Company NameThe Noble Truth Ltd.
Company StatusDissolved
Company NumberSC410818
CategoryPrivate Limited Company
Incorporation Date8 November 2011(12 years, 4 months ago)
Dissolution Date14 February 2017 (7 years, 1 month ago)

Business Activity

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

Directors

Director NameJohn Conrad Macglashan
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2011(same day as company formation)
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address38 Maxwell Drive
East Kilbride
Glasgow
G74 4HJ
Scotland
Director NameNicola Jane Macglashan
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2011(same day as company formation)
RoleDeputy Head Teacher
Country of ResidenceScotland
Correspondence Address38 Maxwell Drive
East Kilbride
Glasgow
G74 4HJ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland

Location

Registered Address66 Tay Street
Perth
PH2 8RA
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1John Conrad Macglashan
50.00%
Ordinary A
100 at £1Nicola Jane Macglashan
50.00%
Ordinary B

Financials

Year2014
Net Worth£49,657
Cash£23,541
Current Liabilities£9,928

Accounts

Latest Accounts30 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 January

Filing History

14 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
23 November 2016Application to strike the company off the register (3 pages)
23 November 2016Application to strike the company off the register (3 pages)
28 January 2016Total exemption small company accounts made up to 30 January 2015 (5 pages)
28 January 2016Total exemption small company accounts made up to 30 January 2015 (5 pages)
3 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 200
(6 pages)
3 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 200
(6 pages)
29 October 2015Previous accounting period shortened from 31 January 2015 to 30 January 2015 (1 page)
29 October 2015Previous accounting period shortened from 31 January 2015 to 30 January 2015 (1 page)
12 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 200
(6 pages)
12 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 200
(6 pages)
12 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 200
(6 pages)
16 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
16 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
13 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 200
(6 pages)
13 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 200
(6 pages)
13 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 200
(6 pages)
12 August 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
12 August 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
8 March 2013Previous accounting period shortened from 31 March 2013 to 31 January 2013 (1 page)
8 March 2013Previous accounting period shortened from 31 March 2013 to 31 January 2013 (1 page)
12 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (6 pages)
12 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (6 pages)
12 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (6 pages)
12 December 2011Appointment of Nicola Jane Macglashan as a director (3 pages)
12 December 2011Appointment of Nicola Jane Macglashan as a director (3 pages)
5 December 2011Appointment of John Conrad Macglashan as a director (3 pages)
5 December 2011Register inspection address has been changed (2 pages)
5 December 2011Register inspection address has been changed (2 pages)
5 December 2011Appointment of John Conrad Macglashan as a director (3 pages)
11 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
11 November 2011Statement of capital following an allotment of shares on 8 November 2011
  • GBP 200
(4 pages)
11 November 2011Current accounting period extended from 30 November 2012 to 31 March 2013 (3 pages)
11 November 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
11 November 2011Current accounting period extended from 30 November 2012 to 31 March 2013 (3 pages)
11 November 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
11 November 2011Statement of capital following an allotment of shares on 8 November 2011
  • GBP 200
(4 pages)
11 November 2011Statement of capital following an allotment of shares on 8 November 2011
  • GBP 200
(4 pages)
11 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
8 November 2011Incorporation (21 pages)
8 November 2011Incorporation (21 pages)