Company NameScottish Mutual Pension Funds Investment Limited
DirectorsBrid Mary Meaney and Frances Clare Maclachlan
Company StatusActive
Company NumberSC061343
CategoryPrivate Limited Company
Incorporation Date16 December 1976(47 years, 4 months ago)

Business Activity

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

Directors

Director NameMrs Brid Mary Meaney
Date of BirthJuly 1974 (Born 49 years ago)
NationalityIrish
StatusCurrent
Appointed31 December 2022(46 years after company formation)
Appointment Duration1 year, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressStandard Life House 30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameMrs Frances Clare Maclachlan
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2024(47 years, 4 months after company formation)
Appointment Duration2 weeks, 3 days
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressStandard Life House 30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Secretary NamePearl Group Secretariat Services Limited (Corporation)
StatusCurrent
Appointed16 May 2007(30 years, 5 months after company formation)
Appointment Duration16 years, 11 months
Correspondence Address1 Wythall Green Way
Wythall
Birmingham
B47 6WG
Director NameFrederick Douglas Patrick
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1989(12 years, 4 months after company formation)
Appointment Duration5 years (resigned 31 May 1994)
RoleActuary
Correspondence AddressMonkdyke Montrose Terrace
Bridge Of Weir
Renfrewshire
PA11 3DD
Scotland
Director NameRobert Smillie Clarkson
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1989(12 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 September 1993)
RoleActuary
Correspondence AddressCherrybank
Manse Brae
Dalserf
Lanarkshire
ML9 3BN
Scotland
Director NameDavid Douglas McKinnon
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1989(12 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 1990)
RoleActuary
Correspondence Address4 Carronvale Road
Larbert
Stirlingshire
FK5 3LZ
Scotland
Director NameWilliam McLaren Henderson
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1989(12 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 1991)
RoleActuary
Correspondence Address129 Terregles Avenue
Pollokshields
Glasgow
Lanarkshire
G41 4DG
Scotland
Director NameJohn Hannah Forbes Macpherson
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1989(12 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 December 1996)
RoleChartered Accountant
Correspondence Address16 Collylinn Road
Bearsden
Glasgow
G61 4PN
Scotland
Secretary NameColin Gilchrist Kirkwood
NationalityBritish
StatusResigned
Appointed10 May 1989(12 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 January 1992)
RoleCompany Director
Correspondence Address6 Glenburn Gardens
Bishopbriggs
Glasgow
Lanarkshire
G64 3BU
Scotland
Director NameCharles Grant Thomson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1990(13 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 07 March 1995)
RoleActuary
Correspondence AddressSt Fillans 11 Ralston Road
Bearsden
Glasgow
G61 3BA
Scotland
Director NameLeslie James Gray
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1990(13 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 June 1994)
RoleActuary
Correspondence Address24 Durness Avenue
Bearsden
Glasgow
G61 2AL
Scotland
Director NameProf Robert Barr Jack
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(14 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 18 February 1998)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address50 Lanton Road
Lanton Park
Glasgow
G43 2SR
Scotland
Secretary NameMs Lillian Boyle
NationalityBritish
StatusResigned
Appointed15 January 1992(15 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 25 November 1994)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address18 River Walk
Braddan Hills
Braddan
Isle Of Man
IM4 4TJ
Director NameMr Colin Mathison Mackie
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(16 years, 8 months after company formation)
Appointment Duration9 years (resigned 27 September 2002)
RoleDirector (Investments)
Country of ResidenceScotland
Correspondence Address5 Wellington Terrace
Lanark
ML11 7QQ
Scotland
Director NameGraham Robert Pottinger
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1994(17 years, 5 months after company formation)
Appointment Duration8 years (resigned 30 June 2002)
RoleGeneral Manager Finance
Correspondence Address1 Gotter Bank
Quarriers Village
Bridge Of Weir
Renfrewshire
PA11 3NX
Scotland
Director NameAndrew Howard Pople
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1994(17 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 August 1996)
RoleLife Division Director
Correspondence Address97 Springkell Avenue
Pollokshields
Glasgow
G41 4EN
Scotland
Secretary NameMrs Caroline Ramsay
NationalityBritish
StatusResigned
Appointed01 August 1994(17 years, 7 months after company formation)
Appointment Duration10 years (resigned 30 July 2004)
RoleSenior Legal Assistant
Country of ResidenceScotland
Correspondence Address1 Maclean Place
Bishopbriggs
Glasgow
Lanarkshire
G64 3BJ
Scotland
Director NameAlastair David Lyons
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1996(19 years, 7 months after company formation)
Appointment Duration8 months (resigned 04 April 1997)
RoleAccountant
Correspondence AddressTolhurst Barn
Birchetts Green Lane
Ticehurst
East Sussex
TN5 7LJ
Director NameMr John William Duffus Campbell
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1997(20 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 October 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Cramond Glebe Gardens
Edinburgh
Midlothian
EH4 6NZ
Scotland
Secretary NameMrs Helen Marie McKenzie
NationalityBritish
StatusResigned
Appointed23 February 2000(23 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Drive
Bridge Of Allan
Stirlingshire
FK9 4TD
Scotland
Secretary NameMrs Fiona Mitchell
NationalityBritish
StatusResigned
Appointed23 February 2000(23 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Charles Drive
Larbert
Stirlingshire
FK5 3HB
Scotland
Director NameJames Mason Joyce
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2002(25 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 November 2002)
RoleCompany Director
Correspondence Address26 Cedarwood Avenue
Newton Mearns
Glasgow
G77 5QD
Scotland
Director NameMr Kerr Luscombe
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2002(25 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 September 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3e Melbourne Court
Braidpark Drive, Giffnock
Glasgow
G46 6LA
Scotland
Director NameMr Donald Ramsay
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(26 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 November 2003)
RoleAppointed Actuary
Country of ResidenceScotland
Correspondence Address219 Nithsdale Road
Glasgow
G41 5HA
Scotland
Director NameMrs Catherine Dunlop
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2003(26 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 September 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSlioch Duchray Road
Aberfoyle
Stirling
FK8 3XB
Scotland
Director NameRosalie Elizabeth Clark
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2003(26 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 September 2006)
RoleCompany Director
Correspondence AddressMercury Cottage, Newport Road
Tayport
Fife
DD6 9AU
Scotland
Director NameEamonn Joseph Mirner
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(29 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 May 2007)
RoleChartered Accountant
Correspondence Address17 Blairatholl Avenue
Glasgow
Lanarkshire
G11 7QJ
Scotland
Director NameMr Gavin Macneill Stewart
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(29 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 May 2007)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address17 Baldernock Road
Milngavie
Glasgow
Lanarkshire
G62 8DU
Scotland
Secretary NameDeborah Anne Wagner
NationalityBritish
StatusResigned
Appointed01 September 2006(29 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 May 2007)
RoleCompany Director
Correspondence Address1 Hillend Road
Burnside
Glasgow
G73 4JU
Scotland
Director NameMr Graham Lloyd Singleton
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2007(30 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2008)
RoleManaging Director
Correspondence AddressHigh Meadow
Alderminster
Stratford Upon Avon
Warwickshire
CV37 8NX
Director NameMr David Charles Huntley
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(31 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 December 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Burwood Park Road
Hersham
Walton On Thames
Surrey
KT12 5LJ
Director NameMr Michael John Merrick
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2010(33 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 02 June 2014)
RoleActuary
Country of ResidenceEngland
Correspondence Address1 Wythall Green Way
Wythall
Birmingham
B47 6WG
Director NameMr Andrew Moss
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2010(33 years, 1 month after company formation)
Appointment Duration12 years, 11 months (resigned 31 December 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Wythall Green Way
Wythall
Birmingham
B47 6WG
Director NameMs Shamira Mohammed
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2014(37 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Wythall Green Way
Wythall
Birmingham
B47 6WG
Director NameMr Rizwan Sheriff
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2017(40 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 08 April 2024)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Wythall Green Way
Wythall Green
Birmingham
B47 6WG
Secretary NameAbbey National Secretariat Services Limited (Corporation)
StatusResigned
Appointed09 July 2004(27 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 September 2006)
Correspondence AddressAbbey National House
2 Triton Square Regent's Place
London
NW1 3AN

Location

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

Shareholders

750k at £1Phoenix Life LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£751,003

Accounts

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

Returns

Latest Return7 May 2023 (11 months, 3 weeks ago)
Next Return Due21 May 2024 (3 weeks, 4 days from now)

Charges

4 October 2000Delivered on: 13 October 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Unit b broad lane industrial estate, cottenham.
Outstanding
19 November 1999Delivered on: 29 November 1999
Persons entitled: Scottish Mutual Pension Funds Investments Limited

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: Former treforest car & van hire site, heol groeswen treforest, pontypridd, rhondda cynon taf.
Outstanding
30 April 2015Delivered on: 1 May 2015
Persons entitled: Santander UK PLC as a Security Trustee for Itself and Each of Its Subsidiaries as Defined in Section 1162 of the Companies Act 2006

Classification: A registered charge
Particulars: Under this legal charge the company charges, with full title guarantee:. 1. by way of fixed charge by way of first legal mortgage all rights, title, estate and other interests of the company in the leasehold property known as units 2B and 2C, buddle industrial estate, wallsend, tyne and wear (registered at the land registry with title number TY106533); and. 2. by way of fixed charge, in so far as the legal mortgage in paragraph 1 above is, for any reason, ineffective as a legal mortgage the property referred to above.
Outstanding
27 March 2015Delivered on: 7 April 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage, the property known as 1 middleton gardens, middleton, manchester GM213966.
Outstanding
17 December 2014Delivered on: 19 December 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: JD1 business centre, 1 mersey view road, liverpool MS209600 MS365198.
Outstanding
8 May 2006Delivered on: 10 May 2006
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: By way of legal mortgage the leasehold property known as ground floor commercial units richard daniels house, 7-13 (odd) high street shefford beds.
Outstanding
3 December 2004Delivered on: 16 December 2004
Persons entitled: Abbey National PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 282 station road, harrow, middlesex.
Outstanding
3 September 2004Delivered on: 15 September 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over satchmo's lazy bar, 3 glass street, stoke-on-trent.
Outstanding
1 September 2004Delivered on: 13 September 2004
Persons entitled: Norwich and Peterborough Building Society

Classification: Mortgage deed
Secured details: All sums due or to become due.
Particulars: Ground floor 29-30 field street, london.
Outstanding
22 August 2003Delivered on: 28 August 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 4 millbanke way, bracknell, berkshire BK318104.
Outstanding
27 June 2003Delivered on: 15 July 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: The freehold property known as the sharksfin hotel and waterside restaurant, the quay, megavissey, cornwall, (title number CL60868).
Outstanding
15 January 2003Delivered on: 3 February 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 8 & 8A auchingramont road, hamilton.
Outstanding
31 May 2002Delivered on: 21 June 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All sums due or to become due.
Particulars: 16 stewkley road, wing, aylesbury, bucks.
Outstanding
19 March 2002Delivered on: 26 March 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 68-70 murraygate, dundee.
Outstanding
19 March 2002Delivered on: 26 March 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 17/19 high street, inverness.
Outstanding
4 March 2002Delivered on: 11 March 2002
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All sums due or to become due.
Particulars: By way of legal mortgage, 1 cambridge street, wellingborough; by way of a fixed charge, plant machinery and fixings, furniture, furnishings, equipment & tools; present and future goodwill.
Outstanding
2 April 2001Delivered on: 5 April 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All sums due or to become due.
Particulars: Legal mortgage over the property (296 clarence road, four oaks, sutton coldfield, birmingham.
Outstanding
26 May 2000Delivered on: 8 June 2000
Satisfied on: 2 December 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Property at washington street, bolton, lancashire.
Fully Satisfied
23 March 2000Delivered on: 5 April 2000
Satisfied on: 7 May 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: 250 finney lane, herald green, stockport, greater manchester.
Fully Satisfied
2 February 2000Delivered on: 15 February 2000
Satisfied on: 14 January 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The crusoe hotel, lower largo.
Fully Satisfied
30 April 1998Delivered on: 8 May 1998
Satisfied on: 10 May 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Units 1,2 & 3 tower business park,kelvedon park,tiptree,essex.
Fully Satisfied
31 July 2002Delivered on: 21 August 2002
Satisfied on: 17 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: By way of legal mortgage the property known as timmis road, stambermill, lye, stourbridge, west midlands--title number WM724585; fixed charges over buildings and other structures, plant machinery.
Fully Satisfied
14 January 2002Delivered on: 24 January 2002
Satisfied on: 4 August 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All sums due or to become due.
Particulars: 11/13 high town, sandbach, cheshire.
Fully Satisfied
19 December 2001Delivered on: 27 December 2001
Satisfied on: 24 March 2012
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 14 & 15 market street & no.1 Church walk, kettering,northants.
Fully Satisfied

Filing History

9 October 2023Accounts for a small company made up to 31 December 2022 (14 pages)
23 May 2023Confirmation statement made on 7 May 2023 with no updates (3 pages)
3 May 2023Appointment of Mrs Brid Mary Meaney as a director on 31 December 2022 (2 pages)
21 April 2023Termination of appointment of Andrew Moss as a director on 31 December 2022 (1 page)
7 October 2022Accounts for a small company made up to 31 December 2021 (14 pages)
10 May 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
21 December 2021Statement of company's objects (2 pages)
13 December 2021Memorandum and Articles of Association (34 pages)
13 December 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
20 August 2021Accounts for a small company made up to 31 December 2020 (14 pages)
7 May 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
13 July 2020Accounts for a small company made up to 31 December 2019 (14 pages)
11 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
21 June 2019Full accounts made up to 31 December 2018 (14 pages)
8 May 2019Confirmation statement made on 8 May 2019 with updates (4 pages)
19 November 2018Registered office address changed from 301 st Vincent Street Glasgow G2 5AB to Standard Life House 30 Lothian Road Edinburgh EH1 2DH on 19 November 2018 (1 page)
29 September 2018Satisfaction of charge 10 in full (4 pages)
25 June 2018Full accounts made up to 31 December 2017 (11 pages)
8 May 2018Confirmation statement made on 8 May 2018 with updates (4 pages)
23 April 2018Director's details changed for Mr Andrew Moss on 18 April 2018 (2 pages)
16 October 2017Appointment of Mr Rizwan Sheriff as a director on 30 September 2017 (2 pages)
16 October 2017Appointment of Mr Rizwan Sheriff as a director on 30 September 2017 (2 pages)
12 October 2017Termination of appointment of Shamira Mohammed as a director on 30 September 2017 (1 page)
12 October 2017Termination of appointment of Shamira Mohammed as a director on 30 September 2017 (1 page)
30 September 2017Full accounts made up to 31 December 2016 (10 pages)
30 September 2017Full accounts made up to 31 December 2016 (10 pages)
5 June 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
9 March 2017Satisfaction of charge 24 in full (4 pages)
9 March 2017Satisfaction of charge 24 in full (4 pages)
29 December 2016Satisfaction of charge 15 in full (1 page)
29 December 2016Satisfaction of charge 15 in full (1 page)
26 July 2016Director's details changed for Mr Andrew Moss on 12 July 2016 (2 pages)
26 July 2016Director's details changed for Mr Andrew Moss on 12 July 2016 (2 pages)
22 July 2016Director's details changed for Mr Andrew Moss on 12 July 2016 (2 pages)
22 July 2016Director's details changed for Mr Andrew Moss on 12 July 2016 (2 pages)
7 July 2016Full accounts made up to 31 December 2015 (10 pages)
7 July 2016Full accounts made up to 31 December 2015 (10 pages)
9 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 750,000
(5 pages)
9 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 750,000
(5 pages)
10 November 2015Director's details changed for Andrew Moss on 13 July 2015 (2 pages)
10 November 2015Director's details changed for Andrew Moss on 13 July 2015 (2 pages)
4 August 2015Satisfaction of charge 12 in full (4 pages)
4 August 2015Satisfaction of charge 12 in full (4 pages)
15 July 2015Full accounts made up to 31 December 2014 (10 pages)
15 July 2015Full accounts made up to 31 December 2014 (10 pages)
3 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 750,000
(5 pages)
3 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 750,000
(5 pages)
3 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 750,000
(5 pages)
1 May 2015Registration of charge SC0613430027, created on 30 April 2015 (26 pages)
1 May 2015Registration of charge SC0613430027, created on 30 April 2015 (26 pages)
7 April 2015Registration of charge SC0613430026, created on 27 March 2015 (34 pages)
7 April 2015Registration of charge SC0613430026, created on 27 March 2015 (34 pages)
19 December 2014Registration of charge SC0613430025, created on 17 December 2014 (35 pages)
19 December 2014Registration of charge SC0613430025, created on 17 December 2014 (35 pages)
8 July 2014Full accounts made up to 31 December 2013 (10 pages)
8 July 2014Full accounts made up to 31 December 2013 (10 pages)
18 June 2014Termination of appointment of Michael Merrick as a director (1 page)
18 June 2014Appointment of Shamira Mohammed as a director (2 pages)
18 June 2014Termination of appointment of Michael Merrick as a director (1 page)
18 June 2014Appointment of Shamira Mohammed as a director (2 pages)
2 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 750,000
(5 pages)
2 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 750,000
(5 pages)
2 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 750,000
(5 pages)
4 October 2013Full accounts made up to 31 December 2012 (14 pages)
4 October 2013Full accounts made up to 31 December 2012 (14 pages)
20 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
21 June 2012Full accounts made up to 31 December 2011 (15 pages)
21 June 2012Full accounts made up to 31 December 2011 (15 pages)
21 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
4 April 2012Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages)
4 April 2012Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages)
22 July 2011Full accounts made up to 31 December 2010 (14 pages)
22 July 2011Full accounts made up to 31 December 2010 (14 pages)
6 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
10 May 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
10 May 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
5 October 2010Full accounts made up to 31 December 2009 (14 pages)
5 October 2010Full accounts made up to 31 December 2009 (14 pages)
7 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Andrew Moss on 15 March 2010 (2 pages)
16 April 2010Director's details changed for Andrew Moss on 15 March 2010 (2 pages)
31 March 2010Director's details changed for Mr Michael John Merrick on 5 March 2010 (2 pages)
31 March 2010Director's details changed for Mr Michael John Merrick on 5 March 2010 (2 pages)
31 March 2010Director's details changed for Mr Michael John Merrick on 5 March 2010 (2 pages)
2 March 2010Appointment of Andrew Moss as a director (2 pages)
2 March 2010Appointment of Andrew Moss as a director (2 pages)
28 January 2010Termination of appointment of Kerr Luscombe as a director (1 page)
28 January 2010Termination of appointment of Kerr Luscombe as a director (1 page)
27 January 2010Appointment of Mr Michael John Merrick as a director (2 pages)
27 January 2010Appointment of Mr Michael John Merrick as a director (2 pages)
12 January 2010Termination of appointment of a director (1 page)
12 January 2010Termination of appointment of a director (1 page)
24 September 2009Full accounts made up to 31 December 2008 (12 pages)
24 September 2009Full accounts made up to 31 December 2008 (12 pages)
13 May 2009Return made up to 08/05/09; full list of members (4 pages)
13 May 2009Return made up to 08/05/09; full list of members (4 pages)
3 April 2009Registered office changed on 03/04/2009 from 301 st vincent street glasgow G2 5HN (1 page)
3 April 2009Registered office changed on 03/04/2009 from 301 st vincent street glasgow G2 5HN (1 page)
11 November 2008Appointment terminated director graham singleton (1 page)
11 November 2008Appointment terminated director graham singleton (1 page)
13 October 2008Director appointed david charles huntley (3 pages)
13 October 2008Director appointed david charles huntley (3 pages)
6 June 2008Return made up to 08/05/08; full list of members (4 pages)
6 June 2008Return made up to 08/05/08; full list of members (4 pages)
23 May 2008Secretary's change of particulars / resolution secretariat services LIMITED / 14/05/2008 (1 page)
23 May 2008Secretary's change of particulars / resolution secretariat services LIMITED / 14/05/2008 (1 page)
27 February 2008Full accounts made up to 31 December 2007 (12 pages)
27 February 2008Full accounts made up to 31 December 2007 (12 pages)
13 July 2007Registered office changed on 13/07/07 from: resolution house 50 bothwell street glasgow G2 6HR (1 page)
13 July 2007Registered office changed on 13/07/07 from: resolution house 50 bothwell street glasgow G2 6HR (1 page)
27 June 2007New director appointed (3 pages)
27 June 2007New director appointed (4 pages)
27 June 2007New director appointed (4 pages)
27 June 2007New director appointed (3 pages)
22 June 2007Director resigned (1 page)
22 June 2007Director resigned (1 page)
22 June 2007Secretary resigned (1 page)
22 June 2007New secretary appointed (2 pages)
22 June 2007Director resigned (1 page)
22 June 2007New secretary appointed (2 pages)
22 June 2007Secretary resigned (1 page)
22 June 2007Director resigned (1 page)
15 May 2007Return made up to 08/05/07; full list of members (6 pages)
15 May 2007Return made up to 08/05/07; full list of members (6 pages)
5 April 2007Full accounts made up to 31 December 2006 (13 pages)
5 April 2007Full accounts made up to 31 December 2006 (13 pages)
2 December 2006Dec mort/charge * (2 pages)
2 December 2006Dec mort/charge * (2 pages)
21 September 2006New director appointed (2 pages)
21 September 2006New director appointed (3 pages)
21 September 2006New director appointed (2 pages)
21 September 2006New director appointed (3 pages)
13 September 2006Auditor's resignation (1 page)
13 September 2006New secretary appointed (2 pages)
13 September 2006Registered office changed on 13/09/06 from: abbey national house 301 st vincent street glasgow G2 5HN (1 page)
13 September 2006Director resigned (1 page)
13 September 2006Director resigned (1 page)
13 September 2006Director resigned (1 page)
13 September 2006Auditor's resignation (1 page)
13 September 2006Director resigned (1 page)
13 September 2006New secretary appointed (2 pages)
13 September 2006Secretary resigned (1 page)
13 September 2006Secretary resigned (1 page)
13 September 2006Registered office changed on 13/09/06 from: abbey national house 301 st vincent street glasgow G2 5HN (1 page)
13 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 May 2006Return made up to 08/05/06; full list of members (2 pages)
18 May 2006Return made up to 08/05/06; full list of members (2 pages)
10 May 2006Partic of mort/charge * (4 pages)
10 May 2006Partic of mort/charge * (4 pages)
27 April 2006Full accounts made up to 31 December 2005 (12 pages)
27 April 2006Full accounts made up to 31 December 2005 (12 pages)
14 January 2006Dec mort/charge * (2 pages)
14 January 2006Dec mort/charge * (2 pages)
17 October 2005Dec mort/charge * (2 pages)
17 October 2005Dec mort/charge * (2 pages)
27 July 2005Full accounts made up to 31 December 2004 (8 pages)
27 July 2005Full accounts made up to 31 December 2004 (8 pages)
29 June 2005Director resigned (1 page)
29 June 2005Director resigned (1 page)
10 May 2005Return made up to 08/05/05; full list of members (3 pages)
10 May 2005Return made up to 08/05/05; full list of members (3 pages)
7 May 2005Dec mort/charge * (2 pages)
7 May 2005Dec mort/charge * (2 pages)
16 December 2004Partic of mort/charge * (3 pages)
16 December 2004Partic of mort/charge * (3 pages)
15 September 2004Partic of mort/charge * (5 pages)
15 September 2004Partic of mort/charge * (5 pages)
13 September 2004New director appointed (3 pages)
13 September 2004Director resigned (1 page)
13 September 2004Partic of mort/charge * (5 pages)
13 September 2004New director appointed (3 pages)
13 September 2004Director resigned (1 page)
13 September 2004Partic of mort/charge * (5 pages)
2 August 2004Secretary resigned (1 page)
2 August 2004New secretary appointed (2 pages)
2 August 2004Secretary resigned (1 page)
2 August 2004Secretary resigned (1 page)
2 August 2004Secretary resigned (1 page)
2 August 2004Secretary resigned (1 page)
2 August 2004New secretary appointed (2 pages)
2 August 2004Secretary resigned (1 page)
28 May 2004Full accounts made up to 31 December 2003 (10 pages)
28 May 2004Full accounts made up to 31 December 2003 (10 pages)
24 May 2004Return made up to 08/05/04; full list of members (8 pages)
24 May 2004Return made up to 08/05/04; full list of members (8 pages)
6 December 2003New director appointed (3 pages)
6 December 2003New director appointed (3 pages)
6 December 2003Secretary resigned (1 page)
6 December 2003Secretary resigned (1 page)
11 November 2003Secretary's particulars changed (1 page)
11 November 2003Secretary's particulars changed (1 page)
28 August 2003Partic of mort/charge * (5 pages)
28 August 2003Partic of mort/charge * (5 pages)
15 July 2003Partic of mort/charge * (5 pages)
15 July 2003Partic of mort/charge * (5 pages)
7 July 2003Full accounts made up to 31 December 2002 (10 pages)
7 July 2003Full accounts made up to 31 December 2002 (10 pages)
4 June 2003Return made up to 08/05/03; full list of members (8 pages)
4 June 2003Return made up to 08/05/03; full list of members (8 pages)
13 March 2003New director appointed (1 page)
13 March 2003New director appointed (1 page)
3 March 2003Director resigned (1 page)
3 March 2003Director resigned (1 page)
3 February 2003Partic of mort/charge * (5 pages)
3 February 2003Partic of mort/charge * (5 pages)
10 January 2003New director appointed (1 page)
10 January 2003New director appointed (1 page)
31 December 2002New director appointed (1 page)
31 December 2002New director appointed (1 page)
3 December 2002Director resigned (1 page)
3 December 2002Director resigned (1 page)
2 November 2002Director resigned (1 page)
2 November 2002Director resigned (1 page)
21 August 2002Partic of mort/charge * (5 pages)
21 August 2002Partic of mort/charge * (5 pages)
5 August 2002New director appointed (3 pages)
5 August 2002New director appointed (3 pages)
10 July 2002Director resigned (1 page)
10 July 2002Director resigned (1 page)
21 June 2002Partic of mort/charge * (5 pages)
21 June 2002Partic of mort/charge * (5 pages)
19 June 2002Full accounts made up to 31 December 2001 (11 pages)
19 June 2002Full accounts made up to 31 December 2001 (11 pages)
24 May 2002Return made up to 08/05/02; full list of members (8 pages)
24 May 2002Return made up to 08/05/02; full list of members (8 pages)
26 March 2002Partic of mort/charge * (3 pages)
26 March 2002Partic of mort/charge * (3 pages)
26 March 2002Partic of mort/charge * (7 pages)
26 March 2002Partic of mort/charge * (7 pages)
11 March 2002Partic of mort/charge * (5 pages)
11 March 2002Partic of mort/charge * (5 pages)
24 January 2002Partic of mort/charge * (5 pages)
24 January 2002Partic of mort/charge * (5 pages)
27 December 2001Partic of mort/charge * (6 pages)
27 December 2001Partic of mort/charge * (6 pages)
3 November 2001Director resigned (1 page)
3 November 2001New director appointed (2 pages)
3 November 2001Director resigned (1 page)
3 November 2001New director appointed (2 pages)
4 July 2001Full accounts made up to 31 December 2000 (11 pages)
4 July 2001Full accounts made up to 31 December 2000 (11 pages)
11 May 2001Return made up to 08/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 May 2001Return made up to 08/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 April 2001Partic of mort/charge * (7 pages)
5 April 2001Partic of mort/charge * (7 pages)
18 December 2000Director's particulars changed (1 page)
18 December 2000Director's particulars changed (1 page)
5 December 2000Director's particulars changed (1 page)
5 December 2000Director's particulars changed (1 page)
13 October 2000Partic of mort/charge * (5 pages)
13 October 2000Partic of mort/charge * (5 pages)
21 July 2000Secretary's particulars changed (1 page)
21 July 2000Secretary's particulars changed (1 page)
8 June 2000Partic of mort/charge * (5 pages)
8 June 2000Partic of mort/charge * (5 pages)
12 May 2000Return made up to 08/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 May 2000Return made up to 08/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 April 2000Full accounts made up to 31 December 1999 (11 pages)
20 April 2000Full accounts made up to 31 December 1999 (11 pages)
5 April 2000Partic of mort/charge * (5 pages)
5 April 2000Partic of mort/charge * (5 pages)
6 March 2000New secretary appointed (1 page)
6 March 2000New secretary appointed (1 page)
6 March 2000New secretary appointed (1 page)
6 March 2000New secretary appointed (1 page)
15 February 2000Partic of mort/charge * (5 pages)
15 February 2000Partic of mort/charge * (5 pages)
29 November 1999Partic of mort/charge * (9 pages)
29 November 1999Partic of mort/charge * (9 pages)
3 August 1999Auditor's resignation (2 pages)
3 August 1999Auditor's resignation (2 pages)
20 May 1999Return made up to 08/05/99; full list of members (25 pages)
20 May 1999Return made up to 08/05/99; full list of members (25 pages)
12 March 1999Full accounts made up to 31 December 1998 (11 pages)
12 March 1999Full accounts made up to 31 December 1998 (11 pages)
15 January 1999Auditor's resignation (1 page)
15 January 1999Auditor's resignation (1 page)
3 June 1998Return made up to 08/05/98; full list of members
  • 363(287) ‐ Registered office changed on 03/06/98
(10 pages)
3 June 1998Return made up to 08/05/98; full list of members
  • 363(287) ‐ Registered office changed on 03/06/98
(10 pages)
21 May 1998Full accounts made up to 31 December 1997 (10 pages)
21 May 1998Full accounts made up to 31 December 1997 (10 pages)
8 May 1998Partic of mort/charge * (5 pages)
8 May 1998Partic of mort/charge * (5 pages)
20 February 1998Director resigned (1 page)
20 February 1998Director resigned (1 page)
17 October 1997Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
17 October 1997Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
17 October 1997Memorandum and Articles of Association (16 pages)
17 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 October 1997Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
17 October 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
17 October 1997Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
17 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
17 October 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
17 October 1997Memorandum and Articles of Association (16 pages)
22 May 1997Return made up to 08/05/97; full list of members (10 pages)
22 May 1997Return made up to 08/05/97; full list of members (10 pages)
15 May 1997New director appointed (2 pages)
15 May 1997New director appointed (2 pages)
8 May 1997Full accounts made up to 31 December 1996 (17 pages)
8 May 1997Full accounts made up to 31 December 1996 (17 pages)
10 April 1997Director resigned (1 page)
10 April 1997Director resigned (1 page)
7 January 1997Director resigned (1 page)
7 January 1997Director resigned (1 page)
6 August 1996Director resigned (1 page)
6 August 1996New director appointed (4 pages)
6 August 1996Director resigned (1 page)
6 August 1996New director appointed (4 pages)
19 June 1996Director's particulars changed (1 page)
19 June 1996Director's particulars changed (1 page)
20 May 1996Return made up to 08/05/96; full list of members (13 pages)
20 May 1996Return made up to 08/05/96; full list of members (13 pages)
16 May 1996Full group accounts made up to 31 December 1995 (23 pages)
16 May 1996Full group accounts made up to 31 December 1995 (23 pages)
29 March 1996Auditor's resignation (1 page)
29 March 1996Auditor's resignation (1 page)
5 October 1995Secretary's particulars changed (2 pages)
5 October 1995Secretary's particulars changed (2 pages)
15 May 1995Return made up to 08/05/95; no change of members (18 pages)
15 May 1995Return made up to 08/05/95; no change of members (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (51 pages)
24 April 1989Memorandum and Articles of Association (16 pages)
24 April 1989Memorandum and Articles of Association (16 pages)
16 December 1976Incorporation (14 pages)
16 December 1976Incorporation (14 pages)