DEFENSOR TRUSTEES (2001) LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 NewDirector's details changed for Gillian Fay Campbell on 2023-05-06

View Document

13/06/2513 June 2025 NewDirector's details changed for Gillian Anne Carty on 2023-05-06

View Document

13/06/2513 June 2025 NewDirector's details changed for Mr Andrew John Blain on 2023-05-06

View Document

07/01/257 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

29/08/2429 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/09/237 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

19/07/2319 July 2023 Registered office address changed from Shepherd and Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY Scotland to C/O Shepherd and Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY on 2023-07-19

View Document

29/05/2329 May 2023 Appointment of Mr Keith Anthony Mclaren as a director on 2023-05-29

View Document

05/05/235 May 2023 Registered office address changed from 5th Floor, 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland to Shepherd and Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY on 2023-05-05

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/05/2210 May 2022 Appointment of Mr Rodger William Cairns as a director on 2022-05-10

View Document

05/01/225 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/09/1521 September 2015 DIRECTOR APPOINTED RONA NICOLSON HUTCHISON

View Document

18/09/1518 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

24/04/1524 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/01/1520 January 2015 20/12/14 NO MEMBER LIST

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

27/10/1427 October 2014 DIRECTOR APPOINTED ALEXIS IRENE GRAHAM

View Document

26/09/1426 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

07/07/147 July 2014 DIRECTOR APPOINTED DOUGLAS JOHN BLYTH

View Document

04/07/144 July 2014 DIRECTOR APPOINTED LORNA MARGARET MCCAA

View Document

12/06/1412 June 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN ECCLES

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, DIRECTOR NORMAN KENNEDY

View Document

10/01/1410 January 2014 20/12/13 NO MEMBER LIST

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/09/1325 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

04/01/134 January 2013 DIRECTOR APPOINTED ALAN WILLIAM ECCLES

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/12/1227 December 2012 20/12/12 NO MEMBER LIST

View Document

05/11/125 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN KENNEDY / 01/08/2012

View Document

03/10/123 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

20/06/1220 June 2012 APPOINTMENT TERMINATED, DIRECTOR GREGOR MITCHELL

View Document

21/02/1221 February 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

21/02/1221 February 2012 ADOPT ARTICLES 06/02/2012

View Document

12/01/1212 January 2012 20/12/11 NO MEMBER LIST

View Document

14/10/1114 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

12/08/1112 August 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACLAY MURRAY & SPENS LLP / 21/03/2011

View Document

21/03/1121 March 2011 REGISTERED OFFICE CHANGED ON 21/03/2011 FROM
151 ST VINCENT STREET
GLASGOW
G2 5NJ

View Document

17/01/1117 January 2011 20/12/10 NO MEMBER LIST

View Document

27/09/1027 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

18/01/1018 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACLAY MURRAY & SPENS LLP / 01/10/2009

View Document

18/01/1018 January 2010 20/12/09 NO MEMBER LIST

View Document

27/10/0927 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

06/01/096 January 2009 ANNUAL RETURN MADE UP TO 20/12/08

View Document

23/10/0823 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

21/10/0821 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN KENNEDY / 20/10/2008

View Document

25/01/0825 January 2008 ANNUAL RETURN MADE UP TO 20/12/07

View Document

24/01/0824 January 2008 NEW SECRETARY APPOINTED

View Document

24/01/0824 January 2008 SECRETARY RESIGNED

View Document

24/10/0724 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

09/10/079 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/079 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/079 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0725 January 2007 ANNUAL RETURN MADE UP TO 20/12/06

View Document

31/10/0631 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

28/06/0628 June 2006 DIRECTOR RESIGNED

View Document

16/01/0616 January 2006 ANNUAL RETURN MADE UP TO 20/12/05

View Document

10/10/0510 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

28/01/0528 January 2005 NEW DIRECTOR APPOINTED

View Document

14/01/0514 January 2005 ANNUAL RETURN MADE UP TO 20/12/04

View Document

29/10/0429 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

24/01/0424 January 2004 ANNUAL RETURN MADE UP TO 20/12/03

View Document

13/10/0313 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

11/08/0311 August 2003 DIRECTOR RESIGNED

View Document

23/01/0323 January 2003 ANNUAL RETURN MADE UP TO 20/12/02

View Document

05/11/025 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

12/02/0212 February 2002 ANNUAL RETURN MADE UP TO 20/12/01

View Document

21/12/0121 December 2001 REGISTERED OFFICE CHANGED ON 21/12/01 FROM:
PACIFIC HOUSE
70 WELLINGTON STREET
GLASGOW G2 6SB

View Document

21/12/0121 December 2001 NEW DIRECTOR APPOINTED

View Document

21/12/0121 December 2001 NEW DIRECTOR APPOINTED

View Document

21/12/0121 December 2001 NEW SECRETARY APPOINTED

View Document

21/12/0121 December 2001 NEW DIRECTOR APPOINTED

View Document

21/12/0121 December 2001 NEW DIRECTOR APPOINTED

View Document

21/12/0121 December 2001 DIRECTOR RESIGNED

View Document

21/12/0121 December 2001 DIRECTOR RESIGNED

View Document

11/12/0111 December 2001 COMPANY NAME CHANGED
MDM TRUSTEES LIMITED
CERTIFICATE ISSUED ON 11/12/01

View Document

01/11/011 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

10/01/0110 January 2001 ANNUAL RETURN MADE UP TO 20/12/00

View Document

01/11/001 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

29/06/0029 June 2000 NEW DIRECTOR APPOINTED

View Document

05/05/005 May 2000 DIRECTOR RESIGNED

View Document

29/02/0029 February 2000 ANNUAL RETURN MADE UP TO 20/12/99

View Document

02/02/002 February 2000 NEW DIRECTOR APPOINTED

View Document

27/10/9927 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

04/01/994 January 1999 ANNUAL RETURN MADE UP TO 20/12/98

View Document

10/11/9810 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

17/12/9717 December 1997 ANNUAL RETURN MADE UP TO 20/12/97

View Document

22/09/9722 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

21/01/9721 January 1997 ANNUAL RETURN MADE UP TO 20/12/96

View Document

11/10/9611 October 1996 DIRECTOR RESIGNED

View Document

30/09/9630 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

11/04/9611 April 1996 PARTIC OF MORT/CHARGE *****

View Document

22/12/9522 December 1995 ANNUAL RETURN MADE UP TO 20/12/95

View Document

26/10/9526 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

13/12/9413 December 1994 ANNUAL RETURN MADE UP TO 20/12/94

View Document

10/10/9410 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

08/07/948 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/9411 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/05/944 May 1994 DIRECTOR RESIGNED

View Document

13/01/9413 January 1994 ANNUAL RETURN MADE UP TO 20/12/93

View Document

13/01/9413 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/934 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

23/12/9223 December 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/9223 December 1992 ANNUAL RETURN MADE UP TO 20/12/92

View Document

27/02/9227 February 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

13/01/9213 January 1992 ANNUAL RETURN MADE UP TO 20/12/91

View Document

24/04/9124 April 1991 ANNUAL RETURN MADE UP TO 31/12/90

View Document

04/04/914 April 1991 S252S366A 26/03/91

View Document

02/04/912 April 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

04/01/914 January 1991 DIRECTOR RESIGNED

View Document

13/03/9013 March 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

13/03/9013 March 1990 ANNUAL RETURN MADE UP TO 20/02/90

View Document

13/05/8913 May 1989 DIRECTOR RESIGNED

View Document

19/03/8919 March 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

19/03/8919 March 1989 ANNUAL RETURN MADE UP TO 01/03/89

View Document

13/04/8813 April 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

13/04/8813 April 1988 ANNUAL RETURN MADE UP TO 25/03/88

View Document

29/04/8729 April 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

29/04/8729 April 1987 ANNUAL RETURN MADE UP TO 20/03/87

View Document

14/04/8714 April 1987 COMPANY TYPE CHANGED FROM PRI30 TO PRI

View Document

20/05/8620 May 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/85

View Document

20/05/8620 May 1986 ANNUAL RETURN MADE UP TO 05/05/86

View Document

08/07/838 July 1983 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES 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