Advanced company searchLink opens in new window

DUNS SCOTUS TRUST

Company number 08375620

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Mar 2020 AP01 Appointment of Mrs Melanie Kavanagh as a director on 20 November 2019
03 Mar 2020 TM01 Termination of appointment of Collette Kathleen Curtis as a director on 1 February 2020
03 Mar 2020 TM01 Termination of appointment of Peter Gregory Teague as a director on 1 March 2019
03 Mar 2020 TM01 Termination of appointment of Jane Crow as a director on 1 March 2019
04 Oct 2019 AA Accounts for a dormant company made up to 31 January 2019
31 Jan 2019 CS01 Confirmation statement made on 25 January 2019 with no updates
10 Oct 2018 AA Accounts for a dormant company made up to 31 January 2018
11 Apr 2018 AP01 Appointment of Mrs Jane Crow as a director on 26 January 2018
07 Feb 2018 CS01 Confirmation statement made on 25 January 2018 with no updates
07 Feb 2018 AP01 Appointment of Mr Alan John Mclaughlin as a director on 29 November 2017
07 Feb 2018 TM01 Termination of appointment of Maxine Michelle Mary Clewlow as a director on 1 April 2017
07 Feb 2018 TM01 Termination of appointment of John Hugh Davies as a director on 31 December 2017
17 Oct 2017 AA Accounts for a dormant company made up to 31 January 2017
16 Feb 2017 CS01 Confirmation statement made on 25 January 2017 with updates
14 Feb 2017 AP01 Appointment of Mr Peter Gregory Teague as a director on 31 January 2017
14 Feb 2017 AP01 Appointment of Mrs Collette Kathleen Curtis as a director on 31 January 2017
19 Oct 2016 AA Accounts for a dormant company made up to 31 January 2016
07 Jun 2016 TM01 Termination of appointment of Susan Jane Imbriano as a director on 19 May 2016
07 Jun 2016 AP01 Appointment of Mrs Maxine Michelle Mary Clewlow as a director on 28 January 2016
28 Jan 2016 AR01 Annual return made up to 25 January 2016 no member list
06 Nov 2015 TM02 Termination of appointment of Paulette Francoise Image as a secretary on 3 November 2015
06 Nov 2015 AP03 Appointment of Mr Timothy James Redding as a secretary on 3 November 2015
14 Oct 2015 AA Accounts for a dormant company made up to 31 January 2015
14 Oct 2015 TM01 Termination of appointment of Philip Anthony Reynolds as a director on 21 September 2015
20 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association