THE NORTH BERWICK TRUST LTD

Bass Rock The Lighthouse Bass Rock The Lighthouse, North Berwick, EH39 5PX, East Lothian, Scotland
StatusACTIVE
Company No.SC599995
Category
Incorporated14 Jun 2018
Age6 years, 2 days
JurisdictionScotland

SUMMARY

THE NORTH BERWICK TRUST LTD is an active with number SC599995. It was incorporated 6 years, 2 days ago, on 14 June 2018. The company address is Bass Rock The Lighthouse Bass Rock The Lighthouse, North Berwick, EH39 5PX, East Lothian, Scotland.



Company Fillings

Appoint person director company with name date

Date: 05 Dec 2023

Action Date: 23 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Linsey Barbara Shields

Appointment date: 2023-11-23

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2023

Action Date: 23 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-23

Officer name: Mr Keith Veitch Anderson

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2023

Action Date: 23 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Murray Petrie

Appointment date: 2023-11-23

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2023

Action Date: 23 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Douglas Cassie Sinclair

Appointment date: 2023-11-23

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2023

Action Date: 23 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-23

Officer name: Mr Alan Forrest Nisbet

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2023

Action Date: 23 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-23

Officer name: Ian Melville Watson

Documents

View document PDF

Accounts with accounts type small

Date: 24 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2023

Action Date: 26 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-26

Officer name: Lesley Anne Kay

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2023

Action Date: 26 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-26

Officer name: Morgan William Flynn

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2023

Action Date: 26 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-26

Officer name: Jim Grierson Goodfellow

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2023

Action Date: 13 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-13

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2023

Action Date: 08 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olwyn Anne Owen

Termination date: 2023-06-08

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2023

Action Date: 22 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-22

Officer name: Alexander John Macgruer

Documents

View document PDF

Accounts with accounts type small

Date: 27 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Second filing of director appointment with name

Date: 04 Oct 2022

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Ms Jane Strang Mcminn

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2022

Action Date: 15 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-15

Officer name: Ms Charlotte Louise Flood

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2022

Action Date: 15 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-15

Officer name: Ms Jane Strang Mcminiv

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2022

Action Date: 15 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-15

Officer name: Mr Benjamin Richard Michelli Palmer

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2022

Action Date: 15 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander John Macgruer

Appointment date: 2022-09-15

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2022

Action Date: 13 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-13

Documents

View document PDF

Memorandum articles

Date: 22 Nov 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 17 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2021

Action Date: 14 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lewis William Foster

Termination date: 2021-10-14

Documents

View document PDF

Accounts with accounts type small

Date: 12 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2021

Action Date: 13 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-13

Documents

View document PDF

Accounts with accounts type small

Date: 14 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2020

Action Date: 13 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2019

Action Date: 21 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil James Dougall

Termination date: 2019-11-21

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2019

Action Date: 21 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kathryn Elizabeth Smith

Termination date: 2019-11-21

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2019

Action Date: 21 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Elizabeth Margaret Munro Morris

Appointment date: 2019-11-21

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2019

Action Date: 22 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sir David Philip Tweedie

Appointment date: 2019-08-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2019

Action Date: 13 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-13

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 May 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2019-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2019

Action Date: 17 May 2019

Category: Address

Type: AD01

Old address: Glenorchy House 15 Glenorchy Road North Berwick EH39 4PE United Kingdom

New address: Bass Rock the Lighthouse Heugh Road North Berwick East Lothian EH39 5PX

Change date: 2019-05-17

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2019

Action Date: 14 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-14

Officer name: David John Kellock

Documents

View document PDF

Incorporation company

Date: 14 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BATEMANS BOOKKEEPING & ACCOUNTS LIMITED

WELLESLEY HOUSE,WATERLOOVILLE,PO7 7AN

Number:07719852
Status:ACTIVE
Category:Private Limited Company

GRENAIR LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:06907795
Status:ACTIVE
Category:Private Limited Company

INUVANO LIMITED

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:08901978
Status:ACTIVE
Category:Private Limited Company

NCD FREIGHT LIMITED

YAZOR ROOM MARSHALL BUSINESS CENTRE,HEREFORD,HR4 9NS

Number:10155412
Status:ACTIVE
Category:Private Limited Company

SCOURIE COMMUNITY DEVELOPMENT COMPANY LIMITED

SCOURIE COMMUNITY HALL,SCOURIE,IV27 4TE

Number:SC415281
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

TICTOC TRANSPORT LIMITED

23-27 BOLTON STREET,CHORLEY,PR7 3AA

Number:09273838
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