LONDON SCOTTISH REGIMENTAL TRUST

95 Horseferry Road, London, SW1P 2DX, United Kingdom
StatusDISSOLVED
Company No.11284099
Category
Incorporated29 Mar 2018
Age6 years, 1 month
JurisdictionEngland Wales
Dissolution24 May 2022
Years1 year, 11 months, 5 days

SUMMARY

LONDON SCOTTISH REGIMENTAL TRUST is an dissolved with number 11284099. It was incorporated 6 years, 1 month ago, on 29 March 2018 and it was dissolved 1 year, 11 months, 5 days ago, on 24 May 2022. The company address is 95 Horseferry Road, London, SW1P 2DX, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 24 May 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2021

Action Date: 28 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Michael Pitt

Termination date: 2021-10-28

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alistair Angus Wood

Termination date: 2021-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Warren Douglas Foot

Termination date: 2021-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2021

Action Date: 28 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rolf Peter Ernst Kurth

Termination date: 2021-10-28

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2021

Action Date: 28 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alistair Angus Wood

Appointment date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alastair Andrew Bernard Reibey Bruce of Crionaich

Termination date: 2021-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Pearson Gair

Termination date: 2021-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Michael Pitt

Appointment date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2020

Action Date: 28 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2019

Action Date: 28 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-28

Documents

View document PDF

Resolution

Date: 25 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Jul 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name exemption

Date: 23 Jul 2018

Category: Change-of-name

Type: NE01

Documents

View document PDF

Change of name notice

Date: 23 Jul 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 29 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

888 INT LIMITED

SAFENAMES HOUSE SUNRISE PARKWAY,MILTON KEYNES,MK14 6LS

Number:07044308
Status:ACTIVE
Category:Private Limited Company

CBK AVIATION SERVICES LIMITED

16 SILVER CLOSE,GLOUCESTER,GL4 0RJ

Number:11104750
Status:ACTIVE
Category:Private Limited Company

FOURTH FLOOR COMMUNICATIONS (LONDON) LIMITED

10 BLOMFIELD VILLAS,LONDON,W2 6NH

Number:11261444
Status:ACTIVE
Category:Private Limited Company

NYSA INTERNATIONAL LTD

FIRST FLOOR 15 YOUNG STREET,LONDON,W8 5EH

Number:10782676
Status:ACTIVE
Category:Private Limited Company

PKF CONSULTING LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:08095046
Status:ACTIVE
Category:Private Limited Company

THE VANITY OF IT LIMITED

'BENCHMARK',HAMPSHIRE, WATERLOOVILLE,PO7 6HW

Number:11714292
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source