CORSTORPHINE + WRIGHT EBT TRUSTEE LIMITED

Company Documents

DateDescription
20/03/2520 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

03/03/253 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/04/2425 April 2024 Accounts for a dormant company made up to 2023-06-30

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/03/2324 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

24/03/2324 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

27/05/2127 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 01/03/21, NO UPDATES

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, WITH UPDATES

View Document

22/07/2022 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CORSTORPHINE & WRIGHT HOLDINGS LIMITED

View Document

22/07/2022 July 2020 CESSATION OF GATELEY INCORPORATIONS LIMITED AS A PSC

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

15/08/1915 August 2019 CURREXT FROM 31/05/2020 TO 30/06/2020

View Document

27/06/1927 June 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LAMPARD

View Document

27/06/1927 June 2019 DIRECTOR APPOINTED MR STEPHEN GRAHAM BARNETT

View Document

27/06/1927 June 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL TURNER

View Document

27/06/1927 June 2019 DIRECTOR APPOINTED MR MALCOLM JAMES BROOKES

View Document

17/06/1917 June 2019 APPOINTMENT TERMINATED, SECRETARY GATELEY SECRETARIES LIMITED

View Document

17/06/1917 June 2019 REGISTERED OFFICE CHANGED ON 17/06/2019 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM B3 2HJ ENGLAND

View Document

17/06/1917 June 2019 DIRECTOR APPOINTED MR MICHAEL JOHN LAMPARD

View Document

17/06/1917 June 2019 DIRECTOR APPOINTED MR PAUL HENRY TURNER

View Document

17/06/1917 June 2019 COMPANY NAME CHANGED ENSCO 1342 LIMITED CERTIFICATE ISSUED ON 17/06/19

View Document

17/06/1917 June 2019 APPOINTMENT TERMINATED, DIRECTOR GATELEY INCORPORATIONS LIMITED

View Document

17/06/1917 June 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD

View Document

31/05/1931 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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