Advanced company searchLink opens in new window

BROTHOCK TRUSTEES LIMITED

Company number SC043151

Filter by category

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)
06 Jun 2013 AA Accounts for a dormant company made up to 31 December 2012
15 Jan 2013 AR01 Annual return made up to 31 December 2012 no member list
18 May 2012 AP01 Appointment of John Stewart Robertson as a director
18 May 2012 AP01 Appointment of Mr Scott Charles Milne as a director
18 May 2012 AP01 Appointment of Mr Craig Orr Nicol as a director
01 May 2012 TM01 Termination of appointment of John Blair as a director
03 Apr 2012 CH01 Director's details changed for Mrs Elizabeth Margaret Plath on 22 March 2012
06 Feb 2012 AA Total exemption small company accounts made up to 31 December 2011
05 Jan 2012 AR01 Annual return made up to 31 December 2011 no member list
14 Apr 2011 TM01 Termination of appointment of Elizabeth Comerford as a director
17 Mar 2011 AA Total exemption small company accounts made up to 31 December 2010
11 Jan 2011 AR01 Annual return made up to 31 December 2010 no member list
13 Apr 2010 AA Accounts for a dormant company made up to 31 December 2009
25 Jan 2010 AR01 Annual return made up to 31 December 2009 no member list
16 Oct 2009 CH01 Director's details changed for Alexander Francis Mcdonald on 16 October 2009
12 Feb 2009 AA Accounts for a dormant company made up to 31 December 2008
07 Jan 2009 363a Annual return made up to 31/12/08
06 Jan 2009 288c Director's change of particulars / elizabeth kelly / 01/01/2008
16 Sep 2008 288a Director appointed malcolm robert pririe farquhar
06 Jun 2008 MEM/ARTS Memorandum and Articles of Association
06 Jun 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Feb 2008 AA Accounts for a dormant company made up to 31 December 2007
07 Jan 2008 363a Annual return made up to 31/12/07
12 Dec 2007 288c Secretary's particulars changed
26 Jan 2007 287 Registered office changed on 26/01/07 from: whitehall house 33 yeaman shore dundee DD1 4BJ