THE ESK VALLEY TRUST COMPANY LIMITED

15 Buckstone Gardens, Edinburgh, EH10 6QD, Scotland
StatusCONVERTED-CLOSED
Company No.SC218056
Category
Incorporated12 Apr 2001
Age23 years, 1 month, 21 days
JurisdictionScotland
Dissolution01 Aug 2019
Years4 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 19 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Alan Malden Raine

Documents

View document PDF

Appoint person director company with name

Date: 17 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John David Oldham

Documents

View document PDF

Termination director company with name

Date: 03 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kathleen Duthie

Documents

View document PDF

Termination director company with name

Date: 03 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Eckersall

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 20 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Patricia Frankland

Documents

View document PDF

Termination director company with name

Date: 19 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Veronica Meikle

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 11 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Stevenson

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 06 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Jarmson

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 27 May 2009

Category: Officers

Type: 288a

Description: Director appointed professor david edward sugden

Documents

View document PDF

Legacy

Date: 23 Mar 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 16/03/09

Documents

View document PDF

Legacy

Date: 18 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed shelagh jenkins

Documents

View document PDF

Legacy

Date: 18 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed jane catchpole eckersall

Documents

View document PDF

Legacy

Date: 11 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed veronica margaret hamilton meikle

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Apr 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 16/03/08

Documents

View document PDF

Legacy

Date: 28 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director henry smalley

Documents

View document PDF

Legacy

Date: 28 Apr 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / rennie frazer / 28/04/2008

Documents

View document PDF

Legacy

Date: 05 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Apr 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 16/03/07

Documents

View document PDF

Legacy

Date: 21 Feb 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Feb 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Mar 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 16/03/06

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Mar 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 16/03/05

Documents

View document PDF

Legacy

Date: 04 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Mar 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 16/03/04

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Mar 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 23/03/03

Documents

View document PDF

Legacy

Date: 10 Apr 2002

Category: Annual-return

Type: 363s

Description: Annual return made up to 23/03/02

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Jan 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/02 to 31/12/01

Documents

View document PDF

Memorandum articles

Date: 29 Oct 2001

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 29 Oct 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 May 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 May 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 12 Apr 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDREWS ADVISORY LIMITED

T-128 NEW WING SOMERSET HOUSE,LONDON,WC2R 1LA

Number:11247352
Status:ACTIVE
Category:Private Limited Company

D81 SOLUTIONS LIMITED

14B COLLEGE CLOSE,HARROW,HA3 7BZ

Number:06609496
Status:ACTIVE
Category:Private Limited Company

MAGDALENA PAWELKO LIMITED

59A FOREST ROAD,SUTTON,SM3 9PA

Number:10887431
Status:ACTIVE
Category:Private Limited Company

MYLES INC TRADING LTD

7A WHITTINGEHAME DRIVE,GLASGOW,G12 0XS

Number:SC507157
Status:ACTIVE
Category:Private Limited Company

RELIC GAMES LTD

27 BILBERRY GROVE,TAUNTON,TA1 3XN

Number:11442509
Status:ACTIVE
Category:Private Limited Company

TOCCATA PRODUCTIONS LIMITED

FLAT 41 EARLSFIELD HOUSE ROYAL QUARTER,KINGSTON UPON THAMES,KT2 5BG

Number:09945669
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