Advanced company searchLink opens in new window

EDRINGTON TRUSTEES (2017) LTD

Company number SC553265

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)
07 Dec 2023 CS01 Confirmation statement made on 30 November 2023 with no updates
31 Oct 2023 AA Accounts for a dormant company made up to 31 March 2023
13 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
05 Dec 2022 CS01 Confirmation statement made on 30 November 2022 with no updates
08 Dec 2021 CS01 Confirmation statement made on 30 November 2021 with no updates
07 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
07 Jan 2021 PSC07 Cessation of Vindex Services Limited as a person with significant control on 23 March 2017
30 Dec 2020 AA Accounts for a dormant company made up to 31 March 2020
02 Dec 2020 CS01 Confirmation statement made on 30 November 2020 with no updates
13 Oct 2020 TM02 Termination of appointment of Martin Cooke as a secretary on 1 September 2020
03 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with no updates
19 Nov 2019 AA Accounts for a dormant company made up to 31 March 2019
30 Nov 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
22 Nov 2018 AA Accounts for a dormant company made up to 31 March 2018
11 Jan 2018 PSC02 Notification of The Edrington Group Limited as a person with significant control on 23 March 2017
10 Jan 2018 CS01 Confirmation statement made on 30 November 2017 with updates
10 Jan 2018 PSC07 Cessation of Vindex Limited as a person with significant control on 23 March 2017
15 Jun 2017 AD01 Registered office address changed from 2500 Great Western Road Glasgow G15 6RW United Kingdom to 100 Queen Street Glasgow G1 3DN on 15 June 2017
23 Mar 2017 AP03 Appointment of Mr Martin Cooke as a secretary on 22 March 2017
23 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-22
23 Mar 2017 AP01 Appointment of Jane Graham as a director on 22 March 2017
22 Mar 2017 TM01 Termination of appointment of Vindex Limited as a director on 22 March 2017
22 Mar 2017 TM01 Termination of appointment of Vindex Services Limited as a director on 22 March 2017
22 Mar 2017 TM02 Termination of appointment of Maclay Murray & Spens Llp as a secretary on 22 March 2017
22 Mar 2017 AP01 Appointment of Veronika Gunn-Boesch as a director on 22 March 2017