Glasgow
G2 5UB
Scotland
Secretary Name | Prudential Group Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 October 2001(31 years, 2 months after company formation) |
Appointment Duration | 18 years, 1 month (closed 25 December 2019) |
Correspondence Address | Laurence Pountney Hill London EC4R 0HH |
Director Name | Raymond Anderson |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1989(18 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 04 April 1990) |
Role | General Manager (Actuarial) |
Correspondence Address | 19 Ladysneuk Road Stirling Stirlingshire FK9 5NN Scotland |
Director Name | Kenneth John Hurry |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1989(18 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 07 November 1989) |
Role | General Manager (Service) |
Correspondence Address | 12 John Murray Drive Bridge Of Allan Stirling Stirlingshire FK9 4QH Scotland |
Director Name | William Graeme Knox |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1989(18 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 16 October 1995) |
Role | Managing Director |
Correspondence Address | The Pepper Pot Station Road Killearn Glasgow G63 9NZ Scotland |
Secretary Name | Archibald Mackay Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1989(18 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 19 January 1990) |
Role | Company Director |
Correspondence Address | 50 Birch Avenue Stirling Stirlingshire FK8 2PN Scotland |
Secretary Name | Mr James Charles Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1990(19 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | 4 Strachan Crescent Dollar Clackmannanshire FK14 7HL Scotland |
Director Name | Ashok Kumar Gupta |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(21 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 24 November 1997) |
Role | Actuary |
Correspondence Address | Milndavie House 8 Milndavie Road Strathblane Glasgow G63 9EN Scotland |
Director Name | James Robert Crosby |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 February 1994) |
Role | General Manager Corporate Development |
Correspondence Address | 4 Mitchell Drive Fairways Milngavie Glasgow G62 6PY Scotland |
Director Name | Mr Douglas Ferrans |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1995(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 1997) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Lochbroom Drive Newton Mearns Glasgow Lanarkshire G77 5DY Scotland |
Director Name | Ms Maria Luisa Cassoni |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(27 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 06 May 1998) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 125 Providence Square Bermondsey Wall West London SE1 2ED |
Director Name | Patrick Norman Chaloner Johns |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(27 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 2000) |
Role | Marketing Director |
Correspondence Address | Wheatacre House Wheatacre Beccles Suffolk NR34 0AR |
Director Name | Mr James White Jack |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(27 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 June 2000) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Azalea Cottage Alderton Drive Little Gaddesden Hertfordshire HP4 1NA |
Secretary Name | Stuart Macpherson Pender |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(27 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 November 1998) |
Role | Strategic Planning Manager |
Country of Residence | United Kingdom |
Correspondence Address | Dalnair House 47 Chalton Road Bridge Of Allan Stirlingshire FK9 4EF Scotland |
Secretary Name | Robert Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1998(28 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 June 2000) |
Role | Company Director |
Correspondence Address | 6 Albion Road Reigate Surrey RH2 7JY |
Director Name | Mr Kim Stuart Lerche-Thomsen |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(29 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 September 2002) |
Role | Chief Executive Inter Business |
Country of Residence | United Kingdom |
Correspondence Address | Park Place Farm Remenham Hill Henley On Thames Oxfordshire RG9 3HN |
Director Name | Mr David John Belsham |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(29 years, 10 months after company formation) |
Appointment Duration | 14 years (resigned 07 July 2014) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | Laurence Pountney Hill Laurence Pountney Hill London EC4R 0HH |
Director Name | Gerard Anthony Gallagher |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(29 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 November 2001) |
Role | Actuary |
Correspondence Address | 30 Copperfields High Wycombe Buckinghamshire HP12 4AN |
Director Name | John Kenneth Elbourne |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(29 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 07 March 2001) |
Role | Chief Exec Uk Operations Pru |
Correspondence Address | Innisfree Walpole Avenue Coulsdon Surrey CR5 3PR |
Director Name | Edward Stanley Clack |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(29 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 November 2001) |
Role | New Business Director |
Correspondence Address | 6 Japonica Close Wokingham Berkshire RG41 4XJ |
Secretary Name | Susan Doreen Windridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(29 years, 10 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 24 May 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Ferns 157 Southwood Lane London N6 5TA |
Director Name | Mr Thomas Volney Boardman |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 March 2001(30 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Laurence Pountney Hill Laurence Pountney Hill London EC4R 0HH |
Secretary Name | Mr Tony Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2001(30 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 October 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Rossdale Tunbridge Wells Kent TN2 3PG |
Director Name | Andrew David Briggs |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(30 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 31 October 2001) |
Role | Business Development |
Correspondence Address | 3 Townshend Terrace Richmond Surrey TW9 1XJ |
Director Name | Mr Andrew David Briggs |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2002(31 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 October 2006) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 48 Holland Park Avenue London W11 3QY |
Director Name | Mr Richard Julian Field |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2002(31 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 May 2003) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | Church House High Street Yalding Maidstone Kent ME18 6HU |
Director Name | Kieran Mark Coleman |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 April 2006(35 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 15 December 2006) |
Role | Finance Director |
Correspondence Address | 13 Chelverton Road Putney London SW15 1RN |
Director Name | Mr Hugh Bennie McKee |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2006(36 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 30 March 2007) |
Role | Business Development Director |
Correspondence Address | 21 Cairnwood Drive Airdrie ML6 9HR Scotland |
Director Name | Mr Andrew Michael Crossley |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2007(36 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 06 June 2013) |
Role | Group Chief Risk Officer |
Country of Residence | United Kingdom |
Correspondence Address | Laurence Pountney Hill Laurence Pountney Hill London EC4R 0HH |
Director Name | Mr Istvan Antal Haasz |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(36 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 January 2010) |
Role | Wholesale Risk Director |
Country of Residence | United Kingdom |
Correspondence Address | Laurence Pountney Hill Laurence Pountney Hill London EC4R 0HH |
Director Name | Mr Robert Alan Devey |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2009(39 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Laurence Pountney Hill Laurence Pountney Hill London EC4R 0HH |
Director Name | Mr Hamayou Akbar Hussain |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2013(42 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Governors House Laurence Pountney Hill London EC4R 0HH |
Director Name | Ms Jacqueline Hunt |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(43 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 November 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Prudential Plc Laurence Pountney Hill London EC4R 0HH |
Director Name | Mr Jeremy Spencer Deeks |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2016(46 years after company formation) |
Appointment Duration | Resigned same day (resigned 30 August 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Laurence Pountney Hill London EC4R 0HH |
Telephone | 0845 6402000 |
---|---|
Telephone region | Unknown |
Registered Address | C/O Mazars Llp 90 St. Vincent Street Glasgow G2 5UB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2013 |
---|---|
Turnover | £1,016,000,000 |
Net Worth | £2,147,483,647 |
Cash | £139,000,000 |
Current Liabilities | £1,387,000,000 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
7 November 2006 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2016 | Delivered on: 5 August 2016 Persons entitled: Pacific Life Re Limited Classification: A registered charge Outstanding |
28 July 2016 | Delivered on: 5 August 2016 Persons entitled: Pacific Life Re Limited Classification: A registered charge Outstanding |
29 June 2016 | Delivered on: 4 July 2016 Persons entitled: Vodafone Group Pension Trustee Limited Classification: A registered charge Outstanding |
7 December 2015 | Delivered on: 11 December 2015 Persons entitled: Swiss Re Europe Sa, UK Branch Classification: A registered charge Outstanding |
9 December 2015 | Delivered on: 11 December 2015 Persons entitled: Vodafone Group Pension Trustee Limited Classification: A registered charge Outstanding |
13 November 2015 | Delivered on: 20 November 2015 Persons entitled: Cable & Wireless Pension Trustee Limited Classification: A registered charge Outstanding |
2 November 2015 | Delivered on: 11 November 2015 Persons entitled: Scor Global Life SE, UK Branch Classification: A registered charge Outstanding |
23 April 2015 | Delivered on: 28 April 2015 Persons entitled: Hannover Ruek SE Classification: A registered charge Outstanding |
21 December 2004 | Delivered 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 2015 | Delivered on: 5 March 2015 Persons entitled: Hannover Rueck SE Classification: A registered charge Outstanding |
6 June 2014 | Delivered on: 16 June 2014 Persons entitled: Vodafone Group Pension Trustee Limited Classification: A registered charge Outstanding |
18 June 2013 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2006 | Delivered 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 2004 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2008 | Delivered 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 2006 | Delivered 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 |
25 December 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 September 2019 | Final account prior to dissolution in MVLÂ (final account attached) (13 pages) |
15 January 2018 | Register 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 2017 | Resolutions
|
27 December 2017 | Registered 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 2017 | Register inspection address has been changed to Prudential Plc Craigforth Stirling FK9 4UE (2 pages) |
27 December 2017 | Resolutions
|
27 December 2017 | Register inspection address has been changed to Prudential Plc Craigforth Stirling FK9 4UE (2 pages) |
27 December 2017 | Registered 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 2017 | Appointment of Ms Clare Bousfield as a director on 31 October 2017 (2 pages) |
15 November 2017 | Appointment of Ms Clare Bousfield as a director on 31 October 2017 (2 pages) |
10 November 2017 | Termination of appointment of Jeremy Spencer Deeks as a director on 31 October 2017 (1 page) |
10 November 2017 | Termination of appointment of Jeremy Spencer Deeks as a director on 31 October 2017 (1 page) |
25 September 2017 | Termination of appointment of John Warburton as a director on 22 September 2017 (1 page) |
25 September 2017 | Termination of appointment of John Warburton as a director on 22 September 2017 (1 page) |
25 July 2017 | Notification of The Prudential Assurance Company Limited as a person with significant control on 6 April 2016 (1 page) |
25 July 2017 | Notification of The Prudential Assurance Company Limited as a person with significant control on 25 July 2017 (1 page) |
25 July 2017 | Notification of The Prudential Assurance Company Limited as a person with significant control on 6 April 2016 (1 page) |
25 July 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
25 July 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
22 February 2017 | Second filing for the termination of Paul Spencer as a director (5 pages) |
22 February 2017 | Second filing for the termination of Paul Spencer as a director (5 pages) |
15 February 2017 | All of the property or undertaking has been released from charge SC0478420027 (5 pages) |
15 February 2017 | All of the property or undertaking has been released from charge SC0478420027 (5 pages) |
8 February 2017 | Termination of appointment of Paul Spencer as a director on 8 February 2017
|
8 February 2017 | Termination of appointment of Paul Spencer as a director on 8 February 2017
|
9 December 2016 | All of the property or undertaking has been released from charge 16 (8 pages) |
9 December 2016 | All of the property or undertaking has been released from charge 15 (8 pages) |
9 December 2016 | All of the property or undertaking has been released from charge SC0478420023 (5 pages) |
9 December 2016 | All of the property or undertaking has been released from charge SC0478420021 (5 pages) |
9 December 2016 | All of the property or undertaking has been released from charge SC0478420019 (5 pages) |
9 December 2016 | All of the property or undertaking has been released from charge SC0478420025 (5 pages) |
9 December 2016 | All of the property or undertaking has been released from charge 1 (6 pages) |
9 December 2016 | All of the property or undertaking has been released from charge SC0478420026 (5 pages) |
9 December 2016 | All of the property or undertaking has been released from charge SC0478420017 (5 pages) |
9 December 2016 | All of the property or undertaking has been released from charge 2 (6 pages) |
9 December 2016 | All of the property or undertaking has been released from charge SC0478420024 (5 pages) |
9 December 2016 | All of the property or undertaking has been released from charge 13 (8 pages) |
9 December 2016 | All of the property or undertaking has been released from charge 4 (6 pages) |
9 December 2016 | All of the property or undertaking has been released from charge SC0478420021 (5 pages) |
9 December 2016 | All of the property or undertaking has been released from charge SC0478420023 (5 pages) |
9 December 2016 | All of the property or undertaking has been released from charge 13 (8 pages) |
9 December 2016 | All of the property or undertaking has been released from charge 9 (7 pages) |
9 December 2016 | All of the property or undertaking has been released from charge 4 (6 pages) |
9 December 2016 | All of the property or undertaking has been released from charge SC0478420025 (5 pages) |
9 December 2016 | All of the property or undertaking has been released from charge SC0478420024 (5 pages) |
9 December 2016 | All of the property or undertaking has been released from charge SC0478420022 (5 pages) |
9 December 2016 | All of the property or undertaking has been released from charge SC0478420018 (5 pages) |
9 December 2016 | All of the property or undertaking has been released from charge 16 (8 pages) |
9 December 2016 | All of the property or undertaking has been released from charge SC0478420022 (5 pages) |
9 December 2016 | All of the property or undertaking has been released from charge SC0478420020 (5 pages) |
9 December 2016 | All of the property or undertaking has been released from charge 2 (6 pages) |
9 December 2016 | All of the property or undertaking has been released from charge 15 (8 pages) |
9 December 2016 | All of the property or undertaking has been released from charge SC0478420018 (5 pages) |
9 December 2016 | All of the property or undertaking has been released from charge SC0478420020 (5 pages) |
9 December 2016 | All of the property or undertaking has been released from charge SC0478420017 (5 pages) |
9 December 2016 | All of the property or undertaking has been released from charge 1 (6 pages) |
9 December 2016 | All of the property or undertaking has been released from charge SC0478420026 (5 pages) |
9 December 2016 | All of the property or undertaking has been released from charge SC0478420019 (5 pages) |
9 December 2016 | All of the property or undertaking has been released from charge 9 (7 pages) |
29 November 2016 | Appointment of Mr Jeremy Spencer Deeks as a director on 21 October 2016 (2 pages) |
29 November 2016 | Appointment of Mr Jeremy Spencer Deeks as a director on 21 October 2016 (2 pages) |
28 November 2016 | Termination of appointment of Jeremy Spencer Deeks as a director on 30 August 2016 (1 page) |
28 November 2016 | Termination of appointment of Jeremy Spencer Deeks as a director on 30 August 2016 (1 page) |
17 November 2016 | Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
17 November 2016 | Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
5 October 2016 | All of the property or undertaking has been released from charge 14 (5 pages) |
5 October 2016 | All of the property or undertaking has been released from charge 7 (5 pages) |
5 October 2016 | All of the property or undertaking has been released from charge 6 (5 pages) |
5 October 2016 | All of the property or undertaking has been released from charge 7 (5 pages) |
5 October 2016 | All of the property or undertaking has been released from charge 14 (5 pages) |
5 October 2016 | All of the property or undertaking has been released from charge 8 (5 pages) |
5 October 2016 | All of the property or undertaking has been released from charge 6 (5 pages) |
5 October 2016 | All of the property or undertaking has been released from charge 8 (5 pages) |
5 October 2016 | All of the property or undertaking has been released from charge 11 (5 pages) |
5 October 2016 | All of the property or undertaking has been released from charge 11 (5 pages) |
12 September 2016 | Appointment of Mr Jeremy Spencer Deeks as a director on 30 August 2016 (2 pages) |
12 September 2016 | Appointment of Mr Jeremy Spencer Deeks as a director on 30 August 2016 (2 pages) |
9 September 2016 | Appointment of John Warburton as a director on 30 August 2016 (2 pages) |
9 September 2016 | Appointment of John Warburton as a director on 30 August 2016 (2 pages) |
10 August 2016 | Termination of appointment of Hamayou Akbar Hussain as a director on 19 July 2016 (1 page) |
10 August 2016 | Termination of appointment of Hamayou Akbar Hussain as a director on 19 July 2016 (1 page) |
5 August 2016 | Registration of charge SC0478420026, created on 28 July 2016 (39 pages) |
5 August 2016 | Registration of charge SC0478420027, created on 28 July 2016 (39 pages) |
5 August 2016 | Registration of charge SC0478420026, created on 28 July 2016 (39 pages) |
5 August 2016 | Registration of charge SC0478420027, created on 28 July 2016 (39 pages) |
27 July 2016 | Appointment of Mr Paul Spencer as a director on 19 July 2016 (2 pages) |
27 July 2016 | Appointment of Mr Paul Spencer as a director on 19 July 2016 (2 pages) |
5 July 2016 | Alterations to floating charge SC0478420023 (20 pages) |
5 July 2016 | Alterations to floating charge SC0478420023 (20 pages) |
5 July 2016 | Alterations to floating charge SC0478420018 (20 pages) |
5 July 2016 | Alterations to floating charge SC0478420018 (20 pages) |
4 July 2016 | Registration of charge SC0478420025, created on 29 June 2016 (53 pages) |
4 July 2016 | Registration of charge SC0478420025, created on 29 June 2016 (53 pages) |
14 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
13 June 2016 | Termination of appointment of Tulsi Ratakonda Naidu as a director on 31 May 2016 (1 page) |
13 June 2016 | Termination of appointment of Tulsi Ratakonda Naidu as a director on 31 May 2016 (1 page) |
13 April 2016 | Full accounts made up to 31 December 2015 (42 pages) |
13 April 2016 | Full accounts made up to 31 December 2015 (42 pages) |
16 December 2015 | Termination of appointment of Daniel John Pender as a director on 8 December 2015 (1 page) |
16 December 2015 | Termination of appointment of Daniel John Pender as a director on 8 December 2015 (1 page) |
16 December 2015 | Termination of appointment of Daniel John Pender as a director on 8 December 2015 (1 page) |
11 December 2015 | Registration of charge SC0478420024, created on 7 December 2015 (43 pages) |
11 December 2015 | Registration of charge SC0478420023, created on 9 December 2015 (66 pages) |
11 December 2015 | Registration of charge SC0478420024, created on 7 December 2015 (43 pages) |
11 December 2015 | Registration of charge SC0478420024, created on 7 December 2015 (43 pages) |
11 December 2015 | Registration of charge SC0478420023, created on 9 December 2015 (66 pages) |
20 November 2015 | Registration of charge SC0478420022, created on 13 November 2015 (49 pages) |
20 November 2015 | Registration of charge SC0478420022, created on 13 November 2015 (49 pages) |
18 November 2015 | Termination of appointment of Jacqueline Hunt as a director on 2 November 2015 (1 page) |
18 November 2015 | Termination of appointment of Jacqueline Hunt as a director on 2 November 2015 (1 page) |
18 November 2015 | Termination of appointment of Jacqueline Hunt as a director on 2 November 2015 (1 page) |
11 November 2015 | Registration of charge SC0478420021, created on 2 November 2015 (36 pages) |
11 November 2015 | Registration of charge SC0478420021, created on 2 November 2015 (36 pages) |
11 November 2015 | Registration of charge SC0478420021, created on 2 November 2015 (36 pages) |
10 November 2015 | Alteration to charge 14, created on 30 December 2008 (23 pages) |
10 November 2015 | Alteration to charge 14, created on 30 December 2008 (23 pages) |
7 November 2015 | Part of the property or undertaking has been released from charge 14 (6 pages) |
7 November 2015 | Part of the property or undertaking has been released from charge 14 (6 pages) |
1 October 2015 | Director's details changed for Mr Hamayou Akbar Hussain on 18 September 2015 (2 pages) |
1 October 2015 | Director's details changed for Mr Hamayou Akbar Hussain on 18 September 2015 (2 pages) |
19 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
28 April 2015 | Registration of charge SC0478420020, created on 23 April 2015 (41 pages) |
28 April 2015 | Registration of charge SC0478420020, created on 23 April 2015 (41 pages) |
9 April 2015 | Termination of appointment of John Warburton as a director on 7 April 2015 (1 page) |
9 April 2015 | Termination of appointment of John Warburton as a director on 7 April 2015 (1 page) |
9 April 2015 | Termination of appointment of John Warburton as a director on 7 April 2015 (1 page) |
2 April 2015 | Full accounts made up to 31 December 2014 (52 pages) |
2 April 2015 | Full accounts made up to 31 December 2014 (52 pages) |
5 March 2015 | Registration of charge SC0478420019, created on 27 February 2015 (41 pages) |
5 March 2015 | Registration of charge SC0478420019, created on 27 February 2015 (41 pages) |
27 February 2015 | Appointment of Mr Daniel John Pender as a director on 13 February 2015 (2 pages) |
27 February 2015 | Appointment of Mr Daniel John Pender as a director on 13 February 2015 (2 pages) |
24 October 2014 | Sect 519 auditor's letter (1 page) |
24 October 2014 | Sect 519 auditor's letter (1 page) |
21 October 2014 | Appointment of Ms Tulsi Ratakonda Naidu as a director on 17 October 2014 (2 pages) |
21 October 2014 | Appointment of Ms Tulsi Ratakonda Naidu as a director on 17 October 2014 (2 pages) |
15 October 2014 | Auditor's resignation (2 pages) |
15 October 2014 | Auditor's resignation (2 pages) |
9 September 2014 | Director's details changed for Ms Jacqueline Hunt on 1 September 2014 (2 pages) |
9 September 2014 | Director's details changed for Ms Jacqueline Hunt on 1 September 2014 (2 pages) |
9 September 2014 | Director's details changed for Ms Jacqueline Hunt on 1 September 2014 (2 pages) |
7 July 2014 | Termination of appointment of David Belsham as a director (1 page) |
7 July 2014 | Termination of appointment of David Belsham as a director (1 page) |
16 June 2014 | Registration of charge 0478420018 (60 pages) |
16 June 2014 | Registration of charge 0478420018 (60 pages) |
13 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
2 April 2014 | Full accounts made up to 31 December 2013 (51 pages) |
2 April 2014 | Full accounts made up to 31 December 2013 (51 pages) |
27 November 2013 | Appointment of Ms Jacqueline Hunt as a director (2 pages) |
27 November 2013 | Appointment of Ms Jacqueline Hunt as a director (2 pages) |
5 September 2013 | Termination of appointment of Robert Devey as a director (1 page) |
5 September 2013 | Termination of appointment of Robert Devey as a director (1 page) |
6 August 2013 | Appointment of John Warburton as a director (2 pages) |
6 August 2013 | Appointment of John Warburton as a director (2 pages) |
27 June 2013 | Appointment of Mr Hamayou Akbar Hussain as a director (2 pages) |
27 June 2013 | Appointment of Mr Hamayou Akbar Hussain as a director (2 pages) |
24 June 2013 | Registration of charge 0478420017 (32 pages) |
24 June 2013 | Registration of charge 0478420017 (32 pages) |
13 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (6 pages) |
13 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (6 pages) |
7 June 2013 | Termination of appointment of Andrew Crossley as a director (1 page) |
7 June 2013 | Termination of appointment of Andrew Crossley as a director (1 page) |
31 May 2013 | Termination of appointment of Finbar O'dwyer as a director (1 page) |
31 May 2013 | Termination of appointment of Finbar O'dwyer as a director (1 page) |
9 April 2013 | Full accounts made up to 31 December 2012 (51 pages) |
9 April 2013 | Full accounts made up to 31 December 2012 (51 pages) |
13 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (8 pages) |
13 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (8 pages) |
12 April 2012 | Full accounts made up to 31 December 2011 (45 pages) |
12 April 2012 | Full accounts made up to 31 December 2011 (45 pages) |
14 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (8 pages) |
14 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (8 pages) |
6 April 2011 | Full accounts made up to 31 December 2010 (41 pages) |
6 April 2011 | Full accounts made up to 31 December 2010 (41 pages) |
13 December 2010 | Particulars of a mortgage or charge / charge no: 16 (10 pages) |
13 December 2010 | Particulars of a mortgage or charge / charge no: 16 (10 pages) |
8 December 2010 | Particulars of a mortgage or charge / charge no: 15 (9 pages) |
8 December 2010 | Particulars of a mortgage or charge / charge no: 15 (9 pages) |
2 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (6 pages) |
2 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (6 pages) |
1 April 2010 | Full accounts made up to 31 December 2009 (43 pages) |
1 April 2010 | Full accounts made up to 31 December 2009 (43 pages) |
1 April 2010 | Termination of appointment of Thomas Boardman as a director (1 page) |
1 April 2010 | Termination of appointment of Thomas Boardman as a director (1 page) |
26 January 2010 | Termination of appointment of Istvan Haasz as a director (1 page) |
26 January 2010 | Termination of appointment of Istvan Haasz as a director (1 page) |
20 November 2009 | Statement of satisfaction in full or in part of a floating charge /full /charge no 12 (3 pages) |
20 November 2009 | Statement of satisfaction in full or in part of a floating charge /full /charge no 12 (3 pages) |
16 November 2009 | Appointment of Mr Robert Alan Devey as a director (2 pages) |
16 November 2009 | Appointment of Mr Robert Alan Devey as a director (2 pages) |
11 November 2009 | Termination of appointment of Nicholas Prettejohn as a director (1 page) |
11 November 2009 | Termination of appointment of Nicholas Prettejohn as a director (1 page) |
12 October 2009 | Director's details changed for Finbar Anthony O'dwyer on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Finbar Anthony O'dwyer on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr. Istvan Antal Haasz on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Finbar Anthony O'dwyer on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr. Istvan Antal Haasz on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr. Istvan Antal Haasz on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Thomas Volney Boardman on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Thomas Volney Boardman on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Thomas Volney Boardman on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for David John Belsham on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for David John Belsham on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Andrew Michael Crossley on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for David John Belsham on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Andrew Michael Crossley on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Andrew Michael Crossley on 1 October 2009 (2 pages) |
30 September 2009 | Appointment terminated director nicholas prettejohn (1 page) |
30 September 2009 | Appointment terminated director nicholas prettejohn (1 page) |
15 June 2009 | Return made up to 13/06/09; full list of members (5 pages) |
15 June 2009 | Return made up to 13/06/09; full list of members (5 pages) |
2 April 2009 | Full accounts made up to 31 December 2008 (37 pages) |
2 April 2009 | Full accounts made up to 31 December 2008 (37 pages) |
16 January 2009 | Director appointed mr finbar anthony o'dwyer (2 pages) |
16 January 2009 | Director appointed mr finbar anthony o'dwyer (2 pages) |
15 January 2009 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
15 January 2009 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
15 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
15 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
13 October 2008 | Nc inc already adjusted 09/10/08 (2 pages) |
13 October 2008 | Resolutions
|
13 October 2008 | Nc inc already adjusted 09/10/08 (2 pages) |
13 October 2008 | Resolutions
|
26 September 2008 | Resolutions
|
26 September 2008 | Resolutions
|
26 September 2008 | Resolutions
|
26 September 2008 | Appointment terminated director gary shaughnessy (1 page) |
26 September 2008 | Resolutions
|
26 September 2008 | Resolutions
|
26 September 2008 | Appointment terminated director gary shaughnessy (1 page) |
11 September 2008 | Particulars of a mortgage or charge / charge no: 13 (10 pages) |
11 September 2008 | Particulars of a mortgage or charge / charge no: 13 (10 pages) |
5 August 2008 | Ad 30/07/08\gbp si 120000000@1=120000000\gbp ic 537700000/657700000\ (2 pages) |
5 August 2008 | Ad 30/07/08\gbp si 120000000@1=120000000\gbp ic 537700000/657700000\ (2 pages) |
17 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
17 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
9 July 2008 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
9 July 2008 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
4 July 2008 | Memorandum and Articles of Association (19 pages) |
4 July 2008 | Memorandum and Articles of Association (19 pages) |
3 July 2008 | Resolutions
|
3 July 2008 | Resolutions
|
3 July 2008 | Resolutions
|
3 July 2008 | Nc inc already adjusted 30/06/08 (2 pages) |
3 July 2008 | Resolutions
|
3 July 2008 | Nc inc already adjusted 30/06/08 (2 pages) |
17 June 2008 | Return made up to 13/06/08; full list of members (5 pages) |
17 June 2008 | Return made up to 13/06/08; full list of members (5 pages) |
7 April 2008 | Full accounts made up to 31 December 2007 (35 pages) |
7 April 2008 | Full accounts made up to 31 December 2007 (35 pages) |
27 March 2008 | Registered office changed on 27/03/2008 from po box 25 craigforth stirling FK9 4UE (1 page) |
27 March 2008 | Registered office changed on 27/03/2008 from po box 25 craigforth stirling FK9 4UE (1 page) |
30 November 2007 | Dec mort/charge * (4 pages) |
30 November 2007 | Dec mort/charge * (4 pages) |
30 July 2007 | Return made up to 13/06/07; full list of members (3 pages) |
30 July 2007 | Return made up to 13/06/07; full list of members (3 pages) |
19 July 2007 | New director appointed (1 page) |
19 July 2007 | New director appointed (1 page) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Director resigned (1 page) |
12 April 2007 | Full accounts made up to 31 December 2006 (34 pages) |
12 April 2007 | Full accounts made up to 31 December 2006 (34 pages) |
23 March 2007 | New director appointed (2 pages) |
23 March 2007 | New director appointed (2 pages) |
9 January 2007 | Partic of mort/charge * (8 pages) |
9 January 2007 | Partic of mort/charge * (8 pages) |
4 January 2007 | Ad 21/12/06--------- £ si 12000000@1=12000000 £ ic 525700000/537700000 (2 pages) |
4 January 2007 | Ad 21/12/06--------- £ si 12000000@1=12000000 £ ic 525700000/537700000 (2 pages) |
3 January 2007 | New director appointed (1 page) |
3 January 2007 | New director appointed (1 page) |
22 December 2006 | Partic of mort/charge * (6 pages) |
22 December 2006 | Partic of mort/charge * (6 pages) |
21 December 2006 | New director appointed (2 pages) |
21 December 2006 | New director appointed (2 pages) |
18 December 2006 | Director resigned (1 page) |
18 December 2006 | Director resigned (1 page) |
17 November 2006 | Alterations to a floating charge (8 pages) |
17 November 2006 | Partic of mort/charge * (8 pages) |
17 November 2006 | Partic of mort/charge * (8 pages) |
17 November 2006 | Alterations to a floating charge (8 pages) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Director resigned (1 page) |
14 August 2006 | Resolutions
|
14 August 2006 | Nc inc already adjusted 27/06/06 (2 pages) |
14 August 2006 | Ad 03/07/06--------- £ si 40000000@1=40000000 £ ic 485700000/525700000 (2 pages) |
14 August 2006 | Nc inc already adjusted 27/06/06 (2 pages) |
14 August 2006 | Memorandum and Articles of Association (20 pages) |
14 August 2006 | Resolutions
|
14 August 2006 | Ad 03/07/06--------- £ si 40000000@1=40000000 £ ic 485700000/525700000 (2 pages) |
14 August 2006 | Memorandum and Articles of Association (20 pages) |
21 July 2006 | Alterations to a floating charge (9 pages) |
21 July 2006 | Alterations to a floating charge (9 pages) |
18 July 2006 | Partic of mort/charge * (3 pages) |
18 July 2006 | Partic of mort/charge * (3 pages) |
22 June 2006 | Return made up to 13/06/06; full list of members (3 pages) |
22 June 2006 | Return made up to 13/06/06; full list of members (3 pages) |
16 June 2006 | Director resigned (1 page) |
16 June 2006 | Director resigned (1 page) |
23 May 2006 | Full accounts made up to 31 December 2005 (24 pages) |
23 May 2006 | Full accounts made up to 31 December 2005 (24 pages) |
12 May 2006 | New director appointed (2 pages) |
12 May 2006 | New director appointed (2 pages) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | Director resigned (1 page) |
23 January 2006 | New director appointed (3 pages) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | New director appointed (3 pages) |
9 January 2006 | Ad 22/12/05--------- £ si 49000000@1=49000000 £ ic 436700000/485700000 (2 pages) |
9 January 2006 | Ad 22/12/05--------- £ si 49000000@1=49000000 £ ic 436700000/485700000 (2 pages) |
1 December 2005 | Director's particulars changed (1 page) |
1 December 2005 | Director's particulars changed (1 page) |
24 November 2005 | New director appointed (2 pages) |
24 November 2005 | New director appointed (2 pages) |
10 November 2005 | New director appointed (2 pages) |
10 November 2005 | New director appointed (2 pages) |
27 October 2005 | Director resigned (1 page) |
27 October 2005 | Director resigned (1 page) |
6 September 2005 | Ad 16/08/05--------- £ si 20000000@1 (2 pages) |
6 September 2005 | Ad 16/08/05--------- £ si 20000000@1 (2 pages) |
11 August 2005 | Ad 05/08/05--------- £ si 20000000@1=20000000 £ ic 416700000/436700000 (2 pages) |
11 August 2005 | Resolutions
|
11 August 2005 | Nc inc already adjusted 05/08/05 (1 page) |
11 August 2005 | Memorandum and Articles of Association (20 pages) |
11 August 2005 | Nc inc already adjusted 05/08/05 (1 page) |
11 August 2005 | Resolutions
|
11 August 2005 | Ad 05/08/05--------- £ si 20000000@1=20000000 £ ic 416700000/436700000 (2 pages) |
11 August 2005 | Memorandum and Articles of Association (20 pages) |
21 July 2005 | Partic of mort/charge * (7 pages) |
21 July 2005 | Partic of mort/charge * (7 pages) |
21 July 2005 | Partic of mort/charge * (7 pages) |
21 July 2005 | Partic of mort/charge * (7 pages) |
21 July 2005 | Partic of mort/charge * (7 pages) |
21 July 2005 | Partic of mort/charge * (7 pages) |
21 July 2005 | Partic of mort/charge * (7 pages) |
21 July 2005 | Partic of mort/charge * (7 pages) |
4 July 2005 | Return made up to 13/06/05; full list of members (3 pages) |
4 July 2005 | Return made up to 13/06/05; full list of members (3 pages) |
13 May 2005 | Ad 11/05/05--------- £ si 60000000@1=60000000 £ ic 356700000/416700000 (2 pages) |
13 May 2005 | Ad 11/05/05--------- £ si 60000000@1=60000000 £ ic 356700000/416700000 (2 pages) |
10 May 2005 | Full accounts made up to 31 December 2004 (20 pages) |
10 May 2005 | Full accounts made up to 31 December 2004 (20 pages) |
15 February 2005 | Partic of mort/charge * (8 pages) |
15 February 2005 | Partic of mort/charge * (8 pages) |
29 January 2005 | Ad 25/11/04-25/11/04 £ si 20000000@1=20000000 £ ic 336700000/356700000 (2 pages) |
29 January 2005 | Ad 20/10/04-20/10/04 £ si 20000000@1=20000000 £ ic 316700000/336700000 (2 pages) |
29 January 2005 | Ad 20/10/04-20/10/04 £ si 20000000@1=20000000 £ ic 316700000/336700000 (2 pages) |
29 January 2005 | Ad 25/11/04-25/11/04 £ si 20000000@1=20000000 £ ic 336700000/356700000 (2 pages) |
28 January 2005 | Ad 23/12/04-23/12/04 £ si 20000000@1=20000000 £ ic 296700000/316700000 (2 pages) |
28 January 2005 | Ad 23/12/04-23/12/04 £ si 20000000@1=20000000 £ ic 296700000/316700000 (2 pages) |
25 January 2005 | Resolutions
|
25 January 2005 | £ nc 300000000/500000000 23/12/04 (1 page) |
25 January 2005 | Memorandum and Articles of Association (24 pages) |
25 January 2005 | Memorandum and Articles of Association (24 pages) |
25 January 2005 | £ nc 300000000/500000000 23/12/04 (1 page) |
25 January 2005 | Resolutions
|
4 January 2005 | Ad 22/12/04--------- £ si 40000000@1=40000000 £ ic 256700000/296700000 (2 pages) |
4 January 2005 | Ad 22/12/04--------- £ si 40000000@1=40000000 £ ic 256700000/296700000 (2 pages) |
31 December 2004 | Partic of mort/charge * (4 pages) |
31 December 2004 | Partic of mort/charge * (4 pages) |
31 December 2004 | Partic of mort/charge * (4 pages) |
31 December 2004 | Partic of mort/charge * (4 pages) |
24 June 2004 | Return made up to 13/06/04; full list of members (3 pages) |
24 June 2004 | Return made up to 13/06/04; full list of members (3 pages) |
19 May 2004 | Full accounts made up to 31 December 2003 (19 pages) |
19 May 2004 | Full accounts made up to 31 December 2003 (19 pages) |
1 March 2004 | Director's particulars changed (1 page) |
1 March 2004 | Director's particulars changed (1 page) |
9 February 2004 | Ad 04/02/04--------- £ si 21000000@1=21000000 £ ic 235700000/256700000 (2 pages) |
9 February 2004 | Ad 04/02/04--------- £ si 21000000@1=21000000 £ ic 235700000/256700000 (2 pages) |
13 January 2004 | Ad 24/12/03--------- £ si 10000000@1=10000000 £ ic 225700000/235700000 (2 pages) |
13 January 2004 | Ad 24/12/03--------- £ si 10000000@1=10000000 £ ic 225700000/235700000 (2 pages) |
16 June 2003 | Return made up to 13/06/03; full list of members (7 pages) |
16 June 2003 | Return made up to 13/06/03; full list of members (7 pages) |
22 May 2003 | Director resigned (1 page) |
22 May 2003 | Director resigned (1 page) |
20 May 2003 | Return made up to 10/04/03; full list of members (7 pages) |
20 May 2003 | Return made up to 10/04/03; full list of members (7 pages) |
17 March 2003 | Full accounts made up to 31 December 2002 (19 pages) |
17 March 2003 | Full accounts made up to 31 December 2002 (19 pages) |
4 February 2003 | Ad 23/01/02-20/03/02 £ si 8000000@1 (2 pages) |
4 February 2003 | Ad 23/01/02-20/03/02 £ si 8000000@1 (2 pages) |
10 December 2002 | Ad 05/12/02--------- £ si 4000000@1=4000000 £ ic 213700000/217700000 (2 pages) |
10 December 2002 | Ad 05/12/02--------- £ si 4000000@1=4000000 £ ic 213700000/217700000 (2 pages) |
28 November 2002 | Memorandum and Articles of Association (19 pages) |
28 November 2002 | Memorandum and Articles of Association (19 pages) |
21 November 2002 | Ad 15/11/02--------- £ si 12000000@1=12000000 £ ic 201700000/213700000 (5 pages) |
21 November 2002 | Ad 15/11/02--------- £ si 12000000@1=12000000 £ ic 201700000/213700000 (5 pages) |
14 November 2002 | Ad 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 2002 | Resolutions
|
14 November 2002 | £ nc 200000000/300000000 08/11/02 (2 pages) |
14 November 2002 | Ad 12/11/02--------- £ si 40000000@1=40000000 £ ic 161700000/201700000 (2 pages) |
14 November 2002 | Resolutions
|
11 November 2002 | Ad 05/11/02--------- £ si 8000000@1=8000000 £ ic 153700000/161700000 (2 pages) |
11 November 2002 | Ad 05/11/02--------- £ si 8000000@1=8000000 £ ic 153700000/161700000 (2 pages) |
10 October 2002 | Ad 30/09/02--------- £ si 12000000@1=12000000 £ ic 141700000/153700000 (2 pages) |
10 October 2002 | Ad 30/09/02--------- £ si 12000000@1=12000000 £ ic 141700000/153700000 (2 pages) |
18 September 2002 | New director appointed (5 pages) |
18 September 2002 | New director appointed (5 pages) |
18 September 2002 | Director resigned (1 page) |
18 September 2002 | Director resigned (1 page) |
13 September 2002 | Director resigned (1 page) |
13 September 2002 | Director resigned (1 page) |
9 September 2002 | Ad 23/08/02--------- £ si 6000000@1=6000000 £ ic 135700000/141700000 (2 pages) |
9 September 2002 | Ad 23/08/02--------- £ si 6000000@1=6000000 £ ic 135700000/141700000 (2 pages) |
15 August 2002 | New director appointed (2 pages) |
15 August 2002 | New director appointed (2 pages) |
7 August 2002 | Ad 26/07/02--------- £ si 15000000@1=15000000 £ ic 120700000/135700000 (2 pages) |
7 August 2002 | Ad 26/07/02--------- £ si 15000000@1=15000000 £ ic 120700000/135700000 (2 pages) |
6 August 2002 | New director appointed (2 pages) |
6 August 2002 | New director appointed (2 pages) |
23 July 2002 | Ad 03/07/02--------- £ si 9000000@1=9000000 £ ic 111700000/120700000 (2 pages) |
23 July 2002 | Ad 03/07/02--------- £ si 9000000@1=9000000 £ ic 111700000/120700000 (2 pages) |
21 June 2002 | Ad 07/06/02--------- £ si 8000000@1=8000000 £ ic 103700000/111700000 (2 pages) |
21 June 2002 | Ad 07/06/02--------- £ si 8000000@1=8000000 £ ic 103700000/111700000 (2 pages) |
13 May 2002 | Ad 25/04/02--------- £ si 8000000@1=8000000 £ ic 95700000/103700000 (2 pages) |
13 May 2002 | Ad 25/04/02--------- £ si 8000000@1=8000000 £ ic 95700000/103700000 (2 pages) |
9 May 2002 | Dti insurance returns 1,3,4 & 6 (98 pages) |
9 May 2002 | Return made up to 10/04/02; full list of members (10 pages) |
9 May 2002 | Return made up to 10/04/02; full list of members (10 pages) |
9 May 2002 | Dti insurance returns 1,3,4 & 6 (98 pages) |
8 April 2002 | Full accounts made up to 31 December 2001 (20 pages) |
8 April 2002 | Full accounts made up to 31 December 2001 (20 pages) |
8 March 2002 | Ad 19/02/02--------- £ si 2000000@1=2000000 £ ic 116700000/118700000 (2 pages) |
8 March 2002 | Ad 19/02/02--------- £ si 2000000@1=2000000 £ ic 116700000/118700000 (2 pages) |
14 February 2002 | Secretary's particulars changed (1 page) |
14 February 2002 | Secretary's particulars changed (1 page) |
17 January 2002 | Ad 19/10/01-20/12/01 £ si 23000000@1=23000000 £ ic 93700000/116700000 (2 pages) |
17 January 2002 | Ad 19/10/01-20/12/01 £ si 23000000@1=23000000 £ ic 93700000/116700000 (2 pages) |
4 January 2002 | Ad 07/12/01-20/12/01 £ si 14000000@1=14000000 £ ic 79700000/93700000 (2 pages) |
4 January 2002 | Ad 07/12/01-20/12/01 £ si 14000000@1=14000000 £ ic 79700000/93700000 (2 pages) |
4 December 2001 | Ad 19/10/01-21/11/01 £ si 9000000@1=9000000 £ ic 70700000/79700000 (2 pages) |
4 December 2001 | New director appointed (5 pages) |
4 December 2001 | New director appointed (5 pages) |
4 December 2001 | Ad 19/10/01-21/11/01 £ si 9000000@1=9000000 £ ic 70700000/79700000 (2 pages) |
29 November 2001 | New director appointed (2 pages) |
29 November 2001 | New director appointed (2 pages) |
26 November 2001 | Director resigned (1 page) |
26 November 2001 | Director resigned (1 page) |
22 November 2001 | New secretary appointed (2 pages) |
22 November 2001 | Director's particulars changed (1 page) |
22 November 2001 | New secretary appointed (2 pages) |
22 November 2001 | Director's particulars changed (1 page) |
20 November 2001 | Director resigned (1 page) |
20 November 2001 | Secretary resigned (1 page) |
20 November 2001 | Director resigned (1 page) |
20 November 2001 | Secretary resigned (1 page) |
20 November 2001 | Director resigned (1 page) |
20 November 2001 | Director resigned (1 page) |
24 July 2001 | New director appointed (1 page) |
24 July 2001 | New director appointed (1 page) |
19 July 2001 | Director's particulars changed (1 page) |
19 July 2001 | Director's particulars changed (1 page) |
18 July 2001 | Dti insurance return 31/12/00 (53 pages) |
18 July 2001 | Dti insurance return 31/12/00 (53 pages) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | Return made up to 10/04/01; full list of members (7 pages) |
11 June 2001 | Ad 09/04/01--------- £ si 25000000@1=25000000 £ ic 15700000/40700000 (2 pages) |
11 June 2001 | New director appointed (2 pages) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | New director appointed (2 pages) |
11 June 2001 | New secretary appointed (2 pages) |
11 June 2001 | Secretary resigned (1 page) |
11 June 2001 | Return made up to 10/04/01; full list of members (7 pages) |
11 June 2001 | Ad 13/12/00--------- £ si 30000000@1=30000000 £ ic 40700000/70700000 (2 pages) |
11 June 2001 | Ad 13/12/00--------- £ si 30000000@1=30000000 £ ic 40700000/70700000 (2 pages) |
11 June 2001 | New secretary appointed (2 pages) |
11 June 2001 | Secretary resigned (1 page) |
11 June 2001 | Ad 09/04/01--------- £ si 25000000@1=25000000 £ ic 15700000/40700000 (2 pages) |
3 April 2001 | Full accounts made up to 31 December 2000 (15 pages) |
3 April 2001 | Full accounts made up to 31 December 2000 (15 pages) |
24 November 2000 | Auditor's resignation (2 pages) |
24 November 2000 | Auditor's resignation (2 pages) |
6 November 2000 | Ad 23/10/00--------- £ si 15000000@1=15000000 £ ic 700000/15700000 (2 pages) |
6 November 2000 | Ad 23/10/00--------- £ si 15000000@1=15000000 £ ic 700000/15700000 (2 pages) |
19 October 2000 | Dti insurance return 31/12/99 (43 pages) |
19 October 2000 | Dti insurance return 31/12/99 (43 pages) |
13 July 2000 | Secretary resigned (1 page) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | New secretary appointed (2 pages) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | Secretary resigned (1 page) |
13 July 2000 | New director appointed (3 pages) |
13 July 2000 | New secretary appointed (2 pages) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | New director appointed (3 pages) |
13 July 2000 | New director appointed (2 pages) |
11 July 2000 | £ nc 700000/200000000 29/06/00 (1 page) |
11 July 2000 | Memorandum and Articles of Association (5 pages) |
11 July 2000 | Resolutions
|
11 July 2000 | Resolutions
|
11 July 2000 | £ nc 700000/200000000 29/06/00 (1 page) |
11 July 2000 | Memorandum and Articles of Association (5 pages) |
11 July 2000 | Full accounts made up to 31 December 1999 (12 pages) |
11 July 2000 | Full accounts made up to 31 December 1999 (12 pages) |
10 July 2000 | Company name changed scottish amicable pensions inves tments LIMITED\certificate issued on 10/07/00 (3 pages) |
10 July 2000 | Company name changed scottish amicable pensions inves tments LIMITED\certificate issued on 10/07/00 (3 pages) |
17 April 2000 | Return made up to 10/04/00; full list of members (11 pages) |
17 April 2000 | Return made up to 10/04/00; full list of members (11 pages) |
17 April 2000 | Director's particulars changed (1 page) |
17 April 2000 | Director's particulars changed (1 page) |
11 February 2000 | Director resigned (1 page) |
11 February 2000 | Director resigned (1 page) |
10 February 2000 | Scheme un sec 49 of insur co act (17 pages) |
10 February 2000 | Scheme un sec 49 of insur co act (17 pages) |
9 December 1999 | Auditor's resignation (1 page) |
9 December 1999 | Auditor's resignation (1 page) |
27 September 1999 | Full accounts made up to 31 December 1998 (12 pages) |
27 September 1999 | Full accounts made up to 31 December 1998 (12 pages) |
6 May 1999 | Return made up to 10/04/99; full list of members (12 pages) |
6 May 1999 | Return made up to 10/04/99; full list of members (12 pages) |
31 December 1998 | Resolutions
|
31 December 1998 | Resolutions
|
31 December 1998 | Memorandum and Articles of Association (19 pages) |
31 December 1998 | Resolutions
|
31 December 1998 | Resolutions
|
31 December 1998 | Memorandum and Articles of Association (19 pages) |
16 November 1998 | Auditor's resignation (1 page) |
16 November 1998 | Auditor's resignation (1 page) |
9 November 1998 | New secretary appointed (2 pages) |
9 November 1998 | Secretary resigned (1 page) |
9 November 1998 | Secretary resigned (1 page) |
9 November 1998 | New secretary appointed (2 pages) |
24 June 1998 | Return made up to 10/04/98; full list of members (15 pages) |
24 June 1998 | Return made up to 10/04/98; full list of members (15 pages) |
18 June 1998 | Director resigned (1 page) |
18 June 1998 | Director resigned (1 page) |
17 June 1998 | Full accounts made up to 31 December 1997 (12 pages) |
17 June 1998 | Full accounts made up to 31 December 1997 (12 pages) |
22 May 1998 | Director resigned (1 page) |
22 May 1998 | Director resigned (1 page) |
13 January 1998 | Director's particulars changed (1 page) |
13 January 1998 | Director's particulars changed (1 page) |
30 December 1997 | New director appointed (2 pages) |
30 December 1997 | Director resigned (1 page) |
30 December 1997 | New director appointed (2 pages) |
30 December 1997 | New director appointed (2 pages) |
30 December 1997 | New director appointed (2 pages) |
30 December 1997 | New director appointed (2 pages) |
30 December 1997 | Director resigned (1 page) |
30 December 1997 | New secretary appointed (2 pages) |
30 December 1997 | Director resigned (1 page) |
30 December 1997 | New secretary appointed (2 pages) |
30 December 1997 | New director appointed (2 pages) |
30 December 1997 | New director appointed (2 pages) |
30 December 1997 | Director resigned (1 page) |
30 December 1997 | Secretary resigned (1 page) |
30 December 1997 | New director appointed (2 pages) |
30 December 1997 | Secretary resigned (1 page) |
29 April 1997 | Full accounts made up to 31 December 1996 (12 pages) |
29 April 1997 | Return made up to 10/04/97; full list of members (14 pages) |
29 April 1997 | Full accounts made up to 31 December 1996 (12 pages) |
29 April 1997 | Return made up to 10/04/97; full list of members (14 pages) |
26 June 1996 | Registered office changed on 26/06/96 from: amicable house 150 st vincent sreet glasgow G2 5NQ (1 page) |
26 June 1996 | Registered office changed on 26/06/96 from: amicable house 150 st vincent sreet glasgow G2 5NQ (1 page) |
10 April 1996 | Return made up to 10/04/96; full list of members
|
10 April 1996 | Full accounts made up to 31 December 1995 (12 pages) |
10 April 1996 | Return made up to 10/04/96; full list of members
|
10 April 1996 | Full accounts made up to 31 December 1995 (12 pages) |
6 April 1995 | Full accounts made up to 31 December 1994 (14 pages) |
6 April 1995 | Full accounts made up to 31 December 1994 (14 pages) |
31 March 1994 | Full accounts made up to 31 December 1993 (13 pages) |
31 March 1994 | Full accounts made up to 31 December 1993 (13 pages) |
6 April 1993 | Full accounts made up to 31 December 1992 (6 pages) |
6 April 1993 | Full accounts made up to 31 December 1992 (6 pages) |
17 August 1970 | Certificate of incorporation (1 page) |
17 August 1970 | Certificate of incorporation (1 page) |