Advanced company searchLink opens in new window

WESCOT EBT NO. 1 TRUSTEE LIMITED

Company number SC281181

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)
26 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
19 Dec 2018 DS01 Application to strike the company off the register
29 Nov 2018 TM02 Termination of appointment of Victoria Hart as a secretary on 27 November 2018
28 Jun 2018 AA Full accounts made up to 31 December 2017
08 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with no updates
04 Dec 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Nov 2017 CH01 Director's details changed for Mr John Richard Sharman on 10 November 2017
27 Nov 2017 AP01 Appointment of Mr John Richard Sharman as a director on 10 November 2017
22 Nov 2017 AA01 Current accounting period shortened from 28 February 2018 to 31 December 2017
22 Nov 2017 AP03 Appointment of Ms Victoria Hart as a secretary on 10 November 2017
22 Nov 2017 PSC02 Notification of Cabot Financial Debt Recovery Services Limited as a person with significant control on 10 November 2017
22 Nov 2017 AP01 Appointment of Mr Craig Anthony Buick as a director on 10 November 2017
22 Nov 2017 PSC07 Cessation of Alchemy Partners Llp as a person with significant control on 10 November 2017
22 Nov 2017 AP01 Appointment of Mr Kenneth John Stannard as a director on 10 November 2017
22 Nov 2017 TM01 Termination of appointment of Stephen Graham Bodger as a director on 10 November 2017
13 Nov 2017 AA Full accounts made up to 28 February 2017
10 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates
17 Nov 2016 AA Full accounts made up to 29 February 2016
11 Mar 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
18 Nov 2015 AA Full accounts made up to 28 February 2015
16 Mar 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
17 Nov 2014 AA Full accounts made up to 28 February 2014
13 Nov 2014 TM01 Termination of appointment of Dominic James Haviland Slade as a director on 3 November 2014
25 Mar 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1