Company NameScottish Mutual Nominees Limited
Company StatusActive
Company NumberSC078057
CategoryPrivate Limited Company
Incorporation Date24 March 1982(42 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Kerry Elizabeth McDermott
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2019(37 years, 6 months after company formation)
Appointment Duration4 years, 7 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Wythall Green Way
Wythall
B47 6WG
Director NameJames Bryan Buffham
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(39 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStandard Life House 30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameMrs Brid Mary Meaney
Date of BirthJuly 1974 (Born 49 years ago)
NationalityIrish
StatusCurrent
Appointed31 December 2022(40 years, 9 months after company formation)
Appointment Duration1 year, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Wythall Green Way
Wythall
Birmingham
England And Wales
B47 6WG
Secretary NamePearl Group Secretariat Services Limited (Corporation)
StatusCurrent
Appointed01 September 2006(24 years, 5 months after company formation)
Appointment Duration17 years, 7 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(7 years, 1 month after company formation)
Appointment Duration5 years (resigned 31 May 1994)
RoleActuary
Correspondence AddressMonkdyke Montrose Terrace
Bridge Of Weir
Renfrewshire
PA11 3DD
Scotland
Director NameDavid Douglas McKinnon
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1989(7 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 1990)
RoleActuary
Correspondence Address4 Carronvale Road
Larbert
Stirlingshire
FK5 3LZ
Scotland
Director NameJohn Hannah Forbes Macpherson
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1989(7 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 31 December 1996)
RoleChartered Accountant
Correspondence Address16 Collylinn Road
Bearsden
Glasgow
G61 4PN
Scotland
Director NameRobert Smillie Clarkson
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1989(7 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 30 September 1993)
RoleActuary
Correspondence AddressCherrybank
Manse Brae
Dalserf
Lanarkshire
ML9 3BN
Scotland
Director NameWilliam McLaren Henderson
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1989(7 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 1991)
RoleActuary
Correspondence Address129 Terregles Avenue
Pollokshields
Glasgow
Lanarkshire
G41 4DG
Scotland
Secretary NameColin Gilchrist Kirkwood
NationalityBritish
StatusResigned
Appointed10 May 1989(7 years, 1 month 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 NameLeslie James Gray
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1990(8 years, 3 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(9 years, 1 month 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(9 years, 9 months 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(11 years, 5 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 NameAndrew Howard Pople
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1994(12 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 August 1996)
RoleChief Executive
Correspondence Address97 Springkell Avenue
Pollokshields
Glasgow
G41 4EN
Scotland
Director NameGraham Robert Pottinger
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1994(12 years, 2 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
Secretary NameMrs Caroline Ramsay
NationalityBritish
StatusResigned
Appointed01 August 1994(12 years, 4 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(14 years, 4 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(15 years, 1 month 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 Fiona Mitchell
NationalityBritish
StatusResigned
Appointed23 February 2000(17 years, 11 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
Secretary NameMrs Helen Marie McKenzie
NationalityBritish
StatusResigned
Appointed23 February 2000(17 years, 11 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
Director NameJames Mason Joyce
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2002(20 years, 3 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 Donald Ramsay
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(20 years, 9 months 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(20 years, 11 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 NameMrs Caroline Ramsay
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2003(21 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 July 2004)
RoleSecretary
Country of ResidenceScotland
Correspondence Address1 Maclean Place
Bishopbriggs
Glasgow
Lanarkshire
G64 3BJ
Scotland
Director NameMr Shaun Patrick Coles
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2004(22 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 September 2006)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Chaplin Walk
Great Cornard
Sudbury
Suffolk
CO10 0YT
Director NameMr Philip Andrew Ramsell
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2005(23 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 01 September 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farmhouse
Risborough Road
Kingsey
Buckinghamshire
HP17 8LU
Director NameMr Kerr Luscombe
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(24 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 January 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3e Melbourne Court
Braidpark Drive, Giffnock
Glasgow
G46 6LA
Scotland
Director NameMr David Charles Huntley
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(26 years, 6 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 NameMrs Sandra Dawn Huckle
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(26 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 April 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Wythall Green Way
Wythall
Birmingham
B47 6WG
Director NameMr Michael John Merrick
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(28 years after company formation)
Appointment Duration4 years, 2 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
Appointed25 March 2010(28 years after company formation)
Appointment Duration12 years, 9 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
Appointed01 October 2012(30 years, 6 months after company formation)
Appointment Duration5 years (resigned 30 September 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Wythall Green Way
Wythall
Birmingham
B47 6WG
Secretary NameAbbey National Secretariat Services Limited (Corporation)
StatusResigned
Appointed09 July 2004(22 years, 3 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

100 at £1Phoenix Life LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return7 May 2023 (11 months, 2 weeks ago)
Next Return Due21 May 2024 (1 month from now)

Filing History

11 January 2024Director's details changed for Ms Kerry Elizabeth Mcdermott on 11 January 2024 (2 pages)
24 August 2023Accounts for a dormant company made up to 31 December 2022 (9 pages)
18 May 2023Confirmation statement made on 7 May 2023 with no updates (3 pages)
16 January 2023Appointment of Mrs Brid Mary Meaney as a director on 31 December 2022 (2 pages)
13 January 2023Termination of appointment of Andrew Moss as a director on 31 December 2022 (1 page)
6 July 2022Accounts for a dormant company made up to 31 December 2021 (9 pages)
27 June 2022Statement of company's objects (2 pages)
16 June 2022Memorandum and Articles of Association (32 pages)
16 June 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
10 May 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
22 September 2021Accounts for a dormant company made up to 31 December 2020 (9 pages)
22 July 2021Termination of appointment of Rizwan Sheriff as a director on 1 June 2021 (1 page)
16 July 2021Second filing for the appointment of James Bryan Buffham as a director (3 pages)
28 June 2021Appointment of Mr James Bryan Buffham as a director on 1 June 2021
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 16/07/2021
(2 pages)
7 May 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
28 September 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
11 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
30 October 2019Second filing for the appointment of Ms Kerry Mcdermott as a director (6 pages)
20 September 2019Accounts for a dormant company made up to 31 December 2018 (10 pages)
16 September 2019Appointment of Ms Kerry Mcdermott as a director on 16 September 2019
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 30/10/2019
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address 31/01/2020 under section 1088 of the Companies Act 2006
(2 pages)
8 May 2019Confirmation statement made on 8 May 2019 with updates (4 pages)
21 November 2018Registered office address changed from Standard Life House Lothian Road Edinburgh EH1 2DH Scotland to Standard Life House 30 Lothian Road Edinburgh EH1 2DH on 21 November 2018 (1 page)
19 November 2018Registered office address changed from 50 Bothwell Street Glasgow G2 6HR to Standard Life House Lothian Road Edinburgh EH1 2DH on 19 November 2018 (1 page)
19 September 2018Accounts for a dormant company made up to 31 December 2017 (7 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)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
9 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
26 July 2016Director's details changed for Mr Andrew Moss on 12 July 2016 (2 pages)
26 July 2016Director's details changed for Mr Andrew Moss on 12 July 2016 (2 pages)
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)
9 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(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 100
(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)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (8 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 100
(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 100
(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 100
(5 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
19 June 2014Termination of appointment of Michael Merrick as a director (1 page)
19 June 2014Termination of appointment of Michael Merrick as a director (1 page)
5 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(6 pages)
5 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(6 pages)
5 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(6 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
18 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
18 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
18 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
4 March 2013Registered office address changed from 301 St Vincent Street Glasgow G2 5AB on 4 March 2013 (1 page)
4 March 2013Registered office address changed from 301 St Vincent Street Glasgow G2 5AB on 4 March 2013 (1 page)
4 March 2013Registered office address changed from 301 St Vincent Street Glasgow G2 5AB on 4 March 2013 (1 page)
24 October 2012Appointment of Shamira Mohammed as a director (2 pages)
24 October 2012Appointment of Shamira Mohammed as a director (2 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
24 July 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (7 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)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
14 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Sandra Dawn Huckle on 5 March 2010 (2 pages)
25 May 2010Director's details changed for Sandra Dawn Huckle on 5 March 2010 (2 pages)
25 May 2010Director's details changed for Sandra Dawn Huckle on 5 March 2010 (2 pages)
12 May 2010Termination of appointment of Sandra Huckle as a director (1 page)
12 May 2010Appointment of Andrew Moss as a director (2 pages)
12 May 2010Appointment of Mr Michael John Merrick as a director (2 pages)
12 May 2010Termination of appointment of Sandra Huckle as a director (1 page)
12 May 2010Appointment of Mr Michael John Merrick as a director (2 pages)
12 May 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)
12 January 2010Termination of appointment of a director (1 page)
12 January 2010Termination of appointment of a director (1 page)
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)
3 February 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
3 February 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
23 October 2008Director appointed david charles huntley (2 pages)
23 October 2008Director appointed sandra dawn huckle (2 pages)
23 October 2008Director appointed david charles huntley (2 pages)
23 October 2008Director appointed sandra dawn huckle (2 pages)
1 October 2008Appointment terminated director graham singleton (1 page)
1 October 2008Appointment terminated director graham singleton (1 page)
6 June 2008Return made up to 08/05/08; full list of members (3 pages)
6 June 2008Return made up to 08/05/08; full list of members (3 pages)
23 May 2008Secretary's change of particulars / resolution secretariat services LIMITED / 14/05/2008 (1 page)
23 May 2008Secretary's change of particulars / resolution secretariat services LIMITED / 14/05/2008 (1 page)
27 February 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
27 February 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
7 June 2007Return made up to 08/05/07; full list of members (2 pages)
7 June 2007Return made up to 08/05/07; full list of members (2 pages)
1 May 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
1 May 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
11 September 2006Auditor's resignation (1 page)
11 September 2006Auditor's resignation (1 page)
8 September 2006Director resigned (1 page)
8 September 2006Director resigned (1 page)
8 September 2006New secretary appointed (2 pages)
8 September 2006Director resigned (1 page)
8 September 2006New director appointed (3 pages)
8 September 2006New director appointed (4 pages)
8 September 2006New secretary appointed (2 pages)
8 September 2006New director appointed (3 pages)
8 September 2006Registered office changed on 08/09/06 from: abbey national house 301 st vincent street glasgow G2 5HN (1 page)
8 September 2006Secretary resigned (1 page)
8 September 2006New director appointed (4 pages)
8 September 2006Secretary resigned (1 page)
8 September 2006Director resigned (1 page)
8 September 2006Registered office changed on 08/09/06 from: abbey national house 301 st vincent street glasgow G2 5HN (1 page)
8 September 2006Director resigned (1 page)
8 September 2006Director resigned (1 page)
20 June 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
20 June 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
1 June 2006Notice of court order sisting proceedings in a winding up (2 pages)
1 June 2006Notice of court order sisting proceedings in a winding up (2 pages)
23 May 2006Return made up to 08/05/06; full list of members (2 pages)
23 May 2006Return made up to 08/05/06; full list of members (2 pages)
4 August 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 August 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
27 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
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)
22 April 2005Director resigned (1 page)
22 April 2005New director appointed (3 pages)
22 April 2005Director resigned (1 page)
22 April 2005Director resigned (1 page)
22 April 2005New director appointed (3 pages)
22 April 2005Director resigned (1 page)
13 September 2004Director resigned (1 page)
13 September 2004New director appointed (3 pages)
13 September 2004Director resigned (1 page)
13 September 2004New director appointed (3 pages)
2 August 2004New secretary appointed (2 pages)
2 August 2004New director appointed (2 pages)
2 August 2004New director appointed (2 pages)
2 August 2004New secretary appointed (2 pages)
2 August 2004Secretary resigned;director resigned (1 page)
2 August 2004New director appointed (2 pages)
2 August 2004Secretary resigned (1 page)
2 August 2004Secretary resigned;director resigned (1 page)
2 August 2004Secretary resigned (1 page)
2 August 2004New director appointed (2 pages)
2 August 2004Secretary resigned (1 page)
2 August 2004Secretary resigned (1 page)
28 May 2004Full accounts made up to 31 December 2003 (7 pages)
28 May 2004Full accounts made up to 31 December 2003 (7 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 (5 pages)
6 December 2003Director resigned (1 page)
6 December 2003Director resigned (1 page)
6 December 2003New director appointed (5 pages)
11 November 2003Secretary's particulars changed (1 page)
11 November 2003Secretary's particulars changed (1 page)
7 July 2003Full accounts made up to 31 December 2002 (7 pages)
7 July 2003Full accounts made up to 31 December 2002 (7 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)
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)
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)
8 July 2002Full accounts made up to 31 December 2001 (6 pages)
8 July 2002Full accounts made up to 31 December 2001 (6 pages)
26 June 2002Return made up to 08/05/02; full list of members (8 pages)
26 June 2002Return made up to 08/05/02; full list of members (8 pages)
3 November 2001New director appointed (2 pages)
3 November 2001Director resigned (1 page)
3 November 2001New director appointed (2 pages)
3 November 2001Director resigned (1 page)
4 July 2001Full accounts made up to 31 December 2000 (6 pages)
4 July 2001Full accounts made up to 31 December 2000 (6 pages)
13 May 2001Return made up to 08/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 May 2001Return made up to 08/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(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)
21 July 2000Secretary's particulars changed (1 page)
21 July 2000Secretary's particulars changed (1 page)
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 (7 pages)
20 April 2000Full accounts made up to 31 December 1999 (7 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)
13 August 1999Auditor's resignation (1 page)
13 August 1999Auditor's resignation (1 page)
20 May 1999Return made up to 08/05/99; full list of members (24 pages)
20 May 1999Return made up to 08/05/99; full list of members (24 pages)
12 March 1999Full accounts made up to 31 December 1998 (7 pages)
12 March 1999Full accounts made up to 31 December 1998 (7 pages)
29 July 1998Full accounts made up to 31 December 1997 (6 pages)
29 July 1998Full accounts made up to 31 December 1997 (6 pages)
3 June 1998Return made up to 08/05/98; full list of members (10 pages)
3 June 1998Return made up to 08/05/98; full list of members (10 pages)
20 February 1998Director resigned (1 page)
20 February 1998Director resigned (1 page)
17 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
17 October 1997Memorandum and Articles of Association (13 pages)
17 October 1997Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
17 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
17 October 1997Memorandum and Articles of Association (13 pages)
17 October 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
17 October 1997Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
17 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 October 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
17 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
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 (4 pages)
8 May 1997Full accounts made up to 31 December 1996 (4 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 (4 pages)
6 August 1996New director appointed (1 page)
6 August 1996Director resigned (4 pages)
6 August 1996New director appointed (1 page)
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 accounts made up to 31 December 1995 (5 pages)
16 May 1996Full accounts made up to 31 December 1995 (5 pages)
28 March 1996Auditor's resignation (1 page)
28 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
  • 363(288) ‐ Director's particulars changed
(16 pages)
15 May 1995Return made up to 08/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)