TRUST IN FIFE LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Resolutions

View Document

30/04/2530 April 2025 Appointment of Miss Caroline Clarke Mccall as a secretary on 2025-04-30

View Document

07/04/257 April 2025 Memorandum and Articles of Association

View Document

21/03/2521 March 2025 Appointment of Mrs Mhairi Mackenzie as a director on 2025-03-17

View Document

20/03/2520 March 2025 Director's details changed for Mrs Jennifer Walker on 2025-03-13

View Document

20/03/2520 March 2025 Director's details changed for Mr Kevin Le Roux on 2025-03-20

View Document

03/02/253 February 2025 Termination of appointment of Rachel Valerie Orr as a director on 2025-02-03

View Document

25/11/2425 November 2024 Appointment of Mr Neil Inigo Jones as a director on 2024-11-19

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

20/09/2420 September 2024 Accounts for a small company made up to 2024-03-31

View Document

27/08/2427 August 2024 Termination of appointment of Qasim Ahmad as a director on 2024-08-22

View Document

27/08/2427 August 2024 Termination of appointment of Richard Charles Barnett as a director on 2024-08-27

View Document

21/12/2321 December 2023 Appointment of Ms Rachel Valerie Orr as a director on 2023-11-21

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

29/09/2329 September 2023 Accounts for a small company made up to 2023-03-31

View Document

26/09/2326 September 2023 Termination of appointment of Geoffrey John Proudlock as a director on 2023-09-19

View Document

17/05/2317 May 2023 Termination of appointment of Gary Wright as a director on 2023-05-16

View Document

19/01/2319 January 2023 Appointment of Professor Stephen Roy Gough as a director on 2023-01-17

View Document

18/01/2318 January 2023 Appointment of Mr Geoffrey John Proudlock as a director on 2023-01-17

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

17/10/2217 October 2022 Accounts for a small company made up to 2022-03-31

View Document

04/10/224 October 2022 Satisfaction of charge 8 in full

View Document

04/10/224 October 2022 Satisfaction of charge 10 in full

View Document

04/10/224 October 2022 Satisfaction of charge 1 in full

View Document

04/10/224 October 2022 Satisfaction of charge 2 in full

View Document

04/10/224 October 2022 Satisfaction of charge 3 in full

View Document

04/10/224 October 2022 Satisfaction of charge 5 in full

View Document

04/10/224 October 2022 Satisfaction of charge 6 in full

View Document

04/10/224 October 2022 Satisfaction of charge 9 in full

View Document

04/10/224 October 2022 Satisfaction of charge 7 in full

View Document

28/09/2228 September 2022 Termination of appointment of Francesca Marie Kellet as a director on 2022-08-29

View Document

26/09/2226 September 2022 Appointment of Ms Verdi Rhydderch Clark as a director on 2022-09-20

View Document

26/09/2226 September 2022 Termination of appointment of Doris Betty Court as a director on 2022-09-20

View Document

06/04/226 April 2022 Termination of appointment of David Leslie Armitage as a director on 2022-04-06

View Document

25/11/2125 November 2021 Full accounts made up to 2021-03-31

View Document

17/11/2117 November 2021 Termination of appointment of Janis Susan Mcculloch as a director on 2021-11-17

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

16/11/2016 November 2020 DIRECTOR APPOINTED MR QASIM AHMAD

View Document

13/10/2013 October 2020 DIRECTOR APPOINTED MS FRANCESCA MARIE KELLET

View Document

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 05/10/20, NO UPDATES

View Document

13/10/2013 October 2020 DIRECTOR APPOINTED MISS JANIS SUSAN MCCULLOCH

View Document

24/09/2024 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

09/12/199 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

09/10/199 October 2019 APPOINTMENT TERMINATED, DIRECTOR BRENDA WHITE

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES

View Document

11/01/1911 January 2019 PSC'S CHANGE OF PARTICULARS / MISS CAROLINE CLARK MCCALL / 09/11/2018

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

02/10/182 October 2018 DIRECTOR APPOINTED MRS JENNIFER WALKER

View Document

02/10/182 October 2018 DIRECTOR APPOINTED MR GARY WRIGHT

View Document

02/10/182 October 2018 DIRECTOR APPOINTED MR FRANK FRAME

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE GARDINER

View Document

10/09/1810 September 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

24/01/1824 January 2018 APPOINTMENT TERMINATED, DIRECTOR IAN CAMPBELL

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

14/09/1714 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

23/05/1723 May 2017 DIRECTOR APPOINTED MR IAN CAMPBELL

View Document

19/05/1719 May 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SPITTAL

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

25/08/1625 August 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

07/06/167 June 2016 APPOINTMENT TERMINATED, DIRECTOR JAMIE BROADBENT

View Document

02/12/152 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

23/10/1523 October 2015 05/10/15 NO MEMBER LIST

View Document

07/10/157 October 2015 DIRECTOR APPOINTED MISS STEPHANIE GARDINER

View Document

08/09/158 September 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM SPITTAL

View Document

24/03/1524 March 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN JENKS

View Document

28/10/1428 October 2014 05/10/14 NO MEMBER LIST

View Document

23/09/1423 September 2014 APPOINTMENT TERMINATED, DIRECTOR BERYL SMITH

View Document

23/09/1423 September 2014 APPOINTMENT TERMINATED, DIRECTOR BRIGITTE SWEENEY

View Document

23/09/1423 September 2014 APPOINTMENT TERMINATED, DIRECTOR NORMAN BAYNHAM

View Document

23/09/1423 September 2014 APPOINTMENT TERMINATED, DIRECTOR NOREST ZVAVAMWE

View Document

19/08/1419 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, SECRETARY TANYA MITCHELL

View Document

30/04/1430 April 2014 SECRETARY APPOINTED MISS CAROLINE CLARKE MCCALL

View Document

27/01/1427 January 2014 APPOINTMENT TERMINATED, DIRECTOR VALERIE MALCOLM

View Document

28/10/1328 October 2013 05/10/13 NO MEMBER LIST

View Document

15/10/1315 October 2013 DIRECTOR APPOINTED MR NOREST ZVAVAMWE

View Document

02/10/132 October 2013 DIRECTOR APPOINTED MR DAVID LESLIE ARMITAGE

View Document

02/10/132 October 2013 DIRECTOR APPOINTED MR JAMIE BROADBENT

View Document

18/09/1318 September 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN COURT

View Document

18/09/1318 September 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE BROWNING

View Document

19/08/1319 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

03/01/133 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

15/10/1215 October 2012 05/10/12 NO MEMBER LIST

View Document

09/10/129 October 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW TINDALL

View Document

22/05/1222 May 2012 DIRECTOR APPOINTED MR ANDREW TINDALL

View Document

22/05/1222 May 2012 DIRECTOR APPOINTED MR JOHN JENKS

View Document

28/10/1128 October 2011 05/10/11 NO MEMBER LIST

View Document

22/09/1122 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

25/01/1125 January 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN WALLDER

View Document

25/10/1025 October 2010 05/10/10 NO MEMBER LIST

View Document

25/10/1025 October 2010 SECRETARY APPOINTED MRS TANYA MITCHELL

View Document

25/10/1025 October 2010 APPOINTMENT TERMINATED, SECRETARY BRIGITTE SWEENEY

View Document

27/09/1027 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

16/11/0916 November 2009 05/10/09 NO MEMBER LIST

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALLAN GRISENTHWAITE / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN JOHN BAYNHAM / 01/10/2009

View Document

29/10/0929 October 2009 SECRETARY'S CHANGE OF PARTICULARS / BRIGITTE MARGARETE SWEENEY / 01/10/2009

View Document

29/10/0929 October 2009 APPOINTMENT TERMINATED, SECRETARY VALERIE MALCOLM

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN RICHARD COURT / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ANDREW PROUDFOOT / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BERYL SMITH / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRENDA OLIVE WHITE / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIGITTE MARGARETE SWEENEY / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN WILLIAM WALLDER / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DORIS BETTY COURT / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE FRANCES MALCOLM / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MARGARET BROWNING / 01/10/2009

View Document

05/10/095 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

07/05/097 May 2009 DIRECTOR AND SECRETARY APPOINTED BRIGITTE MARGARETE SWEENEY

View Document

27/04/0927 April 2009 DIRECTOR APPOINTED BRIAN WILLIAM WALLDER

View Document

27/04/0927 April 2009 DIRECTOR APPOINTED DAVID ALAN GRISENTHWAITE

View Document

27/04/0927 April 2009 DIRECTOR APPOINTED GEORGE ANDREW PROUDFOOT

View Document

27/04/0927 April 2009 DIRECTOR APPOINTED ALAN RICHARD COURT

View Document

27/04/0927 April 2009 DIRECTOR APPOINTED CHRISTINE MARGARET BROWNING

View Document

27/04/0927 April 2009 DIRECTOR APPOINTED DORIS BETTY COURT

View Document

27/04/0927 April 2009 DIRECTOR APPOINTED BRENDA OLIVE WHITE

View Document

20/04/0920 April 2009 COMPANY NAME CHANGED THE LOMONDS TRUST LIMITED CERTIFICATE ISSUED ON 20/04/09

View Document

28/10/0828 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

21/10/0821 October 2008 ANNUAL RETURN MADE UP TO 05/10/08

View Document

13/12/0713 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

16/11/0716 November 2007 ANNUAL RETURN MADE UP TO 05/10/07

View Document

17/05/0717 May 2007 PARTIC OF MORT/CHARGE *****

View Document

28/04/0728 April 2007 PARTIC OF MORT/CHARGE *****

View Document

26/04/0726 April 2007 DIRECTOR RESIGNED

View Document

26/04/0726 April 2007 NEW DIRECTOR APPOINTED

View Document

18/01/0718 January 2007 PARTIC OF MORT/CHARGE *****

View Document

09/10/069 October 2006 ANNUAL RETURN MADE UP TO 05/10/06

View Document

26/09/0626 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

26/01/0626 January 2006 PARTIC OF MORT/CHARGE *****

View Document

14/01/0614 January 2006 PARTIC OF MORT/CHARGE *****

View Document

09/01/069 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

29/12/0529 December 2005 PARTIC OF MORT/CHARGE *****

View Document

19/12/0519 December 2005 PARTIC OF MORT/CHARGE *****

View Document

10/10/0510 October 2005 ANNUAL RETURN MADE UP TO 05/10/05

View Document

10/05/0510 May 2005 PARTIC OF MORT/CHARGE *****

View Document

17/11/0417 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

12/10/0412 October 2004 ANNUAL RETURN MADE UP TO 05/10/04

View Document

09/07/049 July 2004 PARTIC OF MORT/CHARGE *****

View Document

07/07/047 July 2004 PARTIC OF MORT/CHARGE *****

View Document

31/01/0431 January 2004 REGISTERED OFFICE CHANGED ON 31/01/04 FROM: ST BRYCEDALE CHURCH ST BRYCEDALE AVENUE KIRKCALDY KY1 1ET

View Document

11/10/0311 October 2003 ANNUAL RETURN MADE UP TO 05/10/03

View Document

01/07/031 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

13/04/0313 April 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

02/01/032 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

25/10/0225 October 2002 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02

View Document

18/10/0218 October 2002 ANNUAL RETURN MADE UP TO 05/10/02

View Document

24/10/0124 October 2001 ANNUAL RETURN MADE UP TO 05/10/01

View Document

29/08/0129 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

02/11/002 November 2000 ANNUAL RETURN MADE UP TO 05/10/00

View Document

06/09/006 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

17/12/9917 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

18/10/9918 October 1999 NEW DIRECTOR APPOINTED

View Document

13/10/9913 October 1999 ANNUAL RETURN MADE UP TO 05/10/99

View Document

19/10/9819 October 1998 ANNUAL RETURN MADE UP TO 05/10/98

View Document

16/10/9816 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

05/03/985 March 1998 NEW DIRECTOR APPOINTED

View Document

04/11/974 November 1997 DIRECTOR RESIGNED

View Document

30/10/9730 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

30/10/9730 October 1997 DIRECTOR RESIGNED

View Document

30/10/9730 October 1997 ANNUAL RETURN MADE UP TO 05/10/97

View Document

13/03/9713 March 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

13/03/9713 March 1997 ACC. REF. DATE SHORTENED FROM 31/10/97 TO 31/03/97

View Document

08/10/968 October 1996 ANNUAL RETURN MADE UP TO 05/10/96

View Document

19/04/9619 April 1996 NEW DIRECTOR APPOINTED

View Document

20/03/9620 March 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

28/09/9528 September 1995 ANNUAL RETURN MADE UP TO 05/10/95

View Document

03/01/953 January 1995 FULL ACCOUNTS MADE UP TO 31/10/94

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

11/10/9411 October 1994 ANNUAL RETURN MADE UP TO 05/10/94

View Document

23/11/9323 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/11/9323 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/11/9323 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/11/9323 November 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

23/11/9323 November 1993 REGISTERED OFFICE CHANGED ON 23/11/93 FROM: 3 HILL STREET EDINBURGH EH2 3JP

View Document

05/10/935 October 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


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