STANDARD LIFE INVESTMENTS (TRUSTEES NO. 11 UK PDF) LIMITED
Company number SC376979
- Company Overview for STANDARD LIFE INVESTMENTS (TRUSTEES NO. 11 UK PDF) LIMITED (SC376979)
- Filing history for STANDARD LIFE INVESTMENTS (TRUSTEES NO. 11 UK PDF) LIMITED (SC376979)
- People for STANDARD LIFE INVESTMENTS (TRUSTEES NO. 11 UK PDF) LIMITED (SC376979)
- Registers for STANDARD LIFE INVESTMENTS (TRUSTEES NO. 11 UK PDF) LIMITED (SC376979)
- More for STANDARD LIFE INVESTMENTS (TRUSTEES NO. 11 UK PDF) LIMITED (SC376979)
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) |
---|---|---|---|
03 Jul 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Apr 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Apr 2018 | DS01 | Application to strike the company off the register | |
03 Oct 2017 | AD03 | Register(s) moved to registered inspection location 6 st Andrews Square Edinburgh Midlothian EH2 2BD | |
03 Oct 2017 | AD02 | Register inspection address has been changed to 6 st Andrews Square Edinburgh Midlothian EH2 2BD | |
30 Aug 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
15 Jun 2017 | CS01 | Confirmation statement made on 15 June 2017 with updates | |
08 Nov 2016 | AP03 | Appointment of Miss Holly Sylvia Kidd as a secretary on 31 October 2016 | |
08 Nov 2016 | TM01 | Termination of appointment of William Regnar Littleboy as a director on 31 October 2016 | |
08 Nov 2016 | TM02 | Termination of appointment of Paolo Alonzi as a secretary on 31 October 2016 | |
16 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
29 Jun 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
08 Oct 2015 | CH01 | Director's details changed for Mr David Graham Paine on 8 October 2015 | |
08 Oct 2015 | CH01 | Director's details changed for Mr Paolo Alonzi on 8 October 2015 | |
08 Oct 2015 | AD01 | Registered office address changed from 1 George Street Edinburgh EH2 2LL to 1 George Street Edinburgh EH2 2LL on 8 October 2015 | |
01 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
14 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
03 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
28 Jul 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-28
|
|
07 Oct 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
23 Jul 2013 | AR01 |
Annual return made up to 30 June 2013 with full list of shareholders
|
|
27 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
17 Oct 2012 | CH01 | Director's details changed for Mr William Regnar Littleboy on 15 October 2012 | |
21 Sep 2012 | AA01 | Current accounting period shortened from 31 March 2013 to 31 December 2012 | |
09 Jul 2012 | AR01 | Annual return made up to 30 June 2012 with full list of shareholders |