SCOTTISH POWER TRUSTEES LIMITED

Company Documents

DateDescription
24/12/1424 December 2014 REGISTERED OFFICE CHANGED ON 24/12/2014 FROM
1 ATLANTIC QUAY
GLASGOW
G2 8SP

View Document

24/12/1424 December 2014 SPECIAL RESOLUTION TO WIND UP

View Document

30/09/1430 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

04/03/144 March 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

24/09/1324 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

13/03/1313 March 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

03/09/123 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

10/04/1210 April 2012 APPOINTMENT TERMINATED, SECRETARY JANET REID

View Document

10/04/1210 April 2012 SECRETARY APPOINTED MICHAEL HOWARD DAVIES

View Document

22/02/1222 February 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

29/09/1129 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

09/03/119 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

19/01/1119 January 2011 SECRETARY APPOINTED JANET DOROTHY REID

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, SECRETARY MARIE ROSS

View Document

24/09/1024 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONALD JAMES WRIGHT / 01/10/2009

View Document

03/03/103 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MARIE ISOBEL ROSS / 01/10/2009

View Document

03/03/103 March 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

24/10/0924 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

09/03/099 March 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

31/07/0831 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARION VENMAN / 23/07/2008

View Document

12/03/0812 March 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

05/01/085 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

14/11/0714 November 2007

View Document

14/11/0714 November 2007 NEW DIRECTOR APPOINTED

View Document

14/11/0714 November 2007 NEW SECRETARY APPOINTED

View Document

14/11/0714 November 2007 NEW DIRECTOR APPOINTED

View Document

14/11/0714 November 2007 SECRETARY RESIGNED

View Document

14/11/0714 November 2007 DIRECTOR RESIGNED

View Document

14/11/0714 November 2007

View Document

14/11/0714 November 2007 DIRECTOR RESIGNED

View Document

06/03/076 March 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

04/07/064 July 2006 SECRETARY RESIGNED

View Document

04/07/064 July 2006 NEW SECRETARY APPOINTED

View Document

19/06/0619 June 2006 NEW DIRECTOR APPOINTED

View Document

10/05/0610 May 2006 DIRECTOR RESIGNED

View Document

27/02/0627 February 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

21/10/0521 October 2005 NEW DIRECTOR APPOINTED

View Document

21/10/0521 October 2005 NEW SECRETARY APPOINTED

View Document

21/10/0521 October 2005 DIRECTOR RESIGNED

View Document

21/10/0521 October 2005 SECRETARY RESIGNED

View Document

28/02/0528 February 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 SECRETARY'S PARTICULARS CHANGED

View Document

30/09/0430 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

03/05/043 May 2004 SECRETARY RESIGNED

View Document

03/05/043 May 2004 NEW SECRETARY APPOINTED

View Document

06/04/046 April 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

17/04/0317 April 2003 RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

25/03/0225 March 2002 RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

21/03/0121 March 2001 RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

13/04/0013 April 2000 RETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS

View Document

30/01/0030 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

08/12/998 December 1999 NEW DIRECTOR APPOINTED

View Document

08/12/998 December 1999 DIRECTOR RESIGNED

View Document

15/04/9915 April 1999 RETURN MADE UP TO 22/03/99; NO CHANGE OF MEMBERS

View Document

31/01/9931 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

15/04/9815 April 1998 EXEMPTION FROM APPOINTING AUDITORS 27/03/98

View Document

15/04/9815 April 1998 S366A DISP HOLDING AGM 27/03/98

View Document

15/04/9815 April 1998 S252 DISP LAYING ACC 27/03/98

View Document

26/03/9826 March 1998 RETURN MADE UP TO 22/03/98; FULL LIST OF MEMBERS

View Document

28/01/9828 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

04/04/974 April 1997 REGISTERED OFFICE CHANGED ON 04/04/97 FROM: G OFFICE CHANGED 04/04/97 CATHCART HOUSE SPEAN STREET GLASGOW G44 4BE

View Document

04/04/974 April 1997 LOCATION OF REGISTER OF MEMBERS

View Document

26/03/9726 March 1997 RETURN MADE UP TO 22/03/97; NO CHANGE OF MEMBERS

View Document

03/02/973 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

25/03/9625 March 1996 RETURN MADE UP TO 22/03/96; NO CHANGE OF MEMBERS

View Document

15/01/9615 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

04/07/954 July 1995 DIRECTOR RESIGNED

View Document

23/03/9523 March 1995 RETURN MADE UP TO 22/03/95; FULL LIST OF MEMBERS

View Document

01/02/951 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

07/09/947 September 1994 NEW DIRECTOR APPOINTED

View Document

07/09/947 September 1994 DIRECTOR RESIGNED

View Document

16/06/9416 June 1994 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

16/06/9416 June 1994 LOCATION OF REGISTER OF MEMBERS

View Document

24/03/9424 March 1994 RETURN MADE UP TO 22/03/94; NO CHANGE OF MEMBERS

View Document

01/02/941 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

02/11/932 November 1993 DIRECTOR RESIGNED

View Document

29/07/9329 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/07/9329 July 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/03/9324 March 1993 RETURN MADE UP TO 22/03/93; NO CHANGE OF MEMBERS

View Document

22/01/9322 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

13/04/9213 April 1992 RETURN MADE UP TO 22/03/92; FULL LIST OF MEMBERS

View Document

29/05/9129 May 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/05/9129 May 1991 ALTER MEM AND ARTS 14/05/91

View Document

22/05/9122 May 1991 REGISTERED OFFICE CHANGED ON 22/05/91 FROM: G OFFICE CHANGED 22/05/91 16 CHARLOTTE SQUARE EDINBURGH EH2 4YS

View Document

22/04/9122 April 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/04/9115 April 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/04/9115 April 1991 NEW DIRECTOR APPOINTED

View Document

15/04/9115 April 1991 NEW DIRECTOR APPOINTED

View Document

15/04/9115 April 1991 NEW DIRECTOR APPOINTED

View Document

12/04/9112 April 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/04/9112 April 1991 DIRECTOR RESIGNED

View Document

05/04/915 April 1991 ALTER MEM AND ARTS 02/04/91

View Document

04/04/914 April 1991 COMPANY NAME CHANGED RANDOTTE (NO.243) LIMITED CERTIFICATE ISSUED ON 03/04/91

View Document

22/03/9122 March 1991 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