THE VICTIMS FUND (TRUSTEE) LIMITED

15/23 Hardwell Close, Edinburgh, EH8 9RX, Midlothian
StatusDISSOLVED
Company No.SC486470
Category
Incorporated11 Sep 2014
Age9 years, 8 months, 20 days
JurisdictionScotland
Dissolution25 Jun 2019
Years4 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

View document PDF

Gazette notice voluntary

Date: 09 Apr 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Apr 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 11 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

MARIO CONTRACTOR LIMITED

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

NEWDAY GROUP UK LIMITED

7 HANDYSIDE STREET,LONDON,N1C 4DA

Number:10438970
Status:ACTIVE
Category:Private Limited Company

SAMUELSON RIGHTS LIMITED

325-327 OLDFIELD LANE NORTH,GREENFORD,UB6 0FX

Number:03629994
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