DEFENSOR TRUSTEES LIMITED: Filings
Overview
| Company Name | DEFENSOR TRUSTEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC048240 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for DEFENSOR TRUSTEES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 05, 2026 with no updates | 3 pages | CS01 | ||
Termination of appointment of Rodger William Cairns as a director on Oct 31, 2025 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||
Director's details changed for Louisa Stewart Knox on May 06, 2023 | 2 pages | CH01 | ||
Secretary's details changed for Charlotte Secretaries Limited on May 06, 2023 | 1 pages | CH04 | ||
Director's details changed for Mr Andrew John Blain on May 06, 2023 | 2 pages | CH01 | ||
Director's details changed for Gillian Anne Carty on May 06, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Jan 05, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Jan 05, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Registered office address changed from Shepherd and Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY Scotland to C/O Shepherd and Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY on Jul 19, 2023 | 1 pages | AD01 | ||
Appointment of Mr Keith Anthony Mclaren as a director on May 29, 2023 | 2 pages | AP01 | ||
Registered office address changed from 5th Floor, 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland to Shepherd and Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY on May 05, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Jan 05, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Director's details changed for Mrs Alexis Irene Graham on Aug 30, 2022 | 2 pages | CH01 | ||
Director's details changed for Mrs Eleanor Mary Kerr on Aug 30, 2022 | 2 pages | CH01 | ||
Appointment of Mr Rodger William Cairns as a director on May 10, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Jan 05, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Notification of Shepherd & Wedderburn (Nominees) Limited as a person with significant control on Mar 31, 2021 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on Apr 21, 2021 | 2 pages | PSC09 | ||
Appointment of Mr Andrew John Blain as a director on Mar 31, 2021 | 2 pages | AP01 | ||
Appointment of Mr Christopher Paul Mcgill as a director on Mar 31, 2021 | 2 pages | AP01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0