THE ESK VALLEY TRUST COMPANY LIMITED
Status | CONVERTED-CLOSED |
Company No. | SC218056 |
Category | |
Incorporated | 12 Apr 2001 |
Age | 23 years, 1 month, 21 days |
Jurisdiction | Scotland |
Dissolution | 01 Aug 2019 |
Years | 4 years, 10 months, 2 days |
SUMMARY
THE ESK VALLEY TRUST COMPANY LIMITED is an converted-closed with number SC218056. It was incorporated 23 years, 1 month, 21 days ago, on 12 April 2001 and it was dissolved 4 years, 10 months, 2 days ago, on 01 August 2019. The company address is 15 Buckstone Gardens, Edinburgh, EH10 6QD, Scotland.
Company Fillings
Resolution
Date: 01 Aug 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 21 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 20 Mar 2019
Action Date: 16 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-16
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Termination director company with name termination date
Date: 25 Jun 2018
Action Date: 22 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-22
Officer name: Shelagh Jenkins
Documents
Appoint person director company with name date
Date: 03 Apr 2018
Action Date: 30 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Benjamin John Gareth Miller
Appointment date: 2018-01-30
Documents
Confirmation statement with no updates
Date: 31 Mar 2018
Action Date: 16 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-16
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Termination director company with name termination date
Date: 13 Jun 2017
Action Date: 02 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-05-02
Officer name: Janet Jerome
Documents
Confirmation statement with updates
Date: 22 Mar 2017
Action Date: 16 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-16
Documents
Accounts with accounts type total exemption full
Date: 21 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 no member list
Date: 14 Apr 2016
Action Date: 16 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-16
Documents
Change registered office address company with date old address new address
Date: 21 Dec 2015
Action Date: 21 Dec 2015
Category: Address
Type: AD01
New address: C/O Rennie Frazer 15 Buckstone Gardens Edinburgh EH10 6QD
Old address: C/O Whitelaw Wells 9 Ainslie Place Edinburgh EH3 6AT
Change date: 2015-12-21
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person director company with name date
Date: 02 Jun 2015
Action Date: 05 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-05-05
Officer name: Professor Roger Crofts
Documents
Appoint person director company with name date
Date: 02 Jun 2015
Action Date: 05 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-05-05
Officer name: Mrs Janet Jerome
Documents
Termination director company with name termination date
Date: 02 Jun 2015
Action Date: 05 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-05-05
Officer name: David Edward Sugden
Documents
Annual return company with made up date no member list
Date: 15 Apr 2015
Action Date: 16 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-16
Documents
Accounts with accounts type total exemption full
Date: 22 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date no member list
Date: 24 Mar 2014
Action Date: 16 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-16
Documents
Change person director company with change date
Date: 24 Mar 2014
Action Date: 03 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-03-03
Officer name: Professor David Edward Sugden
Documents
Appoint person director company with name
Date: 19 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Peter Alan Malden Raine
Documents
Appoint person director company with name
Date: 17 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John David Oldham
Documents
Termination director company with name
Date: 03 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kathleen Duthie
Documents
Termination director company with name
Date: 03 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jane Eckersall
Documents
Accounts with accounts type total exemption small
Date: 13 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 no member list
Date: 21 Mar 2013
Action Date: 16 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-16
Documents
Change registered office address company with date old address
Date: 13 Feb 2013
Action Date: 13 Feb 2013
Category: Address
Type: AD01
Old address: Rackwick Roslin Glen Roslin Midlothian EH25 9PX
Change date: 2013-02-13
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person director company with name
Date: 20 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Patricia Frankland
Documents
Termination director company with name
Date: 19 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Veronica Meikle
Documents
Annual return company with made up date no member list
Date: 11 Apr 2012
Action Date: 16 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-16
Documents
Termination director company with name
Date: 11 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Stevenson
Documents
Accounts with accounts type total exemption full
Date: 03 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date no member list
Date: 06 May 2011
Action Date: 16 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-16
Documents
Change person director company with change date
Date: 06 May 2011
Action Date: 05 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Veronica Margaret Hamilton Meikle
Change date: 2011-05-05
Documents
Termination director company with name
Date: 06 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Jarmson
Documents
Accounts with accounts type total exemption full
Date: 12 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date no member list
Date: 10 May 2010
Action Date: 16 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-16
Documents
Change person director company with change date
Date: 07 May 2010
Action Date: 16 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-16
Officer name: Professor David Edward Sugden
Documents
Change person director company with change date
Date: 07 May 2010
Action Date: 16 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-16
Officer name: Shelagh Jenkins
Documents
Change person director company with change date
Date: 07 May 2010
Action Date: 16 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-16
Officer name: Mr Robert John Jarmson
Documents
Change person director company with change date
Date: 07 May 2010
Action Date: 16 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-16
Officer name: Kathleen Walker Duthie
Documents
Change person director company with change date
Date: 07 May 2010
Action Date: 16 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-16
Officer name: Jane Catchpole Eckersall
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 27 May 2009
Category: Officers
Type: 288a
Description: Director appointed professor david edward sugden
Documents
Legacy
Date: 23 Mar 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 16/03/09
Documents
Legacy
Date: 18 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed shelagh jenkins
Documents
Legacy
Date: 18 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed jane catchpole eckersall
Documents
Legacy
Date: 11 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed veronica margaret hamilton meikle
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 28 Apr 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 16/03/08
Documents
Legacy
Date: 28 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director henry smalley
Documents
Legacy
Date: 28 Apr 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / rennie frazer / 28/04/2008
Documents
Legacy
Date: 05 Nov 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 25 Apr 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 16/03/07
Documents
Legacy
Date: 21 Feb 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Feb 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Feb 2007
Category: Address
Type: 287
Description: Registered office changed on 21/02/07 from: 19 abbey road dalkeith midlothian EH22 3AD
Documents
Legacy
Date: 10 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 04 May 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 23 Mar 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 16/03/06
Documents
Accounts with accounts type total exemption full
Date: 11 May 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 23 Mar 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 16/03/05
Documents
Legacy
Date: 04 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 07 May 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 18 Mar 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 16/03/04
Documents
Accounts with accounts type total exemption full
Date: 11 Apr 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 28 Mar 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 23/03/03
Documents
Legacy
Date: 10 Apr 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 23/03/02
Documents
Accounts with accounts type full
Date: 09 Apr 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 16 Jan 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/02 to 31/12/01
Documents
Resolution
Date: 29 Oct 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
T-128 NEW WING SOMERSET HOUSE,LONDON,WC2R 1LA
Number: | 11247352 |
Status: | ACTIVE |
Category: | Private Limited Company |
14B COLLEGE CLOSE,HARROW,HA3 7BZ
Number: | 06609496 |
Status: | ACTIVE |
Category: | Private Limited Company |
59A FOREST ROAD,SUTTON,SM3 9PA
Number: | 10887431 |
Status: | ACTIVE |
Category: | Private Limited Company |
7A WHITTINGEHAME DRIVE,GLASGOW,G12 0XS
Number: | SC507157 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 BILBERRY GROVE,TAUNTON,TA1 3XN
Number: | 11442509 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 41 EARLSFIELD HOUSE ROYAL QUARTER,KINGSTON UPON THAMES,KT2 5BG
Number: | 09945669 |
Status: | ACTIVE |
Category: | Private Limited Company |