TRI CAPITAL LIMITED
MELROSE

Hellopages » Scottish Borders » Scottish Borders » TD6 9RU

Company number SC275932
Status Active
Incorporation Date 11 November 2004
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address ST. DUNSTANS HOUSE, HIGH STREET, MELROSE, ROXBURGHSHIRE, TD6 9RU
Home Country United Kingdom
Nature of Business 64303 - Activities of venture and development capital companies
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Termination of appointment of Robert Ian Dick as a director on 4 April 2017; Director's details changed for Mr Julian Mark Campbell Livingstone on 8 December 2015; Appointment of Mr Ian Paul Burton as a director on 13 December 2016. The most likely internet sites of TRI CAPITAL LIMITED are www.tricapital.co.uk, and www.tri-capital.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Tri Capital Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC275932. Tri Capital Limited has been working since 11 November 2004. The present status of the company is Active. The registered address of Tri Capital Limited is St Dunstans House High Street Melrose Roxburghshire Td6 9ru. . ANDY PURVES LIMITED is a Secretary of the company. ANDREW, James Houston is a Director of the company. BURTON, Ian Paul is a Director of the company. LIVINGSTON, Julian Mark Campbell is a Director of the company. NEEDHAM, Douglas Wilson is a Director of the company. RIDDELL-CARRE, Walter Gervase is a Director of the company. YUSKAITIS, Paul Gerard is a Director of the company. Director BURGON, John Murray Walker has been resigned. Director CRAWFORD, Malcolm James has been resigned. Director DICK, Robert Ian has been resigned. Director DOUGLAS, Ian Mayall has been resigned. Director PRATT, David Charles has been resigned. Director RICHARDSON, Stuart has been resigned. Director SCOTT PLUMMER, Patrick Joseph has been resigned. Director STEVENSON, Alexander Gavin Mark has been resigned. The company operates in "Activities of venture and development capital companies".


Current Directors

Secretary
ANDY PURVES LIMITED
Appointed Date: 11 November 2004

Director
ANDREW, James Houston
Appointed Date: 08 March 2011
70 years old

Director
BURTON, Ian Paul
Appointed Date: 13 December 2016
63 years old

Director
LIVINGSTON, Julian Mark Campbell
Appointed Date: 08 December 2015
65 years old

Director
NEEDHAM, Douglas Wilson
Appointed Date: 04 March 2014
77 years old

Director
RIDDELL-CARRE, Walter Gervase
Appointed Date: 03 March 2015
81 years old

Director
YUSKAITIS, Paul Gerard
Appointed Date: 08 December 2015
58 years old

Resigned Directors

Director
BURGON, John Murray Walker
Resigned: 04 March 2014
Appointed Date: 06 March 2007
71 years old

Director
CRAWFORD, Malcolm James
Resigned: 21 November 2005
Appointed Date: 11 November 2004
60 years old

Director
DICK, Robert Ian
Resigned: 04 April 2017
Appointed Date: 11 November 2004
86 years old

Director
DOUGLAS, Ian Mayall
Resigned: 03 March 2015
Appointed Date: 05 March 2013
72 years old

Director
PRATT, David Charles
Resigned: 12 July 2005
Appointed Date: 11 November 2004
87 years old

Director
RICHARDSON, Stuart
Resigned: 08 March 2011
Appointed Date: 11 November 2004
68 years old

Director
SCOTT PLUMMER, Patrick Joseph
Resigned: 05 March 2013
Appointed Date: 12 December 2005
82 years old

Director
STEVENSON, Alexander Gavin Mark
Resigned: 02 September 2015
Appointed Date: 11 November 2004
64 years old

TRI CAPITAL LIMITED Events

12 Apr 2017
Termination of appointment of Robert Ian Dick as a director on 4 April 2017
22 Dec 2016
Director's details changed for Mr Julian Mark Campbell Livingstone on 8 December 2015
22 Dec 2016
Appointment of Mr Ian Paul Burton as a director on 13 December 2016
18 Nov 2016
Confirmation statement made on 11 November 2016 with updates
18 Aug 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 44 more events
23 Nov 2005
Resolutions
  • RES13 ‐ Director termination 21/11/05

23 Nov 2005
Director's particulars changed
04 Nov 2005
Accounting reference date extended from 30/11/05 to 31/12/05
28 Jul 2005
Director resigned
11 Nov 2004
Incorporation