SCOTTISH TRUST MANAGERS LIMITED
Status | ACTIVE |
Company No. | 00315883 |
Category | Private Limited Company |
Incorporated | 01 Jul 1936 |
Age | 87 years, 9 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
SCOTTISH TRUST MANAGERS LIMITED is an active private limited company with number 00315883. It was incorporated 87 years, 9 months, 24 days ago, on 01 July 1936. The company address is 5 - 9 Eden Street, Kingston Upon Thames, KT1 1BQ, Surrey.
Company Fillings
Accounts with accounts type total exemption full
Date: 28 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 17 Nov 2023
Action Date: 15 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-15
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 23 Nov 2022
Action Date: 15 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-15
Documents
Confirmation statement with no updates
Date: 20 Dec 2021
Action Date: 15 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-15
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 12 Feb 2021
Action Date: 15 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-15
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 23 Nov 2019
Action Date: 15 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-15
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 28 Nov 2018
Action Date: 15 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-15
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 12 Dec 2017
Action Date: 15 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-15
Documents
Confirmation statement with updates
Date: 21 Dec 2016
Action Date: 15 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-15
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2015
Action Date: 15 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-15
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2014
Action Date: 15 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-15
Documents
Termination secretary company with name termination date
Date: 24 Nov 2014
Action Date: 14 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-11-14
Officer name: Mary Lucinda Talbot-Williams
Documents
Change registered office address company with date old address new address
Date: 24 Nov 2014
Action Date: 24 Nov 2014
Category: Address
Type: AD01
Old address: 5 - 9 Eden Street Kingston upon Thames Surrey KT1 1BQ United Kingdom
New address: 5 - 9 Eden Street Kingston upon Thames Surrey KT1 1BQ
Change date: 2014-11-24
Documents
Termination secretary company with name termination date
Date: 24 Nov 2014
Action Date: 14 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-11-14
Officer name: Mary Lucinda Talbot-Williams
Documents
Change registered office address company with date old address new address
Date: 24 Nov 2014
Action Date: 24 Nov 2014
Category: Address
Type: AD01
Change date: 2014-11-24
Old address: 2 High Street Kingston upon Thames Surrey KT1 1EY
New address: 5 - 9 Eden Street Kingston upon Thames Surrey KT1 1BQ
Documents
Gazette filings brought up to date
Date: 05 Apr 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2014
Action Date: 15 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-15
Documents
Change person director company with change date
Date: 02 Apr 2014
Action Date: 15 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Simon Anthony Talbot Williams
Change date: 2013-11-15
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2012
Action Date: 15 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-15
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2011
Action Date: 15 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-15
Documents
Appoint person secretary company with name
Date: 26 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Mary Lucinda Talbot-Williams
Documents
Change registered office address company with date old address
Date: 18 Apr 2011
Action Date: 18 Apr 2011
Category: Address
Type: AD01
Old address: Rooms 28 - 32 Temple Chambers 3 - 7., Temple Avenue London EC4Y 0HP
Change date: 2011-04-18
Documents
Termination secretary company with name
Date: 18 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Roger Toye
Documents
Termination director company with name
Date: 28 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edward Whittingdale
Documents
Termination director company with name
Date: 28 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin Stroyan
Documents
Termination director company with name
Date: 28 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles Bardswell
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2010
Action Date: 15 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-15
Documents
Accounts with accounts type full
Date: 10 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2009
Action Date: 15 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-15
Documents
Change person director company with change date
Date: 01 Dec 2009
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-01
Officer name: Simon Anthony Talbot Williams
Documents
Change person director company with change date
Date: 01 Dec 2009
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-01
Officer name: Mr Charles Nicholas Bardswell
Documents
Accounts with accounts type full
Date: 01 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 20 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/11/08; full list of members
Documents
Legacy
Date: 20 Nov 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 24 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 24/09/2008 from bridge house 181 queen victoria street london EC4V 4DZ
Documents
Accounts with accounts type full
Date: 20 Aug 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 20 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/11/07; full list of members
Documents
Accounts with accounts type full
Date: 20 Aug 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 21 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/11/06; full list of members
Documents
Legacy
Date: 02 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 26 Sep 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 16 Aug 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 09 Aug 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 15 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 15/11/05; full list of members
Documents
Accounts with accounts type full
Date: 10 Oct 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 28 Jul 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 22 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/04; full list of members
Documents
Accounts with accounts type full
Date: 11 Aug 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 27 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/03; full list of members
Documents
Accounts with accounts type full
Date: 05 Sep 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 26 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/02; full list of members
Documents
Accounts with accounts type full
Date: 14 Aug 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 06 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/01; full list of members
Documents
Accounts with accounts type full
Date: 10 Aug 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 22 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/00; full list of members
Documents
Accounts with accounts type full
Date: 03 Aug 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 30 May 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 24 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/99; full list of members
Documents
Accounts with accounts type full
Date: 12 Aug 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 03 Dec 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/98; no change of members
Documents
Accounts with accounts type full
Date: 17 Aug 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 28 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/97; no change of members
Documents
Accounts with accounts type full
Date: 04 Sep 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Resolution
Date: 13 May 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/96; full list of members
Documents
Accounts with accounts type full
Date: 22 Aug 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 11 Dec 1995
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/95; no change of members
Documents
Accounts with accounts type full
Date: 08 Sep 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Resolution
Date: 16 Aug 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Aug 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 Aug 1995
Category: Address
Type: 287
Description: Registered office changed on 04/08/95 from: 5 new bridge street london EC4V 6HT
Documents
Legacy
Date: 11 Dec 1994
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/94; no change of members
Documents
Legacy
Date: 26 Aug 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Accounts with accounts type full
Date: 23 Aug 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Accounts with accounts type dormant
Date: 09 Dec 1993
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 09 Dec 1993
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/93; full list of members
Documents
Legacy
Date: 23 Sep 1993
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Resolution
Date: 22 Jun 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Jun 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Jun 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Mar 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 24 Mar 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Resolution
Date: 24 Mar 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Mar 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
UNIT 5 OWENS WAY,GILLINGHAM,ME7 2RT
Number: | 10961816 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARISMA INVESTMENT SWEDEN LIMITED
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 11727958 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 ANTLER BUILDINGS,HALESOWEN,B63 3HJ
Number: | 07849178 |
Status: | ACTIVE |
Category: | Private Limited Company |
LINDEN LEA,GOODWICK,SA64 0EX
Number: | 07610942 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
12 HANS ROAD,LONDON,SW3 1RT
Number: | 09335709 |
Status: | ACTIVE |
Category: | Private Limited Company |
4C HOLYWELL WAY,STAINES-UPON-THAMES,TW19 7SH
Number: | 11818124 |
Status: | ACTIVE |
Category: | Private Limited Company |