ROYSCOT TRUST PUBLIC LIMITED COMPANY

Company Documents

DateDescription
23/01/2523 January 2025 Confirmation statement made on 2025-01-23 with updates

View Document

11/10/2411 October 2024 Termination of appointment of Peter Moffat as a director on 2024-09-30

View Document

11/10/2411 October 2024 Appointment of Mr Paul Andrew Edwards as a director on 2024-09-30

View Document

11/10/2411 October 2024 Appointment of Kunal Krishna as a director on 2024-09-30

View Document

11/10/2411 October 2024 Termination of appointment of Ian John Isaac as a director on 2024-09-30

View Document

22/07/2422 July 2024 Full accounts made up to 2023-12-31

View Document

12/07/2412 July 2024 Termination of appointment of Joseph David Taylor as a director on 2024-06-27

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-25 with updates

View Document

08/07/238 July 2023 Full accounts made up to 2022-12-31

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-25 with updates

View Document

04/03/224 March 2022 Memorandum and Articles of Association

View Document

04/03/224 March 2022 Resolutions

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-14 with updates

View Document

30/12/2130 December 2021 Termination of appointment of Joseph Alexander Pattara as a director on 2021-12-30

View Document

30/12/2130 December 2021 Appointment of Mr Peter Moffat as a director on 2021-12-30

View Document

26/07/2126 July 2021 Appointment of Mr. Joseph David Taylor as a director on 2021-07-22

View Document

26/07/2126 July 2021 Termination of appointment of Alan David Parry as a director on 2021-07-22

View Document

21/07/2121 July 2021 Change of details for Lombard North Central Plc as a person with significant control on 2019-11-25

View Document

08/07/218 July 2021 Full accounts made up to 2020-12-31

View Document

25/08/2025 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES

View Document

25/11/1925 November 2019 REGISTERED OFFICE CHANGED ON 25/11/2019 FROM 280 BISHOPSGATE LONDON, EC2M 4RB ENGLAND

View Document

01/11/191 November 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID HARRIS

View Document

02/07/192 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

08/02/198 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOMBARD NORTH CENTRAL PLC

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES

View Document

17/10/1817 October 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN THWAITE

View Document

16/10/1816 October 2018 DIRECTOR APPOINTED ALAN DAVID PARRY

View Document

15/10/1815 October 2018 DIRECTOR APPOINTED MR IAN JOHN ISAAC

View Document

12/10/1812 October 2018 DIRECTOR APPOINTED MR DAVID GERALD HARRIS

View Document

03/07/183 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

20/02/1820 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOMBARD NORTH CENTRAL PLC

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

04/08/174 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

07/07/177 July 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN WOOD

View Document

24/02/1724 February 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES HIGGINBOTHAM

View Document

10/02/1710 February 2017 DIRECTOR APPOINTED JOSEPH ALEXANDER PATTARA

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

09/11/169 November 2016 DIRECTOR APPOINTED JOHN-PAUL THWAITE

View Document

03/11/163 November 2016 APPOINTMENT TERMINATED, DIRECTOR IAN COWIE

View Document

18/08/1618 August 2016 REGISTERED OFFICE CHANGED ON 18/08/2016 FROM 135 BISHOPSGATE LONDON EC2M 3UR

View Document

21/07/1621 July 2016 APPOINTMENT TERMINATED, DIRECTOR TREVOR CROME

View Document

21/07/1621 July 2016 DIRECTOR APPOINTED MR IAN DUNCAN COWIE

View Document

21/07/1621 July 2016 DIRECTOR APPOINTED MR JOHN HAMER WOOD

View Document

21/07/1621 July 2016 APPOINTMENT TERMINATED, DIRECTOR ADAM HOLDEN

View Document

11/07/1611 July 2016 AUDITOR'S RESIGNATION

View Document

05/07/165 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

02/03/162 March 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

06/07/156 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/06/1523 June 2015 DIRECTOR APPOINTED ADAM HOLDEN

View Document

23/06/1523 June 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW GADSBY

View Document

08/04/158 April 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

04/03/154 March 2015 DIRECTOR APPOINTED TREVOR DOUGLAS CROME

View Document

04/03/154 March 2015 APPOINTMENT TERMINATED, DIRECTOR NIGEL CLIBBENS

View Document

04/03/154 March 2015 DIRECTOR APPOINTED JAMES HIGGINBOTHAM

View Document

07/07/147 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/02/144 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

25/09/1325 September 2013 REGISTERED OFFICE CHANGED ON 25/09/2013 FROM 3 PRINCESS WAY REDHILL SURREY RH1 1NP

View Document

04/07/134 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/06/1318 June 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW BARNARD

View Document

17/06/1317 June 2013 DIRECTOR APPOINTED MR ANDREW PAUL GADSBY

View Document

12/02/1312 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

08/10/128 October 2012 APPOINTMENT TERMINATED, SECRETARY AMY WILLIAMSON

View Document

08/10/128 October 2012 CORPORATE SECRETARY APPOINTED RBS SECRETARIAL SERVICES LIMITED

View Document

18/09/1218 September 2012 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BALDOCK

View Document

06/07/126 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/02/1217 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, SECRETARY KIRSTY DALY

View Document

31/01/1231 January 2012 SECRETARY APPOINTED AMY WILLIAMSON

View Document

06/07/116 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/06/1122 June 2011 SECRETARY APPOINTED KIRSTY DALY

View Document

21/06/1121 June 2011 APPOINTMENT TERMINATED, SECRETARY LINDSEY CAMERON

View Document

28/02/1128 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

01/07/101 July 2010 TERMINATE DIR APPOINTMENT

View Document

01/07/101 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/03/101 March 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

11/02/1011 February 2010 APPOINTMENT TERMINATED, DIRECTOR NEERAJ KAPUR

View Document

11/02/1011 February 2010 DIRECTOR APPOINTED ANDREW DAVID BARNARD

View Document

01/07/091 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/02/0926 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

18/12/0818 December 2008 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

18/12/0818 December 2008 REDUCE ISSUED CAPITAL 28/11/2008

View Document

26/08/0826 August 2008 APPOINTMENT TERMINATED SECRETARY GILLIAN WRAITH CARTER

View Document

26/08/0826 August 2008 DIRECTOR APPOINTED MR ALEXANDER DAVID BALDOCK

View Document

26/08/0826 August 2008 SECRETARY APPOINTED LINDSEY HELEN CAMERON

View Document

22/08/0822 August 2008 APPOINTMENT TERMINATED DIRECTOR PAUL LYNAM

View Document

01/07/081 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/02/088 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 DIRECTOR RESIGNED

View Document

09/07/079 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/06/0727 June 2007 NEW DIRECTOR APPOINTED

View Document

18/06/0718 June 2007 DIRECTOR RESIGNED

View Document

18/06/0718 June 2007 NEW DIRECTOR APPOINTED

View Document

26/02/0726 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 NEW SECRETARY APPOINTED

View Document

12/12/0612 December 2006 SECRETARY RESIGNED

View Document

03/08/063 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/03/061 March 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/03/054 March 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 DIRECTOR RESIGNED

View Document

09/11/049 November 2004 NEW DIRECTOR APPOINTED

View Document

04/08/044 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/03/0416 March 2004 NEW DIRECTOR APPOINTED

View Document

16/03/0416 March 2004 DIRECTOR RESIGNED

View Document

16/03/0416 March 2004 DIRECTOR RESIGNED

View Document

16/03/0416 March 2004 NEW DIRECTOR APPOINTED

View Document

01/03/041 March 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 DIRECTOR RESIGNED

View Document

19/06/0319 June 2003 DIRECTOR RESIGNED

View Document

08/05/038 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/02/0326 February 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/026 September 2002 NEW DIRECTOR APPOINTED

View Document

28/05/0228 May 2002 NEW DIRECTOR APPOINTED

View Document

05/04/025 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/02/0220 February 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0125 September 2001 NEW SECRETARY APPOINTED

View Document

25/09/0125 September 2001 SECRETARY RESIGNED

View Document

20/07/0120 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/06/017 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/0126 February 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

04/01/014 January 2001 SECRETARY'S PARTICULARS CHANGED

View Document

01/12/001 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/009 October 2000 NEW SECRETARY APPOINTED

View Document

09/10/009 October 2000 SECRETARY RESIGNED

View Document

09/10/009 October 2000 LOCATION OF REGISTER OF MEMBERS

View Document

09/10/009 October 2000 REGISTERED OFFICE CHANGED ON 09/10/00 FROM: ROYSCOT HOUSE THE PROMENADE CHELTENHAM GLOS GL 501

View Document

02/08/002 August 2000 DIRECTOR RESIGNED

View Document

26/07/0026 July 2000 DIRECTOR RESIGNED

View Document

10/07/0010 July 2000 NEW DIRECTOR APPOINTED

View Document

10/07/0010 July 2000 NEW DIRECTOR APPOINTED

View Document

06/07/006 July 2000 DIRECTOR RESIGNED

View Document

06/07/006 July 2000 DIRECTOR RESIGNED

View Document

06/07/006 July 2000 DIRECTOR RESIGNED

View Document

29/06/0029 June 2000 DIRECTOR RESIGNED

View Document

21/06/0021 June 2000 NEW DIRECTOR APPOINTED

View Document

21/06/0021 June 2000 NEW DIRECTOR APPOINTED

View Document

20/06/0020 June 2000 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00

View Document

04/04/004 April 2000 AUDITOR'S RESIGNATION

View Document

18/02/0018 February 2000 FULL GROUP ACCOUNTS MADE UP TO 30/09/99

View Document

17/02/0017 February 2000 RETURN MADE UP TO 01/02/00; NO CHANGE OF MEMBERS

View Document

09/12/999 December 1999 DIRECTOR RESIGNED

View Document

09/12/999 December 1999 DIRECTOR RESIGNED

View Document

03/12/993 December 1999 NEW DIRECTOR APPOINTED

View Document

25/11/9925 November 1999 NEW DIRECTOR APPOINTED

View Document

06/05/996 May 1999 ALTER MEM AND ARTS 21/04/99

View Document

23/02/9923 February 1999 RETURN MADE UP TO 01/02/99; NO CHANGE OF MEMBERS

View Document

08/02/998 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/9820 November 1998 FULL GROUP ACCOUNTS MADE UP TO 30/09/98

View Document

25/08/9825 August 1998 AUDITOR'S RESIGNATION

View Document

16/02/9816 February 1998 RETURN MADE UP TO 01/02/98; FULL LIST OF MEMBERS

View Document

26/01/9826 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/9716 December 1997 FULL GROUP ACCOUNTS MADE UP TO 30/09/97

View Document

29/07/9729 July 1997 DIRECTOR RESIGNED

View Document

17/02/9717 February 1997 RETURN MADE UP TO 01/02/97; FULL LIST OF MEMBERS

View Document

28/11/9628 November 1996 FULL GROUP ACCOUNTS MADE UP TO 30/09/96

View Document

18/07/9618 July 1996 DIRECTOR RESIGNED

View Document

03/06/963 June 1996 NEW DIRECTOR APPOINTED

View Document

15/02/9615 February 1996 RETURN MADE UP TO 01/02/96; NO CHANGE OF MEMBERS

View Document

30/11/9530 November 1995 FULL GROUP ACCOUNTS MADE UP TO 30/09/95

View Document

04/09/954 September 1995 DIRECTOR RESIGNED

View Document

14/02/9514 February 1995 RETURN MADE UP TO 01/02/95; NO CHANGE OF MEMBERS

View Document

06/12/946 December 1994 DIRECTOR RESIGNED

View Document

05/12/945 December 1994 FULL GROUP ACCOUNTS MADE UP TO 30/09/94

View Document

01/12/941 December 1994 NEW DIRECTOR APPOINTED

View Document

01/09/941 September 1994 NEW DIRECTOR APPOINTED

View Document

18/02/9418 February 1994 RETURN MADE UP TO 01/02/94; FULL LIST OF MEMBERS

View Document

13/01/9413 January 1994 DIRECTOR RESIGNED

View Document

17/12/9317 December 1993 NEW DIRECTOR APPOINTED

View Document

13/12/9313 December 1993 NEW DIRECTOR APPOINTED

View Document

13/12/9313 December 1993 DIRECTOR RESIGNED

View Document

12/12/9312 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/938 December 1993 FULL GROUP ACCOUNTS MADE UP TO 30/09/93

View Document

26/10/9326 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/938 October 1993 DIRECTOR RESIGNED

View Document

05/05/935 May 1993 NEW DIRECTOR APPOINTED

View Document

17/02/9317 February 1993 RETURN MADE UP TO 01/02/93; NO CHANGE OF MEMBERS

View Document

10/12/9210 December 1992 FULL GROUP ACCOUNTS MADE UP TO 30/09/92

View Document

02/11/922 November 1992 DIRECTOR RESIGNED

View Document

22/06/9222 June 1992 NEW DIRECTOR APPOINTED

View Document

22/06/9222 June 1992 NEW DIRECTOR APPOINTED

View Document

22/06/9222 June 1992 NEW DIRECTOR APPOINTED

View Document

22/06/9222 June 1992 NEW DIRECTOR APPOINTED

View Document

28/02/9228 February 1992 RETURN MADE UP TO 01/02/92; FULL LIST OF MEMBERS

View Document

02/02/922 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/916 December 1991 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

15/10/9115 October 1991 DIRECTOR RESIGNED

View Document

11/09/9111 September 1991 NEW DIRECTOR APPOINTED

View Document

19/08/9119 August 1991 ALTER MEM AND ARTS 31/07/91

View Document

09/08/919 August 1991 DIRECTOR RESIGNED

View Document

09/08/919 August 1991 DIRECTOR RESIGNED

View Document

09/08/919 August 1991 DIRECTOR RESIGNED

View Document

09/08/919 August 1991 DIRECTOR RESIGNED

View Document

09/08/919 August 1991 DIRECTOR RESIGNED

View Document

09/08/919 August 1991 DIRECTOR RESIGNED

View Document

09/08/919 August 1991 DIRECTOR RESIGNED

View Document

19/04/9119 April 1991 DIRECTOR RESIGNED

View Document

19/04/9119 April 1991 DIRECTOR RESIGNED

View Document

15/04/9115 April 1991 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

15/04/9115 April 1991 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

18/03/9118 March 1991 NEW SECRETARY APPOINTED

View Document

18/03/9118 March 1991 SECRETARY RESIGNED

View Document

15/03/9115 March 1991 FULL GROUP ACCOUNTS MADE UP TO 30/09/90

View Document

04/03/914 March 1991 RETURN MADE UP TO 01/02/91; FULL LIST OF MEMBERS

View Document

11/02/9111 February 1991 DIRECTOR RESIGNED

View Document

03/01/913 January 1991 NEW DIRECTOR APPOINTED

View Document

03/01/913 January 1991 NEW DIRECTOR APPOINTED

View Document

19/12/9019 December 1990 NEW DIRECTOR APPOINTED

View Document

19/12/9019 December 1990 NEW DIRECTOR APPOINTED

View Document

30/11/9030 November 1990 DIRECTOR RESIGNED

View Document

14/08/9014 August 1990 SHARES AGREEMENT OTC

View Document

14/08/9014 August 1990 AD 30/09/86--------- £ SI [email protected]

View Document

14/08/9014 August 1990 AD 30/09/86--------- £ SI [email protected]

View Document

11/06/9011 June 1990 NEW DIRECTOR APPOINTED

View Document

05/04/905 April 1990 NEW DIRECTOR APPOINTED

View Document

08/03/908 March 1990 RETURN MADE UP TO 06/02/90; FULL LIST OF MEMBERS

View Document

06/03/906 March 1990 FULL GROUP ACCOUNTS MADE UP TO 30/09/89

View Document

10/10/8910 October 1989 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

10/10/8910 October 1989 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

10/05/8910 May 1989 RETURN MADE UP TO 04/04/89; FULL LIST OF MEMBERS

View Document

02/05/892 May 1989 FULL GROUP ACCOUNTS MADE UP TO 30/09/88

View Document

03/02/893 February 1989 RETURN MADE UP TO 02/01/89; FULL LIST OF MEMBERS

View Document

18/11/8818 November 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/8821 October 1988 SECRETARY'S PARTICULARS CHANGED

View Document

22/07/8822 July 1988 NEW DIRECTOR APPOINTED

View Document

24/06/8824 June 1988 DIRECTOR RESIGNED

View Document

22/04/8822 April 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/8818 March 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/8811 March 1988 NEW DIRECTOR APPOINTED

View Document

16/02/8816 February 1988 NEW DIRECTOR APPOINTED

View Document

15/02/8815 February 1988 RETURN MADE UP TO 01/01/88; FULL LIST OF MEMBERS

View Document

05/02/885 February 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

20/01/8820 January 1988 REGISTERED OFFICE CHANGED ON 20/01/88 FROM: THE QUADRANGLE IMPERIAL SQ. CHELTENHAM GL50 1PZ.

View Document

05/01/885 January 1988 REREGISTRATION PRI-PLC 021187

View Document

01/01/881 January 1988 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

19/11/8719 November 1987 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

19/11/8719 November 1987 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

19/11/8719 November 1987 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

19/11/8719 November 1987 BALANCE SHEET

View Document

19/11/8719 November 1987 AUDITORS' STATEMENT

View Document

19/11/8719 November 1987 AUDITORS' REPORT

View Document

19/10/8719 October 1987 DISAPPLICATION OF PRE-EMPTION RIGHTS 25/09/87

View Document

19/10/8719 October 1987 NC INC ALREADY ADJUSTED

View Document

19/10/8719 October 1987 WD 12/10/87 AD 30/09/87--------- £ SI [email protected]=15000000 £ IC 22230000/37230000

View Document

23/09/8723 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/09/877 September 1987 DIRECTOR RESIGNED

View Document

22/06/8722 June 1987 22/12/86 FULL LIST

View Document

23/01/8723 January 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/86

View Document

20/01/8720 January 1987 DIRECTOR RESIGNED

View Document

10/01/8710 January 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/8612 December 1986 GAZETTABLE DOCUMENT

View Document

04/12/864 December 1986 NEW DIRECTOR APPOINTED

View Document

01/12/861 December 1986 COMPANY NAME CHANGED ST. MARGARETS TRUST LIMITED CERTIFICATE ISSUED ON 01/12/86

View Document

28/10/8628 October 1986 DISAPPLICATION OF PRE-EMPTION RIGHTS T RIGHTS

View Document

07/08/867 August 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/8612 June 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/8622 May 1986 DIRECTOR RESIGNED

View Document

12/05/8612 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/01/8617 January 1986 ANNUAL ACCOUNTS MADE UP DATE 30/09/85

View Document

03/01/853 January 1985 ANNUAL ACCOUNTS MADE UP DATE 30/09/84

View Document

05/01/845 January 1984 ANNUAL ACCOUNTS MADE UP DATE 30/09/83

View Document

28/01/8328 January 1983 ANNUAL ACCOUNTS MADE UP DATE 30/09/82

View Document

02/02/822 February 1982 ANNUAL ACCOUNTS MADE UP DATE 30/09/81

View Document

08/01/818 January 1981 ANNUAL ACCOUNTS MADE UP DATE 30/09/80

View Document

12/01/8012 January 1980 ANNUAL ACCOUNTS MADE UP DATE 30/09/79

View Document

14/08/7814 August 1978 ANNUAL ACCOUNTS MADE UP DATE 31/03/78

View Document

23/01/7823 January 1978 ANNUAL ACCOUNTS MADE UP DATE 30/09/77

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