Company NameTribalogic Limited
Company StatusActive
Company NumberSC315153
CategoryPrivate Limited Company
Incorporation Date23 January 2007(17 years, 3 months ago)
Previous NamesMM&S (5204) Limited and Internet Solutions (Glenorchy) Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Robin Donald Morris
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2008(1 year, 4 months after company formation)
Appointment Duration15 years, 10 months
RoleSoftware Developer
Country of ResidenceScotland
Correspondence AddressCodebase Edinburgh Argyle House
3 Lady Lawson Street
Edinburgh
EH3 9DR
Scotland
Director NameMr Craig Douglas
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(11 years, 8 months after company formation)
Appointment Duration5 years, 7 months
RoleBusiness Management
Country of ResidenceScotland
Correspondence Address3 (L1) Lady Lawson Street
Edinburgh
EH3 9DR
Scotland
Director NameMrs Kelly Rebecca Odor
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(11 years, 8 months after company formation)
Appointment Duration5 years, 7 months
RoleMarketing Director
Country of ResidenceScotland
Correspondence AddressCodebase Edinburgh Argyle House
3 Lady Lawson Street
Edinburgh
EH3 9DR
Scotland
Director NameMr Thomas Scrymsoure Steuart Fothringham
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityScottish
StatusCurrent
Appointed01 October 2018(11 years, 8 months after company formation)
Appointment Duration5 years, 7 months
RoleNon-Executive Director
Country of ResidenceScotland
Correspondence AddressCodebase Edinburgh Argyle House
3 Lady Lawson Street
Edinburgh
EH3 9DR
Scotland
Director NameMr Colin Stewart Guthrie
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(16 years, 5 months after company formation)
Appointment Duration10 months
RoleSoftware Engineer
Country of ResidenceScotland
Correspondence AddressCodebase Edinburgh Argyle House
3 Lady Lawson Street
Edinburgh
EH3 9DR
Scotland
Director NameMr Ewan Fraser Bowman
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2007(3 weeks, 1 day after company formation)
Appointment Duration1 month, 1 week (resigned 27 March 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Jordan Lane
Edinburgh
EH10 4RB
Scotland
Director NameHoward George Marshall
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2007(3 weeks, 1 day after company formation)
Appointment Duration1 month, 1 week (resigned 27 March 2007)
RoleCompany Director
Correspondence AddressSanson Seal
Berwick Upon Tweed
Northumberland
TD15 1UE
Scotland
Director NameKen Watson
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2007(3 weeks, 1 day after company formation)
Appointment Duration1 month, 1 week (resigned 27 March 2007)
RoleCompany Director
Correspondence Address1 Nairn Close
Usworth Village
Washington
Tyne & Wear
NE37 1PN
Director NameMr Craig Douglas
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2007(3 weeks, 1 day after company formation)
Appointment Duration9 years, 11 months (resigned 04 February 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Rutland Square
Edinburgh
EH1 2BB
Scotland
Secretary NameMr Craig Douglas
NationalityBritish
StatusResigned
Appointed14 February 2007(3 weeks, 1 day after company formation)
Appointment Duration1 month, 1 week (resigned 27 March 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Glenorchy Terrace
Edinburgh
Midlothian
EH9 2DH
Scotland
Secretary NameMr Colin Stewart Guthrie
NationalityBritish
StatusResigned
Appointed27 March 2007(2 months after company formation)
Appointment Duration16 years (resigned 31 March 2023)
RoleCompany Director
Correspondence AddressCodebase Edinburgh Argyle House
3 Lady Lawson Street
Edinburgh
EH3 9DR
Scotland
Director NameMr Colin Stewart Guthrie
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2016(9 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 March 2023)
RoleHead Of Technical
Country of ResidenceScotland
Correspondence AddressCodebase Edinburgh Argyle House
3 Lady Lawson Street
Edinburgh
EH3 9DR
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed23 January 2007(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed23 January 2007(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed23 January 2007(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Contact

Websitewww.tribalogic.net/
Telephone0845 8621286
Telephone regionUnknown

Location

Registered AddressCodebase Edinburgh Argyle House
3 Lady Lawson Street
Edinburgh
EH3 9DR
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£17,012
Cash£970
Current Liabilities£39,721

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 1 week from now)

Charges

10 March 2010Delivered on: 16 March 2010
Persons entitled: Hsbc Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

24 August 2023Micro company accounts made up to 31 January 2023 (5 pages)
11 July 2023Appointment of Mr Colin Stewart Guthrie as a director on 1 July 2023 (2 pages)
3 April 2023Termination of appointment of Colin Stewart Guthrie as a secretary on 31 March 2023 (1 page)
31 March 2023Termination of appointment of Colin Stewart Guthrie as a director on 31 March 2023 (1 page)
3 February 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
16 August 2022Micro company accounts made up to 31 January 2022 (5 pages)
10 March 2022Registered office address changed from 3 (L1) Lady Lawson Street Edinburgh EH3 9DR Scotland to Codebase Edinburgh Argyle House 3 Lady Lawson Street Edinburgh EH3 9DR on 10 March 2022 (1 page)
31 January 2022Termination of appointment of Craig Douglas as a director on 30 January 2022 (1 page)
27 January 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
13 January 2022Registered office address changed from Murthly Castle Murthly Perth PH1 4HP Scotland to 3 (L1) Lady Lawson Street Edinburgh EH3 9DR on 13 January 2022 (1 page)
25 June 2021Micro company accounts made up to 31 January 2021 (5 pages)
28 April 2021Registered office address changed from 16 Rutland Square Edinburgh EH1 2BB to Murthly Castle Murthly Perth PH1 4HP on 28 April 2021 (1 page)
5 February 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
15 April 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
13 February 2020Satisfaction of charge 1 in full (1 page)
29 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
20 May 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
31 January 2019Confirmation statement made on 23 January 2019 with updates (4 pages)
12 October 2018Appointment of Mr Thomas Scrymsoure Steuart Fothringham as a director on 1 October 2018 (2 pages)
12 October 2018Appointment of Mrs Kelly Rebecca Odor as a director on 1 October 2018 (2 pages)
12 October 2018Appointment of Mr Craig Douglas as a director on 1 October 2018 (2 pages)
21 August 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
25 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
25 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
6 February 2017Termination of appointment of Craig Douglas as a director on 4 February 2017 (1 page)
6 February 2017Termination of appointment of Craig Douglas as a director on 4 February 2017 (1 page)
25 January 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
25 January 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
12 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
12 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
22 June 2016Appointment of Mr Colin Stewart Guthrie as a director on 22 June 2016 (2 pages)
22 June 2016Appointment of Mr Colin Stewart Guthrie as a director on 22 June 2016 (2 pages)
12 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 200
(5 pages)
12 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 200
(5 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
18 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 200
(5 pages)
18 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 200
(5 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
29 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 200
(5 pages)
29 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 200
(5 pages)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
20 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
19 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
19 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
25 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
19 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
19 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
9 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
16 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 February 2010Secretary's details changed for Colin Guthrie on 4 February 2010 (1 page)
4 February 2010Director's details changed for Mr Robin Donald Morris on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Mr Robin Donald Morris on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Craig Douglas on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Mr Robin Donald Morris on 4 February 2010 (2 pages)
4 February 2010Secretary's details changed for Colin Guthrie on 4 February 2010 (1 page)
4 February 2010Director's details changed for Craig Douglas on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
4 February 2010Secretary's details changed for Colin Guthrie on 4 February 2010 (1 page)
4 February 2010Director's details changed for Craig Douglas on 4 February 2010 (2 pages)
25 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
25 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
11 February 2009Location of register of members (1 page)
11 February 2009Location of debenture register (1 page)
11 February 2009Registered office changed on 11/02/2009 from 2ND floor 16 rutland square edinburgh EH1 2BB united kingdom (1 page)
11 February 2009Location of debenture register (1 page)
11 February 2009Return made up to 23/01/09; full list of members (5 pages)
11 February 2009Location of register of members (1 page)
11 February 2009Registered office changed on 11/02/2009 from 2ND floor 16 rutland square edinburgh EH1 2BB united kingdom (1 page)
11 February 2009Return made up to 23/01/09; full list of members (5 pages)
18 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
18 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
17 July 2008Registered office changed on 17/07/2008 from 22 glenorchy terrace edinburgh EH9 2DH (1 page)
17 July 2008Registered office changed on 17/07/2008 from 22 glenorchy terrace edinburgh EH9 2DH (1 page)
16 June 2008Director appointed mr robin donald morris (1 page)
16 June 2008Director appointed mr robin donald morris (1 page)
28 February 2008Return made up to 23/01/08; full list of members (4 pages)
28 February 2008Return made up to 23/01/08; full list of members (4 pages)
28 February 2008Secretary's change of particulars / colin guthrie / 30/04/2007 (1 page)
28 February 2008Secretary's change of particulars / colin guthrie / 30/04/2007 (1 page)
5 April 2007Director resigned (1 page)
5 April 2007Company name changed internet solutions (glenorchy) l imited\certificate issued on 05/04/07 (2 pages)
5 April 2007Director resigned (1 page)
5 April 2007Secretary resigned (1 page)
5 April 2007Director resigned (1 page)
5 April 2007Director resigned (1 page)
5 April 2007Director resigned (1 page)
5 April 2007Company name changed internet solutions (glenorchy) l imited\certificate issued on 05/04/07 (2 pages)
5 April 2007Secretary resigned (1 page)
5 April 2007New secretary appointed (2 pages)
5 April 2007Director resigned (1 page)
5 April 2007New secretary appointed (2 pages)
4 April 2007New director appointed (2 pages)
4 April 2007New director appointed (2 pages)
27 March 2007Secretary resigned (1 page)
27 March 2007Director resigned (1 page)
27 March 2007New secretary appointed;new director appointed (2 pages)
27 March 2007New secretary appointed;new director appointed (2 pages)
27 March 2007Director resigned (1 page)
27 March 2007New director appointed (2 pages)
27 March 2007New director appointed (2 pages)
27 March 2007Secretary resigned (1 page)
27 March 2007Director resigned (1 page)
27 March 2007New director appointed (2 pages)
27 March 2007Director resigned (1 page)
27 March 2007New director appointed (2 pages)
15 February 2007Nc inc already adjusted 14/02/07 (2 pages)
15 February 2007Nc inc already adjusted 14/02/07 (2 pages)
14 February 2007Registered office changed on 14/02/07 from: 151 st vincent street glasgow G2 5NJ (1 page)
14 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
14 February 2007Ad 14/02/07--------- £ si 198@1=198 £ ic 2/200 (2 pages)
14 February 2007Registered office changed on 14/02/07 from: 151 st vincent street glasgow G2 5NJ (1 page)
14 February 2007Company name changed mm&s (5204) LIMITED\certificate issued on 14/02/07 (3 pages)
14 February 2007Ad 14/02/07--------- £ si 198@1=198 £ ic 2/200 (2 pages)
14 February 2007Company name changed mm&s (5204) LIMITED\certificate issued on 14/02/07 (3 pages)
14 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
23 January 2007Incorporation (13 pages)
23 January 2007Incorporation (13 pages)