- Company Overview for MORAY FIRTH TRUSTEES LIMITED (SC169581)
- Filing history for MORAY FIRTH TRUSTEES LIMITED (SC169581)
- People for MORAY FIRTH TRUSTEES LIMITED (SC169581)
- Charges for MORAY FIRTH TRUSTEES LIMITED (SC169581)
- More for MORAY FIRTH TRUSTEES LIMITED (SC169581)
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) |
---|---|---|---|
10 Sep 2024 | CH03 | Secretary's details changed for Mrs Helen Louise Rogers on 6 September 2024 | |
09 Sep 2024 | PSC05 | Change of details for Johnston Carmichael Wealth Limited as a person with significant control on 6 September 2024 | |
09 Sep 2024 | AD01 | Registered office address changed from Commerce House South Street Elgin IV30 1JE Scotland to C/O Johnston Carmichael Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 9 September 2024 | |
09 Sep 2024 | CH01 | Director's details changed for Michael Carter on 6 September 2024 | |
09 Sep 2024 | CH01 | Director's details changed for Ms Lynne Walker on 6 September 2024 | |
09 Sep 2024 | CH01 | Director's details changed for Mr Mark John Houston on 6 September 2024 | |
31 Jul 2024 | TM01 | Termination of appointment of Craig Alexander Macpherson as a director on 24 June 2024 | |
31 Jul 2024 | TM01 | Termination of appointment of Shaun Stanley Millican as a director on 24 June 2024 | |
31 Jul 2024 | TM01 | Termination of appointment of Jeffrey Graham Marjoribanks as a director on 24 June 2024 | |
08 Jul 2024 | AP01 | Appointment of Mr Shaun Stanley Millican as a director on 24 June 2024 | |
08 Jul 2024 | AP01 | Appointment of Mr Mark John Houston as a director on 24 June 2024 | |
08 Jul 2024 | AP01 | Appointment of Mr Craig Alexander Macpherson as a director on 24 June 2024 | |
08 Jul 2024 | AP01 | Appointment of Mr Jeffrey Graham Marjoribanks as a director on 24 June 2024 | |
08 Jul 2024 | AP01 | Appointment of Ms Lynne Walker as a director on 24 June 2024 | |
29 Feb 2024 | AA | Accounts for a dormant company made up to 31 May 2023 | |
21 Feb 2024 | CS01 | Confirmation statement made on 20 February 2024 with updates | |
28 Feb 2023 | AA | Accounts for a dormant company made up to 31 May 2022 | |
20 Feb 2023 | CS01 | Confirmation statement made on 20 February 2023 with updates | |
02 Feb 2023 | AD01 | Registered office address changed from Commerce House South Street Elgin IV30 1JE to Commerce House South Street Elgin IV30 1JE on 2 February 2023 | |
15 Nov 2022 | CS01 | Confirmation statement made on 3 November 2022 with updates | |
28 Feb 2022 | AA | Accounts for a dormant company made up to 31 May 2021 | |
18 Nov 2021 | CS01 | Confirmation statement made on 5 November 2021 with updates | |
26 May 2021 | AA | Accounts for a dormant company made up to 31 May 2020 | |
22 Dec 2020 | CS01 | Confirmation statement made on 5 November 2020 with updates | |
25 Feb 2020 | AA | Accounts for a dormant company made up to 31 May 2019 |