Triton Energy Scotland Ltd

DataGardener
live
Micro

Triton Energy Scotland Ltd

sc306202Private Limited With Share Capital

Stannergate House, 41 Dundee Road West, Dundee, DD51NB
Incorporated

01/08/2006

Company Age

19 years

Directors

1

Employees

1

SIC Code

70229

Risk

high risk

Company Overview

Registration, classification & business activity

Triton Energy Scotland Ltd (sc306202) is a private limited with share capital incorporated on 01/08/2006 (19 years old) and registered in dundee, DD51NB. The company operates under SIC code 70229 - management consultancy activities other than financial management.

Private Limited With Share Capital
SIC: 70229
Micro
Incorporated 01/08/2006
DD51NB
1 employees

Financial Overview

Total Assets

£145.3K

Liabilities

£144.9K

Net Assets

£462

Est. Turnover

£362.7K

AI Estimated
Unreported
Cash

£0

Key Metrics

1

Employees

1

Directors

1

Shareholders

1

CCJs

Board of Directors

1

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

77
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:02-02-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-10-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:30-09-2025
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:19-08-2025
Gazette Notice Compulsory
Category:Gazette
Date:29-07-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:20-03-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:21-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-12-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:10-12-2024
Gazette Notice Compulsory
Category:Gazette
Date:29-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-11-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-08-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:13-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-01-2023
Gazette Notice Compulsory
Category:Gazette
Date:03-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-01-2022
Gazette Notice Compulsory
Category:Gazette
Date:04-01-2022
Change Person Director Company With Change Date
Category:Officers
Date:08-07-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-11-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-12-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:23-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-03-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:01-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-11-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:22-11-2018
Resolution
Category:Resolution
Date:31-07-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:31-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-12-2017
Change Person Director Company With Change Date
Category:Officers
Date:12-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-12-2017
Change Account Reference Date Company Current Extended
Category:Accounts
Date:08-12-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:02-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-08-2017
Gazette Notice Compulsory
Category:Gazette
Date:01-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:12-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-10-2015
Change Person Director Company With Change Date
Category:Officers
Date:26-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-10-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:26-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-10-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:30-10-2013
Change Person Director Company With Change Date
Category:Officers
Date:30-10-2013
Capital Alter Shares Subdivision
Category:Capital
Date:10-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-10-2011
Capital Allotment Shares
Category:Capital
Date:02-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-11-2010
Change Person Director Company With Change Date
Category:Officers
Date:25-11-2010
Change Person Director Company With Change Date
Category:Officers
Date:25-11-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:20-10-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-05-2010
Gazette Filings Brought Up To Date
Category:Gazette
Date:23-12-2009
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-12-2009
Gazette Notice Compulsary
Category:Gazette
Date:11-12-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-07-2009
Legacy
Category:Mortgage
Date:05-03-2009
Legacy
Category:Annual Return
Date:19-02-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-05-2008
Legacy
Category:Annual Return
Date:18-10-2007
Legacy
Category:Mortgage
Date:27-06-2007
Legacy
Category:Mortgage
Date:11-05-2007
Incorporation Company
Category:Incorporation
Date:01-08-2006

Risk Assessment

high risk

International Score

Future Factor

good

Performance Rating

Accounts

Typemicro-entity accounts
Due Date31/05/2026
Filing Date02/02/2026
Latest Accounts31/08/2024

Trading Addresses

41 Dundee Road West, Broughty Ferry, Dundee, DD51NBRegistered

Contact

Stannergate House, 41 Dundee Road West, Dundee, DD51NB