3 Lady Lawson Street
Edinburgh
EH3 9DR
Scotland
Director Name | Mr Craig Douglas |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2018(11 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Business Management |
Country of Residence | Scotland |
Correspondence Address | 3 (L1) Lady Lawson Street Edinburgh EH3 9DR Scotland |
Director Name | Mrs Kelly Rebecca Odor |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2018(11 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Marketing Director |
Country of Residence | Scotland |
Correspondence Address | Codebase Edinburgh Argyle House 3 Lady Lawson Street Edinburgh EH3 9DR Scotland |
Director Name | Mr Thomas Scrymsoure Steuart Fothringham |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 October 2018(11 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Non-Executive Director |
Country of Residence | Scotland |
Correspondence Address | Codebase Edinburgh Argyle House 3 Lady Lawson Street Edinburgh EH3 9DR Scotland |
Director Name | Mr Colin Stewart Guthrie |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2023(16 years, 5 months after company formation) |
Appointment Duration | 10 months |
Role | Software Engineer |
Country of Residence | Scotland |
Correspondence Address | Codebase Edinburgh Argyle House 3 Lady Lawson Street Edinburgh EH3 9DR Scotland |
Director Name | Mr Ewan Fraser Bowman |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(3 weeks, 1 day after company formation) |
Appointment Duration | 1 month, 1 week (resigned 27 March 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Jordan Lane Edinburgh EH10 4RB Scotland |
Director Name | Howard George Marshall |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(3 weeks, 1 day after company formation) |
Appointment Duration | 1 month, 1 week (resigned 27 March 2007) |
Role | Company Director |
Correspondence Address | Sanson Seal Berwick Upon Tweed Northumberland TD15 1UE Scotland |
Director Name | Ken Watson |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(3 weeks, 1 day after company formation) |
Appointment Duration | 1 month, 1 week (resigned 27 March 2007) |
Role | Company Director |
Correspondence Address | 1 Nairn Close Usworth Village Washington Tyne & Wear NE37 1PN |
Director Name | Mr Craig Douglas |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(3 weeks, 1 day after company formation) |
Appointment Duration | 9 years, 11 months (resigned 04 February 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Rutland Square Edinburgh EH1 2BB Scotland |
Secretary Name | Mr Craig Douglas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(3 weeks, 1 day after company formation) |
Appointment Duration | 1 month, 1 week (resigned 27 March 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Glenorchy Terrace Edinburgh Midlothian EH9 2DH Scotland |
Secretary Name | Mr Colin Stewart Guthrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2007(2 months after company formation) |
Appointment Duration | 16 years (resigned 31 March 2023) |
Role | Company Director |
Correspondence Address | Codebase Edinburgh Argyle House 3 Lady Lawson Street Edinburgh EH3 9DR Scotland |
Director Name | Mr Colin Stewart Guthrie |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2016(9 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 March 2023) |
Role | Head Of Technical |
Country of Residence | Scotland |
Correspondence Address | Codebase Edinburgh Argyle House 3 Lady Lawson Street Edinburgh EH3 9DR Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2007(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2007(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2007(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Website | www.tribalogic.net/ |
---|---|
Telephone | 0845 8621286 |
Telephone region | Unknown |
Registered Address | Codebase Edinburgh Argyle House 3 Lady Lawson Street Edinburgh EH3 9DR Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£17,012 |
Cash | £970 |
Current Liabilities | £39,721 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 23 January 2024 (3 months ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 1 week from now) |
10 March 2010 | Delivered 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 |
---|
24 August 2023 | Micro company accounts made up to 31 January 2023 (5 pages) |
---|---|
11 July 2023 | Appointment of Mr Colin Stewart Guthrie as a director on 1 July 2023 (2 pages) |
3 April 2023 | Termination of appointment of Colin Stewart Guthrie as a secretary on 31 March 2023 (1 page) |
31 March 2023 | Termination of appointment of Colin Stewart Guthrie as a director on 31 March 2023 (1 page) |
3 February 2023 | Confirmation statement made on 23 January 2023 with no updates (3 pages) |
16 August 2022 | Micro company accounts made up to 31 January 2022 (5 pages) |
10 March 2022 | Registered 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 2022 | Termination of appointment of Craig Douglas as a director on 30 January 2022 (1 page) |
27 January 2022 | Confirmation statement made on 23 January 2022 with no updates (3 pages) |
13 January 2022 | Registered 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 2021 | Micro company accounts made up to 31 January 2021 (5 pages) |
28 April 2021 | Registered 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 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
15 April 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
13 February 2020 | Satisfaction of charge 1 in full (1 page) |
29 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
20 May 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
31 January 2019 | Confirmation statement made on 23 January 2019 with updates (4 pages) |
12 October 2018 | Appointment of Mr Thomas Scrymsoure Steuart Fothringham as a director on 1 October 2018 (2 pages) |
12 October 2018 | Appointment of Mrs Kelly Rebecca Odor as a director on 1 October 2018 (2 pages) |
12 October 2018 | Appointment of Mr Craig Douglas as a director on 1 October 2018 (2 pages) |
21 August 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
25 January 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
25 January 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
6 February 2017 | Termination of appointment of Craig Douglas as a director on 4 February 2017 (1 page) |
6 February 2017 | Termination of appointment of Craig Douglas as a director on 4 February 2017 (1 page) |
25 January 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
25 January 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
22 June 2016 | Appointment of Mr Colin Stewart Guthrie as a director on 22 June 2016 (2 pages) |
22 June 2016 | Appointment of Mr Colin Stewart Guthrie as a director on 22 June 2016 (2 pages) |
12 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
18 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
29 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
23 October 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
20 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
25 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
9 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
16 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 February 2010 | Secretary's details changed for Colin Guthrie on 4 February 2010 (1 page) |
4 February 2010 | Director's details changed for Mr Robin Donald Morris on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr Robin Donald Morris on 4 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Craig Douglas on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr Robin Donald Morris on 4 February 2010 (2 pages) |
4 February 2010 | Secretary's details changed for Colin Guthrie on 4 February 2010 (1 page) |
4 February 2010 | Director's details changed for Craig Douglas on 4 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Secretary's details changed for Colin Guthrie on 4 February 2010 (1 page) |
4 February 2010 | Director's details changed for Craig Douglas on 4 February 2010 (2 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
11 February 2009 | Location of register of members (1 page) |
11 February 2009 | Location of debenture register (1 page) |
11 February 2009 | Registered office changed on 11/02/2009 from 2ND floor 16 rutland square edinburgh EH1 2BB united kingdom (1 page) |
11 February 2009 | Location of debenture register (1 page) |
11 February 2009 | Return made up to 23/01/09; full list of members (5 pages) |
11 February 2009 | Location of register of members (1 page) |
11 February 2009 | Registered office changed on 11/02/2009 from 2ND floor 16 rutland square edinburgh EH1 2BB united kingdom (1 page) |
11 February 2009 | Return made up to 23/01/09; full list of members (5 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
17 July 2008 | Registered office changed on 17/07/2008 from 22 glenorchy terrace edinburgh EH9 2DH (1 page) |
17 July 2008 | Registered office changed on 17/07/2008 from 22 glenorchy terrace edinburgh EH9 2DH (1 page) |
16 June 2008 | Director appointed mr robin donald morris (1 page) |
16 June 2008 | Director appointed mr robin donald morris (1 page) |
28 February 2008 | Return made up to 23/01/08; full list of members (4 pages) |
28 February 2008 | Return made up to 23/01/08; full list of members (4 pages) |
28 February 2008 | Secretary's change of particulars / colin guthrie / 30/04/2007 (1 page) |
28 February 2008 | Secretary's change of particulars / colin guthrie / 30/04/2007 (1 page) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | Company name changed internet solutions (glenorchy) l imited\certificate issued on 05/04/07 (2 pages) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | Secretary resigned (1 page) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | Company name changed internet solutions (glenorchy) l imited\certificate issued on 05/04/07 (2 pages) |
5 April 2007 | Secretary resigned (1 page) |
5 April 2007 | New secretary appointed (2 pages) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | New secretary appointed (2 pages) |
4 April 2007 | New director appointed (2 pages) |
4 April 2007 | New director appointed (2 pages) |
27 March 2007 | Secretary resigned (1 page) |
27 March 2007 | Director resigned (1 page) |
27 March 2007 | New secretary appointed;new director appointed (2 pages) |
27 March 2007 | New secretary appointed;new director appointed (2 pages) |
27 March 2007 | Director resigned (1 page) |
27 March 2007 | New director appointed (2 pages) |
27 March 2007 | New director appointed (2 pages) |
27 March 2007 | Secretary resigned (1 page) |
27 March 2007 | Director resigned (1 page) |
27 March 2007 | New director appointed (2 pages) |
27 March 2007 | Director resigned (1 page) |
27 March 2007 | New director appointed (2 pages) |
15 February 2007 | Nc inc already adjusted 14/02/07 (2 pages) |
15 February 2007 | Nc inc already adjusted 14/02/07 (2 pages) |
14 February 2007 | Registered office changed on 14/02/07 from: 151 st vincent street glasgow G2 5NJ (1 page) |
14 February 2007 | Resolutions
|
14 February 2007 | Ad 14/02/07--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
14 February 2007 | Registered office changed on 14/02/07 from: 151 st vincent street glasgow G2 5NJ (1 page) |
14 February 2007 | Company name changed mm&s (5204) LIMITED\certificate issued on 14/02/07 (3 pages) |
14 February 2007 | Ad 14/02/07--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
14 February 2007 | Company name changed mm&s (5204) LIMITED\certificate issued on 14/02/07 (3 pages) |
14 February 2007 | Resolutions
|
23 January 2007 | Incorporation (13 pages) |
23 January 2007 | Incorporation (13 pages) |