Advanced company searchLink opens in new window

TRUSTMARK 31 LIMITED

Company number SC131079

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)
24 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jan 2023 AA Micro company accounts made up to 31 March 2022
08 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
02 Nov 2022 DS01 Application to strike the company off the register
13 Apr 2022 CS01 Confirmation statement made on 10 April 2022 with no updates
29 Sep 2021 AP03 Appointment of Mr Philip Michael Broomhead as a secretary on 14 September 2021
29 Sep 2021 TM02 Termination of appointment of Fntc (Secretaries) Limited as a secretary on 14 September 2021
16 Jul 2021 AA Micro company accounts made up to 31 March 2021
16 Apr 2021 CS01 Confirmation statement made on 10 April 2021 with no updates
19 Mar 2021 CH04 Secretary's details changed for Fntc (Secretaries) Limited on 19 March 2021
04 Dec 2020 AA Micro company accounts made up to 31 March 2020
14 Apr 2020 CS01 Confirmation statement made on 10 April 2020 with no updates
21 Oct 2019 AA Micro company accounts made up to 31 March 2019
11 Apr 2019 CS01 Confirmation statement made on 10 April 2019 with no updates
07 Sep 2018 CH01 Director's details changed for Mrs. Brigit Scott on 7 September 2018
20 Aug 2018 AA Micro company accounts made up to 31 March 2018
25 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with no updates
16 Oct 2017 AA Micro company accounts made up to 31 March 2017
10 Apr 2017 CS01 Confirmation statement made on 10 April 2017 with updates
15 Aug 2016 AA Total exemption full accounts made up to 31 March 2016
09 Aug 2016 CH04 Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016
11 Apr 2016 AR01 Annual return made up to 10 April 2016 no member list
03 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
10 Apr 2015 AR01 Annual return made up to 10 April 2015 no member list
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