Company NameTrupact Limited
DirectorJames-Earl Leonard Kolleh-McBorrough
Company StatusActive
Company NumberSC588730
CategoryPrivate Limited Company
Incorporation Date14 February 2018(6 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr James-Earl Leonard Kolleh-McBorrough
Date of BirthOctober 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2024(5 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Minto Mews
Edinburgh
EH9 1AB
Scotland
Director NameMs Uchenna Chioma Nnabuko
Date of BirthNovember 1989 (Born 34 years ago)
NationalityNigerian
StatusResigned
Appointed14 February 2018(same day as company formation)
RoleAssociate Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Balfour Street
Edinburgh
EH6 5SG
Scotland
Director NameMr James-Earl Leonard McBorrough
Date of BirthOctober 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address54 Balfour Street
Edinburgh
EH6 5SG
Scotland
Director NameMr Frolent Ntoto
Date of BirthJuly 1995 (Born 28 years ago)
NationalitySwedish
StatusResigned
Appointed14 February 2018(same day as company formation)
RoleAssociate Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Flat 011b
Drysdale Road
Edinburgh
EH11 1AQ
Scotland
Director NameDr Omolara Plang
Date of BirthJune 1980 (Born 43 years ago)
NationalityNigerian
StatusResigned
Appointed14 February 2018(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address54 Balfour Street
Edinburgh
EH6 5SG
Scotland
Director NameMs Uchenna Nnabuko
Date of BirthNovember 1989 (Born 34 years ago)
NationalityNigerian
StatusResigned
Appointed27 August 2018(6 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 13 January 2020)
RoleStudent
Country of ResidenceScotland
Correspondence Address101 Rose Street South Lane
Edinburgh
EH2 3JG
Scotland
Director NameROEH Corporation Limited (Corporation)
StatusResigned
Appointed04 January 2024(5 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 04 January 2024)
Correspondence Address12/5 Medwin House North 20 Calder Park
Edinburgh
EH11 4JJ
Scotland

Location

Registered Address1 Minto Mews
Edinburgh
EH9 1AB
Scotland
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return25 August 2023 (8 months, 1 week ago)
Next Return Due8 September 2024 (4 months, 1 week from now)

Filing History

27 January 2024Registered office address changed from 12/5 Medwin House North 20 Calder Park Edinburgh EH11 4JJ Scotland to 1 Minto Mews Edinburgh EH9 1AB on 27 January 2024 (1 page)
27 January 2024Secretary's details changed for Roeh Corporation Limited on 27 January 2024 (1 page)
6 January 2024Compulsory strike-off action has been discontinued (1 page)
5 January 2024Termination of appointment of Omolara Plang as a director on 4 January 2024 (1 page)
5 January 2024Termination of appointment of Roeh Corporation Limited as a director on 4 January 2024 (1 page)
5 January 2024Appointment of Mr James-Earl Leonard Kolleh-Mcborrough as a director on 4 January 2024 (2 pages)
5 January 2024Appointment of Roeh Corporation Limited as a secretary on 4 January 2024 (2 pages)
5 January 2024Micro company accounts made up to 28 February 2023 (3 pages)
5 January 2024Appointment of Roeh Corporation Limited as a director on 4 January 2024 (2 pages)
12 December 2023Compulsory strike-off action has been suspended (1 page)
14 November 2023First Gazette notice for compulsory strike-off (1 page)
9 August 2023Registered office address changed from 7/3 Broughton Place Edinburgh EH1 3RL Scotland to 12/5 Medwin House North 20 Calder Park Edinburgh EH11 4JJ on 9 August 2023 (1 page)
31 January 2023Compulsory strike-off action has been discontinued (1 page)
30 January 2023Micro company accounts made up to 28 February 2022 (3 pages)
24 January 2023First Gazette notice for compulsory strike-off (1 page)
7 November 2022Registered office address changed from 4/3 Ferry Road Grove Edinburgh EH4 4BG Scotland to 7/3 Broughton Place Edinburgh EH1 3RL on 7 November 2022 (1 page)
7 November 2022Confirmation statement made on 25 August 2022 with no updates (3 pages)
23 February 2022Compulsory strike-off action has been discontinued (1 page)
22 February 2022Micro company accounts made up to 28 February 2021 (3 pages)
15 February 2022Compulsory strike-off action has been suspended (1 page)
25 January 2022First Gazette notice for compulsory strike-off (1 page)
26 August 2021Compulsory strike-off action has been discontinued (1 page)
25 August 2021Confirmation statement made on 25 August 2021 with no updates (3 pages)
10 July 2021Compulsory strike-off action has been suspended (1 page)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
24 February 2021Micro company accounts made up to 28 February 2020 (3 pages)
17 February 2021Registered office address changed from 101 Rose Street South Lane Edinburgh EH2 3JG Scotland to 4/3 Ferry Road Grove Edinburgh EH4 4BG on 17 February 2021 (1 page)
7 December 2020Termination of appointment of James-Earl Leonard Mcborrough as a director on 7 October 2020 (1 page)
3 December 2020Termination of appointment of Frolent Ntoto as a director on 31 October 2020 (1 page)
2 August 2020Director's details changed for Mr Frolent Ntoto on 20 July 2020 (2 pages)
2 August 2020Director's details changed for Mr Frolent Ntoto on 19 July 2020 (2 pages)
21 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
15 January 2020Termination of appointment of Uchenna Nnabuko as a director on 13 January 2020 (1 page)
8 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
12 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
30 January 2019Registered office address changed from 54/5 Balfour Street Edinburgh EH6 5SG United Kingdom to 101 Rose Street South Lane Edinburgh EH2 3JG on 30 January 2019 (1 page)
28 August 2018Appointment of Ms Uchenna Nnabuko as a director on 27 August 2018 (2 pages)
9 August 2018Termination of appointment of Uchenna Chioma Nnabuko as a director on 8 August 2018 (1 page)
18 May 2018Registered office address changed from 54 Balfour Street Edinburgh EH6 5SG United Kingdom to 54/5 Balfour Street Edinburgh EH6 5SG on 18 May 2018 (1 page)
5 April 2018Director's details changed for Mr Jame-Earl Thomas on 5 April 2018 (2 pages)
14 February 2018Incorporation
Statement of capital on 2018-02-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
14 February 2018Incorporation
Statement of capital on 2018-02-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)