THE STEPHEN FORREST CHARITABLE TRUST

SC294561
213 ST VINCENT STREET GLASGOW G2 5QY

Documents

Documents
Date Category Description Pages
13 Dec 2022 gazette Gazette Dissolved Voluntary 1 Buy now
13 Sep 2022 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
23 Aug 2022 gazette Gazette Notice Voluntary 1 Buy now
16 Aug 2022 dissolution Dissolution Application Strike Off Company 3 Buy now
17 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2021 accounts Annual Accounts 12 Buy now
26 Jan 2021 accounts Annual Accounts 13 Buy now
18 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Dec 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Dec 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Dec 2019 accounts Annual Accounts 11 Buy now
21 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2018 accounts Annual Accounts 11 Buy now
21 Dec 2017 accounts Annual Accounts 9 Buy now
15 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2017 accounts Annual Accounts 12 Buy now
23 Dec 2016 confirmation-statement Confirmation Statement With Updates 9 Buy now
15 Jan 2016 accounts Annual Accounts 12 Buy now
16 Dec 2015 annual-return Annual Return 4 Buy now
05 Jan 2015 accounts Annual Accounts 8 Buy now
15 Dec 2014 annual-return Annual Return 4 Buy now
31 Dec 2013 accounts Annual Accounts 10 Buy now
20 Dec 2013 annual-return Annual Return 4 Buy now
10 Jan 2013 annual-return Annual Return 4 Buy now
04 Jan 2013 accounts Annual Accounts 10 Buy now
10 Feb 2012 annual-return Annual Return 4 Buy now
10 Feb 2012 officers Change of particulars for director (Gordon James Johnstone) 2 Buy now
10 Feb 2012 officers Change of particulars for director (Michael Alexander Riddick) 2 Buy now
22 Dec 2011 accounts Annual Accounts 10 Buy now
08 Apr 2011 officers Appointment of director (Susan Elizabeth Foster) 3 Buy now
16 Mar 2011 officers Termination of appointment of director (James Kirkpatrick) 2 Buy now
16 Mar 2011 officers Termination of appointment of director (Ian Taggart) 2 Buy now
16 Mar 2011 officers Termination of appointment of director (Stuart Watson) 2 Buy now
27 Jan 2011 annual-return Annual Return 6 Buy now
19 Jan 2011 officers Termination of appointment of secretary (Stuart Watson) 2 Buy now
29 Dec 2010 accounts Annual Accounts 10 Buy now
10 Mar 2010 officers Appointment of director (James John Rafferty Kirkpatrick) 3 Buy now
17 Feb 2010 annual-return Annual Return 4 Buy now
17 Feb 2010 officers Change of particulars for director (Ian Taggart) 2 Buy now
17 Feb 2010 officers Change of particulars for director (Gordon James Johnstone) 2 Buy now
17 Feb 2010 officers Change of particulars for director (Stuart Brown Watson) 2 Buy now
27 Jan 2010 accounts Annual Accounts 10 Buy now
27 Feb 2009 annual-return Annual return made up to 15/12/08 3 Buy now
22 Oct 2008 accounts Annual Accounts 10 Buy now
16 Sep 2008 officers Director appointed gordon james johnstone 2 Buy now
11 Jan 2008 annual-return Annual return made up to 15/12/07 2 Buy now
07 Nov 2007 accounts Annual Accounts 10 Buy now
16 Feb 2007 accounts Accounting reference date extended from 31/12/06 to 31/03/07 1 Buy now
13 Feb 2007 annual-return Annual return made up to 15/12/06 2 Buy now
13 Feb 2007 address Registered office changed on 13/02/07 from: c/o bannerman johnstone maclay tara house, 46 bath street glasgow G2 1HG 1 Buy now
26 Apr 2006 address Registered office changed on 26/04/06 from: 48 saint vincent street glasgow G2 5HS 1 Buy now
22 Mar 2006 officers New secretary appointed 2 Buy now
22 Mar 2006 officers Secretary resigned 1 Buy now
22 Mar 2006 officers Director resigned 1 Buy now
20 Mar 2006 officers New director appointed 2 Buy now
10 Feb 2006 officers New director appointed 4 Buy now
10 Feb 2006 officers New director appointed 2 Buy now
10 Feb 2006 officers Director resigned 1 Buy now
10 Feb 2006 officers Director resigned 1 Buy now
15 Dec 2005 incorporation Incorporation Company 46 Buy now