBP £280 ELECTRONIC COMPONENT MNFRS & D
Bradford Metropolitan District Council 2015-4 GBP £7,598 Office Equipment
London Borough of Barking and Dagenham Council 2015-4 GBP £1,989 TRANSPORT FUEL
Nottingham City Council 2015-4 GBP £495 401-Operational Equipment
SHEFFIELD CITY COUNCIL 2015-4 GBP £3,131 ELECTRONIC COMPONENT MNFRS & D
South Ribble Council 2015-3 GBP £2,119 Supply and install Triscan Elite 386 board and network adaptor
Salford City Council 2015-3 GBP £1,638
Bury Council 2015-3 GBP £1,542 Communities & Wellbeing
Rushcliffe Borough Council 2015-2 GBP £4,244
North Warwickshire Borough Council 2015-2 GBP £1,277 Supplies and Services
Nottingham City Council 2015-2 GBP £711 408-Materials General
London Borough of Barking and Dagenham Council 2015-2 GBP £639 ICT MAINTENANCE AND SUPPORT
London Borough of Newham 2015-1 GBP £2,759 USER SOFTWARE/LICENCES > USER SOFTWARE/LICENCES
Bury Council 2015-1 GBP £2,366 Communities & Wellbeing
Test Valley Borough Council 2015-1 GBP £1,240 Supplies & Services
Nottingham City Council 2015-1 GBP £243 437-IT Equipment
Staffordshire Moorland District Council 2015-1 GBP £639 Communications & Computing
Sevenoaks District Council 2015-1 GBP £495
Nottingham City Council 2014-12 GBP £15 300-Fuel/Oil/Tyres/Spares
Salford City Council 2014-12 GBP £4,771
London Borough of Barking and Dagenham Council 2014-12 GBP £11,320 TRANSPORT FUEL
Test Valley Borough Council 2014-12 GBP £639 Supplies & Services
Staffordshire Moorland District Council 2014-12 GBP £715 Communications & Computing
Suffolk County Council 2014-11 GBP £1,780 Plant & Vehicle - Fuel
Dudley Borough Council 2014-11 GBP £2,385
Durham County Council 2014-11 GBP £5,109 Equipment and Materials
Sevenoaks District Council 2014-11 GBP £819
London Borough of Barking and Dagenham Council 2014-11 GBP £1,092 ICT SOFTWARE
London Borough of Lewisham 2014-11 GBP £12,234 PURCHASE - EQUIPMENT, FURNITURE AND MATERIALS
Birmingham City Council 2014-11 GBP £4,920
Mid Suffolk District Council 2014-10 GBP £1,013
Sevenoaks District Council 2014-10 GBP £1,195
Gedling Borough Council 2014-10 GBP £1,936 Other Services
London Borough of Barking and Dagenham Council 2014-10 GBP £280 TRANSPORT FUEL
Birmingham City Council 2014-9 GBP £4,674
Wirral Borough Council 2014-9 GBP £7,448 Equipment, Furniture & Materials
Sevenoaks District Council 2014-8 GBP £3,205
Wirral Borough Council 2014-8 GBP £7,448 Equipment, Furniture & Materials
Manchester City Council 2014-8 GBP £525
Lancaster City Council 2014-8 GBP £3,461 Office Equipment
London Borough of Newham 2014-7 GBP £3,180
Dudley Borough Council 2014-7 GBP £3,360
Durham County Council 2014-7 GBP £2,920
London Borough of Redbridge 2014-7 GBP £2,670 Computer Equipment - Repairs & Maintenance
Lancaster City Council 2014-7 GBP £620 Other Fixed Plant
London Borough of Hillingdon 2014-7 GBP £1,145
West Dorset Council 2014-6 GBP £700
Barnsley Metropolitan Borough Council 2014-6 GBP £594 Miscellaneous Materials
Birmingham City Council 2014-6 GBP £2,400
South Ribble Council 2014-6 GBP £1,320 ELITE SERVICE PLAN 1.6.14 - 31.5.15
Manchester City Council 2014-6 GBP £1,015
St Helens Council 2014-6 GBP £7,557
London Borough of Redbridge 2014-6 GBP £1,240 Advertising Publicity and Promotions
London Borough of Hillingdon 2014-6 GBP £1,319
London Borough of Waltham Forest 2014-6 GBP £2,118 EQUIPMENT
SUNDERLAND CITY COUNCIL 2014-6 GBP £3,860 COMMUNICATIONS & COMPUTING
Sandwell Metroplitan Borough Council 2014-6 GBP £2,200
Bury Council 2014-5 GBP £1,015 Resources & Regulation
Newark and Sherwood District Council 2014-5 GBP £2,170 TRI SCAN PAYMENTS
Gedling Borough Council 2014-5 GBP £2,480 Operational Equipment
Sandwell Metroplitan Borough Council 2014-5 GBP £1,240
Nottingham City Council 2014-5 GBP £161
Nottingham City Council 2014-4 GBP £870 200-R & M of Buildings
St Helens Council 2014-4 GBP £1,325
Durham County Council 2014-4 GBP £4,182
London Borough of Newham 2014-4 GBP £3,680
Bradford City Council 2014-3 GBP £17,107
Birmingham City Council 2014-3 GBP £1,188
London Borough of Redbridge 2014-3 GBP £3,510 Equipment Purchase
Sandwell Metroplitan Borough Council 2014-3 GBP £1,075
Test Valley Borough Council 2014-3 GBP £432 Supplies & Services
Sheffield City Council 2014-3 GBP £1,363
London Borough of Barking and Dagenham Council 2014-3 GBP £1,488
North West Leicestershire District Council 2014-3 GBP £620 Operational Equipment
Bury Council 2014-2 GBP £5,626
Sheffield City Council 2014-2 GBP £1,860
Norfolk County Council 2014-2 GBP £7,313
Salford City Council 2014-2 GBP £2,115 Vehicle Related Expenditure
London Borough of Barking and Dagenham Council 2014-2 GBP £1,488
North Warwickshire Borough Council 2014-2 GBP £1,240 Supplies and Services
London Borough of Barking and Dagenham Council 2014-1 GBP £654
Bury Council 2014-1 GBP £800
Norfolk County Council 2014-1 GBP £4,100
Lewisham Council 2014-1 GBP £2,385
London Borough of Hillingdon 2013-12 GBP £2,700
Cheshire East Council 2013-12 GBP £1,090
Suffolk County Council 2013-12 GBP £8,424 Equipment Repairs & Maintenance
Dudley Borough Council 2013-11 GBP £600
Birmingham City Council 2013-11 GBP £11,291
Nottingham City Council 2013-11 GBP £1,660
Suffolk County Council 2013-10 GBP £7,943 Materials Purchase
Birmingham City Council 2013-10 GBP £2,418
London Borough of Barking and Dagenham Council 2013-10 GBP £16,727
Durham County Council 2013-10 GBP £4,960
Gedling Borough Council 2013-9 GBP £1,880 Operational Equipment
Manchester City Council 2013-8 GBP £525
Birmingham City Council 2013-8 GBP £4,674
Dudley Borough Council 2013-8 GBP £4,065
London Borough of Barking and Dagenham Council 2013-8 GBP £21,840
Durham County Council 2013-8 GBP £2,920
Lewisham Council 2013-8 GBP £495
Nottingham City Council 2013-7 GBP £2,400
Birmingham City Council 2013-7 GBP £1,218
Preston City Council 2013-6 GBP £620 VEHICLE OTHER COSTS
SUNDERLAND CITY COUNCIL 2013-6 GBP £3,860 COMMUNICATIONS & COMPUTING
London Borough of Barking and Dagenham Council 2013-6 GBP £4,024
Nottingham City Council 2013-6 GBP £94,460
Sandwell Metroplitan Borough Council 2013-6 GBP £1,100
London Borough of Waltham Forest 2013-5 GBP £2,118 EQUIPMENT
London Borough of Redbridge 2013-5 GBP £1,765 Advertising Publicity and Promotions
Cheshire East Council 2013-5 GBP £3,530
Gedling Borough Council 2013-5 GBP £2,480
Sandwell Metroplitan Borough Council 2013-5 GBP £620
Manchester City Council 2013-4 GBP £2,030
Lewisham Council 2013-4 GBP £2,385
Bury Council 2013-3 GBP £2,845
Salford City Council 2013-3 GBP £2,115 Vehicle Related Expenditure
Nottingham City Council 2013-3 GBP £241
http://statistics.data.gov.uk/id/local-authority/00FY 2013-3 GBP £241 SOFTWARE
London Borough of Barking and Dagenham Council 2013-3 GBP £50,252
Preston City Council 2013-2 GBP £899 MTCE BUILDINGS STRUCTURES WORKS
Bury Council 2013-2 GBP £678 EDS
Bury Council 2013-1 GBP £800
Gedling Borough Council 2012-12 GBP £5,173 Other Mach/Equip. Above 7500
Suffolk County Council 2012-12 GBP £13,929 SHC Renewals
Norfolk County Council 2012-11 GBP £1,860
Manchester City Council 2012-11 GBP £4,030
Nottingham City Council 2012-11 GBP £1,708
Gedling Borough Council 2012-10 GBP £36,880 Operational Equipment
Nottingham City Council 2012-10 GBP £990
Suffolk County Council 2012-10 GBP £1,728 Plant & Vehicle - Fuel
Manchester City Council 2012-10 GBP £1,050
Sevenoaks District Council 2012-10 GBP £795
Norfolk County Council 2012-9 GBP £900
Sandwell Metroplitan Borough Council 2012-9 GBP £620
Wirral Borough Council 2012-8 GBP £2,862 General Supplies and Services
Durham County Council 2012-8 GBP £11,275 Purchase-equipment
London Borough of Waltham Forest 2012-7 GBP £2,118 EQUIPMENT
SUNDERLAND CITY COUNCIL 2012-7 GBP £8,960 COMMUNICATIONS & COMPUTING
Wirral Borough Council 2012-7 GBP £2,862 General Supplies and Services
London Borough of Hillingdon 2012-7 GBP £1,145
Nottingham City Council 2012-7 GBP £7,250
Lancaster City Council 2012-7 GBP £1,145 Other Fixed Plant
Sandwell Metroplitan Borough Council 2012-7 GBP £1,100
Sandwell Metroplitan Borough Council 2012-6 GBP £1,100
London Borough of Redbridge 2012-6 GBP £1,765 Advertising Publicity and Promotions
Norfolk County Council 2012-6 GBP £18,704
Wigan Council 2012-5 GBP £4,960 Supplies & Services
Gedling Borough Council 2012-5 GBP £3,180 Operational Equipment
Lewisham Council 2012-5 GBP £2,385
Nottingham City Council 2012-4 GBP £2,400
Nottingham City Council 2012-3 GBP £2,067
Suffolk County Council 2012-2 GBP £2,322 Building Maintenance - Planned
Malvern Hills District Council 2012-2 GBP £573 Service contractor
Bradford City Council 2012-2 GBP £4,030
North West Leicestershire District Council 2012-2 GBP £620 Vehicle - Servicing- fuel dispensing systems
Suffolk County Council 2012-1 GBP £13,338 Building Maintenance - Planned
Salford City Council 2012-1 GBP £2,115 Vehicle Expenditure
Norfolk County Council 2012-1 GBP £4,245
SUNDERLAND CITY COUNCIL 2011-12 GBP £990 EQUIP/FURNITURE/MATERIALS
Manchester City Council 2011-12 GBP £2,015 Vehicle Fuel Costs
Sevenoaks District Council 2011-11 GBP £1,955
Wigan Council 2011-11 GBP £1,530 Supplies & Services
Manchester City Council 2011-10 GBP £525 Proffesional fees
SUNDERLAND CITY COUNCIL 2011-9 GBP £38,889 COMMUNICATIONS & COMPUTING
London Borough of Waltham Forest 2011-8 GBP £2,118 EQUIPMENT
Preston City Council 2011-8 GBP £620 VEHICLE OTHER COSTS
Wigan Council 2011-8 GBP £2,480 Supplies & Services
Wirral Borough Council 2011-8 GBP £2,862 Vehicle Licences
London Borough of Redbridge 2011-7 GBP £1,765 Equipment Rentals
Nottingham City Council 2011-7 GBP £4,120 REPAIR & MAINTENANCE OF BUILDINGS
Sandwell Metroplitan Borough Council 2011-7 GBP £1,100
Middlesbrough Council 2011-7 GBP £1,584 Equipment Maintenance Agreements
Nottingham City Council 2011-6 GBP £500 IT EQUIPMENT
Manchester City Council 2011-6 GBP £540 Heat Management
Sandwell Metroplitan Borough Council 2011-5 GBP £574
Wigan Council 2011-5 GBP £949 Salaries
Nottingham City Council 2011-4 GBP £1,200 IT EQUIPMENT
Manchester City Council 2011-4 GBP £540 Heat Management
Manchester City Council 2011-2 GBP £540 Proffesional fees
North West Leicestershire District Council 2011-2 GBP £620
Sevenoaks District Council 2011-1 GBP £3,495
Manchester City Council 2011-1 GBP £2,160 Heat Management
Salford City Council 2011-1 GBP £1,915 VMS Materials (Non Stock)
Sevenoaks District Council 2010-12 GBP £1,870
Hampshire County Council 2010-12 GBP £930 Sale of Petrol and Diesel
SUNDERLAND CITY COUNCIL 2010-11 GBP £6,710 COMMUNICATIONS & COMPUTING
Malvern Hills District Council 2010-11 GBP £1,145 Repairs and Maintenance
HAMPSHIRE COUNTY COUNCIL 2010-9 GBP £930 Sale of Petrol and Diesel
2010-9 GBP £1,692
London Borough of Redbridge 2010-9 GBP £495 Equipment Repairs & Maintenance
HAMPSHIRE COUNTY COUNCIL 2010-6 GBP £930 Sale of Petrol and Diesel
Middlesbrough Council 2010-6 GBP £1,320 Equipment Maintenance Agreements
London Borough of Redbridge 2010-5 GBP £1,765 Licences (Inc O Licences)
Barnsley Metropolitan Borough Council 0-0 GBP £6,018 Computer Software - Licenses
Cheshire East Council 0-0 GBP £3,287
Dudley Metropolitan Council 0-0 GBP £8,771

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where TRISCAN SYSTEMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by TRISCAN SYSTEMS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-06-0183059000Office articles such as letter clips, letter corners, paper clips and indexing tags, of base metal, incl. parts of articles of heading 8305 (excl. fittings for loose-leaf binders or files, staples in strips, drawing pins and clasps for books or registers)
2015-04-0184229090Parts of packing or wrapping machinery and of other machinery of heading 8422, n.e.s. (excl. parts of dishwashing machines)
2015-01-0185235210Cards incorporating two or more electronic integrated circuits "smart cards"
2014-12-0148211010Self-adhesive paper or paperboard labels of all kinds, printed
2014-09-0184735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)
2014-04-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2013-11-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2013-09-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2012-12-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2012-08-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2012-08-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2012-05-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2011-12-0184731011Electronic assemblies of word-processing machines of subheading 8469 00 10, n.e.s.
2011-06-0184731011Electronic assemblies of word-processing machines of subheading 8469 00 10, n.e.s.
2011-05-0185389099Parts suitable for use solely or principally with the apparatus of heading 8535, 8536 or 8537, n.e.s. (excl. electronic assemblies, and boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus, and for wafer probers of subheading 8536.90.20)
2011-03-0184731011Electronic assemblies of word-processing machines of subheading 8469 00 10, n.e.s.
2010-10-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2010-06-0184731011Electronic assemblies of word-processing machines of subheading 8469 00 10, n.e.s.
2010-03-0184731011Electronic assemblies of word-processing machines of subheading 8469 00 10, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRISCAN SYSTEMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TRISCAN SYSTEMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.