- Company Overview for WESCOT EBT NO. 1 TRUSTEE LIMITED (SC281181)
- Filing history for WESCOT EBT NO. 1 TRUSTEE LIMITED (SC281181)
- People for WESCOT EBT NO. 1 TRUSTEE LIMITED (SC281181)
- More for WESCOT EBT NO. 1 TRUSTEE LIMITED (SC281181)
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) |
---|---|---|---|
18 Jun 2008 | 363s | Return made up to 08/03/08; no change of members | |
29 Feb 2008 | 287 | Registered office changed on 29/02/2008 from 64 dalblair road ayr ayrshire KA7 1UH | |
04 Jan 2008 | AA | Full accounts made up to 28 February 2007 | |
26 Jun 2007 | 363s | Return made up to 08/03/07; full list of members | |
19 Apr 2007 | 288a | New director appointed | |
19 Apr 2007 | 288a | New secretary appointed | |
19 Apr 2007 | 288c | Director's particulars changed | |
19 Apr 2007 | 288b | Secretary resigned | |
01 Dec 2006 | AA | Full accounts made up to 28 February 2006 | |
30 Nov 2006 | 288a | New director appointed | |
27 Jul 2006 | 288c | Director's particulars changed | |
05 Apr 2006 | 363s | Return made up to 08/03/06; full list of members | |
14 Feb 2006 | 288b | Secretary resigned;director resigned | |
14 Feb 2006 | 288a | New secretary appointed | |
05 Jul 2005 | 288a | New director appointed | |
05 Jul 2005 | 288a | New director appointed | |
09 Jun 2005 | 288a | New secretary appointed | |
09 Jun 2005 | 288a | New director appointed | |
09 Jun 2005 | 288b | Director resigned | |
09 Jun 2005 | 288b | Secretary resigned | |
09 Jun 2005 | 287 | Registered office changed on 09/06/05 from: 249 west george street glasgow strathclyde G2 4RB | |
09 Jun 2005 | 225 | Accounting reference date shortened from 31/03/06 to 28/02/06 | |
07 Jun 2005 | CERTNM | Company name changed quillco 198 LIMITED\certificate issued on 07/06/05 | |
08 Mar 2005 | NEWINC | Incorporation |