STANDARD LIFE INVESTMENTS (TRUSTEE NO. 1 UK PDF) LIMITED: Filings
Overview
Company Name | STANDARD LIFE INVESTMENTS (TRUSTEE NO. 1 UK PDF) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC308872 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
What are the latest filings for STANDARD LIFE INVESTMENTS (TRUSTEE NO. 1 UK PDF) 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 | ||||||||||
Register(s) moved to registered inspection location 6 st Andrews Square Edinburgh Midlothian EH2 2BD | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to 6 st Andrews Square Edinburgh Midlothian EH2 2BD | 1 pages | AD02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 15, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of William Regnar Littleboy as a director on Oct 31, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Paolo Alonzi as a director on Oct 31, 2016 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Jun 29, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Holly Kidd on Jun 29, 2016 | 1 pages | CH03 | ||||||||||
Appointment of Holly Kidd as a secretary on May 30, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of David John Burns as a secretary on May 02, 2016 | 1 pages | TM02 | ||||||||||
Secretary's details changed for David John Burns on Oct 08, 2015 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr David Graham Paine on Oct 08, 2015 | 2 pages | CH01 | ||||||||||
Registered office address changed from 1 George Street Edinburgh EH2 2LL to 1 George Street Edinburgh EH2 2LL on Oct 08, 2015 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Termination of appointment of Norman Keith Skeoch as a director on Sep 01, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 30, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Jun 30, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Jun 30, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 4 pages | AA | ||||||||||
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