WESCOT EBT NO. 1 TRUSTEE LIMITED: Filings
Overview
Company Name | WESCOT EBT NO. 1 TRUSTEE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC281181 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
What are the latest filings for WESCOT EBT NO. 1 TRUSTEE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Victoria Hart as a secretary on Nov 27, 2018 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2017 | 10 pages | AA | ||||||||||
Confirmation statement made on Mar 08, 2018 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 29 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Mr John Richard Sharman on Nov 10, 2017 | 2 pages | CH01 | ||||||||||
Appointment of Mr John Richard Sharman as a director on Nov 10, 2017 | 2 pages | AP01 | ||||||||||
Current accounting period shortened from Feb 28, 2018 to Dec 31, 2017 | 1 pages | AA01 | ||||||||||
Appointment of Ms Victoria Hart as a secretary on Nov 10, 2017 | 2 pages | AP03 | ||||||||||
Notification of Cabot Financial Debt Recovery Services Limited as a person with significant control on Nov 10, 2017 | 2 pages | PSC02 | ||||||||||
Appointment of Mr Craig Anthony Buick as a director on Nov 10, 2017 | 2 pages | AP01 | ||||||||||
Cessation of Alchemy Partners Llp as a person with significant control on Nov 10, 2017 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Kenneth John Stannard as a director on Nov 10, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen Graham Bodger as a director on Nov 10, 2017 | 1 pages | TM01 | ||||||||||
Full accounts made up to Feb 28, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Mar 08, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Feb 29, 2016 | 9 pages | AA | ||||||||||
Annual return made up to Mar 08, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Feb 28, 2015 | 9 pages | AA | ||||||||||
Annual return made up to Mar 08, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Feb 28, 2014 | 9 pages | AA | ||||||||||
Termination of appointment of Dominic James Haviland Slade as a director on Nov 03, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 08, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
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