Company NameTrue Sights Ltd
DirectorCaroline Foster
Company StatusLiquidation
Company NumberSC447047
CategoryPrivate Limited Company
Incorporation Date8 April 2013(11 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Caroline Foster
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2017(4 years after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2/1 2 Queens Gardens
Dowanhill
Glasgow
G12 9DG
Scotland
Director NameMrs Caroline Ann Foster
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2/1 2 Queens Gardens
Glasgow
G12 9DG
Scotland
Director NameMr John Anthony Munro
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2013(2 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 20 April 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Giggs Hill Gardens
Thames Ditton
Surrey
KT7 0AT
Secretary NameCa Solutions Ltd (Corporation)
StatusResigned
Appointed08 April 2013(same day as company formation)
Correspondence Address2nd Floor St James House
9-15 St James Road
Surbiton
KT6 4QH

Location

Registered Address2/1 2 Queens Gardens
Dowanhill
Glasgow
G12 9DG
Scotland
ConstituencyGlasgow North
WardHillhead

Shareholders

2 at £1Caroline Ann Foster
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2,149
Current Liabilities£18,259

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Next Accounts Due31 December 2018 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return8 April 2018 (6 years ago)
Next Return Due22 April 2019 (overdue)

Filing History

1 May 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-04-24
(1 page)
23 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
25 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
25 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
20 April 2017Termination of appointment of John Anthony Munro as a director on 20 April 2017 (1 page)
20 April 2017Appointment of Mrs Caroline Foster as a director on 20 April 2017 (2 pages)
20 April 2017Termination of appointment of John Anthony Munro as a director on 20 April 2017 (1 page)
20 April 2017Appointment of Mrs Caroline Foster as a director on 20 April 2017 (2 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(3 pages)
10 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(3 pages)
27 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(3 pages)
28 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(3 pages)
28 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 June 2014Termination of appointment of Ca Solutions Ltd as a secretary (1 page)
27 June 2014Termination of appointment of Ca Solutions Ltd as a secretary (1 page)
15 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(4 pages)
15 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(4 pages)
15 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(4 pages)
19 June 2013Appointment of Mr John Anthony Munro as a director (2 pages)
19 June 2013Termination of appointment of Caroline Foster as a director (1 page)
19 June 2013Appointment of Mr John Anthony Munro as a director (2 pages)
19 June 2013Termination of appointment of Caroline Foster as a director (1 page)
22 April 2013Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
22 April 2013Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
8 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
8 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)