Dalkeith
Midlothian
EH22 2HU
Scotland
Director Name | Mrs Sharron Georgina Marshall |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2016(27 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Easter Langside Medway Dalkeith Midlothian EH22 2HU Scotland |
Director Name | Marina Jackson Marshall |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1989(1 year, 5 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 19 August 2002) |
Role | Secretary |
Correspondence Address | 2 Douglas Crescent Longniddry East Lothian EH32 0LH Scotland |
Secretary Name | Marina Jackson Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1989(1 year, 5 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 23 August 2002) |
Role | Company Director |
Correspondence Address | 2 Douglas Crescent Longniddry East Lothian EH32 0LH Scotland |
Director Name | Frances Helen Jane Bain |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(3 years, 4 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 28 February 2014) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | 5 Swan Spring Avenue Edinburgh Midlothian EH10 6NL Scotland |
Director Name | Ian Sutherland Bain |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(3 years, 4 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 28 February 2014) |
Role | Motor Mechanic |
Country of Residence | Scotland |
Correspondence Address | 5 Swanspring Ave Edinburgh EH10 6NL Scotland |
Secretary Name | Frances Helen Jane Bain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2002(14 years after company formation) |
Appointment Duration | 11 years, 6 months (resigned 28 February 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Swan Spring Avenue Edinburgh Midlothian EH10 6NL Scotland |
Director Name | Mrs Sharron Georgina Marshall |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(25 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 18 March 2016) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 14 14 Easter Langside Medway Dalkeith Midlothian EH22 2HU Scotland |
Website | truetestmotors.co.uk |
---|
Registered Address | 22 Ashley Terrace Edinburgh EH11 1RE Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Brian Marshall 50.00% Ordinary |
---|---|
50 at £1 | Sharon Scott 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £50,134 |
Cash | £25,144 |
Current Liabilities | £2,998 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 10 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (10 months, 3 weeks from now) |
11 March 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 |
28 November 2023 | Total exemption full accounts made up to 28 February 2023 (10 pages) |
---|---|
25 April 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
27 November 2022 | Total exemption full accounts made up to 28 February 2022 (10 pages) |
15 March 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
30 November 2021 | Total exemption full accounts made up to 28 February 2021 (10 pages) |
28 March 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
13 December 2020 | Total exemption full accounts made up to 29 February 2020 (10 pages) |
13 April 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
28 November 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
5 April 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
23 November 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
9 April 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
9 September 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
9 September 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
15 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
15 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
18 March 2016 | Appointment of Mrs Sharron Georgina Marshall as a director on 18 March 2016 (2 pages) |
18 March 2016 | Termination of appointment of Sharron Georgina Marshall as a director on 18 March 2016 (1 page) |
18 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Termination of appointment of Sharron Georgina Marshall as a director on 18 March 2016 (1 page) |
18 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Appointment of Mrs Sharron Georgina Marshall as a director on 18 March 2016 (2 pages) |
29 February 2016 | Director's details changed for Miss Sharon Scott on 1 July 2015 (2 pages) |
29 February 2016 | Director's details changed for Miss Sharon Scott on 1 July 2015 (2 pages) |
31 December 2015 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
21 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
21 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
21 January 2015 | Termination of appointment of Frances Helen Jane Bain as a director on 28 February 2014 (1 page) |
21 January 2015 | Director's details changed for Brian Marshall on 28 February 2014 (2 pages) |
21 January 2015 | Termination of appointment of Frances Helen Jane Bain as a secretary on 28 February 2014 (1 page) |
21 January 2015 | Termination of appointment of Frances Helen Jane Bain as a secretary on 28 February 2014 (1 page) |
21 January 2015 | Termination of appointment of Ian Sutherland Bain as a director on 28 February 2014 (1 page) |
21 January 2015 | Appointment of Miss Sharon Scott as a director on 28 February 2014 (2 pages) |
21 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Termination of appointment of Frances Helen Jane Bain as a director on 28 February 2014 (1 page) |
21 January 2015 | Appointment of Miss Sharon Scott as a director on 28 February 2014 (2 pages) |
21 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Director's details changed for Brian Marshall on 28 February 2014 (2 pages) |
21 January 2015 | Termination of appointment of Ian Sutherland Bain as a director on 28 February 2014 (1 page) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
13 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
31 December 2012 | Annual return made up to 29 December 2012 with a full list of shareholders (6 pages) |
31 December 2012 | Annual return made up to 29 December 2012 with a full list of shareholders (6 pages) |
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
29 November 2012 | Registered office address changed from 6 St Colme Street Edinburgh EH3 6AD on 29 November 2012 (2 pages) |
29 November 2012 | Registered office address changed from 6 St Colme Street Edinburgh EH3 6AD on 29 November 2012 (2 pages) |
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
9 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
9 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
7 February 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
7 February 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
10 June 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
10 June 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
9 January 2010 | Director's details changed for Frances Helen Jane Bain on 29 December 2009 (2 pages) |
9 January 2010 | Director's details changed for Ian Sutherland Bain on 29 December 2009 (2 pages) |
9 January 2010 | Director's details changed for Brian Marshall on 29 December 2009 (2 pages) |
9 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
9 January 2010 | Director's details changed for Ian Sutherland Bain on 29 December 2009 (2 pages) |
9 January 2010 | Director's details changed for Frances Helen Jane Bain on 29 December 2009 (2 pages) |
9 January 2010 | Director's details changed for Brian Marshall on 29 December 2009 (2 pages) |
9 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
16 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
4 March 2009 | Return made up to 29/12/08; full list of members (4 pages) |
4 March 2009 | Return made up to 29/12/08; full list of members (4 pages) |
3 March 2009 | Registered office changed on 03/03/2009 from 3A st albans road edinburgh EH9 2PA (1 page) |
3 March 2009 | Registered office changed on 03/03/2009 from 3A st albans road edinburgh EH9 2PA (1 page) |
5 November 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
5 November 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
21 February 2008 | Return made up to 29/12/07; full list of members (3 pages) |
21 February 2008 | Return made up to 29/12/07; full list of members (3 pages) |
29 November 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
29 November 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
23 January 2007 | Return made up to 29/12/06; full list of members (3 pages) |
23 January 2007 | Return made up to 29/12/06; full list of members (3 pages) |
28 December 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
28 December 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
20 February 2006 | Return made up to 29/12/05; full list of members (8 pages) |
20 February 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
20 February 2006 | Return made up to 29/12/05; full list of members (8 pages) |
20 February 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
7 January 2005 | Return made up to 29/12/04; full list of members (8 pages) |
7 January 2005 | Return made up to 29/12/04; full list of members (8 pages) |
30 December 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
30 December 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
20 February 2004 | Return made up to 29/12/03; full list of members (8 pages) |
20 February 2004 | Return made up to 29/12/03; full list of members (8 pages) |
5 January 2004 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
5 January 2004 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
20 March 2003 | Return made up to 29/12/02; full list of members
|
20 March 2003 | Return made up to 29/12/02; full list of members
|
8 January 2003 | Secretary resigned (1 page) |
8 January 2003 | New secretary appointed (2 pages) |
8 January 2003 | Secretary resigned (1 page) |
8 January 2003 | Director resigned (1 page) |
8 January 2003 | Director resigned (1 page) |
8 January 2003 | New secretary appointed (2 pages) |
31 December 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
31 December 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
23 January 2002 | Return made up to 29/12/01; full list of members (8 pages) |
23 January 2002 | Return made up to 29/12/01; full list of members (8 pages) |
26 November 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
26 November 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
5 January 2001 | Return made up to 29/12/00; full list of members
|
5 January 2001 | Return made up to 29/12/00; full list of members
|
17 December 2000 | Accounts for a small company made up to 28 February 2000 (4 pages) |
17 December 2000 | Accounts for a small company made up to 28 February 2000 (4 pages) |
14 January 2000 | Return made up to 29/12/99; full list of members (8 pages) |
14 January 2000 | Return made up to 29/12/99; full list of members (8 pages) |
11 November 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
11 November 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
11 January 1999 | Return made up to 29/12/98; no change of members (4 pages) |
11 January 1999 | Return made up to 29/12/98; no change of members (4 pages) |
12 December 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
12 December 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
26 January 1998 | Return made up to 29/12/97; full list of members (6 pages) |
26 January 1998 | Return made up to 29/12/97; full list of members (6 pages) |
10 December 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
10 December 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
20 January 1997 | Return made up to 29/12/96; no change of members (4 pages) |
20 January 1997 | Return made up to 29/12/96; no change of members (4 pages) |
10 December 1996 | Accounts for a small company made up to 29 February 1996 (5 pages) |
10 December 1996 | Accounts for a small company made up to 29 February 1996 (5 pages) |
5 January 1996 | Return made up to 29/12/95; no change of members (4 pages) |
5 January 1996 | Return made up to 29/12/95; no change of members (4 pages) |
7 December 1995 | Accounts for a small company made up to 28 February 1995 (5 pages) |
7 December 1995 | Accounts for a small company made up to 28 February 1995 (5 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (26 pages) |