Triage Central Limited STIRLING


Triage Central started in year 1998 as Private Limited Company with registration number SC186908. The Triage Central company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Stirling at Earlsgate House. Postal code: FK8 2HE.

The company has 6 directors, namely Paul D., Liam E. and Ashleigh M. and others. Of them, Kate C. has been with the company the longest, being appointed on 13 June 1998 and Paul D. has been with the company for the least time - from 11 October 2019. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Triage Central Limited Address / Contact

Office Address Earlsgate House
Office Address2 35 St. Ninians Road
Town Stirling
Post code FK8 2HE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC186908
Date of Incorporation Fri, 12th Jun 1998
Industry Other activities of employment placement agencies
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 26th Jun 2024 (2024-06-26)
Last confirmation statement dated Mon, 12th Jun 2023

Company staff

Paul D.

Position: Director

Appointed: 11 October 2019

Liam E.

Position: Director

Appointed: 14 October 2014

Ashleigh M.

Position: Director

Appointed: 24 September 2013

Lisa H.

Position: Director

Appointed: 07 June 2013

Sarah S.

Position: Director

Appointed: 01 April 2009

Kate C.

Position: Director

Appointed: 13 June 1998

Grace K.

Position: Director

Appointed: 03 December 2012

Resigned: 17 September 2015

David C.

Position: Director

Appointed: 09 December 2011

Resigned: 01 August 2016

Jillian D.

Position: Director

Appointed: 05 September 2011

Resigned: 17 May 2019

Wendy E.

Position: Director

Appointed: 01 April 2009

Resigned: 31 March 2011

Charles H.

Position: Director

Appointed: 07 October 2005

Resigned: 06 June 2008

George A.

Position: Director

Appointed: 04 March 2005

Resigned: 31 March 2011

Brian D.

Position: Secretary

Appointed: 04 March 2004

Resigned: 31 July 2018

Geoffrey D.

Position: Director

Appointed: 28 February 2003

Resigned: 07 October 2005

Richard W.

Position: Secretary

Appointed: 11 June 1999

Resigned: 04 March 2005

Thomas S.

Position: Director

Appointed: 26 March 1999

Resigned: 07 November 2007

Richard W.

Position: Director

Appointed: 15 June 1998

Resigned: 04 March 2005

John G.

Position: Director

Appointed: 15 June 1998

Resigned: 06 March 2006

Peter T.

Position: Director

Appointed: 13 June 1998

Resigned: 28 February 2003

Kenneth L.

Position: Director

Appointed: 12 June 1998

Resigned: 13 June 1998

Wright Johnston & Mackenzie

Position: Corporate Secretary

Appointed: 12 June 1998

Resigned: 11 June 1999

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we established, there is Dynamus Group Limited from Stirling, Scotland. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Dynamus Group Limited

Earlsgate House 35 St. Ninians Road, Stirling, FK8 2HE, Scotland

Legal authority Companies Act
Legal form Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc183558
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand517 1851 296 3121 811 020
Current Assets3 139 6843 487 4584 522 554
Debtors2 622 4992 191 1462 711 534
Net Assets Liabilities1 689 0561 537 9641 467 581
Other Debtors83 39913 4185 361
Property Plant Equipment77 107329 414262 849
Other
Accrued Liabilities622 723542 741935 454
Accumulated Amortisation Impairment Intangible Assets42 77145 95850 990
Accumulated Depreciation Impairment Property Plant Equipment2 201 0652 246 4222 395 504
Amounts Owed By Associates22 23830 231 
Amounts Owed By Group Undertakings2 057 3871 194 8821 764 602
Amounts Owed To Group Undertakings59 25246 807 
Average Number Employees During Period108155145
Corporation Tax Payable 284165 112
Creditors1 531 8042 243 7813 303 305
Disposals Decrease In Depreciation Impairment Property Plant Equipment 53 27316 350
Disposals Property Plant Equipment 53 27316 350
Fixed Assets81 176337 553282 146
Future Minimum Lease Payments Under Non-cancellable Operating Leases182 634240 091200 867
Increase From Amortisation Charge For Year Intangible Assets 3 1875 032
Increase From Depreciation Charge For Year Property Plant Equipment 98 630165 432
Intangible Assets4 0698 13919 297
Intangible Assets Gross Cost46 84054 09770 287
Net Current Assets Liabilities1 607 8801 243 6771 219 249
Other Creditors381 152903 3061 246 192
Other Taxation Social Security Payable84 422192 144176 005
Prepayments Accrued Income109 337400 719188 270
Property Plant Equipment Gross Cost2 278 1722 575 8362 658 353
Provisions 43 26633 814
Provisions For Liabilities Balance Sheet Subtotal 43 26633 814
Total Additions Including From Business Combinations Intangible Assets 7 25716 190
Total Additions Including From Business Combinations Property Plant Equipment 350 93798 867
Total Assets Less Current Liabilities1 689 0561 581 2301 501 395
Trade Creditors Trade Payables161 552211 953261 348
Trade Debtors Trade Receivables350 138551 896753 301

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Accounts for a small company made up to March 31, 2023
filed on: 20th, December 2023
Free Download (11 pages)

Company search

Advertisements