TRUERLEIN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

31/12/2431 December 2024 Register inspection address has been changed from Wards House Wards Road Elgin Moray IV30 1NL Scotland to Hillhead Ferrier Road Dufftown Keith Moray AB55 4ES

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/06/2430 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

18/03/2418 March 2024 Registered office address changed from Wards House Wards Road Elgin IV30 1NL Scotland to Hillhead Ferrier Road Dufftown Keith Moray AB55 4ES on 2024-03-18

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/08/2330 August 2023 Compulsory strike-off action has been discontinued

View Document

30/08/2330 August 2023 Compulsory strike-off action has been discontinued

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

25/08/2325 August 2023 Micro company accounts made up to 2022-09-30

View Document

30/06/2330 June 2023 Micro company accounts made up to 2021-09-30

View Document

15/12/2215 December 2022 Resolutions

View Document

15/12/2215 December 2022 Memorandum and Articles of Association

View Document

15/12/2215 December 2022 Resolutions

View Document

12/12/2212 December 2022 Director's details changed for Mrs Mhairi-Ann Gallicker on 2022-12-12

View Document

12/12/2212 December 2022 Change of details for Ms Jenna Suzanne Petit-Keighley as a person with significant control on 2022-12-12

View Document

12/12/2212 December 2022 Change of details for Mrs Mhairi-Ann Gallicker as a person with significant control on 2022-12-12

View Document

12/12/2212 December 2022 Director's details changed for Ms Jenna Suzanne Petit-Keighley on 2022-12-12

View Document

02/11/222 November 2022 Confirmation statement made on 2022-11-02 with updates

View Document

02/11/222 November 2022 Register inspection address has been changed to Wards House Wards Road Elgin Moray IV30 1NL

View Document

27/10/2227 October 2022 Termination of appointment of Ross Andrew Mcginn as a director on 2022-10-26

View Document

27/10/2227 October 2022 Cessation of Richard Gallicker as a person with significant control on 2022-10-26

View Document

27/10/2227 October 2022 Cessation of Roger Geoffrey Sutherland Smith as a person with significant control on 2022-10-26

View Document

27/10/2227 October 2022 Cessation of Ross Andrew Mcginn as a person with significant control on 2022-10-26

View Document

27/10/2227 October 2022 Termination of appointment of Roger Geoffrey Sutherland Smith as a director on 2022-10-26

View Document

27/10/2227 October 2022 Termination of appointment of Richard Gallicker as a director on 2022-10-26

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-02-11 with updates

View Document

10/02/2210 February 2022 Director's details changed for Mr Ross Andrew Mcginn on 2022-02-08

View Document

10/02/2210 February 2022 Director's details changed for Ms Jenna Suzanne Petit-Keighley on 2022-02-08

View Document

10/02/2210 February 2022 Director's details changed for Mr Roger Geoffrey Sutherland Smith on 2022-02-08

View Document

10/02/2210 February 2022 Notification of Mhairi-Ann Gallicker as a person with significant control on 2022-02-08

View Document

10/02/2210 February 2022 Notification of Ross Andrew Mcginn as a person with significant control on 2022-02-08

View Document

10/02/2210 February 2022 Notification of Jenna Suzanne Petit-Keighley as a person with significant control on 2022-02-08

View Document

10/02/2210 February 2022 Director's details changed for Mr Richard Gallicker on 2022-02-08

View Document

10/02/2210 February 2022 Director's details changed for Mrs Mhairi-Ann Gallicker on 2022-02-08

View Document

10/02/2210 February 2022 Change of details for Mr Richard Gallicker as a person with significant control on 2022-02-08

View Document

10/02/2210 February 2022 Change of details for Mr Roger Geoffrey Sutherland Smith as a person with significant control on 2022-02-08

View Document

30/01/2230 January 2022 Registered office address changed from Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS United Kingdom to The Old Post Office 2 Albert Place Dufftown Keith AB55 4AY on 2022-01-30

View Document

30/01/2230 January 2022 Registered office address changed from 26-30 Marine Place Buckie Moray AB56 1UT United Kingdom to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 2022-01-30

View Document

30/11/2130 November 2021 Director's details changed for Ms Jenna Keighley on 2021-11-30

View Document

30/11/2130 November 2021 Termination of appointment of Colin John Corson as a director on 2021-11-17

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/07/2024 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MHAIRI-ANN GALLICKER

View Document

23/07/2023 July 2020 CESSATION OF ROGER GEOFFREY SUTHERLAND SMITH AS A PSC

View Document

16/07/2016 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER SMITH

View Document

16/07/2016 July 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/07/2020

View Document

16/07/2016 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD GALLICKER

View Document

15/07/2015 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER GEOFFREY SUTHERLAND SMITH / 31/03/2020

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES

View Document

15/07/2015 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS ANDREW MCGINN / 31/03/2020

View Document

15/07/2015 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER GEOFFREY SUTHERLAND SMITH / 31/03/2020

View Document

31/03/2031 March 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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