Warning: file_put_contents(c/1ed7d5f65a0204ee7f2cfa87a7a45793.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Truststream Security Solutions Limited, EH1 3QB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TRUSTSTREAM SECURITY SOLUTIONS LIMITED

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

This company is commonly known as Truststream Security Solutions Limited. The company was founded 12 years ago and was given the registration number SC408502. The firm's registered office is in EDINBURGH. You can find them at Hudson House, 8 Albany Street, Edinburgh, Midlothian. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:TRUSTSTREAM SECURITY SOLUTIONS LIMITED
Company Number:SC408502
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 2011
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Hudson House, 8 Albany Street, Edinburgh, Midlothian, EH1 3QB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Walker House, Exchange Flags, Liverpool, England, L2 3YL

Secretary12 December 2023Active
8th Floor, Sugar Bond House, Anderson Place, Leith, Edinburgh, Scotland, EH6 5NP

Director11 December 2023Active
8th Floor, Sugar Bond House, Anderson Place, Leith, Edinburgh, Scotland, EH6 5NP

Director04 April 2022Active
8th Floor, Sugar Bond House, Anderson Place, Leith, Edinburgh, Scotland, EH6 5NP

Director04 April 2022Active
Hudson House, 8 Albany Street, Edinburgh, EH1 3QB

Director30 September 2011Active
Hudson House, 8 Albany Street, Edinburgh, EH1 3QB

Director30 September 2011Active

People with Significant Control

Sysgroup Plc
Notified on:04 April 2022
Status:Active
Country of residence:England
Address:Walker House, Exchange Flags, Liverpool, England, L2 3YL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bryan Thomson
Notified on:30 September 2016
Status:Active
Date of birth:January 1980
Nationality:British
Address:Hudson House, 8 Albany Street, Edinburgh, EH1 3QB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Sullivan
Notified on:30 September 2016
Status:Active
Date of birth:June 1976
Nationality:Scottish
Address:Hudson House, 8 Albany Street, Edinburgh, EH1 3QB
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 (7 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
2024-03-13Officers

Termination director company with name termination date.

Download
2023-12-29Accounts

Accounts with accounts type small.

Download
2023-12-12Officers

Appoint person secretary company with name date.

Download
2023-12-11Officers

Appoint person director company with name date.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-07-01Officers

Termination director company with name termination date.

Download
2022-12-02Accounts

Accounts with accounts type total exemption full.

Download
2022-10-05Address

Change registered office address company with date old address new address.

Download
2022-09-30Confirmation statement

Confirmation statement with updates.

Download
2022-08-11Incorporation

Memorandum articles.

Download
2022-08-11Resolution

Resolution.

Download
2022-06-01Resolution

Resolution.

Download
2022-05-17Accounts

Change account reference date company previous extended.

Download
2022-04-06Persons with significant control

Notification of a person with significant control.

Download
2022-04-05Persons with significant control

Cessation of a person with significant control.

Download
2022-04-05Persons with significant control

Cessation of a person with significant control.

Download
2022-04-05Officers

Appoint person director company with name date.

Download
2022-04-05Officers

Appoint person director company with name date.

Download
2022-04-05Officers

Termination director company with name termination date.

Download
2022-04-05Officers

Termination director company with name termination date.

Download
2022-04-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-18Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-03-18Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-03-18Incorporation

Memorandum articles.

Download
2022-03-18Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.