WESCOT EBT NO. 1 TRUSTEE LIMITED: Filings

  • Overview

    Company NameWESCOT EBT NO. 1 TRUSTEE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC281181
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for WESCOT EBT NO. 1 TRUSTEE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Victoria Hart as a secretary on Nov 27, 2018

    1 pagesTM02

    Full accounts made up to Dec 31, 2017

    10 pagesAA

    Confirmation statement made on Mar 08, 2018 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    29 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Director's details changed for Mr John Richard Sharman on Nov 10, 2017

    2 pagesCH01

    Appointment of Mr John Richard Sharman as a director on Nov 10, 2017

    2 pagesAP01

    Current accounting period shortened from Feb 28, 2018 to Dec 31, 2017

    1 pagesAA01

    Appointment of Ms Victoria Hart as a secretary on Nov 10, 2017

    2 pagesAP03

    Notification of Cabot Financial Debt Recovery Services Limited as a person with significant control on Nov 10, 2017

    2 pagesPSC02

    Appointment of Mr Craig Anthony Buick as a director on Nov 10, 2017

    2 pagesAP01

    Cessation of Alchemy Partners Llp as a person with significant control on Nov 10, 2017

    1 pagesPSC07

    Appointment of Mr Kenneth John Stannard as a director on Nov 10, 2017

    2 pagesAP01

    Termination of appointment of Stephen Graham Bodger as a director on Nov 10, 2017

    1 pagesTM01

    Full accounts made up to Feb 28, 2017

    9 pagesAA

    Confirmation statement made on Mar 08, 2017 with updates

    5 pagesCS01

    Full accounts made up to Feb 29, 2016

    9 pagesAA

    Annual return made up to Mar 08, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 11, 2016

    Statement of capital on Mar 11, 2016

    • Capital: GBP 1
    SH01

    Full accounts made up to Feb 28, 2015

    9 pagesAA

    Annual return made up to Mar 08, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 16, 2015

    Statement of capital on Mar 16, 2015

    • Capital: GBP 1
    SH01

    Full accounts made up to Feb 28, 2014

    9 pagesAA

    Termination of appointment of Dominic James Haviland Slade as a director on Nov 03, 2014

    1 pagesTM01

    Annual return made up to Mar 08, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 25, 2014

    Statement of capital on Mar 25, 2014

    • Capital: GBP 1
    SH01

    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