- Company Overview for FRED EDWARDS TRUST (SC382038)
- Filing history for FRED EDWARDS TRUST (SC382038)
- People for FRED EDWARDS TRUST (SC382038)
- More for FRED EDWARDS TRUST (SC382038)
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 |