THE VICTIMS FUND (TRUSTEE) LIMITED
Status | DISSOLVED |
Company No. | SC486470 |
Category | |
Incorporated | 11 Sep 2014 |
Age | 9 years, 8 months, 20 days |
Jurisdiction | Scotland |
Dissolution | 25 Jun 2019 |
Years | 4 years, 11 months, 6 days |
SUMMARY
THE VICTIMS FUND (TRUSTEE) LIMITED is an dissolved with number SC486470. It was incorporated 9 years, 8 months, 20 days ago, on 11 September 2014 and it was dissolved 4 years, 11 months, 6 days ago, on 25 June 2019. The company address is 15/23 Hardwell Close, Edinburgh, EH8 9RX, Midlothian.
Company Fillings
Gazette dissolved voluntary
Date: 25 Jun 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 01 Apr 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 21 Sep 2018
Action Date: 07 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-07
Documents
Accounts with accounts type dormant
Date: 21 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Termination director company with name termination date
Date: 28 Mar 2018
Action Date: 22 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patrick Desmond O'brien
Termination date: 2017-09-22
Documents
Confirmation statement with no updates
Date: 07 Sep 2017
Action Date: 07 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-07
Documents
Accounts with accounts type dormant
Date: 23 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Appoint person director company with name date
Date: 20 Mar 2017
Action Date: 02 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-02
Officer name: Ms Kirsten Gilbert
Documents
Appoint person director company with name date
Date: 20 Mar 2017
Action Date: 02 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-02
Officer name: Mr Alex Gauld
Documents
Appoint person director company with name date
Date: 20 Mar 2017
Action Date: 02 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Fiona Jane Young
Appointment date: 2017-03-02
Documents
Appoint person director company with name date
Date: 20 Mar 2017
Action Date: 02 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Elizabeth Taylor
Appointment date: 2017-03-02
Documents
Termination director company with name termination date
Date: 20 Feb 2017
Action Date: 10 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-02-10
Officer name: Jim Wilson
Documents
Termination director company with name termination date
Date: 13 Dec 2016
Action Date: 07 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Malcolm Hamilton Rust
Termination date: 2016-11-07
Documents
Appoint person director company with name date
Date: 31 Oct 2016
Action Date: 26 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Patrick Desmond O'brien
Appointment date: 2016-10-26
Documents
Appoint person director company with name date
Date: 31 Oct 2016
Action Date: 26 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-26
Officer name: Mr Jim Wilson
Documents
Confirmation statement with updates
Date: 15 Sep 2016
Action Date: 11 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-11
Documents
Accounts with accounts type dormant
Date: 09 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: 16 May 2016
Action Date: 23 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-02-23
Officer name: Raymond Marvin Entwistle
Documents
Termination director company with name termination date
Date: 16 May 2016
Action Date: 25 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jim Dow
Termination date: 2016-03-25
Documents
Termination director company with name termination date
Date: 16 May 2016
Action Date: 24 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Scott Brown
Termination date: 2016-02-24
Documents
Termination director company with name termination date
Date: 16 May 2016
Action Date: 21 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-09-21
Officer name: Ian Chisholm
Documents
Annual return company with made up date no member list
Date: 13 Oct 2015
Action Date: 11 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-11
Documents
Termination director company with name termination date
Date: 14 Apr 2015
Action Date: 18 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Mallinder
Termination date: 2014-11-18
Documents
Termination director company with name termination date
Date: 14 Apr 2015
Action Date: 05 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Janette Mitchell
Termination date: 2015-03-05
Documents
Some Companies
CASON INTERIM & CONSULTING LTD
40 RENAISSANCE WAY,CREWE,CW1 6HT
Number: | 11076792 |
Status: | ACTIVE |
Category: | Private Limited Company |
HERTS ELECTRICAL CONTRACTORS LIMITED
6 THE MEAD BUSINESS CENTRE,HERTFORD,SG13 7BJ
Number: | 05335329 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT5,LONDON,SE5 7TG
Number: | 11762984 |
Status: | ACTIVE |
Category: | Private Limited Company |
MASTER CUTTERS (SALONS) LIMITED
140 RAYNE ROAD,BRAINTREE,CM7 2QR
Number: | 05988277 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 HANDYSIDE STREET,LONDON,N1C 4DA
Number: | 10438970 |
Status: | ACTIVE |
Category: | Private Limited Company |
325-327 OLDFIELD LANE NORTH,GREENFORD,UB6 0FX
Number: | 03629994 |
Status: | ACTIVE |
Category: | Private Limited Company |