- Company Overview for CARPE DIEM TRUST (SC393020)
- Filing history for CARPE DIEM TRUST (SC393020)
- People for CARPE DIEM TRUST (SC393020)
- More for CARPE DIEM TRUST (SC393020)
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) |
---|---|---|---|
16 May 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Feb 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Feb 2017 | DS01 | Application to strike the company off the register | |
13 Feb 2017 | TM01 | Termination of appointment of Carole Ann Fettig as a director on 31 January 2017 | |
13 Feb 2017 | TM01 | Termination of appointment of Shona Donaldson as a director on 31 January 2017 | |
13 Feb 2017 | TM01 | Termination of appointment of Sean Matthew Fettig as a director on 31 January 2017 | |
13 Feb 2017 | TM01 | Termination of appointment of John Mark Donaldson as a director on 31 January 2017 | |
13 Feb 2017 | TM01 | Termination of appointment of Robert Dale Bryant as a director on 31 January 2017 | |
13 Feb 2017 | TM01 | Termination of appointment of Brenda Maria Bryant as a director on 31 January 2017 | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
14 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
13 May 2016 | AR01 | Annual return made up to 7 February 2016 no member list | |
10 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
03 Nov 2015 | AD01 | Registered office address changed from Seggie House Cupar Road Guardbridge St. Andrews Fife KY16 0UP to Eden Mansion Cupar Road Guardbridge St. Andrews Fife KY16 0UP on 3 November 2015 | |
04 Mar 2015 | AR01 | Annual return made up to 7 February 2015 no member list | |
04 Mar 2015 | AD01 | Registered office address changed from 1 East Craibstone Street Aberdeen AB11 6YQ to Seggie House Cupar Road Guardbridge St. Andrews Fife KY16 0UP on 4 March 2015 | |
19 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
25 Apr 2014 | CH01 | Director's details changed for Mr Christopher Malcolm Caird Wood on 25 April 2014 | |
25 Apr 2014 | CH01 | Director's details changed for Mrs Elaine Mary Wood on 25 April 2014 | |
03 Mar 2014 | AR01 | Annual return made up to 7 February 2014 no member list | |
17 Jul 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
18 Feb 2013 | AR01 | Annual return made up to 7 February 2013 no member list | |
02 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
10 Feb 2012 | AR01 | Annual return made up to 7 February 2012 no member list |