THE STRUAN KIRK TRUST

Company Documents

DateDescription
17/12/2417 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

17/12/2417 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

01/10/241 October 2024 First Gazette notice for voluntary strike-off

View Document

01/10/241 October 2024 First Gazette notice for voluntary strike-off

View Document

24/09/2424 September 2024 Application to strike the company off the register

View Document

17/05/2417 May 2024 Memorandum and Articles of Association

View Document

17/05/2417 May 2024 Resolutions

View Document

17/05/2417 May 2024 Resolutions

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

22/01/2422 January 2024 Termination of appointment of Struan Louis Cunynghame Robertson as a director on 2023-10-14

View Document

25/08/2325 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/08/234 August 2023 Appointment of Mr Jonn Duncan as a director on 2023-07-16

View Document

04/08/234 August 2023 Termination of appointment of Iain Donald Reid as a director on 2023-07-16

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

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

View Accounts

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

View Accounts

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

View Accounts

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

17/04/2017 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / STRUAN LOUIS CUNYNGHAME ROBERTSON / 17/04/2020

View Document

16/04/2016 April 2020 CESSATION OF STRUAN LOUIS CUNYNGHAME ROBERTSON AS A PSC

View Document

16/04/2016 April 2020 NOTIFICATION OF PSC STATEMENT ON 10/04/2018

View Document

08/04/208 April 2020 CESSATION OF GILLESPIE PHILIP ALEXANDER GARDEN ROBERTSON AS A PSC

View Document

08/04/208 April 2020 CESSATION OF ALEXANDER GILBERT HALDANE ROBERTSON AS A PSC

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/11/194 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

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

View Accounts

30/10/1830 October 2018 DIRECTOR APPOINTED MR WILLIAM DUNCAN

View Document

15/08/1815 August 2018 APPOINTMENT TERMINATED, DIRECTOR CATRIONA MACAULAY

View Document

09/05/189 May 2018 CURRSHO FROM 30/04/2019 TO 31/03/2019

View Document

08/05/188 May 2018 DIRECTOR APPOINTED THE REVD MATTHEW ROBERTSON

View Document

08/05/188 May 2018 DIRECTOR APPOINTED MS CATRIONA MACKAY MACAULAY

View Document

09/04/189 April 2018 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