About

Registered Number: SC292121
Date of Incorporation: 21/10/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: 50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ

 

Having been setup in 2005, Dsf Trustees Ltd are based in Edinburgh, it's status at Companies House is "Active". The companies director is Bearn, Philip Arthur.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BEARN, Philip Arthur 01 November 2011 - 1

Filing History

Document Type Date
CS01 - N/A 18 October 2019
AA - Annual Accounts 25 September 2019
AA - Annual Accounts 21 February 2019
CS01 - N/A 19 October 2018
AUD - Auditor's letter of resignation 05 June 2018
AA - Annual Accounts 20 February 2018
CH01 - Change of particulars for director 16 November 2017
CS01 - N/A 18 October 2017
AA - Annual Accounts 14 February 2017
CS01 - N/A 24 October 2016
AA - Annual Accounts 09 November 2015
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 17 February 2015
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 21 October 2013
CH04 - Change of particulars for corporate secretary 05 August 2013
AUD - Auditor's letter of resignation 07 June 2013
AUD - Auditor's letter of resignation 07 May 2013
AA - Annual Accounts 17 January 2013
CH04 - Change of particulars for corporate secretary 04 December 2012
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 10 February 2012
AP03 - Appointment of secretary 05 December 2011
AR01 - Annual Return 21 October 2011
AR01 - Annual Return 21 October 2010
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 21 October 2009
AA - Annual Accounts 08 October 2009
363a - Annual Return 30 October 2008
AA - Annual Accounts 03 October 2008
AA - Annual Accounts 08 November 2007
363a - Annual Return 29 October 2007
AA - Annual Accounts 11 December 2006
288c - Notice of change of directors or secretaries or in their particulars 09 November 2006
363s - Annual Return 02 November 2006
288a - Notice of appointment of directors or secretaries 01 December 2005
288a - Notice of appointment of directors or secretaries 01 December 2005
RESOLUTIONS - N/A 21 November 2005
RESOLUTIONS - N/A 21 November 2005
RESOLUTIONS - N/A 21 November 2005
RESOLUTIONS - N/A 21 November 2005
RESOLUTIONS - N/A 21 November 2005
288b - Notice of resignation of directors or secretaries 21 November 2005
225 - Change of Accounting Reference Date 21 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2005
CERTNM - Change of name certificate 18 November 2005
NEWINC - New incorporation documents 21 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.