SLG EBT TRUSTEE COMPANY LIMITED
Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 New | Director's details changed for Mr Nicholas Ramsay Muirhead on 2024-08-12 |
07/01/257 January 2025 | Accounts for a dormant company made up to 2024-03-31 |
28/10/2428 October 2024 | Confirmation statement made on 2024-10-25 with no updates |
02/09/242 September 2024 | Appointment of Mrs Michelle Mcdonald as a director on 2024-09-01 |
02/09/242 September 2024 | Appointment of Mr Michael Thomas Carnachan as a director on 2024-09-01 |
08/01/248 January 2024 | Accounts for a dormant company made up to 2023-03-31 |
25/10/2325 October 2023 | Confirmation statement made on 2023-10-25 with no updates |
12/09/2312 September 2023 | Termination of appointment of Steven Simon Henning as a director on 2023-08-31 |
14/04/2314 April 2023 | Termination of appointment of David Milligan Archibald as a director on 2023-03-31 |
23/03/2323 March 2023 | Appointment of Mr Steven Simon Henning as a director on 2023-03-23 |
02/11/222 November 2022 | Accounts for a dormant company made up to 2022-03-31 |
27/10/2227 October 2022 | Confirmation statement made on 2022-10-25 with no updates |
03/10/223 October 2022 | Termination of appointment of Iain Fleming Mcfadyen as a director on 2022-10-01 |
21/12/2121 December 2021 | Accounts for a dormant company made up to 2021-03-31 |
25/10/2125 October 2021 | Confirmation statement made on 2021-10-25 with no updates |
09/12/149 December 2014 | Annual return made up to 25 October 2014 with full list of shareholders |
24/10/1424 October 2014 | FULL ACCOUNTS MADE UP TO 31/03/14 |
15/11/1315 November 2013 | Annual return made up to 25 October 2013 with full list of shareholders |
11/10/1311 October 2013 | FULL ACCOUNTS MADE UP TO 31/03/13 |
29/08/1329 August 2013 | REGISTERED OFFICE CHANGED ON 29/08/2013 FROM DALMORE HOUSE 310 ST VINCENT STREET GLASGOW G2 5QR |
26/02/1326 February 2013 | DIRECTOR APPOINTED MR IAN ALLISON LUNDIE |
26/02/1326 February 2013 | APPOINTMENT TERMINATED, DIRECTOR GORDON ROSS |
30/10/1230 October 2012 | Annual return made up to 25 October 2012 with full list of shareholders |
17/07/1217 July 2012 | FULL ACCOUNTS MADE UP TO 31/03/12 |
13/01/1213 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON ROSS / 17/11/2011 |
12/12/1112 December 2011 | FULL ACCOUNTS MADE UP TO 31/03/11 |
07/11/117 November 2011 | Annual return made up to 25 October 2011 with full list of shareholders |
19/11/1019 November 2010 | Annual return made up to 25 October 2010 with full list of shareholders |
15/10/1015 October 2010 | FULL ACCOUNTS MADE UP TO 31/03/10 |
27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN FLEMING MCFADYEN / 26/10/2009 |
27/10/0927 October 2009 | Annual return made up to 25 October 2009 with full list of shareholders |
27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON ROSS / 26/10/2009 |
27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET KAREN SUTHERLAND MARSHALL / 26/10/2009 |
14/09/0914 September 2009 | APPOINTMENT TERMINATED SECRETARY WILLIAM SMITH |
14/09/0914 September 2009 | SECRETARY APPOINTED MR RONALD WALTER BROWN |
21/08/0921 August 2009 | FULL ACCOUNTS MADE UP TO 31/03/09 |
27/10/0827 October 2008 | RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS |
17/12/0717 December 2007 | ACC. REF. DATE EXTENDED FROM 31/10/08 TO 31/03/09 |
25/10/0725 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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