Company NameTrust Debt Solutions Limited
DirectorNicholas Martin King
Company StatusActive - Proposal to Strike off
Company NumberSC586745
CategoryPrivate Limited Company
Incorporation Date25 January 2018(6 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Nicholas Martin King
Date of BirthMay 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2018(4 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address256 Dyke Road
Glasgow
G13 4QZ
Scotland
Director NameMark Mandagie
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2018(same day as company formation)
RoleDebt Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Rannoch Avenue
Newton Mearns
Glasgow
G77 6LN
Scotland
Secretary NameDavid Macfarlane
StatusResigned
Appointed25 January 2018(same day as company formation)
RoleCompany Director
Correspondence Address4 Rannoch Avenue
Newton Mearns
Glasgow
G77 6LN
Scotland
Secretary NameMs Kathleen Kearney Henderson
StatusResigned
Appointed30 May 2018(4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 22 August 2018)
RoleCompany Director
Correspondence Address21 Forbes Place
Paisley
PA1 1UT
Scotland

Location

Registered Address82 Mitchell Street
Glasgow
G1 3NA
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 January 2019 (5 years, 1 month ago)
Next Accounts Due31 January 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return21 March 2020 (4 years ago)
Next Return Due2 May 2021 (overdue)

Filing History

21 March 2020Confirmation statement made on 21 March 2020 with updates (3 pages)
21 March 2020Micro company accounts made up to 31 January 2019 (2 pages)
25 December 2019Compulsory strike-off action has been discontinued (1 page)
24 December 2019First Gazette notice for compulsory strike-off (1 page)
9 July 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
9 July 2019Registered office address changed from 12 the Mews Fortrose Street Glasgow G11 5LP Scotland to 82 Mitchell Street Glasgow G1 3NA on 9 July 2019 (1 page)
22 August 2018Registered office address changed from 4 Rannoch Avenue Newton Mearns Glasgow G77 6LN United Kingdom to 12 the Mews Fortrose Street Glasgow G11 5LP on 22 August 2018 (1 page)
22 August 2018Termination of appointment of Kathleen Kearney Henderson as a secretary on 22 August 2018 (1 page)
30 May 2018Appointment of Ms Kathleen Kearney Henderson as a secretary on 30 May 2018 (2 pages)
30 May 2018Confirmation statement made on 28 May 2018 with updates (4 pages)
28 May 2018Termination of appointment of David Macfarlane as a secretary on 28 May 2018 (1 page)
28 May 2018Appointment of Mr Nicholas Martin King as a director on 28 May 2018 (2 pages)
28 May 2018Termination of appointment of Mark Mandagie as a director on 28 May 2018 (1 page)
25 January 2018Incorporation
Statement of capital on 2018-01-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
25 January 2018Incorporation
Statement of capital on 2018-01-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)