Advanced company searchLink opens in new window

FRED EDWARDS TRUST

Company number SC382038

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)
24 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Dec 2016 SOAS(A) Voluntary strike-off action has been suspended
08 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
28 Oct 2016 DS01 Application to strike the company off the register
11 Aug 2016 TM01 Termination of appointment of Martin Paton Sime as a director on 19 April 2016
11 Aug 2016 TM01 Termination of appointment of Helen Elizabeth Zealley as a director on 19 April 2016
11 Aug 2016 TM01 Termination of appointment of Francis Stuart as a director on 19 April 2016
11 Aug 2016 TM01 Termination of appointment of Francis Stuart as a director on 19 April 2016
11 Aug 2016 TM01 Termination of appointment of Mary Levison as a director on 19 April 2016
11 Aug 2016 TM01 Termination of appointment of Lloyd Warren Austin as a director on 19 April 2016
25 Jul 2016 CS01 Confirmation statement made on 15 July 2016 with updates
31 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
27 Jul 2015 AR01 Annual return made up to 15 July 2015 no member list
27 Jul 2015 TM01 Termination of appointment of Margaret Mary Macintosh as a director on 17 November 2014
24 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
22 Dec 2014 AD01 Registered office address changed from 2 Grosvenor House Shore Road Perth Perthshire PH2 8BD to 11 Ellersly Road Edinburgh EH12 6HY on 22 December 2014
25 Nov 2014 CH01 Director's details changed for Mary Edwards on 17 November 2014
11 Aug 2014 AR01 Annual return made up to 15 July 2014 no member list
05 Dec 2013 AP01 Appointment of Mr Francis Stuart as a director
05 Dec 2013 TM01 Termination of appointment of Samuel Gardner as a director
05 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
02 Aug 2013 AR01 Annual return made up to 15 July 2013 no member list
02 Aug 2013 AP03 Appointment of Mr George Finnigan as a secretary
02 Aug 2013 TM01 Termination of appointment of Alan Dickson as a director
02 Aug 2013 TM02 Termination of appointment of Jennifer Anderson as a secretary