Trucomm Ltd.

  • Active
  • Incorporated on 2 Jun 2003

Reg Address: C/O Mono Consultants Limited Culzean House, 36 Renfield Street, Glasgow G2 1LU, Scotland

Previous Names:
Cellular Network Services Ltd. - 17 Jun 2003
Cellular Network Services Ltd. - 2 Jun 2003

Company Classifications:
61900 - Other telecommunications activities


  • Summary The company with name "Trucomm Ltd." is a ltd and located in C/O Mono Consultants Limited Culzean House, 36 Renfield Street, Glasgow G2 1LU. Trucomm Ltd. is currently in active status and it was incorporated on 2 Jun 2003 (21 years 3 months 19 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Trucomm Ltd..

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Paul Conacher Secretary 26 Jul 2019 - Active
2 Paul Conacher Secretary 26 Jul 2019 - Resigned
14 Oct 2021
3 James Peter Rigby Secretary 23 Dec 2016 British Resigned
26 Jul 2019
4 Ian Henderson Marshall Director 31 Aug 2016 British Active
5 Brian Donald Dougherty Secretary 21 Mar 2016 - Resigned
23 Dec 2016
6 Gary Andrew Kennedy Secretary 2 Nov 2015 - Resigned
21 Mar 2016
7 Brian Donald Dougherty Secretary 30 Sep 2015 - Resigned
2 Nov 2015
8 Sara White Secretary 9 Mar 2009 British Resigned
30 Sep 2015
9 Brian Donald Dougherty Secretary 9 Jan 2009 British Resigned
9 Mar 2009
10 Craig William Canning Secretary 19 Jul 2007 - Resigned
9 Jan 2009
11 Craig William Canning Director 19 Jul 2007 - Resigned
9 Jan 2009
12 Brian Donald Dougherty Director 19 Jul 2007 British Resigned
31 Aug 2016
13 Lindsay Edward Potter Secretary 18 Nov 2005 - Resigned
19 Jul 2007
14 Lindsay Edward Potter Secretary 18 Nov 2005 British Resigned
19 Jul 2007
15 Lindsay Edward Potter Director 2 Jun 2003 - Resigned
19 Jan 2010
16 William Young Director 2 Jun 2003 British Resigned
19 Jan 2010
17 STEPHEN MABBOTT LTD. Corporate Nominee Director 2 Jun 2003 - Resigned
2 Jun 2003
18 Lindsay Edward Potter Director 2 Jun 2003 British Resigned
19 Jan 2010
19 BRIAN REID LTD. Corporate Nominee Secretary 2 Jun 2003 - Resigned
2 Jun 2003
20 Roderick Brian Gunkel Secretary 2 Jun 2003 British Resigned
19 Nov 2005


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mono Global Group Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
1 Jun 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Trucomm Ltd..

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 23 Jul 2021 Download PDF
2 Accounts - Dormant 22 Dec 2020 Download PDF
7 Pages
3 Accounts - Dormant 26 May 2020 Download PDF
7 Pages
4 Confirmation Statement - No Updates 24 May 2020 Download PDF
3 Pages
5 Officers - Appoint Person Secretary Company With Name Date 29 Jul 2019 Download PDF
2 Pages
6 Officers - Termination Secretary Company With Name Termination Date 29 Jul 2019 Download PDF
1 Pages
7 Confirmation Statement - No Updates 3 Jun 2019 Download PDF
3 Pages
8 Accounts - Dormant 30 May 2019 Download PDF
7 Pages
9 Address - Change Registered Office Company With Date Old New 23 Oct 2018 Download PDF
1 Pages
10 Gazette - Filings Brought Up To Date 11 Sep 2018 Download PDF
1 Pages
11 Confirmation Statement - No Updates 10 Sep 2018 Download PDF
3 Pages
12 Gazette - Notice Compulsory 21 Aug 2018 Download PDF
1 Pages
13 Address - Change Registered Office Company With Date Old New 18 May 2018 Download PDF
1 Pages
14 Address - Change Registered Office Company With Date Old New 27 Feb 2018 Download PDF
1 Pages
15 Accounts - Dormant 9 Feb 2018 Download PDF
7 Pages
16 Confirmation Statement - Updates 5 Jun 2017 Download PDF
5 Pages
17 Accounts - Dormant 26 May 2017 Download PDF
7 Pages
18 Officers - Appoint Person Secretary Company With Name Date 23 Dec 2016 Download PDF
2 Pages
19 Officers - Termination Secretary Company With Name Termination Date 23 Dec 2016 Download PDF
1 Pages
20 Officers - Termination Director Company With Name Termination Date 12 Sep 2016 Download PDF
1 Pages
21 Officers - Appoint Person Director Company With Name Date 12 Sep 2016 Download PDF
2 Pages
22 Annual Return - Company With Made Up Date Full List Shareholders 7 Jun 2016 Download PDF
3 Pages
23 Officers - Appoint Person Secretary Company With Name Date 4 Apr 2016 Download PDF
2 Pages
24 Officers - Termination Secretary Company With Name Termination Date 4 Apr 2016 Download PDF
1 Pages
25 Accounts - Dormant 17 Feb 2016 Download PDF
8 Pages
26 Officers - Termination Secretary Company With Name Termination Date 5 Nov 2015 Download PDF
1 Pages
27 Officers - Appoint Person Secretary Company With Name Date 5 Nov 2015 Download PDF
2 Pages
28 Officers - Termination Secretary Company With Name Termination Date 2 Oct 2015 Download PDF
1 Pages
29 Officers - Appoint Person Secretary Company With Name Date 2 Oct 2015 Download PDF
2 Pages
30 Annual Return - Company With Made Up Date Full List Shareholders 11 Jun 2015 Download PDF
3 Pages
31 Officers - Change Person Secretary Company With Change Date 6 Jan 2015 Download PDF
1 Pages
32 Accounts - Dormant 16 Dec 2014 Download PDF
8 Pages
33 Annual Return - Company With Made Up Date Full List Shareholders 18 Jun 2014 Download PDF
3 Pages
34 Accounts - Dormant 14 Jan 2014 Download PDF
8 Pages
35 Mortgage - Satisfy Charge Full 18 Sep 2013 Download PDF
4 Pages
36 Annual Return - Company With Made Up Date Full List Shareholders 3 Jun 2013 Download PDF
3 Pages
37 Accounts - Dormant 27 Feb 2013 Download PDF
8 Pages
38 Annual Return - Company With Made Up Date Full List Shareholders 12 Jun 2012 Download PDF
3 Pages
39 Accounts - Dormant 19 Dec 2011 Download PDF
8 Pages
40 Mortgage - Legacy 5 Sep 2011 Download PDF
3 Pages
41 Accounts - Dormant 10 Aug 2011 Download PDF
8 Pages
42 Mortgage - Alter Floating Charge With Number 27 Jul 2011 Download PDF
12 Pages
43 Annual Return - Company With Made Up Date Full List Shareholders 8 Jun 2011 Download PDF
3 Pages
44 Annual Return - Company With Made Up Date Full List Shareholders 25 Jun 2010 Download PDF
4 Pages
45 Officers - Change Person Director Company With Change Date 25 Jun 2010 Download PDF
2 Pages
46 Officers - Change Person Secretary Company With Change Date 16 Apr 2010 Download PDF
1 Pages
47 Officers - Termination Director Company With Name 19 Jan 2010 Download PDF
1 Pages
48 Officers - Termination Director Company With Name 19 Jan 2010 Download PDF
1 Pages
49 Accounts - Made Up Date 15 Jan 2010 Download PDF
16 Pages
50 Annual Return - Legacy 3 Jun 2009 Download PDF
4 Pages
51 Accounts - Made Up Date 6 May 2009 Download PDF
16 Pages
52 Officers - Legacy 17 Mar 2009 Download PDF
1 Pages
53 Officers - Legacy 17 Mar 2009 Download PDF
1 Pages
54 Officers - Legacy 15 Jan 2009 Download PDF
2 Pages
55 Officers - Legacy 15 Jan 2009 Download PDF
1 Pages
56 Address - Legacy 3 Jun 2008 Download PDF
1 Pages
57 Annual Return - Legacy 3 Jun 2008 Download PDF
5 Pages
58 Accounts - Made Up Date 8 May 2008 Download PDF
16 Pages
59 Accounts - Legacy 8 Sep 2007 Download PDF
1 Pages
60 Mortgage - Legacy 25 Aug 2007 Download PDF
2 Pages
61 Mortgage - Legacy 25 Aug 2007 Download PDF
2 Pages
62 Mortgage - Legacy 25 Aug 2007 Download PDF
2 Pages
63 Mortgage - Legacy 25 Aug 2007 Download PDF
2 Pages
64 Mortgage - Alter Floating Charge 8 Aug 2007 Download PDF
10 Pages
65 Mortgage - Alter Floating Charge 3 Aug 2007 Download PDF
10 Pages
66 Mortgage - Legacy 3 Aug 2007 Download PDF
4 Pages
67 Resolution 30 Jul 2007 Download PDF
68 Resolution 30 Jul 2007 Download PDF
69 Resolution 30 Jul 2007 Download PDF
3 Pages
70 Officers - Legacy 24 Jul 2007 Download PDF
2 Pages
71 Address - Legacy 24 Jul 2007 Download PDF
1 Pages
72 Officers - Legacy 24 Jul 2007 Download PDF
1 Pages
73 Officers - Legacy 24 Jul 2007 Download PDF
2 Pages
74 Annual Return - Legacy 28 Jun 2007 Download PDF
3 Pages
75 Annual Return - Legacy 29 Mar 2007 Download PDF
8 Pages
76 Mortgage - Legacy 13 Mar 2007 Download PDF
3 Pages
77 Accounts - Total Exemption Small 16 Feb 2007 Download PDF
6 Pages
78 Officers - Legacy 11 Jan 2007 Download PDF
1 Pages
79 Mortgage - Legacy 10 Jan 2007 Download PDF
3 Pages
80 Officers - Legacy 7 Nov 2006 Download PDF
1 Pages
81 Accounts - Total Exemption Small 11 Jul 2006 Download PDF
5 Pages
82 Annual Return - Legacy 6 Jul 2006 Download PDF
8 Pages
83 Mortgage - Legacy 14 Dec 2005 Download PDF
3 Pages
84 Officers - Legacy 21 Nov 2005 Download PDF
1 Pages
85 Officers - Legacy 21 Nov 2005 Download PDF
1 Pages
86 Mortgage - Legacy 19 Nov 2005 Download PDF
3 Pages
87 Annual Return - Legacy 27 May 2005 Download PDF
3 Pages
88 Mortgage - Legacy 29 Apr 2005 Download PDF
3 Pages
89 Capital - Legacy 7 Apr 2005 Download PDF
2 Pages
90 Resolution 5 Apr 2005 Download PDF
1 Pages
91 Capital - Legacy 5 Apr 2005 Download PDF
1 Pages
92 Address - Legacy 23 Feb 2005 Download PDF
1 Pages
93 Accounts - Total Exemption Small 22 Feb 2005 Download PDF
3 Pages
94 Accounts - Legacy 22 Feb 2005 Download PDF
1 Pages
95 Accounts - Legacy 22 Jan 2005 Download PDF
1 Pages
96 Accounts - Legacy 8 Nov 2004 Download PDF
1 Pages
97 Officers - Legacy 7 Sep 2004 Download PDF
1 Pages
98 Address - Legacy 14 Jul 2004 Download PDF
1 Pages
99 Annual Return - Legacy 3 Jun 2004 Download PDF
3 Pages
100 Officers - Legacy 22 Dec 2003 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Tracklift Limited
Mutual People: Ian Henderson Marshall
Active
2 Mono Consultants (Southern) Limited
Mutual People: Ian Henderson Marshall
Active - Proposal To Strike Off
3 Mono Scotland Limited
Mutual People: Ian Henderson Marshall
Active - Proposal To Strike Off
4 Mono Consultants Limited
Mutual People: Ian Henderson Marshall
In Administration
5 Mono Global Group Limited
Mutual People: Ian Henderson Marshall
dissolved
6 Mono Global Limited
Mutual People: Ian Henderson Marshall
Active - Proposal To Strike Off
7 Mono Electrical Services Limited
Mutual People: Ian Henderson Marshall
Active
8 Glow Developments Ltd.
Mutual People: Ian Henderson Marshall
dissolved