Company NameTruetest Motors Limited
DirectorsBrian Marshall and Sharron Georgina Marshall
Company StatusActive
Company NumberSC112515
CategoryPrivate Limited Company
Incorporation Date27 July 1988(35 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameBrian Marshall
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1989(1 year, 5 months after company formation)
Appointment Duration34 years, 4 months
RoleMotor Engineer
Country of ResidenceScotland
Correspondence Address14 Easter Langside Medway
Dalkeith
Midlothian
EH22 2HU
Scotland
Director NameMrs Sharron Georgina Marshall
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2016(27 years, 8 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Easter Langside Medway
Dalkeith
Midlothian
EH22 2HU
Scotland
Director NameMarina Jackson Marshall
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1989(1 year, 5 months after company formation)
Appointment Duration12 years, 7 months (resigned 19 August 2002)
RoleSecretary
Correspondence Address2 Douglas Crescent
Longniddry
East Lothian
EH32 0LH
Scotland
Secretary NameMarina Jackson Marshall
NationalityBritish
StatusResigned
Appointed29 December 1989(1 year, 5 months after company formation)
Appointment Duration12 years, 7 months (resigned 23 August 2002)
RoleCompany Director
Correspondence Address2 Douglas Crescent
Longniddry
East Lothian
EH32 0LH
Scotland
Director NameFrances Helen Jane Bain
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(3 years, 4 months after company formation)
Appointment Duration22 years, 3 months (resigned 28 February 2014)
RoleHousewife
Country of ResidenceScotland
Correspondence Address5 Swan Spring Avenue
Edinburgh
Midlothian
EH10 6NL
Scotland
Director NameIan Sutherland Bain
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(3 years, 4 months after company formation)
Appointment Duration22 years, 3 months (resigned 28 February 2014)
RoleMotor Mechanic
Country of ResidenceScotland
Correspondence Address5 Swanspring Ave
Edinburgh
EH10 6NL
Scotland
Secretary NameFrances Helen Jane Bain
NationalityBritish
StatusResigned
Appointed19 August 2002(14 years after company formation)
Appointment Duration11 years, 6 months (resigned 28 February 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Swan Spring Avenue
Edinburgh
Midlothian
EH10 6NL
Scotland
Director NameMrs Sharron Georgina Marshall
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(25 years, 7 months after company formation)
Appointment Duration2 years (resigned 18 March 2016)
RoleSecretary
Country of ResidenceScotland
Correspondence Address14 14 Easter Langside Medway
Dalkeith
Midlothian
EH22 2HU
Scotland

Contact

Websitetruetestmotors.co.uk

Location

Registered Address22 Ashley Terrace
Edinburgh
EH11 1RE
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Brian Marshall
50.00%
Ordinary
50 at £1Sharon Scott
50.00%
Ordinary

Financials

Year2014
Net Worth£50,134
Cash£25,144
Current Liabilities£2,998

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return10 March 2024 (1 month, 3 weeks ago)
Next Return Due24 March 2025 (10 months, 3 weeks from now)

Charges

11 March 1991Delivered on: 28 March 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The garage premises at 3A st albans roadedinburgh.
Outstanding
11 March 1991Delivered on: 28 March 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond and floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
11 March 1991Delivered on: 28 March 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
5 November 1991Delivered on: 12 November 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Premises at 3A st. Albans road edinburgh.
Outstanding
11 March 1991Delivered on: 28 March 1991
Satisfied on: 12 November 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The garage premises at 3A st albans road, edinburgh.
Fully Satisfied

Filing History

28 November 2023Total exemption full accounts made up to 28 February 2023 (10 pages)
25 April 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
27 November 2022Total exemption full accounts made up to 28 February 2022 (10 pages)
15 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
30 November 2021Total exemption full accounts made up to 28 February 2021 (10 pages)
28 March 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
13 December 2020Total exemption full accounts made up to 29 February 2020 (10 pages)
13 April 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
5 April 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
23 November 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
9 April 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
9 September 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
9 September 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
15 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
18 March 2016Appointment of Mrs Sharron Georgina Marshall as a director on 18 March 2016 (2 pages)
18 March 2016Termination of appointment of Sharron Georgina Marshall as a director on 18 March 2016 (1 page)
18 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(4 pages)
18 March 2016Termination of appointment of Sharron Georgina Marshall as a director on 18 March 2016 (1 page)
18 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(4 pages)
18 March 2016Appointment of Mrs Sharron Georgina Marshall as a director on 18 March 2016 (2 pages)
29 February 2016Director's details changed for Miss Sharon Scott on 1 July 2015 (2 pages)
29 February 2016Director's details changed for Miss Sharon Scott on 1 July 2015 (2 pages)
31 December 2015Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100
(5 pages)
31 December 2015Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100
(5 pages)
21 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
21 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
21 January 2015Termination of appointment of Frances Helen Jane Bain as a director on 28 February 2014 (1 page)
21 January 2015Director's details changed for Brian Marshall on 28 February 2014 (2 pages)
21 January 2015Termination of appointment of Frances Helen Jane Bain as a secretary on 28 February 2014 (1 page)
21 January 2015Termination of appointment of Frances Helen Jane Bain as a secretary on 28 February 2014 (1 page)
21 January 2015Termination of appointment of Ian Sutherland Bain as a director on 28 February 2014 (1 page)
21 January 2015Appointment of Miss Sharon Scott as a director on 28 February 2014 (2 pages)
21 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(4 pages)
21 January 2015Termination of appointment of Frances Helen Jane Bain as a director on 28 February 2014 (1 page)
21 January 2015Appointment of Miss Sharon Scott as a director on 28 February 2014 (2 pages)
21 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(4 pages)
21 January 2015Director's details changed for Brian Marshall on 28 February 2014 (2 pages)
21 January 2015Termination of appointment of Ian Sutherland Bain as a director on 28 February 2014 (1 page)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
13 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(6 pages)
13 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(6 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
31 December 2012Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
31 December 2012Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
29 November 2012Registered office address changed from 6 St Colme Street Edinburgh EH3 6AD on 29 November 2012 (2 pages)
29 November 2012Registered office address changed from 6 St Colme Street Edinburgh EH3 6AD on 29 November 2012 (2 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
9 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
9 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
7 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
7 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
10 June 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
10 June 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
9 January 2010Director's details changed for Frances Helen Jane Bain on 29 December 2009 (2 pages)
9 January 2010Director's details changed for Ian Sutherland Bain on 29 December 2009 (2 pages)
9 January 2010Director's details changed for Brian Marshall on 29 December 2009 (2 pages)
9 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
9 January 2010Director's details changed for Ian Sutherland Bain on 29 December 2009 (2 pages)
9 January 2010Director's details changed for Frances Helen Jane Bain on 29 December 2009 (2 pages)
9 January 2010Director's details changed for Brian Marshall on 29 December 2009 (2 pages)
9 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
16 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
16 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
4 March 2009Return made up to 29/12/08; full list of members (4 pages)
4 March 2009Return made up to 29/12/08; full list of members (4 pages)
3 March 2009Registered office changed on 03/03/2009 from 3A st albans road edinburgh EH9 2PA (1 page)
3 March 2009Registered office changed on 03/03/2009 from 3A st albans road edinburgh EH9 2PA (1 page)
5 November 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
5 November 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
21 February 2008Return made up to 29/12/07; full list of members (3 pages)
21 February 2008Return made up to 29/12/07; full list of members (3 pages)
29 November 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
29 November 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
23 January 2007Return made up to 29/12/06; full list of members (3 pages)
23 January 2007Return made up to 29/12/06; full list of members (3 pages)
28 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
28 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
20 February 2006Return made up to 29/12/05; full list of members (8 pages)
20 February 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
20 February 2006Return made up to 29/12/05; full list of members (8 pages)
20 February 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
7 January 2005Return made up to 29/12/04; full list of members (8 pages)
7 January 2005Return made up to 29/12/04; full list of members (8 pages)
30 December 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
30 December 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
20 February 2004Return made up to 29/12/03; full list of members (8 pages)
20 February 2004Return made up to 29/12/03; full list of members (8 pages)
5 January 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
5 January 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
20 March 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 March 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 January 2003Secretary resigned (1 page)
8 January 2003New secretary appointed (2 pages)
8 January 2003Secretary resigned (1 page)
8 January 2003Director resigned (1 page)
8 January 2003Director resigned (1 page)
8 January 2003New secretary appointed (2 pages)
31 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
31 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
23 January 2002Return made up to 29/12/01; full list of members (8 pages)
23 January 2002Return made up to 29/12/01; full list of members (8 pages)
26 November 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
26 November 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
5 January 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 January 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 December 2000Accounts for a small company made up to 28 February 2000 (4 pages)
17 December 2000Accounts for a small company made up to 28 February 2000 (4 pages)
14 January 2000Return made up to 29/12/99; full list of members (8 pages)
14 January 2000Return made up to 29/12/99; full list of members (8 pages)
11 November 1999Accounts for a small company made up to 28 February 1999 (5 pages)
11 November 1999Accounts for a small company made up to 28 February 1999 (5 pages)
11 January 1999Return made up to 29/12/98; no change of members (4 pages)
11 January 1999Return made up to 29/12/98; no change of members (4 pages)
12 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
12 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
26 January 1998Return made up to 29/12/97; full list of members (6 pages)
26 January 1998Return made up to 29/12/97; full list of members (6 pages)
10 December 1997Accounts for a small company made up to 28 February 1997 (5 pages)
10 December 1997Accounts for a small company made up to 28 February 1997 (5 pages)
20 January 1997Return made up to 29/12/96; no change of members (4 pages)
20 January 1997Return made up to 29/12/96; no change of members (4 pages)
10 December 1996Accounts for a small company made up to 29 February 1996 (5 pages)
10 December 1996Accounts for a small company made up to 29 February 1996 (5 pages)
5 January 1996Return made up to 29/12/95; no change of members (4 pages)
5 January 1996Return made up to 29/12/95; no change of members (4 pages)
7 December 1995Accounts for a small company made up to 28 February 1995 (5 pages)
7 December 1995Accounts for a small company made up to 28 February 1995 (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (26 pages)