Advanced company searchLink opens in new window

TRIBALOGIC LIMITED

Company number SC315153

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Jan 2025 CS01 Confirmation statement made on 23 January 2025 with no updates
02 Jun 2024 AA Micro company accounts made up to 31 January 2024
05 Feb 2024 CS01 Confirmation statement made on 23 January 2024 with updates
05 Feb 2024 PSC07 Cessation of Colin Stewart Guthrie as a person with significant control on 18 March 2021
24 Aug 2023 AA Micro company accounts made up to 31 January 2023
11 Jul 2023 AP01 Appointment of Mr Colin Stewart Guthrie as a director on 1 July 2023
03 Apr 2023 TM02 Termination of appointment of Colin Stewart Guthrie as a secretary on 31 March 2023
31 Mar 2023 TM01 Termination of appointment of Colin Stewart Guthrie as a director on 31 March 2023
03 Feb 2023 CS01 Confirmation statement made on 23 January 2023 with no updates
16 Aug 2022 AA Micro company accounts made up to 31 January 2022
10 Mar 2022 AD01 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
31 Jan 2022 TM01 Termination of appointment of Craig Douglas as a director on 30 January 2022
27 Jan 2022 CS01 Confirmation statement made on 23 January 2022 with no updates
13 Jan 2022 AD01 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
25 Jun 2021 AA Micro company accounts made up to 31 January 2021
28 Apr 2021 AD01 Registered office address changed from 16 Rutland Square Edinburgh EH1 2BB to Murthly Castle Murthly Perth PH1 4HP on 28 April 2021
05 Feb 2021 CS01 Confirmation statement made on 23 January 2021 with no updates
15 Apr 2020 AA Total exemption full accounts made up to 31 January 2020
13 Feb 2020 MR04 Satisfaction of charge 1 in full
29 Jan 2020 CS01 Confirmation statement made on 23 January 2020 with no updates
20 May 2019 AA Total exemption full accounts made up to 31 January 2019
31 Jan 2019 CS01 Confirmation statement made on 23 January 2019 with updates
12 Oct 2018 AP01 Appointment of Mrs Kelly Rebecca Odor as a director on 1 October 2018
12 Oct 2018 AP01 Appointment of Mr Thomas Scrymsoure Steuart Fothringham as a director on 1 October 2018
12 Oct 2018 AP01 Appointment of Mr Craig Douglas as a director on 1 October 2018