Advanced company searchLink opens in new window

AITCHISON & COLEGRAVE TRUSTEES LIMITED

Company number SC162171

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)
01 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
17 Jan 2020 CS01 Confirmation statement made on 5 January 2020 with no updates
16 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
15 Jan 2019 CS01 Confirmation statement made on 5 January 2019 with updates
12 Oct 2018 AP01 Appointment of Mr Andrew Martin Baddeley as a director on 1 October 2018
28 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
16 Aug 2018 TM01 Termination of appointment of Wadham St. John Downing as a director on 3 August 2018
03 Aug 2018 TM01 Termination of appointment of Andrew James Cowan as a director on 31 July 2018
21 Feb 2018 CS01 Confirmation statement made on 21 February 2018 with updates
04 Jan 2018 TM01 Termination of appointment of Peter Lindop Hall as a director on 30 December 2017
11 Oct 2017 AP01 Appointment of Mr Christopher Woodhouse as a director on 3 October 2017
28 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
13 Dec 2016 CS01 Confirmation statement made on 13 December 2016 with updates
02 Nov 2016 AD01 Registered office address changed from C/O C/O Jacqui Gregory, Company Secretary 220 st. Vincent Street Glasgow G2 5SG Scotland to C/O Rehana Hasan, Company Secretary 220 st. Vincent Street Glasgow G2 5SG on 2 November 2016
02 Nov 2016 AP03 Appointment of Mrs Rehana Hasan as a secretary on 31 October 2016
02 Nov 2016 TM02 Termination of appointment of Jacqueline Anne Gregory as a secretary on 31 October 2016
13 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
11 Aug 2016 AP01 Appointment of Mr Donald William Sherret Reid as a director on 29 July 2016
11 Aug 2016 AP01 Appointment of Mr Peter Lindop Hall as a director on 29 July 2016
09 Aug 2016 TM01 Termination of appointment of Robert Alan Devey as a director on 29 July 2016
30 Jun 2016 CH01 Director's details changed for Mr Wadham St. John Downing on 11 March 2016
30 Jun 2016 AD01 Registered office address changed from 220 st. Vincent Street Glasgow G2 5SG to C/O C/O Jacqui Gregory, Company Secretary 220 st. Vincent Street Glasgow G2 5SG on 30 June 2016
30 Jun 2016 TM01 Termination of appointment of Paul Vernon Wright as a director on 30 June 2016
11 Mar 2016 AP01 Appointment of Mr Wadham St. John Downing as a director on 11 March 2016
17 Dec 2015 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100