Advanced company searchLink opens in new window

THE JAMES GIBB STUART TRUST

Company number SC341272

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)
20 Apr 2017 CS01 Confirmation statement made on 14 April 2017 with updates
20 Mar 2017 AD01 Registered office address changed from 268 Bath Street Care of: Alistair Mcconnachie 268 Bath Street Glasgow Lanarkshire G2 4JR to 168 Bath Street Glasgow G2 4TP on 20 March 2017
25 Jan 2017 AA Total exemption full accounts made up to 30 April 2016
03 May 2016 AR01 Annual return made up to 14 April 2016 no member list
03 Sep 2015 AA Total exemption full accounts made up to 30 April 2015
16 Apr 2015 AR01 Annual return made up to 14 April 2015 no member list
16 Apr 2015 CH01 Director's details changed for Alistair David Mcconnachie on 30 September 2014
31 Oct 2014 AA Total exemption full accounts made up to 30 April 2014
03 Sep 2014 AD01 Registered office address changed from 268 Bath Street Glasgow Lanarkshire G2 4JR to 268 Bath Street Care of: Alistair Mcconnachie 268 Bath Street Glasgow Lanarkshire G2 4JR on 3 September 2014
14 Apr 2014 AR01 Annual return made up to 14 April 2014 no member list
04 Apr 2014 TM01 Termination of appointment of James Gibb Stuart as a director
04 Apr 2014 TM01 Termination of appointment of James Gibb Stuart as a director
02 Sep 2013 AA Total exemption full accounts made up to 30 April 2013
22 Apr 2013 AR01 Annual return made up to 14 April 2013 no member list
16 Jan 2013 AA Total exemption full accounts made up to 30 April 2012
20 Apr 2012 AR01 Annual return made up to 14 April 2012 no member list
26 Sep 2011 AA Total exemption full accounts made up to 30 April 2011
20 Apr 2011 AR01 Annual return made up to 14 April 2011 no member list
20 Apr 2011 CH01 Director's details changed for Alistair David Mcconnachie on 1 April 2011
20 Apr 2011 CH01 Director's details changed for James Gibb Stuart on 1 April 2011
20 Apr 2011 CH01 Director's details changed for David Elliott Brown on 1 April 2011
27 Jul 2010 AA Total exemption full accounts made up to 30 April 2010
10 May 2010 AR01 Annual return made up to 14 April 2010
04 Mar 2010 AA Total exemption full accounts made up to 30 April 2009
13 Jul 2009 363a Annual return made up to 14/04/09