Trustcare International Ltd. CUMNOCK


Founded in 2007, Trustcare International, classified under reg no. SC327856 is a active - proposal to strike off company. Currently registered at Millbank House KA18 1AB, Cumnock the company has been in the business for seventeen years. Its financial year was closed on 31st January and its latest financial statement was filed on 2021-01-31.

Trustcare International Ltd. Address / Contact

Office Address Millbank House
Office Address2 Millbank Lane
Town Cumnock
Post code KA18 1AB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC327856
Date of Incorporation Tue, 17th Jul 2007
Industry Other service activities not elsewhere classified
End of financial Year 31st January
Company age 17 years old
Account next due date Tue, 31st Jan 2023 (501 days after)
Account last made up date Sun, 31st Jan 2021
Next confirmation statement due date Mon, 12th Jun 2023 (2023-06-12)
Last confirmation statement dated Sun, 29th May 2022

Company staff

Robert L.

Position: Director

Appointed: 18 May 2020

Caitlin M.

Position: Director

Appointed: 30 November 2019

Resigned: 15 May 2020

John M.

Position: Director

Appointed: 29 May 2014

Resigned: 01 January 2018

Robert B.

Position: Director

Appointed: 01 May 2014

Resigned: 31 October 2015

John M.

Position: Director

Appointed: 18 December 2011

Resigned: 01 May 2014

John M.

Position: Director

Appointed: 27 November 2010

Resigned: 30 November 2019

James M.

Position: Director

Appointed: 11 January 2010

Resigned: 18 December 2011

James M.

Position: Secretary

Appointed: 17 January 2008

Resigned: 18 December 2011

John M.

Position: Director

Appointed: 17 January 2008

Resigned: 11 January 2010

John M.

Position: Director

Appointed: 17 January 2008

Resigned: 20 November 2010

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As we discovered, there is Robert L. The abovementioned PSC and has 75,01-100% shares. Another one in the PSC register is Caitlin M. This PSC . The third one is John M., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares.

Robert L.

Notified on 26 May 2020
Nature of control: 75,01-100% shares

Caitlin M.

Notified on 30 November 2019
Ceased on 26 May 2020
Nature of control: right to appoint and remove directors

John M.

Notified on 6 April 2016
Ceased on 1 January 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312021-01-31
Net Worth54 97463 65074 462120 899109 92597 78085 607   
Balance Sheet
Current Assets8 81028 25525 3468224 989154929 9211727 675
Net Assets Liabilities      85 60879 41453 51240 023
Cash Bank In Hand4 62318 3753 706822219154    
Debtors4 1879 88021 6408224 989     
Intangible Fixed Assets12 000118 733129 653127 768125 883     
Net Assets Liabilities Including Pension Asset Liability54 97463 65074 462120 899109 92597 78085 607   
Tangible Fixed Assets121 39510 7509 50043 89233 613     
Reserves/Capital
Called Up Share Capital50 00250 00250 00250 00250 00250 002    
Profit Loss Account Reserve4 97213 64824 46070 89759 92347 778    
Shareholder Funds54 97463 65074 462120 899109 92597 78085 607   
Other
Average Number Employees During Period       651
Creditors      47 95950 73366 15527 000
Fixed Assets133 395129 483139 153171 660159 496145 730133 557121 387119 650119 650
Net Current Assets Liabilities8 81011 785-7 513-50 761-49 571-47 950-47 95041 97366 138-52 627
Total Assets Less Current Liabilities142 205141 26874 462120 899109 925145 88485 607100 57553 51267 023
Creditors Due After One Year87 23177 61857 178 54 56148 104    
Creditors Due Within One Year 16 47090 03751 58354 56048 10447 959   
Intangible Fixed Assets Additions  13 582       
Intangible Fixed Assets Aggregate Amortisation Impairment3 0004 25011 71413 59915 484     
Intangible Fixed Assets Amortisation Charged In Period 1 2502 6621 8851 885     
Intangible Fixed Assets Cost Or Valuation15 000127 784141 367141 367141 367     
Number Shares Allotted 50 00250 00250 00250 002     
Other Debtors Due After One Year4 1879 88021 6408224 989     
Par Value Share 1111     
Secured Debts 16 47090 03751 58354 560     
Share Capital Allotted Called Up Paid50 00250 00250 00250 00250 002     
Tangible Fixed Assets Additions   36 392      
Tangible Fixed Assets Cost Or Valuation127 784127 78415 00051 39251 392     
Tangible Fixed Assets Depreciation6 3894 2505 5007 50017 779     
Tangible Fixed Assets Depreciation Charged In Period 2 6621 2502 00010 279     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 2021-01-31
filed on: 31st, January 2022
Free Download (5 pages)

Company search

Advertisements