SPRINGBOARD SCOTLAND TRUST

Company Documents

DateDescription
23/06/1723 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

22/04/1622 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

03/11/153 November 2015 SECRETARY APPOINTED MISS ELIZABETH RUTH STEVENS

View Document

03/11/153 November 2015 APPOINTMENT TERMINATED, SECRETARY ELIZABETH PARRY

View Document

21/10/1521 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS OONAGH AITKEN / 04/11/2014

View Document

21/10/1521 October 2015 APPOINTMENT TERMINATED, DIRECTOR LUCY DE GROOT

View Document

21/10/1521 October 2015 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH CLARE PARRY / 04/11/2014

View Document

21/10/1521 October 2015 22/09/15 NO MEMBER LIST

View Document

21/10/1521 October 2015 REGISTERED OFFICE CHANGED ON 21/10/2015 FROM
12 TORPHICHEN STREET
EDINBURGH
EH3 8JQ

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

23/04/1523 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

10/10/1410 October 2014 DIRECTOR APPOINTED MS OONAGH AITKEN

View Document

10/10/1410 October 2014 22/09/14 NO MEMBER LIST

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

07/04/147 April 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

31/03/1431 March 2014 CURREXT FROM 31/03/2014 TO 31/07/2014

View Document

20/02/1420 February 2014 APPOINTMENT TERMINATED, DIRECTOR RUTH JENKINS

View Document

20/02/1420 February 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN WILSON

View Document

19/12/1319 December 2013 22/09/13 NO MEMBER LIST

View Document

19/12/1319 December 2013 SECRETARY APPOINTED ELIZABETH CLARE PARRY

View Document

19/12/1319 December 2013 APPOINTMENT TERMINATED, SECRETARY JOHN WILSON

View Document

17/12/1217 December 2012 22/09/12 NO MEMBER LIST

View Document

17/12/1217 December 2012 REGISTERED OFFICE CHANGED ON 17/12/2012 FROM 12/14 DRAFFEN STREET MOTHERWELL LANARKSHIRE ML1 1NJ

View Document

18/09/1218 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

01/12/111 December 2011 SECRETARY APPOINTED MR JOHN COLIN WILSON

View Document

01/12/111 December 2011 APPOINTMENT TERMINATED, SECRETARY LIZ BRYANS

View Document

01/12/111 December 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM GARLAND

View Document

27/09/1127 September 2011 22/09/11 NO MEMBER LIST

View Document

26/09/1126 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

09/08/119 August 2011 DIRECTOR APPOINTED MS LUCY DE GROOT

View Document

05/08/115 August 2011 APPOINTMENT TERMINATED, DIRECTOR ELISABETH HOODLESS

View Document

09/11/109 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

12/10/1012 October 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SNELLING

View Document

12/10/1012 October 2010 DIRECTOR APPOINTED MISS RUTH GUDRUN JENKINS

View Document

07/10/107 October 2010 22/09/10 NO MEMBER LIST

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELISABETH ANNE MARIAN FROST HOODLESS / 22/09/2010

View Document

17/11/0917 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

01/10/091 October 2009 ANNUAL RETURN MADE UP TO 22/09/09

View Document

22/10/0822 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

20/10/0820 October 2008 ANNUAL RETURN MADE UP TO 22/09/08

View Document

10/10/0810 October 2008 SECRETARY APPOINTED LIZ BRYANS

View Document

09/10/089 October 2008 SECRETARY RESIGNED PATRICIA TINNEY

View Document

15/11/0715 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

17/10/0717 October 2007 ANNUAL RETURN MADE UP TO 22/09/07

View Document

17/10/0717 October 2007 REGISTERED OFFICE CHANGED ON 17/10/07 FROM: 12/14 DRAFFEN STREET MOTHERWELL LANARKSHIRE ML1 1NL

View Document

30/05/0730 May 2007 DIRECTOR RESIGNED

View Document

01/12/061 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

29/09/0629 September 2006 ANNUAL RETURN MADE UP TO 22/09/06

View Document

13/01/0613 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/10/057 October 2005 ANNUAL RETURN MADE UP TO 22/09/05

View Document

30/11/0430 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

20/10/0420 October 2004 ANNUAL RETURN MADE UP TO 22/09/04

View Document

15/10/0315 October 2003 ANNUAL RETURN MADE UP TO 22/09/03;DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/0315 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

23/01/0323 January 2003 NEW DIRECTOR APPOINTED

View Document

14/01/0314 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

21/10/0221 October 2002 ANNUAL RETURN MADE UP TO 22/09/02

View Document

07/08/027 August 2002 AUDITOR'S RESIGNATION

View Document

16/04/0216 April 2002 COMPANY NAME CHANGED SPRINGBOARD LANARK TRUST CERTIFICATE ISSUED ON 16/04/02

View Document

18/10/0118 October 2001 DIRECTOR RESIGNED

View Document

18/10/0118 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

18/10/0118 October 2001 NEW DIRECTOR APPOINTED

View Document

18/10/0118 October 2001 ANNUAL RETURN MADE UP TO 22/09/01

View Document

19/10/0019 October 2000 ANNUAL RETURN MADE UP TO 22/09/00

View Document

19/10/0019 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

12/10/9912 October 1999 ANNUAL RETURN MADE UP TO 22/09/99

View Document

12/10/9912 October 1999 DIRECTOR RESIGNED

View Document

12/10/9912 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

12/10/9912 October 1999 NEW DIRECTOR APPOINTED

View Document

02/10/982 October 1998 ANNUAL RETURN MADE UP TO 22/09/98

View Document

02/10/982 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

15/10/9715 October 1997 NEW DIRECTOR APPOINTED

View Document

15/10/9715 October 1997 DIRECTOR RESIGNED

View Document

02/10/972 October 1997 ANNUAL RETURN MADE UP TO 24/09/97;DIRECTOR RESIGNED

View Document

02/10/972 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

01/10/961 October 1996 ANNUAL RETURN MADE UP TO 24/09/96;DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/961 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

29/09/9529 September 1995 ANNUAL RETURN MADE UP TO 26/09/95

View Document

29/09/9529 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/10/9410 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

10/10/9410 October 1994 ANNUAL RETURN MADE UP TO 28/09/94

View Document

25/01/9425 January 1994 DIRECTOR RESIGNED

View Document

03/10/933 October 1993 ANNUAL RETURN MADE UP TO 28/09/93

View Document

03/10/933 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

15/04/9315 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/929 October 1992 ANNUAL RETURN MADE UP TO 06/10/92

View Document

09/10/929 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

08/10/918 October 1991 ANNUAL RETURN MADE UP TO 12/10/91

View Document

23/09/9123 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

16/10/9016 October 1990 ANNUAL RETURN MADE UP TO 12/10/90

View Document

11/09/9011 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

03/10/893 October 1989 ANNUAL RETURN MADE UP TO 28/09/89

View Document

28/09/8928 September 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

23/09/8823 September 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

23/09/8823 September 1988 ANNUAL RETURN MADE UP TO 15/09/88

View Document

19/08/8819 August 1988 COMPANY NAME CHANGED SPRINGBOARD LANARK TRUST LIMITED CERTIFICATE ISSUED ON 22/08/88

View Document

10/03/8810 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/07/878 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/07/878 July 1987 REGISTERED OFFICE CHANGED ON 08/07/87 FROM: G OFFICE CHANGED 08/07/87 24 CASTLE STREET EDINBURGH EH2 3HT

View Document

01/05/871 May 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/04/8728 April 1987 CERTIFICATE OF INCORPORATION

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