- Company Overview for THE GLENESK TRUST (SC262641)
- Filing history for THE GLENESK TRUST (SC262641)
- People for THE GLENESK TRUST (SC262641)
- Charges for THE GLENESK TRUST (SC262641)
- More for THE GLENESK TRUST (SC262641)
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) |
---|---|---|---|
26 Feb 2015 | TM01 | Termination of appointment of Angus Grigor Macbeath Whitson as a director on 12 November 2014 | |
17 Nov 2014 | AP01 | Appointment of Mrs Brenda Moir Skene as a director on 12 November 2014 | |
17 Nov 2014 | TM01 | Termination of appointment of Jean Stewart as a director on 12 November 2014 | |
17 Nov 2014 | AP01 | Appointment of Mr Norman Keir Atkinson as a director on 12 November 2014 | |
16 Jul 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
18 Feb 2014 | TM02 | Termination of appointment of J & H Mitchell Llp as a secretary | |
18 Feb 2014 | AP03 | Appointment of Mr Richard Martin John Cooke as a secretary | |
17 Feb 2014 | AR01 | Annual return made up to 29 January 2014 no member list | |
12 Feb 2014 | AP04 | Appointment of J & H Mitchell Llp as a secretary | |
12 Feb 2014 | CH01 | Director's details changed for Mrs Jean Stewart on 1 January 2014 | |
12 Feb 2014 | CH01 | Director's details changed for Mr Robert Gall Myles on 1 January 2014 | |
12 Feb 2014 | CH01 | Director's details changed for Ms Virginia Calderwood Aspinwall on 1 January 2014 | |
11 Feb 2014 | CH01 | Director's details changed for Mrs Jean Stewart on 1 January 2014 | |
11 Feb 2014 | CH01 | Director's details changed for Miss Kalpana Maheshkumar Patel on 11 February 2014 | |
11 Feb 2014 | CH01 | Director's details changed for Mr Michael Henry Littlejohn on 1 January 2014 | |
11 Feb 2014 | TM02 | Termination of appointment of Richard Cooke as a secretary | |
10 Feb 2014 | CH01 | Director's details changed for Mr Angus Grigor Macbeath on 2 January 2014 | |
10 Feb 2014 | CH01 | Director's details changed for Miss Kalpana Maheshkumar on 2 January 2014 | |
10 Feb 2014 | AD01 | Registered office address changed from 51 Atholl Road Pitlochry Perthshire PH16 5BU on 10 February 2014 | |
10 Feb 2014 | TM02 | Termination of appointment of J & H Mitchell as a secretary | |
10 Feb 2014 | AP03 | Appointment of Mr Richard Martin John Cooke as a secretary | |
03 Sep 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
30 Aug 2013 | AP01 | Appointment of Mrs Jean Stewart as a director | |
09 Aug 2013 | AP01 | Appointment of Miss Susan Mary Skene as a director | |
08 Aug 2013 | AP01 | Appointment of Mr Angus Grigor Macbeath as a director |