TRUSTIFY LTD - EDINBURGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2024-04-04 View Report
Accounts. Accounts type unaudited abridged. 2023-12-29 View Report
Officers. Change date: 2023-11-02. Officer name: Mrs Tracie Proudfoot. 2023-11-15 View Report
Officers. Change date: 2023-11-02. Officer name: Alistair Gillan Murray. 2023-11-15 View Report
Officers. Officer name: Mr David Lynde. Change date: 2023-11-02. 2023-11-15 View Report
Address. Change date: 2023-11-02. Old address: , PO Box 24238, Sc495236 - Companies House Default Address, Edinburgh, EH7 9HR. New address: 5 South Charlotte Street Edinburgh EH2 4AN. 2023-11-02 View Report
Address. Default address: PO Box 24072, Sc495236 - Companies House Default Address, Edinburgh, EH3 1FD. Change date: 2023-09-19. 2023-09-19 View Report
Confirmation statement. Statement with updates. 2023-05-04 View Report
Accounts. Accounts type unaudited abridged. 2022-09-23 View Report
Officers. Appointment date: 2022-09-15. Officer name: Mr David Lynde. 2022-09-15 View Report
Accounts. Accounts amended with accounts type micro entity. 2022-07-21 View Report
Accounts. Accounts type unaudited abridged. 2022-07-15 View Report
Gazette. Gazette filings brought up to date. 2022-06-01 View Report
Gazette. Gazette notice compulsory. 2022-05-31 View Report
Confirmation statement. Statement with updates. 2022-05-26 View Report
Address. New address: 5 South Charlotte Street Edinburgh EH2 4AN. Old address: , 2/5 Canada Court 81 Miller Street, Glasgow, G1 1EB, Scotland. Change date: 2022-03-31. 2022-03-31 View Report
Address. Change date: 2021-09-28. New address: 5 South Charlotte Street Edinburgh EH2 4AN. Old address: , 2/5 81 Miller Street, Glasgow, G1 1EB, Scotland. 2021-09-28 View Report
Officers. Termination date: 2021-09-06. Officer name: Steven Samuel Boland. 2021-09-06 View Report
Officers. Officer name: Mrs Tracie Proudfoot. Appointment date: 2021-08-02. 2021-08-02 View Report
Gazette. Gazette filings brought up to date. 2021-05-26 View Report
Gazette. Gazette notice compulsory. 2021-05-25 View Report
Accounts. Accounts type micro entity. 2021-05-23 View Report
Confirmation statement. Statement with no updates. 2021-04-06 View Report
Address. Change date: 2021-04-06. New address: 5 South Charlotte Street Edinburgh EH2 4AN. Old address: , 5 Royal Exchange Square, Res Associates Ltd, Glasgow, G1 3AH, Scotland. 2021-04-06 View Report
Confirmation statement. Statement with no updates. 2020-03-24 View Report
Officers. Termination date: 2019-12-31. Officer name: Michael Edward Still. 2020-01-09 View Report
Accounts. Accounts type micro entity. 2019-12-31 View Report
Confirmation statement. Statement with no updates. 2019-04-02 View Report
Gazette. Gazette filings brought up to date. 2019-02-27 View Report
Accounts. Accounts type micro entity. 2019-02-26 View Report
Gazette. Gazette notice compulsory. 2019-02-26 View Report
Officers. Officer name: Mr Michael Edward Still. Appointment date: 2018-10-02. 2018-10-05 View Report
Confirmation statement. Statement with updates. 2018-03-21 View Report
Accounts. Accounts type micro entity. 2018-03-20 View Report
Accounts. Change account reference date company previous shortened. 2018-03-20 View Report
Confirmation statement. Statement with no updates. 2018-01-15 View Report
Accounts. Accounts type micro entity. 2018-01-11 View Report
Address. Change date: 2017-10-16. Old address: , 5 Royal Exchange Square Royal Exchange Square, Glasgow, G1 3AH, Scotland. New address: 5 South Charlotte Street Edinburgh EH2 4AN. 2017-10-16 View Report
Officers. Officer name: Mr Steven Samuel Boland. Appointment date: 2017-10-11. 2017-10-12 View Report
Officers. Termination date: 2017-10-11. Officer name: Craig Rattray. 2017-10-11 View Report
Officers. Officer name: Craig Rattray. Termination date: 2017-10-11. 2017-10-11 View Report
Address. New address: 5 South Charlotte Street Edinburgh EH2 4AN. Old address: , 104 Cadzow Street, Hamilton, ML3 6HP, Scotland. Change date: 2017-10-11. 2017-10-11 View Report
Confirmation statement. Statement with updates. 2017-01-23 View Report
Address. Old address: , C/O Res Associates Ltd, 5 Royal Exchange Square, Glasgow, G1 3AH, Scotland. New address: 5 South Charlotte Street Edinburgh EH2 4AN. Change date: 2016-10-31. 2016-10-31 View Report
Accounts. Accounts type dormant. 2016-10-28 View Report
Officers. Termination date: 2016-07-12. Officer name: Mark Alan Roberts. 2016-07-13 View Report
Annual return. With made up date full list shareholders. 2016-02-03 View Report
Officers. Officer name: Mr Craig Rattray. Appointment date: 2015-11-25. 2015-12-14 View Report
Officers. Appointment date: 2015-11-25. Officer name: Mr Mark Alan Roberts. 2015-12-13 View Report
Officers. Appointment date: 2015-11-18. Officer name: Mr Craig Rattray. 2015-11-18 View Report