Advanced company searchLink opens in new window

THE GLENESK TRUST

Company number SC262641

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)
29 Jan 2024 TM01 Termination of appointment of Alison Reid as a director on 19 January 2024
29 Jan 2024 CS01 Confirmation statement made on 29 January 2024 with no updates
12 Jan 2024 TM01 Termination of appointment of James Edward Houston as a director on 31 December 2023
12 Jan 2024 PSC07 Cessation of Susan Mary Skene as a person with significant control on 31 December 2022
12 Jan 2024 PSC07 Cessation of Brenda Moir Skene as a person with significant control on 31 December 2019
11 Jan 2024 AP03 Appointment of Mrs Julie Ann Cave as a secretary on 1 January 2024
11 Jan 2024 TM02 Termination of appointment of James Edward Houston as a secretary on 31 December 2023
11 Jan 2024 AD01 Registered office address changed from Dalhousie Estate Office West Lodge Brechin Angus DD9 6RL Scotland to The Glenesk Folk Museum Glenesk Brechin Angus DD9 7YT on 11 January 2024
11 Jan 2024 PSC07 Cessation of James Edward Houston as a person with significant control on 31 December 2023
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
10 Feb 2023 CS01 Confirmation statement made on 29 January 2023 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
18 Feb 2022 CS01 Confirmation statement made on 29 January 2022 with no updates
09 Feb 2022 PSC07 Cessation of Richard Martin John Cooke as a person with significant control on 27 October 2021
08 Feb 2022 TM01 Termination of appointment of Richard Martin John Cooke as a director on 27 October 2021
08 Feb 2022 TM02 Termination of appointment of Richard Martin John Cooke as a secretary on 27 October 2021
08 Feb 2022 AP03 Appointment of Mr James Edward Houston as a secretary on 27 October 2021
08 Feb 2022 TM01 Termination of appointment of Jackie Taylor as a director on 27 October 2021
08 Feb 2022 TM01 Termination of appointment of Gavin George Milne Nicol as a director on 27 October 2021
18 Nov 2021 CH01 Director's details changed for Jackie Taylor on 18 November 2021
18 Nov 2021 CH01 Director's details changed for Alison Reid on 18 November 2021
18 Nov 2021 CH01 Director's details changed for Mr Richard Martin John Cooke on 18 November 2021
18 Nov 2021 AD01 Registered office address changed from Dalhousie Estate Office Brechin Angus DD9 6SG to Dalhousie Estate Office West Lodge Brechin Angus DD96RL on 18 November 2021
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
03 Feb 2021 CS01 Confirmation statement made on 29 January 2021 with no updates