Bishopbriggs
Glasgow
G64 1XN
Scotland
Director Name | Mr Stephen Pollard |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Plantation Drive Bishopbriggs Glasgow G64 2FH Scotland |
Website | www.tribepost.co.uk |
---|---|
Telephone | 0800 5003192 |
Telephone region | Freephone |
Registered Address | 36b Speirs Wharf Glasgow G4 9TG Scotland |
---|---|
Constituency | Glasgow North East |
Ward | Canal |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £309,678 |
Gross Profit | £249,848 |
Net Worth | £38,143 |
Cash | £53,276 |
Current Liabilities | £52,184 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 15 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 1 March 2025 (10 months from now) |
31 January 2017 | Delivered on: 10 February 2017 Persons entitled: Tsb Bank PLC Classification: A registered charge Particulars: 36 speirs wharf, glasgow. GLA83616. Outstanding |
---|---|
31 January 2017 | Delivered on: 10 February 2017 Persons entitled: Tsb Bank PLC Classification: A registered charge Outstanding |
29 November 2023 | Current accounting period shortened from 31 January 2024 to 31 December 2023 (1 page) |
---|---|
13 July 2023 | Unaudited abridged accounts made up to 31 January 2023 (8 pages) |
12 July 2023 | Satisfaction of charge SC3729900002 in full (1 page) |
22 February 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
9 June 2022 | Unaudited abridged accounts made up to 31 January 2022 (8 pages) |
23 February 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
30 September 2021 | Unaudited abridged accounts made up to 31 January 2021 (9 pages) |
23 March 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
22 July 2020 | Unaudited abridged accounts made up to 31 January 2020 (8 pages) |
27 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
5 March 2019 | Unaudited abridged accounts made up to 31 January 2019 (7 pages) |
26 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
4 December 2018 | Director's details changed for Mr Martin Paffett on 4 December 2018 (2 pages) |
4 December 2018 | Director's details changed for Mr Stephen Pollard on 4 December 2018 (2 pages) |
18 July 2018 | Unaudited abridged accounts made up to 31 January 2018 (8 pages) |
27 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
14 September 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
14 September 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
8 March 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
10 February 2017 | Director's details changed for Mr Stephen Pollard on 10 February 2017 (2 pages) |
10 February 2017 | Registration of charge SC3729900002, created on 31 January 2017 (16 pages) |
10 February 2017 | Registration of charge SC3729900001, created on 31 January 2017 (16 pages) |
10 February 2017 | Director's details changed for Mr Stephen Pollard on 10 February 2017 (2 pages) |
10 February 2017 | Registration of charge SC3729900002, created on 31 January 2017 (16 pages) |
10 February 2017 | Registration of charge SC3729900001, created on 31 January 2017 (16 pages) |
10 January 2017 | Registered 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 2017 | Registered 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 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
30 June 2016 | Director's details changed for Mr Martin Paffett on 30 June 2016 (2 pages) |
30 June 2016 | Director's details changed for Mr Martin Paffett on 30 June 2016 (2 pages) |
31 May 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
5 August 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
5 August 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
24 July 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
24 July 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
13 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
22 October 2013 | Director's details changed for Mr Martin Paffett on 22 October 2013 (2 pages) |
22 October 2013 | Director's details changed for Mr Stephen Pollard on 22 October 2013 (2 pages) |
22 October 2013 | Director's details changed for Mr Stephen Pollard on 22 October 2013 (2 pages) |
22 October 2013 | Director's details changed for Mr Martin Paffett on 22 October 2013 (2 pages) |
16 August 2013 | Total exemption full accounts made up to 31 January 2013 (10 pages) |
16 August 2013 | Total exemption full accounts made up to 31 January 2013 (10 pages) |
28 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
22 October 2012 | Registered 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 2012 | Registered 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 2012 | Total exemption full accounts made up to 31 January 2012 (13 pages) |
17 May 2012 | Total exemption full accounts made up to 31 January 2012 (13 pages) |
23 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
27 October 2011 | Total exemption full accounts made up to 31 January 2011 (9 pages) |
27 October 2011 | Total exemption full accounts made up to 31 January 2011 (9 pages) |
27 October 2011 | Previous accounting period shortened from 28 February 2011 to 31 January 2011 (3 pages) |
27 October 2011 | Previous accounting period shortened from 28 February 2011 to 31 January 2011 (3 pages) |
2 June 2011 | Registered office address changed from 19 Glen Dochart Drive Cumbernauld Glasgow Lanarkshire G68 0FJ United Kingdom on 2 June 2011 (1 page) |
2 June 2011 | Registered office address changed from 19 Glen Dochart Drive Cumbernauld Glasgow Lanarkshire G68 0FJ United Kingdom on 2 June 2011 (1 page) |
2 June 2011 | Registered office address changed from 19 Glen Dochart Drive Cumbernauld Glasgow Lanarkshire G68 0FJ United Kingdom on 2 June 2011 (1 page) |
28 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
15 February 2010 | Incorporation (24 pages) |
15 February 2010 | Incorporation (24 pages) |