Advanced company searchLink opens in new window

TRUSTYS (SCOTLAND) LIMITED

Company number SC526490

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)
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
  • GBP 454
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