Company NameTrustcupid.com Ltd.
Company StatusDissolved
Company NumberSC252577
CategoryPrivate Limited Company
Incorporation Date10 July 2003(20 years, 10 months ago)
Dissolution Date29 May 2015 (8 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameNeil Brown
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2003(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address48 Cornwall Avenue
Berwick Upon Tweed
Northumberland
TD15 2NX
Scotland
Secretary NameNeil Brown
NationalityBritish
StatusClosed
Appointed10 July 2003(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address48 Cornwall Avenue
Berwick Upon Tweed
Northumberland
TD15 2NX
Scotland
Director NameMrs Claire Brown
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2013(9 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 29 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Cornwall Avenue
Berwick-Upon-Tweed
TD15 2NX
Scotland
Director NameLilian Janette Brown
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address36 Manse Street
Galashiels
Selkirkshire
TD1 1NE
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address20 Scott Road
Lauder
Berwickshire
TD2 6QH
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardLeaderdale and Melrose
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Neil Brown
100.00%
Ordinary

Financials

Year2014
Net Worth-£20,494
Current Liabilities£20,643

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2015First Gazette notice for voluntary strike-off (1 page)
6 February 2015First Gazette notice for voluntary strike-off (1 page)
23 January 2015Application to strike the company off the register (3 pages)
23 January 2015Application to strike the company off the register (3 pages)
21 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(5 pages)
21 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(5 pages)
21 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(5 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (4 pages)
23 July 2013Termination of appointment of Lilian Janette Brown as a director on 31 March 2013 (1 page)
23 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (4 pages)
23 July 2013Termination of appointment of Lilian Janette Brown as a director on 31 March 2013 (1 page)
23 July 2013Appointment of Mrs Claire Brown as a director on 1 April 2013 (2 pages)
23 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (4 pages)
23 July 2013Appointment of Mrs Claire Brown as a director on 1 April 2013 (2 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
13 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
13 July 2012Registered office address changed from C/O Sterling Accountancy Ltd 20 Scott Road Lauder Berwickshire TD2 6QH Scotland on 13 July 2012 (1 page)
13 July 2012Registered office address changed from C/O Sterling Accountancy Ltd 20 Scott Road Lauder Berwickshire TD2 6QH Scotland on 13 July 2012 (1 page)
13 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
15 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
15 July 2011Director's details changed for Lilian Janette Brown on 30 June 2011 (2 pages)
15 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
15 July 2011Director's details changed for Lilian Janette Brown on 30 June 2011 (2 pages)
15 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
3 February 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
3 February 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
24 January 2011Registered office address changed from 26 Rodger Street Anstruther Fife KY10 3DU on 24 January 2011 (1 page)
24 January 2011Registered office address changed from 26 Rodger Street Anstruther Fife KY10 3DU on 24 January 2011 (1 page)
24 September 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
24 September 2010Director's details changed for Neil Brown on 10 October 2009 (2 pages)
24 September 2010Director's details changed for Lilian Janette Brown on 10 October 2009 (2 pages)
24 September 2010Director's details changed for Lilian Janette Brown on 10 October 2009 (2 pages)
24 September 2010Director's details changed for Neil Brown on 10 October 2009 (2 pages)
24 September 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
24 September 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 October 2009Annual return made up to 8 July 2009 with a full list of shareholders (3 pages)
6 October 2009Annual return made up to 8 July 2009 with a full list of shareholders (3 pages)
6 October 2009Annual return made up to 8 July 2009 with a full list of shareholders (3 pages)
6 April 2009Return made up to 08/07/08; full list of members (3 pages)
6 April 2009Return made up to 08/07/08; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 August 2007Return made up to 08/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 August 2007Return made up to 08/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 July 2006Return made up to 08/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 July 2006Return made up to 08/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 July 2005Return made up to 08/07/05; full list of members (7 pages)
29 July 2005Return made up to 08/07/05; full list of members (7 pages)
24 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 July 2004Return made up to 08/07/04; full list of members (7 pages)
13 July 2004Return made up to 08/07/04; full list of members (7 pages)
12 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
12 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
25 July 2003New secretary appointed;new director appointed (2 pages)
25 July 2003New secretary appointed;new director appointed (2 pages)
25 July 2003New director appointed (2 pages)
25 July 2003New director appointed (2 pages)
14 July 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
14 July 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
14 July 2003Director resigned (1 page)
14 July 2003Director resigned (1 page)
14 July 2003Secretary resigned (1 page)
14 July 2003Secretary resigned (1 page)
10 July 2003Incorporation (16 pages)
10 July 2003Incorporation (16 pages)