Tribe Porty C.i.c. EDINBURGH


Founded in 2014, Tribe Porty C.i.c, classified under reg no. SC476786 is an active company. Currently registered at 19 Windsor Place EH15 2AJ, Edinburgh the company has been in the business for 10 years. Its financial year was closed on 31st May and its latest financial statement was filed on Tuesday 31st May 2022. Since Wednesday 17th September 2014 Tribe Porty C.i.c. is no longer carrying the name Tribe Porty.

The company has 5 directors, namely Paula D., Kate M. and Steve E. and others. Of them, Danielle T., Johanna H. have been with the company the longest, being appointed on 6 May 2014 and Paula D. has been with the company for the least time - from 6 August 2018. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Alex L. who worked with the the company until 8 May 2014.

Tribe Porty C.i.c. Address / Contact

Office Address 19 Windsor Place
Office Address2 Upstairs
Town Edinburgh
Post code EH15 2AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC476786
Date of Incorporation Tue, 6th May 2014
Industry Operation of arts facilities
End of financial Year 31st May
Company age 10 years old
Account next due date Thu, 29th Feb 2024 (56 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 20th May 2024 (2024-05-20)
Last confirmation statement dated Sat, 6th May 2023

Company staff

Paula D.

Position: Director

Appointed: 06 August 2018

Kate M.

Position: Director

Appointed: 30 July 2018

Steve E.

Position: Director

Appointed: 15 September 2015

Danielle T.

Position: Director

Appointed: 06 May 2014

Johanna H.

Position: Director

Appointed: 06 May 2014

Rowan M.

Position: Director

Appointed: 19 October 2022

Resigned: 13 March 2023

Ailsa L.

Position: Director

Appointed: 19 October 2022

Resigned: 13 March 2023

Alex L.

Position: Secretary

Appointed: 07 May 2014

Resigned: 08 May 2014

Ian L.

Position: Director

Appointed: 07 May 2014

Resigned: 20 April 2015

Alex L.

Position: Director

Appointed: 06 May 2014

Resigned: 20 April 2015

Robert C.

Position: Director

Appointed: 06 May 2014

Resigned: 30 July 2018

Company previous names

Tribe Porty September 17, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-05-312019-05-312020-05-31
Balance Sheet
Cash Bank On Hand8 2328 98893 036
Current Assets12 23813 20599 161
Debtors4 0064 2176 125
Net Assets Liabilities14 46316 65532 117
Other Debtors 214 
Property Plant Equipment33 14258 68444 761
Other
Accrued Liabilities Deferred Income11 78910 73459 814
Accumulated Depreciation Impairment Property Plant Equipment25 68647 71768 843
Average Number Employees During Period112
Creditors20 11721 41380 413
Fixed Assets33 14258 68444 761
Increase From Depreciation Charge For Year Property Plant Equipment 22 03121 126
Net Current Assets Liabilities-7 879-8 20818 748
Other Creditors5 1144 04713 147
Prepayments Accrued Income5676744 866
Property Plant Equipment Gross Cost58 828106 401113 604
Provisions For Liabilities Balance Sheet Subtotal4 9676 8456 641
Taxation Social Security Payable3 2142 3837 116
Total Additions Including From Business Combinations Property Plant Equipment 47 5737 203
Total Assets Less Current Liabilities25 26350 47663 509
Trade Creditors Trade Payables 4 249336
Trade Debtors Trade Receivables3 4393 3291 259

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 1st, November 2023
Free Download (11 pages)

Company search

Advertisements