FIRST SCOTTISH ENDOWMENTS LIMITED

Company Documents

DateDescription
17/05/1317 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/05/138 May 2013 APPLICATION FOR STRIKING-OFF

View Document

02/10/122 October 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN YORKSTON

View Document

02/10/122 October 2012 DIRECTOR APPOINTED MR IAN JAMES FRASER

View Document

24/08/1224 August 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

22/05/1222 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

14/07/1114 July 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

11/05/1111 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

31/08/1031 August 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

11/05/1011 May 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

08/07/098 July 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

01/06/091 June 2009 PREVEXT FROM 31/12/2008 TO 31/05/2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

15/05/0815 May 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 DIRECTOR APPOINTED JOHN WOOD YORKSTON

View Document

04/04/084 April 2008 APPOINTMENT TERMINATED DIRECTOR FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED

View Document

27/12/0727 December 2007 NEW SECRETARY APPOINTED

View Document

27/12/0727 December 2007 SECRETARY RESIGNED

View Document

19/12/0719 December 2007 REGISTERED OFFICE CHANGED ON 19/12/07 FROM:
CALEDONIAN EXCHANGE
19A CANNING STREET
EDINBURGH
MIDLOTHIAN EH3 8HE

View Document

18/05/0718 May 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

26/05/0626 May 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

16/01/0616 January 2006 REGISTERED OFFICE CHANGED ON 16/01/06 FROM:
11 ATHOLL CRESCENT
EDINBURGH
EH3 8HE

View Document

24/10/0524 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

19/05/0519 May 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

13/05/0413 May 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

13/05/0313 May 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

29/05/0229 May 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

08/04/028 April 2002 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/12/01

View Document

27/02/0227 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

06/06/016 June 2001 SECRETARY RESIGNED

View Document

06/06/016 June 2001 RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 NEW SECRETARY APPOINTED

View Document

02/11/002 November 2000 S80A AUTH TO ALLOT SEC 16/08/00

View Document

10/05/0010 May 2000 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