Advanced company searchLink opens in new window

TRUSTATREE LIMITED

Company number SC158609

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)
18 Dec 1998 288b Secretary resigned
24 Jun 1998 363s Return made up to 12/06/98; full list of members
24 Jun 1998 363(353) Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of register of members address changed
24 Jun 1998 363(190) Location of debenture register address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of debenture register address changed
19 Jan 1998 AA Full accounts made up to 5 April 1997
27 Jun 1997 363s Return made up to 12/06/97; no change of members
20 Jun 1997 88(2)R Ad 17/06/97--------- £ si 150000@1=150000 £ ic 410002/560002
20 Jun 1997 RESOLUTIONS Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
26 Jan 1997 AAMD Amended full accounts made up to 5 April 1996
16 Jan 1997 AA Full accounts made up to 5 April 1996
26 Jun 1996 363s Return made up to 12/06/96; full list of members
19 Feb 1996 224 Accounting reference date notified as 05/04
19 Feb 1996 287 Registered office changed on 19/02/96 from: 48 north castle street edinburgh EH2 3LX
12 Jan 1996 MA Memorandum and Articles of Association
12 Oct 1995 88(2)R Ad 05/10/95--------- £ si 410000@1=410000 £ ic 2/410002
12 Oct 1995 RESOLUTIONS Resolutions
  • SRES13 ‐ Special resolution
12 Oct 1995 RESOLUTIONS Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
26 Sep 1995 288 Director resigned
26 Sep 1995 288 Director resigned
26 Sep 1995 288 Secretary resigned
26 Sep 1995 288 New director appointed
26 Sep 1995 288 New director appointed
26 Sep 1995 288 New secretary appointed
28 Aug 1995 MA Memorandum and Articles of Association
11 Aug 1995 CERTNM Company name changed verimac (no. 69) LIMITED\certificate issued on 14/08/95