Hellesdon Scotland Limited OXFORD


Founded in 2000, Hellesdon Scotland, classified under reg no. 03951653 is an active company. Currently registered at Hellesdon Scotland Limited OX2 6UE, Oxford the company has been in the business for 24 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on September 30, 2022. Since December 22, 2000 Hellesdon Scotland Limited is no longer carrying the name Trutrace.

There is a single director in the company at the moment - Tilly C., appointed on 10 January 2017. In addition, a secretary was appointed - Tilly C., appointed on 1 October 2001. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Robert H. who worked with the the company until 30 September 2001.

Hellesdon Scotland Limited Address / Contact

Office Address Hellesdon Scotland Limited
Office Address2 4 Rawlinson Road
Town Oxford
Post code OX2 6UE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03951653
Date of Incorporation Mon, 20th Mar 2000
Industry Buying and selling of own real estate
End of financial Year 30th September
Company age 24 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 3rd Apr 2024 (2024-04-03)
Last confirmation statement dated Mon, 20th Mar 2023

Company staff

Tilly C.

Position: Director

Appointed: 10 January 2017

Tilly C.

Position: Secretary

Appointed: 01 October 2001

Malcolm S.

Position: Director

Appointed: 01 April 2004

Resigned: 21 April 2005

Tilly C.

Position: Director

Appointed: 01 April 2004

Resigned: 03 May 2005

Carfax Corporate Services Limited

Position: Corporate Secretary

Appointed: 31 March 2004

Resigned: 23 August 2005

William C.

Position: Director

Appointed: 22 October 2000

Resigned: 03 December 2016

Robert H.

Position: Secretary

Appointed: 22 October 2000

Resigned: 30 September 2001

Robert H.

Position: Director

Appointed: 22 October 2000

Resigned: 31 December 2003

Blakelaw Director Services Limited

Position: Corporate Director

Appointed: 08 May 2000

Resigned: 22 October 2000

Blakelaw Secretaries Limited

Position: Corporate Secretary

Appointed: 08 May 2000

Resigned: 22 October 2000

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 20 March 2000

Resigned: 08 May 2000

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 March 2000

Resigned: 08 May 2000

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats established, there is Tilly C. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Tilly C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Trutrace December 22, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth119 165398 278394 462       
Balance Sheet
Debtors89 790500 330401 585392 674390 342387 365385 729383 743382 009380 095
Other Debtors   392 674390 342387 365385 729383 743382 009 
Tangible Fixed Assets2 758 574         
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve119 163398 276394 460       
Shareholder Funds119 165398 278394 462       
Other
Accrued Liabilities Deferred Income        1 7952 000
Creditors   1 0251 1001 3681 6741 7351 7952 000
Net Current Assets Liabilities-19 910398 278 391 649389 242385 997384 055382 008380 214378 095
Number Shares Issued Fully Paid    222   
Other Creditors   1 0251 1001 3681 6741 7351 795 
Par Value Share 11 111   
Creditors Due After One Year2 619 499         
Creditors Due Within One Year109 700102 0527 123       
Number Shares Allotted 22       
Share Capital Allotted Called Up Paid222       
Total Assets Less Current Liabilities2 738 664398 278394 462       

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to September 30, 2023
filed on: 28th, November 2023
Free Download (8 pages)

Company search

Advertisements