Advanced company searchLink opens in new window

MSL EOT TRUSTEE LIMITED

Company number SC487622

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)
28 Sep 2020 PSC07 Cessation of Stefan Rossmann as a person with significant control on 21 September 2020
21 Sep 2020 AP01 Appointment of Graeme Bruce Wilson as a director on 21 September 2020
21 Sep 2020 TM01 Termination of appointment of Stefan Rossmann as a director on 21 September 2020
08 Jun 2020 AA Accounts for a dormant company made up to 30 September 2019
15 Oct 2019 CS01 Confirmation statement made on 26 September 2019 with no updates
30 May 2019 AA Accounts for a dormant company made up to 30 September 2018
01 Oct 2018 CS01 Confirmation statement made on 26 September 2018 with no updates
01 Oct 2018 PSC01 Notification of Stefan Rossmann as a person with significant control on 10 September 2018
10 Sep 2018 AP01 Appointment of Mr Stefan Rossmann as a director on 10 September 2018
10 Sep 2018 TM01 Termination of appointment of Lisa Sutherland as a director on 10 September 2018
10 Sep 2018 PSC07 Cessation of Lisa Sutherland as a person with significant control on 10 September 2018
09 Nov 2017 AA Accounts for a dormant company made up to 30 September 2017
31 Oct 2017 CH01 Director's details changed for Miss Lisa Russell on 1 October 2017
31 Oct 2017 PSC04 Change of details for Miss Lisa Russell as a person with significant control on 1 October 2017
02 Oct 2017 CS01 Confirmation statement made on 26 September 2017 with no updates
15 May 2017 AA Accounts for a dormant company made up to 30 September 2016
28 Sep 2016 CS01 Confirmation statement made on 26 September 2016 with updates
16 Aug 2016 AP01 Appointment of Miss Lisa Russell as a director on 16 August 2016
16 Aug 2016 TM01 Termination of appointment of Robert Charles Fall Foster as a director on 15 August 2016
19 Apr 2016 AA Accounts for a dormant company made up to 30 September 2015
29 Sep 2015 AR01 Annual return made up to 26 September 2015 no member list
09 Jan 2015 AD01 Registered office address changed from 20 Dryden Road Bulston Glen Industrial Estate Loanhead Midlothian EH20 9LZ to 20 Dryden Road Bilston Glen Industrial Estate Loanhead Midlothian EH20 9LZ on 9 January 2015
09 Jan 2015 AP01 Appointment of Mr Robert Charles Fall Foster as a director on 1 January 2015
09 Jan 2015 TM01 Termination of appointment of Graeme Cameron as a director on 1 January 2015
26 Sep 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted