- Company Overview for THE SCOTT TRUST LIMITED (06706464)
- Filing history for THE SCOTT TRUST LIMITED (06706464)
- People for THE SCOTT TRUST LIMITED (06706464)
- More for THE SCOTT TRUST LIMITED (06706464)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Jun 2013 | AP01 | Appointment of Emily Jane Bell as a director | |
15 Feb 2013 | TM01 | Termination of appointment of Geraldine Proudler as a director | |
27 Sep 2012 | AR01 | Annual return made up to 24 September 2012 with full list of shareholders | |
16 Aug 2012 | AA | Group of companies' accounts made up to 1 April 2012 | |
14 Aug 2012 | AP03 | Appointment of Philip Mark Tranter as a secretary | |
13 Aug 2012 | TM02 | Termination of appointment of Philip Boardman as a secretary | |
12 Mar 2012 | CH01 | Director's details changed for Andrew Winston Mawdsley Graham on 12 March 2012 | |
07 Mar 2012 | AR01 | Annual return made up to 24 September 2011 with full list of shareholders | |
19 Sep 2011 | AP01 | Appointment of Heather Stewart as a director | |
15 Sep 2011 | TM01 | Termination of appointment of Lawrence Elliott as a director | |
05 Aug 2011 | AA | Group of companies' accounts made up to 3 April 2011 | |
21 Jun 2011 | TM01 | Termination of appointment of Carolyn Mccall as a director | |
14 Jan 2011 | AP01 | Appointment of Andrew Arthur Miller as a director | |
13 Oct 2010 | CH01 | Director's details changed for Alan Charles Rusbridger on 15 September 2010 | |
07 Oct 2010 | CH01 | Director's details changed for Geraldine Proudler on 15 September 2010 | |
04 Oct 2010 | AR01 | Annual return made up to 24 September 2010 with full list of shareholders | |
30 Sep 2010 | CH01 | Director's details changed for Geraldine Proudler on 15 September 2010 | |
22 Sep 2010 | CH01 | Director's details changed for Mr Jonathan Scott on 15 September 2010 | |
22 Sep 2010 | CH01 | Director's details changed for Maleiha Malik on 15 September 2010 | |
22 Sep 2010 | CH01 | Director's details changed for Dame Elizabeth Anne Lucy Forgan on 15 September 2010 | |
22 Sep 2010 | CH01 | Director's details changed for Lawrence Brian Elliott on 15 September 2010 | |
22 Sep 2010 | CH03 | Secretary's details changed for Mr Philip Edward Boardman on 15 September 2010 | |
22 Sep 2010 | AD01 | Registered office address changed from Number 1 Scott Place Manchester M3 3GG on 22 September 2010 | |
07 Jul 2010 | AA | Group of companies' accounts made up to 28 March 2010 | |
06 Jul 2010 | TM01 | Termination of appointment of Carolyn Mccall as a director |