HBOS FINAL SALARY TRUST LIMITED

Company Documents

DateDescription
25/12/2325 December 2023 Final Gazette dissolved following liquidation

View Document

25/12/2325 December 2023 Final Gazette dissolved following liquidation

View Document

25/09/2325 September 2023 Final account prior to dissolution in MVL (final account attached)

View Document

07/02/237 February 2023 Register(s) moved to registered inspection location 69 Morrison Street Edinburgh EH3 8YF

View Document

07/02/237 February 2023 Register inspection address has been changed to 69 Morrison Street Edinburgh EH3 8YF

View Document

02/02/232 February 2023 Registered office address changed from The Mound Edinburgh EH1 1YZ to Atria One 144 Morrison Street Edinburgh EH3 8EX on 2023-02-02

View Document

31/01/2331 January 2023 Resolutions

View Document

31/01/2331 January 2023 Resolutions

View Document

22/09/2122 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-17 with updates

View Document

05/07/195 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

27/09/1827 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, WITH UPDATES

View Document

18/01/1818 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HAROLD FRANCIS BAINES / 17/11/2017

View Document

04/07/174 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HBOS PLC

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

04/08/164 August 2016 APPOINTMENT TERMINATED, DIRECTOR PETER SHEPHERD

View Document

27/06/1627 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

15/06/1615 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

26/04/1626 April 2016 ADOPT ARTICLES 22/03/2016

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, DIRECTOR HUGH MCKAY

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN HOPE

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL MCIVER

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN MILLER

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ASKEW

View Document

20/04/1620 April 2016 DIRECTOR APPOINTED MR PETER ANTHONY SHEPHERD

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DEAKIN

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS ABRAHAM

View Document

19/04/1619 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / HAROLD FRANCIS BAINES / 18/04/2016

View Document

31/07/1531 July 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

22/06/1522 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

11/07/1411 July 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

20/05/1420 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

07/08/137 August 2013 APPOINTMENT TERMINATED, SECRETARY GAVIN WHITE

View Document

25/07/1325 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/06/1324 June 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

30/01/1330 January 2013 DIRECTOR APPOINTED MR HUGH ALEXANDER MCKAY

View Document

31/08/1231 August 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PROVAN

View Document

30/07/1230 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/06/1219 June 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

08/03/128 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR GAVIN WHITE / 07/03/2012

View Document

06/09/116 September 2011 SECRETARY APPOINTED MR GAVIN WHITE

View Document

06/09/116 September 2011 APPOINTMENT TERMINATED, SECRETARY ROBERT CONNOR

View Document

01/07/111 July 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

19/05/1119 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

27/04/1127 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ALEXANDER ABRAHAM / 18/04/2011

View Document

18/02/1118 February 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/02/1116 February 2011 CURRSHO FROM 30/06/2010 TO 31/12/2009

View Document

05/07/105 July 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

27/05/1027 May 2010 SECRETARY APPOINTED MR ROBERT AUSTIN CONNOR

View Document

16/02/1016 February 2010 TERMINATE SEC APPOINTMENT

View Document

26/10/0926 October 2009 SECRETARY APPOINTED MICHAEL ROGER HATCHER

View Document

02/10/092 October 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/09/0928 September 2009 REGISTERED OFFICE CHANGED ON 28/09/2009 FROM 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

28/09/0928 September 2009 DIRECTOR APPOINTED HAROLD FRANCIS BAINES

View Document

28/09/0928 September 2009 DIRECTOR APPOINTED MICHAEL JOHN DEAKIN

View Document

28/09/0928 September 2009 DIRECTOR APPOINTED PAUL CHRISTOPHER MCIVER

View Document

28/09/0928 September 2009 DIRECTOR APPOINTED GEOFFREY JAMES ASKEW

View Document

28/09/0928 September 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/09/0928 September 2009 ALTER MEMORANDUM 25/09/2009

View Document

28/09/0928 September 2009 DIRECTOR APPOINTED ROGER FAWCETT BOYES

View Document

28/09/0928 September 2009 DIRECTOR APPOINTED MICHAEL BRUCE PROVAN

View Document

28/09/0928 September 2009 DIRECTOR APPOINTED JOHN CHRISTOPHER HOPE

View Document

28/09/0928 September 2009 DIRECTOR APPOINTED JOHN GLENN MILLER

View Document

28/09/0928 September 2009 DIRECTOR APPOINTED THOMAS ALEXANDER ABRAHAM

View Document

26/09/0926 September 2009 COMPANY NAME CHANGED MICROCOAST LIMITED CERTIFICATE ISSUED ON 28/09/09

View Document

25/09/0925 September 2009 APPOINTMENT TERMINATED DIRECTOR PAUL TOWNSEND

View Document

25/09/0925 September 2009 APPOINTMENT TERMINATED SECRETARY JORDAN NOMINEES (SCOTLAND) LIMITED

View Document

24/09/0924 September 2009 SECRETARY APPOINTED JORDAN NOMINEES (SCOTLAND) LIMITED

View Document

17/06/0917 June 2009 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