- Company Overview for TRUERLEIN LIMITED (SC658529)
- Filing history for TRUERLEIN LIMITED (SC658529)
- People for TRUERLEIN LIMITED (SC658529)
- More for TRUERLEIN LIMITED (SC658529)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Feb 2022 | PSC04 | Change of details for Mr Roger Geoffrey Sutherland Smith as a person with significant control on 8 February 2022 | |
10 Feb 2022 | PSC01 | Notification of Jenna Suzanne Petit-Keighley as a person with significant control on 8 February 2022 | |
10 Feb 2022 | PSC01 | Notification of Ross Andrew Mcginn as a person with significant control on 8 February 2022 | |
10 Feb 2022 | PSC01 | Notification of Mhairi-Ann Gallicker as a person with significant control on 8 February 2022 | |
10 Feb 2022 | PSC04 | Change of details for Mr Richard Gallicker as a person with significant control on 8 February 2022 | |
10 Feb 2022 | CH01 | Director's details changed for Mr Richard Gallicker on 8 February 2022 | |
10 Feb 2022 | CH01 | Director's details changed for Mrs Mhairi-Ann Gallicker on 8 February 2022 | |
10 Feb 2022 | CH01 | Director's details changed for Mr Ross Andrew Mcginn on 8 February 2022 | |
10 Feb 2022 | CH01 | Director's details changed for Ms Jenna Suzanne Petit-Keighley on 8 February 2022 | |
10 Feb 2022 | CH01 | Director's details changed for Mr Roger Geoffrey Sutherland Smith on 8 February 2022 | |
30 Jan 2022 | AD01 | 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 30 January 2022 | |
30 Jan 2022 | AD01 | 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 30 January 2022 | |
30 Nov 2021 | CH01 | Director's details changed for Ms Jenna Keighley on 30 November 2021 | |
30 Nov 2021 | TM01 | Termination of appointment of Colin John Corson as a director on 17 November 2021 | |
01 Sep 2021 | CS01 | Confirmation statement made on 15 July 2021 with no updates | |
21 Apr 2021 | AA01 | Current accounting period extended from 31 March 2021 to 30 September 2021 | |
31 Mar 2021 | AP01 | Appointment of Mrs Jenna Keighley as a director on 19 March 2021 | |
31 Mar 2021 | AP01 | Appointment of Mr Colin Corson as a director on 19 March 2021 | |
31 Mar 2021 | PSC01 | Notification of Roger Geoffrey Sutherland Smith as a person with significant control on 19 March 2021 | |
31 Mar 2021 | PSC07 | Cessation of Mhairi-Ann Gallicker as a person with significant control on 19 March 2021 | |
10 Nov 2020 | AP01 | Appointment of Mr Richard Gallicker as a director on 10 November 2020 | |
01 Oct 2020 | TM01 | Termination of appointment of Keith John Moggach as a director on 22 September 2020 | |
24 Jul 2020 | PSC01 | Notification of Mhairi-Ann Gallicker as a person with significant control on 24 July 2020 | |
23 Jul 2020 | PSC07 | Cessation of Roger Geoffrey Sutherland Smith as a person with significant control on 23 July 2020 | |
16 Jul 2020 | PSC01 | Notification of Richard Gallicker as a person with significant control on 31 March 2020 |