Tri Capital Limited MELROSE


Tri Capital started in year 2004 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number SC275932. The Tri Capital company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Melrose at St. Dunstans House. Postal code: TD6 9RU.

At present there are 2 directors in the the firm, namely Andrew P. and Moray M.. In addition one secretary - Catherine A. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Andrew P. who worked with the the firm until 2 November 2022.

Tri Capital Limited Address / Contact

Office Address St. Dunstans House
Office Address2 High Street
Town Melrose
Post code TD6 9RU
Country of origin United Kingdom

Company Information / Profile

Registration Number SC275932
Date of Incorporation Thu, 11th Nov 2004
Industry Activities of venture and development capital companies
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 25th Nov 2023 (2023-11-25)
Last confirmation statement dated Fri, 11th Nov 2022

Company staff

Catherine A.

Position: Secretary

Appointed: 31 October 2022

Andrew P.

Position: Director

Appointed: 01 May 2020

Moray M.

Position: Director

Appointed: 01 January 2018

Kathy G.

Position: Director

Appointed: 01 April 2021

Resigned: 31 October 2022

Andrew P.

Position: Secretary

Appointed: 24 April 2019

Resigned: 02 November 2022

Ian B.

Position: Director

Appointed: 13 December 2016

Resigned: 31 December 2019

Julian L.

Position: Director

Appointed: 08 December 2015

Resigned: 31 December 2018

Paul Y.

Position: Director

Appointed: 08 December 2015

Resigned: 31 December 2019

Walter R.

Position: Director

Appointed: 03 March 2015

Resigned: 31 December 2018

Douglas N.

Position: Director

Appointed: 04 March 2014

Resigned: 09 March 2022

Ian D.

Position: Director

Appointed: 05 March 2013

Resigned: 03 March 2015

James A.

Position: Director

Appointed: 08 March 2011

Resigned: 30 June 2021

John B.

Position: Director

Appointed: 06 March 2007

Resigned: 04 March 2014

Patrick S.

Position: Director

Appointed: 12 December 2005

Resigned: 05 March 2013

Robert D.

Position: Director

Appointed: 11 November 2004

Resigned: 04 April 2017

David P.

Position: Director

Appointed: 11 November 2004

Resigned: 12 July 2005

Alexander S.

Position: Director

Appointed: 11 November 2004

Resigned: 02 September 2015

Malcolm C.

Position: Director

Appointed: 11 November 2004

Resigned: 21 November 2005

Stuart R.

Position: Director

Appointed: 11 November 2004

Resigned: 08 March 2011

Andy Purves Limited

Position: Corporate Secretary

Appointed: 11 November 2004

Resigned: 23 April 2019

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we discovered, there is Moray M. The abovementioned PSC has significiant influence or control over this company,.

Moray M.

Notified on 11 November 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-31
Net Worth110 295129 967     
Balance Sheet
Cash Bank In Hand92 953144 333     
Current Assets158 440177 658154 926184 952130 456119 384103 124
Debtors65 48733 325     
Net Assets Liabilities Including Pension Asset Liability110 295129 967     
Reserves/Capital
Profit Loss Account Reserve110 295129 967     
Shareholder Funds110 295129 967     
Other
Creditors 47 69120 14466 56520 35918 5068 672
Creditors Due After One Year14 000      
Creditors Due Within One Year34 14547 691     
Fixed Assets    111 763
Net Current Assets Liabilities124 295129 967134 782118 387110 097100 87894 452
Total Assets Less Current Liabilities124 295129 967134 782118 387110 098100 87996 215
Average Number Employees During Period     55

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 8th, September 2023
Free Download (4 pages)

Company search

Advertisements