Company NamePrudential Retirement Income Limited
Company StatusDissolved
Company NumberSC047842
CategoryPrivate Limited Company
Incorporation Date17 August 1970(53 years, 8 months ago)
Dissolution Date25 December 2019 (4 years, 4 months ago)
Previous NameScottish Amicable Pensions Investments Limited

Business Activity

Section KFinancial and insurance activities
SIC 65201Life reinsurance

Directors

Director NameMs Clare Bousfield
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2017(47 years, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 25 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Mazars Llp 90 St. Vincent Street
Glasgow
G2 5UB
Scotland
Secretary NamePrudential Group Secretarial Services Limited (Corporation)
StatusClosed
Appointed31 October 2001(31 years, 2 months after company formation)
Appointment Duration18 years, 1 month (closed 25 December 2019)
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH
Director NameRaymond Anderson
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1989(18 years, 7 months after company formation)
Appointment Duration1 year (resigned 04 April 1990)
RoleGeneral Manager (Actuarial)
Correspondence Address19 Ladysneuk Road
Stirling
Stirlingshire
FK9 5NN
Scotland
Director NameKenneth John Hurry
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1989(18 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 07 November 1989)
RoleGeneral Manager (Service)
Correspondence Address12 John Murray Drive
Bridge Of Allan
Stirling
Stirlingshire
FK9 4QH
Scotland
Director NameWilliam Graeme Knox
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1989(18 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 16 October 1995)
RoleManaging Director
Correspondence AddressThe Pepper Pot Station Road
Killearn
Glasgow
G63 9NZ
Scotland
Secretary NameArchibald Mackay Stevenson
NationalityBritish
StatusResigned
Appointed29 March 1989(18 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 January 1990)
RoleCompany Director
Correspondence Address50 Birch Avenue
Stirling
Stirlingshire
FK8 2PN
Scotland
Secretary NameMr James Charles Mitchell
NationalityBritish
StatusResigned
Appointed19 January 1990(19 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 December 1997)
RoleCompany Director
Correspondence Address4 Strachan Crescent
Dollar
Clackmannanshire
FK14 7HL
Scotland
Director NameAshok Kumar Gupta
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(21 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 24 November 1997)
RoleActuary
Correspondence AddressMilndavie House 8 Milndavie Road
Strathblane
Glasgow
G63 9EN
Scotland
Director NameJames Robert Crosby
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(21 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 February 1994)
RoleGeneral Manager Corporate Development
Correspondence Address4 Mitchell Drive
Fairways
Milngavie
Glasgow
G62 6PY
Scotland
Director NameMr Douglas Ferrans
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1995(25 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 1997)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address9 Lochbroom Drive
Newton Mearns
Glasgow
Lanarkshire
G77 5DY
Scotland
Director NameMs Maria Luisa Cassoni
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(27 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 06 May 1998)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address125 Providence Square
Bermondsey Wall West
London
SE1 2ED
Director NamePatrick Norman Chaloner Johns
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(27 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2000)
RoleMarketing Director
Correspondence AddressWheatacre House
Wheatacre
Beccles
Suffolk
NR34 0AR
Director NameMr James White Jack
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(27 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 June 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAzalea Cottage
Alderton Drive
Little Gaddesden
Hertfordshire
HP4 1NA
Secretary NameStuart Macpherson Pender
NationalityBritish
StatusResigned
Appointed01 January 1998(27 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 06 November 1998)
RoleStrategic Planning Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDalnair House
47 Chalton Road
Bridge Of Allan
Stirlingshire
FK9 4EF
Scotland
Secretary NameRobert Walker
NationalityBritish
StatusResigned
Appointed06 November 1998(28 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 June 2000)
RoleCompany Director
Correspondence Address6 Albion Road
Reigate
Surrey
RH2 7JY
Director NameMr Kim Stuart Lerche-Thomsen
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2000(29 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 September 2002)
RoleChief Executive Inter Business
Country of ResidenceUnited Kingdom
Correspondence AddressPark Place Farm Remenham Hill
Henley On Thames
Oxfordshire
RG9 3HN
Director NameMr David John Belsham
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2000(29 years, 10 months after company formation)
Appointment Duration14 years (resigned 07 July 2014)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressLaurence Pountney Hill Laurence Pountney Hill
London
EC4R 0HH
Director NameGerard Anthony Gallagher
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2000(29 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 November 2001)
RoleActuary
Correspondence Address30 Copperfields
High Wycombe
Buckinghamshire
HP12 4AN
Director NameJohn Kenneth Elbourne
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2000(29 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 07 March 2001)
RoleChief Exec Uk Operations Pru
Correspondence AddressInnisfree
Walpole Avenue
Coulsdon
Surrey
CR5 3PR
Director NameEdward Stanley Clack
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2000(29 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 November 2001)
RoleNew Business Director
Correspondence Address6 Japonica Close
Wokingham
Berkshire
RG41 4XJ
Secretary NameSusan Doreen Windridge
NationalityBritish
StatusResigned
Appointed29 June 2000(29 years, 10 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 24 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ferns
157 Southwood Lane
London
N6 5TA
Director NameMr Thomas Volney Boardman
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed07 March 2001(30 years, 7 months after company formation)
Appointment Duration9 years (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaurence Pountney Hill Laurence Pountney Hill
London
EC4R 0HH
Secretary NameMr Tony Lee
NationalityBritish
StatusResigned
Appointed24 May 2001(30 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Rossdale
Tunbridge Wells
Kent
TN2 3PG
Director NameAndrew David Briggs
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2001(30 years, 10 months after company formation)
Appointment Duration4 months (resigned 31 October 2001)
RoleBusiness Development
Correspondence Address3 Townshend Terrace
Richmond
Surrey
TW9 1XJ
Director NameMr Andrew David Briggs
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2002(31 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 October 2006)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address48 Holland Park Avenue
London
W11 3QY
Director NameMr Richard Julian Field
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2002(31 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 08 May 2003)
RoleActuary
Country of ResidenceEngland
Correspondence AddressChurch House
High Street Yalding
Maidstone
Kent
ME18 6HU
Director NameKieran Mark Coleman
Date of BirthApril 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed18 April 2006(35 years, 8 months after company formation)
Appointment Duration8 months (resigned 15 December 2006)
RoleFinance Director
Correspondence Address13 Chelverton Road
Putney
London
SW15 1RN
Director NameMr Hugh Bennie McKee
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2006(36 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 March 2007)
RoleBusiness Development Director
Correspondence Address21 Cairnwood Drive
Airdrie
ML6 9HR
Scotland
Director NameMr Andrew Michael Crossley
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2007(36 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 06 June 2013)
RoleGroup Chief Risk Officer
Country of ResidenceUnited Kingdom
Correspondence AddressLaurence Pountney Hill Laurence Pountney Hill
London
EC4R 0HH
Director NameMr Istvan Antal Haasz
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2007(36 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 January 2010)
RoleWholesale Risk Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaurence Pountney Hill Laurence Pountney Hill
London
EC4R 0HH
Director NameMr Robert Alan Devey
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2009(39 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaurence Pountney Hill Laurence Pountney Hill
London
EC4R 0HH
Director NameMr Hamayou Akbar Hussain
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2013(42 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGovernors House
Laurence Pountney Hill
London
EC4R 0HH
Director NameMs Jacqueline Hunt
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(43 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 02 November 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPrudential Plc
Laurence Pountney Hill
London
EC4R 0HH
Director NameMr Jeremy Spencer Deeks
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2016(46 years after company formation)
Appointment DurationResigned same day (resigned 30 August 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH

Contact

Telephone0845 6402000
Telephone regionUnknown

Location

Registered AddressC/O Mazars Llp
90 St. Vincent Street
Glasgow
G2 5UB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Turnover£1,016,000,000
Net Worth£2,147,483,647
Cash£139,000,000
Current Liabilities£1,387,000,000

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

7 November 2006Delivered on: 17 November 2006
Persons entitled: The Royal London Mutual Insurance Society Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
30 June 2006Delivered on: 18 July 2006
Persons entitled: The Prudential Assurance Company Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Floating charge over all the chargors right to and title and interest in the charged property - see form 410 for full details.
Outstanding
30 June 2005Delivered on: 21 July 2005
Persons entitled: Prudential (An) Limited

Classification: Floating charge
Secured details: All liabilities which are now incurred or may in the future become incurred to the reinsured by the chargor.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
30 June 2005Delivered on: 21 July 2005
Persons entitled: The Prudential Assurance Company Limited

Classification: Floating charge
Secured details: All liabilities which are now incurred or may in the future become incurred to the reinsured by the chargor.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
30 June 2005Delivered on: 21 July 2005
Persons entitled: Prudential Pensions Limited

Classification: Floating charge
Secured details: All liabilities which are now incurred or may in the future become incurred to the reinsured by the chargor.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
28 July 2016Delivered on: 5 August 2016
Persons entitled: Pacific Life Re Limited

Classification: A registered charge
Outstanding
28 July 2016Delivered on: 5 August 2016
Persons entitled: Pacific Life Re Limited

Classification: A registered charge
Outstanding
29 June 2016Delivered on: 4 July 2016
Persons entitled: Vodafone Group Pension Trustee Limited

Classification: A registered charge
Outstanding
7 December 2015Delivered on: 11 December 2015
Persons entitled: Swiss Re Europe Sa, UK Branch

Classification: A registered charge
Outstanding
9 December 2015Delivered on: 11 December 2015
Persons entitled: Vodafone Group Pension Trustee Limited

Classification: A registered charge
Outstanding
13 November 2015Delivered on: 20 November 2015
Persons entitled: Cable & Wireless Pension Trustee Limited

Classification: A registered charge
Outstanding
2 November 2015Delivered on: 11 November 2015
Persons entitled: Scor Global Life SE, UK Branch

Classification: A registered charge
Outstanding
23 April 2015Delivered on: 28 April 2015
Persons entitled: Hannover Ruek SE

Classification: A registered charge
Outstanding
21 December 2004Delivered on: 31 December 2004
Persons entitled: Eagle Star Life Assurance Company Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
27 February 2015Delivered on: 5 March 2015
Persons entitled: Hannover Rueck SE

Classification: A registered charge
Outstanding
6 June 2014Delivered on: 16 June 2014
Persons entitled: Vodafone Group Pension Trustee Limited

Classification: A registered charge
Outstanding
18 June 2013Delivered on: 24 June 2013
Persons entitled: Scor Global Life SE, UK Branch

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
30 November 2010Delivered on: 13 December 2010
Persons entitled: Cable and Wireless Worldwide Pension Trustee Limited

Classification: Security deed
Secured details: All sums due or to become due.
Particulars: Floating charge over right title and interest in and to the charged account and all securities. See form for further details.
Outstanding
30 November 2010Delivered on: 8 December 2010
Persons entitled: Cable & Wireless Pension Trustee Limited

Classification: Security deed
Secured details: All moneys due under the new policy or the charge document up to the required collateral amount.
Particulars: First floating charge over all the company's right, title, interest and benefit in respect to the charged property and the assigned assets which shall not exceed the required collateral amount and shall have no right or interest in any charged property remaining after the chargee has received the amounts referred to in clause 11 of the charge document.
Outstanding
30 December 2008Delivered on: 15 January 2009
Persons entitled: The Prudential Assurance Company Limited

Classification: Deed of charge
Secured details: All sums due in terms of the reinsurance treaty.
Particulars: Floating charge over entire right, title and interest of the long term insurance assets of the company.
Outstanding
2 September 2008Delivered on: 11 September 2008
Persons entitled: Cable and Wireless Pension Trustee Limited

Classification: Security deed
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
21 December 2006Delivered on: 9 January 2007
Persons entitled: The Prudential Assurance Company Limited

Classification: Floating charge
Secured details: All liabilities under or in connection with the reinsurance contract.
Particulars: The chargor's right to and title and interest in all present and future long-term insurance assets.
Outstanding
21 December 2004Delivered on: 31 December 2004
Persons entitled: Allied Dunbar Assurance PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
30 June 2005Delivered on: 21 July 2005
Satisfied on: 13 December 2008
Persons entitled: The Prudential Assurance Company Limited

Classification: Floating charge
Secured details: All liabilities which are now incurred or may in the future become incurred to the reinsured by the chargor.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
3 February 2005Delivered on: 15 February 2005
Satisfied on: 17 July 2008
Persons entitled: The Royal London Mutual Insurance Society Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: All the chargors right, title and interest in the charged property.
Fully Satisfied
18 June 2008Delivered on: 9 July 2008
Satisfied on: 20 November 2009
Persons entitled: Rothesay Life Limited

Classification: Charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
19 December 2006Delivered on: 22 December 2006
Satisfied on: 30 November 2007
Persons entitled: Save & Prosper Pensions Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

25 December 2019Final Gazette dissolved following liquidation (1 page)
25 September 2019Final account prior to dissolution in MVL (final account attached) (13 pages)
15 January 2018Register inspection address has been changed from Prudential Plc Craigforth Stirling FK9 4UE to Mazars Llp 90 st Vincent Street Glasgow G2 5UB (2 pages)
27 December 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-14
(1 page)
27 December 2017Registered office address changed from Craigforth Stirling FK9 4UE to C/O Mazars Llp 90 st. Vincent Street Glasgow G2 5UB on 27 December 2017 (2 pages)
27 December 2017Register inspection address has been changed to Prudential Plc Craigforth Stirling FK9 4UE (2 pages)
27 December 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-14
(1 page)
27 December 2017Register inspection address has been changed to Prudential Plc Craigforth Stirling FK9 4UE (2 pages)
27 December 2017Registered office address changed from Craigforth Stirling FK9 4UE to C/O Mazars Llp 90 st. Vincent Street Glasgow G2 5UB on 27 December 2017 (2 pages)
15 November 2017Appointment of Ms Clare Bousfield as a director on 31 October 2017 (2 pages)
15 November 2017Appointment of Ms Clare Bousfield as a director on 31 October 2017 (2 pages)
10 November 2017Termination of appointment of Jeremy Spencer Deeks as a director on 31 October 2017 (1 page)
10 November 2017Termination of appointment of Jeremy Spencer Deeks as a director on 31 October 2017 (1 page)
25 September 2017Termination of appointment of John Warburton as a director on 22 September 2017 (1 page)
25 September 2017Termination of appointment of John Warburton as a director on 22 September 2017 (1 page)
25 July 2017Notification of The Prudential Assurance Company Limited as a person with significant control on 6 April 2016 (1 page)
25 July 2017Notification of The Prudential Assurance Company Limited as a person with significant control on 25 July 2017 (1 page)
25 July 2017Notification of The Prudential Assurance Company Limited as a person with significant control on 6 April 2016 (1 page)
25 July 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
25 July 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
22 February 2017Second filing for the termination of Paul Spencer as a director (5 pages)
22 February 2017Second filing for the termination of Paul Spencer as a director (5 pages)
15 February 2017All of the property or undertaking has been released from charge SC0478420027 (5 pages)
15 February 2017All of the property or undertaking has been released from charge SC0478420027 (5 pages)
8 February 2017Termination of appointment of Paul Spencer as a director on 8 February 2017
  • ANNOTATION Second Filing The information on the form TM01 has been replaced by a second filing on 22/02/2017
(1 page)
8 February 2017Termination of appointment of Paul Spencer as a director on 8 February 2017
  • ANNOTATION Second Filing The information on the form TM01 has been replaced by a second filing on 22/02/2017
(1 page)
9 December 2016All of the property or undertaking has been released from charge 16 (8 pages)
9 December 2016All of the property or undertaking has been released from charge 15 (8 pages)
9 December 2016All of the property or undertaking has been released from charge SC0478420023 (5 pages)
9 December 2016All of the property or undertaking has been released from charge SC0478420021 (5 pages)
9 December 2016All of the property or undertaking has been released from charge SC0478420019 (5 pages)
9 December 2016All of the property or undertaking has been released from charge SC0478420025 (5 pages)
9 December 2016All of the property or undertaking has been released from charge 1 (6 pages)
9 December 2016All of the property or undertaking has been released from charge SC0478420026 (5 pages)
9 December 2016All of the property or undertaking has been released from charge SC0478420017 (5 pages)
9 December 2016All of the property or undertaking has been released from charge 2 (6 pages)
9 December 2016All of the property or undertaking has been released from charge SC0478420024 (5 pages)
9 December 2016All of the property or undertaking has been released from charge 13 (8 pages)
9 December 2016All of the property or undertaking has been released from charge 4 (6 pages)
9 December 2016All of the property or undertaking has been released from charge SC0478420021 (5 pages)
9 December 2016All of the property or undertaking has been released from charge SC0478420023 (5 pages)
9 December 2016All of the property or undertaking has been released from charge 13 (8 pages)
9 December 2016All of the property or undertaking has been released from charge 9 (7 pages)
9 December 2016All of the property or undertaking has been released from charge 4 (6 pages)
9 December 2016All of the property or undertaking has been released from charge SC0478420025 (5 pages)
9 December 2016All of the property or undertaking has been released from charge SC0478420024 (5 pages)
9 December 2016All of the property or undertaking has been released from charge SC0478420022 (5 pages)
9 December 2016All of the property or undertaking has been released from charge SC0478420018 (5 pages)
9 December 2016All of the property or undertaking has been released from charge 16 (8 pages)
9 December 2016All of the property or undertaking has been released from charge SC0478420022 (5 pages)
9 December 2016All of the property or undertaking has been released from charge SC0478420020 (5 pages)
9 December 2016All of the property or undertaking has been released from charge 2 (6 pages)
9 December 2016All of the property or undertaking has been released from charge 15 (8 pages)
9 December 2016All of the property or undertaking has been released from charge SC0478420018 (5 pages)
9 December 2016All of the property or undertaking has been released from charge SC0478420020 (5 pages)
9 December 2016All of the property or undertaking has been released from charge SC0478420017 (5 pages)
9 December 2016All of the property or undertaking has been released from charge 1 (6 pages)
9 December 2016All of the property or undertaking has been released from charge SC0478420026 (5 pages)
9 December 2016All of the property or undertaking has been released from charge SC0478420019 (5 pages)
9 December 2016All of the property or undertaking has been released from charge 9 (7 pages)
29 November 2016Appointment of Mr Jeremy Spencer Deeks as a director on 21 October 2016 (2 pages)
29 November 2016Appointment of Mr Jeremy Spencer Deeks as a director on 21 October 2016 (2 pages)
28 November 2016Termination of appointment of Jeremy Spencer Deeks as a director on 30 August 2016 (1 page)
28 November 2016Termination of appointment of Jeremy Spencer Deeks as a director on 30 August 2016 (1 page)
17 November 2016Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
17 November 2016Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
5 October 2016All of the property or undertaking has been released from charge 14 (5 pages)
5 October 2016All of the property or undertaking has been released from charge 7 (5 pages)
5 October 2016All of the property or undertaking has been released from charge 6 (5 pages)
5 October 2016All of the property or undertaking has been released from charge 7 (5 pages)
5 October 2016All of the property or undertaking has been released from charge 14 (5 pages)
5 October 2016All of the property or undertaking has been released from charge 8 (5 pages)
5 October 2016All of the property or undertaking has been released from charge 6 (5 pages)
5 October 2016All of the property or undertaking has been released from charge 8 (5 pages)
5 October 2016All of the property or undertaking has been released from charge 11 (5 pages)
5 October 2016All of the property or undertaking has been released from charge 11 (5 pages)
12 September 2016Appointment of Mr Jeremy Spencer Deeks as a director on 30 August 2016 (2 pages)
12 September 2016Appointment of Mr Jeremy Spencer Deeks as a director on 30 August 2016 (2 pages)
9 September 2016Appointment of John Warburton as a director on 30 August 2016 (2 pages)
9 September 2016Appointment of John Warburton as a director on 30 August 2016 (2 pages)
10 August 2016Termination of appointment of Hamayou Akbar Hussain as a director on 19 July 2016 (1 page)
10 August 2016Termination of appointment of Hamayou Akbar Hussain as a director on 19 July 2016 (1 page)
5 August 2016Registration of charge SC0478420026, created on 28 July 2016 (39 pages)
5 August 2016Registration of charge SC0478420027, created on 28 July 2016 (39 pages)
5 August 2016Registration of charge SC0478420026, created on 28 July 2016 (39 pages)
5 August 2016Registration of charge SC0478420027, created on 28 July 2016 (39 pages)
27 July 2016Appointment of Mr Paul Spencer as a director on 19 July 2016 (2 pages)
27 July 2016Appointment of Mr Paul Spencer as a director on 19 July 2016 (2 pages)
5 July 2016Alterations to floating charge SC0478420023 (20 pages)
5 July 2016Alterations to floating charge SC0478420023 (20 pages)
5 July 2016Alterations to floating charge SC0478420018 (20 pages)
5 July 2016Alterations to floating charge SC0478420018 (20 pages)
4 July 2016Registration of charge SC0478420025, created on 29 June 2016 (53 pages)
4 July 2016Registration of charge SC0478420025, created on 29 June 2016 (53 pages)
14 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 857,700,000
(5 pages)
14 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 857,700,000
(5 pages)
13 June 2016Termination of appointment of Tulsi Ratakonda Naidu as a director on 31 May 2016 (1 page)
13 June 2016Termination of appointment of Tulsi Ratakonda Naidu as a director on 31 May 2016 (1 page)
13 April 2016Full accounts made up to 31 December 2015 (42 pages)
13 April 2016Full accounts made up to 31 December 2015 (42 pages)
16 December 2015Termination of appointment of Daniel John Pender as a director on 8 December 2015 (1 page)
16 December 2015Termination of appointment of Daniel John Pender as a director on 8 December 2015 (1 page)
16 December 2015Termination of appointment of Daniel John Pender as a director on 8 December 2015 (1 page)
11 December 2015Registration of charge SC0478420024, created on 7 December 2015 (43 pages)
11 December 2015Registration of charge SC0478420023, created on 9 December 2015 (66 pages)
11 December 2015Registration of charge SC0478420024, created on 7 December 2015 (43 pages)
11 December 2015Registration of charge SC0478420024, created on 7 December 2015 (43 pages)
11 December 2015Registration of charge SC0478420023, created on 9 December 2015 (66 pages)
20 November 2015Registration of charge SC0478420022, created on 13 November 2015 (49 pages)
20 November 2015Registration of charge SC0478420022, created on 13 November 2015 (49 pages)
18 November 2015Termination of appointment of Jacqueline Hunt as a director on 2 November 2015 (1 page)
18 November 2015Termination of appointment of Jacqueline Hunt as a director on 2 November 2015 (1 page)
18 November 2015Termination of appointment of Jacqueline Hunt as a director on 2 November 2015 (1 page)
11 November 2015Registration of charge SC0478420021, created on 2 November 2015 (36 pages)
11 November 2015Registration of charge SC0478420021, created on 2 November 2015 (36 pages)
11 November 2015Registration of charge SC0478420021, created on 2 November 2015 (36 pages)
10 November 2015Alteration to charge 14, created on 30 December 2008 (23 pages)
10 November 2015Alteration to charge 14, created on 30 December 2008 (23 pages)
7 November 2015Part of the property or undertaking has been released from charge 14 (6 pages)
7 November 2015Part of the property or undertaking has been released from charge 14 (6 pages)
1 October 2015Director's details changed for Mr Hamayou Akbar Hussain on 18 September 2015 (2 pages)
1 October 2015Director's details changed for Mr Hamayou Akbar Hussain on 18 September 2015 (2 pages)
19 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 857,700,000
(8 pages)
19 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 857,700,000
(8 pages)
28 April 2015Registration of charge SC0478420020, created on 23 April 2015 (41 pages)
28 April 2015Registration of charge SC0478420020, created on 23 April 2015 (41 pages)
9 April 2015Termination of appointment of John Warburton as a director on 7 April 2015 (1 page)
9 April 2015Termination of appointment of John Warburton as a director on 7 April 2015 (1 page)
9 April 2015Termination of appointment of John Warburton as a director on 7 April 2015 (1 page)
2 April 2015Full accounts made up to 31 December 2014 (52 pages)
2 April 2015Full accounts made up to 31 December 2014 (52 pages)
5 March 2015Registration of charge SC0478420019, created on 27 February 2015 (41 pages)
5 March 2015Registration of charge SC0478420019, created on 27 February 2015 (41 pages)
27 February 2015Appointment of Mr Daniel John Pender as a director on 13 February 2015 (2 pages)
27 February 2015Appointment of Mr Daniel John Pender as a director on 13 February 2015 (2 pages)
24 October 2014Sect 519 auditor's letter (1 page)
24 October 2014Sect 519 auditor's letter (1 page)
21 October 2014Appointment of Ms Tulsi Ratakonda Naidu as a director on 17 October 2014 (2 pages)
21 October 2014Appointment of Ms Tulsi Ratakonda Naidu as a director on 17 October 2014 (2 pages)
15 October 2014Auditor's resignation (2 pages)
15 October 2014Auditor's resignation (2 pages)
9 September 2014Director's details changed for Ms Jacqueline Hunt on 1 September 2014 (2 pages)
9 September 2014Director's details changed for Ms Jacqueline Hunt on 1 September 2014 (2 pages)
9 September 2014Director's details changed for Ms Jacqueline Hunt on 1 September 2014 (2 pages)
7 July 2014Termination of appointment of David Belsham as a director (1 page)
7 July 2014Termination of appointment of David Belsham as a director (1 page)
16 June 2014Registration of charge 0478420018 (60 pages)
16 June 2014Registration of charge 0478420018 (60 pages)
13 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 857,700,000
(8 pages)
13 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 857,700,000
(8 pages)
2 April 2014Full accounts made up to 31 December 2013 (51 pages)
2 April 2014Full accounts made up to 31 December 2013 (51 pages)
27 November 2013Appointment of Ms Jacqueline Hunt as a director (2 pages)
27 November 2013Appointment of Ms Jacqueline Hunt as a director (2 pages)
5 September 2013Termination of appointment of Robert Devey as a director (1 page)
5 September 2013Termination of appointment of Robert Devey as a director (1 page)
6 August 2013Appointment of John Warburton as a director (2 pages)
6 August 2013Appointment of John Warburton as a director (2 pages)
27 June 2013Appointment of Mr Hamayou Akbar Hussain as a director (2 pages)
27 June 2013Appointment of Mr Hamayou Akbar Hussain as a director (2 pages)
24 June 2013Registration of charge 0478420017 (32 pages)
24 June 2013Registration of charge 0478420017 (32 pages)
13 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (6 pages)
13 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (6 pages)
7 June 2013Termination of appointment of Andrew Crossley as a director (1 page)
7 June 2013Termination of appointment of Andrew Crossley as a director (1 page)
31 May 2013Termination of appointment of Finbar O'dwyer as a director (1 page)
31 May 2013Termination of appointment of Finbar O'dwyer as a director (1 page)
9 April 2013Full accounts made up to 31 December 2012 (51 pages)
9 April 2013Full accounts made up to 31 December 2012 (51 pages)
13 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (8 pages)
13 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (8 pages)
12 April 2012Full accounts made up to 31 December 2011 (45 pages)
12 April 2012Full accounts made up to 31 December 2011 (45 pages)
14 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (8 pages)
14 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (8 pages)
6 April 2011Full accounts made up to 31 December 2010 (41 pages)
6 April 2011Full accounts made up to 31 December 2010 (41 pages)
13 December 2010Particulars of a mortgage or charge / charge no: 16 (10 pages)
13 December 2010Particulars of a mortgage or charge / charge no: 16 (10 pages)
8 December 2010Particulars of a mortgage or charge / charge no: 15 (9 pages)
8 December 2010Particulars of a mortgage or charge / charge no: 15 (9 pages)
2 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (6 pages)
2 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (6 pages)
1 April 2010Full accounts made up to 31 December 2009 (43 pages)
1 April 2010Full accounts made up to 31 December 2009 (43 pages)
1 April 2010Termination of appointment of Thomas Boardman as a director (1 page)
1 April 2010Termination of appointment of Thomas Boardman as a director (1 page)
26 January 2010Termination of appointment of Istvan Haasz as a director (1 page)
26 January 2010Termination of appointment of Istvan Haasz as a director (1 page)
20 November 2009Statement of satisfaction in full or in part of a floating charge /full /charge no 12 (3 pages)
20 November 2009Statement of satisfaction in full or in part of a floating charge /full /charge no 12 (3 pages)
16 November 2009Appointment of Mr Robert Alan Devey as a director (2 pages)
16 November 2009Appointment of Mr Robert Alan Devey as a director (2 pages)
11 November 2009Termination of appointment of Nicholas Prettejohn as a director (1 page)
11 November 2009Termination of appointment of Nicholas Prettejohn as a director (1 page)
12 October 2009Director's details changed for Finbar Anthony O'dwyer on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Finbar Anthony O'dwyer on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mr. Istvan Antal Haasz on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Finbar Anthony O'dwyer on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mr. Istvan Antal Haasz on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mr. Istvan Antal Haasz on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Thomas Volney Boardman on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Thomas Volney Boardman on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Thomas Volney Boardman on 1 October 2009 (2 pages)
7 October 2009Director's details changed for David John Belsham on 1 October 2009 (2 pages)
7 October 2009Director's details changed for David John Belsham on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Andrew Michael Crossley on 1 October 2009 (2 pages)
7 October 2009Director's details changed for David John Belsham on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Andrew Michael Crossley on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Andrew Michael Crossley on 1 October 2009 (2 pages)
30 September 2009Appointment terminated director nicholas prettejohn (1 page)
30 September 2009Appointment terminated director nicholas prettejohn (1 page)
15 June 2009Return made up to 13/06/09; full list of members (5 pages)
15 June 2009Return made up to 13/06/09; full list of members (5 pages)
2 April 2009Full accounts made up to 31 December 2008 (37 pages)
2 April 2009Full accounts made up to 31 December 2008 (37 pages)
16 January 2009Director appointed mr finbar anthony o'dwyer (2 pages)
16 January 2009Director appointed mr finbar anthony o'dwyer (2 pages)
15 January 2009Particulars of a mortgage or charge / charge no: 14 (5 pages)
15 January 2009Particulars of a mortgage or charge / charge no: 14 (5 pages)
15 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
15 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
13 October 2008Nc inc already adjusted 09/10/08 (2 pages)
13 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 October 2008Nc inc already adjusted 09/10/08 (2 pages)
13 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 September 2008Resolutions
  • RES13 ‐ Directors given authority to authorise matters relating to section 175 25/09/2008
(1 page)
26 September 2008Resolutions
  • RES13 ‐ Directors given authority to authorise matters relating to section 175 25/09/2008
(1 page)
26 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
26 September 2008Appointment terminated director gary shaughnessy (1 page)
26 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
26 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
26 September 2008Appointment terminated director gary shaughnessy (1 page)
11 September 2008Particulars of a mortgage or charge / charge no: 13 (10 pages)
11 September 2008Particulars of a mortgage or charge / charge no: 13 (10 pages)
5 August 2008Ad 30/07/08\gbp si 120000000@1=120000000\gbp ic 537700000/657700000\ (2 pages)
5 August 2008Ad 30/07/08\gbp si 120000000@1=120000000\gbp ic 537700000/657700000\ (2 pages)
17 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
17 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
9 July 2008Particulars of a mortgage or charge / charge no: 12 (5 pages)
9 July 2008Particulars of a mortgage or charge / charge no: 12 (5 pages)
4 July 2008Memorandum and Articles of Association (19 pages)
4 July 2008Memorandum and Articles of Association (19 pages)
3 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 July 2008Nc inc already adjusted 30/06/08 (2 pages)
3 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 July 2008Nc inc already adjusted 30/06/08 (2 pages)
17 June 2008Return made up to 13/06/08; full list of members (5 pages)
17 June 2008Return made up to 13/06/08; full list of members (5 pages)
7 April 2008Full accounts made up to 31 December 2007 (35 pages)
7 April 2008Full accounts made up to 31 December 2007 (35 pages)
27 March 2008Registered office changed on 27/03/2008 from po box 25 craigforth stirling FK9 4UE (1 page)
27 March 2008Registered office changed on 27/03/2008 from po box 25 craigforth stirling FK9 4UE (1 page)
30 November 2007Dec mort/charge * (4 pages)
30 November 2007Dec mort/charge * (4 pages)
30 July 2007Return made up to 13/06/07; full list of members (3 pages)
30 July 2007Return made up to 13/06/07; full list of members (3 pages)
19 July 2007New director appointed (1 page)
19 July 2007New director appointed (1 page)
17 April 2007Director resigned (1 page)
17 April 2007Director resigned (1 page)
12 April 2007Full accounts made up to 31 December 2006 (34 pages)
12 April 2007Full accounts made up to 31 December 2006 (34 pages)
23 March 2007New director appointed (2 pages)
23 March 2007New director appointed (2 pages)
9 January 2007Partic of mort/charge * (8 pages)
9 January 2007Partic of mort/charge * (8 pages)
4 January 2007Ad 21/12/06--------- £ si 12000000@1=12000000 £ ic 525700000/537700000 (2 pages)
4 January 2007Ad 21/12/06--------- £ si 12000000@1=12000000 £ ic 525700000/537700000 (2 pages)
3 January 2007New director appointed (1 page)
3 January 2007New director appointed (1 page)
22 December 2006Partic of mort/charge * (6 pages)
22 December 2006Partic of mort/charge * (6 pages)
21 December 2006New director appointed (2 pages)
21 December 2006New director appointed (2 pages)
18 December 2006Director resigned (1 page)
18 December 2006Director resigned (1 page)
17 November 2006Alterations to a floating charge (8 pages)
17 November 2006Partic of mort/charge * (8 pages)
17 November 2006Partic of mort/charge * (8 pages)
17 November 2006Alterations to a floating charge (8 pages)
25 October 2006Director resigned (1 page)
25 October 2006Director resigned (1 page)
14 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 August 2006Nc inc already adjusted 27/06/06 (2 pages)
14 August 2006Ad 03/07/06--------- £ si 40000000@1=40000000 £ ic 485700000/525700000 (2 pages)
14 August 2006Nc inc already adjusted 27/06/06 (2 pages)
14 August 2006Memorandum and Articles of Association (20 pages)
14 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 August 2006Ad 03/07/06--------- £ si 40000000@1=40000000 £ ic 485700000/525700000 (2 pages)
14 August 2006Memorandum and Articles of Association (20 pages)
21 July 2006Alterations to a floating charge (9 pages)
21 July 2006Alterations to a floating charge (9 pages)
18 July 2006Partic of mort/charge * (3 pages)
18 July 2006Partic of mort/charge * (3 pages)
22 June 2006Return made up to 13/06/06; full list of members (3 pages)
22 June 2006Return made up to 13/06/06; full list of members (3 pages)
16 June 2006Director resigned (1 page)
16 June 2006Director resigned (1 page)
23 May 2006Full accounts made up to 31 December 2005 (24 pages)
23 May 2006Full accounts made up to 31 December 2005 (24 pages)
12 May 2006New director appointed (2 pages)
12 May 2006New director appointed (2 pages)
17 March 2006Director resigned (1 page)
17 March 2006Director resigned (1 page)
23 January 2006New director appointed (3 pages)
23 January 2006Director resigned (1 page)
23 January 2006Director resigned (1 page)
23 January 2006New director appointed (3 pages)
9 January 2006Ad 22/12/05--------- £ si 49000000@1=49000000 £ ic 436700000/485700000 (2 pages)
9 January 2006Ad 22/12/05--------- £ si 49000000@1=49000000 £ ic 436700000/485700000 (2 pages)
1 December 2005Director's particulars changed (1 page)
1 December 2005Director's particulars changed (1 page)
24 November 2005New director appointed (2 pages)
24 November 2005New director appointed (2 pages)
10 November 2005New director appointed (2 pages)
10 November 2005New director appointed (2 pages)
27 October 2005Director resigned (1 page)
27 October 2005Director resigned (1 page)
6 September 2005Ad 16/08/05--------- £ si 20000000@1 (2 pages)
6 September 2005Ad 16/08/05--------- £ si 20000000@1 (2 pages)
11 August 2005Ad 05/08/05--------- £ si 20000000@1=20000000 £ ic 416700000/436700000 (2 pages)
11 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 August 2005Nc inc already adjusted 05/08/05 (1 page)
11 August 2005Memorandum and Articles of Association (20 pages)
11 August 2005Nc inc already adjusted 05/08/05 (1 page)
11 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 August 2005Ad 05/08/05--------- £ si 20000000@1=20000000 £ ic 416700000/436700000 (2 pages)
11 August 2005Memorandum and Articles of Association (20 pages)
21 July 2005Partic of mort/charge * (7 pages)
21 July 2005Partic of mort/charge * (7 pages)
21 July 2005Partic of mort/charge * (7 pages)
21 July 2005Partic of mort/charge * (7 pages)
21 July 2005Partic of mort/charge * (7 pages)
21 July 2005Partic of mort/charge * (7 pages)
21 July 2005Partic of mort/charge * (7 pages)
21 July 2005Partic of mort/charge * (7 pages)
4 July 2005Return made up to 13/06/05; full list of members (3 pages)
4 July 2005Return made up to 13/06/05; full list of members (3 pages)
13 May 2005Ad 11/05/05--------- £ si 60000000@1=60000000 £ ic 356700000/416700000 (2 pages)
13 May 2005Ad 11/05/05--------- £ si 60000000@1=60000000 £ ic 356700000/416700000 (2 pages)
10 May 2005Full accounts made up to 31 December 2004 (20 pages)
10 May 2005Full accounts made up to 31 December 2004 (20 pages)
15 February 2005Partic of mort/charge * (8 pages)
15 February 2005Partic of mort/charge * (8 pages)
29 January 2005Ad 25/11/04-25/11/04 £ si 20000000@1=20000000 £ ic 336700000/356700000 (2 pages)
29 January 2005Ad 20/10/04-20/10/04 £ si 20000000@1=20000000 £ ic 316700000/336700000 (2 pages)
29 January 2005Ad 20/10/04-20/10/04 £ si 20000000@1=20000000 £ ic 316700000/336700000 (2 pages)
29 January 2005Ad 25/11/04-25/11/04 £ si 20000000@1=20000000 £ ic 336700000/356700000 (2 pages)
28 January 2005Ad 23/12/04-23/12/04 £ si 20000000@1=20000000 £ ic 296700000/316700000 (2 pages)
28 January 2005Ad 23/12/04-23/12/04 £ si 20000000@1=20000000 £ ic 296700000/316700000 (2 pages)
25 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 January 2005£ nc 300000000/500000000 23/12/04 (1 page)
25 January 2005Memorandum and Articles of Association (24 pages)
25 January 2005Memorandum and Articles of Association (24 pages)
25 January 2005£ nc 300000000/500000000 23/12/04 (1 page)
25 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 January 2005Ad 22/12/04--------- £ si 40000000@1=40000000 £ ic 256700000/296700000 (2 pages)
4 January 2005Ad 22/12/04--------- £ si 40000000@1=40000000 £ ic 256700000/296700000 (2 pages)
31 December 2004Partic of mort/charge * (4 pages)
31 December 2004Partic of mort/charge * (4 pages)
31 December 2004Partic of mort/charge * (4 pages)
31 December 2004Partic of mort/charge * (4 pages)
24 June 2004Return made up to 13/06/04; full list of members (3 pages)
24 June 2004Return made up to 13/06/04; full list of members (3 pages)
19 May 2004Full accounts made up to 31 December 2003 (19 pages)
19 May 2004Full accounts made up to 31 December 2003 (19 pages)
1 March 2004Director's particulars changed (1 page)
1 March 2004Director's particulars changed (1 page)
9 February 2004Ad 04/02/04--------- £ si 21000000@1=21000000 £ ic 235700000/256700000 (2 pages)
9 February 2004Ad 04/02/04--------- £ si 21000000@1=21000000 £ ic 235700000/256700000 (2 pages)
13 January 2004Ad 24/12/03--------- £ si 10000000@1=10000000 £ ic 225700000/235700000 (2 pages)
13 January 2004Ad 24/12/03--------- £ si 10000000@1=10000000 £ ic 225700000/235700000 (2 pages)
16 June 2003Return made up to 13/06/03; full list of members (7 pages)
16 June 2003Return made up to 13/06/03; full list of members (7 pages)
22 May 2003Director resigned (1 page)
22 May 2003Director resigned (1 page)
20 May 2003Return made up to 10/04/03; full list of members (7 pages)
20 May 2003Return made up to 10/04/03; full list of members (7 pages)
17 March 2003Full accounts made up to 31 December 2002 (19 pages)
17 March 2003Full accounts made up to 31 December 2002 (19 pages)
4 February 2003Ad 23/01/02-20/03/02 £ si 8000000@1 (2 pages)
4 February 2003Ad 23/01/02-20/03/02 £ si 8000000@1 (2 pages)
10 December 2002Ad 05/12/02--------- £ si 4000000@1=4000000 £ ic 213700000/217700000 (2 pages)
10 December 2002Ad 05/12/02--------- £ si 4000000@1=4000000 £ ic 213700000/217700000 (2 pages)
28 November 2002Memorandum and Articles of Association (19 pages)
28 November 2002Memorandum and Articles of Association (19 pages)
21 November 2002Ad 15/11/02--------- £ si 12000000@1=12000000 £ ic 201700000/213700000 (5 pages)
21 November 2002Ad 15/11/02--------- £ si 12000000@1=12000000 £ ic 201700000/213700000 (5 pages)
14 November 2002Ad 12/11/02--------- £ si 40000000@1=40000000 £ ic 161700000/201700000 (2 pages)
14 November 2002£ nc 200000000/300000000 08/11/02 (2 pages)
14 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 November 2002£ nc 200000000/300000000 08/11/02 (2 pages)
14 November 2002Ad 12/11/02--------- £ si 40000000@1=40000000 £ ic 161700000/201700000 (2 pages)
14 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 November 2002Ad 05/11/02--------- £ si 8000000@1=8000000 £ ic 153700000/161700000 (2 pages)
11 November 2002Ad 05/11/02--------- £ si 8000000@1=8000000 £ ic 153700000/161700000 (2 pages)
10 October 2002Ad 30/09/02--------- £ si 12000000@1=12000000 £ ic 141700000/153700000 (2 pages)
10 October 2002Ad 30/09/02--------- £ si 12000000@1=12000000 £ ic 141700000/153700000 (2 pages)
18 September 2002New director appointed (5 pages)
18 September 2002New director appointed (5 pages)
18 September 2002Director resigned (1 page)
18 September 2002Director resigned (1 page)
13 September 2002Director resigned (1 page)
13 September 2002Director resigned (1 page)
9 September 2002Ad 23/08/02--------- £ si 6000000@1=6000000 £ ic 135700000/141700000 (2 pages)
9 September 2002Ad 23/08/02--------- £ si 6000000@1=6000000 £ ic 135700000/141700000 (2 pages)
15 August 2002New director appointed (2 pages)
15 August 2002New director appointed (2 pages)
7 August 2002Ad 26/07/02--------- £ si 15000000@1=15000000 £ ic 120700000/135700000 (2 pages)
7 August 2002Ad 26/07/02--------- £ si 15000000@1=15000000 £ ic 120700000/135700000 (2 pages)
6 August 2002New director appointed (2 pages)
6 August 2002New director appointed (2 pages)
23 July 2002Ad 03/07/02--------- £ si 9000000@1=9000000 £ ic 111700000/120700000 (2 pages)
23 July 2002Ad 03/07/02--------- £ si 9000000@1=9000000 £ ic 111700000/120700000 (2 pages)
21 June 2002Ad 07/06/02--------- £ si 8000000@1=8000000 £ ic 103700000/111700000 (2 pages)
21 June 2002Ad 07/06/02--------- £ si 8000000@1=8000000 £ ic 103700000/111700000 (2 pages)
13 May 2002Ad 25/04/02--------- £ si 8000000@1=8000000 £ ic 95700000/103700000 (2 pages)
13 May 2002Ad 25/04/02--------- £ si 8000000@1=8000000 £ ic 95700000/103700000 (2 pages)
9 May 2002Dti insurance returns 1,3,4 & 6 (98 pages)
9 May 2002Return made up to 10/04/02; full list of members (10 pages)
9 May 2002Return made up to 10/04/02; full list of members (10 pages)
9 May 2002Dti insurance returns 1,3,4 & 6 (98 pages)
8 April 2002Full accounts made up to 31 December 2001 (20 pages)
8 April 2002Full accounts made up to 31 December 2001 (20 pages)
8 March 2002Ad 19/02/02--------- £ si 2000000@1=2000000 £ ic 116700000/118700000 (2 pages)
8 March 2002Ad 19/02/02--------- £ si 2000000@1=2000000 £ ic 116700000/118700000 (2 pages)
14 February 2002Secretary's particulars changed (1 page)
14 February 2002Secretary's particulars changed (1 page)
17 January 2002Ad 19/10/01-20/12/01 £ si 23000000@1=23000000 £ ic 93700000/116700000 (2 pages)
17 January 2002Ad 19/10/01-20/12/01 £ si 23000000@1=23000000 £ ic 93700000/116700000 (2 pages)
4 January 2002Ad 07/12/01-20/12/01 £ si 14000000@1=14000000 £ ic 79700000/93700000 (2 pages)
4 January 2002Ad 07/12/01-20/12/01 £ si 14000000@1=14000000 £ ic 79700000/93700000 (2 pages)
4 December 2001Ad 19/10/01-21/11/01 £ si 9000000@1=9000000 £ ic 70700000/79700000 (2 pages)
4 December 2001New director appointed (5 pages)
4 December 2001New director appointed (5 pages)
4 December 2001Ad 19/10/01-21/11/01 £ si 9000000@1=9000000 £ ic 70700000/79700000 (2 pages)
29 November 2001New director appointed (2 pages)
29 November 2001New director appointed (2 pages)
26 November 2001Director resigned (1 page)
26 November 2001Director resigned (1 page)
22 November 2001New secretary appointed (2 pages)
22 November 2001Director's particulars changed (1 page)
22 November 2001New secretary appointed (2 pages)
22 November 2001Director's particulars changed (1 page)
20 November 2001Director resigned (1 page)
20 November 2001Secretary resigned (1 page)
20 November 2001Director resigned (1 page)
20 November 2001Secretary resigned (1 page)
20 November 2001Director resigned (1 page)
20 November 2001Director resigned (1 page)
24 July 2001New director appointed (1 page)
24 July 2001New director appointed (1 page)
19 July 2001Director's particulars changed (1 page)
19 July 2001Director's particulars changed (1 page)
18 July 2001Dti insurance return 31/12/00 (53 pages)
18 July 2001Dti insurance return 31/12/00 (53 pages)
11 June 2001Director resigned (1 page)
11 June 2001Return made up to 10/04/01; full list of members (7 pages)
11 June 2001Ad 09/04/01--------- £ si 25000000@1=25000000 £ ic 15700000/40700000 (2 pages)
11 June 2001New director appointed (2 pages)
11 June 2001Director resigned (1 page)
11 June 2001New director appointed (2 pages)
11 June 2001New secretary appointed (2 pages)
11 June 2001Secretary resigned (1 page)
11 June 2001Return made up to 10/04/01; full list of members (7 pages)
11 June 2001Ad 13/12/00--------- £ si 30000000@1=30000000 £ ic 40700000/70700000 (2 pages)
11 June 2001Ad 13/12/00--------- £ si 30000000@1=30000000 £ ic 40700000/70700000 (2 pages)
11 June 2001New secretary appointed (2 pages)
11 June 2001Secretary resigned (1 page)
11 June 2001Ad 09/04/01--------- £ si 25000000@1=25000000 £ ic 15700000/40700000 (2 pages)
3 April 2001Full accounts made up to 31 December 2000 (15 pages)
3 April 2001Full accounts made up to 31 December 2000 (15 pages)
24 November 2000Auditor's resignation (2 pages)
24 November 2000Auditor's resignation (2 pages)
6 November 2000Ad 23/10/00--------- £ si 15000000@1=15000000 £ ic 700000/15700000 (2 pages)
6 November 2000Ad 23/10/00--------- £ si 15000000@1=15000000 £ ic 700000/15700000 (2 pages)
19 October 2000Dti insurance return 31/12/99 (43 pages)
19 October 2000Dti insurance return 31/12/99 (43 pages)
13 July 2000Secretary resigned (1 page)
13 July 2000New director appointed (2 pages)
13 July 2000New secretary appointed (2 pages)
13 July 2000New director appointed (2 pages)
13 July 2000Director resigned (1 page)
13 July 2000Director resigned (1 page)
13 July 2000Director resigned (1 page)
13 July 2000Director resigned (1 page)
13 July 2000New director appointed (2 pages)
13 July 2000New director appointed (2 pages)
13 July 2000Director resigned (1 page)
13 July 2000Secretary resigned (1 page)
13 July 2000New director appointed (3 pages)
13 July 2000New secretary appointed (2 pages)
13 July 2000New director appointed (2 pages)
13 July 2000Director resigned (1 page)
13 July 2000New director appointed (2 pages)
13 July 2000New director appointed (2 pages)
13 July 2000New director appointed (3 pages)
13 July 2000New director appointed (2 pages)
11 July 2000£ nc 700000/200000000 29/06/00 (1 page)
11 July 2000Memorandum and Articles of Association (5 pages)
11 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
11 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
11 July 2000£ nc 700000/200000000 29/06/00 (1 page)
11 July 2000Memorandum and Articles of Association (5 pages)
11 July 2000Full accounts made up to 31 December 1999 (12 pages)
11 July 2000Full accounts made up to 31 December 1999 (12 pages)
10 July 2000Company name changed scottish amicable pensions inves tments LIMITED\certificate issued on 10/07/00 (3 pages)
10 July 2000Company name changed scottish amicable pensions inves tments LIMITED\certificate issued on 10/07/00 (3 pages)
17 April 2000Return made up to 10/04/00; full list of members (11 pages)
17 April 2000Return made up to 10/04/00; full list of members (11 pages)
17 April 2000Director's particulars changed (1 page)
17 April 2000Director's particulars changed (1 page)
11 February 2000Director resigned (1 page)
11 February 2000Director resigned (1 page)
10 February 2000Scheme un sec 49 of insur co act (17 pages)
10 February 2000Scheme un sec 49 of insur co act (17 pages)
9 December 1999Auditor's resignation (1 page)
9 December 1999Auditor's resignation (1 page)
27 September 1999Full accounts made up to 31 December 1998 (12 pages)
27 September 1999Full accounts made up to 31 December 1998 (12 pages)
6 May 1999Return made up to 10/04/99; full list of members (12 pages)
6 May 1999Return made up to 10/04/99; full list of members (12 pages)
31 December 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
31 December 1998Memorandum and Articles of Association (19 pages)
31 December 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
31 December 1998Memorandum and Articles of Association (19 pages)
16 November 1998Auditor's resignation (1 page)
16 November 1998Auditor's resignation (1 page)
9 November 1998New secretary appointed (2 pages)
9 November 1998Secretary resigned (1 page)
9 November 1998Secretary resigned (1 page)
9 November 1998New secretary appointed (2 pages)
24 June 1998Return made up to 10/04/98; full list of members (15 pages)
24 June 1998Return made up to 10/04/98; full list of members (15 pages)
18 June 1998Director resigned (1 page)
18 June 1998Director resigned (1 page)
17 June 1998Full accounts made up to 31 December 1997 (12 pages)
17 June 1998Full accounts made up to 31 December 1997 (12 pages)
22 May 1998Director resigned (1 page)
22 May 1998Director resigned (1 page)
13 January 1998Director's particulars changed (1 page)
13 January 1998Director's particulars changed (1 page)
30 December 1997New director appointed (2 pages)
30 December 1997Director resigned (1 page)
30 December 1997New director appointed (2 pages)
30 December 1997New director appointed (2 pages)
30 December 1997New director appointed (2 pages)
30 December 1997New director appointed (2 pages)
30 December 1997Director resigned (1 page)
30 December 1997New secretary appointed (2 pages)
30 December 1997Director resigned (1 page)
30 December 1997New secretary appointed (2 pages)
30 December 1997New director appointed (2 pages)
30 December 1997New director appointed (2 pages)
30 December 1997Director resigned (1 page)
30 December 1997Secretary resigned (1 page)
30 December 1997New director appointed (2 pages)
30 December 1997Secretary resigned (1 page)
29 April 1997Full accounts made up to 31 December 1996 (12 pages)
29 April 1997Return made up to 10/04/97; full list of members (14 pages)
29 April 1997Full accounts made up to 31 December 1996 (12 pages)
29 April 1997Return made up to 10/04/97; full list of members (14 pages)
26 June 1996Registered office changed on 26/06/96 from: amicable house 150 st vincent sreet glasgow G2 5NQ (1 page)
26 June 1996Registered office changed on 26/06/96 from: amicable house 150 st vincent sreet glasgow G2 5NQ (1 page)
10 April 1996Return made up to 10/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
10 April 1996Full accounts made up to 31 December 1995 (12 pages)
10 April 1996Return made up to 10/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
10 April 1996Full accounts made up to 31 December 1995 (12 pages)
6 April 1995Full accounts made up to 31 December 1994 (14 pages)
6 April 1995Full accounts made up to 31 December 1994 (14 pages)
31 March 1994Full accounts made up to 31 December 1993 (13 pages)
31 March 1994Full accounts made up to 31 December 1993 (13 pages)
6 April 1993Full accounts made up to 31 December 1992 (6 pages)
6 April 1993Full accounts made up to 31 December 1992 (6 pages)
17 August 1970Certificate of incorporation (1 page)
17 August 1970Certificate of incorporation (1 page)