Trescorp Limited PITLOCHRY


Founded in 1988, Trescorp, classified under reg no. SC111612 is an active company. Currently registered at Dalnasgadh PH16 5LN, Pitlochry the company has been in the business for 36 years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on Sun, 30th Apr 2023.

At present there are 3 directors in the the firm, namely Fiona W., Duncan T. and Joan T.. In addition one secretary - Fiona W. - is with the company. As of 28 May 2024, there were 2 ex directors - Angus T., John T. and others listed below. There were no ex secretaries.

Trescorp Limited Address / Contact

Office Address Dalnasgadh
Office Address2 Killiecrankie
Town Pitlochry
Post code PH16 5LN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC111612
Date of Incorporation Tue, 14th Jun 1988
Industry Other letting and operating of own or leased real estate
End of financial Year 30th April
Company age 36 years old
Account next due date Fri, 31st Jan 2025 (248 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Fiona W.

Position: Secretary

Appointed: 31 January 2024

Fiona W.

Position: Director

Appointed: 03 March 1990

Duncan T.

Position: Director

Appointed: 01 January 1990

Joan T.

Position: Director

Appointed: 01 January 1990

Angus T.

Position: Director

Resigned: 31 January 2024

John T.

Position: Director

Resigned: 28 January 2021

People with significant control

The register of persons with significant control who own or control the company is made up of 4 names. As BizStats researched, there is Fiona W. This PSC and has 25-50% shares. The second one in the PSC register is Duncan T. This PSC owns 25-50% shares. The third one is Joan T., who also meets the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Fiona W.

Notified on 30 June 2016
Nature of control: 25-50% shares

Duncan T.

Notified on 30 June 2016
Nature of control: 25-50% shares

Joan T.

Notified on 30 June 2016
Nature of control: significiant influence or control

John T.

Notified on 30 June 2016
Ceased on 28 January 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand3 7513 4884 17723 93219 46819 750
Net Assets Liabilities218 760216 514215 427235 147234 026231 962
Property Plant Equipment360 606360 703360 778360 486363 530363 397
Other
Accumulated Depreciation Impairment Property Plant Equipment37 56437 88138 29438 58638 99239 439
Additions Other Than Through Business Combinations Property Plant Equipment 414488 3 450314
Creditors146 374148 333150 193150 108149 914151 774
Depreciation Rate Used For Property Plant Equipment 2020202020
Increase From Depreciation Charge For Year Property Plant Equipment 317413292406447
Net Current Assets Liabilities-141 846-144 189-145 351-125 339-129 504-131 435
Number Shares Issued Fully Paid100100100100100100
Other Creditors146 374148 333150 193150 053149 913151 773
Other Taxation Social Security Payable   5511
Par Value Share 11111
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal777656665837942589
Property Plant Equipment Gross Cost398 170398 584399 072399 072402 522402 836
Total Assets Less Current Liabilities218 760216 514215 427235 147234 026231 962

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 19th, October 2023
Free Download (8 pages)

Company search

Advertisements