TRUETIDE PLC

Register to unlock more data on OkredoRegister

TRUETIDE PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC247376

Incorporation date

07/04/2003

Size

Group

Contacts

Registered address

Registered address

1 George Square, Glasgow G2 1ALCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/2003)
dot icon09/04/2026
Confirmation statement made on 2026-04-07 with no updates
dot icon09/01/2026
Termination of appointment of Susan Anne Hagan as a director on 2025-12-31
dot icon09/10/2025
Resolutions
dot icon09/10/2025
Certificate of change of name
dot icon13/08/2025
Group of companies' accounts made up to 2025-03-31
dot icon06/08/2025
Statement of capital following an allotment of shares on 2025-05-23
dot icon06/08/2025
Statement of capital following an allotment of shares on 2025-05-27
dot icon08/04/2025
Confirmation statement made on 2025-04-07 with no updates
dot icon10/12/2024
Withdrawal of a person with significant control statement on 2024-12-10
dot icon10/12/2024
Notification of Trevor Edward Brown as a person with significant control on 2024-11-29
dot icon07/08/2024
Resolutions
dot icon26/07/2024
Group of companies' accounts made up to 2024-03-31
dot icon10/04/2024
Confirmation statement made on 2024-04-07 with no updates
dot icon14/09/2023
Group of companies' accounts made up to 2023-03-31
dot icon22/08/2023
Resolutions
dot icon11/04/2023
Confirmation statement made on 2023-04-07 with no updates
dot icon10/11/2022
Statement of capital following an allotment of shares on 2022-09-26
dot icon28/09/2022
Statement of capital following an allotment of shares on 2022-09-07
dot icon16/09/2022
Second filing of a statement of capital following an allotment of shares on 2022-08-03
dot icon22/08/2022
Group of companies' accounts made up to 2022-03-31
dot icon18/08/2022
Statement of capital following an allotment of shares on 2022-08-03
dot icon18/08/2022
Resolutions
dot icon16/05/2022
Statement of capital following an allotment of shares on 2022-04-11
dot icon07/04/2022
Confirmation statement made on 2022-04-07 with no updates
dot icon11/10/2021
Statement of capital following an allotment of shares on 2021-08-19
dot icon15/09/2021
Resolutions
dot icon02/08/2021
Statement of capital following an allotment of shares on 2021-05-28
dot icon30/07/2021
Group of companies' accounts made up to 2021-03-31
dot icon16/06/2021
Appointment of Dr Qu Li as a director on 2021-06-16
dot icon26/05/2021
Statement of capital following an allotment of shares on 2021-05-18
dot icon19/05/2021
Appointment of Dr Susan Anne Hagan as a director on 2021-05-18
dot icon19/04/2021
Confirmation statement made on 2021-04-07 with no updates
dot icon14/04/2021
Statement of capital following an allotment of shares on 2021-03-19
dot icon31/03/2021
Termination of appointment of Jonathan David Freeman as a director on 2021-03-29
dot icon31/03/2021
Statement of capital following an allotment of shares on 2021-03-09
dot icon31/03/2021
Notification of a person with significant control statement
dot icon24/03/2021
Cessation of Trevor Edward Brown as a person with significant control on 2020-06-30
dot icon24/02/2021
Resolutions
dot icon18/01/2021
Statement of capital following an allotment of shares on 2020-12-08
dot icon18/01/2021
Statement of capital following an allotment of shares on 2020-12-03
dot icon18/01/2021
Statement of capital following an allotment of shares on 2020-11-24
dot icon18/01/2021
Statement of capital following an allotment of shares on 2020-11-12
dot icon18/01/2021
Statement of capital following an allotment of shares on 2020-11-04
dot icon18/01/2021
Statement of capital following an allotment of shares on 2020-10-28
dot icon15/12/2020
Interim accounts made up to 2020-11-30
dot icon17/09/2020
Group of companies' accounts made up to 2020-03-31
dot icon10/09/2020
Statement of capital following an allotment of shares on 2020-07-07
dot icon10/09/2020
Statement of capital following an allotment of shares on 2020-06-05
dot icon10/09/2020
Statement of capital following an allotment of shares on 2020-04-30
dot icon10/09/2020
Statement of capital following an allotment of shares on 2020-04-29
dot icon15/04/2020
Confirmation statement made on 2020-04-07 with no updates
dot icon16/03/2020
Statement of capital following an allotment of shares on 2019-11-05
dot icon04/09/2019
Group of companies' accounts made up to 2019-03-31
dot icon15/04/2019
Confirmation statement made on 2019-04-07 with no updates
dot icon19/11/2018
Auditor's resignation
dot icon18/10/2018
Statement of capital on 2018-10-18
dot icon18/10/2018
Certificate of reduction of share premium
dot icon18/10/2018
Reduction of iss capital and minute (oc)
dot icon01/08/2018
Satisfaction of charge 1 in full
dot icon27/07/2018
Group of companies' accounts made up to 2018-03-31
dot icon25/07/2018
Resolutions
dot icon23/07/2018
Resolutions
dot icon09/04/2018
Confirmation statement made on 2018-04-07 with no updates
dot icon01/02/2018
Termination of appointment of Watson Morgan Associates Limited as a secretary on 2018-02-01
dot icon01/02/2018
Appointment of Gbac Limited as a secretary on 2018-02-01
dot icon11/11/2017
Registered office address changed from 2 Dundee Road Perth PH2 7DW Scotland to 1 George Square Glasgow G2 1AL on 2017-11-11
dot icon05/09/2017
Secretary's details changed for Watson Morgan Associates Limited on 2017-09-01
dot icon05/09/2017
Termination of appointment of Andrew Thomas Guy Burton as a director on 2017-09-01
dot icon21/08/2017
Group of companies' accounts made up to 2017-03-31
dot icon15/08/2017
Notification of Trevor Edward Brown as a person with significant control on 2017-06-26
dot icon10/08/2017
Statement of capital following an allotment of shares on 2017-08-08
dot icon13/06/2017
Appointment of Mr Vivian David Hallam as a director on 2017-06-07
dot icon19/04/2017
Confirmation statement made on 2017-04-07 with updates
dot icon24/08/2016
Group of companies' accounts made up to 2016-03-31
dot icon04/08/2016
Termination of appointment of Jeremy Delmar-Morgan as a director on 2016-07-31
dot icon27/04/2016
Annual return made up to 2016-04-07 no member list
dot icon07/04/2016
Appointment of Watson Morgan Associates Limited as a secretary on 2016-04-01
dot icon07/04/2016
Termination of appointment of Kevin Christie Brown as a secretary on 2016-03-31
dot icon30/03/2016
Auditor's resignation
dot icon02/03/2016
Termination of appointment of Martin Andrew Bowles as a director on 2016-03-02
dot icon12/10/2015
Group of companies' accounts made up to 2015-03-31
dot icon25/09/2015
Appointment of Mr Andrew Thomas Guy Burton as a director on 2015-09-24
dot icon24/08/2015
Termination of appointment of Geoffrey Charles Byars Thomson as a director on 2015-08-21
dot icon24/08/2015
Appointment of Mr Jonathan David Freeman as a director on 2015-08-21
dot icon22/06/2015
Registered office address changed from Merlin House Necessity Brae Perth PH2 0PF to 2 Dundee Road Perth PH2 7DW on 2015-06-22
dot icon06/05/2015
Termination of appointment of Carolyn Smith as a director on 2015-05-06
dot icon24/04/2015
Annual return made up to 2015-04-07 no member list
dot icon21/04/2015
Appointment of Mr Kevin Christie Brown as a secretary on 2015-04-20
dot icon21/04/2015
Termination of appointment of Aileen Brown as a director on 2015-04-20
dot icon21/04/2015
Termination of appointment of Aileen Brown as a secretary on 2015-04-20
dot icon15/04/2015
Statement of capital following an allotment of shares on 2014-08-14
dot icon01/04/2015
Termination of appointment of John Kenneth Brown as a director on 2015-03-31
dot icon19/03/2015
Appointment of Mr Martin Andrew Bowles as a director on 2014-10-01
dot icon26/09/2014
Group of companies' accounts made up to 2014-03-31
dot icon29/04/2014
Annual return made up to 2014-04-07 no member list
dot icon01/04/2014
Statement of capital following an allotment of shares on 2014-03-28
dot icon01/04/2014
Statement of capital following an allotment of shares on 2014-01-17
dot icon01/04/2014
Appointment of Mr Trevor Edward Brown as a director
dot icon01/10/2013
Group of companies' accounts made up to 2013-03-31
dot icon26/09/2013
Termination of appointment of Edward Cunningham as a director
dot icon15/04/2013
Annual return made up to 2013-04-07 no member list
dot icon02/04/2013
Termination of appointment of Garry Watson as a director
dot icon04/02/2013
Registered office address changed from the Cherrybank Centre Cherrybank Gardens Perth PH2 0PF on 2013-02-04
dot icon15/01/2013
Statement of capital following an allotment of shares on 2012-12-19
dot icon03/10/2012
Group of companies' accounts made up to 2012-03-31
dot icon11/06/2012
Annual return made up to 2012-04-07 no member list
dot icon17/05/2012
Statement of capital following an allotment of shares on 2012-05-14
dot icon11/05/2012
Statement of capital following an allotment of shares on 2012-04-05
dot icon07/02/2012
Appointment of Mrs Aileen Brown as a director
dot icon07/02/2012
Appointment of Aileen Brown as a secretary
dot icon09/01/2012
Termination of appointment of Colin Grant as a director
dot icon09/01/2012
Termination of appointment of Colin Grant as a secretary
dot icon22/09/2011
Group of companies' accounts made up to 2011-03-31
dot icon15/08/2011
Statement of company's objects
dot icon15/08/2011
Statement of capital following an allotment of shares on 2011-07-27
dot icon08/08/2011
Statement of capital following an allotment of shares on 2011-06-24
dot icon19/04/2011
Annual return made up to 2011-04-07. List of shareholders has changed
dot icon29/03/2011
Particulars of a mortgage or charge / charge no: 1
dot icon24/02/2011
Director's details changed for Garry Sanderson Watson on 2011-02-21
dot icon24/02/2011
Director's details changed for Mr Geoffrey Charles Byars Thomson on 2011-02-21
dot icon24/02/2011
Director's details changed for Ms Carolyn Smith on 2011-02-21
dot icon24/02/2011
Director's details changed for Mr Colin Craigie Grant on 2011-02-21
dot icon24/02/2011
Director's details changed for Jeremy Hugh Delmar-Morgan on 2011-02-21
dot icon24/02/2011
Director's details changed for Edward Brandwood Cunningham on 2011-02-21
dot icon24/02/2011
Director's details changed for Mr John Kenneth Brown on 2011-02-21
dot icon24/02/2011
Secretary's details changed for Mr Colin Craigie Grant on 2011-02-21
dot icon27/10/2010
Statement of capital following an allotment of shares on 2010-10-05
dot icon22/09/2010
Resolutions
dot icon22/09/2010
Group of companies' accounts made up to 2010-03-31
dot icon07/07/2010
Statement of capital following an allotment of shares on 2010-07-02
dot icon21/04/2010
Annual return made up to 2010-04-07 with bulk list of shareholders
dot icon25/09/2009
Group of companies' accounts made up to 2009-03-31
dot icon03/07/2009
Ad 16/06/09\gbp si [email protected]=10238.74\gbp ic 268078/278316.74\
dot icon20/04/2009
Return made up to 07/04/09; bulk list available separately
dot icon14/03/2009
Auditor's resignation
dot icon12/03/2009
Auditor's resignation
dot icon10/11/2008
Reduction of iss capital and minute (oc) \gbp ic 268077/268077
dot icon10/11/2008
Certificate of reduction of share premium
dot icon16/10/2008
Director and secretary appointed colin craigie grant
dot icon16/10/2008
Appointment terminated secretary carolyn smith
dot icon25/09/2008
Group of companies' accounts made up to 2008-03-31
dot icon12/09/2008
Appointment terminated director agnes macpherson
dot icon12/09/2008
Appointment terminated director donald turner
dot icon12/09/2008
Memorandum and Articles of Association
dot icon12/09/2008
Resolutions
dot icon10/06/2008
Director appointed jeremy hugh delmar-morgan
dot icon24/04/2008
Return made up to 07/04/08; bulk list available separately
dot icon31/01/2008
Director's particulars changed
dot icon25/09/2007
Group of companies' accounts made up to 2007-03-31
dot icon19/09/2007
New director appointed
dot icon02/07/2007
Location of register of members
dot icon08/05/2007
Return made up to 07/04/07; full list of members
dot icon19/04/2007
Ad 30/03/07--------- £ si [email protected]=79820 £ ic 188256/268076
dot icon27/10/2006
S-div 24/10/06
dot icon08/09/2006
Group of companies' accounts made up to 2006-03-31
dot icon02/06/2006
Resolutions
dot icon02/06/2006
Resolutions
dot icon02/06/2006
Resolutions
dot icon02/06/2006
Resolutions
dot icon02/06/2006
Resolutions
dot icon28/04/2006
Return made up to 07/04/06; change of members
dot icon19/04/2006
Ad 07/04/06--------- £ si [email protected]=60565 £ ic 127691/188256
dot icon16/03/2006
New director appointed
dot icon25/11/2005
Ad 23/11/05--------- £ si [email protected]=10 £ ic 127681/127691
dot icon09/11/2005
Memorandum and Articles of Association
dot icon09/11/2005
Resolutions
dot icon09/11/2005
Ad 07/11/05--------- £ si [email protected]=12768 £ ic 114913/127681
dot icon10/10/2005
Group of companies' accounts made up to 2005-03-31
dot icon22/09/2005
New director appointed
dot icon15/06/2005
Registered office changed on 15/06/05 from: algo business centre glenearn road perth PH2 0NJ
dot icon04/05/2005
Return made up to 07/04/05; full list of members
dot icon21/04/2005
Auditor's resignation
dot icon28/10/2004
Group of companies' accounts made up to 2004-03-31
dot icon29/04/2004
Return made up to 07/04/04; full list of members
dot icon13/04/2004
Ad 07/04/04--------- £ si [email protected]=1500 £ ic 113413/114913
dot icon26/03/2004
Ad 23/03/04--------- £ si [email protected]=351 £ ic 113062/113413
dot icon05/03/2004
New director appointed
dot icon01/03/2004
Registered office changed on 01/03/04 from: the coach house fingask castle rait perthshire PH2 7SA
dot icon27/02/2004
Ad 25/02/04--------- £ si [email protected]=2104 £ ic 110958/113062
dot icon09/02/2004
Director resigned
dot icon04/02/2004
Ad 02/02/04--------- £ si [email protected]=6893 £ ic 104065/110958
dot icon16/12/2003
Ad 08/12/03-12/12/03 £ si [email protected]=900 £ ic 103165/104065
dot icon05/12/2003
Ad 02/12/03--------- £ si [email protected]=1000 £ ic 102165/103165
dot icon17/10/2003
Certificate of authorisation to commence business and borrow
dot icon17/10/2003
Application to commence business
dot icon23/09/2003
Ad 10/09/03--------- £ si [email protected]=400 £ ic 101765/102165
dot icon22/09/2003
Particulars of contract relating to shares
dot icon22/09/2003
Ad 26/08/03--------- £ si [email protected]=74189 £ ic 27576/101765
dot icon19/09/2003
Ad 29/08/03--------- £ si [email protected]=6011 £ ic 21565/27576
dot icon19/09/2003
Ad 29/08/03--------- £ si [email protected]=312 £ ic 21253/21565
dot icon16/09/2003
Ad 26/08/03--------- £ si [email protected]=21251 £ ic 2/21253
dot icon16/09/2003
Resolutions
dot icon16/09/2003
Memorandum and Articles of Association
dot icon16/09/2003
Nc inc already adjusted 26/08/03
dot icon16/09/2003
Resolutions
dot icon16/09/2003
Resolutions
dot icon16/09/2003
Resolutions
dot icon16/09/2003
Resolutions
dot icon08/07/2003
New secretary appointed
dot icon08/07/2003
New director appointed
dot icon08/07/2003
New director appointed
dot icon08/07/2003
New director appointed
dot icon08/07/2003
Secretary resigned
dot icon08/07/2003
Director resigned
dot icon15/04/2003
Accounting reference date shortened from 30/04/04 to 31/03/04
dot icon15/04/2003
New director appointed
dot icon15/04/2003
Director resigned
dot icon07/04/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bowles, Martin Andrew
Director
01/10/2014 - 02/03/2016
28
WATSON MORGAN ASSOCIATES LIMITED
Corporate Secretary
01/04/2016 - 01/02/2018
1
Delmar-Morgan, Jeremy
Director
03/06/2008 - 31/07/2016
14
Li, Qu, Dr
Director
16/06/2021 - Present
18
Gbac Limited
Corporate Secretary
01/02/2018 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TRUETIDE PLC

TRUETIDE PLC is an(a) Active company incorporated on 07/04/2003 with the registered office located at 1 George Square, Glasgow G2 1AL. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TRUETIDE PLC?

toggle

TRUETIDE PLC is currently Active. It was registered on 07/04/2003 .

Where is TRUETIDE PLC located?

toggle

TRUETIDE PLC is registered at 1 George Square, Glasgow G2 1AL.

What does TRUETIDE PLC do?

toggle

TRUETIDE PLC operates in the Activities of venture and development capital companies (64.30/3 - SIC 2007) sector.

What is the latest filing for TRUETIDE PLC?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-04-07 with no updates.