WESCOT LOYALTY RECOGNITION TRUSTEE LIMITED

Company Documents

DateDescription
09/04/149 April 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

12/11/1312 November 2013 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

28/03/1328 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

21/11/1221 November 2012 FULL ACCOUNTS MADE UP TO 29/02/12

View Document

03/05/123 May 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

01/05/121 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN CHARLES BROOK / 01/01/2011

View Document

15/11/1115 November 2011 FULL ACCOUNTS MADE UP TO 28/02/11

View Document

30/03/1130 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

14/12/1014 December 2010 FULL ACCOUNTS MADE UP TO 28/02/10

View Document

14/07/1014 July 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

10/02/1010 February 2010 REGISTERED OFFICE CHANGED ON 10/02/2010 FROM 249 WEST GEORGE STREET GLASGOW STRATHCLYDE G2 4RB

View Document

03/12/093 December 2009 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

27/05/0927 May 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 FULL ACCOUNTS MADE UP TO 29/02/08

View Document

22/05/0822 May 2008 RETURN MADE UP TO 08/03/08; NO CHANGE OF MEMBERS

View Document

04/01/084 January 2008 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

31/05/0731 May 2007 RETURN MADE UP TO 08/03/07; NO CHANGE OF MEMBERS

View Document

19/04/0719 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0620 December 2006 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

07/04/067 April 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/06/059 June 2005 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 28/02/06

View Document

09/06/059 June 2005 SECRETARY RESIGNED

View Document

09/06/059 June 2005 NEW DIRECTOR APPOINTED

View Document

09/06/059 June 2005 DIRECTOR RESIGNED

View Document

09/06/059 June 2005 NEW SECRETARY APPOINTED

View Document

07/06/057 June 2005 COMPANY NAME CHANGED QUILLCO 199 LIMITED CERTIFICATE ISSUED ON 07/06/05

View Document

08/03/058 March 2005 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