MSL EOT TRUSTEE LIMITED

20 Dryden Road 20 Dryden Road, Loanhead, EH20 9LZ, Midlothian
StatusACTIVE
Company No.SC487622
Category
Incorporated26 Sep 2014
Age9 years, 9 months, 7 days
JurisdictionScotland

SUMMARY

MSL EOT TRUSTEE LIMITED is an active with number SC487622. It was incorporated 9 years, 9 months, 7 days ago, on 26 September 2014. The company address is 20 Dryden Road 20 Dryden Road, Loanhead, EH20 9LZ, Midlothian.



Company Fillings

Accounts with accounts type dormant

Date: 23 May 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2023

Action Date: 26 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-26

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Sep 2023

Action Date: 31 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Daniel Anand Gareth Hughes

Cessation date: 2023-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 04 Sep 2023

Action Date: 01 Sep 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gavin Baird

Notification date: 2023-09-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 May 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2022

Action Date: 26 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jan 2022

Action Date: 11 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Daniel Anand Gareth Hughes

Notification date: 2022-01-11

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2022

Action Date: 11 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Anand Gareth Hughes

Appointment date: 2022-01-11

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2022

Action Date: 08 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Douglas Mckendrick

Termination date: 2021-11-08

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jan 2022

Action Date: 08 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Douglas Mckendrick

Cessation date: 2021-11-08

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2021

Action Date: 26 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change person secretary company with change date

Date: 12 May 2021

Action Date: 12 May 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-05-12

Officer name: Miss Amanda Jayne Back

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 May 2021

Action Date: 12 May 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Amanda Jayne Back

Appointment date: 2021-05-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 May 2021

Action Date: 11 May 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Emily Anne Alston

Termination date: 2021-05-11

Documents

View document PDF

Notification of a person with significant control

Date: 12 May 2021

Action Date: 01 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Douglas Mckendrick

Notification date: 2021-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Douglas Mckendrick

Appointment date: 2021-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graeme Bruce Wilson

Termination date: 2021-04-30

Documents

View document PDF

Cessation of a person with significant control

Date: 12 May 2021

Action Date: 30 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Graeme Bruce Wilson

Cessation date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2020

Action Date: 26 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-26

Documents

View document PDF

Notification of a person with significant control

Date: 28 Sep 2020

Action Date: 21 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Graeme Bruce Wilson

Notification date: 2020-09-21

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Sep 2020

Action Date: 21 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stefan Rossmann

Cessation date: 2020-09-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2020

Action Date: 21 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Graeme Bruce Wilson

Appointment date: 2020-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2020

Action Date: 21 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stefan Rossmann

Termination date: 2020-09-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2019

Action Date: 26 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2018

Action Date: 26 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-26

Documents

View document PDF

Notification of a person with significant control

Date: 01 Oct 2018

Action Date: 10 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stefan Rossmann

Notification date: 2018-09-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2018

Action Date: 10 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stefan Rossmann

Appointment date: 2018-09-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2018

Action Date: 10 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lisa Sutherland

Termination date: 2018-09-10

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Sep 2018

Action Date: 10 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lisa Sutherland

Cessation date: 2018-09-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Nov 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-01

Officer name: Miss Lisa Russell

Documents

View document PDF

Change to a person with significant control

Date: 31 Oct 2017

Action Date: 01 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-01

Psc name: Miss Lisa Russell

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2017

Action Date: 26 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2016

Action Date: 26 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-26

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2016

Action Date: 16 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Lisa Russell

Appointment date: 2016-08-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2016

Action Date: 15 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Charles Fall Foster

Termination date: 2016-08-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Apr 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Sep 2015

Action Date: 26 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2015

Action Date: 09 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-09

Old address: 20 Dryden Road Bulston Glen Industrial Estate Loanhead Midlothian EH20 9LZ

New address: 20 Dryden Road Bilston Glen Industrial Estate Loanhead Midlothian EH20 9LZ

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Charles Fall Foster

Appointment date: 2015-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graeme Cameron

Termination date: 2015-01-01

Documents

View document PDF

Incorporation company

Date: 26 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DTL (NORFOLK) LIMITED

47 BUTT ROAD,,CO3 3BZ

Number:05274764
Status:ACTIVE
Category:Private Limited Company

EVENTOUR UK VIP LTD

FIELDFARE HOUSE SCHOOL ROAD,BRAINTREE,CM7 4DN

Number:11119140
Status:ACTIVE
Category:Private Limited Company

IAN WALLINHURST KAR CO LIMITED

WYANDOTTE,SOUTHMINSTER,CM0 7BX

Number:00981493
Status:ACTIVE
Category:Private Limited Company

NAMECO (NO.345) LIMITED

5TH FLOOR,LONDON,EC3V 0BT

Number:03846484
Status:ACTIVE
Category:Private Limited Company

NOTTINGHAM PLUMBING AND GAS SERVICE LIMITED

17 17 TURNBERRY ROAD,NOTTINGHAM,NG6 9LY NO

Number:11646807
Status:ACTIVE
Category:Private Limited Company

SHAVINGS INNOVATIONS LTD

23 WOODSGATE WAY,TUNBRIDGE WELLS,TN2 4NJ

Number:09074989
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source