Advanced company searchLink opens in new window

THE GLOBAL SUSTAINABILITY TRUST PLC

Company number SC594582

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)
14 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
17 Oct 2019 DS01 Application to strike the company off the register
03 May 2019 CS01 Confirmation statement made on 16 April 2019 with no updates
03 May 2019 AD01 Registered office address changed from 40 Princes Street Edinburgh Midlothian EH2 2BY to 16 Charlotte Square Edinburgh Midlothian EH2 4DF on 3 May 2019
05 Mar 2019 TM01 Termination of appointment of Lesley Anne Glover as a director on 26 February 2019
04 Mar 2019 TM01 Termination of appointment of Robert James Elliott as a director on 26 February 2019
04 Mar 2019 TM01 Termination of appointment of Christopher Philip Hills as a director on 26 February 2019
04 Mar 2019 TM01 Termination of appointment of Caroline Anne Roxburgh as a director on 26 February 2019
23 Jan 2019 AP01 Appointment of Robert James Elliott as a director on 9 November 2018
13 Nov 2018 AP01 Appointment of Caroline Anne Roxburgh as a director on 17 October 2018
07 Nov 2018 SH01 Statement of capital following an allotment of shares on 17 October 2018
  • GBP 50,000.01
05 Nov 2018 AP01 Appointment of Professor Dame Lesley Anne Glover as a director on 17 October 2018
05 Nov 2018 AP01 Appointment of Iain Robert Henderson as a director on 17 October 2018
05 Nov 2018 AP01 Appointment of Christopher Philip Hills as a director on 17 October 2018
02 Nov 2018 TM01 Termination of appointment of Douglas Alexander Armstrong as a director on 17 October 2018
02 Nov 2018 AD01 Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF to 40 Princes Street Edinburgh Midlothian EH2 2BY on 2 November 2018
02 Nov 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Oct 2018 AA01 Current accounting period extended from 30 April 2019 to 30 June 2019
31 Oct 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Oct 2018 CERT8A Commence business and borrow
31 Oct 2018 IC01 Notice of intention to carry on business as an investment company
31 Oct 2018 SH50 Trading certificate for a public company
17 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-17
  • GBP .01