THE SHAREHOLDING & INVESTMENT TRUST LIMITED - GLASGOW


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2024-01-03 View Report
Persons with significant control. Notification date: 2023-11-01. Psc name: Morton Fraser Macroberts Llp. 2023-11-02 View Report
Persons with significant control. Cessation date: 2023-11-01. Psc name: Macroberts Llp. 2023-11-02 View Report
Accounts. Accounts type dormant. 2023-09-28 View Report
Confirmation statement. Statement with no updates. 2023-01-10 View Report
Accounts. Accounts type dormant. 2022-10-19 View Report
Confirmation statement. Statement with no updates. 2022-01-06 View Report
Accounts. Accounts type dormant. 2021-10-04 View Report
Confirmation statement. Statement with no updates. 2021-02-04 View Report
Accounts. Accounts type dormant. 2021-01-15 View Report
Confirmation statement. Statement with no updates. 2020-01-07 View Report
Officers. Change date: 2020-01-07. Officer name: Carole Matheson Gemmell Mcalpine Scott. 2020-01-07 View Report
Accounts. Accounts type dormant. 2019-10-01 View Report
Confirmation statement. Statement with updates. 2019-01-11 View Report
Accounts. Accounts type dormant. 2018-10-03 View Report
Officers. Termination date: 2018-09-26. Officer name: Kathryn Jean Wedderburn. 2018-09-27 View Report
Officers. Officer name: Laurence Milton Fraser. Termination date: 2018-05-16. 2018-05-22 View Report
Confirmation statement. Statement with updates. 2018-01-08 View Report
Accounts. Accounts type dormant. 2017-09-15 View Report
Officers. Termination date: 2017-06-21. Officer name: David Flint. 2017-06-21 View Report
Confirmation statement. Statement with updates. 2017-01-06 View Report
Accounts. Accounts type dormant. 2016-10-04 View Report
Annual return. With made up date full list shareholders. 2016-01-20 View Report
Officers. Change date: 2015-12-31. Officer name: Mr Laurence Milton Fraser. 2016-01-20 View Report
Officers. Change date: 2015-12-31. Officer name: Carole Matheson Gemmell Mcalpine Scott. 2016-01-20 View Report
Officers. Officer name: Mr David Flint. Change date: 2015-12-31. 2016-01-20 View Report
Officers. Officer name: Mr James Inglis. Change date: 2015-12-31. 2016-01-20 View Report
Accounts. Accounts type dormant. 2015-09-04 View Report
Resolution. Description: Resolutions. 2015-04-09 View Report
Capital. Capital allotment shares. 2015-04-09 View Report
Officers. Appointment date: 2015-03-25. Officer name: Mrs Kathryn Jean Wedderburn. 2015-04-07 View Report
Officers. Appointment date: 2015-03-25. Officer name: Mr Neil Andrew Findlay Kennedy. 2015-04-07 View Report
Annual return. With made up date full list shareholders. 2015-01-27 View Report
Accounts. Accounts type dormant. 2014-09-09 View Report
Annual return. With made up date full list shareholders. 2014-01-20 View Report
Officers. Change date: 2010-06-15. Officer name: Macroberts Corporate Services Limited. 2014-01-20 View Report
Capital. Capital name of class of shares. 2013-11-11 View Report
Capital. Capital allotment shares. 2013-11-11 View Report
Resolution. Description: Resolutions. 2013-11-11 View Report
Officers. Officer name: David Macrobert. 2013-10-22 View Report
Accounts. Accounts type dormant. 2013-09-10 View Report
Annual return. With made up date full list shareholders. 2013-01-23 View Report
Resolution. Description: Resolutions. 2012-12-21 View Report
Accounts. Accounts type dormant. 2012-09-07 View Report
Annual return. With made up date full list shareholders. 2012-01-25 View Report
Officers. Officer name: Michael Murphy. 2012-01-11 View Report
Accounts. Accounts type dormant. 2011-10-26 View Report
Annual return. With made up date full list shareholders. 2011-02-21 View Report
Officers. Officer name: James Inglis. Change date: 2010-12-31. 2011-02-21 View Report
Officers. Officer name: Michael Gerard Murphy. Change date: 2010-12-31. 2011-02-21 View Report