TRUSTIFIED LIMITED

Company Documents

DateDescription
15/01/2515 January 2025 Termination of appointment of Alistair Gillan Murray as a director on 2025-01-14

View Document

15/01/2515 January 2025 Appointment of Ms Tracie Proudfoot as a director on 2025-01-14

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

21/10/2421 October 2024 Accounts for a dormant company made up to 2024-03-31

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

09/05/249 May 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/02/2413 February 2024 Registered office address changed to PO Box 24238, Sc541897 - Companies House Default Address, Edinburgh, EH7 9HR on 2024-02-13

View Document

14/07/2314 July 2023 Accounts for a dormant company made up to 2023-03-31

View Document

13/06/2313 June 2023 Compulsory strike-off action has been discontinued

View Document

13/06/2313 June 2023 Compulsory strike-off action has been discontinued

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/04/225 April 2022 Registered office address changed from 2/5 81 Miller Street Glasgow G1 1EB Scotland to 3 Forth Street Lane North Berwick EH39 4JB on 2022-04-05

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2231 March 2022 Termination of appointment of Steven Samuel Boland as a director on 2022-03-31

View Document

06/04/216 April 2021 FIRST GAZETTE

View Document

01/04/211 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

01/04/211 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/03/2028 March 2020 DISS40 (DISS40(SOAD))

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

14/03/2014 March 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/02/2025 February 2020 FIRST GAZETTE

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL STILL

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/03/192 March 2019 DISS40 (DISS40(SOAD))

View Document

27/02/1927 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

26/02/1926 February 2019 FIRST GAZETTE

View Document

05/10/185 October 2018 DIRECTOR APPOINTED MR MICHAEL EDWARD STILL

View Document

31/05/1831 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

06/04/186 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR GILLAN MURRAY / 24/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/03/1822 March 2018 CESSATION OF NEIL JOHN KENNEDY AS A PSC

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES

View Document

22/03/1822 March 2018 DIRECTOR APPOINTED MR STEVEN SAMUEL BOLAND

View Document

22/03/1822 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISTAIR GILLAN MURRAY

View Document

21/03/1821 March 2018 PREVSHO FROM 31/08/2017 TO 31/03/2017

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES

View Document

11/01/1811 January 2018 REGISTERED OFFICE CHANGED ON 11/01/2018 FROM 104 CADZOW STREET HAMILTON LANARKSHIRE ML3 6HP SCOTLAND

View Document

14/11/1714 November 2017 APPOINTMENT TERMINATED, SECRETARY MERCANTILE FINANCIAL LIMITED

View Document

14/11/1714 November 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL KENNEDY

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

17/08/1717 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JOHN KENNEDY / 17/08/2017

View Document

17/08/1717 August 2017 PSC'S CHANGE OF PARTICULARS / MR NEIL JOHN KENNEDY / 17/08/2017

View Document

07/07/177 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR GILLAN MURRAY / 01/07/2017

View Document

06/07/176 July 2017 DIRECTOR APPOINTED MR ALISTAIR GILLAN MURRAY

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/08/164 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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