London
EC2A 4FT
Director Name | Mrs Gillian Marjorie Clarke |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2011(23 years, 3 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Head Of Legal, Compliance And Risk |
Country of Residence | England |
Correspondence Address | 10 Crown Place London EC2A 4FT |
Director Name | Mr Richard Ian Curry |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2011(23 years, 3 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Crown Place London EC2A 4FT |
Director Name | Mr Edward Becton Davis |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | American |
Status | Current |
Appointed | 25 July 2012(24 years after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Crown Place London EC2A 4FT |
Director Name | Edward Rognvald Lindsay Walker |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1989(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 April 1993) |
Role | Chartered Accountant |
Correspondence Address | 9 Woodhall Road Edinburgh Midlothian EH13 0DQ Scotland |
Director Name | Colin Sommerville Rodger |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1989(1 year, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 August 1998) |
Role | Insurance Consultant |
Country of Residence | Scotland |
Correspondence Address | 18 The Riggs Falkland Cupar Fife KY15 7AG Scotland |
Director Name | Mr David Michael Alexander Leslie |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1992(3 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 15 September 2000) |
Role | Financial Adviser |
Correspondence Address | 15 Learmonth Street Falkirk FK1 5AG Scotland |
Director Name | Jon Hilton Strickland |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1992(4 years, 2 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 04 June 2007) |
Role | Chartered Accountant |
Correspondence Address | 17 Melville Street Edinburgh Midlothian EH3 7PH Scotland |
Director Name | Alexander Michael Hathorn |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(4 years, 9 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 December 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 44 Drury Lane London WC2B 5RX |
Director Name | Robert Colin Stuart Scott |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(8 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 April 2003) |
Role | Chartered Accountant |
Correspondence Address | 57 Montrose Drive Bearsden Glasgow Lanarkshire G61 3LF Scotland |
Director Name | Mr Andrew William Cumming |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(10 years after company formation) |
Appointment Duration | 13 years, 3 months (resigned 04 November 2011) |
Role | Financial Services Consultant |
Country of Residence | Scotland |
Correspondence Address | 2c Brae Park Road Edinburgh EH4 6DN Scotland |
Director Name | Mr Raymond John Ellis |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2001(12 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 04 November 2011) |
Role | Financial Advisor |
Country of Residence | Scotland |
Correspondence Address | Bankhouse 155 Templehill Troon Ayrshire KA10 6BQ Scotland |
Director Name | Mr Iain Angus Paterson |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2003(15 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 June 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 46 Lyle Road Greenock Renfrewshire PA16 7QT Scotland |
Director Name | Alan Ramsay Donaldson |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2004(15 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 October 2011) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 5 Caroline Place Edinburgh EH12 6XL Scotland |
Director Name | Mr Gordon William Armour |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2007(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 March 2009) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 66 Octavia Terrace Greenock Renfrewshire PA16 7PY Scotland |
Director Name | Paul James Renz |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2007(18 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 October 2011) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 62 Comiston Drive Edinburgh Midlothian EH10 5QS Scotland |
Director Name | Mr Stewart MacDonald |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2009(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 October 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Cairnryan East Kilbride Glasgow G74 4RT Scotland |
Director Name | Mr William Gareth Magee |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 2011) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Exchange Place 3 Semple Street Edinburgh EH3 8BL Scotland |
Director Name | Mr Robert Herbert Mackenzie |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 2011) |
Role | Business Technology Partner |
Country of Residence | Scotland |
Correspondence Address | Exchange Place 3 Semple Street Edinburgh EH3 8BL Scotland |
Director Name | Mr Campbell Irving McLundie |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 2011) |
Role | Business Technology Partner |
Country of Residence | Scotland |
Correspondence Address | Exchange Place 3 Semple Street Edinburgh EH3 8BL Scotland |
Director Name | Mr Gordon William Armour |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 2011) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Exchange Place 3 Semple Street Edinburgh EH3 8BL Scotland |
Director Name | Mr Scott Thomas Craig |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 2011) |
Role | Vat Partner |
Country of Residence | Scotland |
Correspondence Address | Exchange Place 3 Semple Street Edinburgh EH3 8BL Scotland |
Director Name | Mr Nicholas Brian Bennett |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 2011) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Exchange Place 3 Semple Street Edinburgh EH3 8BL Scotland |
Director Name | Mr Iain Derek Lee |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 2011) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Exchange Place 3 Semple Street Edinburgh EH3 8BL Scotland |
Director Name | Mr David Colin Boyd |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 2011) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Exchange Place 3 Semple Street Edinburgh EH3 8BL Scotland |
Director Name | Mr Donald Campbell Forsyth |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Exchange Place 3 Semple Street Edinburgh EH3 8BL Scotland |
Director Name | Miss Gillian Donald |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 2011) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Exchange Place 3 Semple Street Edinburgh EH3 8BL Scotland |
Secretary Name | Mr Alan Ramsay Donaldson |
---|---|
Status | Resigned |
Appointed | 12 September 2010(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 2011) |
Role | Company Director |
Correspondence Address | Exchange Place 3 Semple Street Edinburgh EH3 8BL Scotland |
Director Name | Mr Paul Stuart Chambers |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2011(23 years, 3 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 01 March 2012) |
Role | Chief Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Crown Place London EC2A 4FT |
Director Name | Mr Andrew Steven Fay |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2011(23 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 July 2014) |
Role | Head Of Wealth Management |
Country of Residence | United Kingdom |
Correspondence Address | 10 Crown Place London EC2A 4FT |
Secretary Name | Scott Moncrieff (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 1989(1 year, 3 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 12 September 2010) |
Correspondence Address | 17 Melville Street Edinburgh EH3 7PH Scotland |
Registered Address | 95 Bothwell Street Glasgow G2 7JZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Close Asset Management Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
16 July 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 April 2015 | Return of final meeting of voluntary winding up (8 pages) |
30 July 2014 | Register inspection address has been changed to 1St Floor, Lomond House 9 George Square Glasgow G2 1DY (2 pages) |
30 July 2014 | Registered 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 2014 | Termination of appointment of Andrew Steven Fay as a director on 8 July 2014 (1 page) |
15 July 2014 | Termination of appointment of Andrew Steven Fay as a director on 8 July 2014 (1 page) |
31 December 2013 | Full accounts made up to 31 July 2013 (13 pages) |
2 October 2013 | Director's details changed for Mr Andrew Steven Fay on 2 October 2013 (2 pages) |
2 October 2013 | Director's details changed for Mr Andrew Steven Fay on 2 October 2013 (2 pages) |
1 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
30 July 2013 | Statement by directors (1 page) |
30 July 2013 | Statement of capital on 30 July 2013
|
30 July 2013 | Solvency statement dated 26/07/13 (1 page) |
30 July 2013 | Resolutions
|
28 June 2013 | Company name changed scott-moncrieff wealth management LIMITED\certificate issued on 28/06/13
|
28 June 2013 | Resolutions
|
7 December 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (7 pages) |
5 December 2012 | Full accounts made up to 31 July 2012 (14 pages) |
26 July 2012 | Appointment of Mr Edward Becton Davis as a director (2 pages) |
20 June 2012 | Secretary's details changed for Miss Jessica Abigail Smith on 20 June 2012 (2 pages) |
15 June 2012 | Registered office address changed from Exchange Place 3 Semple Street Edinburgh EH3 8BL Scotland on 15 June 2012 (1 page) |
2 May 2012 | Director's details changed for Mr Andrew Steven Fay on 2 May 2012 (2 pages) |
2 May 2012 | Director's details changed for Mr Andrew Steven Fay on 2 May 2012 (2 pages) |
2 March 2012 | Termination of appointment of Paul Chambers as a director (1 page) |
6 January 2012 | Current accounting period extended from 30 April 2012 to 31 July 2012 (1 page) |
7 November 2011 | Appointment of Miss Jessica Abigail Smith as a secretary (2 pages) |
7 November 2011 | Termination of appointment of David Boyd as a director (1 page) |
7 November 2011 | Termination of appointment of Robert Mackenzie as a director (1 page) |
7 November 2011 | Termination of appointment of Paul Renz as a director (1 page) |
7 November 2011 | Termination of appointment of Alan Donaldson as a director (1 page) |
7 November 2011 | Termination of appointment of Alan Donaldson as a secretary (1 page) |
7 November 2011 | Termination of appointment of Iain Lee as a director (1 page) |
7 November 2011 | Termination of appointment of Raymond Ellis as a director (1 page) |
7 November 2011 | Appointment of Mr Paul Stuart Chambers as a director (2 pages) |
7 November 2011 | Termination of appointment of Andrew Cumming as a director (1 page) |
7 November 2011 | Termination of appointment of Scott Craig as a director (1 page) |
7 November 2011 | Termination of appointment of Campbell Mclundie as a director (1 page) |
7 November 2011 | Termination of appointment of William Magee as a director (1 page) |
7 November 2011 | Appointment of Mr Richard Ian Curry as a director (2 pages) |
7 November 2011 | Termination of appointment of Donald Forsyth as a director (1 page) |
7 November 2011 | Appointment of Mr Andrew Steven Fay as a director (2 pages) |
7 November 2011 | Appointment of Mrs Gillian Marjorie Clarke as a director (2 pages) |
7 November 2011 | Termination of appointment of Gordon Armour as a director (1 page) |
7 November 2011 | Termination of appointment of Gillian Donald as a director (1 page) |
7 November 2011 | Termination of appointment of Stewart Macdonald as a director (1 page) |
7 November 2011 | Termination of appointment of Nicholas Bennett as a director (1 page) |
26 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (14 pages) |
21 September 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
8 October 2010 | Termination of appointment of Scott Moncrieff as a secretary (1 page) |
8 October 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (14 pages) |
8 October 2010 | Director's details changed for Raymond John Ellis on 12 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Stewart Macdonald on 12 September 2010 (2 pages) |
8 October 2010 | Appointment of Mr Alan Ramsay Donaldson as a secretary (1 page) |
8 October 2010 | Director's details changed for Paul James Renz on 12 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Andrew William Cumming on 12 September 2010 (2 pages) |
1 July 2010 | Appointment of Mr Nicholas Brian Bennett as a director (2 pages) |
1 July 2010 | Appointment of Mr Campbell Irving Mclundie as a director (2 pages) |
1 July 2010 | Appointment of Mr Scott Thomas Craig as a director (2 pages) |
1 July 2010 | Appointment of Mr Donald Campbell Forsyth as a director (2 pages) |
1 July 2010 | Appointment of Mr Robert Herbert Mackenzie as a director (2 pages) |
1 July 2010 | Appointment of Mr William Gareth Magee as a director (2 pages) |
1 July 2010 | Appointment of Mr Gordon William Armour as a director (2 pages) |
1 July 2010 | Appointment of Miss Gillian Donald as a director (2 pages) |
1 July 2010 | Appointment of Mr Iain Derek Lee as a director (2 pages) |
1 July 2010 | Appointment of Mr David Colin Boyd as a director (2 pages) |
28 January 2010 | Accounts for a small company made up to 30 April 2009 (8 pages) |
16 November 2009 | Registered office address changed from 17 Melville Street Edinburgh EH3 7PE on 16 November 2009 (1 page) |
9 October 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (5 pages) |
11 March 2009 | Appointment terminated director gordon armour (1 page) |
11 March 2009 | Director appointed mr stewart macdonald (1 page) |
15 January 2009 | Accounts for a small company made up to 30 April 2008 (6 pages) |
15 January 2009 | Auditor's resignation (1 page) |
3 October 2008 | Return made up to 12/09/08; full list of members (9 pages) |
4 March 2008 | Full accounts made up to 30 April 2007 (19 pages) |
18 December 2007 | Return made up to 12/09/07; full list of members (9 pages) |
30 July 2007 | Company name changed scott-moncrieff life & pensions LIMITED\certificate issued on 30/07/07 (2 pages) |
9 July 2007 | Director resigned (1 page) |
15 June 2007 | New director appointed (2 pages) |
15 June 2007 | New director appointed (2 pages) |
1 March 2007 | Full accounts made up to 30 April 2006 (17 pages) |
10 October 2006 | Return made up to 12/09/06; full list of members (8 pages) |
24 February 2006 | Full accounts made up to 30 April 2005 (16 pages) |
30 September 2005 | Return made up to 12/09/05; full list of members (8 pages) |
4 July 2005 | Director resigned (1 page) |
28 February 2005 | Full accounts made up to 30 April 2004 (16 pages) |
11 October 2004 | Return made up to 12/09/04; full list of members
|
27 February 2004 | Full accounts made up to 30 April 2003 (16 pages) |
28 January 2004 | Director resigned (1 page) |
28 January 2004 | New director appointed (2 pages) |
30 September 2003 | Return made up to 12/09/03; full list of members (8 pages) |
29 July 2003 | New director appointed (2 pages) |
5 June 2003 | Director resigned (1 page) |
27 February 2003 | Full accounts made up to 30 April 2002 (16 pages) |
3 October 2002 | Return made up to 12/09/02; full list of members
|
22 February 2002 | Full accounts made up to 30 April 2001 (16 pages) |
10 October 2001 | Return made up to 12/09/01; full list of members (7 pages) |
30 July 2001 | New director appointed (2 pages) |
18 May 2001 | Ad 30/04/01--------- £ si 25000@1=25000 £ ic 15000/40000 (2 pages) |
16 March 2001 | Full accounts made up to 30 April 2000 (16 pages) |
4 October 2000 | Return made up to 12/09/00; full list of members
|
15 June 2000 | Full accounts made up to 30 April 1999 (14 pages) |
24 September 1999 | Return made up to 12/09/99; full list of members
|
1 March 1999 | Full accounts made up to 30 April 1998 (15 pages) |
12 October 1998 | Return made up to 12/09/98; no change of members (6 pages) |
12 October 1998 | Secretary's particulars changed (1 page) |
30 September 1998 | Director resigned (1 page) |
3 September 1998 | New director appointed (2 pages) |
12 June 1998 | New director appointed (2 pages) |
2 March 1998 | Full accounts made up to 30 April 1997 (13 pages) |
5 November 1997 | Return made up to 12/09/97; no change of members (4 pages) |
3 March 1997 | Full accounts made up to 30 April 1996 (12 pages) |
3 October 1996 | Return made up to 12/09/96; full list of members (6 pages) |
6 March 1996 | Full accounts made up to 30 April 1995 (13 pages) |
27 September 1995 | Return made up to 12/09/95; no change of members (6 pages) |
17 May 1989 | 88(2) 12500 @ £1 ord. 280489 (2 pages) |
24 October 1988 | PUC2 2498 x £1 ord 181088 (2 pages) |
19 July 1988 | Incorporation (16 pages) |