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 |