Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > TRITEC MARINE LTD
Company Information for

TRITEC MARINE LTD

ALBA HOUSE, 2 CENTRAL AVENUE, CLYDEBANK, WEST DUNBARTONSHIRE, G81 2QR,
Company Registration Number
SC072554
Private Limited Company
Active

Company Overview

About Tritec Marine Ltd
TRITEC MARINE LTD was founded on 1980-09-17 and has its registered office in Clydebank. The organisation's status is listed as "Active". Tritec Marine Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
TRITEC MARINE LTD
 
Legal Registered Office
ALBA HOUSE
2 CENTRAL AVENUE
CLYDEBANK
WEST DUNBARTONSHIRE
G81 2QR
Other companies in G81
 
 
Previous Names
TRITEC MARINE CONSULTANTS LIMITED17/06/2013
Filing Information
Company Number SC072554
Company ID Number SC072554
Date formed 1980-09-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts SMALL
Last Datalog update: 2024-01-05 07:50:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRITEC MARINE LTD
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 TRITEC MARINE LTD
The following companies were found which have the same name as TRITEC MARINE LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TRITEC MARINE USA LLC 1010 NORTHERN BOULEVARD SUITE 208 GREAT NECK NEW YORK 11021 Active Company formed on the 2009-04-10
TRITEC MARINE CONSULTANTS LIMITED Dissolved Company formed on the 1983-02-22
TRITEC MARINE LTD Singapore Active Company formed on the 2011-10-01

Company Officers of TRITEC MARINE LTD

Current Directors
Officer Role Date Appointed
DOUGLAS GRAY
Company Secretary 2016-03-11
HUGH LINDEN FERGUSON
Director 2004-07-07
PHILIP WILLIAM BOYD FULLERTON
Director 2010-10-05
STEPHEN JOHN ROBERTS
Director 2010-11-17
BIRGER KARL HARRY ROBERTSON
Director 2003-12-16
DAVID PHILIP SCOTT
Director 2014-07-01
JACQUELINE MAY TIERNEY
Director 2007-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
NILS MAGNUS MARTINSSON
Director 2010-11-17 2017-09-29
PAUL NOBLE
Company Secretary 2013-07-01 2016-03-10
SINDO DOMINIC FERNANDEZ-ARES
Company Secretary 2010-10-05 2013-07-01
ROBERT BLANE
Director 1994-07-01 2012-09-30
ELEANOR MCCANN
Company Secretary 1990-08-09 2010-10-05
WILLIAM JOHNSTON BEATSON
Director 1998-11-12 2005-02-02
WILLIAM MCKINNON
Director 1988-09-30 2004-07-07
WILLIAM MCKINNON
Company Secretary 1988-09-30 1998-11-12
ALFRED MCKELLAR ADAM
Director 1988-09-30 1990-08-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HUGH LINDEN FERGUSON THE CLYDE GROUP LIMITED Director 2016-05-05 CURRENT 2014-07-07 Active
HUGH LINDEN FERGUSON NORTHERN MARINE SHIP MANAGEMENT LTD Director 2015-11-27 CURRENT 2015-11-27 Active
HUGH LINDEN FERGUSON NMG MARINE SERVICES LTD Director 2014-10-07 CURRENT 2014-10-07 Active
HUGH LINDEN FERGUSON NORTHERN MARINE GROUP LTD Director 2014-04-01 CURRENT 2014-04-01 Active
HUGH LINDEN FERGUSON STENA MARINE LIMITED Director 2014-03-14 CURRENT 2014-03-14 Active - Proposal to Strike off
HUGH LINDEN FERGUSON NMG SHIP MANAGEMENT LTD Director 2013-06-28 CURRENT 1996-09-19 Active
PHILIP WILLIAM BOYD FULLERTON NMG SHIP MANAGEMENT LTD Director 2013-06-28 CURRENT 1996-09-19 Active
STEPHEN JOHN ROBERTS NORTHERN MARINE GROUP LTD Director 2014-07-01 CURRENT 2014-04-01 Active
STEPHEN JOHN ROBERTS LIVE WIRE PRODUCTIONS Director 2007-11-28 CURRENT 1996-01-31 Active - Proposal to Strike off
DAVID PHILIP SCOTT TRITEC DIGITAL LIMITED Director 2017-08-09 CURRENT 2017-08-09 Active - Proposal to Strike off
JACQUELINE MAY TIERNEY AURORA DIGITAL SOLUTIONS LIMITED Director 2017-11-21 CURRENT 2017-11-21 Active
JACQUELINE MAY TIERNEY NORTHERN MARINE SHIPPING LIMITED Director 2017-08-31 CURRENT 2014-04-01 Dissolved 2017-12-12
JACQUELINE MAY TIERNEY NORTHERN MARINE LOGISTICS LIMITED Director 2017-08-31 CURRENT 2014-04-01 Dissolved 2017-12-12
JACQUELINE MAY TIERNEY NORTHERN MARINE FAR EAST LIMITED Director 2017-08-31 CURRENT 2015-11-06 Dissolved 2017-12-12
JACQUELINE MAY TIERNEY NMG SHIP MANAGEMENT LTD Director 2014-06-27 CURRENT 1996-09-19 Active
JACQUELINE MAY TIERNEY STENA MARINE LIMITED Director 2014-03-14 CURRENT 2014-03-14 Active - Proposal to Strike off

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
2024-03-14Appointment of Ms Gael Edgar Mccallum as company secretary on 2024-03-14
2024-01-04Termination of appointment of Jonathan Cowan on 2024-01-04
2024-01-02CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-09-28Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-09-28Solvency Statement dated 28/09/23
2023-09-28Statement by Directors
2023-09-28Statement of capital on GBP 5,000
2023-09-2720/09/23 STATEMENT OF CAPITAL GBP 4305000
2023-08-07SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-01-04CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-06-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-13TM02Termination of appointment of Ronald John Cairney on 2022-05-13
2022-05-13AP03Appointment of Mr Jonathan Cowan as company secretary on 2022-05-13
2022-01-17Memorandum articles filed
2022-01-17Memorandum articles filed
2022-01-17MEM/ARTSARTICLES OF ASSOCIATION
2022-01-10CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-05Notification of Nmg Marine Services Ltd as a person with significant control on 2021-10-07
2022-01-05Notification of Nmg Marine Services Ltd as a person with significant control on 2021-10-07
2022-01-05PSC02Notification of Nmg Marine Services Ltd as a person with significant control on 2021-10-07
2022-01-04CESSATION OF NORTHERN MARINE GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-01-04PSC07CESSATION OF NORTHERN MARINE GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-08-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/21 FROM Alba House 2 Central Avenue Clydebank Business Park Clydebank Dunbartonshire G81 2QR
2021-03-10TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WILLIAM BOYD FULLERTON
2021-03-10AP01DIRECTOR APPOINTED MR GEORGIOS MERMIRIS
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-08-26AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-29TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE MAY TIERNEY
2020-01-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PHILIP SCOTT
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-12-17AP03Appointment of Mr Ronald John Cairney as company secretary on 2019-12-17
2019-12-17TM02Termination of appointment of Douglas Gray on 2019-12-17
2019-12-17TM01APPOINTMENT TERMINATED, DIRECTOR HUGH LINDEN FERGUSON
2019-09-26AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-09-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-10-02TM01APPOINTMENT TERMINATED, DIRECTOR NILS MAGNUS MARTINSSON
2017-03-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 5000
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-03-23AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-11AP03Appointment of Mr Douglas Gray as company secretary on 2016-03-11
2016-03-11TM02Termination of appointment of Paul Noble on 2016-03-10
2016-01-28AR0131/12/15 ANNUAL RETURN FULL LIST
2015-04-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-05AP01DIRECTOR APPOINTED MR DAVID PHILIP SCOTT
2014-12-31LATEST SOC31/12/14 STATEMENT OF CAPITAL;GBP 5000
2014-12-31AR0131/12/14 ANNUAL RETURN FULL LIST
2014-03-05AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-06AP03Appointment of Mr Paul Noble as company secretary
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 5000
2014-01-03AR0103/01/14 ANNUAL RETURN FULL LIST
2014-01-03TM02APPOINTMENT TERMINATION COMPANY SECRETARY SINDO FERNANDEZ-ARES
2013-07-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-06-17CERTNMCOMPANY NAME CHANGED TRITEC MARINE CONSULTANTS LIMITED CERTIFICATE ISSUED ON 17/06/13
2013-06-17RES15CHANGE OF NAME 14/06/2013
2013-01-09AR0109/01/13 FULL LIST
2012-12-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BLANE
2012-11-15AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE MAY TIERNEY / 28/06/2012
2012-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH LINDEN FERGUSON / 28/06/2012
2012-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BLANE / 28/06/2012
2012-01-09AR0109/01/12 FULL LIST
2011-04-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-01AR0128/02/11 FULL LIST
2011-03-01AP01DIRECTOR APPOINTED MR STEPHEN JOHN ROBERTS
2011-03-01AP01DIRECTOR APPOINTED MR NILS MAGNUS MARTINSSON
2010-10-05TM02APPOINTMENT TERMINATED, SECRETARY ELEANOR MCCANN
2010-10-05AP01DIRECTOR APPOINTED MR PHILIP WILLIAM BOYD FULLERTON
2010-10-05AP03SECRETARY APPOINTED MR SINDO DOMINIC FERNANDEZ-ARES
2010-04-13AR0128/02/10 FULL LIST
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / BIRGER KARL HARRY ROBERTSON / 12/04/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BLANE / 12/04/2010
2010-03-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-23363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-09-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-20363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2007-05-16AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-01288aNEW DIRECTOR APPOINTED
2007-03-16363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-11-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-10363sRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2005-07-29AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-21363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2005-02-07288bDIRECTOR RESIGNED
2004-07-14288aNEW DIRECTOR APPOINTED
2004-07-14288bDIRECTOR RESIGNED
2004-06-29288cDIRECTOR'S PARTICULARS CHANGED
2004-06-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-25363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2004-03-05288aNEW DIRECTOR APPOINTED
2003-09-23AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-17363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2002-03-29AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-25363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2001-04-24AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-24363sRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2000-11-01AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-17363(287)REGISTERED OFFICE CHANGED ON 17/05/00
2000-05-17363sRETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS
2000-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-11-24ELRESS386 DISP APP AUDS 22/11/99
1999-11-24ELRESS366A DISP HOLDING AGM 22/11/99
1999-10-20363(287)REGISTERED OFFICE CHANGED ON 20/10/99
1999-10-20363sRETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS; AMEND
1999-09-01225ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/12/99
1999-03-04363sRETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS
1998-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-11-19288bSECRETARY RESIGNED
1998-11-19288aNEW DIRECTOR APPOINTED
1998-11-19419a(Scot)DEC MORT/CHARGE *****
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to TRITEC MARINE LTD 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 TRITEC MARINE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1989-12-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1986-08-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1983-08-06 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 TRITEC MARINE LTD

Intangible Assets
Patents
We have not found any records of TRITEC MARINE LTD registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of TRITEC MARINE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRITEC MARINE LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71129 - Other engineering activities) as TRITEC MARINE LTD are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where TRITEC MARINE LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRITEC MARINE LTD 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 TRITEC MARINE LTD 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.