Company NameCBAM (SM) Limited
Company StatusLiquidation
Company NumberSC112315
CategoryPrivate Limited Company
Incorporation Date19 July 1988(35 years, 9 months ago)
Previous NamesScott-Moncrieff Life & Pensions Limited and Scott-Moncrieff Wealth Management Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMiss Jessica Abigail Smith
StatusCurrent
Appointed31 October 2011(23 years, 3 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Correspondence Address10 Crown Place
London
EC2A 4FT
Director NameMrs Gillian Marjorie Clarke
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2011(23 years, 3 months after company formation)
Appointment Duration12 years, 5 months
RoleHead Of Legal, Compliance And Risk
Country of ResidenceEngland
Correspondence Address10 Crown Place
London
EC2A 4FT
Director NameMr Richard Ian Curry
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2011(23 years, 3 months after company formation)
Appointment Duration12 years, 5 months
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Crown Place
London
EC2A 4FT
Director NameMr Edward Becton Davis
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed25 July 2012(24 years after company formation)
Appointment Duration11 years, 9 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Crown Place
London
EC2A 4FT
Director NameEdward Rognvald Lindsay Walker
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1989(1 year, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 April 1993)
RoleChartered Accountant
Correspondence Address9 Woodhall Road
Edinburgh
Midlothian
EH13 0DQ
Scotland
Director NameColin Sommerville Rodger
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1989(1 year, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 August 1998)
RoleInsurance Consultant
Country of ResidenceScotland
Correspondence Address18 The Riggs
Falkland
Cupar
Fife
KY15 7AG
Scotland
Director NameMr David Michael Alexander Leslie
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1992(3 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 15 September 2000)
RoleFinancial Adviser
Correspondence Address15 Learmonth Street
Falkirk
FK1 5AG
Scotland
Director NameJon Hilton Strickland
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1992(4 years, 2 months after company formation)
Appointment Duration14 years, 8 months (resigned 04 June 2007)
RoleChartered Accountant
Correspondence Address17 Melville Street
Edinburgh
Midlothian
EH3 7PH
Scotland
Director NameAlexander Michael Hathorn
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(4 years, 9 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 December 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 44 Drury Lane
London
WC2B 5RX
Director NameRobert Colin Stuart Scott
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(8 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 April 2003)
RoleChartered Accountant
Correspondence Address57 Montrose Drive
Bearsden
Glasgow
Lanarkshire
G61 3LF
Scotland
Director NameMr Andrew William Cumming
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1998(10 years after company formation)
Appointment Duration13 years, 3 months (resigned 04 November 2011)
RoleFinancial Services Consultant
Country of ResidenceScotland
Correspondence Address2c Brae Park Road
Edinburgh
EH4 6DN
Scotland
Director NameMr Raymond John Ellis
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2001(12 years, 11 months after company formation)
Appointment Duration10 years, 4 months (resigned 04 November 2011)
RoleFinancial Advisor
Country of ResidenceScotland
Correspondence AddressBankhouse 155 Templehill
Troon
Ayrshire
KA10 6BQ
Scotland
Director NameMr Iain Angus Paterson
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2003(15 years after company formation)
Appointment Duration1 year, 10 months (resigned 16 June 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address46 Lyle Road
Greenock
Renfrewshire
PA16 7QT
Scotland
Director NameAlan Ramsay Donaldson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2004(15 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 October 2011)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address5 Caroline Place
Edinburgh
EH12 6XL
Scotland
Director NameMr Gordon William Armour
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2007(18 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 March 2009)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address66 Octavia Terrace
Greenock
Renfrewshire
PA16 7PY
Scotland
Director NamePaul James Renz
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2007(18 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 October 2011)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address62 Comiston Drive
Edinburgh
Midlothian
EH10 5QS
Scotland
Director NameMr Stewart MacDonald
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2009(20 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Cairnryan
East Kilbride
Glasgow
G74 4RT
Scotland
Director NameMr William Gareth Magee
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(21 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 2011)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressExchange Place 3 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameMr Robert Herbert Mackenzie
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(21 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 2011)
RoleBusiness Technology Partner
Country of ResidenceScotland
Correspondence AddressExchange Place 3 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameMr Campbell Irving McLundie
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(21 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 2011)
RoleBusiness Technology Partner
Country of ResidenceScotland
Correspondence AddressExchange Place 3 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameMr Gordon William Armour
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(21 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 2011)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressExchange Place 3 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameMr Scott Thomas Craig
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(21 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 2011)
RoleVat Partner
Country of ResidenceScotland
Correspondence AddressExchange Place 3 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameMr Nicholas Brian Bennett
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(21 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 2011)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressExchange Place 3 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameMr Iain Derek Lee
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(21 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 2011)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressExchange Place 3 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameMr David Colin Boyd
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(21 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 2011)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressExchange Place 3 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameMr Donald Campbell Forsyth
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(21 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressExchange Place 3 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameMiss Gillian Donald
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(21 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 2011)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressExchange Place 3 Semple Street
Edinburgh
EH3 8BL
Scotland
Secretary NameMr Alan Ramsay Donaldson
StatusResigned
Appointed12 September 2010(22 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 2011)
RoleCompany Director
Correspondence AddressExchange Place 3 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameMr Paul Stuart Chambers
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2011(23 years, 3 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 01 March 2012)
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Crown Place
London
EC2A 4FT
Director NameMr Andrew Steven Fay
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2011(23 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 July 2014)
RoleHead Of Wealth Management
Country of ResidenceUnited Kingdom
Correspondence Address10 Crown Place
London
EC2A 4FT
Secretary NameScott Moncrieff (Corporation)
StatusResigned
Appointed14 November 1989(1 year, 3 months after company formation)
Appointment Duration20 years, 10 months (resigned 12 September 2010)
Correspondence Address17 Melville Street
Edinburgh
EH3 7PH
Scotland

Location

Registered Address95 Bothwell Street
Glasgow
G2 7JZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Close Asset Management Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

16 July 2015Final Gazette dissolved following liquidation (1 page)
16 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 April 2015Return of final meeting of voluntary winding up (8 pages)
30 July 2014Register inspection address has been changed to 1St Floor, Lomond House 9 George Square Glasgow G2 1DY (2 pages)
30 July 2014Registered office address changed from 1St Floor Lomond House 9 George Square Glasgow Scotland G2 1DY Scotland to 95 Bothwell Street Glasgow G2 7JZ on 30 July 2014 (2 pages)
15 July 2014Termination of appointment of Andrew Steven Fay as a director on 8 July 2014 (1 page)
15 July 2014Termination of appointment of Andrew Steven Fay as a director on 8 July 2014 (1 page)
31 December 2013Full accounts made up to 31 July 2013 (13 pages)
2 October 2013Director's details changed for Mr Andrew Steven Fay on 2 October 2013 (2 pages)
2 October 2013Director's details changed for Mr Andrew Steven Fay on 2 October 2013 (2 pages)
1 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(7 pages)
30 July 2013Statement by directors (1 page)
30 July 2013Statement of capital on 30 July 2013
  • GBP 1
(4 pages)
30 July 2013Solvency statement dated 26/07/13 (1 page)
30 July 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 June 2013Company name changed scott-moncrieff wealth management LIMITED\certificate issued on 28/06/13
  • CONNOT ‐
(3 pages)
28 June 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-06-18
(1 page)
7 December 2012Annual return made up to 12 September 2012 with a full list of shareholders (7 pages)
5 December 2012Full accounts made up to 31 July 2012 (14 pages)
26 July 2012Appointment of Mr Edward Becton Davis as a director (2 pages)
20 June 2012Secretary's details changed for Miss Jessica Abigail Smith on 20 June 2012 (2 pages)
15 June 2012Registered office address changed from Exchange Place 3 Semple Street Edinburgh EH3 8BL Scotland on 15 June 2012 (1 page)
2 May 2012Director's details changed for Mr Andrew Steven Fay on 2 May 2012 (2 pages)
2 May 2012Director's details changed for Mr Andrew Steven Fay on 2 May 2012 (2 pages)
2 March 2012Termination of appointment of Paul Chambers as a director (1 page)
6 January 2012Current accounting period extended from 30 April 2012 to 31 July 2012 (1 page)
7 November 2011Appointment of Miss Jessica Abigail Smith as a secretary (2 pages)
7 November 2011Termination of appointment of David Boyd as a director (1 page)
7 November 2011Termination of appointment of Robert Mackenzie as a director (1 page)
7 November 2011Termination of appointment of Paul Renz as a director (1 page)
7 November 2011Termination of appointment of Alan Donaldson as a director (1 page)
7 November 2011Termination of appointment of Alan Donaldson as a secretary (1 page)
7 November 2011Termination of appointment of Iain Lee as a director (1 page)
7 November 2011Termination of appointment of Raymond Ellis as a director (1 page)
7 November 2011Appointment of Mr Paul Stuart Chambers as a director (2 pages)
7 November 2011Termination of appointment of Andrew Cumming as a director (1 page)
7 November 2011Termination of appointment of Scott Craig as a director (1 page)
7 November 2011Termination of appointment of Campbell Mclundie as a director (1 page)
7 November 2011Termination of appointment of William Magee as a director (1 page)
7 November 2011Appointment of Mr Richard Ian Curry as a director (2 pages)
7 November 2011Termination of appointment of Donald Forsyth as a director (1 page)
7 November 2011Appointment of Mr Andrew Steven Fay as a director (2 pages)
7 November 2011Appointment of Mrs Gillian Marjorie Clarke as a director (2 pages)
7 November 2011Termination of appointment of Gordon Armour as a director (1 page)
7 November 2011Termination of appointment of Gillian Donald as a director (1 page)
7 November 2011Termination of appointment of Stewart Macdonald as a director (1 page)
7 November 2011Termination of appointment of Nicholas Bennett as a director (1 page)
26 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (14 pages)
21 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
8 October 2010Termination of appointment of Scott Moncrieff as a secretary (1 page)
8 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (14 pages)
8 October 2010Director's details changed for Raymond John Ellis on 12 September 2010 (2 pages)
8 October 2010Director's details changed for Mr Stewart Macdonald on 12 September 2010 (2 pages)
8 October 2010Appointment of Mr Alan Ramsay Donaldson as a secretary (1 page)
8 October 2010Director's details changed for Paul James Renz on 12 September 2010 (2 pages)
8 October 2010Director's details changed for Andrew William Cumming on 12 September 2010 (2 pages)
1 July 2010Appointment of Mr Nicholas Brian Bennett as a director (2 pages)
1 July 2010Appointment of Mr Campbell Irving Mclundie as a director (2 pages)
1 July 2010Appointment of Mr Scott Thomas Craig as a director (2 pages)
1 July 2010Appointment of Mr Donald Campbell Forsyth as a director (2 pages)
1 July 2010Appointment of Mr Robert Herbert Mackenzie as a director (2 pages)
1 July 2010Appointment of Mr William Gareth Magee as a director (2 pages)
1 July 2010Appointment of Mr Gordon William Armour as a director (2 pages)
1 July 2010Appointment of Miss Gillian Donald as a director (2 pages)
1 July 2010Appointment of Mr Iain Derek Lee as a director (2 pages)
1 July 2010Appointment of Mr David Colin Boyd as a director (2 pages)
28 January 2010Accounts for a small company made up to 30 April 2009 (8 pages)
16 November 2009Registered office address changed from 17 Melville Street Edinburgh EH3 7PE on 16 November 2009 (1 page)
9 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (5 pages)
11 March 2009Appointment terminated director gordon armour (1 page)
11 March 2009Director appointed mr stewart macdonald (1 page)
15 January 2009Accounts for a small company made up to 30 April 2008 (6 pages)
15 January 2009Auditor's resignation (1 page)
3 October 2008Return made up to 12/09/08; full list of members (9 pages)
4 March 2008Full accounts made up to 30 April 2007 (19 pages)
18 December 2007Return made up to 12/09/07; full list of members (9 pages)
30 July 2007Company name changed scott-moncrieff life & pensions LIMITED\certificate issued on 30/07/07 (2 pages)
9 July 2007Director resigned (1 page)
15 June 2007New director appointed (2 pages)
15 June 2007New director appointed (2 pages)
1 March 2007Full accounts made up to 30 April 2006 (17 pages)
10 October 2006Return made up to 12/09/06; full list of members (8 pages)
24 February 2006Full accounts made up to 30 April 2005 (16 pages)
30 September 2005Return made up to 12/09/05; full list of members (8 pages)
4 July 2005Director resigned (1 page)
28 February 2005Full accounts made up to 30 April 2004 (16 pages)
11 October 2004Return made up to 12/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 February 2004Full accounts made up to 30 April 2003 (16 pages)
28 January 2004Director resigned (1 page)
28 January 2004New director appointed (2 pages)
30 September 2003Return made up to 12/09/03; full list of members (8 pages)
29 July 2003New director appointed (2 pages)
5 June 2003Director resigned (1 page)
27 February 2003Full accounts made up to 30 April 2002 (16 pages)
3 October 2002Return made up to 12/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 February 2002Full accounts made up to 30 April 2001 (16 pages)
10 October 2001Return made up to 12/09/01; full list of members (7 pages)
30 July 2001New director appointed (2 pages)
18 May 2001Ad 30/04/01--------- £ si 25000@1=25000 £ ic 15000/40000 (2 pages)
16 March 2001Full accounts made up to 30 April 2000 (16 pages)
4 October 2000Return made up to 12/09/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
15 June 2000Full accounts made up to 30 April 1999 (14 pages)
24 September 1999Return made up to 12/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
1 March 1999Full accounts made up to 30 April 1998 (15 pages)
12 October 1998Return made up to 12/09/98; no change of members (6 pages)
12 October 1998Secretary's particulars changed (1 page)
30 September 1998Director resigned (1 page)
3 September 1998New director appointed (2 pages)
12 June 1998New director appointed (2 pages)
2 March 1998Full accounts made up to 30 April 1997 (13 pages)
5 November 1997Return made up to 12/09/97; no change of members (4 pages)
3 March 1997Full accounts made up to 30 April 1996 (12 pages)
3 October 1996Return made up to 12/09/96; full list of members (6 pages)
6 March 1996Full accounts made up to 30 April 1995 (13 pages)
27 September 1995Return made up to 12/09/95; no change of members (6 pages)
17 May 198988(2) 12500 @ £1 ord. 280489 (2 pages)
24 October 1988PUC2 2498 x £1 ord 181088 (2 pages)
19 July 1988Incorporation (16 pages)