Advanced company searchLink opens in new window

ELPHINSTONE TRUSTEES LIMITED

Company number SC313820

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)
03 Jun 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Feb 2011 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jan 2011 DS01 Application to strike the company off the register
30 Jul 2010 AA01 Previous accounting period extended from 31 December 2009 to 30 June 2010
13 Jan 2010 AR01 Annual return made up to 21 December 2009 with full list of shareholders
Statement of capital on 2010-01-13
  • GBP 2
13 Jan 2010 CH03 Secretary's details changed for John Keith Martin on 13 January 2010
13 Jan 2010 CH01 Director's details changed for Kenneth Ross on 13 January 2010
13 Jan 2010 CH01 Director's details changed for John Keith Martin on 13 January 2010
21 Jul 2009 AA Accounts for a small company made up to 31 December 2008
16 Jan 2009 363a Return made up to 21/12/08; full list of members
18 Jul 2008 AA Accounts for a small company made up to 31 December 2007
07 Jan 2008 363a Return made up to 21/12/07; full list of members
24 Jan 2007 287 Registered office changed on 24/01/07 from: 3 glenfinlas street edinburgh EH3 6AQ
24 Jan 2007 288b Secretary resigned
24 Jan 2007 288b Director resigned
24 Jan 2007 288b Director resigned
24 Jan 2007 288a New director appointed
24 Jan 2007 288a New secretary appointed;new director appointed
24 Jan 2007 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
24 Jan 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
24 Jan 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Jan 2007 CERTNM Company name changed mm&s (5189) LIMITED\certificate issued on 24/01/07
21 Dec 2006 NEWINC Incorporation