TRUETIDE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTRUETIDE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC109288
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TRUETIDE LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is TRUETIDE LIMITED located?

    Registered Office Address
    1 George Square
    G2 1AL Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of TRUETIDE LIMITED?

    Previous Company Names
    Company NameFromUntil
    CALEDONIA PORTFOLIO REALISATIONS LIMITEDApr 10, 2007Apr 10, 2007
    W L VENTURES LIMITEDDec 08, 1998Dec 08, 1998
    LOTHIAN ENTERPRISE LIMITEDFeb 17, 1989Feb 17, 1989
    LOTHIAN ENTERPRISES LIMITEDMay 06, 1988May 06, 1988
    LOTHIAN ENTERPRISE FUNDS LIMITEDFeb 17, 1988Feb 17, 1988

    What are the latest accounts for TRUETIDE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for TRUETIDE LIMITED?

    Last Confirmation Statement Made Up ToAug 25, 2025
    Next Confirmation Statement DueSep 08, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 25, 2024
    OverdueNo

    What are the latest filings for TRUETIDE LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    8 pagesAA

    Certificate of change of name

    Company name changed caledonia portfolio realisations LIMITED\certificate issued on 11/06/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 11, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 11, 2025

    RES15

    Total exemption full accounts made up to Mar 31, 2024

    8 pagesAA

    Confirmation statement made on Aug 25, 2024 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    8 pagesAA

    Confirmation statement made on Aug 25, 2023 with updates

    4 pagesCS01

    Confirmation statement made on Aug 25, 2022 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    8 pagesAA

    Total exemption full accounts made up to Mar 31, 2021

    8 pagesAA

    Confirmation statement made on Aug 25, 2021 with updates

    4 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2020

    7 pagesAA

    legacy

    78 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Aug 30, 2020 with updates

    4 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2019

    18 pagesAA

    legacy

    77 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Aug 30, 2019 with updates

    4 pagesCS01

    Change of details for Braveheart Investment Group Plc as a person with significant control on Aug 31, 2018

    2 pagesPSC05

    Confirmation statement made on Aug 30, 2018 with no updates

    3 pagesCS01

    Change of details for Braveheart Investment Group Plc as a person with significant control on Aug 30, 2016

    2 pagesPSC05

    Audit exemption subsidiary accounts made up to Mar 31, 2018

    18 pagesAA

    legacy

    58 pagesPARENT_ACC

    Who are the officers of TRUETIDE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GBAC LIMITED
    83-85 Shambles Street
    S70 2SB Barnsley
    Old Linen Court
    England
    Secretary
    83-85 Shambles Street
    S70 2SB Barnsley
    Old Linen Court
    England
    Identification TypeUK Limited Company
    Registration Number04246760
    170866550001
    BROWN, Trevor Edward
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Director
    George Square
    G2 1AL Glasgow
    1
    Scotland
    SwitzerlandBritishCeo202206890001
    BROWN, Aileen
    Necessity Brae
    PH2 0PF Perth
    Merlin House
    United Kingdom
    Secretary
    Necessity Brae
    PH2 0PF Perth
    Merlin House
    United Kingdom
    166520850001
    GRANT, Colin Craigie
    The Cherrybank Centre
    Cherrybank Gardens
    PH2 0PF Perth
    Perthshire
    Secretary
    The Cherrybank Centre
    Cherrybank Gardens
    PH2 0PF Perth
    Perthshire
    British188230360001
    GREENWOOD, Kathy
    Laundry Cottage
    Bellfield Road, Eddleston
    EH45 8QR Peebles
    Peeblesshire
    Secretary
    Laundry Cottage
    Bellfield Road, Eddleston
    EH45 8QR Peebles
    Peeblesshire
    British78582340001
    SMITH, Carolyn
    2/3, 2 Walmer Crescent
    G51 1AT Glasgow
    Secretary
    2/3, 2 Walmer Crescent
    G51 1AT Glasgow
    BritishDirector90876900001
    D.W. COMPANY SERVICES LIMITED
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Secretary
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    613080003
    HENDERSON BOYD JACKSON LIMITED
    19 Ainslie Place
    EH3 6AU Edinburgh
    Nominee Secretary
    19 Ainslie Place
    EH3 6AU Edinburgh
    900006190001
    ATHANAS, Christopher Nicholas
    2a Hermitage Drive
    EH10 6DD Edinburgh
    Director
    2a Hermitage Drive
    EH10 6DD Edinburgh
    BritishWriter To The Signet27890001
    BARRETT, John
    3 Traquair Park West
    EH12 7AN Edinburgh
    Midlothian
    Director
    3 Traquair Park West
    EH12 7AN Edinburgh
    Midlothian
    BritishCompany Director728540001
    DICKSON, James Allan
    The Beeches Bonnington Road
    EH45 9HF Peebles
    Director
    The Beeches Bonnington Road
    EH45 9HF Peebles
    ScotlandBritishLocal Govmnt Senior Officer476410002
    DICKSON, James Allan
    3 Camus Road East
    EH10 6RE Edinburgh
    Midlothian
    Director
    3 Camus Road East
    EH10 6RE Edinburgh
    Midlothian
    BritishEconomic Development Officer476410001
    FRASER, Hugh Donald George, Councillor
    181 Braid Road
    EH10 6JA Edinburgh
    Midlothian
    Director
    181 Braid Road
    EH10 6JA Edinburgh
    Midlothian
    BritishRegional Councillor1376810001
    FRASER, Kenneth William
    Wester Clatto
    Blebo Craigs
    KY15 5UE Cupar
    Fife
    Director
    Wester Clatto
    Blebo Craigs
    KY15 5UE Cupar
    Fife
    ScotlandBritishChartered Secretary36548060013
    GEDDES, Keith Taylor
    9 Willowbrae Avenue
    EH8 7HB Edinburgh
    Midlothian
    Director
    9 Willowbrae Avenue
    EH8 7HB Edinburgh
    Midlothian
    BritishCouncillor975490001
    GORRIE, Donald Cameron Easterbrook
    9 Garscube Terrace
    EH12 6BW Edinburgh
    Midlothian
    Director
    9 Garscube Terrace
    EH12 6BW Edinburgh
    Midlothian
    ScotlandBritishRegional Councillor76140001
    GREENWOOD, Kathy
    Laundry Cottage
    Bellfield Road, Eddleston
    EH45 8QR Peebles
    Peeblesshire
    Director
    Laundry Cottage
    Bellfield Road, Eddleston
    EH45 8QR Peebles
    Peeblesshire
    BritishInvestment Director78582340001
    HARROLD, Kenneth, Councillor
    65/7 Gilmerton Dykes Street
    EH17 8PP Edinburgh
    Midlothian
    Director
    65/7 Gilmerton Dykes Street
    EH17 8PP Edinburgh
    Midlothian
    BritishEngineer39922290001
    HAYWARD, Jeremy John Uphill
    11 Spylaw Park
    Colinton
    EH13 0LP Edinburgh
    Midlothian
    Director
    11 Spylaw Park
    Colinton
    EH13 0LP Edinburgh
    Midlothian
    BritishFinancial Adviser802750001
    HUNTER, Colin Ian
    8 Camptoun Holding
    EH39 5BA North Berwick
    East Lothian
    Director
    8 Camptoun Holding
    EH39 5BA North Berwick
    East Lothian
    BritishBusiness Advisor37329910002
    JACKSON, Allan George
    6 Bangholm Loan
    EH5 3AH Edinburgh
    Midlothian
    Director
    6 Bangholm Loan
    EH5 3AH Edinburgh
    Midlothian
    United KingdomBritish1281700001
    KENNEDY, Sheila
    30 House O'Hill Road
    EH4 2AN Edinburgh
    Director
    30 House O'Hill Road
    EH4 2AN Edinburgh
    BritishTeacher35269940001
    MAXWELL, John Dingwall
    7 Duddingston House Courtyard
    127 Milton Road West
    EH15 1JG Edinburgh
    Director
    7 Duddingston House Courtyard
    127 Milton Road West
    EH15 1JG Edinburgh
    BritishInvestment Analyst3535620002
    MCANDREW, George Gordon
    365 Blackness Road
    DD2 1ST Dundee
    Tayside
    Director
    365 Blackness Road
    DD2 1ST Dundee
    Tayside
    BritishManagement Consultant166110001
    MEEK, Brian Alexander
    1/6 Belhaven Place
    EH10 5JN Edinburgh
    Director
    1/6 Belhaven Place
    EH10 5JN Edinburgh
    BritishJournalist38598130001
    MULVEY, John Patrick
    33 Regent Place
    EH7 5BG Edinburgh
    Midlothian
    Director
    33 Regent Place
    EH7 5BG Edinburgh
    Midlothian
    United KingdomBritishRegional Councillor103190001
    SHARP, John Anthony
    637 Barnsley Road
    WF2 6QE Wakefield
    West Yorkshire
    Director
    637 Barnsley Road
    WF2 6QE Wakefield
    West Yorkshire
    BritishCompany Director686980001
    SMITH, Carolyn
    Necessity Brae
    PH2 0PF Perth
    Merlin House
    United Kingdom
    Director
    Necessity Brae
    PH2 0PF Perth
    Merlin House
    United Kingdom
    United KingdomBritishDirector90876900001
    SNOWDEN, George Gordon
    The Penthouse 24 Rothesay Terrace
    EH3 7RY Edinburgh
    Midlothian
    Director
    The Penthouse 24 Rothesay Terrace
    EH3 7RY Edinburgh
    Midlothian
    BritishRegional Councillor982970001
    STEWART, David
    20 Queensborough Gardens
    G12 9PP Glasgow
    Lanarkshire
    Director
    20 Queensborough Gardens
    G12 9PP Glasgow
    Lanarkshire
    BritishElectronics Engineer63920810001
    THOMSON, Geoffrey Charles Byars
    Dundee Road
    PH2 7DW Perth
    2
    Scotland
    Director
    Dundee Road
    PH2 7DW Perth
    2
    Scotland
    PerthBritishDirector18668020001
    WATT, James Paterson
    25 Charlotte Square
    EH2 4ET Edinburgh
    Midlothian
    Director
    25 Charlotte Square
    EH2 4ET Edinburgh
    Midlothian
    BritishWriter To The Signet735940001

    Who are the persons with significant control of TRUETIDE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Braveheart Investment Group Plc
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Aug 30, 2016
    George Square
    G2 1AL Glasgow
    1
    Scotland
    No
    Legal FormPublic Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006 United Kingdom Law
    Place RegisteredRegister Of Companies Scotland
    Registration NumberSc247376
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0