Advanced company searchLink opens in new window

PHOENIX SCP TRUSTEES LIMITED

Company number SC108046

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)
22 May 2009 CERTNM Company name changed scottish provident trustees LIMITED\certificate issued on 26/05/09
09 Apr 2009 363a Return made up to 02/04/09; full list of members
26 Mar 2009 288c Director's change of particulars / graham felston / 26/03/2009
19 Mar 2009 288a Director appointed graham stuart felston
19 Mar 2009 288b Appointment terminated director patricia marchant
13 Jan 2009 288a Director appointed patricia mary marchant
13 Jan 2009 288a Director appointed andrew moss
05 Jan 2009 288b Appointment terminated director wadham downing
30 Oct 2008 AA Full accounts made up to 31 December 2007
23 May 2008 288c Secretary's change of particulars / resolution secretariat services LIMITED / 14/05/2008
08 May 2008 288b Appointment terminated director brendan meehan
08 May 2008 288a Director appointed antonios kassimiotis
02 Apr 2008 363a Return made up to 02/04/08; full list of members
29 May 2007 363a Return made up to 02/04/07; full list of members
22 May 2007 AA Full accounts made up to 31 December 2006
11 Sep 2006 AUD Auditor's resignation
08 Sep 2006 287 Registered office changed on 08/09/06 from: abbey national house 301 st vincent street glasgow G2 5HN
08 Sep 2006 288b Director resigned
08 Sep 2006 288b Director resigned
08 Sep 2006 288b Director resigned
08 Sep 2006 288b Secretary resigned
08 Sep 2006 288a New secretary appointed
08 Sep 2006 288a New director appointed
08 Sep 2006 288a New director appointed
28 Apr 2006 AA Full accounts made up to 31 December 2005