Background WavePink WaveYellow Wave

TRONIUS LIMITED (SC693029)

TRONIUS LIMITED (SC693029) is an active UK company. incorporated on 22 March 2021. with registered office in Carnoustie. The company operates in the Construction sector, engaged in electrical installation. TRONIUS LIMITED has been registered for 5 years. Current directors include ARCHIBALD, Campbell Charles.

Company Number
SC693029
Status
active
Type
ltd
Incorporated
22 March 2021
Age
5 years
Address
Angus Alchemy Distillery, Carnoustie, DD7 7SD
Industry Sector
Construction
Business Activity
Electrical installation
Directors
ARCHIBALD, Campbell Charles
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRONIUS LIMITED

TRONIUS LIMITED is an active company incorporated on 22 March 2021 with the registered office located in Carnoustie. The company operates in the Construction sector, specifically engaged in electrical installation. TRONIUS LIMITED was registered 5 years ago.(SIC: 43210)

Status

active

Active since 5 years ago

Company No

SC693029

LTD Company

Age

5 Years

Incorporated 22 March 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 October 2025 (5 months ago)
Submitted on 21 March 2026 (Just now)

Next Due

Due by 1 November 2026
For period ending 18 October 2026
Contact
Address

Angus Alchemy Distillery By Woodhill Carnoustie, DD7 7SD,

Previous Addresses

Blyth Building Michelin Scotland Innovation Parc Baldovie Road Dundee DD4 8UQ Scotland
From: 13 July 2021To: 20 January 2026
Erisort Kinloch Blairgowrie PH10 6SD Scotland
From: 22 March 2021To: 13 July 2021
Timeline

10 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Mar 21
Owner Exit
Sept 23
Director Left
Sept 23
Funding Round
Sept 23
New Owner
Oct 24
New Owner
Oct 24
Funding Round
Oct 24
Director Left
Jul 25
Owner Exit
Mar 26
Director Joined
Mar 26
2
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

ARCHIBALD, Campbell Charles

Active
By Woodhill, CarnoustieDD7 7SD
Born December 1972
Director
Appointed 31 Dec 2025

DUFFY, James Graham

Resigned
Michelin Scotland Innovation Parc, DundeeDD4 8UQ
Born September 1978
Director
Appointed 22 Mar 2021
Resigned 01 Aug 2025

PAYNE, Seiki Orion

Resigned
Michelin Scotland Innovation Parc, DundeeDD4 8UQ
Born November 1979
Director
Appointed 22 Mar 2021
Resigned 24 Aug 2023

Persons with significant control

4

2 Active
2 Ceased

Mr Karl Stewart Porter

Active
Michelin Scotland Innovation Parc, DundeeDD4 8UQ
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Sept 2024

Mr Campbell Charles Archibald

Active
Michelin Scotland Innovation Parc, DundeeDD4 8UQ
Born December 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Sept 2024

Mr James Graham Duffy

Ceased
By Woodhill, CarnoustieDD7 7SD
Born September 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Mar 2021
Ceased 17 Mar 2026

Mr Seiki Orion Payne

Ceased
Michelin Scotland Innovation Parc, DundeeDD4 8UQ
Born November 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 22 Mar 2021
Ceased 24 Aug 2023
Fundings
Financials
Latest Activities

Filing History

28

Gazette Filings Brought Up To Date
24 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Appoint Person Director Company With Name Date
21 March 2026
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
20 January 2026
AD01Change of Registered Office Address
Gazette Notice Compulsory
6 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 October 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 October 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
18 October 2024
PSC04Change of PSC Details
Capital Allotment Shares
18 October 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 November 2023
AAAnnual Accounts
Change To A Person With Significant Control
12 September 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 September 2023
CH01Change of Director Details
Confirmation Statement With Updates
8 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
8 September 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
8 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 September 2023
TM01Termination of Director
Capital Allotment Shares
8 September 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 July 2021
AD01Change of Registered Office Address
Incorporation Company
22 March 2021
NEWINCIncorporation