Advanced company searchLink opens in new window

MORAY FIRTH TRUSTEES LIMITED

Company number SC169581

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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