About

Registered Number: SC083874
Date of Incorporation: 08/07/1983 (40 years and 9 months ago)
Company Status: Active
Registered Address: 1 George Square, Glasgow, G2 1AL

 

Based in Glasgow, Defensor Trustees (2001) Ltd was registered on 08 July 1983, it's status at Companies House is "Active". The companies director is listed as Petrie, Derek in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PETRIE, Derek 21 June 2000 30 November 2001 1

Filing History

Document Type Date
CS01 - N/A 24 December 2019
TM01 - Termination of appointment of director 16 September 2019
AA - Annual Accounts 11 September 2019
TM01 - Termination of appointment of director 14 March 2019
AP01 - Appointment of director 27 February 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 19 September 2018
AP01 - Appointment of director 01 August 2018
AP01 - Appointment of director 06 February 2018
TM01 - Termination of appointment of director 01 February 2018
CS01 - N/A 09 January 2018
TM01 - Termination of appointment of director 09 January 2018
TM02 - Termination of appointment of secretary 09 January 2018
AP04 - Appointment of corporate secretary 09 January 2018
AA - Annual Accounts 20 July 2017
CS01 - N/A 04 January 2017
TM01 - Termination of appointment of director 03 October 2016
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 13 January 2016
AP01 - Appointment of director 21 September 2015
AA - Annual Accounts 18 September 2015
MR04 - N/A 24 April 2015
AR01 - Annual Return 20 January 2015
AP01 - Appointment of director 27 October 2014
AA - Annual Accounts 26 September 2014
AP01 - Appointment of director 07 July 2014
AP01 - Appointment of director 04 July 2014
TM01 - Termination of appointment of director 12 June 2014
TM01 - Termination of appointment of director 25 April 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 25 September 2013
AP01 - Appointment of director 04 January 2013
AR01 - Annual Return 27 December 2012
CH01 - Change of particulars for director 05 November 2012
AA - Annual Accounts 03 October 2012
TM01 - Termination of appointment of director 20 June 2012
RESOLUTIONS - N/A 21 February 2012
CC04 - Statement of companies objects 21 February 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 14 October 2011
CH04 - Change of particulars for corporate secretary 12 August 2011
AD01 - Change of registered office address 21 March 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 18 January 2010
CH04 - Change of particulars for corporate secretary 18 January 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 23 October 2008
288c - Notice of change of directors or secretaries or in their particulars 21 October 2008
363a - Annual Return 25 January 2008
288a - Notice of appointment of directors or secretaries 24 January 2008
288b - Notice of resignation of directors or secretaries 24 January 2008
AA - Annual Accounts 24 October 2007
288c - Notice of change of directors or secretaries or in their particulars 09 October 2007
288c - Notice of change of directors or secretaries or in their particulars 09 October 2007
288c - Notice of change of directors or secretaries or in their particulars 09 October 2007
363a - Annual Return 25 January 2007
AA - Annual Accounts 31 October 2006
288b - Notice of resignation of directors or secretaries 28 June 2006
363s - Annual Return 16 January 2006
AA - Annual Accounts 10 October 2005
288a - Notice of appointment of directors or secretaries 28 January 2005
363s - Annual Return 14 January 2005
AA - Annual Accounts 29 October 2004
363s - Annual Return 24 January 2004
AA - Annual Accounts 13 October 2003
288b - Notice of resignation of directors or secretaries 11 August 2003
363s - Annual Return 23 January 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 12 February 2002
287 - Change in situation or address of Registered Office 21 December 2001
288b - Notice of resignation of directors or secretaries 21 December 2001
288b - Notice of resignation of directors or secretaries 21 December 2001
288a - Notice of appointment of directors or secretaries 21 December 2001
288a - Notice of appointment of directors or secretaries 21 December 2001
288a - Notice of appointment of directors or secretaries 21 December 2001
288a - Notice of appointment of directors or secretaries 21 December 2001
288a - Notice of appointment of directors or secretaries 21 December 2001
CERTNM - Change of name certificate 11 December 2001
AA - Annual Accounts 01 November 2001
363s - Annual Return 10 January 2001
AA - Annual Accounts 01 November 2000
288a - Notice of appointment of directors or secretaries 29 June 2000
288b - Notice of resignation of directors or secretaries 05 May 2000
363a - Annual Return 29 February 2000
288a - Notice of appointment of directors or secretaries 02 February 2000
AA - Annual Accounts 27 October 1999
363s - Annual Return 04 January 1999
AA - Annual Accounts 10 November 1998
363s - Annual Return 17 December 1997
AA - Annual Accounts 22 September 1997
363s - Annual Return 21 January 1997
288b - Notice of resignation of directors or secretaries 11 October 1996
AA - Annual Accounts 30 September 1996
410(Scot) - N/A 11 April 1996
363s - Annual Return 22 December 1995
AA - Annual Accounts 26 October 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 13 December 1994
AA - Annual Accounts 10 October 1994
288 - N/A 08 July 1994
288 - N/A 11 May 1994
288 - N/A 04 May 1994
363s - Annual Return 13 January 1994
AA - Annual Accounts 04 February 1993
363s - Annual Return 23 December 1992
AA - Annual Accounts 27 February 1992
363s - Annual Return 13 January 1992
363a - Annual Return 24 April 1991
RESOLUTIONS - N/A 04 April 1991
RESOLUTIONS - N/A 04 April 1991
AA - Annual Accounts 02 April 1991
288 - N/A 04 January 1991
AA - Annual Accounts 13 March 1990
363 - Annual Return 13 March 1990
288 - N/A 13 May 1989
AA - Annual Accounts 19 March 1989
363 - Annual Return 19 March 1989
363 - Annual Return 13 April 1988
AA - Annual Accounts 13 April 1988
AA - Annual Accounts 29 April 1987
363 - Annual Return 29 April 1987
REREG(U) - N/A 14 April 1987
AA - Annual Accounts 20 May 1986
363 - Annual Return 20 May 1986
CERTNM - Change of name certificate 14 November 1985
NEWINC - New incorporation documents 08 July 1983

Mortgages & Charges

Description Date Status Charge by
Standard security 28 March 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.