Company NameTriegen Securities Limited
DirectorsDavid Ian Johnston and Graham Good
Company StatusActive
Company Number01113294
CategoryPrivate Limited Company
Incorporation Date11 May 1973(50 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Ian Johnston
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1994(20 years, 11 months after company formation)
Appointment Duration30 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLammerburn
10 Napier Road
Edinburgh
EH10 5BD
Scotland
Director NameMr Graham Good
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2004(31 years, 7 months after company formation)
Appointment Duration19 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBlenheim House Fountainhall Road
Aberdeen
AB15 4DT
Scotland
Secretary NameMr Graham Good
StatusCurrent
Appointed20 June 2016(43 years, 1 month after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Correspondence AddressCompass Point 79-87 Kingston Road
Staines
Middlesex
TW18 1DT
Director NameEdwin Charles Garrett
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(18 years, 5 months after company formation)
Appointment Duration16 years, 12 months (resigned 19 October 2008)
RoleChartered Secretary
Correspondence AddressThe Beeches
Banchory Devenick
Aberdeen
Aberdeenshire
AB12 5YD
Scotland
Director NameCharles Edward Smith
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(18 years, 5 months after company formation)
Appointment Duration3 years (resigned 27 October 1994)
RoleChartered Accountant
Correspondence AddressFerndale
Gilberdyke
Brough
North Humberside
HU15 2UR
Secretary NameEdwin Charles Garrett
NationalityBritish
StatusResigned
Appointed27 October 1991(18 years, 5 months after company formation)
Appointment Duration11 years, 8 months (resigned 10 July 2003)
RoleCS
Correspondence AddressThe Beeches
Banchory Devenick
Aberdeen
Aberdeenshire
AB12 5YD
Scotland
Secretary NameMitchell Hislop
NationalityBritish
StatusResigned
Appointed10 July 2003(30 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 December 2004)
RoleCompany Director
Correspondence Address32 Langdykes Crescent
Cove
Aberdeen
Aberdeenshire
AB12 3HF
Scotland
Secretary NameMiss Lorraine Sproule
NationalityBritish
StatusResigned
Appointed01 December 2004(31 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 08 January 2013)
RoleCompany Director
Correspondence AddressCompass Point 79-87 Kingston Road
Staines
Middlesex
TW18 1DT
Secretary NameLindsay McKenzie
StatusResigned
Appointed08 January 2013(39 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 June 2016)
RoleCompany Director
Correspondence AddressBlenheim House Fountainhall Road
Aberdeen
AB15 4DT
Scotland

Location

Registered AddressCompass Point 79-87 Kingston Road
Staines
Middlesex
TW18 1DT
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

8 at £1Sir Ian Clark Wood
80.00%
Ordinary
1 at £1David Ian Johnston
10.00%
Ordinary
1 at £1Edwin Charles Garrett
10.00%
Ordinary

Financials

Year2014
Net Worth£10
Cash£10
Current Liabilities£50

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

14 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
4 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
10 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
8 August 2019Micro company accounts made up to 30 September 2018 (2 pages)
9 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
15 June 2018Micro company accounts made up to 30 September 2017 (3 pages)
11 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
11 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
8 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
8 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
14 July 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
14 July 2016Termination of appointment of Lindsay Mckenzie as a secretary on 20 June 2016 (1 page)
14 July 2016Termination of appointment of Lindsay Mckenzie as a secretary on 20 June 2016 (1 page)
14 July 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
14 July 2016Appointment of Mr Graham Good as a secretary on 20 June 2016 (2 pages)
14 July 2016Appointment of Mr Graham Good as a secretary on 20 June 2016 (2 pages)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 10
(6 pages)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 10
(6 pages)
4 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
4 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
23 January 2015Secretary's details changed for Lindsay Mckenzie on 5 February 2014 (1 page)
23 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 10
(6 pages)
23 January 2015Secretary's details changed for Lindsay Mckenzie on 5 February 2014 (1 page)
23 January 2015Director's details changed for Mr Graham Good on 5 February 2014 (2 pages)
23 January 2015Director's details changed for Mr Graham Good on 5 February 2014 (2 pages)
23 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 10
(6 pages)
23 January 2015Secretary's details changed for Lindsay Mckenzie on 5 February 2014 (1 page)
23 January 2015Director's details changed for Mr Graham Good on 5 February 2014 (2 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 10
(5 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 10
(5 pages)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
18 January 2013Appointment of Lindsay Mckenzie as a secretary (1 page)
18 January 2013Termination of appointment of Lorraine Sproule as a secretary (1 page)
18 January 2013Termination of appointment of Lorraine Sproule as a secretary (1 page)
18 January 2013Appointment of Lindsay Mckenzie as a secretary (1 page)
1 March 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
1 March 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
10 May 2011Registered office address changed from Thames Plaza 5 Pine Trees Chertsey Lane Staines Middlesex TW18 3DT on 10 May 2011 (1 page)
10 May 2011Registered office address changed from Thames Plaza 5 Pine Trees Chertsey Lane Staines Middlesex TW18 3DT on 10 May 2011 (1 page)
9 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
22 November 2010Total exemption small company accounts made up to 30 September 2010 (4 pages)
22 November 2010Total exemption small company accounts made up to 30 September 2010 (4 pages)
23 February 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
23 February 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
8 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for David Ian Johnston on 1 December 2009 (2 pages)
8 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for David Ian Johnston on 1 December 2009 (2 pages)
8 February 2010Director's details changed for David Ian Johnston on 1 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Graham Good on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Mr Graham Good on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Mr Graham Good on 1 October 2009 (2 pages)
2 December 2009Secretary's details changed for Miss Lorraine Sproule on 1 October 2009 (1 page)
2 December 2009Secretary's details changed for Miss Lorraine Sproule on 1 October 2009 (1 page)
2 December 2009Secretary's details changed for Miss Lorraine Sproule on 1 October 2009 (1 page)
9 January 2009Return made up to 31/12/08; full list of members (4 pages)
9 January 2009Return made up to 31/12/08; full list of members (4 pages)
18 November 2008Total exemption small company accounts made up to 30 September 2008 (3 pages)
18 November 2008Total exemption small company accounts made up to 30 September 2008 (3 pages)
24 October 2008Appointment terminated director edwin garrett (1 page)
24 October 2008Appointment terminated director edwin garrett (1 page)
8 January 2008Return made up to 31/12/07; full list of members (3 pages)
8 January 2008Return made up to 31/12/07; full list of members (3 pages)
24 October 2007Total exemption small company accounts made up to 30 September 2007 (3 pages)
24 October 2007Total exemption small company accounts made up to 30 September 2007 (3 pages)
23 January 2007Return made up to 31/12/06; full list of members (3 pages)
23 January 2007Return made up to 31/12/06; full list of members (3 pages)
9 October 2006Total exemption small company accounts made up to 30 September 2006 (3 pages)
9 October 2006Total exemption small company accounts made up to 30 September 2006 (3 pages)
16 February 2006Return made up to 31/12/05; full list of members (3 pages)
16 February 2006Return made up to 31/12/05; full list of members (3 pages)
1 February 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
1 February 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
31 August 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
31 August 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
17 February 2005Return made up to 31/12/04; full list of members (6 pages)
17 February 2005Return made up to 31/12/04; full list of members (6 pages)
30 December 2004New secretary appointed (2 pages)
30 December 2004New secretary appointed (2 pages)
30 December 2004Secretary resigned (1 page)
30 December 2004Secretary resigned (1 page)
23 December 2004New director appointed (3 pages)
23 December 2004New director appointed (3 pages)
3 March 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
3 March 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
20 January 2004Return made up to 31/12/03; full list of members (7 pages)
20 January 2004Return made up to 31/12/03; full list of members (7 pages)
20 July 2003Secretary resigned (1 page)
20 July 2003Secretary resigned (1 page)
20 July 2003New secretary appointed (2 pages)
20 July 2003New secretary appointed (2 pages)
31 January 2003Full accounts made up to 30 September 2002 (7 pages)
31 January 2003Full accounts made up to 30 September 2002 (7 pages)
31 January 2003Return made up to 31/12/02; full list of members (7 pages)
31 January 2003Return made up to 31/12/02; full list of members (7 pages)
29 June 2002Total exemption full accounts made up to 30 September 2001 (6 pages)
29 June 2002Total exemption full accounts made up to 30 September 2001 (6 pages)
30 January 2002Return made up to 31/12/01; full list of members (6 pages)
30 January 2002Return made up to 31/12/01; full list of members (6 pages)
2 March 2001Full accounts made up to 30 September 2000 (8 pages)
2 March 2001Full accounts made up to 30 September 2000 (8 pages)
29 January 2001Return made up to 31/12/00; full list of members (6 pages)
29 January 2001Return made up to 31/12/00; full list of members (6 pages)
19 June 2000Full accounts made up to 30 September 1999 (8 pages)
19 June 2000Full accounts made up to 30 September 1999 (8 pages)
25 January 2000Return made up to 31/12/99; full list of members (6 pages)
25 January 2000Return made up to 31/12/99; full list of members (6 pages)
3 August 1999Full accounts made up to 30 September 1998 (7 pages)
3 August 1999Full accounts made up to 30 September 1998 (7 pages)
14 January 1999Return made up to 31/12/98; full list of members (12 pages)
14 January 1999Return made up to 31/12/98; full list of members (12 pages)
12 August 1998Full accounts made up to 30 September 1997 (7 pages)
12 August 1998Full accounts made up to 30 September 1997 (7 pages)
6 February 1998Registered office changed on 06/02/98 from: yarmouth marine base south denes road great yarmouth norfolk. NR30 3LY (1 page)
6 February 1998Registered office changed on 06/02/98 from: yarmouth marine base south denes road great yarmouth norfolk. NR30 3LY (1 page)
26 January 1998Return made up to 31/12/97; full list of members (10 pages)
26 January 1998Return made up to 31/12/97; full list of members (10 pages)
16 June 1997Full accounts made up to 30 September 1996 (7 pages)
16 June 1997Full accounts made up to 30 September 1996 (7 pages)
27 May 1997Return made up to 10/05/97; full list of members (9 pages)
27 May 1997Return made up to 10/05/97; full list of members (9 pages)
12 June 1996Full accounts made up to 30 September 1995 (7 pages)
12 June 1996Full accounts made up to 30 September 1995 (7 pages)
29 May 1996Return made up to 10/05/96; full list of members (6 pages)
29 May 1996Return made up to 10/05/96; full list of members (6 pages)
27 November 1995Return made up to 27/10/95; full list of members (12 pages)
27 November 1995Return made up to 27/10/95; full list of members (12 pages)
22 August 1995Full accounts made up to 30 September 1994 (7 pages)
22 August 1995Full accounts made up to 30 September 1994 (7 pages)
5 April 1995Return made up to 27/10/94; full list of members (12 pages)
5 April 1995Return made up to 27/10/94; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
11 May 1973Incorporation (12 pages)
11 May 1973Incorporation (12 pages)