- Company Overview for ASIA SCOTLAND TRUST LTD (SC464144)
- Filing history for ASIA SCOTLAND TRUST LTD (SC464144)
- People for ASIA SCOTLAND TRUST LTD (SC464144)
- More for ASIA SCOTLAND TRUST LTD (SC464144)
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) |
---|---|---|---|
31 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
04 Dec 2017 | CS01 | Confirmation statement made on 20 November 2017 with no updates | |
23 Aug 2017 | AA | Total exemption full accounts made up to 30 November 2016 | |
28 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
09 Feb 2017 | TM01 | Termination of appointment of Clare Adelaide Jane Sorensen as a director on 30 January 2017 | |
09 Feb 2017 | TM01 | Termination of appointment of Jean Margaret Grier as a director on 30 January 2017 | |
14 Dec 2016 | AP01 | Appointment of Mr Dean Richard Nelson as a director on 12 December 2016 | |
14 Dec 2016 | AP01 | Appointment of Mr Thomas Oliver Addyman as a director on 12 December 2016 | |
14 Dec 2016 | AP01 | Appointment of Mr Dorian Stephen Wiszniewski as a director on 12 December 2016 | |
14 Dec 2016 | AP01 | Appointment of Dr James Walter Thorburn Simpson as a director on 12 December 2016 | |
14 Dec 2016 | AP01 | Appointment of Mr Bruce Alexander Kerr as a director on 12 December 2016 | |
13 Dec 2016 | TM02 | Termination of appointment of Jean Margaret Grier as a secretary on 12 December 2016 | |
13 Dec 2016 | AP03 | Appointment of Dr James Walter Thorburn Simpson as a secretary on 12 December 2016 | |
13 Dec 2016 | TM01 | Termination of appointment of Mark Edward Anthony Gibson as a director on 12 December 2016 | |
25 Nov 2016 | CS01 | Confirmation statement made on 20 November 2016 with updates | |
25 Nov 2016 | AD01 | Registered office address changed from St Ninians Manse Quayside Street Edinburgh EH6 6EJ to C/O Simpson and Brown the Old Printworks Brunswick Street Edinburgh EH7 5HS on 25 November 2016 | |
02 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
10 Dec 2015 | AR01 | Annual return made up to 20 November 2015 no member list | |
24 Jul 2015 | AA | Micro company accounts made up to 30 November 2014 | |
01 Dec 2014 | AP01 | Appointment of Ms Jean Margaret Grier as a director on 1 January 2014 | |
01 Dec 2014 | AR01 | Annual return made up to 20 November 2014 no member list | |
01 Dec 2014 | AP03 | Appointment of Ms Jean Margaret Grier as a secretary on 1 June 2014 | |
01 Dec 2014 | TM01 | Termination of appointment of James Edward Drummond Young as a director on 31 August 2014 | |
01 Dec 2014 | TM02 | Termination of appointment of Anthony Charles Peers as a secretary on 31 December 2013 | |
20 Nov 2013 | NEWINC | Incorporation |