THE LONDON SCOTTISH REGIMENT TRUSTEE LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 NewSatisfaction of charge 028441750001 in full

View Document

11/08/2511 August 2025 NewRegistration of charge 028441750003, created on 2025-08-08

View Document

02/08/252 August 2025 NewAccounts for a dormant company made up to 2025-03-31

View Document

02/08/252 August 2025 NewConfirmation statement made on 2025-07-29 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

19/12/2419 December 2024 Registration of charge 028441750002, created on 2024-12-19

View Document

04/08/244 August 2024 Confirmation statement made on 2024-07-29 with no updates

View Document

16/04/2416 April 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/03/248 March 2024 Appointment of Mr Mark Desmond Randall as a director on 2024-03-06

View Document

24/02/2424 February 2024 Termination of appointment of Ranald Torquil Ian Munro as a director on 2024-02-20

View Document

24/02/2424 February 2024 Accounts for a dormant company made up to 2023-03-31

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/02/231 February 2023 Termination of appointment of Geoffrey Martin Hilton Strickland as a director on 2022-12-09

View Document

04/11/224 November 2022 Compulsory strike-off action has been discontinued

View Document

04/11/224 November 2022 Confirmation statement made on 2022-07-29 with no updates

View Document

04/11/224 November 2022 Compulsory strike-off action has been discontinued

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Compulsory strike-off action has been discontinued

View Document

29/03/2229 March 2022 Compulsory strike-off action has been discontinued

View Document

28/03/2228 March 2022 Accounts for a dormant company made up to 2021-03-31

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

18/11/2118 November 2021 Appointment of Mr Martin John Felstead as a director on 2021-10-30

View Document

18/11/2118 November 2021 Appointment of Lt Col Geoffrey Martin Hilton Strickland as a director on 2021-10-30

View Document

18/11/2118 November 2021 Appointment of Lt Col David Llewellyn Carter as a director on 2021-10-30

View Document

05/11/215 November 2021 Termination of appointment of Warren Douglas Foot as a director on 2021-11-01

View Document

05/11/215 November 2021 Cessation of Warren Douglas Foot as a person with significant control on 2021-11-01

View Document

04/11/214 November 2021 Termination of appointment of Rolf Peter Ernst Kurth as a director on 2021-10-28

View Document

07/08/217 August 2021 Confirmation statement made on 2021-07-29 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/01/2027 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

29/09/1929 September 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/02/194 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/07/1831 July 2018 CESSATION OF CARL FAIRMAN AS A PSC

View Document

31/07/1831 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WARREN FOOT

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, DIRECTOR CARL FAIRMAN

View Document

31/07/1831 July 2018 DIRECTOR APPOINTED MR WARREN DOUGLAS FOOT

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

07/12/177 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

14/08/1714 August 2017 APPOINTMENT TERMINATED, DIRECTOR MARC OVERTON

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

11/08/1711 August 2017 CESSATION OF CONRAD SEBASTIAN GILES AS A PSC

View Document

11/08/1711 August 2017 CESSATION OF MARC OVERTON AS A PSC

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/11/1622 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, SECRETARY STUART YOUNG

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/11/1519 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/09/1514 September 2015 29/07/15 NO MEMBER LIST

View Document

14/09/1514 September 2015 DIRECTOR APPOINTED BRIGADIER ALASTAIR ANDREW BERNARD BRUCE

View Document

14/09/1514 September 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID RANKIN-HUNT

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/10/1420 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/09/1418 September 2014 29/07/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/10/134 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL FAIRMAN / 30/07/2012

View Document

04/10/134 October 2013 29/07/13 NO MEMBER LIST

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/10/122 October 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM KELLAS

View Document

02/10/122 October 2012 29/07/12 NO MEMBER LIST

View Document

02/10/122 October 2012 DIRECTOR APPOINTED MR CARL FAIRMAN

View Document

02/10/122 October 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HENWOOD

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

13/10/1113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

10/10/1110 October 2011 29/07/11 NO MEMBER LIST

View Document

31/12/1031 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAJOR DAVID RANKIN-HUNT / 01/07/2010

View Document

20/09/1020 September 2010 29/07/10 NO MEMBER LIST

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CARR KELLAS / 01/07/2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HUGH HENWOOD / 01/07/2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARC ANTHONY JOHN MCHARDY OVERTON / 01/07/2010

View Document

29/07/0929 July 2009 ANNUAL RETURN MADE UP TO 29/07/09

View Document

22/04/0922 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

13/08/0813 August 2008 ANNUAL RETURN MADE UP TO 29/07/08

View Document

12/08/0812 August 2008 ANNUAL RETURN MADE UP TO 29/07/07

View Document

09/05/089 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

28/03/0828 March 2008 DIRECTOR APPOINTED MARC ANTHONY JOHN MCHARDY OVERTON

View Document

20/03/0820 March 2008 DIRECTOR APPOINTED MAJOR DAVID RANKIN-HUNT

View Document

20/03/0820 March 2008 APPOINTMENT TERMINATED DIRECTOR DAVID FRANKLIN

View Document

20/03/0820 March 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD HOLLIDAY

View Document

25/07/0725 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

23/07/0723 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

09/11/069 November 2006 ANNUAL RETURN MADE UP TO 29/07/06

View Document

13/12/0513 December 2005 NEW SECRETARY APPOINTED

View Document

29/11/0529 November 2005 SECRETARY RESIGNED

View Document

29/11/0529 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

11/08/0511 August 2005 ANNUAL RETURN MADE UP TO 29/07/05

View Document

27/07/0427 July 2004 ANNUAL RETURN MADE UP TO 29/07/04

View Document

11/05/0411 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

29/07/0329 July 2003 ANNUAL RETURN MADE UP TO 29/07/03

View Document

14/04/0314 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

01/08/021 August 2002 ANNUAL RETURN MADE UP TO 29/07/02

View Document

22/04/0222 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

14/12/0114 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

17/08/0117 August 2001 ANNUAL RETURN MADE UP TO 11/08/01

View Document

18/07/0118 July 2001 NEW DIRECTOR APPOINTED

View Document

18/07/0118 July 2001 DIRECTOR RESIGNED

View Document

06/04/016 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0123 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

18/08/0018 August 2000 ANNUAL RETURN MADE UP TO 11/08/00

View Document

28/01/0028 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

09/08/999 August 1999 ANNUAL RETURN MADE UP TO 11/08/99

View Document

27/01/9927 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

28/08/9828 August 1998 ANNUAL RETURN MADE UP TO 11/08/98

View Document

23/01/9823 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

08/08/978 August 1997 ANNUAL RETURN MADE UP TO 11/08/97

View Document

01/02/971 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

02/08/962 August 1996 ANNUAL RETURN MADE UP TO 11/08/96

View Document

23/01/9623 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

07/11/957 November 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/08/953 August 1995 NEW SECRETARY APPOINTED

View Document

03/08/953 August 1995 ANNUAL RETURN MADE UP TO 11/08/95

View Document

13/01/9513 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

16/09/9416 September 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/09/9416 September 1994 ANNUAL RETURN MADE UP TO 11/08/94

View Document

09/09/939 September 1993 S386 DISP APP AUDS 31/08/93

View Document

09/09/939 September 1993 EXEMPTION FROM APPOINTING AUDITORS 31/08/93

View Document

09/09/939 September 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

11/08/9311 August 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information