Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > TRIAGE CENTRAL LIMITED
Company Information for

TRIAGE CENTRAL LIMITED

EARLSGATE HOUSE, 35 ST. NINIANS ROAD, STIRLING, FK8 2HE,
Company Registration Number
SC186908
Private Limited Company
Active

Company Overview

About Triage Central Ltd
TRIAGE CENTRAL LIMITED was founded on 1998-06-12 and has its registered office in Stirling. The organisation's status is listed as "Active". Triage Central Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
TRIAGE CENTRAL LIMITED
 
Legal Registered Office
EARLSGATE HOUSE
35 ST. NINIANS ROAD
STIRLING
FK8 2HE
Other companies in FK8
 
Telephone01786451513
 
Filing Information
Company Number SC186908
Company ID Number SC186908
Date formed 1998-06-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/06/2016
Return next due 10/07/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB717167039  
Last Datalog update: 2024-01-05 07:54:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRIAGE CENTRAL 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.

Company Officers of TRIAGE CENTRAL LIMITED

Current Directors
Officer Role Date Appointed
BRIAN DONALDSON
Company Secretary 2004-03-04
KATE CARNEGIE
Director 1998-06-13
JILLIAN MARJORY DEWAR
Director 2011-09-05
LIAM ANTHONY ENTWISTLE
Director 2014-10-14
LISA KATRIONA HENDERSON
Director 2013-06-07
SARAH JANE SANDERSON
Director 2009-04-01
ASHLEIGH SMITH
Director 2013-09-24
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN COWIE
Director 2011-12-09 2016-08-01
GRACE KENNEDY
Director 2012-12-03 2015-09-17
GEORGE ALLON
Director 2005-03-04 2011-03-31
WENDY CAROLINE ELLIS
Director 2009-04-01 2011-03-31
CHARLES EDWARD HARTWELL
Director 2005-10-07 2008-06-06
THOMAS ROGER SMITH
Director 1999-03-26 2007-11-07
JOHN THOMAS GIBSON
Director 1998-06-15 2006-03-06
GEOFFREY COURT DART
Director 2003-02-28 2005-10-07
RICHARD ROBERT WILLIAMS
Company Secretary 1999-06-11 2005-03-04
RICHARD ROBERT WILLIAMS
Director 1998-06-15 2005-03-04
PETER JOHN THOMPSON
Director 1998-06-13 2003-02-28
WRIGHT JOHNSTON & MACKENZIE
Company Secretary 1998-06-12 1999-06-11
KENNETH BURNIE LONG
Director 1998-06-12 1998-06-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN DONALDSON THE PERSONAL TAXATION PARTNERSHIP LIMITED Company Secretary 1996-12-20 CURRENT 1995-05-17 Active
BRIAN DONALDSON THE ACCOUNTANCY PARTNERSHIP LIMITED Company Secretary 1995-05-22 CURRENT 1995-05-18 Active
KATE CARNEGIE TRIAGE CENTRUM LIMITED Director 2014-04-23 CURRENT 2014-04-23 Active
KATE CARNEGIE IT CENTRUM LIMITED Director 2011-03-08 CURRENT 2011-03-08 Active - Proposal to Strike off
KATE CARNEGIE TRIAGE CARNEGIE LIMITED Director 2010-12-03 CURRENT 2010-12-03 Dissolved 2015-02-06
KATE CARNEGIE OPP4CHANGE LTD Director 2010-10-04 CURRENT 2010-10-04 Active
KATE CARNEGIE GNBS LIMITED Director 2009-05-19 CURRENT 2008-09-16 Active - Proposal to Strike off
KATE CARNEGIE HARMONY RECRUITMENT AND DEVELOPMENT LIMITED Director 1999-05-21 CURRENT 1999-05-21 Active
KATE CARNEGIE DYNAMUS GROUP LIMITED Director 1998-03-04 CURRENT 1998-03-04 Active
KATE CARNEGIE AEL ENTERPRISES LIMITED Director 1997-04-25 CURRENT 1988-08-22 Dissolved 2013-08-10
LIAM ANTHONY ENTWISTLE BARTYS TRUSTEES LIMITED Director 2017-05-29 CURRENT 2005-07-12 Active
LIAM ANTHONY ENTWISTLE BMK (NOMINEES) LIMITED Director 2017-05-29 CURRENT 1997-10-28 Active
LIAM ANTHONY ENTWISTLE DYNAMUS GROUP LIMITED Director 2014-10-14 CURRENT 1998-03-04 Active
LISA KATRIONA HENDERSON DYNAMUS GROUP LIMITED Director 2014-04-03 CURRENT 1998-03-04 Active
LISA KATRIONA HENDERSON OPP4CHANGE LTD Director 2013-11-28 CURRENT 2010-10-04 Active
SARAH JANE SANDERSON IT CENTRUM LIMITED Director 2011-03-22 CURRENT 2011-03-08 Active - Proposal to Strike off
ASHLEIGH SMITH DYNAMUS GROUP LIMITED Director 2014-04-03 CURRENT 1998-03-04 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
2023-06-23CONFIRMATION STATEMENT MADE ON 12/06/23, WITH NO UPDATES
2022-12-22SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-06-23CS01CONFIRMATION STATEMENT MADE ON 12/06/22, WITH NO UPDATES
2022-04-04CH01Director's details changed for Mr Paul Anthony De Pellette on 2022-03-04
2021-12-15SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-06-23CS01CONFIRMATION STATEMENT MADE ON 12/06/21, WITH NO UPDATES
2021-03-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 12/06/20, WITH NO UPDATES
2019-11-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-24AP01DIRECTOR APPOINTED MR PAUL ANTHONY DE PELLETTE
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 12/06/19, WITH NO UPDATES
2019-05-30TM01APPOINTMENT TERMINATED, DIRECTOR JILLIAN MARJORY DEWAR
2018-11-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-12CH01Director's details changed for Miss Ashleigh Smith on 2017-05-17
2018-08-07TM02Termination of appointment of Brian Donaldson on 2018-07-31
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 12/06/18, WITH NO UPDATES
2017-12-12AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 20000
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES
2016-08-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN COWIE
2016-06-17AR0112/06/16 ANNUAL RETURN FULL LIST
2015-09-29TM01APPOINTMENT TERMINATED, DIRECTOR GRACE KENNEDY
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 20000
2015-06-26AR0112/06/15 ANNUAL RETURN FULL LIST
2014-12-04AP01DIRECTOR APPOINTED MR LIAM ANTHONY ENTWISTLE
2014-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/14 FROM Unit 22H Thistle Industrial Estate, Kerse Road, Stirling Stirlingshire FK7 7QQ
2014-07-04LATEST SOC04/07/14 STATEMENT OF CAPITAL;GBP 20000
2014-07-04AR0112/06/14 ANNUAL RETURN FULL LIST
2013-09-24AP01DIRECTOR APPOINTED MISS ASHLEIGH SMITH
2013-06-26AR0112/06/13 ANNUAL RETURN FULL LIST
2013-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH JANE SANDERSON / 10/06/2013
2013-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KATE CARNEGIE / 10/06/2013
2013-06-26CH03SECRETARY'S DETAILS CHNAGED FOR MR BRIAN DONALDSON on 2013-06-10
2013-06-10AP01DIRECTOR APPOINTED MRS LISA KATRIONA HENDERSON
2012-12-17AP01DIRECTOR APPOINTED MS GRACE KENNEDY
2012-06-25AR0112/06/12 FULL LIST
2011-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN COWIE / 09/12/2011
2011-12-09AP01DIRECTOR APPOINTED MR DAVID JOHN COWIE
2011-10-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11
2011-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JILLIAN MARJORY DEWAR / 05/09/2011
2011-09-08AP01DIRECTOR APPOINTED JILLIAN MARJORY DEWAR
2011-06-16AR0112/06/11 FULL LIST
2011-04-05TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE ALLON
2011-04-05TM01APPOINTMENT TERMINATED, DIRECTOR WENDY ELLIS
2011-01-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10
2010-06-23AR0112/06/10 FULL LIST
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH JANE SANDERSON / 12/06/2010
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MS WENDY CAROLINE ELLIS / 12/06/2010
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ALLON / 12/06/2010
2009-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-07-06RES13SHARES CONVERTED 30/03/2001
2009-07-06RES01ADOPT ARTICLES 30/03/2001
2009-07-06122CONVE
2009-07-02363aRETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS
2009-06-29RES13SHARES CONVERTED 30/03/2001
2009-06-29RES01ADOPT ARTICLES 30/03/2001
2009-04-24288aDIRECTOR APPOINTED MISS SARAH JANE SANDERSON
2009-04-24288aDIRECTOR APPOINTED MISS WENDY CAROLINE ELLIS
2009-02-20288bAPPOINTMENT TERMINATED DIRECTOR CHARLES HARTWELL
2008-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-06-13363aRETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS
2008-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-11-07288bDIRECTOR RESIGNED
2007-10-09288cDIRECTOR'S PARTICULARS CHANGED
2007-06-15363aRETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS
2007-04-04288cDIRECTOR'S PARTICULARS CHANGED
2006-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-12-12288cDIRECTOR'S PARTICULARS CHANGED
2006-06-20363aRETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS
2006-04-04288bDIRECTOR RESIGNED
2005-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-10-13288aNEW DIRECTOR APPOINTED
2005-10-11288bDIRECTOR RESIGNED
2005-06-17363sRETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS
2005-03-09288aNEW DIRECTOR APPOINTED
2005-03-07288bSECRETARY RESIGNED
2005-03-07288cDIRECTOR'S PARTICULARS CHANGED
2005-03-07288aNEW SECRETARY APPOINTED
2005-03-07288bDIRECTOR RESIGNED
2005-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-06-16363sRETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS
2004-01-20AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-06-30363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-30363sRETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS
2003-03-03288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies




Licences & Regulatory approval
We could not find any licences issued to TRIAGE CENTRAL 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 TRIAGE CENTRAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TRIAGE CENTRAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.579
MortgagesNumMortOutstanding0.428
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.159

This shows the max and average number of mortgages for companies with the same SIC code of 78109 - Other activities of employment placement agencies

Intangible Assets
Patents
We have not found any records of TRIAGE CENTRAL LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

TRIAGE CENTRAL LIMITED owns 4 domain names.

dynamusgroup.co.uk   dynamus.co.uk   itcentrum.co.uk   occupationalgenie.co.uk  

Trademarks
We have not found any records of TRIAGE CENTRAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRIAGE CENTRAL LIMITED. 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 (78109 - Other activities of employment placement agencies) as TRIAGE CENTRAL LIMITED are:

REED SPECIALIST RECRUITMENT LIMITED £ 1,413,937
MONSTER WORLDWIDE LIMITED £ 712,288
MARK EDUCATION LIMITED £ 588,628
CHRISTOPHER ASSOCIATES LIMITED £ 555,992
FAWKES & REECE LIMITED £ 541,817
BADENOCH AND CLARK LIMITED £ 472,625
LIQUID PERSONNEL LIMITED £ 448,842
TRI CONSULTING LIMITED £ 367,028
UNIVERSAL CARE LIMITED £ 319,925
CHALKFACE RECRUITMENT LTD £ 243,534
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
Outgoings
Business Rates/Property Tax
No properties were found where TRIAGE CENTRAL 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRIAGE CENTRAL 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 TRIAGE CENTRAL 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.