WARRIOR EBT TRUSTEE LIMITED
Status | ACTIVE |
Company No. | SC455646 |
Category | Private Limited Company |
Incorporated | 30 Jul 2013 |
Age | 10 years, 10 months |
Jurisdiction | Scotland |
SUMMARY
WARRIOR EBT TRUSTEE LIMITED is an active private limited company with number SC455646. It was incorporated 10 years, 10 months ago, on 30 July 2013. The company address is Premier Hytemp Ebt Trustee Limited Premier Hytemp Ebt Trustee Limited, Newbridge, EH28 8PJ, Midlothian.
Company Fillings
Accounts with accounts type small
Date: 16 May 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Certificate change of name company
Date: 11 Jan 2024
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed premier hytemp ebt trustee LIMITED\certificate issued on 11/01/24
Documents
Termination director company with name termination date
Date: 11 Jan 2024
Action Date: 31 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maurice Mcbride
Termination date: 2023-12-31
Documents
Appoint person director company with name date
Date: 30 Nov 2023
Action Date: 29 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-11-29
Officer name: Mr Dougal Gareth Stuart Bennett
Documents
Termination director company with name termination date
Date: 28 Nov 2023
Action Date: 20 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mohit Sreen
Termination date: 2023-11-20
Documents
Termination director company with name termination date
Date: 28 Nov 2023
Action Date: 20 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Harun Rashid
Termination date: 2023-11-20
Documents
Confirmation statement with no updates
Date: 01 Sep 2023
Action Date: 30 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-30
Documents
Accounts with accounts type small
Date: 29 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 05 Sep 2022
Action Date: 30 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-30
Documents
Accounts with accounts type small
Date: 30 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 02 Sep 2021
Action Date: 30 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-30
Documents
Accounts with accounts type small
Date: 28 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 10 Aug 2020
Action Date: 30 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-30
Documents
Accounts with accounts type small
Date: 01 Jul 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Appoint person director company with name date
Date: 03 Feb 2020
Action Date: 14 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-14
Officer name: Mr Harun Rashid
Documents
Confirmation statement with no updates
Date: 07 Aug 2019
Action Date: 30 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-30
Documents
Accounts with accounts type small
Date: 03 Jul 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 06 Aug 2018
Action Date: 30 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-30
Documents
Accounts with accounts type small
Date: 08 Mar 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 01 Aug 2017
Action Date: 30 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-30
Documents
Accounts with accounts type full
Date: 13 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Termination director company with name termination date
Date: 22 Sep 2016
Action Date: 16 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Campbell Mckay Macpherson
Termination date: 2016-09-16
Documents
Appoint person director company with name date
Date: 06 Sep 2016
Action Date: 24 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mohit Sreen
Appointment date: 2016-08-24
Documents
Confirmation statement with updates
Date: 04 Aug 2016
Action Date: 30 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-30
Documents
Accounts with accounts type full
Date: 27 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Termination director company with name termination date
Date: 01 Apr 2016
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-03-31
Officer name: Paul Mark Conacher
Documents
Termination secretary company with name termination date
Date: 01 Apr 2016
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Paul Mark Conacher
Termination date: 2016-03-31
Documents
Appoint person secretary company with name date
Date: 06 Oct 2015
Action Date: 01 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-08-01
Officer name: Paul Mark Conacher
Documents
Appoint person director company with name date
Date: 06 Oct 2015
Action Date: 01 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-08-01
Officer name: Paul Mark Conacher
Documents
Termination director company with name termination date
Date: 01 Sep 2015
Action Date: 08 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tim Richard Hatt
Termination date: 2015-07-08
Documents
Termination secretary company with name termination date
Date: 01 Sep 2015
Action Date: 08 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-07-08
Officer name: William James Gold
Documents
Termination director company with name termination date
Date: 01 Sep 2015
Action Date: 08 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William James Gold
Termination date: 2015-07-08
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2015
Action Date: 30 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-30
Documents
Accounts with accounts type full
Date: 24 Apr 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Termination director company with name termination date
Date: 12 Jan 2015
Action Date: 23 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gavin Rippe
Termination date: 2014-12-23
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2014
Action Date: 30 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-30
Documents
Appoint person director company with name
Date: 05 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Tim Hatt
Documents
Appoint person director company with name
Date: 05 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gavin Rippe
Documents
Appoint person director company with name date
Date: 05 Jun 2014
Action Date: 07 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-05-07
Officer name: Campbell Mckay Macpherson
Documents
Change registered office address company with date old address
Date: 27 Sep 2013
Action Date: 27 Sep 2013
Category: Address
Type: AD01
Old address: 16 Charlotte Square Edinburgh EH2 4DF
Change date: 2013-09-27
Documents
Appoint person secretary company with name
Date: 17 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: William James Gold
Documents
Appoint person director company with name
Date: 17 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William James Gold
Documents
Appoint person director company with name
Date: 17 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Maurice Mcbride
Documents
Termination secretary company with name
Date: 17 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Dm Company Services Limited
Documents
Termination director company with name
Date: 17 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ewan Gilchrist
Documents
Change account reference date company current extended
Date: 17 Sep 2013
Action Date: 30 Sep 2014
Category: Accounts
Type: AA01
Made up date: 2014-07-31
New date: 2014-09-30
Documents
Certificate change of name company
Date: 05 Sep 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed dmws 1020 LIMITED\certificate issued on 05/09/13
Documents
Incorporation company
Date: 30 Jul 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
ALLIANCE FRANCAISE DE MILTON KEYNES
14 MARKET SQUARE,MILTON KEYNES,MK11 1BE
Number: | 04765625 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
CORPORATE MOBILE SOLUTIONS LTD
1 MARKET STREET,HIGH PEAK,SK23 7AA
Number: | 07407940 |
Status: | ACTIVE |
Category: | Private Limited Company |
23-24 MARGARET STREET,LONDON,W1W 8RU
Number: | 11407321 |
Status: | ACTIVE |
Category: | Private Limited Company |
JAB LANDSCAPES & GROUNDWORKS LIMITED
5 MONS CRESCENT,HOUGHTON LE SPRING,DH4 7AQ
Number: | 11150032 |
Status: | ACTIVE |
Category: | Private Limited Company |
114 THE AVENUE,LONDON,NW6 7NN
Number: | 08456166 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIVERSTONES INVESMENTS UK LIMITED
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11450176 |
Status: | ACTIVE |
Category: | Private Limited Company |