SHELL TRUSTEE SOLUTIONS LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

24/04/2424 April 2024 Accounts for a dormant company made up to 2023-12-31

View Document

16/04/2416 April 2024 Appointment of Miss Lucinda Sarah Louise Pine as a director on 2024-04-01

View Document

16/04/2416 April 2024 Termination of appointment of Nicola Bruyns as a director on 2024-04-01

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

09/06/239 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-17 with updates

View Document

28/11/2228 November 2022 Appointment of Pecten Secretaries Limited as a secretary on 2022-11-01

View Document

22/09/2222 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

04/02/224 February 2022 Termination of appointment of Alan Paul Becken as a director on 2022-02-01

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

06/01/156 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

16/07/1416 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL MILLIKEN

View Document

08/01/148 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

26/09/1326 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

29/01/1329 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

29/01/1329 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID MILLIKEN / 25/07/2011

View Document

05/09/125 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

27/02/1227 February 2012 APPOINTMENT TERMINATED, DIRECTOR KARIN HAWKINS

View Document

22/02/1222 February 2012 DIRECTOR APPOINTED MR MICHAEL JOHN ASHWORTH

View Document

04/01/124 January 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

03/10/113 October 2011 DIRECTOR APPOINTED MR FABIAN EDGARDO PRADOS

View Document

03/10/113 October 2011 APPOINTMENT TERMINATED, DIRECTOR GILES CRAVEN

View Document

27/09/1127 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

01/09/111 September 2011 APPOINTMENT TERMINATED, DIRECTOR SHELL CORPORATE DIRECTOR LIMITED

View Document

26/07/1126 July 2011 DIRECTOR APPOINTED MR PAUL DAVID MILLIKEN

View Document

26/07/1126 July 2011 DIRECTOR APPOINTED MR GILES BERNARD GEOFFREY CRAVEN

View Document

24/03/1124 March 2011 CHANGE OF NAME 21/03/2011

View Document

24/03/1124 March 2011 COMPANY NAME CHANGED SHELL DIRECT (NORTHERN) LIMITED CERTIFICATE ISSUED ON 24/03/11

View Document

12/01/1112 January 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

06/10/106 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

30/09/1030 September 2010 DIRECTOR APPOINTED MRS KARIN JACQUELINE HAWKINS

View Document

11/01/1011 January 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

11/10/0911 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

14/01/0914 January 2009 RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

23/01/0823 January 2008 RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

10/02/0610 February 2006 REGISTERED OFFICE CHANGED ON 10/02/06 FROM: HAWKHEAD ROAD PAISLEY PA2 7AH

View Document

09/02/069 February 2006 RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

21/07/0521 July 2005 DIRECTOR RESIGNED

View Document

21/07/0521 July 2005 DIRECTOR RESIGNED

View Document

21/07/0521 July 2005 NEW DIRECTOR APPOINTED

View Document

14/01/0514 January 2005 RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 DIRECTOR RESIGNED

View Document

18/10/0418 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

13/10/0413 October 2004 NEW DIRECTOR APPOINTED

View Document

13/10/0413 October 2004 NEW DIRECTOR APPOINTED

View Document

10/01/0410 January 2004 RETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

07/01/037 January 2003 RETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 NEW DIRECTOR APPOINTED

View Document

26/11/0226 November 2002 DIRECTOR RESIGNED

View Document

30/07/0230 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0227 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

08/01/028 January 2002 RETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

08/08/018 August 2001 DIRECTOR RESIGNED

View Document

08/08/018 August 2001 NEW DIRECTOR APPOINTED

View Document

08/03/018 March 2001 SECRETARY'S PARTICULARS CHANGED

View Document

03/03/013 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/019 January 2001 RETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

25/05/0025 May 2000 SECRETARY RESIGNED

View Document

25/05/0025 May 2000 NEW SECRETARY APPOINTED

View Document

10/01/0010 January 2000 RETURN MADE UP TO 01/01/00; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/09/9921 September 1999 EXEMPTION FROM APPOINTING AUDITORS 21/07/99

View Document

08/01/998 January 1999 RETURN MADE UP TO 01/01/99; FULL LIST OF MEMBERS

View Document

14/12/9814 December 1998 NEW SECRETARY APPOINTED

View Document

14/12/9814 December 1998 SECRETARY RESIGNED

View Document

20/10/9820 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

04/09/984 September 1998 DIRECTOR RESIGNED

View Document

04/09/984 September 1998 NEW DIRECTOR APPOINTED

View Document

24/08/9824 August 1998 AUDITOR'S RESIGNATION

View Document

07/01/987 January 1998 RETURN MADE UP TO 01/01/98; FULL LIST OF MEMBERS

View Document

07/01/987 January 1998 DIRECTOR RESIGNED

View Document

07/01/987 January 1998 DIRECTOR RESIGNED

View Document

21/10/9721 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

09/07/979 July 1997 NEW DIRECTOR APPOINTED

View Document

09/07/979 July 1997 DIRECTOR RESIGNED

View Document

07/04/977 April 1997 NEW DIRECTOR APPOINTED

View Document

07/04/977 April 1997 DIRECTOR RESIGNED

View Document

03/01/973 January 1997 RETURN MADE UP TO 01/01/97; FULL LIST OF MEMBERS

View Document

13/12/9613 December 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/12/9613 December 1996 ADOPT MEM AND ARTS 01/11/96

View Document

10/10/9610 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

08/01/968 January 1996 RETURN MADE UP TO 01/01/96; FULL LIST OF MEMBERS

View Document

31/10/9531 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/10/9517 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/07/951 July 1995 COMPANY NAME CHANGED CFT FUELS LIMITED CERTIFICATE ISSUED ON 01/07/95

View Document

07/01/957 January 1995 RETURN MADE UP TO 01/01/95; FULL LIST OF MEMBERS

View Document

12/10/9412 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

05/07/945 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/9427 June 1994 REGISTERED OFFICE CHANGED ON 27/06/94 FROM: WESTERHILL ROAD BISHOPBRIGGS GLASGOW G64 2QH

View Document

10/02/9410 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/01/9411 January 1994 RETURN MADE UP TO 01/01/94; FULL LIST OF MEMBERS

View Document

22/11/9322 November 1993 NEW DIRECTOR APPOINTED

View Document

26/10/9326 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

14/04/9314 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/02/9325 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/02/939 February 1993 DIRECTOR RESIGNED

View Document

14/01/9314 January 1993 RETURN MADE UP TO 01/01/93; FULL LIST OF MEMBERS

View Document

05/08/925 August 1992 S386 DISP APP AUDS 24/06/92

View Document

13/07/9213 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

27/01/9227 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/9220 January 1992 RETURN MADE UP TO 01/01/92; FULL LIST OF MEMBERS

View Document

31/10/9131 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

26/04/9126 April 1991 NEW DIRECTOR APPOINTED

View Document

10/04/9110 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/02/9126 February 1991 RETURN MADE UP TO 01/01/91; FULL LIST OF MEMBERS

View Document

11/10/9011 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

04/10/904 October 1990 REGISTERED OFFICE CHANGED ON 04/10/90 FROM: 7 FEUS ROAD PERTH PH1 2AS

View Document

28/09/9028 September 1990 COMPANY NAME CHANGED CSC (FUELS) LIMITED CERTIFICATE ISSUED ON 01/10/90

View Document

11/05/9011 May 1990 DIRECTOR RESIGNED

View Document

11/05/9011 May 1990 NEW DIRECTOR APPOINTED

View Document

27/03/9027 March 1990 NEW DIRECTOR APPOINTED

View Document

09/10/899 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/08/8930 August 1989 RETURN MADE UP TO 24/07/89; FULL LIST OF MEMBERS

View Document

30/08/8930 August 1989 REGISTERED OFFICE CHANGED ON 30/08/89 FROM: CHEMICAL HOUSE GLENEARN ROAD PERTH PH2 0NL

View Document

18/08/8918 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

01/08/891 August 1989 COMPANY NAME CHANGED C.S.C. (FUELS) LIMITED CERTIFICATE ISSUED ON 02/08/89

View Document

26/07/8926 July 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/07/8926 July 1989 ADOPT MEM AND ARTS 100789

View Document

06/06/896 June 1989 NEW DIRECTOR APPOINTED

View Document

06/06/896 June 1989 NEW DIRECTOR APPOINTED

View Document

06/06/896 June 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/06/896 June 1989 NEW SECRETARY APPOINTED

View Document

10/03/8910 March 1989 NEW DIRECTOR APPOINTED

View Document

16/11/8816 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/06/8830 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

30/06/8830 June 1988 RETURN MADE UP TO 20/06/88; FULL LIST OF MEMBERS

View Document

22/12/8722 December 1987 NEW DIRECTOR APPOINTED

View Document

04/09/874 September 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/07/878 July 1987 RETURN MADE UP TO 26/06/87; FULL LIST OF MEMBERS

View Document

08/07/878 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

13/10/8613 October 1986 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/07/8614 July 1986 RETURN MADE UP TO 10/06/86; FULL LIST OF MEMBERS

View Document

14/07/8614 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

07/07/867 July 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/05/731 May 1973 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