Tri Onomex Limited

General information

Name:

Tri Onomex Ltd

Office Address:

Office 90 Alloa Business Centre Whins Road FK10 3SA Alloa

Number: SC441750

Incorporation date: 2013-02-01

Dissolution date: 2022-05-10

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This business called Tri Onomex was established on 2013-02-01 as a private limited company. This business registered office was registered in Alloa on Office 90 Alloa Business Centre, Whins Road. This place postal code is FK10 3SA. The office registration number for Tri Onomex Limited was SC441750. Tri Onomex Limited had been active for nine years until 2022-05-10.

Taking into consideration the firm's executives list, there were two directors: Julie H. and Mark H..

Executives who controlled the firm include: Mark H. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Julie H. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Julie H.

Role: Director

Appointed: 02 December 2013

Latest update: 24 November 2024

Julie H.

Role: Secretary

Appointed: 01 February 2013

Latest update: 24 November 2024

Mark H.

Role: Director

Appointed: 01 February 2013

Latest update: 24 November 2024

People with significant control

Mark H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Julie H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 15 February 2023
Confirmation statement last made up date 01 February 2022
Annual Accounts 10/10/2014
Start Date For Period Covered By Report 1 February 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 10/10/2014
Annual Accounts 5 August 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 5 August 2015
Annual Accounts 30 August 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 30 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 10th, May 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

4th Floor 115 George Street

Post code:

EH2 4JN

City / Town:

Edinburgh

HQ address,
2016

Address:

4th Floor 115 George Street

Post code:

EH2 4JN

City / Town:

Edinburgh

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
9
Company Age

Closest Companies - by postcode