UKBizDB.co.uk

TRUETEST MOTORS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Truetest Motors Limited. The company was founded 35 years ago and was given the registration number SC112515. The firm's registered office is in EDINBURGH. You can find them at 22 Ashley Terrace, , Edinburgh, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:TRUETEST MOTORS LIMITED
Company Number:SC112515
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 1988
End of financial year:28 February 2023
Jurisdiction:Scotland
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:22 Ashley Terrace, Edinburgh, EH11 1RE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Easter Langside Medway, Dalkeith, Scotland, EH22 2HU

Director-Active
14, Easter Langside Medway, Dalkeith, Scotland, EH22 2HU

Director18 March 2016Active
5 Swan Spring Avenue, Edinburgh, EH10 6NL

Secretary19 August 2002Active
2 Douglas Crescent, Longniddry, EH32 0LH

Secretary-Active
5 Swan Spring Avenue, Edinburgh, EH10 6NL

Director26 November 1991Active
5 Swanspring Ave, Edinburgh, EH10 6NL

Director26 November 1991Active
2 Douglas Crescent, Longniddry, EH32 0LH

Director-Active
14, 14 Easter Langside Medway, Dalkeith, Scotland, EH22 2HU

Director28 February 2014Active

People with Significant Control

Mrs Sharron Marshall
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:United Kingdom
Address:14, Easter Langside Medway, Dalkeith, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Brian Marshall
Notified on:06 April 2016
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:United Kingdom
Address:14, Easter Langside Medway, Dalkeith, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2023-11-28Accounts

Accounts with accounts type total exemption full.

Download
2023-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-11-27Accounts

Accounts with accounts type total exemption full.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-28Confirmation statement

Confirmation statement with no updates.

Download
2020-12-13Accounts

Accounts with accounts type total exemption full.

Download
2020-04-13Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Accounts

Accounts with accounts type total exemption full.

Download
2019-04-05Confirmation statement

Confirmation statement with no updates.

Download
2018-11-23Accounts

Accounts with accounts type total exemption full.

Download
2018-04-09Confirmation statement

Confirmation statement with no updates.

Download
2017-09-09Accounts

Accounts with accounts type total exemption full.

Download
2017-03-15Confirmation statement

Confirmation statement with updates.

Download
2016-11-30Accounts

Accounts with accounts type total exemption small.

Download
2016-03-18Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-18Officers

Appoint person director company with name date.

Download
2016-03-18Officers

Termination director company with name termination date.

Download
2016-02-29Officers

Change person director company with change date.

Download
2015-12-31Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-21Accounts

Accounts with accounts type total exemption small.

Download
2015-01-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-21Officers

Termination director company with name termination date.

Download
2015-01-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.