Advanced company searchLink opens in new window

ELLIE & LAURIE FINLAYSON TRUST

Company number SC392463

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)
02 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
09 Nov 2015 DS01 Application to strike the company off the register
16 Jun 2015 AA01 Previous accounting period shortened from 27 June 2014 to 26 June 2014
19 Mar 2015 AA01 Previous accounting period shortened from 28 June 2014 to 27 June 2014
12 Mar 2015 AA Total exemption small company accounts made up to 28 June 2013
04 Feb 2015 AR01 Annual return made up to 28 January 2015 no member list
17 Jun 2014 AA01 Previous accounting period shortened from 29 June 2013 to 28 June 2013
19 Mar 2014 AA01 Previous accounting period shortened from 30 June 2013 to 29 June 2013
11 Feb 2014 AR01 Annual return made up to 28 January 2014 no member list
07 Feb 2013 AR01 Annual return made up to 28 January 2013 no member list
29 Oct 2012 AA Total exemption small company accounts made up to 30 June 2012
08 Aug 2012 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
08 Aug 2012 TM01 Termination of appointment of Stephen Mabbott as a director
06 Jul 2012 AA01 Previous accounting period extended from 31 January 2012 to 30 June 2012
13 Mar 2012 AR01 Annual return made up to 28 January 2012 no member list
25 Feb 2011 AP01 Appointment of James Buchanan as a director
25 Feb 2011 AP01 Appointment of Isobel Finlayson as a director
25 Feb 2011 AP01 Appointment of John Campbell as a director
28 Jan 2011 NEWINC Incorporation