THE GLOBAL SUSTAINABILITY TRUST PLC

16 Charlotte Square, Edinburgh, EH2 4DF, Midlothian
StatusDISSOLVED
Company No.SC594582
CategoryPrivate Limited Company
Incorporated17 Apr 2018
Age6 years, 2 months, 19 days
JurisdictionScotland
Dissolution14 Jan 2020
Years4 years, 5 months, 23 days

SUMMARY

THE GLOBAL SUSTAINABILITY TRUST PLC is an dissolved private limited company with number SC594582. It was incorporated 6 years, 2 months, 19 days ago, on 17 April 2018 and it was dissolved 4 years, 5 months, 23 days ago, on 14 January 2020. The company address is 16 Charlotte Square, Edinburgh, EH2 4DF, Midlothian.



Company Fillings

Gazette dissolved voluntary

Date: 14 Jan 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Oct 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2019

Action Date: 16 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2019

Action Date: 03 May 2019

Category: Address

Type: AD01

Change date: 2019-05-03

Old address: 40 Princes Street Edinburgh Midlothian EH2 2BY

New address: 16 Charlotte Square Edinburgh Midlothian EH2 4DF

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2019

Action Date: 26 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lesley Anne Glover

Termination date: 2019-02-26

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2019

Action Date: 26 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert James Elliott

Termination date: 2019-02-26

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2019

Action Date: 26 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Philip Hills

Termination date: 2019-02-26

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2019

Action Date: 26 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline Anne Roxburgh

Termination date: 2019-02-26

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2019

Action Date: 09 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert James Elliott

Appointment date: 2018-11-09

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2018

Action Date: 17 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Caroline Anne Roxburgh

Appointment date: 2018-10-17

Documents

View document PDF

Capital allotment shares

Date: 07 Nov 2018

Action Date: 17 Oct 2018

Category: Capital

Type: SH01

Date: 2018-10-17

Capital : 50,000.01 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2018

Action Date: 17 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Dame Lesley Anne Glover

Appointment date: 2018-10-17

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2018

Action Date: 17 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Iain Robert Henderson

Appointment date: 2018-10-17

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2018

Action Date: 17 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Philip Hills

Appointment date: 2018-10-17

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2018

Action Date: 17 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Douglas Alexander Armstrong

Termination date: 2018-10-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2018

Action Date: 02 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-02

Old address: 16 Charlotte Square Edinburgh EH2 4DF

New address: 40 Princes Street Edinburgh Midlothian EH2 2BY

Documents

View document PDF

Resolution

Date: 02 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 31 Oct 2018

Action Date: 30 Jun 2019

Category: Accounts

Type: AA01

Made up date: 2019-04-30

New date: 2019-06-30

Documents

View document PDF

Resolution

Date: 31 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 31 Oct 2018

Category: Incorporation

Type: CERT8A

Description: Commence business and borrow

Documents

View document PDF

Notice carry on business as investment company

Date: 31 Oct 2018

Category: Other

Sub Category: Investment-company

Type: IC01

Documents

View document PDF

Application trading certificate

Date: 31 Oct 2018

Category: Reregistration

Type: SH50

Documents

View document PDF

Incorporation company

Date: 17 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLENHEIM COURT MANAGEMENT (PETERBOROUGH) LTD

34 CRAWTHORNE ROAD,PETERBOROUGH,PE1 4AE

Number:09425345
Status:ACTIVE
Category:Private Limited Company

C.S.- IMAGE (SIMPLIFILE) LIMITED

CHARLOTTE BRAME HOUSE 35 CASTLE,LEICESTERSHIRE,LE10 1DA

Number:02884814
Status:ACTIVE
Category:Private Limited Company

IWYB LTD

171 FOSSE ROAD SOUTH,LEICESTER,LE3 0FX

Number:07807570
Status:ACTIVE
Category:Private Limited Company

JING CHANG ENTERPRISE LIMITED

100 CENTRAL AVENUE,NOTTINGHAM,NG9 8QH

Number:07337588
Status:ACTIVE
Category:Private Limited Company

KAO TRADING LIMITED

83 VALLEY ROAD,SOLIHULL,B92 9AX

Number:09526626
Status:ACTIVE
Category:Private Limited Company

TEAM GB LIMITED

60 CHARLOTTE STREET,LONDON,W1T 2NU

Number:03117942
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