Edinburgh
EH2 3ES
Scotland
Secretary Name | Mr Andrew John Goodwin |
---|---|
Status | Current |
Appointed | 26 October 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Forsyth House, 93 George Street Edinburgh EH2 3ES Scotland |
Director Name | Ms Katie Ann Brinsden |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2020(11 years after company formation) |
Appointment Duration | 3 years, 6 months |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Forsyth House, 93 George Street Edinburgh EH2 3ES Scotland |
Director Name | Mrs Catherine Anne Goodwin |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Forsyth House George Street Edinburgh EH2 3ES Scotland |
Director Name | Mrs Mary Catherine Bowden |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2009(same day as company formation) |
Role | Financial Paraplanner |
Country of Residence | United Kingdom |
Correspondence Address | Forsyth House, 93 George Street Edinburgh EH2 3ES Scotland |
Director Name | Mr Neil Charles Jeffrey |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2016(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 23 September 2022) |
Role | Director Of Business Development |
Country of Residence | Scotland |
Correspondence Address | Forsyth House, 93 George Street Edinburgh EH2 3ES Scotland |
Director Name | Mrs Mary Catherine Bowden |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2020(10 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 27 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Forsyth House 93 George Street Edinburgh EH2 3ES Scotland |
Secretary Name | Hms Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2022(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 February 2024) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Website | trulyonline.co.uk |
---|---|
Telephone | 08444142744 |
Telephone region | Unknown |
Registered Address | Forsyth House 93 George Street Edinburgh EH2 3ES Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Year | 2013 |
---|---|
Net Worth | £77,591 |
Cash | £59,091 |
Current Liabilities | £7,316 |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 3 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (9 months, 3 weeks from now) |
1 March 2024 | Termination of appointment of Hms Secretaries Limited as a secretary on 29 February 2024 (1 page) |
---|---|
7 February 2024 | Confirmation statement made on 3 February 2024 with updates (4 pages) |
17 January 2024 | Unaudited abridged accounts made up to 31 October 2023 (8 pages) |
21 July 2023 | Change of share class name or designation (2 pages) |
19 July 2023 | Memorandum and Articles of Association (46 pages) |
19 July 2023 | Resolutions
|
18 July 2023 | Statement of capital following an allotment of shares on 14 July 2023
|
17 July 2023 | Change of details for Mr Andrew John Goodwin as a person with significant control on 14 July 2023 (2 pages) |
17 July 2023 | Notification of Marlborough Group Holdings Limited as a person with significant control on 14 July 2023 (2 pages) |
19 June 2023 | Unaudited abridged accounts made up to 31 October 2022 (8 pages) |
3 February 2023 | Confirmation statement made on 3 February 2023 with no updates (3 pages) |
29 September 2022 | Termination of appointment of Neil Charles Jeffrey as a director on 23 September 2022 (1 page) |
28 April 2022 | Unaudited abridged accounts made up to 31 October 2021 (8 pages) |
28 March 2022 | Appointment of Hms Secretaries Limited as a secretary on 25 March 2022 (2 pages) |
24 March 2022 | Second filing of Confirmation Statement dated 3 February 2022 (4 pages) |
8 March 2022 | Purchase of own shares.
|
8 March 2022 | Purchase of own shares.
|
8 March 2022 | Purchase of own shares.
|
8 March 2022 | Purchase of own shares. (3 pages) |
8 March 2022 | Purchase of own shares.
|
7 March 2022 | Cancellation of shares. Statement of capital on 28 May 2021
|
7 March 2022 | Cancellation of shares. Statement of capital on 28 January 2021
|
7 March 2022 | Cancellation of shares. Statement of capital on 9 December 2021
|
7 March 2022 | Cancellation of shares. Statement of capital on 11 March 2021
|
7 March 2022 | Cancellation of shares. Statement of capital on 24 September 2021
|
4 February 2022 | 03/02/22 Statement of Capital gbp 1020
|
7 June 2021 | Termination of appointment of Mary Catherine Bowden as a director on 27 May 2021 (1 page) |
23 April 2021 | Appointment of Mrs Mary Catherine Bowden as a director on 13 May 2020 (2 pages) |
12 March 2021 | Unaudited abridged accounts made up to 31 October 2020 (8 pages) |
24 February 2021 | Confirmation statement made on 3 February 2021 with updates (7 pages) |
27 October 2020 | Appointment of Mrs Katie Ann Brinsden as a director on 27 October 2020 (2 pages) |
2 June 2020 | Termination of appointment of Mary Catherine Bowden as a director on 13 May 2020 (1 page) |
18 March 2020 | Resolutions
|
7 February 2020 | Unaudited abridged accounts made up to 31 October 2019 (7 pages) |
3 February 2020 | Confirmation statement made on 3 February 2020 with updates (7 pages) |
30 May 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
11 April 2019 | Particulars of variation of rights attached to shares (18 pages) |
11 April 2019 | Resolutions
|
6 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
21 February 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
29 May 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
19 February 2018 | Confirmation statement made on 19 February 2018 with updates (8 pages) |
9 May 2017 | Confirmation statement made on 9 May 2017 with updates (7 pages) |
9 May 2017 | Confirmation statement made on 9 May 2017 with updates (7 pages) |
4 April 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
4 April 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
14 February 2017 | Confirmation statement made on 1 November 2016 with updates (7 pages) |
14 February 2017 | Confirmation statement made on 1 November 2016 with updates (7 pages) |
10 February 2017 | Statement of capital following an allotment of shares on 31 October 2016
|
10 February 2017 | Statement of capital following an allotment of shares on 31 October 2016
|
14 November 2016 | Confirmation statement made on 31 October 2016 with updates (7 pages) |
14 November 2016 | Confirmation statement made on 31 October 2016 with updates (7 pages) |
9 November 2016 | Appointment of Mr Neil Charles Jeffrey as a director on 3 October 2016 (2 pages) |
9 November 2016 | Appointment of Mr Neil Charles Jeffrey as a director on 3 October 2016 (2 pages) |
9 November 2016 | Statement of capital following an allotment of shares on 3 October 2016
|
9 November 2016 | Statement of capital following an allotment of shares on 3 October 2016
|
13 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
23 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
11 November 2015 | Statement of capital following an allotment of shares on 31 October 2015
|
11 November 2015 | Statement of capital following an allotment of shares on 31 October 2015
|
16 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
16 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
12 March 2015 | Statement of capital following an allotment of shares on 8 January 2015
|
12 March 2015 | Statement of capital following an allotment of shares on 8 January 2015
|
12 March 2015 | Statement of capital following an allotment of shares on 8 January 2015
|
26 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
21 February 2014 | Statement of capital following an allotment of shares on 6 January 2014
|
21 February 2014 | Statement of capital following an allotment of shares on 6 January 2014
|
21 February 2014 | Statement of capital following an allotment of shares on 6 January 2014
|
17 February 2014 | Registered office address changed from Forsyth House George Street Edinburgh Scotland EH2 3ES on 17 February 2014 (1 page) |
17 February 2014 | Registered office address changed from Forsyth House George Street Edinburgh Scotland EH2 3ES on 17 February 2014 (1 page) |
15 January 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
15 January 2014 | Cancellation of shares. Statement of capital on 15 January 2014
|
15 January 2014 | Statement of capital following an allotment of shares on 17 December 2013
|
15 January 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
15 January 2014 | Statement of capital following an allotment of shares on 17 December 2013
|
15 January 2014 | Cancellation of shares. Statement of capital on 15 January 2014
|
14 January 2014 | Annual return made up to 26 October 2013 with a full list of shareholders (6 pages) |
14 January 2014 | Annual return made up to 26 October 2013 with a full list of shareholders (6 pages) |
15 October 2013 | Statement of capital following an allotment of shares on 1 September 2013
|
15 October 2013 | Statement of capital following an allotment of shares on 1 September 2013
|
15 October 2013 | Statement of capital following an allotment of shares on 1 September 2013
|
11 July 2013 | Statement of capital following an allotment of shares on 25 April 2013
|
11 July 2013 | Statement of capital following an allotment of shares on 25 April 2013
|
27 February 2013 | Statement of capital following an allotment of shares on 31 January 2013
|
27 February 2013 | Statement of capital following an allotment of shares on 31 January 2013
|
13 December 2012 | Total exemption full accounts made up to 31 October 2012 (10 pages) |
13 December 2012 | Total exemption full accounts made up to 31 October 2012 (10 pages) |
11 December 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (6 pages) |
11 December 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (6 pages) |
14 August 2012 | Statement of capital following an allotment of shares on 30 June 2012
|
14 August 2012 | Statement of capital following an allotment of shares on 30 June 2012
|
2 April 2012 | Statement of capital following an allotment of shares on 29 February 2012
|
2 April 2012 | Statement of capital following an allotment of shares on 29 February 2012
|
2 March 2012 | Resolutions
|
2 March 2012 | Resolutions
|
23 February 2012 | Total exemption full accounts made up to 31 October 2011 (11 pages) |
23 February 2012 | Total exemption full accounts made up to 31 October 2011 (11 pages) |
16 January 2012 | Termination of appointment of Catherine Goodwin as a director (1 page) |
16 January 2012 | Termination of appointment of Catherine Goodwin as a director (1 page) |
28 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (4 pages) |
28 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (4 pages) |
19 August 2011 | Registered office address changed from Gribton Lodge Dumfries Dunfriesshire DG2 0JH United Kingdom on 19 August 2011 (1 page) |
19 August 2011 | Registered office address changed from Gribton Lodge Dumfries Dunfriesshire DG2 0JH United Kingdom on 19 August 2011 (1 page) |
14 January 2011 | Annual return made up to 26 October 2010 with a full list of shareholders (4 pages) |
14 January 2011 | Annual return made up to 26 October 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Total exemption full accounts made up to 31 October 2010 (11 pages) |
14 December 2010 | Total exemption full accounts made up to 31 October 2010 (11 pages) |
26 October 2009 | Incorporation (24 pages) |
26 October 2009 | Incorporation (24 pages) |