Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > TRI CAPITAL LIMITED
Company Information for

TRI CAPITAL LIMITED

ST. DUNSTANS HOUSE, HIGH STREET, MELROSE, ROXBURGHSHIRE, TD6 9RU,
Company Registration Number
SC275932
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Tri Capital Ltd
TRI CAPITAL LIMITED was founded on 2004-11-11 and has its registered office in Melrose. The organisation's status is listed as "Active". Tri Capital Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TRI CAPITAL LIMITED
 
Legal Registered Office
ST. DUNSTANS HOUSE
HIGH STREET
MELROSE
ROXBURGHSHIRE
TD6 9RU
Other companies in TD6
 
Filing Information
Company Number SC275932
Company ID Number SC275932
Date formed 2004-11-11
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/11/2015
Return next due 09/12/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB852841318  
Last Datalog update: 2023-12-05 14:05:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRI CAPITAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TRI CAPITAL LIMITED
The following companies were found which have the same name as TRI CAPITAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TRI CAPITAL BUNNS LLP 2ND FLOOR GADD HOUSE ARCADIA AVENUE LONDON N3 2JU Active Company formed on the 2008-11-25
TRI CAPITAL ESSEX LIMITED LANGLEY HOUSE PARK ROAD EAST FINCHLEY EAST FINCHLEY LONDON N2 8EY Liquidation Company formed on the 2010-07-14
TRI CAPITAL LUDLOW LLP 2ND FLOOR GADD HOUSE ARCADIA AVENUE ARCADIA AVENUE LONDON N3 2JU Dissolved Company formed on the 2007-10-18
TRI CAPITAL M.H. LLP 2ND FLOOR GADD HOUSE ARCADIA AVENUE LONDON ENGLAND N3 2JU Dissolved Company formed on the 2009-02-27
TRI CAPITAL MILL HILL LLP 2ND FLOOR GADD HOUSE ARCADIA AVENUE LONDON N3 2JU Active Company formed on the 2007-10-17
TRI CAPITAL NEWPORT LIMITED 2ND FLOOR GADD HOUSE ARCADIA AVENUE LONDON ENGLAND N3 2JU Dissolved Company formed on the 2010-03-24
TRI CAPITAL OAK AMWELL LLP C/O SHELLEY STOCK HUTTER 7-10 CHANDOS STREET 7-10 CHANDOS STREET LONDON W1G 9DQ Dissolved Company formed on the 2007-10-19
TRI CAPITAL OAK FARRINGDON 2 LLP C/O SHELLEY STOCK HUTTER 7-10 CHANDOS STREET 7-10 CHANDOS STREET LONDON W1G 9DQ Dissolved Company formed on the 2007-11-27
TRI CAPITAL OAK HARLOW LTD GABLE HOUSE 239 REGENTS PARK ROAD 239 REGENTS PARK ROAD LONDON N3 3LF Dissolved Company formed on the 2011-04-19
TRI CAPITAL PROPERTIES LLP 2ND FLOOR GADD HOUSE ARCADIA AVENUE LONDON N3 2JU Active Company formed on the 2007-11-14
TRI CAPITAL ACTON LIMITED 2ND FLOOR GADD HOUSE ARCADIA AVENUE LONDON N3 2JU Active Company formed on the 2015-03-09
TRI CAPITAL FUNDING, LLC 201 REDHILL RD Rockland NEW CITY NY 10956 Active Company formed on the 2007-05-04
TRI CAPITAL INC. 488 PHILIP AVENUE Richmond STATEN ISLAND NY 10312 Active Company formed on the 2004-05-14
TRI CAPITAL REALTY LLC PO BOX 38171 Albany ALBANY NY 12203 Active Company formed on the 2010-01-14
TRI CAPITAL SOLUTIONS, LLC P. O. BOX 26248 Monroe ROCHESTER NY 14626 Active Company formed on the 2012-06-27
TRI CAPITAL JADE LIMITED 2ND FLOOR GADD HOUSE ARCADIA AVENUE LONDON N3 2JU Active Company formed on the 2015-04-15
Tri Capital, LLC 1712 Pioneer Ave Ste 6247 Cheyenne WY 82001 Active Company formed on the 2012-08-28
TRI CAPITAL OAK WORSHIP LTD C/O SHELLEY STOCK HUTTER LLP 1ST FLOOR 7 - 10 CHANDOS STREET LONDON UNITED KINGDOM W1G 9DQ Dissolved Company formed on the 2015-06-15
TRI CAPITAL CORPORATION LIMITED AMSHOLD HOUSE GOLDINGS HILL LOUGHTON ESSEX IG10 2RW Active Company formed on the 2015-08-24
TRI CAPITAL SERVICES LIMITED LIABILITY COMPANY 10805 ROY BUTLER DR AUSTIN TX 78717 Active Company formed on the 2015-04-08

Company Officers of TRI CAPITAL LIMITED

Current Directors
Officer Role Date Appointed
ANDY PURVES LIMITED
Company Secretary 2004-11-11
JAMES HOUSTON ANDREW
Director 2011-03-08
IAN PAUL BURTON
Director 2016-12-13
JULIAN MARK CAMPBELL LIVINGSTON
Director 2015-12-08
MORAY BREBNER MARTIN
Director 2018-01-01
DOUGLAS WILSON NEEDHAM
Director 2014-03-04
WALTER GERVASE RIDDELL-CARRE
Director 2015-03-03
PAUL GERARD YUSKAITIS
Director 2015-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT IAN DICK
Director 2004-11-11 2017-04-04
ALEXANDER GAVIN MARK STEVENSON
Director 2004-11-11 2015-09-02
IAN MAYALL DOUGLAS
Director 2013-03-05 2015-03-03
JOHN MURRAY WALKER BURGON
Director 2007-03-06 2014-03-04
PATRICK JOSEPH SCOTT PLUMMER
Director 2005-12-12 2013-03-05
STUART RICHARDSON
Director 2004-11-11 2011-03-08
MALCOLM JAMES CRAWFORD
Director 2004-11-11 2005-11-21
DAVID CHARLES PRATT
Director 2004-11-11 2005-07-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDY PURVES LIMITED RURAL RENAISSANCE LIMITED Company Secretary 2009-04-20 CURRENT 2002-12-18 Active
ANDY PURVES LIMITED OPPIDUM CONSTRUCTION LIMITED Company Secretary 2009-04-20 CURRENT 2004-08-02 Active
ANDY PURVES LIMITED J S CRAWFORD CONTRACTS (BORDERS) LIMITED Company Secretary 2009-04-20 CURRENT 1975-09-29 Liquidation
JAMES HOUSTON ANDREW TRI CAPITAL SIGNATORY SERVICES LIMITED Director 2017-04-05 CURRENT 2016-06-13 Active - Proposal to Strike off
JAMES HOUSTON ANDREW TURNBULL & SCOTT TRUSTEES LIMITED Director 2015-05-15 CURRENT 2015-01-26 Active
JAMES HOUSTON ANDREW BORDER PRECISION ENGINEERING LIMITED Director 2015-05-01 CURRENT 2013-04-17 Liquidation
JAMES HOUSTON ANDREW FOODMEK LIMITED Director 2015-02-01 CURRENT 1971-05-18 Liquidation
JAMES HOUSTON ANDREW RANWORTH CAPITAL LIMITED Director 2012-10-11 CURRENT 2012-05-29 Active
JAMES HOUSTON ANDREW COMMERCIAL INDUSTRIAL HEAT LIMITED Director 2010-04-01 CURRENT 1993-07-22 Active
JAMES HOUSTON ANDREW TURNBULL & SCOTT (ENGINEERS) LIMITED Director 2008-02-20 CURRENT 2007-11-29 Active
JAMES HOUSTON ANDREW LIGHTWEIGHT MEDICAL LIMITED Director 2004-11-15 CURRENT 2003-05-07 Active - Proposal to Strike off
JAMES HOUSTON ANDREW TRITON DEVELOPMENTS (UK) LIMITED Director 2001-08-02 CURRENT 2001-08-02 Dissolved 2016-01-05
JAMES HOUSTON ANDREW BERWICK-UPON-TWEED PRESERVATION TRUST Director 1997-08-28 CURRENT 1985-05-08 Active
IAN PAUL BURTON APTEK (SCOTLAND) GROUP LIMITED Director 2012-03-06 CURRENT 2012-03-06 Active
IAN PAUL BURTON APTEK (SCOTLAND) LIMITED Director 2006-05-26 CURRENT 2006-05-26 Active
MORAY BREBNER MARTIN FLAT SERVICES LIMITED Director 2017-04-26 CURRENT 1990-09-27 Active
MORAY BREBNER MARTIN AELIUS LIMITED Director 2017-03-07 CURRENT 2017-03-07 Active
MORAY BREBNER MARTIN MBMIP LIMITED Director 2016-09-30 CURRENT 2016-09-30 Liquidation
MORAY BREBNER MARTIN M B MARTIN & PARTNERS LIMITED Director 2011-08-09 CURRENT 2011-08-09 Active
DOUGLAS WILSON NEEDHAM SMART COMPLIANCE LTD Director 2017-09-14 CURRENT 2010-11-25 Active
DOUGLAS WILSON NEEDHAM AF CLOTHING LIMITED Director 2017-05-01 CURRENT 2014-03-03 Active
DOUGLAS WILSON NEEDHAM GAS SENSING SOLUTIONS LTD. Director 2015-08-01 CURRENT 2005-05-05 Active
DOUGLAS WILSON NEEDHAM ACTUAL ANALYTICS LIMITED Director 2013-06-01 CURRENT 2009-08-25 Active
DOUGLAS WILSON NEEDHAM PAGAZZI LIGHTING LIMITED Director 2006-02-16 CURRENT 2002-06-13 In Administration
DOUGLAS WILSON NEEDHAM SEAFORTH CRAIL LIMITED Director 2005-02-25 CURRENT 2004-10-18 Dissolved 2017-09-26
PAUL GERARD YUSKAITIS PGY SOLUTIONS LIMITED Director 2014-04-11 CURRENT 2014-04-11 Active
PAUL GERARD YUSKAITIS ZONEFOX LIMITED Director 2013-09-19 CURRENT 2013-09-19 Active - Proposal to Strike off
PAUL GERARD YUSKAITIS ZONEFOX HOLDINGS LIMITED Director 2013-03-13 CURRENT 2008-11-06 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-08MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-03-27Withdrawal of a person with significant control statement on 2023-03-27
2023-03-27Withdrawal of a person with significant control statement on 2023-03-27
2023-03-27NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MORAY BREBNER MARTIN
2023-03-27NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MORAY BREBNER MARTIN
2022-11-17Termination of appointment of Andrew Adam Purves on 2022-11-02
2022-11-17CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES
2022-09-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-04-12TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS WILSON NEEDHAM
2021-11-17CS01CONFIRMATION STATEMENT MADE ON 11/11/21, WITH NO UPDATES
2021-07-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HOUSTON ANDREW
2021-04-07AP01DIRECTOR APPOINTED MRS. KATHY KINDER
2021-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-11-17CS01CONFIRMATION STATEMENT MADE ON 11/11/20, WITH NO UPDATES
2020-05-05AP01DIRECTOR APPOINTED MR ANDREW ADAM PURVES
2020-03-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-12-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GERARD YUSKAITIS
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 11/11/19, WITH NO UPDATES
2019-04-24TM02Termination of appointment of Andy Purves Limited on 2019-04-23
2019-04-24AP03Appointment of Mr Andrew Adam Purves as company secretary on 2019-04-24
2019-03-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-11-15CS01CONFIRMATION STATEMENT MADE ON 11/11/18, WITH NO UPDATES
2018-04-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-01-03AP01DIRECTOR APPOINTED MR MORAY BREBNER MARTIN
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 11/11/17, WITH NO UPDATES
2017-04-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-04-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT IAN DICK
2016-12-22CH01Director's details changed for Mr Julian Mark Campbell Livingstone on 2015-12-08
2016-12-22AP01DIRECTOR APPOINTED MR IAN PAUL BURTON
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES
2016-08-18AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-09AP01DIRECTOR APPOINTED MR PAUL GERARD YUSKAITIS
2015-12-09AP01DIRECTOR APPOINTED MR JULIAN MARK CAMPBELL LIVINGSTONE
2015-12-07AR0111/11/15 ANNUAL RETURN FULL LIST
2015-09-16TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GAVIN MARK STEVENSON
2015-09-11AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN MAYALL DOUGLAS
2015-03-04AP01DIRECTOR APPOINTED MR WALTER GERVASE RIDDELL-CARRE
2014-11-28AR0111/11/14 ANNUAL RETURN FULL LIST
2014-03-06AP01DIRECTOR APPOINTED MR DOUGLAS WILSON NEEDHAM
2014-03-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BURGON
2014-02-25AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-22AR0111/11/13 ANNUAL RETURN FULL LIST
2013-03-12AA31/12/12 TOTAL EXEMPTION SMALL
2013-03-07AP01DIRECTOR APPOINTED MR IAN MAYALL DOUGLAS
2013-03-06TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK SCOTT PLUMMER
2012-11-12AR0111/11/12 NO MEMBER LIST
2012-04-18AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-06AR0111/11/11 NO MEMBER LIST
2011-04-11AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-15TM01APPOINTMENT TERMINATED, DIRECTOR STUART RICHARDSON
2011-03-15AP01DIRECTOR APPOINTED MR JAMES HOUSTON ANDREW
2011-01-14AR0111/11/10 NO MEMBER LIST
2010-04-16AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-04RES01ADOPT ARTICLES 19/01/2010
2009-11-26AR0111/11/09 NO MEMBER LIST
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER GAVIN MARK STEVENSON / 11/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOSEPH SCOTT PLUMMER / 11/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART RICHARDSON / 11/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT IAN DICK / 11/11/2009
2009-11-25CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ANDY PURVES LIMITED / 11/11/2009
2009-10-14AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-09288cDIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER STEVENSON / 06/03/2009
2009-01-09363aANNUAL RETURN MADE UP TO 11/11/08
2008-08-11AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-26363sANNUAL RETURN MADE UP TO 11/11/07
2007-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-16288aNEW DIRECTOR APPOINTED
2006-11-20363sANNUAL RETURN MADE UP TO 11/11/06
2006-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-11288aNEW DIRECTOR APPOINTED
2005-11-24363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-24363sANNUAL RETURN MADE UP TO 11/11/05
2005-11-23RES13DIRECTOR TERMINATION 21/11/05
2005-11-23288bDIRECTOR RESIGNED
2005-11-23288cDIRECTOR'S PARTICULARS CHANGED
2005-11-04225ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05
2005-07-28288bDIRECTOR RESIGNED
2004-11-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
643 - Trusts, funds and similar financial entities
64303 - Activities of venture and development capital companies




Licences & Regulatory approval
We could not find any licences issued to TRI CAPITAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TRI CAPITAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TRI CAPITAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.3388
MortgagesNumMortOutstanding0.168
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.1780

This shows the max and average number of mortgages for companies with the same SIC code of 64303 - Activities of venture and development capital companies

Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TRI CAPITAL LIMITED

Intangible Assets
Patents
We have not found any records of TRI CAPITAL LIMITED registering or being granted any patents
Domain Names

TRI CAPITAL LIMITED owns 1 domain names.

tricapital.co.uk  

Trademarks
We have not found any records of TRI CAPITAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRI CAPITAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64303 - Activities of venture and development capital companies) as TRI CAPITAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TRI CAPITAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRI CAPITAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TRI CAPITAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.