SCOTTISH MINES RESTORATION TRUST LIMITED - EDINBURGH


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

Description Filing date
Gazette. Gazette notice voluntary. 2023-11-21 View Report
Dissolution. Dissolution application strike off company. 2023-11-13 View Report
Confirmation statement. Statement with no updates. 2023-03-20 View Report
Change of constitution. Statement of companys objects. 2023-02-03 View Report
Incorporation. Memorandum articles. 2023-02-03 View Report
Resolution. Description: Resolutions. 2023-02-03 View Report
Accounts. Accounts type group. 2023-02-01 View Report
Confirmation statement. Statement with no updates. 2022-03-22 View Report
Accounts. Accounts type group. 2022-01-31 View Report
Confirmation statement. Statement with no updates. 2021-04-08 View Report
Accounts. Accounts type group. 2021-01-15 View Report
Confirmation statement. Statement with no updates. 2020-03-23 View Report
Accounts. Accounts type group. 2019-12-09 View Report
Confirmation statement. Statement with no updates. 2019-04-02 View Report
Accounts. Accounts type group. 2018-11-13 View Report
Confirmation statement. Statement with no updates. 2018-05-01 View Report
Officers. Termination date: 2018-03-31. Officer name: Stuart Mckay. 2018-04-18 View Report
Accounts. Accounts type group. 2017-09-15 View Report
Officers. Officer name: Robert Hyslop. Termination date: 2017-06-02. 2017-07-03 View Report
Confirmation statement. Statement with updates. 2017-05-04 View Report
Accounts. Accounts type group. 2016-12-22 View Report
Annual return. With made up date. 2016-05-04 View Report
Accounts. Accounts type full. 2015-12-15 View Report
Annual return. With made up date. 2015-05-13 View Report
Accounts. Accounts type full. 2014-12-30 View Report
Incorporation. Memorandum articles. 2014-11-10 View Report
Address. Old address: Quartermile Two 2 Lister Quare Edinburgh EH3 9GL. Change date: 2014-08-19. New address: Quatermile Two 2 Lister Square Edinburgh EH3 9GL. 2014-08-19 View Report
Officers. Termination date: 2014-07-28. Officer name: Andrea Jean Quinn. 2014-08-06 View Report
Annual return. With made up date. 2014-05-06 View Report
Officers. Officer name: Andrea Quinn. 2013-10-29 View Report
Officers. Officer name: Mr Robin Bruce Caldow. 2013-10-10 View Report
Officers. Officer name: John Robert Howat. 2013-09-04 View Report
Accounts. Change account reference date company current shortened. 2013-06-17 View Report
Resolution. Description: Resolutions. 2013-06-17 View Report
Officers. Officer name: Nicolas Carson Wilson. 2013-05-29 View Report
Officers. Officer name: Morton Fraser Secretaries Limited. 2013-05-29 View Report
Address. Old address: 191 West George Street Glasgow Scotland G2 2LD. Change date: 2013-05-16. 2013-05-16 View Report
Officers. Officer name: Robert Hyslop. 2013-05-08 View Report
Officers. Officer name: Professor Russel George Griggs Obe. 2013-05-08 View Report
Officers. Officer name: Stuart Mckay. 2013-05-01 View Report
Officers. Officer name: Stephen Macquarrie. 2013-04-29 View Report
Officers. Officer name: Iain Cockburn. 2013-04-29 View Report
Officers. Officer name: Mr Alan Edward Doak. 2013-04-29 View Report
Incorporation. Incorporation company. 2013-04-16 View Report