Company NameTruly Independent Ltd
DirectorsAndrew John Goodwin and Katie Ann Brinsden
Company StatusActive
Company NumberSC367442
CategoryPrivate Limited Company
Incorporation Date26 October 2009(14 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Andrew John Goodwin
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForsyth House, 93 George Street
Edinburgh
EH2 3ES
Scotland
Secretary NameMr Andrew John Goodwin
StatusCurrent
Appointed26 October 2009(same day as company formation)
RoleCompany Director
Correspondence AddressForsyth House, 93 George Street
Edinburgh
EH2 3ES
Scotland
Director NameMs Katie Ann Brinsden
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2020(11 years after company formation)
Appointment Duration3 years, 6 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressForsyth House, 93 George Street
Edinburgh
EH2 3ES
Scotland
Director NameMrs Catherine Anne Goodwin
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForsyth House George Street
Edinburgh
EH2 3ES
Scotland
Director NameMrs Mary Catherine Bowden
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2009(same day as company formation)
RoleFinancial Paraplanner
Country of ResidenceUnited Kingdom
Correspondence AddressForsyth House, 93 George Street
Edinburgh
EH2 3ES
Scotland
Director NameMr Neil Charles Jeffrey
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2016(6 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 23 September 2022)
RoleDirector Of Business Development
Country of ResidenceScotland
Correspondence AddressForsyth House, 93 George Street
Edinburgh
EH2 3ES
Scotland
Director NameMrs Mary Catherine Bowden
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2020(10 years, 6 months after company formation)
Appointment Duration1 year (resigned 27 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForsyth House 93 George Street
Edinburgh
EH2 3ES
Scotland
Secretary NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 2022(12 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 February 2024)
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland

Contact

Websitetrulyonline.co.uk
Telephone08444142744
Telephone regionUnknown

Location

Registered AddressForsyth House
93 George Street
Edinburgh
EH2 3ES
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Financials

Year2013
Net Worth£77,591
Cash£59,091
Current Liabilities£7,316

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return3 February 2024 (2 months, 3 weeks ago)
Next Return Due17 February 2025 (9 months, 3 weeks from now)

Filing History

1 March 2024Termination of appointment of Hms Secretaries Limited as a secretary on 29 February 2024 (1 page)
7 February 2024Confirmation statement made on 3 February 2024 with updates (4 pages)
17 January 2024Unaudited abridged accounts made up to 31 October 2023 (8 pages)
21 July 2023Change of share class name or designation (2 pages)
19 July 2023Memorandum and Articles of Association (46 pages)
19 July 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
18 July 2023Statement of capital following an allotment of shares on 14 July 2023
  • GBP 1,362
(4 pages)
17 July 2023Change of details for Mr Andrew John Goodwin as a person with significant control on 14 July 2023 (2 pages)
17 July 2023Notification of Marlborough Group Holdings Limited as a person with significant control on 14 July 2023 (2 pages)
19 June 2023Unaudited abridged accounts made up to 31 October 2022 (8 pages)
3 February 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
29 September 2022Termination of appointment of Neil Charles Jeffrey as a director on 23 September 2022 (1 page)
28 April 2022Unaudited abridged accounts made up to 31 October 2021 (8 pages)
28 March 2022Appointment of Hms Secretaries Limited as a secretary on 25 March 2022 (2 pages)
24 March 2022Second filing of Confirmation Statement dated 3 February 2022 (4 pages)
8 March 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
8 March 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
8 March 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
8 March 2022Purchase of own shares. (3 pages)
8 March 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
7 March 2022Cancellation of shares. Statement of capital on 28 May 2021
  • GBP 59,895
(8 pages)
7 March 2022Cancellation of shares. Statement of capital on 28 January 2021
  • GBP 65,395
(8 pages)
7 March 2022Cancellation of shares. Statement of capital on 9 December 2021
  • GBP 1,020
(6 pages)
7 March 2022Cancellation of shares. Statement of capital on 11 March 2021
  • GBP 60,395
(8 pages)
7 March 2022Cancellation of shares. Statement of capital on 24 September 2021
  • GBP 49,895
(8 pages)
4 February 202203/02/22 Statement of Capital gbp 1020
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 24/03/2022
(7 pages)
7 June 2021Termination of appointment of Mary Catherine Bowden as a director on 27 May 2021 (1 page)
23 April 2021Appointment of Mrs Mary Catherine Bowden as a director on 13 May 2020 (2 pages)
12 March 2021Unaudited abridged accounts made up to 31 October 2020 (8 pages)
24 February 2021Confirmation statement made on 3 February 2021 with updates (7 pages)
27 October 2020Appointment of Mrs Katie Ann Brinsden as a director on 27 October 2020 (2 pages)
2 June 2020Termination of appointment of Mary Catherine Bowden as a director on 13 May 2020 (1 page)
18 March 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
7 February 2020Unaudited abridged accounts made up to 31 October 2019 (7 pages)
3 February 2020Confirmation statement made on 3 February 2020 with updates (7 pages)
30 May 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
11 April 2019Particulars of variation of rights attached to shares (18 pages)
11 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
21 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
29 May 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
19 February 2018Confirmation statement made on 19 February 2018 with updates (8 pages)
9 May 2017Confirmation statement made on 9 May 2017 with updates (7 pages)
9 May 2017Confirmation statement made on 9 May 2017 with updates (7 pages)
4 April 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
4 April 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
14 February 2017Confirmation statement made on 1 November 2016 with updates (7 pages)
14 February 2017Confirmation statement made on 1 November 2016 with updates (7 pages)
10 February 2017Statement of capital following an allotment of shares on 31 October 2016
  • GBP 108,645
(3 pages)
10 February 2017Statement of capital following an allotment of shares on 31 October 2016
  • GBP 108,645
(3 pages)
14 November 2016Confirmation statement made on 31 October 2016 with updates (7 pages)
14 November 2016Confirmation statement made on 31 October 2016 with updates (7 pages)
9 November 2016Appointment of Mr Neil Charles Jeffrey as a director on 3 October 2016 (2 pages)
9 November 2016Appointment of Mr Neil Charles Jeffrey as a director on 3 October 2016 (2 pages)
9 November 2016Statement of capital following an allotment of shares on 3 October 2016
  • GBP 102,645
(3 pages)
9 November 2016Statement of capital following an allotment of shares on 3 October 2016
  • GBP 102,645
(3 pages)
13 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
13 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
23 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 102,625
(7 pages)
23 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 102,625
(7 pages)
11 November 2015Statement of capital following an allotment of shares on 31 October 2015
  • GBP 102,625
(3 pages)
11 November 2015Statement of capital following an allotment of shares on 31 October 2015
  • GBP 102,625
(3 pages)
16 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
16 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
12 March 2015Statement of capital following an allotment of shares on 8 January 2015
  • GBP 72,500
(3 pages)
12 March 2015Statement of capital following an allotment of shares on 8 January 2015
  • GBP 72,500
(3 pages)
12 March 2015Statement of capital following an allotment of shares on 8 January 2015
  • GBP 72,500
(3 pages)
26 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 72,500
(6 pages)
26 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 72,500
(6 pages)
21 February 2014Statement of capital following an allotment of shares on 6 January 2014
  • GBP 72,500
(4 pages)
21 February 2014Statement of capital following an allotment of shares on 6 January 2014
  • GBP 72,500
(4 pages)
21 February 2014Statement of capital following an allotment of shares on 6 January 2014
  • GBP 72,500
(4 pages)
17 February 2014Registered office address changed from Forsyth House George Street Edinburgh Scotland EH2 3ES on 17 February 2014 (1 page)
17 February 2014Registered office address changed from Forsyth House George Street Edinburgh Scotland EH2 3ES on 17 February 2014 (1 page)
15 January 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
15 January 2014Cancellation of shares. Statement of capital on 15 January 2014
  • GBP 53,750
(4 pages)
15 January 2014Statement of capital following an allotment of shares on 17 December 2013
  • GBP 57,750
(4 pages)
15 January 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
15 January 2014Statement of capital following an allotment of shares on 17 December 2013
  • GBP 57,750
(4 pages)
15 January 2014Cancellation of shares. Statement of capital on 15 January 2014
  • GBP 53,750
(4 pages)
14 January 2014Annual return made up to 26 October 2013 with a full list of shareholders (6 pages)
14 January 2014Annual return made up to 26 October 2013 with a full list of shareholders (6 pages)
15 October 2013Statement of capital following an allotment of shares on 1 September 2013
  • GBP 58,750.00
(4 pages)
15 October 2013Statement of capital following an allotment of shares on 1 September 2013
  • GBP 58,750.00
(4 pages)
15 October 2013Statement of capital following an allotment of shares on 1 September 2013
  • GBP 58,750.00
(4 pages)
11 July 2013Statement of capital following an allotment of shares on 25 April 2013
  • GBP 61,750
(4 pages)
11 July 2013Statement of capital following an allotment of shares on 25 April 2013
  • GBP 61,750
(4 pages)
27 February 2013Statement of capital following an allotment of shares on 31 January 2013
  • GBP 50,250
(4 pages)
27 February 2013Statement of capital following an allotment of shares on 31 January 2013
  • GBP 50,250
(4 pages)
13 December 2012Total exemption full accounts made up to 31 October 2012 (10 pages)
13 December 2012Total exemption full accounts made up to 31 October 2012 (10 pages)
11 December 2012Annual return made up to 26 October 2012 with a full list of shareholders (6 pages)
11 December 2012Annual return made up to 26 October 2012 with a full list of shareholders (6 pages)
14 August 2012Statement of capital following an allotment of shares on 30 June 2012
  • GBP 44,000.00
(4 pages)
14 August 2012Statement of capital following an allotment of shares on 30 June 2012
  • GBP 44,000.00
(4 pages)
2 April 2012Statement of capital following an allotment of shares on 29 February 2012
  • GBP 20,000.00
(4 pages)
2 April 2012Statement of capital following an allotment of shares on 29 February 2012
  • GBP 20,000.00
(4 pages)
2 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
2 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
23 February 2012Total exemption full accounts made up to 31 October 2011 (11 pages)
23 February 2012Total exemption full accounts made up to 31 October 2011 (11 pages)
16 January 2012Termination of appointment of Catherine Goodwin as a director (1 page)
16 January 2012Termination of appointment of Catherine Goodwin as a director (1 page)
28 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
28 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
19 August 2011Registered office address changed from Gribton Lodge Dumfries Dunfriesshire DG2 0JH United Kingdom on 19 August 2011 (1 page)
19 August 2011Registered office address changed from Gribton Lodge Dumfries Dunfriesshire DG2 0JH United Kingdom on 19 August 2011 (1 page)
14 January 2011Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
14 January 2011Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
14 December 2010Total exemption full accounts made up to 31 October 2010 (11 pages)
14 December 2010Total exemption full accounts made up to 31 October 2010 (11 pages)
26 October 2009Incorporation (24 pages)
26 October 2009Incorporation (24 pages)