Company NameScottish Equitable (Managed Funds) Limited
DirectorsJames Ewing and Michael Anthony Holliday-Williams
Company StatusActive
Company NumberSC064697
CategoryPrivate Limited Company
Incorporation Date21 April 1978(46 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Secretary NameJames Kenneth Mackenzie
NationalityBritish
StatusCurrent
Appointed24 September 2010(32 years, 5 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Correspondence AddressEdinburgh Park
Edinburgh
Midlothian
EH12 9SE
Scotland
Director NameMr James Ewing
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2016(38 years, 7 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAegon Lochside Crescent
Edinburgh Park
Edinburgh
EH12 9SE
Scotland
Director NameMr Michael Anthony Holliday-Williams
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2020(41 years, 9 months after company formation)
Appointment Duration4 years, 3 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressAegon Lochside Crescent
Edinburgh Park
Edinburgh
EH12 9SE
Scotland
Director NameDavid Jeffrey Kirkpatrick
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1989(11 years after company formation)
Appointment Duration7 years, 5 months (resigned 30 September 1996)
RoleInvestment Director
Correspondence Address2 St Margarets Place
Edinburgh
EH9 1AY
Scotland
Director NameCharles Frederick Sleigh
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1989(11 years after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 1993)
RoleChartered Accountant
Correspondence AddressBinny Bridge
Ecclesmachan
West Lothian
EH52 6NR
Scotland
Director NamePaul Henry Grace
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1989(11 years after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 1993)
RoleDeputy Group Chief Executive & Actuary
Country of ResidenceScotland
Correspondence Address16 Succoth Avenue
Edinburgh
Midlothian
EH12 6BU
Scotland
Director NameDavid Anderson Berridge
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1989(11 years after company formation)
Appointment Duration7 years, 8 months (resigned 22 January 1997)
RoleChief Executive
Correspondence Address7 Hermitage Gardens
Edinburgh
EH10 6DL
Scotland
Secretary NameMr Roy Patrick
NationalityBritish
StatusResigned
Appointed04 May 1989(11 years after company formation)
Appointment Duration9 years, 9 months (resigned 24 February 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Midmar Gardens
Edinburgh
Midlothian
EH10 6DZ
Scotland
Director NameJohn George Elliott
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(12 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1992)
RoleGeneral Manager(Sales)
Correspondence Address54 Blinkbonny Road
Edinburgh
Lothian
EH4 3HY
Scotland
Director NameMr David Alexander Henderson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(12 years, 11 months after company formation)
Appointment Duration13 years, 9 months (resigned 31 December 2004)
RoleGroup Chief Executive
Country of ResidenceScotland
Correspondence Address6 Braid Avenue
Edinburgh
Midlothian
EH10 6DR
Scotland
Director NameWilliam Wilson Stewart
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(15 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 May 2001)
RoleFinance Director
Correspondence Address1 Braehead Park
Edinburgh
EH4 6AX
Scotland
Director NameNiall Anthony Morris Franklin
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1998(20 years, 6 months after company formation)
Appointment Duration2 months (resigned 31 December 1998)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address14 Laverockbank Terrace
Edinburgh
EH5 3BL
Scotland
Director NameMr Roy Patrick
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1998(20 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 28 April 2006)
RoleGroup Secretary
Country of ResidenceScotland
Correspondence Address16 Midmar Gardens
Edinburgh
Midlothian
EH10 6DZ
Scotland
Secretary NameIan Gordon Young
NationalityBritish
StatusResigned
Appointed24 February 1999(20 years, 10 months after company formation)
Appointment Duration10 years, 5 months (resigned 13 August 2009)
RoleCompany Director
Correspondence Address30 Lennox Row
Edinburgh
Midlothian
EH5 3LT
Scotland
Director NameMr Otto Thoresen
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2001(23 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 31 March 2011)
RoleGroup Chief Executive
Country of ResidenceScotland
Correspondence AddressEdinburgh Park
Edinburgh
Midlothian
EH12 9SE
Scotland
Director NameGraham William Dumble
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2003(25 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 09 November 2007)
RoleManaging Director
Correspondence AddressDerby House 12 Merchiston Avenue
Edinburgh
EH10 4NY
Scotland
Director NameWilliam John Robertson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2003(25 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 December 2004)
RoleActuarial Director
Country of ResidenceScotland
Correspondence Address4 Cavendish Drive
Newton Mearns
Glasgow
G77 5NY
Scotland
Director NameMr John Mark Laidlaw
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(26 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 21 June 2010)
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence AddressEdinburgh Park
Edinburgh
Midlothian
EH12 9SE
Scotland
Director NameMr Peter Gordon Dornan
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2006(27 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 December 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Hopetoun Park
Gullane
East Lothian
EH31 2EP
Scotland
Director NameMr Maurice Clive Brunet
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2006(27 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Abbots Walk
Kirkcaldy
Fife
KY2 5NL
Scotland
Director NameMr Feilim Mackle
Date of BirthJuly 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed07 December 2007(29 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 March 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Marine Parade
North Berwick
East Lothian
EH39 4LD
Scotland
Director NameMr David Victor Paige
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(30 years after company formation)
Appointment Duration2 years, 7 months (resigned 13 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh Park
Edinburgh
Midlothian
EH12 9SE
Scotland
Director NameDr Steven Charles Clode
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2008(30 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 15 February 2010)
RoleDirector Of Marketing & Customer Strategy
Correspondence Address25-27 Hillfoot Road
Dollar
Clackmannanshire
FK14 7BD
Scotland
Director NameMr Adrian Thomas Grace
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2009(31 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 December 2010)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh Park
Edinburgh
Midlothian
EH12 9SE
Scotland
Director NameMr William John Robertson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2010(31 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 July 2010)
RoleActuarial Director
Country of ResidenceScotland
Correspondence AddressEdinburgh Park
Edinburgh
Midlothian
EH12 9SE
Scotland
Director NameMr Patrick Nigel Christopher Gale
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2010(31 years, 10 months after company formation)
Appointment Duration10 months (resigned 13 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEdinburgh Park
Edinburgh
Midlothian
EH12 9SE
Scotland
Director NameJan Jarich Nooitgedagt
Date of BirthJuly 1953 (Born 70 years ago)
NationalityDutch
StatusResigned
Appointed01 July 2010(32 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 13 December 2010)
RoleChief Financial Officer
Country of ResidenceNetherlands
Correspondence AddressEdinburgh Park
Edinburgh
Midlothian
EH12 9SE
Scotland
Director NamePatrick Peugeot
Date of BirthAugust 1937 (Born 86 years ago)
NationalityFrench
StatusResigned
Appointed01 July 2010(32 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 13 December 2010)
RoleChairman Non Executive Life Assurance
Country of ResidenceFrance
Correspondence AddressEdinburgh Park
Edinburgh
Midlothian
EH12 9SE
Scotland
Director NameMr William Mervyn Frew Carey Shannon
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(32 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 13 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh Park
Edinburgh
Midlothian
EH12 9SE
Scotland
Secretary NameDavid Aiken Elston
NationalityBritish
StatusResigned
Appointed01 July 2010(32 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 24 September 2010)
RoleCompany Director
Correspondence AddressEdinburgh Park
Edinburgh
Midlothian
EH12 9SE
Scotland
Director NameMr Charles Martin Garthwaite
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2010(32 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 13 December 2010)
RoleChief Risk Officer
Country of ResidenceEngland
Correspondence AddressEdinburgh Park
Edinburgh
Midlothian
EH12 9SE
Scotland
Director NameErik Lagendijk
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed11 November 2010(32 years, 7 months after company formation)
Appointment Duration1 month (resigned 13 December 2010)
RoleGeneral Counsel
Country of ResidenceNetherlands
Correspondence AddressEdinburgh Park
Edinburgh
Midlothian
EH12 9SE
Scotland
Director NameMs Clare Bousfield
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2010(32 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 12 August 2016)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressEdinburgh Park
Edinburgh
Midlothian
EH12 9SE
Scotland
Director NameMr Stephen James McGee
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2016(38 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 December 2021)
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence AddressAegon Lochside Crescent
Edinburgh Park
Edinburgh
EH12 9SE
Scotland

Contact

Websiteaegon.co.uk

Location

Registered AddressEdinburgh Park
Edinburgh
Midlothian
EH12 9SE
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle
Address Matches2 other UK companies use this postal address

Shareholders

22.5m at £0.01Scottish Equitable PLC
100.00%
Ordinary
2 at £0.01Scottish Equitable Holdings LTD
0.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return6 June 2023 (11 months ago)
Next Return Due20 June 2024 (1 month, 2 weeks from now)

Filing History

24 August 2023Change of details for Scottish Equitable Plc as a person with significant control on 24 August 2023 (2 pages)
16 August 2023Accounts for a dormant company made up to 31 December 2022 (1 page)
6 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
23 May 2023Second filing of Confirmation Statement dated 3 May 2017 (7 pages)
10 May 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
1 July 2022Accounts for a dormant company made up to 31 December 2021 (1 page)
4 May 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
2 March 2022Director's details changed for Mr James Ewing on 2 March 2022 (2 pages)
5 January 2022Termination of appointment of Stephen James Mcgee as a director on 31 December 2021 (1 page)
23 September 2021Accounts for a dormant company made up to 31 December 2020 (1 page)
4 May 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
29 October 2020Director's details changed for Mr James Ewing on 27 October 2020 (2 pages)
19 August 2020Accounts for a dormant company made up to 31 December 2019 (1 page)
1 July 2020Director's details changed for Mr Michael Anthony Holliday-Williams on 30 June 2020 (2 pages)
4 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
10 January 2020Termination of appointment of Adrian Thomas Grace as a director on 9 January 2020 (1 page)
10 January 2020Appointment of Mr. Michael Anthony Holliday-Williams as a director on 9 January 2020 (2 pages)
15 July 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
7 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
19 September 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
10 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
10 June 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
10 June 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
11 May 2017Confirmation statement made on 3 May 2017 with updates
  • ANNOTATION Second Filing The information on part 5 of the form CS01 has been replaced by a second filing using form RP04 PSC02 on 23/05/2023
(5 pages)
11 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
7 December 2016Appointment of Mr James Ewing as a director on 24 November 2016 (2 pages)
7 December 2016Appointment of Mr Stephen James Mcgee as a director on 24 November 2016 (2 pages)
7 December 2016Appointment of Mr James Ewing as a director on 24 November 2016 (2 pages)
7 December 2016Appointment of Mr Stephen James Mcgee as a director on 24 November 2016 (2 pages)
18 August 2016Termination of appointment of Clare Bousfield as a director on 12 August 2016 (1 page)
18 August 2016Termination of appointment of Clare Bousfield as a director on 12 August 2016 (1 page)
13 June 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
13 June 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
25 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 225,000
(4 pages)
25 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 225,000
(4 pages)
9 June 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
9 June 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
1 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 225,000
(4 pages)
1 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 225,000
(4 pages)
1 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 225,000
(4 pages)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
19 June 2014Auditor's resignation (1 page)
19 June 2014Auditor's resignation (1 page)
19 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 225,000
(4 pages)
19 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 225,000
(4 pages)
19 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 225,000
(4 pages)
14 August 2013Full accounts made up to 31 December 2012 (14 pages)
14 August 2013Full accounts made up to 31 December 2012 (14 pages)
7 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
5 September 2012Full accounts made up to 31 December 2011 (24 pages)
5 September 2012Full accounts made up to 31 December 2011 (24 pages)
29 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
29 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
29 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
30 September 2011Full accounts made up to 31 December 2010 (35 pages)
30 September 2011Full accounts made up to 31 December 2010 (35 pages)
19 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (3 pages)
19 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (3 pages)
19 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (3 pages)
3 May 2011Termination of appointment of Otto Thoresen as a director (1 page)
3 May 2011Termination of appointment of Otto Thoresen as a director (1 page)
15 April 2011Appointment of Adrian Thomas Grace as a director (3 pages)
15 April 2011Appointment of Adrian Thomas Grace as a director (3 pages)
10 February 2011Termination of appointment of Michael Tuohy as a director (1 page)
10 February 2011Termination of appointment of Charles Garthwaite as a director (1 page)
10 February 2011Termination of appointment of Adrian Grace as a director (1 page)
10 February 2011Termination of appointment of Charles Garthwaite as a director (1 page)
10 February 2011Termination of appointment of Maxwell Ward as a director (1 page)
10 February 2011Termination of appointment of Erik Lagendijk as a director (1 page)
10 February 2011Termination of appointment of David Paige as a director (1 page)
10 February 2011Termination of appointment of William Shannon as a director (1 page)
10 February 2011Termination of appointment of Jan Nooitgedagt as a director (1 page)
10 February 2011Termination of appointment of David Paige as a director (1 page)
10 February 2011Termination of appointment of Michael Tuohy as a director (1 page)
10 February 2011Termination of appointment of Patrick Gale as a director (1 page)
10 February 2011Termination of appointment of Patrick Peugeot as a director (1 page)
10 February 2011Termination of appointment of Maxwell Ward as a director (1 page)
10 February 2011Termination of appointment of Erik Lagendijk as a director (1 page)
10 February 2011Termination of appointment of Jan Nooitgedagt as a director (1 page)
10 February 2011Termination of appointment of Patrick Gale as a director (1 page)
10 February 2011Termination of appointment of Patrick Peugeot as a director (1 page)
10 February 2011Termination of appointment of Adrian Grace as a director (1 page)
10 February 2011Termination of appointment of William Shannon as a director (1 page)
12 January 2011Appointment of Clare Bousfield as a director (3 pages)
12 January 2011Appointment of Clare Bousfield as a director (3 pages)
25 November 2010Appointment of Erik Lagendijk as a director (3 pages)
25 November 2010Appointment of Erik Lagendijk as a director (3 pages)
19 November 2010Appointment of James Kenneth Mackenzie as a secretary (3 pages)
19 November 2010Appointment of James Kenneth Mackenzie as a secretary (3 pages)
11 November 2010Termination of appointment of David Elston as a secretary (1 page)
11 November 2010Termination of appointment of David Elston as a secretary (1 page)
29 September 2010Termination of appointment of William Robertson as a director (2 pages)
29 September 2010Termination of appointment of William Robertson as a director (2 pages)
22 July 2010Appointment of Charles Martin Garthwaite as a director (3 pages)
22 July 2010Appointment of Charles Martin Garthwaite as a director (3 pages)
19 July 2010Appointment of William Mervyn Frew Carey Shannon as a director (3 pages)
19 July 2010Appointment of William Mervyn Frew Carey Shannon as a director (3 pages)
13 July 2010Appointment of Maxwell Colin Bernard Ward as a director (3 pages)
13 July 2010Appointment of Patrick Peugeot as a director (3 pages)
13 July 2010Appointment of Maxwell Colin Bernard Ward as a director (3 pages)
13 July 2010Appointment of Jan Jarich Nooitgedagt as a director (3 pages)
13 July 2010Appointment of Jan Jarich Nooitgedagt as a director (3 pages)
13 July 2010Appointment of Patrick Peugeot as a director (3 pages)
5 July 2010Appointment of David Aiken Elston as a secretary (3 pages)
5 July 2010Appointment of David Aiken Elston as a secretary (3 pages)
30 June 2010Termination of appointment of John Laidlaw as a director (2 pages)
30 June 2010Statement of company's objects (2 pages)
30 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
30 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
30 June 2010Statement of company's objects (2 pages)
30 June 2010Termination of appointment of John Laidlaw as a director (2 pages)
10 May 2010Full accounts made up to 31 December 2009 (35 pages)
10 May 2010Full accounts made up to 31 December 2009 (35 pages)
5 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (7 pages)
5 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (7 pages)
5 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (7 pages)
15 April 2010Termination of appointment of Feilim Mackle as a director (2 pages)
15 April 2010Termination of appointment of Feilim Mackle as a director (2 pages)
12 April 2010Director's details changed for Mr John Mark Laidlaw on 24 March 2010 (3 pages)
12 April 2010Director's details changed for Mr John Mark Laidlaw on 24 March 2010 (3 pages)
12 April 2010Director's details changed for Otto Thoresen on 24 March 2010 (3 pages)
12 April 2010Director's details changed for Otto Thoresen on 24 March 2010 (3 pages)
9 April 2010Director's details changed for Adrian Thomas Grace on 24 March 2010 (3 pages)
9 April 2010Director's details changed for Michael Ralph Tuohy on 24 March 2010 (3 pages)
9 April 2010Director's details changed for David Victor Paige on 24 March 2010 (3 pages)
9 April 2010Director's details changed for Michael Ralph Tuohy on 24 March 2010 (3 pages)
9 April 2010Director's details changed for David Victor Paige on 24 March 2010 (3 pages)
9 April 2010Director's details changed for Adrian Thomas Grace on 24 March 2010 (3 pages)
2 March 2010Termination of appointment of Maurice Brunet as a director (2 pages)
2 March 2010Appointment of William John Robertson as a director (3 pages)
2 March 2010Appointment of William John Robertson as a director (3 pages)
2 March 2010Termination of appointment of Maurice Brunet as a director (2 pages)
2 March 2010Appointment of Patrick Nigel Christopher Gale as a director (3 pages)
2 March 2010Appointment of Patrick Nigel Christopher Gale as a director (3 pages)
2 March 2010Termination of appointment of Steven Clode as a director (2 pages)
2 March 2010Termination of appointment of Steven Clode as a director (2 pages)
7 October 2009Appointment of Adrian Thomas Grace as a director (4 pages)
7 October 2009Appointment of Adrian Thomas Grace as a director (4 pages)
9 September 2009Appointment terminated secretary ian young (1 page)
9 September 2009Appointment terminated secretary ian young (1 page)
30 June 2009Full accounts made up to 31 December 2008 (32 pages)
30 June 2009Full accounts made up to 31 December 2008 (32 pages)
26 May 2009Return made up to 03/05/09; full list of members (5 pages)
26 May 2009Return made up to 03/05/09; full list of members (5 pages)
14 November 2008Solvency statement dated 30/10/08 (5 pages)
14 November 2008Min detail amend capital eff 31/10/08 (2 pages)
14 November 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 November 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 November 2008Solvency statement dated 30/10/08 (5 pages)
14 November 2008Statement by directors (4 pages)
14 November 2008Statement by directors (4 pages)
14 November 2008Min detail amend capital eff 31/10/08 (2 pages)
8 September 2008Director appointed michael ralph tuohy (3 pages)
8 September 2008Director appointed michael ralph tuohy (3 pages)
20 June 2008Director appointed steven charles clode (1 page)
20 June 2008Director appointed steven charles clode (1 page)
12 May 2008Director appointed david victor paige (3 pages)
12 May 2008Director appointed david victor paige (3 pages)
6 May 2008Return made up to 03/05/08; full list of members (4 pages)
6 May 2008Return made up to 03/05/08; full list of members (4 pages)
4 April 2008Full accounts made up to 31 December 2007 (26 pages)
4 April 2008Full accounts made up to 31 December 2007 (26 pages)
29 December 2007Director resigned (1 page)
29 December 2007Director resigned (1 page)
18 December 2007New director appointed (3 pages)
18 December 2007New director appointed (3 pages)
19 November 2007Director resigned (1 page)
19 November 2007Director resigned (1 page)
4 May 2007Return made up to 03/05/07; full list of members (3 pages)
4 May 2007Return made up to 03/05/07; full list of members (3 pages)
3 May 2007Director's particulars changed (1 page)
3 May 2007Director's particulars changed (1 page)
3 May 2007Director's particulars changed (1 page)
3 May 2007Director's particulars changed (1 page)
13 April 2007Full accounts made up to 31 December 2006 (20 pages)
13 April 2007Full accounts made up to 31 December 2006 (20 pages)
20 June 2006Director resigned (1 page)
20 June 2006Director resigned (1 page)
3 May 2006Director resigned (1 page)
3 May 2006Return made up to 03/05/06; full list of members (3 pages)
3 May 2006Director resigned (1 page)
3 May 2006Return made up to 03/05/06; full list of members (3 pages)
24 April 2006Full accounts made up to 31 December 2005 (16 pages)
24 April 2006Full accounts made up to 31 December 2005 (16 pages)
23 March 2006New director appointed (3 pages)
23 March 2006New director appointed (3 pages)
7 March 2006New director appointed (3 pages)
7 March 2006New director appointed (3 pages)
7 March 2006New director appointed (3 pages)
7 March 2006New director appointed (3 pages)
9 February 2006Director's particulars changed (1 page)
9 February 2006Director's particulars changed (1 page)
3 May 2005Return made up to 03/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
3 May 2005Return made up to 03/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
2 April 2005Full accounts made up to 31 December 2004 (17 pages)
2 April 2005Full accounts made up to 31 December 2004 (17 pages)
10 January 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
10 January 2005New director appointed (1 page)
10 January 2005New director appointed (1 page)
10 January 2005Director resigned (1 page)
11 May 2004Return made up to 03/05/04; full list of members (8 pages)
11 May 2004Return made up to 03/05/04; full list of members (8 pages)
17 March 2004Full accounts made up to 31 December 2003 (18 pages)
17 March 2004Full accounts made up to 31 December 2003 (18 pages)
17 January 2004New director appointed (3 pages)
17 January 2004New director appointed (3 pages)
13 January 2004New director appointed (3 pages)
13 January 2004New director appointed (3 pages)
16 May 2003Return made up to 03/05/03; full list of members (7 pages)
16 May 2003Return made up to 03/05/03; full list of members (7 pages)
8 April 2003Full accounts made up to 31 December 2002 (18 pages)
8 April 2003Full accounts made up to 31 December 2002 (18 pages)
9 May 2002Return made up to 03/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 May 2002Return made up to 03/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 April 2002Full accounts made up to 31 December 2001 (18 pages)
11 April 2002Full accounts made up to 31 December 2001 (18 pages)
12 June 2001Dti returns schedules 1 3 4 & 6 (55 pages)
12 June 2001Dti returns schedules 1 3 4 & 6 (55 pages)
12 June 2001Full accounts made up to 31 December 2000 (18 pages)
12 June 2001Full accounts made up to 31 December 2000 (18 pages)
11 June 2001New director appointed (4 pages)
11 June 2001Director resigned (1 page)
11 June 2001New director appointed (4 pages)
11 June 2001Director resigned (1 page)
9 May 2001Return made up to 03/05/01; full list of members (7 pages)
9 May 2001Return made up to 03/05/01; full list of members (7 pages)
19 June 2000Dti returns schedules 1,3,4 & 6 (55 pages)
19 June 2000Dti returns schedules 1,3,4 & 6 (55 pages)
13 June 2000Full accounts made up to 31 December 1999 (18 pages)
13 June 2000Full accounts made up to 31 December 1999 (18 pages)
8 May 2000Return made up to 03/05/00; full list of members (7 pages)
8 May 2000Return made up to 03/05/00; full list of members (7 pages)
18 June 1999Full accounts made up to 31 December 1998 (18 pages)
18 June 1999Full accounts made up to 31 December 1998 (18 pages)
25 May 1999Return made up to 03/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 May 1999Return made up to 03/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 March 1999New secretary appointed (2 pages)
9 March 1999Secretary resigned (1 page)
9 March 1999New secretary appointed (2 pages)
9 March 1999Secretary resigned (1 page)
8 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 February 1999Director resigned (2 pages)
19 February 1999Director resigned (2 pages)
15 January 1999Director resigned (1 page)
15 January 1999Director resigned (1 page)
11 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 November 1998New director appointed (3 pages)
2 November 1998New director appointed (3 pages)
2 November 1998New director appointed (3 pages)
2 November 1998New director appointed (3 pages)
3 September 1998Full accounts made up to 31 December 1997 (15 pages)
3 September 1998Full accounts made up to 31 December 1997 (15 pages)
14 May 1998Return made up to 03/05/98; no change of members (6 pages)
14 May 1998Return made up to 03/05/98; no change of members (6 pages)
24 July 1997Full accounts made up to 31 December 1996 (15 pages)
24 July 1997Full accounts made up to 31 December 1996 (15 pages)
14 May 1997Return made up to 03/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 May 1997Return made up to 03/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 February 1997Director resigned (1 page)
12 February 1997Director resigned (1 page)
25 October 1996Full accounts made up to 31 December 1995 (18 pages)
25 October 1996Full accounts made up to 31 December 1995 (18 pages)
4 October 1996Director resigned (1 page)
4 October 1996Director resigned (1 page)
8 August 1996Dti returns-schedules 1,3,4 & 6 (88 pages)
8 August 1996Dti returns-schedules 1,3,4 & 6 (88 pages)
14 May 1996Return made up to 03/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 May 1996Return made up to 03/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 May 1996Registered office changed on 08/05/96 from: 28 st andrew square edinburgh EH2 1YF (1 page)
8 May 1996Registered office changed on 08/05/96 from: 28 st andrew square edinburgh EH2 1YF (1 page)
31 May 1995Return made up to 03/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
31 May 1995Return made up to 03/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
19 May 1995Full accounts made up to 31 December 1994 (13 pages)
19 May 1995Full accounts made up to 31 December 1994 (13 pages)
7 April 1994Full accounts made up to 31 December 1993 (13 pages)
7 April 1994Full accounts made up to 31 December 1993 (13 pages)
21 April 1993Full accounts made up to 31 December 1992 (14 pages)
21 April 1993Full accounts made up to 31 December 1992 (14 pages)
3 June 1992Full accounts made up to 31 December 1991 (68 pages)
3 June 1992Full accounts made up to 31 December 1991 (68 pages)
22 August 1991Full accounts made up to 31 December 1990 (11 pages)
22 August 1991Full accounts made up to 31 December 1990 (11 pages)
13 June 1990Full accounts made up to 31 December 1989 (11 pages)
13 June 1990Full accounts made up to 31 December 1989 (11 pages)
10 January 1990Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
10 January 1990Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 July 1989Full accounts made up to 31 December 1988 (10 pages)
7 July 1989Full accounts made up to 31 December 1988 (10 pages)
12 January 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 January 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 May 1980Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(27 pages)
23 May 1980Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(27 pages)
21 April 1978Certificate of incorporation (2 pages)
21 April 1978Incorporation (40 pages)
21 April 1978Incorporation (40 pages)
21 April 1978Certificate of incorporation (2 pages)