STE TRUSTEES LIMITED

SC203724
INVERURIE BUSINESS PARK SOUTERFORD AVENUE INVERURIE ABERDEENSHIRE AB51 0ZJ

Documents

Documents
Date Category Description Pages
28 Aug 2018 gazette Gazette Dissolved Voluntary 1 Buy now
12 Jun 2018 gazette Gazette Notice Voluntary 1 Buy now
04 Jun 2018 dissolution Dissolution Application Strike Off Company 1 Buy now
27 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Mar 2017 accounts Annual Accounts 2 Buy now
13 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Apr 2016 accounts Annual Accounts 3 Buy now
12 Feb 2016 annual-return Annual Return 4 Buy now
21 Aug 2015 officers Termination of appointment of director (Ian James Mcdougall) 1 Buy now
30 May 2015 accounts Annual Accounts 3 Buy now
13 Feb 2015 annual-return Annual Return 5 Buy now
27 Jun 2014 accounts Annual Accounts 3 Buy now
19 Feb 2014 annual-return Annual Return 5 Buy now
18 Sep 2013 accounts Annual Accounts 3 Buy now
26 Feb 2013 annual-return Annual Return 5 Buy now
02 Nov 2012 accounts Annual Accounts 3 Buy now
23 Feb 2012 annual-return Annual Return 5 Buy now
15 Nov 2011 accounts Annual Accounts 4 Buy now
02 Mar 2011 annual-return Annual Return 6 Buy now
02 Mar 2011 officers Termination of appointment of director (Janice Edwards) 1 Buy now
15 Apr 2010 accounts Annual Accounts 3 Buy now
15 Mar 2010 annual-return Annual Return 5 Buy now
15 Mar 2010 officers Change of particulars for director (Robert Thomas Edwards) 2 Buy now
15 Mar 2010 officers Change of particulars for director (Janice Ann Edwards) 2 Buy now
28 Aug 2009 accounts Annual Accounts 1 Buy now
17 Mar 2009 annual-return Return made up to 08/02/09; full list of members 4 Buy now
18 Aug 2008 accounts Annual Accounts 1 Buy now
04 Mar 2008 annual-return Return made up to 08/02/08; full list of members 4 Buy now
06 Dec 2007 accounts Annual Accounts 1 Buy now
20 Mar 2007 annual-return Return made up to 08/02/07; full list of members 2 Buy now
28 Dec 2006 accounts Annual Accounts 1 Buy now
27 Feb 2006 annual-return Return made up to 08/02/06; full list of members 7 Buy now
09 Nov 2005 accounts Annual Accounts 1 Buy now
18 Feb 2005 annual-return Return made up to 08/02/05; full list of members 7 Buy now
22 Nov 2004 accounts Annual Accounts 1 Buy now
18 Feb 2004 annual-return Return made up to 08/02/04; full list of members 7 Buy now
10 Dec 2003 accounts Annual Accounts 1 Buy now
08 May 2003 annual-return Return made up to 08/02/03; full list of members 7 Buy now
17 Jun 2002 accounts Annual Accounts 5 Buy now
17 Jun 2002 accounts Annual Accounts 5 Buy now
12 Feb 2002 annual-return Return made up to 08/02/02; full list of members 7 Buy now
15 May 2001 annual-return Return made up to 08/02/01; full list of members 7 Buy now
14 Apr 2000 address Registered office changed on 14/04/00 from: 24 great king street edinburgh midlothian EH3 6QN 1 Buy now
07 Apr 2000 officers New secretary appointed 2 Buy now
07 Apr 2000 officers New director appointed 2 Buy now
07 Apr 2000 officers New director appointed 2 Buy now
07 Apr 2000 officers New director appointed 2 Buy now
07 Apr 2000 officers Secretary resigned 1 Buy now
07 Apr 2000 officers Director resigned 1 Buy now
22 Mar 2000 incorporation Memorandum Articles 8 Buy now
22 Mar 2000 resolution Resolution 1 Buy now
22 Mar 2000 resolution Resolution 4 Buy now
22 Mar 2000 officers New secretary appointed 2 Buy now
21 Mar 2000 change-of-name Certificate Change Of Name Company 2 Buy now
08 Feb 2000 incorporation Incorporation Company 20 Buy now