Tri Group Limited GLASGOW


Tri Group started in year 1986 as Private Limited Company with registration number SC102050. The Tri Group company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Glasgow at 69 Kelvin Avenue. Postal code: G52 4LT. Since 2001/04/18 Tri Group Limited is no longer carrying the name Mechdoors.

The firm has 4 directors, namely Marc T., Lewis T. and Paul T. and others. Of them, Shirley T. has been with the company the longest, being appointed on 30 June 1989 and Marc T. has been with the company for the least time - from 13 August 2005. As of 29 March 2024, there was 1 ex director - William T.. There were no ex secretaries.

Tri Group Limited Address / Contact

Office Address 69 Kelvin Avenue
Office Address2 Hillington Park
Town Glasgow
Post code G52 4LT
Country of origin United Kingdom

Company Information / Profile

Registration Number SC102050
Date of Incorporation Wed, 26th Nov 1986
Industry Manufacture of doors and windows of metal
Industry Repair of fabricated metal products
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Shirley T.

Position: Secretary

Resigned:

Marc T.

Position: Director

Appointed: 13 August 2005

Lewis T.

Position: Director

Appointed: 01 March 1998

Paul T.

Position: Director

Appointed: 01 March 1998

Shirley T.

Position: Director

Appointed: 30 June 1989

William T.

Position: Director

Appointed: 30 June 1989

Resigned: 23 April 1999

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we researched, there is Paul T. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Lewis T. This PSC owns 25-50% shares and has 50,01-75% voting rights.

Paul T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Lewis T.

Notified on 6 April 2016
Nature of control: 50,01-75% voting rights
25-50% shares

Company previous names

Mechdoors April 18, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth306 373313 097318 281       
Balance Sheet
Cash Bank On Hand  237 964168 279172 020188 090255 396312 572349 630345 854
Current Assets462 649527 564501 762476 231533 610524 153548 574600 486657 993679 410
Debtors253 334291 660227 976269 180325 477283 091249 335245 380256 440269 415
Net Assets Liabilities  318 281303 154359 186380 076402 634385 862420 748442 550
Other Debtors  7 4089455 323-38316 6688 34410 39511 416
Property Plant Equipment  76 19371 70274 38154 80166 59142 04228 49335 739
Total Inventories  35 82238 77236 11352 97243 84342 53451 92364 141
Cash Bank In Hand162 609199 836237 964       
Net Assets Liabilities Including Pension Asset Liability306 373313 097318 281       
Stocks Inventory46 70636 06835 822       
Tangible Fixed Assets41 67677 72076 193       
Reserves/Capital
Called Up Share Capital1 7061 7061 706       
Profit Loss Account Reserve304 667311 391316 575       
Shareholder Funds306 373313 097318 281       
Other
Accumulated Depreciation Impairment Property Plant Equipment  116 559136 900161 254156 845181 658175 262188 811199 960
Additions Other Than Through Business Combinations Property Plant Equipment   15 85027 033 36 603  18 395
Average Number Employees During Period  1717191919191919
Bank Overdrafts        49 18839 663
Corporation Tax Payable   32 21745 95542 24737 42337 39245 55540 578
Creditors  225 030219 383213 353180 491182 574238 246260 324263 664
Finance Lease Liabilities Present Value Total  25 74623 31616 47313 38619 69911 5375 769 
Future Minimum Lease Payments Under Non-cancellable Operating Leases  38 48875 25648 85130 47047 50819 652142 090107 615
Increase From Depreciation Charge For Year Property Plant Equipment   20 34124 35419 80024 81316 35913 54911 149
Net Current Assets Liabilities280 497268 231276 732256 848320 257343 662366 000362 240397 669415 746
Other Creditors  32 00724 89018 22917 29119 76916 30822 89420 430
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     24 209 22 755  
Other Disposals Property Plant Equipment     23 989 30 945  
Other Taxation Social Security Payable  89 66250 09358 12159 13055 90291 82953 83952 112
Property Plant Equipment Gross Cost  192 752208 602235 635211 646248 249217 304217 304235 699
Provisions For Liabilities Balance Sheet Subtotal  14 51513 34513 90410 22512 65212 6525 4148 935
Total Assets Less Current Liabilities322 173345 951352 925328 550394 638398 463432 591404 282426 162451 485
Trade Creditors Trade Payables  68 96076 07561 78348 43749 78180 78982 215110 523
Trade Debtors Trade Receivables  220 568268 235320 154283 474232 667237 036246 045257 999
Creditors Due After One Year15 80032 85420 129       
Creditors Due Within One Year182 152259 333225 030       
Number Shares Allotted 200127       
Par Value Share 11       
Provisions For Liabilities Charges  14 515       
Share Capital Allotted Called Up Paid200127127       
Tangible Fixed Assets Cost Or Valuation204 239206 746192 752       
Tangible Fixed Assets Depreciation162 563129 026116 559       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 14th, December 2023
Free Download (6 pages)

Company search

Advertisements