Advanced company searchLink opens in new window

ACTUAL ANALYTICS EBT TRUSTEE LIMITED

Company number SC502316

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)
18 Apr 2024 CS01 Confirmation statement made on 2 April 2024 with no updates
16 Jan 2024 AA Accounts for a dormant company made up to 30 April 2023
17 Apr 2023 CS01 Confirmation statement made on 2 April 2023 with no updates
13 Dec 2022 AD01 Registered office address changed from C/O Quest Corporate Limited 8 Walker Street Edinburgh EH3 7LH Scotland to 8 Walker Street Edinburgh EH3 7LA on 13 December 2022
13 Dec 2022 AA Accounts for a dormant company made up to 30 April 2022
15 Apr 2022 CS01 Confirmation statement made on 2 April 2022 with no updates
03 Feb 2022 AA Accounts for a dormant company made up to 30 April 2021
13 May 2021 CS01 Confirmation statement made on 2 April 2021 with no updates
12 Apr 2021 AA Accounts for a dormant company made up to 30 April 2020
10 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with no updates
20 Nov 2019 AA Micro company accounts made up to 30 April 2019
16 Apr 2019 CS01 Confirmation statement made on 2 April 2019 with no updates
31 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
17 Apr 2018 CS01 Confirmation statement made on 2 April 2018 with no updates
19 Jan 2018 AA Micro company accounts made up to 30 April 2017
18 Apr 2017 CS01 Confirmation statement made on 2 April 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 30 April 2016
17 May 2016 AR01 Annual return made up to 2 April 2016 no member list
26 Jun 2015 AD01 Registered office address changed from 26 Netherpark Avenue Glasgow G44 3XW United Kingdom to C/O Quest Corporate Limited 8 Walker Street Edinburgh EH3 7LH on 26 June 2015
24 Jun 2015 CERTNM Company name changed isw 2015 ebt trs LIMITED\certificate issued on 24/06/15
  • CONNOT ‐
24 Jun 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-04-02
18 Jun 2015 AP01 Appointment of Mr David John Craig as a director on 2 April 2015
18 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 May 2015 TM01 Termination of appointment of Iain Stewart Whyte as a director on 2 April 2015
30 May 2015 AP01 Appointment of James Dereck Scott Carnegie as a director on 2 April 2015