AYRSHIRE METAL PENSION TRUST LIMITED
Status | ACTIVE |
Company No. | SC049149 |
Category | Private Limited Company |
Incorporated | 06 Sep 1971 |
Age | 52 years, 7 months, 24 days |
Jurisdiction | Scotland |
SUMMARY
AYRSHIRE METAL PENSION TRUST LIMITED is an active private limited company with number SC049149. It was incorporated 52 years, 7 months, 24 days ago, on 06 September 1971. The company address is 24 Royal Circus, Edinburgh, EH3 6SS, Scotland.
Company Fillings
Confirmation statement with no updates
Date: 11 Apr 2024
Action Date: 11 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-11
Documents
Termination secretary company with name termination date
Date: 29 Feb 2024
Action Date: 29 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2024-02-29
Officer name: David Keith Pickerill
Documents
Appoint person secretary company with name date
Date: 29 Feb 2024
Action Date: 29 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Nathan Chettle
Appointment date: 2024-02-29
Documents
Accounts with accounts type full
Date: 04 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 17 Apr 2023
Action Date: 11 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-11
Documents
Change registered office address company with date old address new address
Date: 25 Jul 2022
Action Date: 25 Jul 2022
Category: Address
Type: AD01
Old address: C/O Murray Snell Llp 10 George Street Edinburgh EH2 2PF Scotland
New address: 24 Royal Circus Edinburgh EH3 6SS
Change date: 2022-07-25
Documents
Accounts with accounts type full
Date: 20 Apr 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 12 Apr 2022
Action Date: 11 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-11
Documents
Change registered office address company with date old address new address
Date: 24 May 2021
Action Date: 24 May 2021
Category: Address
Type: AD01
New address: C/O Murray Snell Llp 10 George Street Edinburgh EH2 2PF
Change date: 2021-05-24
Old address: Excel House C/O Murray Snell Llp 30 Semple Street Edinburgh EH3 8BL Scotland
Documents
Accounts with accounts type full
Date: 27 Apr 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 13 Apr 2021
Action Date: 11 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-11
Documents
Accounts with accounts type full
Date: 01 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 16 Apr 2020
Action Date: 11 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-11
Documents
Change registered office address company with date old address new address
Date: 30 Sep 2019
Action Date: 30 Sep 2019
Category: Address
Type: AD01
New address: Excel House C/O Murray Snell Llp 30 Semple Street Edinburgh EH3 8BL
Change date: 2019-09-30
Old address: Excel House 30 Semple Street Edinburgh EH3 8BL Scotland
Documents
Confirmation statement with no updates
Date: 12 Apr 2019
Action Date: 11 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-11
Documents
Change registered office address company with date old address new address
Date: 19 Mar 2019
Action Date: 19 Mar 2019
Category: Address
Type: AD01
New address: Excel House 30 Semple Street Edinburgh EH3 8BL
Change date: 2019-03-19
Old address: 40 North Castle Street Edinburgh EH2 3BN
Documents
Accounts with accounts type full
Date: 07 Mar 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 22 Feb 2019
Action Date: 22 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Charles Boyd Findlay
Appointment date: 2019-02-22
Documents
Termination director company with name termination date
Date: 22 Feb 2019
Action Date: 22 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-02-22
Officer name: Colin Thomas Macnab
Documents
Accounts with accounts type full
Date: 09 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 17 Apr 2018
Action Date: 11 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-11
Documents
Termination director company with name termination date
Date: 20 Feb 2018
Action Date: 20 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter John Short
Termination date: 2018-02-20
Documents
Appoint person director company with name date
Date: 20 Feb 2018
Action Date: 20 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Fraser Mark Stafford-Charles
Appointment date: 2018-02-20
Documents
Accounts with accounts type full
Date: 21 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 24 Apr 2017
Action Date: 11 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-11
Documents
Accounts with accounts type full
Date: 22 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2016
Action Date: 11 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-11
Documents
Accounts with accounts type full
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2015
Action Date: 11 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-11
Documents
Accounts with accounts type full
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2014
Action Date: 11 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-11
Documents
Accounts with accounts type full
Date: 03 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2013
Action Date: 11 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-11
Documents
Change person director company with change date
Date: 01 Nov 2012
Action Date: 26 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Colin Thomas Macnab
Change date: 2012-10-26
Documents
Accounts with accounts type full
Date: 03 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person director company with name
Date: 14 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter John Short
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2012
Action Date: 11 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-11
Documents
Accounts with accounts type full
Date: 04 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2011
Action Date: 11 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-11
Documents
Termination director company with name
Date: 26 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Wilson
Documents
Accounts with accounts type full
Date: 04 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2010
Action Date: 11 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-11
Documents
Change person director company with change date
Date: 07 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Colin Thomas Macnab
Documents
Accounts with accounts type full
Date: 02 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 11 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/04/09; full list of members
Documents
Legacy
Date: 11 May 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 11 May 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 11 May 2009
Category: Address
Type: 287
Description: Registered office changed on 11/05/2009 from 40 north castle street edinburgh eh 2 3BN scotland
Documents
Legacy
Date: 02 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 02/02/2009 from 5 rutland square edinburgh EH1 2AX
Documents
Accounts with accounts type full
Date: 03 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 09 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/04/08; full list of members
Documents
Accounts with accounts type full
Date: 30 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 11 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 11/04/07; no change of members
Documents
Accounts with accounts type full
Date: 27 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 23 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 23/10/06 from: 17 church st irvine ayrshire KA12 8PH
Documents
Legacy
Date: 26 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 11/04/06; full list of members
Documents
Accounts with accounts type full
Date: 21 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 04 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/04/05; full list of members
Documents
Accounts with accounts type full
Date: 26 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 19 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/04/04; full list of members
Documents
Accounts with accounts type full
Date: 22 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 08 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/04/03; full list of members
Documents
Accounts with accounts type full
Date: 29 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 10 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 11/04/02; full list of members
Documents
Accounts with accounts type full
Date: 01 Nov 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 09 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 11/04/01; full list of members
Documents
Accounts with accounts type full
Date: 31 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 10 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 11/04/00; full list of members
Documents
Legacy
Date: 19 Apr 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Apr 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 24 Jan 2000
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 05 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 11/04/99; full list of members
Documents
Legacy
Date: 04 Sep 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Sep 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 17 Jun 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 07 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 11/04/98; no change of members
Documents
Accounts with accounts type full
Date: 12 May 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 09 May 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 May 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Apr 1997
Category: Annual-return
Type: 363s
Description: Return made up to 11/04/97; no change of members
Documents
Accounts with accounts type full
Date: 24 May 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 23 Apr 1996
Category: Annual-return
Type: 363s
Description: Return made up to 11/04/96; full list of members
Documents
Accounts with accounts type full
Date: 16 Aug 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 30 May 1995
Category: Annual-return
Type: 363s
Description: Return made up to 11/04/95; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 05 Dec 1994
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 17 Nov 1994
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 07 Jun 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 29 Apr 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 29 Apr 1994
Category: Annual-return
Type: 363s
Description: Return made up to 11/04/94; no change of members
Documents
Accounts with accounts type full
Date: 09 Jun 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 05 May 1993
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/93; full list of members
Documents
Accounts with accounts type full
Date: 12 Jun 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 21 May 1992
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/92; no change of members
Documents
Legacy
Date: 16 May 1991
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/91; no change of members
Documents
Accounts with accounts type full
Date: 16 May 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Accounts with accounts type full
Date: 08 Jun 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Some Companies
63A SHANKLIN ROAD,EAST SUSSEX,BN2 3LP
Number: | 04806281 |
Status: | ACTIVE |
Category: | Private Limited Company |
307 LEA BRIDGE ROAD,LONDON,E10 7NE
Number: | 08554695 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BROOK COURT, BLAKENEY ROAD,KENT,BR3 1HG
Number: | 05304623 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD FOLD YARD 2 MANOR CLOSE,DRIFFIELD,YO25 9HB
Number: | 03785640 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY
Number: | 09675611 |
Status: | ACTIVE |
Category: | Private Limited Company |
THAMES CHRISTIAN COLLEGE SCHOOL LIMITED
C/O WILLIAMS & CO,SURREY,KT18 7PF
Number: | 05129355 |
Status: | ACTIVE |
Category: | Private Limited Company |