- Company Overview for BARBINDER TRUST (SCOTLAND) (THE) (SC035943)
- Filing history for BARBINDER TRUST (SCOTLAND) (THE) (SC035943)
- People for BARBINDER TRUST (SCOTLAND) (THE) (SC035943)
- More for BARBINDER TRUST (SCOTLAND) (THE) (SC035943)
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) |
---|---|---|---|
19 Dec 2024 | CS01 | Confirmation statement made on 8 December 2024 with no updates | |
19 Nov 2024 | AP01 | Appointment of Mr Ross William Marshall as a director on 12 November 2024 | |
12 Nov 2024 | TM01 | Termination of appointment of Susannah Margaret Simpson as a director on 31 October 2024 | |
20 Dec 2023 | CS01 | Confirmation statement made on 8 December 2023 with no updates | |
19 Dec 2022 | CS01 | Confirmation statement made on 8 December 2022 with no updates | |
20 Dec 2021 | CS01 | Confirmation statement made on 8 December 2021 with no updates | |
23 Dec 2020 | CS01 | Confirmation statement made on 8 December 2020 with no updates | |
20 Dec 2019 | CS01 | Confirmation statement made on 8 December 2019 with no updates | |
26 Nov 2019 | AP01 | Appointment of Mr Craig Charles George French as a director on 7 November 2019 | |
26 Nov 2019 | TM01 | Termination of appointment of David Angus Glen as a director on 7 November 2019 | |
21 Dec 2018 | CS01 | Confirmation statement made on 8 December 2018 with no updates | |
21 Dec 2018 | PSC05 | Change of details for Barbinder Executors & Trustees as a person with significant control on 20 December 2017 | |
23 Mar 2018 | TM02 | Termination of appointment of Eric Wishart as a secretary on 20 March 2018 | |
02 Mar 2018 | CS01 | Confirmation statement made on 31 December 2017 with updates | |
11 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
04 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
22 Oct 2015 | CH01 | Director's details changed for Mrs Susannah Margaret Simpson on 1 April 2014 | |
21 Oct 2015 | AP03 | Appointment of Mr Eric Wishart as a secretary on 21 October 2015 | |
21 Oct 2015 | TM02 | Termination of appointment of Judith Barbara Wightman as a secretary on 21 October 2015 | |
26 May 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-05-26
|
|
01 May 2015 | AD01 | Registered office address changed from C/O Susannah Simpson, Pwc Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland to Atria One 144 Morrison Street Edinburgh EH3 8EX on 1 May 2015 | |
01 May 2015 | AD01 | Registered office address changed from Erskine House 68-73 Queen Street Edinburgh EH2 4NH to Atria One 144 Morrison Street Edinburgh EH3 8EX on 1 May 2015 | |
23 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-23
|
|
04 Mar 2013 | AP01 | Appointment of Mrs Susannah Margaret Simpson as a director | |
04 Mar 2013 | TM01 | Termination of appointment of James Hazelton as a director |