LAUNCH IT TRUST DUNDEE

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-24 with no updates

View Document

25/06/2525 June 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

08/01/258 January 2025 Appointment of Mrs Danielle Gaffney Du Plooy as a director on 2025-01-01

View Document

07/01/257 January 2025 Termination of appointment of David Keay Dorward as a director on 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

05/08/245 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

21/05/2421 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

25/08/2325 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/06/2312 June 2023 Appointment of Miss Jillian Crabb as a director on 2022-12-13

View Document

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

View Accounts

26/10/2226 October 2022 Confirmation statement made on 2022-08-20 with no updates

View Document

26/10/2226 October 2022 Termination of appointment of Kirsty Thomson as a director on 2021-03-31

View Document

27/09/2227 September 2022 Resolutions

View Document

27/09/2227 September 2022 Memorandum and Articles of Association

View Document

27/09/2227 September 2022 Resolutions

View Document

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

View Accounts

16/06/2116 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

09/09/199 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS VIVIEN BUCHAN SMILLIE / 01/09/2019

View Document

09/09/199 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KEAY DORWOOD / 01/09/2019

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 DIRECTOR APPOINTED MR SIMON ROLFE

View Document

30/05/1930 May 2019 DIRECTOR APPOINTED MR DAVID KEAY DORWOOD

View Document

30/05/1930 May 2019 DIRECTOR APPOINTED MR DAVID JOHN MILNE

View Document

30/05/1930 May 2019 DIRECTOR APPOINTED MRS AMBER CLAIRE WRIGHT

View Document

30/05/1930 May 2019 APPOINTMENT TERMINATED, DIRECTOR PATRICK SHELLEY

View Document

30/05/1930 May 2019 CESSATION OF PATRICK JOSEPH SHELLEY AS A PSC

View Document

30/05/1930 May 2019 CESSATION OF PHILIP ESME HOWARD AS A PSC

View Document

30/05/1930 May 2019 CESSATION OF LYDIA CLAIR FERGUSON AS A PSC

View Document

30/05/1930 May 2019 NOTIFICATION OF PSC STATEMENT ON 30/05/2019

View Document

30/05/1930 May 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP HOWARD

View Document

30/05/1930 May 2019 APPOINTMENT TERMINATED, DIRECTOR LYDIA FERGUSON

View Document

30/05/1930 May 2019 DIRECTOR APPOINTED MRS VIVIEN BUCHAN SMILLIE

View Document

30/05/1930 May 2019 DIRECTOR APPOINTED MISS KIRSTY THOMSON

View Document

21/05/1921 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

03/05/193 May 2019 COMPANY NAME CHANGED YOUTH SUPPORT TRUST SCOTLAND CERTIFICATE ISSUED ON 03/05/19

View Document

15/04/1915 April 2019 REGISTERED OFFICE CHANGED ON 15/04/2019 FROM C/O SENSCOT LEGAL LTD 24 GEORGE SQUARE GLASGOW G2 1EG UNITED KINGDOM

View Document

01/04/191 April 2019 CHANGE OF NAME 26/02/2019

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

25/05/1825 May 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

22/05/1822 May 2018 ALTER ARTICLES 14/05/2018

View Document

22/05/1822 May 2018 ARTICLES OF ASSOCIATION

View Document

15/03/1815 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP ESME HOWARD

View Document

15/03/1815 March 2018 DIRECTOR APPOINTED LORD PHILIP ESME HOWARD

View Document

21/08/1721 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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