- Company Overview for TRUSTYS (SCOTLAND) LIMITED (SC526490)
- Filing history for TRUSTYS (SCOTLAND) LIMITED (SC526490)
- People for TRUSTYS (SCOTLAND) LIMITED (SC526490)
- More for TRUSTYS (SCOTLAND) LIMITED (SC526490)
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) |
---|---|---|---|
14 Mar 2024 | CS01 | Confirmation statement made on 9 February 2024 with updates | |
24 May 2023 | AA | Micro company accounts made up to 28 February 2023 | |
23 Feb 2023 | CS01 | Confirmation statement made on 9 February 2023 with updates | |
25 May 2022 | AA | Micro company accounts made up to 28 February 2022 | |
25 May 2022 | AD01 | Registered office address changed from Office 30 Haypark Business Centre, Marchmont Avenue Polmont Falkirk FK2 0NZ Scotland to Office 14 Haypark Business Centre, Marchmont Avenue Polmont Falkirk Stirlingshire FK2 0NZ on 25 May 2022 | |
10 Feb 2022 | CS01 | Confirmation statement made on 9 February 2022 with no updates | |
06 Sep 2021 | AA | Micro company accounts made up to 28 February 2021 | |
13 Apr 2021 | CS01 | Confirmation statement made on 9 February 2021 with no updates | |
23 Apr 2020 | AA | Micro company accounts made up to 29 February 2020 | |
18 Mar 2020 | PSC01 | Notification of Leslie George Hunter as a person with significant control on 18 March 2020 | |
18 Mar 2020 | AD01 | Registered office address changed from 41 Bo'ness Road Grangemouth FK3 8AN Scotland to Office 30 Haypark Business Centre, Marchmont Avenue Polmont Falkirk FK2 0NZ on 18 March 2020 | |
14 Mar 2020 | CS01 | Confirmation statement made on 9 February 2020 with no updates | |
10 Oct 2019 | AA | Micro company accounts made up to 28 February 2019 | |
30 Aug 2019 | AP01 | Appointment of Mr Leslie George Hunter as a director on 30 August 2019 | |
26 Aug 2019 | AD01 | Registered office address changed from 17 Victoria Road Grangemouth FK3 9JN Scotland to 41 Bo'ness Road Grangemouth FK3 8AN on 26 August 2019 | |
26 Aug 2019 | TM01 | Termination of appointment of Lynn Mhari Hunter as a director on 26 August 2019 | |
14 Mar 2019 | CS01 | Confirmation statement made on 9 February 2019 with no updates | |
27 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
15 Feb 2018 | CS01 | Confirmation statement made on 9 February 2018 with updates | |
23 Nov 2017 | AD01 | Registered office address changed from Office I Office I Newhouse Business Park Grangemouth Stirlingshire FK3 8LL Scotland to 17 Victoria Road Grangemouth FK3 9JN on 23 November 2017 | |
15 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
16 Aug 2017 | AD01 | Registered office address changed from 17 Victoria Road Grangemouth FK3 9JN Scotland to Office I Office I Newhouse Business Park Grangemouth Stirlingshire FK3 8LL on 16 August 2017 | |
03 May 2017 | SH01 |
Statement of capital following an allotment of shares on 1 May 2017
|
|
16 Feb 2017 | CS01 | Confirmation statement made on 9 February 2017 with updates | |
14 Feb 2017 | AD01 | Registered office address changed from 5 Station Road Grangemouth Stirlingshire FK3 8DG Scotland to 17 Victoria Road Grangemouth FK3 9JN on 14 February 2017 |