Company NameTribepost Ltd
DirectorsMartin Paffett and Stephen Pollard
Company StatusActive
Company NumberSC372990
CategoryPrivate Limited Company
Incorporation Date15 February 2010(14 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Martin Paffett
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Liff Gardens
Bishopbriggs
Glasgow
G64 1XN
Scotland
Director NameMr Stephen Pollard
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Plantation Drive
Bishopbriggs
Glasgow
G64 2FH
Scotland

Contact

Websitewww.tribepost.co.uk
Telephone0800 5003192
Telephone regionFreephone

Location

Registered Address36b Speirs Wharf
Glasgow
G4 9TG
Scotland
ConstituencyGlasgow North East
WardCanal
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£309,678
Gross Profit£249,848
Net Worth£38,143
Cash£53,276
Current Liabilities£52,184

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return15 February 2024 (2 months, 2 weeks ago)
Next Return Due1 March 2025 (10 months from now)

Charges

31 January 2017Delivered on: 10 February 2017
Persons entitled: Tsb Bank PLC

Classification: A registered charge
Particulars: 36 speirs wharf, glasgow. GLA83616.
Outstanding
31 January 2017Delivered on: 10 February 2017
Persons entitled: Tsb Bank PLC

Classification: A registered charge
Outstanding

Filing History

29 November 2023Current accounting period shortened from 31 January 2024 to 31 December 2023 (1 page)
13 July 2023Unaudited abridged accounts made up to 31 January 2023 (8 pages)
12 July 2023Satisfaction of charge SC3729900002 in full (1 page)
22 February 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
9 June 2022Unaudited abridged accounts made up to 31 January 2022 (8 pages)
23 February 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
30 September 2021Unaudited abridged accounts made up to 31 January 2021 (9 pages)
23 March 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
22 July 2020Unaudited abridged accounts made up to 31 January 2020 (8 pages)
27 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
5 March 2019Unaudited abridged accounts made up to 31 January 2019 (7 pages)
26 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
4 December 2018Director's details changed for Mr Martin Paffett on 4 December 2018 (2 pages)
4 December 2018Director's details changed for Mr Stephen Pollard on 4 December 2018 (2 pages)
18 July 2018Unaudited abridged accounts made up to 31 January 2018 (8 pages)
27 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
14 September 2017Micro company accounts made up to 31 January 2017 (2 pages)
14 September 2017Micro company accounts made up to 31 January 2017 (2 pages)
8 March 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
10 February 2017Director's details changed for Mr Stephen Pollard on 10 February 2017 (2 pages)
10 February 2017Registration of charge SC3729900002, created on 31 January 2017 (16 pages)
10 February 2017Registration of charge SC3729900001, created on 31 January 2017 (16 pages)
10 February 2017Director's details changed for Mr Stephen Pollard on 10 February 2017 (2 pages)
10 February 2017Registration of charge SC3729900002, created on 31 January 2017 (16 pages)
10 February 2017Registration of charge SC3729900001, created on 31 January 2017 (16 pages)
10 January 2017Registered office address changed from C/O Tribepost Ltd Petershill Business Park Adamswell Street Glasgow G21 4DD Scotland to 36B Speirs Wharf Glasgow G4 9TG on 10 January 2017 (1 page)
10 January 2017Registered office address changed from C/O Tribepost Ltd Petershill Business Park Adamswell Street Glasgow G21 4DD Scotland to 36B Speirs Wharf Glasgow G4 9TG on 10 January 2017 (1 page)
15 August 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
15 August 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
30 June 2016Director's details changed for Mr Martin Paffett on 30 June 2016 (2 pages)
30 June 2016Director's details changed for Mr Martin Paffett on 30 June 2016 (2 pages)
31 May 2016Registered office address changed from Unit 5 Petershill Business Park Adamswell Street Glasgow G21 4DD Scotland to C/O Tribepost Ltd Petershill Business Park Adamswell Street Glasgow G21 4DD on 31 May 2016 (1 page)
31 May 2016Registered office address changed from Unit 5 Petershill Business Park Adamswell Street Glasgow G21 4DD Scotland to C/O Tribepost Ltd Petershill Business Park Adamswell Street Glasgow G21 4DD on 31 May 2016 (1 page)
8 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(4 pages)
8 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(4 pages)
5 August 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
5 August 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
24 July 2015Registered office address changed from 6 the Wynd Cumbernauld Glasgow G67 2SU to Unit 5 Petershill Business Park Adamswell Street Glasgow G21 4DD on 24 July 2015 (1 page)
24 July 2015Registered office address changed from 6 the Wynd Cumbernauld Glasgow G67 2SU to Unit 5 Petershill Business Park Adamswell Street Glasgow G21 4DD on 24 July 2015 (1 page)
13 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(4 pages)
13 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(4 pages)
24 July 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
24 July 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
13 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(4 pages)
13 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(4 pages)
22 October 2013Director's details changed for Mr Martin Paffett on 22 October 2013 (2 pages)
22 October 2013Director's details changed for Mr Stephen Pollard on 22 October 2013 (2 pages)
22 October 2013Director's details changed for Mr Stephen Pollard on 22 October 2013 (2 pages)
22 October 2013Director's details changed for Mr Martin Paffett on 22 October 2013 (2 pages)
16 August 2013Total exemption full accounts made up to 31 January 2013 (10 pages)
16 August 2013Total exemption full accounts made up to 31 January 2013 (10 pages)
28 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
22 October 2012Registered office address changed from C/O Paul Mckendry & Co 13/15 the Wynd Cumbernauld Glasgow G67 2ST United Kingdom on 22 October 2012 (1 page)
22 October 2012Registered office address changed from C/O Paul Mckendry & Co 13/15 the Wynd Cumbernauld Glasgow G67 2ST United Kingdom on 22 October 2012 (1 page)
17 May 2012Total exemption full accounts made up to 31 January 2012 (13 pages)
17 May 2012Total exemption full accounts made up to 31 January 2012 (13 pages)
23 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
27 October 2011Total exemption full accounts made up to 31 January 2011 (9 pages)
27 October 2011Total exemption full accounts made up to 31 January 2011 (9 pages)
27 October 2011Previous accounting period shortened from 28 February 2011 to 31 January 2011 (3 pages)
27 October 2011Previous accounting period shortened from 28 February 2011 to 31 January 2011 (3 pages)
2 June 2011Registered office address changed from 19 Glen Dochart Drive Cumbernauld Glasgow Lanarkshire G68 0FJ United Kingdom on 2 June 2011 (1 page)
2 June 2011Registered office address changed from 19 Glen Dochart Drive Cumbernauld Glasgow Lanarkshire G68 0FJ United Kingdom on 2 June 2011 (1 page)
2 June 2011Registered office address changed from 19 Glen Dochart Drive Cumbernauld Glasgow Lanarkshire G68 0FJ United Kingdom on 2 June 2011 (1 page)
28 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
15 February 2010Incorporation (24 pages)
15 February 2010Incorporation (24 pages)