Advanced company searchLink opens in new window

JOHNSTON PRESS QUEST TRUSTEES LIMITED

Company number SC209672

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)
05 Nov 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jul 2010 AR01 Annual return made up to 28 July 2010 with full list of shareholders
Statement of capital on 2010-07-29
  • GBP 2
29 Jul 2010 CH01 Director's details changed for Mark Knight on 28 July 2010
16 Jul 2010 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jul 2010 DS01 Application to strike the company off the register
08 Feb 2010 TM01 Termination of appointment of Philip Cooper as a director
08 Feb 2010 AP01 Appointment of Mr Stuart Randall Paterson as a director
18 Nov 2009 AP03 Appointment of Mr Peter Mccall as a secretary
18 Nov 2009 TM02 Termination of appointment of Philip Cooper as a secretary
23 Sep 2009 AA Accounts made up to 31 December 2008
25 Aug 2009 363a Return made up to 28/07/09; full list of members
31 Jul 2009 287 Registered office changed on 31/07/2009 from 53 manor place edinburgh midlothian EH3 7EG
14 Aug 2008 363a Return made up to 28/07/08; full list of members
25 Apr 2008 AA Accounts made up to 31 December 2007
17 Aug 2007 363a Return made up to 28/07/07; full list of members
18 Jul 2007 AA Accounts made up to 31 December 2006
10 Aug 2006 363a Return made up to 28/07/06; full list of members
10 Aug 2006 288c Director's particulars changed
10 Aug 2006 288b Director resigned
24 Jul 2006 AA Accounts made up to 31 December 2005
16 Aug 2005 363a Return made up to 28/07/05; full list of members
03 Jun 2005 AA Accounts made up to 31 December 2004
17 Aug 2004 363s Return made up to 28/07/04; full list of members
20 Jul 2004 AA Accounts made up to 31 December 2003
06 Sep 2003 AA Full accounts made up to 31 December 2002