- Company Overview for SCOTTISHPOWER SHARE SCHEME TRUSTEES LIMITED (SC172918)
- Filing history for SCOTTISHPOWER SHARE SCHEME TRUSTEES LIMITED (SC172918)
- People for SCOTTISHPOWER SHARE SCHEME TRUSTEES LIMITED (SC172918)
- Insolvency for SCOTTISHPOWER SHARE SCHEME TRUSTEES LIMITED (SC172918)
- More for SCOTTISHPOWER SHARE SCHEME TRUSTEES LIMITED (SC172918)
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) |
---|---|---|---|
11 Apr 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Jan 2016 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
30 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
22 Sep 2014 | AD01 | Registered office address changed from 1 Atlantic Quay Glasgow G2 8SP to C/O Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 22 September 2014 | |
22 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
04 Mar 2014 | AR01 |
Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
|
|
02 Oct 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
26 Sep 2013 | AP01 | Appointment of Ms Clare Marie Allan as a director | |
26 Sep 2013 | AP01 | Appointment of Mr Hamish Euan Watson as a director | |
26 Sep 2013 | TM01 | Termination of appointment of David Baxter as a director | |
26 Sep 2013 | TM01 | Termination of appointment of Frank Mitchell as a director | |
06 Mar 2013 | AR01 | Annual return made up to 19 February 2013 with full list of shareholders | |
10 Dec 2012 | TM01 | Termination of appointment of Eric Murray as a director | |
24 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
10 Apr 2012 | AP03 | Appointment of Michael Howard Davies as a secretary | |
10 Apr 2012 | TM02 | Termination of appointment of Janet Reid as a secretary | |
22 Feb 2012 | AR01 | Annual return made up to 19 February 2012 with full list of shareholders | |
29 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
14 Apr 2011 | CH01 | Director's details changed for Michael Howard Davies on 11 April 2011 | |
09 Mar 2011 | AR01 | Annual return made up to 19 February 2011 with full list of shareholders | |
09 Mar 2011 | CH01 | Director's details changed for Mr Robin David Fulton on 1 February 2011 | |
09 Feb 2011 | AP01 | Appointment of Michael Howard Davies as a director | |
02 Feb 2011 | TM01 | Termination of appointment of Marie Ross as a director | |
19 Jan 2011 | AP03 | Appointment of Janet Dorothy Reid as a secretary | |
19 Jan 2011 | TM02 | Termination of appointment of Marie Ross as a secretary |