Triogen Limited GLASGOW


Founded in 1989, Triogen, classified under reg no. SC120472 is an active company. Currently registered at 14 Langlands Place, Kelvin South Business Park G75 0YF, Glasgow the company has been in the business for 35 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2019-09-19 Triogen Limited is no longer carrying the name Suez Purification And Disinfection Systems.

The company has 2 directors, namely Richard H., Simon M.. Of them, Simon M. has been with the company the longest, being appointed on 1 April 2020 and Richard H. has been with the company for the least time - from 3 August 2023. At the moment 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.

Triogen Limited Address / Contact

Office Address 14 Langlands Place, Kelvin South Business Park
Office Address2 East Kilbride
Town Glasgow
Post code G75 0YF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC120472
Date of Incorporation Thu, 28th Sep 1989
Industry Manufacture of other electrical equipment
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Richard H.

Position: Director

Appointed: 03 August 2023

Simon M.

Position: Director

Appointed: 01 April 2020

Benoit G.

Position: Director

Appointed: 18 September 2019

Resigned: 28 February 2023

Thomas B.

Position: Director

Appointed: 01 January 2018

Resigned: 18 September 2019

Lewis B.

Position: Director

Appointed: 28 July 2017

Resigned: 01 January 2018

Andrew B.

Position: Director

Appointed: 28 July 2017

Resigned: 01 January 2018

Joan K.

Position: Secretary

Appointed: 22 May 2017

Resigned: 18 September 2019

David R.

Position: Director

Appointed: 29 February 2016

Resigned: 01 January 2018

Thomas K.

Position: Director

Appointed: 01 January 2014

Resigned: 18 September 2019

Eric D.

Position: Director

Appointed: 28 November 2013

Resigned: 29 February 2016

Hubert G.

Position: Director

Appointed: 30 June 2009

Resigned: 28 November 2013

Marc H.

Position: Director

Appointed: 30 November 2008

Resigned: 30 June 2009

Michel A.

Position: Director

Appointed: 30 November 2007

Resigned: 30 November 2008

Jean N.

Position: Director

Appointed: 25 October 2002

Resigned: 26 November 2003

Francois F.

Position: Director

Appointed: 31 January 2002

Resigned: 30 November 2007

Gaspar L.

Position: Director

Appointed: 28 January 1999

Resigned: 25 October 2002

Maclay Murray & Spens Llp

Position: Corporate Nominee Secretary

Appointed: 10 April 1996

Resigned: 22 May 2017

Norbert W.

Position: Director

Appointed: 10 April 1996

Resigned: 31 January 2002

Jean J.

Position: Director

Appointed: 10 April 1996

Resigned: 28 January 1999

Douglas Y.

Position: Director

Appointed: 14 January 1991

Resigned: 10 April 1996

Ian W.

Position: Director

Appointed: 27 November 1989

Resigned: 10 April 1996

James W.

Position: Director

Appointed: 28 September 1989

Resigned: 01 January 2014

John F.

Position: Secretary

Appointed: 28 September 1989

Resigned: 10 April 1996

John F.

Position: Director

Appointed: 28 September 1989

Resigned: 10 April 1996

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As BizStats identified, there is Bio-Uv Group from Lunel, France. The abovementioned PSC is categorised as "a public limited company", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over the company,. The second entity in the PSC register is Ondeo Industrial Solutions Uk Limited that put Maidenhead, England as the address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Degremont Sa, who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has a legal form of "a limited liability", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Bio-Uv Group

850 Avenue Louis Medard, 34400, Lunel, France

Legal authority French Law
Legal form Public Limited Company
Country registered France
Place registered Montpellier, France
Registration number 527626055
Notified on 18 September 2019
Nature of control: significiant influence or control

Ondeo Industrial Solutions Uk Limited

Suez House Grenfell Road, Maidenhead, SL6 1ES, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 04319605
Notified on 25 July 2017
Ceased on 19 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Degremont Sa

16 Place D'Iris, 92070 Paris La Defense, Paris, Paris, France

Legal authority France
Legal form Limited Liability
Notified on 6 April 2016
Ceased on 25 July 2017
Nature of control: 75,01-100% shares

Company previous names

Suez Purification And Disinfection Systems September 19, 2019
Triogen August 10, 2016
Ozonia Triogen July 9, 2004
Triogen April 23, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand661 811391 146627 615718 377443 221
Current Assets3 156 1733 204 3694 191 8583 693 3553 259 759
Debtors1 118 6011 401 8061 895 4961 150 624680 961
Net Assets Liabilities1 552 9371 890 8442 317 0632 299 7111 998 954
Property Plant Equipment7 12336 32855 61162 22639 204
Total Inventories1 375 7611 411 4171 668 7471 824 3542 135 577
Other Debtors  228 954869 
Other
Accumulated Amortisation Impairment Intangible Assets   17 43026 806
Accumulated Depreciation Impairment Property Plant Equipment177 198180 845194 989214 890209 704
Average Number Employees During Period3535313235
Balances Amounts Owed By Related Parties   107 897129 622
Balances Amounts Owed To Related Parties   14 63053 256
Creditors1 610 3591 346 754177 08352 0831 299 086
Fixed Assets   62 22649 903
Increase From Amortisation Charge For Year Intangible Assets    9 376
Increase From Depreciation Charge For Year Property Plant Equipment 3 64714 14419 90412 244
Intangible Assets   20 07510 699
Intangible Assets Gross Cost   37 50537 505
Net Current Assets Liabilities1 545 8141 857 6152 445 9002 302 9281 960 673
Property Plant Equipment Gross Cost184 321217 173250 600277 116248 908
Provisions For Liabilities Balance Sheet Subtotal 3 0997 36513 36011 622
Total Additions Including From Business Combinations Property Plant Equipment 32 85233 42726 5169 297
Total Assets Less Current Liabilities1 552 9371 893 9432 501 5112 365 1542 010 576
Accrued Liabilities247 838468 749212 709196 329 
Additional Provisions Increase From New Provisions Recognised 6 936   
Bank Borrowings Overdrafts  72 917125 000 
Corporation Tax Payable35 23531 522114 47537 413 
Deferred Tax Asset Debtors3 837    
Finished Goods55 107109 011   
Other Creditors 1598 31618 706 
Other Taxation Social Security Payable32 58336 588 28 428 
Prepayments13 47744 29920 72218 048 
Provisions-3 8373 099   
Raw Materials1 300 8181 169 417   
Recoverable Value-added Tax136 186121 464187 754166 245 
Trade Creditors Trade Payables1 294 703809 7361 337 541984 551 
Trade Debtors Trade Receivables965 1011 236 0431 458 066965 462 
Work In Progress19 836132 989   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2021-12-31
filed on: 27th, September 2022
Free Download (8 pages)

Company search

Advertisements