Company NameTruesdale Property Company Limited
DirectorsAlison Jane Truesdale and Scott Samuel Truesdale
Company StatusActive
Company NumberSC183789
CategoryPrivate Limited Company
Incorporation Date6 March 1998(26 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlison Jane Truesdale
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 1998(same day as company formation)
RoleCompany Manager
Correspondence AddressThe Grange
3 Bentinck Crescent
Troon
Ayrshire
KA10 6JN
Scotland
Director NameScott Samuel Truesdale
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 1998(same day as company formation)
RoleCompany Manager
Country of ResidenceScotland
Correspondence Address17 Doonvale Drive
Doonholm Rise
Ayr
Ayrshire
KA6 6ES
Scotland
Secretary NameScott Samuel Truesdale
NationalityBritish
StatusCurrent
Appointed06 March 1998(same day as company formation)
RoleCompany Manager
Country of ResidenceScotland
Correspondence Address17 Doonvale Drive
Doonholm Rise
Ayr
Ayrshire
KA6 6ES
Scotland
Director NameGeorge Adair Truesdale
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1998(same day as company formation)
RoleCompany Manager
Correspondence Address19 Ballagarey Road
Glenvine
Isle Of Man
IM4 4EB
Director NameAmelia Clara Truesdale
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1998(same day as company formation)
RoleCompany Manager
Correspondence Address19 Ballagarey Road
Governors Hill
Glenvine
Isle Of Man
IM4 4EB
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed06 March 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed06 March 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address20 Barns Street
Ayr
KA7 1XA
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address MatchesOver 60 other UK companies use this postal address

Shareholders

495 at £1Alison Jane Truesdale
49.50%
Ordinary
495 at £1Scott Samuel Truesdale
49.50%
Ordinary
5 at £1Amelia Clara Truesdale
0.50%
Ordinary
5 at £1George Adair Truesdale
0.50%
Ordinary

Financials

Year2014
Net Worth£2,706,676
Cash£222,027
Current Liabilities£158,854

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 March 2024 (1 month, 3 weeks ago)
Next Return Due20 March 2025 (10 months, 3 weeks from now)

Charges

2 July 2002Delivered on: 19 July 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 91 to 95 king street, kilmarnock, ayrshire.
Outstanding
12 June 2002Delivered on: 17 June 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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

Filing History

18 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
17 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
21 February 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
8 March 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
13 January 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
25 March 2021Termination of appointment of George Adair Truesdale as a director on 24 March 2021 (1 page)
25 March 2021Termination of appointment of Amelia Clara Truesdale as a director on 20 October 2018 (1 page)
22 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
12 March 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
20 November 2020Satisfaction of charge 1 in full (4 pages)
6 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
15 February 2020Satisfaction of charge 2 in full (4 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
10 April 2019Confirmation statement made on 6 March 2019 with updates (4 pages)
23 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
15 October 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
22 June 2018Registered office address changed from 3 Wellington Square Ayr Ayrshire KA7 1EN to 20 Barns Street Ayr KA7 1XA on 22 June 2018 (1 page)
16 March 2018Confirmation statement made on 6 March 2018 with updates (4 pages)
6 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
6 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
16 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
25 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,000
(7 pages)
11 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,000
(7 pages)
9 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,000
(7 pages)
16 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,000
(7 pages)
16 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,000
(7 pages)
8 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,000
(7 pages)
11 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,000
(7 pages)
11 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,000
(7 pages)
5 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (7 pages)
2 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (7 pages)
2 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (7 pages)
27 November 2012Accounts for a small company made up to 31 March 2012 (7 pages)
27 November 2012Accounts for a small company made up to 31 March 2012 (7 pages)
20 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (7 pages)
20 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (7 pages)
23 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
23 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
21 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (7 pages)
21 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (7 pages)
21 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (7 pages)
7 September 2010Accounts for a small company made up to 31 March 2010 (7 pages)
7 September 2010Accounts for a small company made up to 31 March 2010 (7 pages)
14 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (6 pages)
14 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (6 pages)
14 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (6 pages)
25 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
25 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
31 March 2009Return made up to 06/03/09; full list of members (5 pages)
31 March 2009Return made up to 06/03/09; full list of members (5 pages)
13 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 April 2008Return made up to 06/03/08; full list of members (5 pages)
7 April 2008Return made up to 06/03/08; full list of members (5 pages)
25 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 April 2007Return made up to 06/03/07; full list of members (3 pages)
12 April 2007Return made up to 06/03/07; full list of members (3 pages)
6 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 March 2006Return made up to 06/03/06; full list of members (3 pages)
30 March 2006Return made up to 06/03/06; full list of members (3 pages)
28 March 2006Secretary's particulars changed;director's particulars changed (1 page)
28 March 2006Secretary's particulars changed;director's particulars changed (1 page)
12 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 June 2005Secretary's particulars changed;director's particulars changed (1 page)
16 June 2005Secretary's particulars changed;director's particulars changed (1 page)
29 March 2005Return made up to 06/03/05; full list of members (3 pages)
29 March 2005Return made up to 06/03/05; full list of members (3 pages)
25 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 March 2004Return made up to 06/03/04; full list of members (9 pages)
9 March 2004Return made up to 06/03/04; full list of members (9 pages)
9 September 2003Accounts for a small company made up to 31 March 2003 (6 pages)
9 September 2003Accounts for a small company made up to 31 March 2003 (6 pages)
5 March 2003Return made up to 06/03/03; full list of members (9 pages)
5 March 2003Return made up to 06/03/03; full list of members (9 pages)
19 July 2002Partic of mort/charge * (5 pages)
19 July 2002Partic of mort/charge * (5 pages)
25 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
25 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
17 June 2002Partic of mort/charge * (6 pages)
17 June 2002Partic of mort/charge * (6 pages)
24 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 April 2002Memorandum and Articles of Association (9 pages)
24 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 April 2002Memorandum and Articles of Association (9 pages)
22 March 2002Return made up to 06/03/02; full list of members (8 pages)
22 March 2002Return made up to 06/03/02; full list of members (8 pages)
18 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
18 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
3 March 2001Return made up to 06/03/01; full list of members (8 pages)
3 March 2001Return made up to 06/03/01; full list of members (8 pages)
29 September 2000Registered office changed on 29/09/00 from: 14 alloway place ayr KA7 2AA (1 page)
29 September 2000Registered office changed on 29/09/00 from: 14 alloway place ayr KA7 2AA (1 page)
18 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
18 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
9 March 2000Return made up to 06/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 March 2000Return made up to 06/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
5 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
7 April 1999Director's particulars changed (1 page)
7 April 1999Director's particulars changed (1 page)
7 April 1999Director's particulars changed (1 page)
7 April 1999Director's particulars changed (1 page)
11 March 1999Return made up to 06/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 March 1999Return made up to 06/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 April 1998Ad 09/03/98--------- £ si 1000@1 (2 pages)
21 April 1998Statement of affairs (6 pages)
21 April 1998Ad 09/03/98--------- £ si 1000@1 (2 pages)
21 April 1998Statement of affairs (6 pages)
10 March 1998New director appointed (2 pages)
10 March 1998Secretary resigned (1 page)
10 March 1998New director appointed (2 pages)
10 March 1998New secretary appointed;new director appointed (2 pages)
10 March 1998Secretary resigned (1 page)
10 March 1998Registered office changed on 10/03/98 from: 24 great king street edinburgh EH3 6QN (1 page)
10 March 1998New director appointed (2 pages)
10 March 1998Registered office changed on 10/03/98 from: 24 great king street edinburgh EH3 6QN (1 page)
10 March 1998Director resigned (1 page)
10 March 1998Director resigned (1 page)
10 March 1998New director appointed (2 pages)
10 March 1998New secretary appointed;new director appointed (2 pages)
10 March 1998New director appointed (2 pages)
10 March 1998New director appointed (2 pages)