- Company Overview for MSL EOT TRUSTEE LIMITED (SC487622)
- Filing history for MSL EOT TRUSTEE LIMITED (SC487622)
- People for MSL EOT TRUSTEE LIMITED (SC487622)
- More for MSL EOT TRUSTEE LIMITED (SC487622)
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
|