Advanced company searchLink opens in new window

TRUSTMARK 20 LIMITED

Company number SC120433

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)
28 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jun 2015 TM01 Termination of appointment of Brigit Scott as a director on 11 May 2015
18 Jun 2015 TM01 Termination of appointment of Declan Thomas Kenny as a director on 11 May 2015
18 Jun 2015 TM02 Termination of appointment of Fntc (Secretaries) Limited as a secretary on 11 May 2015
08 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
21 Apr 2015 DS01 Application to strike the company off the register
01 Apr 2015 AD01 Registered office address changed from C/O First Scottish St Davids House, St Davids Drive Dalgety Bay KY11 9NB to Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 1 April 2015
15 Dec 2014 AR01 Annual return made up to 14 December 2014 no member list
23 Oct 2014 AA Total exemption full accounts made up to 31 March 2014
16 Dec 2013 AR01 Annual return made up to 14 December 2013 no member list
25 Oct 2013 CH01 Director's details changed for Mr. Declan Thomas Kenny on 4 October 2013
10 Oct 2013 CH01 Director's details changed for Mrs. Brigit Scott on 2 October 2013
18 Jun 2013 AA Total exemption full accounts made up to 31 March 2013
14 Dec 2012 AR01 Annual return made up to 14 December 2012 no member list
17 May 2012 AA Total exemption small company accounts made up to 31 March 2012
19 Dec 2011 AR01 Annual return made up to 14 December 2011 no member list
04 Aug 2011 AA Total exemption full accounts made up to 31 March 2011
15 Dec 2010 AR01 Annual return made up to 14 December 2010 no member list
14 Dec 2010 CH04 Secretary's details changed for Fntc (Secretaries) Limited on 14 December 2010
13 Aug 2010 AA Total exemption full accounts made up to 31 March 2010
11 Feb 2010 CH01 Director's details changed for Mr. Declan Thomas Kenny on 4 February 2010
17 Dec 2009 AR01 Annual return made up to 14 December 2009 no member list
16 Dec 2009 CH04 Secretary's details changed for Fntc (Secretaries) Limited on 14 December 2009
16 Dec 2009 CH01 Director's details changed for Mr. Declan Thomas Kenny on 14 October 2009
26 Oct 2009 CH01 Director's details changed for Mr. Declan Thomas Kenny on 14 October 2009