QUEENSFERRY TRUSTEE COMPANY LIMITED
Company number SC158599
- Company Overview for QUEENSFERRY TRUSTEE COMPANY LIMITED (SC158599)
- Filing history for QUEENSFERRY TRUSTEE COMPANY LIMITED (SC158599)
- People for QUEENSFERRY TRUSTEE COMPANY LIMITED (SC158599)
- More for QUEENSFERRY TRUSTEE COMPANY LIMITED (SC158599)
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) |
---|---|---|---|
21 Dec 2017 | AA | Accounts for a dormant company made up to 30 April 2017 | |
20 Jun 2017 | CS01 | Confirmation statement made on 12 June 2017 with updates | |
01 May 2017 | TM01 | Termination of appointment of John Gordon Cunningham as a director on 30 April 2017 | |
27 Jan 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
07 Jul 2016 | AR01 |
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
|
|
04 May 2016 | TM01 | Termination of appointment of William Brian Robertson as a director on 30 April 2016 | |
25 Jan 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
07 Jul 2015 | AR01 |
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
|
|
23 Jan 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
09 Dec 2014 | AD01 | Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9AG to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 9 December 2014 | |
09 Dec 2014 | TM02 | Termination of appointment of Greig Honeyman as a secretary on 27 November 2014 | |
09 Dec 2014 | TM01 | Termination of appointment of Andrew Messer Taylor as a director on 27 November 2014 | |
09 Dec 2014 | AP01 | Appointment of Mr John Gordon Cunningham as a director on 27 November 2014 | |
09 Dec 2014 | AP01 | Appointment of Ms Louisa Stewart Knox as a director on 27 November 2014 | |
09 Dec 2014 | AP01 | Appointment of Mr Andrew Neville Holehouse as a director on 27 November 2014 | |
09 Dec 2014 | AP01 | Appointment of Christopher Paul Mcgill as a director on 27 November 2014 | |
09 Dec 2014 | AP01 | Appointment of Mr William Brian Robertson as a director on 27 November 2014 | |
09 Dec 2014 | AP01 | Appointment of Mr Malcolm Hamilton Rust as a director on 27 November 2014 | |
09 Dec 2014 | AP01 | Appointment of Stephan John Gibb as a director on 27 November 2014 | |
09 Dec 2014 | AP01 | Appointment of Mr Paul William Hally as a director on 27 November 2014 | |
12 Jun 2014 | AR01 |
Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-06-12
|
|
17 Jan 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
02 Jul 2013 | AR01 | Annual return made up to 12 June 2013 with full list of shareholders | |
28 Jan 2013 | AA | Accounts for a dormant company made up to 30 April 2012 | |
15 Jun 2012 | AR01 | Annual return made up to 12 June 2012 with full list of shareholders |