TRUETIDE LIMITED
Overview
Company Name | TRUETIDE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC109288 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of TRUETIDE LIMITED?
Company Name | From | Until |
---|---|---|
CALEDONIA PORTFOLIO REALISATIONS LIMITED | Apr 10, 2007 | Apr 10, 2007 |
W L VENTURES LIMITED | Dec 08, 1998 | Dec 08, 1998 |
LOTHIAN ENTERPRISE LIMITED | Feb 17, 1989 | Feb 17, 1989 |
LOTHIAN ENTERPRISES LIMITED | May 06, 1988 | May 06, 1988 |
LOTHIAN ENTERPRISE FUNDS LIMITED | Feb 17, 1988 | Feb 17, 1988 |
What are the latest accounts for TRUETIDE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2026 |
Next Accounts Due On | Dec 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for TRUETIDE LIMITED?
Last Confirmation Statement Made Up To | Aug 25, 2025 |
---|---|
Next Confirmation Statement Due | Sep 08, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 25, 2024 |
Overdue | No |
What are the latest filings for TRUETIDE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 8 pages | AA | ||||||||||
Certificate of change of name Company name changed caledonia portfolio realisations LIMITED\certificate issued on 11/06/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 8 pages | AA | ||||||||||
Confirmation statement made on Aug 25, 2024 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on Aug 25, 2023 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Aug 25, 2022 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 8 pages | AA | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Aug 25, 2021 with updates | 4 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2020 | 7 pages | AA | ||||||||||
legacy | 78 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Aug 30, 2020 with updates | 4 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2019 | 18 pages | AA | ||||||||||
legacy | 77 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Aug 30, 2019 with updates | 4 pages | CS01 | ||||||||||
Change of details for Braveheart Investment Group Plc as a person with significant control on Aug 31, 2018 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Aug 30, 2018 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Braveheart Investment Group Plc as a person with significant control on Aug 30, 2016 | 2 pages | PSC05 | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2018 | 18 pages | AA | ||||||||||
legacy | 58 pages | PARENT_ACC | ||||||||||
Who are the officers of TRUETIDE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GBAC LIMITED | Secretary | 83-85 Shambles Street S70 2SB Barnsley Old Linen Court England |
| 170866550001 | ||||||||||
BROWN, Trevor Edward | Director | George Square G2 1AL Glasgow 1 Scotland | Switzerland | British | Ceo | 202206890001 | ||||||||
BROWN, Aileen | Secretary | Necessity Brae PH2 0PF Perth Merlin House United Kingdom | 166520850001 | |||||||||||
GRANT, Colin Craigie | Secretary | The Cherrybank Centre Cherrybank Gardens PH2 0PF Perth Perthshire | British | 188230360001 | ||||||||||
GREENWOOD, Kathy | Secretary | Laundry Cottage Bellfield Road, Eddleston EH45 8QR Peebles Peeblesshire | British | 78582340001 | ||||||||||
SMITH, Carolyn | Secretary | 2/3, 2 Walmer Crescent G51 1AT Glasgow | British | Director | 90876900001 | |||||||||
D.W. COMPANY SERVICES LIMITED | Secretary | 4th Floor, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh | 613080003 | |||||||||||
HENDERSON BOYD JACKSON LIMITED | Nominee Secretary | 19 Ainslie Place EH3 6AU Edinburgh | 900006190001 | |||||||||||
ATHANAS, Christopher Nicholas | Director | 2a Hermitage Drive EH10 6DD Edinburgh | British | Writer To The Signet | 27890001 | |||||||||
BARRETT, John | Director | 3 Traquair Park West EH12 7AN Edinburgh Midlothian | British | Company Director | 728540001 | |||||||||
DICKSON, James Allan | Director | The Beeches Bonnington Road EH45 9HF Peebles | Scotland | British | Local Govmnt Senior Officer | 476410002 | ||||||||
DICKSON, James Allan | Director | 3 Camus Road East EH10 6RE Edinburgh Midlothian | British | Economic Development Officer | 476410001 | |||||||||
FRASER, Hugh Donald George, Councillor | Director | 181 Braid Road EH10 6JA Edinburgh Midlothian | British | Regional Councillor | 1376810001 | |||||||||
FRASER, Kenneth William | Director | Wester Clatto Blebo Craigs KY15 5UE Cupar Fife | Scotland | British | Chartered Secretary | 36548060013 | ||||||||
GEDDES, Keith Taylor | Director | 9 Willowbrae Avenue EH8 7HB Edinburgh Midlothian | British | Councillor | 975490001 | |||||||||
GORRIE, Donald Cameron Easterbrook | Director | 9 Garscube Terrace EH12 6BW Edinburgh Midlothian | Scotland | British | Regional Councillor | 76140001 | ||||||||
GREENWOOD, Kathy | Director | Laundry Cottage Bellfield Road, Eddleston EH45 8QR Peebles Peeblesshire | British | Investment Director | 78582340001 | |||||||||
HARROLD, Kenneth, Councillor | Director | 65/7 Gilmerton Dykes Street EH17 8PP Edinburgh Midlothian | British | Engineer | 39922290001 | |||||||||
HAYWARD, Jeremy John Uphill | Director | 11 Spylaw Park Colinton EH13 0LP Edinburgh Midlothian | British | Financial Adviser | 802750001 | |||||||||
HUNTER, Colin Ian | Director | 8 Camptoun Holding EH39 5BA North Berwick East Lothian | British | Business Advisor | 37329910002 | |||||||||
JACKSON, Allan George | Director | 6 Bangholm Loan EH5 3AH Edinburgh Midlothian | United Kingdom | British | 1281700001 | |||||||||
KENNEDY, Sheila | Director | 30 House O'Hill Road EH4 2AN Edinburgh | British | Teacher | 35269940001 | |||||||||
MAXWELL, John Dingwall | Director | 7 Duddingston House Courtyard 127 Milton Road West EH15 1JG Edinburgh | British | Investment Analyst | 3535620002 | |||||||||
MCANDREW, George Gordon | Director | 365 Blackness Road DD2 1ST Dundee Tayside | British | Management Consultant | 166110001 | |||||||||
MEEK, Brian Alexander | Director | 1/6 Belhaven Place EH10 5JN Edinburgh | British | Journalist | 38598130001 | |||||||||
MULVEY, John Patrick | Director | 33 Regent Place EH7 5BG Edinburgh Midlothian | United Kingdom | British | Regional Councillor | 103190001 | ||||||||
SHARP, John Anthony | Director | 637 Barnsley Road WF2 6QE Wakefield West Yorkshire | British | Company Director | 686980001 | |||||||||
SMITH, Carolyn | Director | Necessity Brae PH2 0PF Perth Merlin House United Kingdom | United Kingdom | British | Director | 90876900001 | ||||||||
SNOWDEN, George Gordon | Director | The Penthouse 24 Rothesay Terrace EH3 7RY Edinburgh Midlothian | British | Regional Councillor | 982970001 | |||||||||
STEWART, David | Director | 20 Queensborough Gardens G12 9PP Glasgow Lanarkshire | British | Electronics Engineer | 63920810001 | |||||||||
THOMSON, Geoffrey Charles Byars | Director | Dundee Road PH2 7DW Perth 2 Scotland | Perth | British | Director | 18668020001 | ||||||||
WATT, James Paterson | Director | 25 Charlotte Square EH2 4ET Edinburgh Midlothian | British | Writer To The Signet | 735940001 |
Who are the persons with significant control of TRUETIDE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Braveheart Investment Group Plc | Aug 30, 2016 | George Square G2 1AL Glasgow 1 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
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