TROSSACHS TRANSPORT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 26/09/2526 September 2025 New | Micro company accounts made up to 2025-05-31 |
| 31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
| 19/05/2519 May 2025 | Confirmation statement made on 2025-05-18 with no updates |
| 17/10/2417 October 2024 | Micro company accounts made up to 2024-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 20/05/2420 May 2024 | Confirmation statement made on 2024-05-18 with no updates |
| 29/09/2329 September 2023 | Micro company accounts made up to 2023-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 18/05/2318 May 2023 | Confirmation statement made on 2023-05-18 with no updates |
| 17/10/2217 October 2022 | Micro company accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 18/05/2218 May 2022 | Confirmation statement made on 2022-05-18 with no updates |
| 12/10/2112 October 2021 | Micro company accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 07/10/197 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 01/06/191 June 2019 | CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 20/12/1820 December 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 17/12/1817 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE SC2849770002 |
| 30/07/1830 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES |
| 09/10/179 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
| 30/08/1630 August 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
| 01/06/161 June 2016 | Annual return made up to 18 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
| 11/06/1511 June 2015 | Annual return made up to 18 May 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 22/09/1422 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
| 09/06/149 June 2014 | Annual return made up to 18 May 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 17/09/1317 September 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
| 12/06/1312 June 2013 | Annual return made up to 18 May 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 22/02/1322 February 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 24/07/1224 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON CUNNINGHAM / 10/05/2012 |
| 24/07/1224 July 2012 | Annual return made up to 18 May 2012 with full list of shareholders |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 25/05/1225 May 2012 | REGISTERED OFFICE CHANGED ON 25/05/2012 FROM 5 STATION ROAD GRANGEMOUTH STIRLINGSHIRE FK3 8DG SCOTLAND |
| 22/02/1222 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 18/05/1118 May 2011 | Annual return made up to 18 May 2011 with full list of shareholders |
| 25/02/1125 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 26/01/1126 January 2011 | REGISTERED OFFICE CHANGED ON 26/01/2011 FROM C/O FITZSIMONS & CO, ALEXANDRA HOUSE, STATION ROAD GRANGEMOUTH STIRLINGSHIRE FK3 8DL |
| 24/05/1024 May 2010 | Annual return made up to 18 May 2010 with full list of shareholders |
| 06/04/106 April 2010 | APPOINTMENT TERMINATED, SECRETARY BARRY CUNNINGHAM |
| 11/03/1011 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 25/06/0925 June 2009 | RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS |
| 19/03/0919 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
| 02/07/082 July 2008 | RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS |
| 25/04/0825 April 2008 | 31/05/07 TOTAL EXEMPTION FULL |
| 28/11/0728 November 2007 | RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS |
| 16/03/0716 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
| 02/06/062 June 2006 | RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS |
| 03/06/053 June 2005 | NEW DIRECTOR APPOINTED |
| 03/06/053 June 2005 | NEW SECRETARY APPOINTED |
| 19/05/0519 May 2005 | SECRETARY RESIGNED |
| 19/05/0519 May 2005 | DIRECTOR RESIGNED |
| 18/05/0518 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company