1924 TRUSTEES LIMITED

Company Documents

DateDescription
01/03/251 March 2025 Secretary's details changed for Shoosmiths Secretaries Limited on 2025-02-28

View Document

08/10/248 October 2024 Confirmation statement made on 2024-10-08 with updates

View Document

07/10/247 October 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/01/245 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

03/10/233 October 2023 Director's details changed for Janette Speed on 2023-10-03

View Document

16/06/2316 June 2023 Termination of appointment of Charlotte Dunn as a director on 2023-06-16

View Document

01/06/231 June 2023 Appointment of Andrew Joseph Foyle as a director on 2023-06-01

View Document

26/05/2326 May 2023 Current accounting period shortened from 2024-04-30 to 2024-03-31

View Document

09/05/239 May 2023 Registered office address changed from 9 Haymarket Square Edinburgh EH3 8RY United Kingdom to Building 1 9 Haymarket Square Edinburgh EH3 8RY on 2023-05-09

View Document

03/05/233 May 2023 Registered office address changed from 2nd Floor North Saltire Court 20 Castle Terrace Edinburgh EH1 2EN to 9 Haymarket Square Edinburgh EH3 8RY on 2023-05-03

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

09/01/239 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

07/10/227 October 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

21/01/2221 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

12/10/2112 October 2021 Director's details changed for Janette Speed on 2021-10-12

View Document

07/10/217 October 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

16/04/2116 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 27/09/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

10/03/2010 March 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SHOOSMITHS SECRETARIES LIMITED / 09/03/2020

View Document

14/01/2014 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES

View Document

08/02/198 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARLOTTE DUNN / 08/02/2019

View Document

20/12/1820 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

17/01/1817 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

03/10/173 October 2017 APPOINTMENT TERMINATED, DIRECTOR MARIKA FRANCESCHI

View Document

03/10/173 October 2017 APPOINTMENT TERMINATED, DIRECTOR ANNE PACEY

View Document

19/01/1719 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

07/10/167 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE DUNN / 17/01/2013

View Document

12/04/1612 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARIKA SIMONA LEONORA FRANCESCHI / 31/01/2016

View Document

05/04/165 April 2016 DIRECTOR APPOINTED MARIKA SIMONA LEONORA FRANCESCHI

View Document

04/02/164 February 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD MURRAY

View Document

12/01/1612 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

02/10/152 October 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

16/01/1516 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

15/10/1415 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

15/10/1415 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / JANETTE SPEED / 15/10/2014

View Document

15/10/1415 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANNE MARGUERITE PACEY / 15/10/2014

View Document

15/10/1415 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES MURRAY / 15/10/2014

View Document

22/01/1422 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

08/10/138 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

25/04/1325 April 2013 REGISTERED OFFICE CHANGED ON 25/04/2013 FROM 37 QUEEN STREET EDINBURGH MIDLOTHIAN EH2 1JX

View Document

25/02/1325 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

08/02/138 February 2013 CORPORATE SECRETARY APPOINTED SHOOSMITHS SECRETARIES LIMITED

View Document

08/02/138 February 2013 DIRECTOR APPOINTED CHARLOTTE DUNN

View Document

01/02/131 February 2013 APPOINTMENT TERMINATED, SECRETARY 1924 NOMINEES LTD

View Document

17/01/1317 January 2013 Annual return made up to 24 December 2012 with full list of shareholders

View Document

03/10/123 October 2012 CURRSHO FROM 31/05/2013 TO 30/04/2013

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

21/02/1221 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

29/12/1129 December 2011 Annual return made up to 24 December 2011 with full list of shareholders

View Document

10/02/1110 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

12/01/1112 January 2011 Annual return made up to 24 December 2010 with full list of shareholders

View Document

12/01/1112 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANNE MARGEURITE PACEY / 12/01/2011

View Document

16/02/1016 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANETTE SPEED / 24/12/2009

View Document

30/12/0930 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / 1924 NOMINEES LTD / 24/12/2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES MURRAY / 24/12/2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANNE MARGEURITE PACEY / 24/12/2009

View Document

30/12/0930 December 2009 Annual return made up to 24 December 2009 with full list of shareholders

View Document

26/03/0926 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

08/01/098 January 2009 RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

03/01/083 January 2008 RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 NEW DIRECTOR APPOINTED

View Document

04/09/064 September 2006 DIRECTOR RESIGNED

View Document

04/09/064 September 2006 DIRECTOR RESIGNED

View Document

04/09/064 September 2006 NEW DIRECTOR APPOINTED

View Document

04/09/064 September 2006 NEW DIRECTOR APPOINTED

View Document

16/06/0616 June 2006 RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

22/04/0522 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

05/01/055 January 2005 RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

01/10/031 October 2003 S366A DISP HOLDING AGM 26/09/03

View Document

09/03/039 March 2003 DIRECTOR RESIGNED

View Document

25/02/0325 February 2003 RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS

View Document

15/04/0215 April 2002 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/05/03

View Document

15/04/0215 April 2002 NEW DIRECTOR APPOINTED

View Document

15/04/0215 April 2002 NEW DIRECTOR APPOINTED

View Document

15/04/0215 April 2002 DIRECTOR RESIGNED

View Document

15/04/0215 April 2002 NEW DIRECTOR APPOINTED

View Document

09/04/029 April 2002 COMPANY NAME CHANGED AC&H 140 LIMITED CERTIFICATE ISSUED ON 09/04/02

View Document

24/12/0124 December 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • JUST UX DESIGN LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company