SCRIVENS RBS TRUSTEE LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewAccounts for a dormant company made up to 2024-10-27

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

27/10/2427 October 2024 Annual accounts for year ending 27 Oct 2024

View Accounts

21/03/2421 March 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

29/10/2329 October 2023 Annual accounts for year ending 29 Oct 2023

View Accounts

13/07/2313 July 2023 Accounts for a dormant company made up to 2022-10-30

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

30/10/2230 October 2022 Annual accounts for year ending 30 Oct 2022

View Accounts

25/03/2225 March 2022 Confirmation statement made on 2022-03-16 with no updates

View Document

04/01/224 January 2022 Director's details changed for Mr Kashif Mohammed on 2022-01-01

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

03/06/213 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/10/20

View Document

30/03/2130 March 2021 CONFIRMATION STATEMENT MADE ON 16/03/21, NO UPDATES

View Document

25/10/2025 October 2020 Annual accounts for year ending 25 Oct 2020

View Accounts

13/08/2013 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/10/19

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

02/07/192 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/10/18

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

19/07/1819 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/10/17

View Document

08/06/188 June 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID HARRIS

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

29/10/1729 October 2017 Annual accounts for year ending 29 Oct 2017

View Accounts

17/07/1717 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/16

View Document

28/06/1728 June 2017 DIRECTOR APPOINTED MR KASHIF MOHAMMED

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

11/02/1711 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/10/15

View Document

27/04/1627 April 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

17/06/1517 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/10/14

View Document

19/03/1519 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

19/03/1519 March 2015 REGISTERED OFFICE CHANGED ON 19/03/2015 FROM C/O SCRIVENS HOUSE 60 ISLINGTON ROW MIDDLEWAY PO BOX 15666 BIRMINGHAM B16 6NR

View Document

30/07/1430 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/10/13

View Document

01/05/141 May 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

02/07/132 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/10/12

View Document

18/03/1318 March 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

19/02/1319 February 2013 DIRECTOR APPOINTED MR ALBERT BRYAN DAY

View Document

26/07/1226 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/11

View Document

24/05/1224 May 2012 AUDITOR'S RESIGNATION

View Document

20/03/1220 March 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

19/04/1119 April 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

21/03/1121 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRUCE ASHLEY HARRIS / 01/05/2010

View Document

21/03/1121 March 2011 REGISTERED OFFICE CHANGED ON 21/03/2011 FROM SCRIVENS HOUSE PO BOX 15666 60 ISLINGTON ROW MIDDLEWAY BIRMINGHAM B16 6NR UNITED KINGDOM

View Document

21/03/1121 March 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

18/03/1118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES GEORGEVIC / 01/05/2010

View Document

02/12/102 December 2010 REGISTERED OFFICE CHANGED ON 02/12/2010 FROM MONACO HOUSE BRISTOL STREET BIRMINGHAM WEST MIDLANDS B5 7AR UNITED KINGDOM

View Document

31/03/1031 March 2010 CURRSHO FROM 31/03/2011 TO 31/10/2010

View Document

17/03/1017 March 2010 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