Company NameAlba Life Trustees Limited
DirectorsSamantha Rose Buckle and Brid Mary Meaney
Company StatusActive
Company NumberSC031475
CategoryPrivate Limited Company
Incorporation Date21 April 1956(68 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMrs Samantha Rose Buckle
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2022(66 years, 9 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStandard Life House 30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameMrs Brid Mary Meaney
Date of BirthJuly 1974 (Born 49 years ago)
NationalityIrish
StatusCurrent
Appointed31 December 2022(66 years, 9 months after company formation)
Appointment Duration1 year, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Wythall Green Way
Wythall
Birmingham
England And Wales
B47 6WG
Secretary NamePearl Group Secretariat Services Limited (Corporation)
StatusCurrent
Appointed01 September 2006(50 years, 4 months after company formation)
Appointment Duration17 years, 7 months
Correspondence Address1 Wythall Green Way
Wythall
Birmingham
B47 6WG
Director NameSir Matthew Dean Goodwin
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1989(33 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 May 1990)
RoleCompany Chairman
Country of ResidenceScotland
Correspondence Address87 Kelvin Court
Glasgow
G12 0AH
Scotland
Director NameAndrew Scobbie
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1989(33 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 1991)
RoleActuary
Correspondence Address14 Glenburn Road
Bearsden
Glasgow
Lanarkshire
G61 4PT
Scotland
Director NameDr Calum Alexander Macleod
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1989(33 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 17 March 1993)
RoleCompany Director/Solicitor
Country of ResidenceScotland
Correspondence Address6 Westfield Terrace
Aberdeen
Aberdeenshire
AB25 2RU
Scotland
Director NameIan Matthew Campbell
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1989(33 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 30 June 1989)
RoleActuary
Correspondence Address6 Grove Park
Kirkintilloch
Glasgow
Lanarkshire
G66 5AH
Scotland
Director NamePeter Vincent Burdon
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1989(33 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 06 March 1996)
RoleActuary
Correspondence Address6 Belhaven Place
Glasgow
G77 5FJ
Scotland
Secretary NameJohn Wilson
NationalityBritish
StatusResigned
Appointed18 May 1989(33 years, 1 month after company formation)
Appointment Duration4 years (resigned 25 May 1993)
RoleCompany Director
Correspondence Address2 Kenmore Gardens
Bearsden
Glasgow
Lanarkshire
G61 2BA
Scotland
Director NameGavin Macneil Stewart
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1992(36 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 15 June 1994)
RoleActuary
Correspondence Address8 Garwhitter Drive
Milngavie
Glasgow
Lanarkshire
G62 8DT
Scotland
Director NameMr Daniel O'Neil
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1992(36 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 06 December 1999)
RoleActuary
Country of ResidenceScotland
Correspondence Address25 Newlands Road
Newlands
Glasgow
G43 2JD
Scotland
Secretary NameDeborah Anne Wagner
NationalityBritish
StatusResigned
Appointed25 May 1993(37 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 25 March 1997)
RoleCompany Director
Correspondence Address1 Hillend Road
Burnside
Glasgow
G73 4JU
Scotland
Director NameDeborah Anne Wagner
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1996(40 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 December 1999)
RoleSecretary
Correspondence Address1 Hillend Road
Burnside
Glasgow
G73 4JU
Scotland
Secretary NameMrs Marie Isobel Ross
NationalityBritish
StatusResigned
Appointed25 March 1997(40 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Killermont Road
Bearsden
Glasgow
G61 2JF
Scotland
Director NameMr William Grahamslaw Henderson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1999(43 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 October 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address6 West Munro Drive
Helensburgh
Dunbartonshire
G84 9AA
Scotland
Director NameJohn William Nickson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1999(43 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 17 October 2000)
RoleChartered Accountant
Correspondence Address65 Redgrove Park
Cheltenham
Gloucestershire
GL51 6QY
Wales
Secretary NameColin Graham Rankin
NationalityBritish
StatusResigned
Appointed15 August 2000(44 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 September 2001)
RoleCompany Director
Correspondence AddressSpottiswoode
Sandy Road
Seamill
Ayrshire
KA23 9NN
Scotland
Director NameMr John Joseph Hanratty
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2000(44 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 February 2002)
RoleInterim Executive
Country of ResidenceUnited Kingdom
Correspondence Address21 Kingslawn Close
Howards Lane Putney
London
SW15 6QJ
Director NameMr Geoffrey Michael Ross
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2000(44 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 03 April 2006)
RoleAppointed Actuary
Country of ResidenceScotland
Correspondence AddressKindleton, Kirk Road
Beith
Ayrshire
KA15 1EA
Scotland
Secretary NameMr Malcolm James Kelly
NationalityBritish
StatusResigned
Appointed01 September 2001(45 years, 4 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 28 January 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBalade, 9 Hazel Avenue
Lenzie
Glasgow
Lanarkshire
G66 4RR
Scotland
Secretary NameBarbara Craig Jordan
NationalityBritish
StatusResigned
Appointed28 January 2002(45 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 03 April 2006)
RoleCompany Director
Correspondence Address8 Rosemount Meadows
Bothwell
Glasgow
G71 8EL
Scotland
Director NameIain George Pringle
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(46 years, 6 months after company formation)
Appointment Duration3 years (resigned 03 November 2005)
RoleCompany Director
Correspondence Address6 Barra Crescent
Old Kilpatrick
Dunbartonshire
G60 5HP
Scotland
Director NameMr Richard Edward Keith Greenfield
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2005(49 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 December 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressByeways
Neston
South Wirral
Merseyside
CH64 7TA
Wales
Director NameMr Roger Craine
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(49 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 11 December 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Pheasant Field
Hale Village
Liverpool
Merseyside
L24 5SD
Secretary NameMr Philip Bernard Griffin-Smith
NationalityBritish
StatusResigned
Appointed03 April 2006(49 years, 11 months after company formation)
Appointment Duration5 months (resigned 01 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 The Rickyard
Easenhall
Warwickshire
CV23 0JN
Director NameMr Brendan Joseph Meehan
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2006(50 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 May 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Kirby Close
Northampton
Northamptonshire
NN4 6AB
Director NameMr Wadham St John Downing
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2006(50 years, 8 months after company formation)
Appointment Duration2 years (resigned 19 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLilac Croft
Pool Close Little Comberton
Pershore
Worcestershire
WR10 3EL
Director NameMr Antonios Kassimiotis
Date of BirthMarch 1967 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed01 May 2008(52 years after company formation)
Appointment Duration14 years, 8 months (resigned 31 December 2022)
RoleIT Manager/Information Technology
Country of ResidenceUnited Kingdom
Correspondence Address1 Wythall Green Way
Wythall
Birmingham
B47 6WG
Director NameMr Andrew Moss
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2008(52 years, 8 months after company formation)
Appointment Duration14 years (resigned 31 December 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Wythall Green Way
Wythall
Birmingham
B47 6WG

Location

Registered AddressStandard Life House
30 Lothian Road
Edinburgh
EH1 2DH
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

4 at £1Pearl Group Management Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return3 August 2023 (8 months, 2 weeks ago)
Next Return Due17 August 2024 (3 months, 4 weeks from now)

Charges

25 March 1997Delivered on: 7 April 1997
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: Property at 4 jupiter house,calleva park,aldermaston,reading,berkshire, RG7 8NN.
Outstanding
19 January 1996Delivered on: 26 January 1996
Persons entitled: Bristol and West Building Society

Classification: Assignment of rental income
Secured details: All sums due or to become due.
Particulars: All the companys right title benefit and interest(present or future) in and to all rent licence fees or other sums now or at any time received or recoverable by it from any tenant or licensee of acorn industrial estate,harrimans lane,nottingham.
Outstanding
29 November 1993Delivered on: 16 December 1993
Persons entitled: David Crispin John Liddiatt and Another

Classification: Legal charge
Secured details: £42,000 due by the company and others.
Particulars: UNI8 8, severn bridge industrial estate, port skewett, newport, gwent.
Outstanding
1 July 1983Delivered on: 20 July 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Unit 11, eastpark trading estate gordon road whitehall bristol.
Outstanding
19 January 1996Delivered on: 2 February 1996
Satisfied on: 17 November 1997
Persons entitled: Bristol and West Building Society

Classification: Floating charge
Secured details: All sums due or to become due by the company and others.
Particulars: Legal mortgage over land on the south east of harrimans lane, nottingham, fixed charge over plant, machinery, etc., assignment of goodwill and a floating charge on all assets....... See ch microfiche for full details.
Fully Satisfied

Filing History

7 December 2023Director's details changed for Mrs Samantha Rose Buckle on 31 December 2022 (2 pages)
12 October 2023Accounts for a small company made up to 31 December 2022 (14 pages)
17 August 2023Confirmation statement made on 3 August 2023 with updates (4 pages)
26 July 2023Second filing for the appointment of Mrs Samantha Rose Buckle as a director (3 pages)
25 July 2023Change of details for Pearl Group Management Services Limited as a person with significant control on 23 January 2023 (2 pages)
16 January 2023Termination of appointment of Antonios Kassimiotis as a director on 31 December 2022 (1 page)
13 January 2023Appointment of Mrs Brid Mary Meaney as a director on 31 December 2022 (2 pages)
12 January 2023Termination of appointment of Andrew Moss as a director on 31 December 2022 (1 page)
12 January 2023Appointment of Mrs Samantha Rose Buckle as a director on 31 December 2022
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 26/07/2023
(2 pages)
23 September 2022Full accounts made up to 31 December 2021 (14 pages)
10 August 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
7 March 2022Memorandum and Articles of Association (32 pages)
7 March 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
7 March 2022Statement of company's objects (2 pages)
5 August 2021Accounts for a small company made up to 31 December 2020 (14 pages)
4 August 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
3 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
30 June 2020Accounts for a small company made up to 31 December 2019 (13 pages)
16 August 2019Full accounts made up to 31 December 2018 (13 pages)
2 August 2019Confirmation statement made on 2 August 2019 with updates (4 pages)
4 December 2018Registered office address changed from 301 st Vincent Street Glasgow G2 5HN to Standard Life House Lothian Road Edinburgh EH1 2DH on 4 December 2018 (1 page)
4 December 2018Registered office address changed from Standard Life House Lothian Road Edinburgh EH1 2DH Scotland to Standard Life House 30 Lothian Road Edinburgh EH1 2DH on 4 December 2018 (1 page)
6 August 2018Confirmation statement made on 2 August 2018 with updates (4 pages)
2 July 2018Full accounts made up to 31 December 2017 (11 pages)
24 April 2018Director's details changed for Mr Andrew Moss on 18 April 2018 (2 pages)
4 October 2017Full accounts made up to 31 December 2016 (10 pages)
4 October 2017Full accounts made up to 31 December 2016 (10 pages)
2 September 2017Withdrawal of a person with significant control statement on 2 September 2017 (3 pages)
2 September 2017Notification of Pearl Group Management Services Limited as a person with significant control on 6 April 2016 (4 pages)
2 September 2017Withdrawal of a person with significant control statement on 2 September 2017 (3 pages)
2 September 2017Notification of Pearl Group Management Services Limited as a person with significant control on 2 September 2017 (4 pages)
2 August 2017Confirmation statement made on 2 August 2017 with updates (4 pages)
2 August 2017Confirmation statement made on 2 August 2017 with updates (4 pages)
2 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
26 July 2016Director's details changed for Mr Andrew Moss on 12 July 2016 (2 pages)
26 July 2016Director's details changed for Mr Andrew Moss on 12 July 2016 (2 pages)
21 July 2016Director's details changed for Mr Andrew Moss on 12 July 2016 (2 pages)
21 July 2016Director's details changed for Mr Andrew Moss on 12 July 2016 (2 pages)
7 July 2016Full accounts made up to 31 December 2015 (10 pages)
7 July 2016Full accounts made up to 31 December 2015 (10 pages)
10 November 2015Director's details changed for Andrew Moss on 13 July 2015 (2 pages)
10 November 2015Director's details changed for Andrew Moss on 13 July 2015 (2 pages)
7 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 4
(5 pages)
7 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 4
(5 pages)
7 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 4
(5 pages)
15 July 2015Full accounts made up to 31 December 2014 (10 pages)
15 July 2015Full accounts made up to 31 December 2014 (10 pages)
29 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 4
(5 pages)
29 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 4
(5 pages)
29 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 4
(5 pages)
3 July 2014Full accounts made up to 31 December 2013 (11 pages)
3 July 2014Full accounts made up to 31 December 2013 (11 pages)
4 November 2013Director's details changed for Mr Antonios Kassimiotis on 26 June 2013 (2 pages)
4 November 2013Director's details changed for Mr Antonios Kassimiotis on 26 June 2013 (2 pages)
23 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 4
(5 pages)
23 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 4
(5 pages)
23 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 4
(5 pages)
11 July 2013Full accounts made up to 31 December 2012 (12 pages)
11 July 2013Full accounts made up to 31 December 2012 (12 pages)
2 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
2 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
2 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
21 June 2012Full accounts made up to 31 December 2011 (12 pages)
21 June 2012Full accounts made up to 31 December 2011 (12 pages)
2 September 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
2 September 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
2 September 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
22 July 2011Full accounts made up to 31 December 2010 (15 pages)
22 July 2011Full accounts made up to 31 December 2010 (15 pages)
5 October 2010Full accounts made up to 31 December 2009 (12 pages)
5 October 2010Full accounts made up to 31 December 2009 (12 pages)
27 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
27 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
27 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Antonios Kassimiotis on 5 March 2010 (2 pages)
25 May 2010Director's details changed for Antonios Kassimiotis on 5 March 2010 (2 pages)
25 May 2010Director's details changed for Antonios Kassimiotis on 5 March 2010 (2 pages)
15 April 2010Director's details changed for Andrew Moss on 15 March 2010 (2 pages)
15 April 2010Director's details changed for Andrew Moss on 15 March 2010 (2 pages)
5 November 2009Full accounts made up to 31 December 2008 (13 pages)
5 November 2009Full accounts made up to 31 December 2008 (13 pages)
4 August 2009Return made up to 02/08/09; full list of members (3 pages)
4 August 2009Return made up to 02/08/09; full list of members (3 pages)
13 January 2009Director appointed andrew moss (3 pages)
13 January 2009Director appointed andrew moss (3 pages)
5 January 2009Appointment terminated director wadham downing (1 page)
5 January 2009Appointment terminated director wadham downing (1 page)
30 October 2008Full accounts made up to 31 December 2007 (13 pages)
30 October 2008Full accounts made up to 31 December 2007 (13 pages)
4 August 2008Return made up to 02/08/08; full list of members (3 pages)
4 August 2008Return made up to 02/08/08; full list of members (3 pages)
23 May 2008Secretary's change of particulars / resolution secretariat services LIMITED / 14/05/2008 (1 page)
23 May 2008Secretary's change of particulars / resolution secretariat services LIMITED / 14/05/2008 (1 page)
8 May 2008Director appointed antonios kassimiotis (2 pages)
8 May 2008Director appointed antonios kassimiotis (2 pages)
7 May 2008Appointment terminated director brendan meehan (1 page)
7 May 2008Appointment terminated director brendan meehan (1 page)
14 August 2007Full accounts made up to 31 December 2006 (12 pages)
14 August 2007Full accounts made up to 31 December 2006 (12 pages)
2 August 2007Return made up to 02/08/07; full list of members (3 pages)
2 August 2007Return made up to 02/08/07; full list of members (3 pages)
18 December 2006Director resigned (1 page)
18 December 2006Director resigned (1 page)
18 December 2006Director resigned (1 page)
18 December 2006Director resigned (1 page)
18 December 2006New director appointed (2 pages)
18 December 2006New director appointed (2 pages)
18 December 2006New director appointed (1 page)
18 December 2006New director appointed (1 page)
2 October 2006Registered office changed on 02/10/06 from: britannic court 50 bothwell street glasgow G2 6HR (1 page)
2 October 2006Registered office changed on 02/10/06 from: britannic court 50 bothwell street glasgow G2 6HR (1 page)
4 September 2006Secretary resigned (1 page)
4 September 2006New secretary appointed (1 page)
4 September 2006New secretary appointed (1 page)
4 September 2006Secretary resigned (1 page)
11 August 2006Return made up to 02/08/06; full list of members (2 pages)
11 August 2006Return made up to 02/08/06; full list of members (2 pages)
8 May 2006Full accounts made up to 31 December 2005 (12 pages)
8 May 2006Full accounts made up to 31 December 2005 (12 pages)
18 April 2006New director appointed (4 pages)
18 April 2006New director appointed (4 pages)
10 April 2006Secretary resigned (1 page)
10 April 2006Director resigned (1 page)
10 April 2006Secretary resigned (1 page)
10 April 2006New secretary appointed (1 page)
10 April 2006New secretary appointed (1 page)
10 April 2006Director resigned (1 page)
15 November 2005New director appointed (4 pages)
15 November 2005New director appointed (4 pages)
7 November 2005Director resigned (1 page)
7 November 2005Director resigned (1 page)
26 October 2005Auditor's resignation (4 pages)
26 October 2005Auditor's resignation (4 pages)
26 July 2005Return made up to 02/08/05; full list of members (7 pages)
26 July 2005Return made up to 02/08/05; full list of members (7 pages)
3 March 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
3 March 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
9 August 2004Return made up to 02/08/04; full list of members (7 pages)
9 August 2004Return made up to 02/08/04; full list of members (7 pages)
1 April 2004Full accounts made up to 31 December 2003 (10 pages)
1 April 2004Full accounts made up to 31 December 2003 (10 pages)
14 September 2003Return made up to 02/08/03; full list of members (7 pages)
14 September 2003Return made up to 02/08/03; full list of members (7 pages)
15 August 2003Full accounts made up to 31 December 2002 (18 pages)
15 August 2003Full accounts made up to 31 December 2002 (18 pages)
14 February 2003New director appointed (2 pages)
14 February 2003New director appointed (2 pages)
15 November 2002Director resigned (1 page)
15 November 2002Director resigned (1 page)
13 August 2002Return made up to 02/08/02; full list of members (7 pages)
13 August 2002Return made up to 02/08/02; full list of members (7 pages)
27 June 2002Full accounts made up to 31 December 2001 (9 pages)
27 June 2002Full accounts made up to 31 December 2001 (9 pages)
18 March 2002Director resigned (1 page)
18 March 2002Director resigned (1 page)
13 February 2002New secretary appointed (2 pages)
13 February 2002New secretary appointed (2 pages)
13 February 2002Secretary resigned (1 page)
13 February 2002Secretary resigned (1 page)
14 September 2001New secretary appointed (2 pages)
14 September 2001New secretary appointed (2 pages)
14 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 September 2001Secretary resigned (1 page)
14 September 2001Secretary resigned (1 page)
14 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 September 2001Return made up to 02/08/01; full list of members
  • 363(287) ‐ Registered office changed on 05/09/01
(7 pages)
5 September 2001Return made up to 02/08/01; full list of members
  • 363(287) ‐ Registered office changed on 05/09/01
(7 pages)
25 May 2001Full accounts made up to 31 December 2000 (8 pages)
25 May 2001Full accounts made up to 31 December 2000 (8 pages)
10 November 2000Director resigned (1 page)
10 November 2000Director resigned (1 page)
3 November 2000New director appointed (3 pages)
3 November 2000New director appointed (3 pages)
3 November 2000New director appointed (3 pages)
3 November 2000New director appointed (3 pages)
2 September 2000New secretary appointed (2 pages)
2 September 2000New secretary appointed (2 pages)
29 August 2000Secretary resigned (1 page)
29 August 2000Secretary resigned (1 page)
24 August 2000Return made up to 02/08/00; full list of members (5 pages)
24 August 2000Return made up to 02/08/00; full list of members (5 pages)
16 March 2000Full accounts made up to 31 December 1999 (9 pages)
16 March 2000Full accounts made up to 31 December 1999 (9 pages)
13 December 1999Director resigned (1 page)
13 December 1999Director resigned (1 page)
13 December 1999New director appointed (1 page)
13 December 1999Director resigned (1 page)
13 December 1999New director appointed (3 pages)
13 December 1999Director resigned (1 page)
13 December 1999New director appointed (3 pages)
13 December 1999New director appointed (1 page)
7 December 1999Company name changed britannia life trustees LIMITED\certificate issued on 07/12/99 (2 pages)
7 December 1999Company name changed britannia life trustees LIMITED\certificate issued on 07/12/99 (2 pages)
10 August 1999Return made up to 02/08/99; full list of members (7 pages)
10 August 1999Return made up to 02/08/99; full list of members (7 pages)
22 April 1999Full accounts made up to 31 December 1998 (9 pages)
22 April 1999Full accounts made up to 31 December 1998 (9 pages)
24 November 1998Auditor's resignation (1 page)
24 November 1998Auditor's resignation (1 page)
10 August 1998Return made up to 02/08/98; full list of members (6 pages)
10 August 1998Return made up to 02/08/98; full list of members (6 pages)
26 March 1998Full accounts made up to 31 December 1997 (8 pages)
26 March 1998Full accounts made up to 31 December 1997 (8 pages)
17 November 1997Dec mort/charge * (14 pages)
17 November 1997Dec mort/charge * (14 pages)
22 August 1997Memorandum and Articles of Association (14 pages)
22 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
22 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
22 August 1997Memorandum and Articles of Association (14 pages)
28 July 1997Return made up to 02/08/97; full list of members (6 pages)
28 July 1997Return made up to 02/08/97; full list of members (6 pages)
12 May 1997Secretary resigned (1 page)
12 May 1997Secretary resigned (1 page)
8 May 1997New secretary appointed (2 pages)
8 May 1997New secretary appointed (2 pages)
28 April 1997Full accounts made up to 31 December 1996 (8 pages)
28 April 1997Full accounts made up to 31 December 1996 (8 pages)
18 April 1997Secretary's particulars changed;director's particulars changed (1 page)
18 April 1997Secretary's particulars changed;director's particulars changed (1 page)
7 April 1997Partic of mort/charge * (5 pages)
7 April 1997Partic of mort/charge * (5 pages)
18 September 1996Full accounts made up to 31 December 1995 (8 pages)
18 September 1996Full accounts made up to 31 December 1995 (8 pages)
8 August 1996Return made up to 02/08/96; full list of members (6 pages)
8 August 1996Return made up to 02/08/96; full list of members (6 pages)
9 July 1996New director appointed (2 pages)
9 July 1996New director appointed (2 pages)
13 May 1996Director resigned (1 page)
13 May 1996Director resigned (1 page)
2 February 1996Partic of mort/charge * (6 pages)
2 February 1996Partic of mort/charge * (6 pages)
26 January 1996Partic of mort/charge * (5 pages)
26 January 1996Partic of mort/charge * (5 pages)
14 August 1995Return made up to 02/08/95; full list of members (14 pages)
14 August 1995Return made up to 02/08/95; full list of members (14 pages)
21 April 1995Full accounts made up to 31 December 1994 (8 pages)
21 April 1995Full accounts made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)