TRIBALOGIC LIMITED
EDINBURGH INTERNET SOLUTIONS (GLENORCHY) LIMITED MM&S (5204) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH1 2BB
Company number SC315153
Status Active
Incorporation Date 23 January 2007
Company Type Private Limited Company
Address 16 RUTLAND SQUARE, EDINBURGH, EH1 2BB
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Termination of appointment of Craig Douglas as a director on 4 February 2017; Confirmation statement made on 23 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of TRIBALOGIC LIMITED are www.tribalogic.co.uk, and www.tribalogic.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. Tribalogic Limited is a Private Limited Company. The company registration number is SC315153. Tribalogic Limited has been working since 23 January 2007. The present status of the company is Active. The registered address of Tribalogic Limited is 16 Rutland Square Edinburgh Eh1 2bb. . GUTHRIE, Colin Stewart is a Secretary of the company. GUTHRIE, Colin Stewart is a Director of the company. MORRIS, Robin Donald is a Director of the company. Secretary DOUGLAS, Craig has been resigned. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director BOWMAN, Ewan Fraser has been resigned. Director DOUGLAS, Craig has been resigned. Director MARSHALL, Howard George has been resigned. Director WATSON, Ken has been resigned. Nominee Director VINDEX LIMITED has been resigned. Nominee Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
GUTHRIE, Colin Stewart
Appointed Date: 27 March 2007

Director
GUTHRIE, Colin Stewart
Appointed Date: 22 June 2016
46 years old

Director
MORRIS, Robin Donald
Appointed Date: 16 June 2008
48 years old

Resigned Directors

Secretary
DOUGLAS, Craig
Resigned: 27 March 2007
Appointed Date: 14 February 2007

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 14 February 2007
Appointed Date: 23 January 2007

Director
BOWMAN, Ewan Fraser
Resigned: 27 March 2007
Appointed Date: 14 February 2007
64 years old

Director
DOUGLAS, Craig
Resigned: 04 February 2017
Appointed Date: 14 February 2007
61 years old

Director
MARSHALL, Howard George
Resigned: 27 March 2007
Appointed Date: 14 February 2007
72 years old

Director
WATSON, Ken
Resigned: 27 March 2007
Appointed Date: 14 February 2007
76 years old

Nominee Director
VINDEX LIMITED
Resigned: 14 February 2007
Appointed Date: 23 January 2007

Nominee Director
VINDEX SERVICES LIMITED
Resigned: 14 February 2007
Appointed Date: 23 January 2007

Persons With Significant Control

Mr Craig Douglas Mba
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Colin Stewart Guthrie
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TRIBALOGIC LIMITED Events

06 Feb 2017
Termination of appointment of Craig Douglas as a director on 4 February 2017
25 Jan 2017
Confirmation statement made on 23 January 2017 with updates
12 Oct 2016
Total exemption small company accounts made up to 31 January 2016
22 Jun 2016
Appointment of Mr Colin Stewart Guthrie as a director on 22 June 2016
12 Feb 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 200

...
... and 42 more events
14 Feb 2007
Resolutions
  • RES10 ‐ Resolution of allotment of securities

14 Feb 2007
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

14 Feb 2007
Registered office changed on 14/02/07 from: 151 st vincent street glasgow G2 5NJ
14 Feb 2007
Company name changed mm&s (5204) LIMITED\certificate issued on 14/02/07
23 Jan 2007
Incorporation

TRIBALOGIC LIMITED Charges

10 March 2010
Floating charge
Delivered: 16 March 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Undertaking & all property & assets present & future…