TRUETEST MOTORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

20/06/2420 June 2024 Registered office address changed from 22 Ashley Terrace Edinburgh EH11 1RE to The Tassie the Tassie Muasdale Tarbert Argyll PA29 6XD on 2024-06-20

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

28/11/2328 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/11/2227 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

13/12/2013 December 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

13/04/2013 April 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/11/1928 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

23/11/1823 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

09/09/179 September 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

18/03/1618 March 2016 APPOINTMENT TERMINATED, DIRECTOR SHARRON MARSHALL

View Document

18/03/1618 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

18/03/1618 March 2016 DIRECTOR APPOINTED MRS SHARRON GEORGINA MARSHALL

View Document

29/02/1629 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS SHARON SCOTT / 01/07/2015

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

31/12/1531 December 2015 Annual return made up to 29 December 2015 with full list of shareholders

View Document

21/11/1521 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

21/01/1521 January 2015 APPOINTMENT TERMINATED, DIRECTOR IAN BAIN

View Document

21/01/1521 January 2015 DIRECTOR APPOINTED MISS SHARON SCOTT

View Document

21/01/1521 January 2015 APPOINTMENT TERMINATED, SECRETARY FRANCES BAIN

View Document

21/01/1521 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

21/01/1521 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MARSHALL / 28/02/2014

View Document

21/01/1521 January 2015 APPOINTMENT TERMINATED, DIRECTOR FRANCES BAIN

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

13/01/1413 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

31/12/1231 December 2012 Annual return made up to 29 December 2012 with full list of shareholders

View Document

29/11/1229 November 2012 REGISTERED OFFICE CHANGED ON 29/11/2012 FROM 6 ST COLME STREET EDINBURGH EH3 6AD

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

09/01/129 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

07/02/117 February 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

10/06/1010 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

09/01/109 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

09/01/109 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MARSHALL / 29/12/2009

View Document

09/01/109 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN SUTHERLAND BAIN / 29/12/2009

View Document

09/01/109 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCES HELEN JANE BAIN / 29/12/2009

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

04/03/094 March 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 REGISTERED OFFICE CHANGED ON 03/03/2009 FROM 3A ST ALBANS ROAD EDINBURGH EH9 2PA

View Document

05/11/085 November 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

21/02/0821 February 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

23/01/0723 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

20/02/0620 February 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

07/01/057 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

20/02/0420 February 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

20/03/0320 March 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 SECRETARY RESIGNED

View Document

08/01/038 January 2003 NEW SECRETARY APPOINTED

View Document

08/01/038 January 2003 DIRECTOR RESIGNED

View Document

31/12/0231 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

23/01/0223 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

05/01/015 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

17/12/0017 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

14/01/0014 January 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

11/11/9911 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

11/01/9911 January 1999 RETURN MADE UP TO 29/12/98; NO CHANGE OF MEMBERS

View Document

12/12/9812 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

26/01/9826 January 1998 RETURN MADE UP TO 29/12/97; FULL LIST OF MEMBERS

View Document

10/12/9710 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

20/01/9720 January 1997 RETURN MADE UP TO 29/12/96; NO CHANGE OF MEMBERS

View Document

10/12/9610 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

05/01/965 January 1996 RETURN MADE UP TO 29/12/95; NO CHANGE OF MEMBERS

View Document

07/12/957 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

10/01/9510 January 1995 RETURN MADE UP TO 29/12/94; FULL LIST OF MEMBERS

View Document

18/12/9418 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

22/02/9422 February 1994 RETURN MADE UP TO 29/12/93; NO CHANGE OF MEMBERS

View Document

13/12/9313 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

27/01/9327 January 1993 RETURN MADE UP TO 29/12/92; NO CHANGE OF MEMBERS

View Document

18/12/9218 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92

View Document

27/02/9227 February 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

27/02/9227 February 1992 DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

27/02/9227 February 1992 RETURN MADE UP TO 29/12/91; FULL LIST OF MEMBERS

View Document

04/12/914 December 1991 REGISTERED OFFICE CHANGED ON 04/12/91 FROM: 1 THISTLE COURT THISTLE STREET EDINBURGH EH2 1DE

View Document

26/11/9126 November 1991 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

12/11/9112 November 1991 DEC MORT/CHARGE 13494

View Document

12/11/9112 November 1991 PARTIC OF MORT/CHARGE 13495

View Document

02/04/912 April 1991 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

02/04/912 April 1991 RETURN MADE UP TO 29/12/90; NO CHANGE OF MEMBERS

View Document

28/03/9128 March 1991 PARTIC OF MORT/CHARGE 3709

View Document

28/03/9128 March 1991 PARTIC OF MORT/CHARGE 3710

View Document

02/05/902 May 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/02

View Document

02/05/902 May 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

02/05/902 May 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

02/05/902 May 1990 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/04/8917 April 1989 COMPANY NAME CHANGED HOURTRUE LIMITED CERTIFICATE ISSUED ON 14/04/89

View Document

12/01/8912 January 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/01/8912 January 1989 REGISTERED OFFICE CHANGED ON 12/01/89 FROM: 24 CASTLE ST EDINBURGH EH2 3HT

View Document

03/11/883 November 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/10/8814 October 1988 ALTER MEM AND ARTS 270788

View Document

27/07/8827 July 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information