Company NameScottish Amicable Isa Managers Limited
Company StatusDissolved
Company NumberSC117431
CategoryPrivate Limited Company
Incorporation Date21 April 1989(35 years ago)
Dissolution Date9 April 2017 (7 years ago)
Previous NameScottish Amicable Pep Managers Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Alan Robert Davidson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2014(25 years, 6 months after company formation)
Appointment Duration2 years, 5 months (closed 09 April 2017)
RoleFinance Services Director
Country of ResidenceEngland
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH
Secretary NamePrudential Group Secretarial Services Limited (Corporation)
StatusClosed
Appointed31 October 2001(12 years, 6 months after company formation)
Appointment Duration15 years, 5 months (closed 09 April 2017)
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH
Director NameRoy MacDonald Nicolson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1989(same day as company formation)
RoleManaging Director
Correspondence Address'Ardgarten'
45 Doune Road
Dunblane
Perthshire
FK15 9HR
Scotland
Director NameWilliam Graeme Knox
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1989(same day as company formation)
RoleManaging Director
Correspondence AddressThe Pepper Pot Station Road
Killearn
Glasgow
G63 9NZ
Scotland
Director NameKenneth John Hurry
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1989(same day as company formation)
RoleGeneral Manager Service
Correspondence Address12 John Murray Drive
Bridge Of Allan
Stirling
Stirlingshire
FK9 4QH
Scotland
Director NameRaymond Anderson
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1989(same day as company formation)
RoleGeneral Manager Actuarial
Correspondence Address19 Ladysneuk Road
Stirling
Stirlingshire
FK9 5NN
Scotland
Secretary NameArchibald Mackay Stevenson
NationalityBritish
StatusResigned
Appointed21 April 1989(same day as company formation)
RoleCompany Director
Correspondence Address50 Birch Avenue
Stirling
Stirlingshire
FK8 2PN
Scotland
Secretary NameMr James Charles Mitchell
NationalityBritish
StatusResigned
Appointed19 January 1990(9 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 December 1997)
RoleCompany Director
Correspondence Address4 Strachan Crescent
Dollar
Clackmannanshire
FK14 7HL
Scotland
Director NameMr James Charles Mitchell
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(2 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 December 1997)
RoleGeneral Manager Operations/Sec
Correspondence Address4 Strachan Crescent
Dollar
Clackmannanshire
FK14 7HL
Scotland
Director NameAshok Kumar Gupta
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(2 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 24 November 1997)
RoleActuary
Correspondence AddressMilndavie House 8 Milndavie Road
Strathblane
Glasgow
G63 9EN
Scotland
Director NameJames Robert Crosby
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(2 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 February 1994)
RoleGeneral Manger
Correspondence Address4 Mitchell Drive
Fairways
Milngavie
Glasgow
G62 6PY
Scotland
Director NameMr James White Jack
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(8 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 July 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAzalea Cottage
Alderton Drive
Little Gaddesden
Hertfordshire
HP4 1NA
Secretary NameStuart Macpherson Pender
NationalityBritish
StatusResigned
Appointed01 January 1998(8 years, 8 months after company formation)
Appointment Duration10 months (resigned 31 October 1998)
RoleStrategic Planning Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDalnair House
47 Chalton Road
Bridge Of Allan
Stirlingshire
FK9 4EF
Scotland
Secretary NameRobert Walker
NationalityBritish
StatusResigned
Appointed31 October 1998(9 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 December 1999)
RoleCompany Director
Correspondence Address6 Albion Road
Reigate
Surrey
RH2 7JY
Director NameDavid Charles Ian Harding
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1999(10 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 June 2000)
RoleDeputy Chief Executive
Correspondence Address2 Castle Grove
Kenilworth
Warwickshire
CV8 1NF
Secretary NameVanessa Frances Ruparel
NationalityBritish
StatusResigned
Appointed17 December 1999(10 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 February 2001)
RoleCompany Director
Correspondence Address54 Clarendon Avenue
Leamington Spa
Warwickshire
CV32 4SA
Secretary NameMr Tony Lee
NationalityBritish
StatusResigned
Appointed05 February 2001(11 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 27 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Rossdale
Tunbridge Wells
Kent
TN2 3PG
Director NameAndrew Briggs
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2001(11 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 October 2001)
RoleBusiness Development Director
Correspondence AddressWillow House
Longwater Lane, Finchampstead
Wokingham
Berkshire
RG40 4NX
Director NameMr Kim Stuart Lerche-Thomsen
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2001(11 years, 10 months after company formation)
Appointment Duration7 months (resigned 08 October 2001)
RoleChief Executive,Intermediary B
Country of ResidenceUnited Kingdom
Correspondence AddressPark Place Farm Remenham Hill
Henley On Thames
Oxfordshire
RG9 3HN
Director NameHeather MacDonald Logan
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2001(11 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 13 November 2001)
RoleCustomer Service Director
Correspondence Address8 Courthill
Bearsden
Glasgow
Lanarkshire
G61 3SN
Scotland
Director NameMr Robert David Maxwell Marshall
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2001(11 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
7a Keir Street
Bridge Of Allan
Stirlingshire
FK9 4NP
Scotland
Director NameMr Hugh Bennie McKee
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2001(11 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 13 November 2001)
RoleHead Of Investments Prudential
Correspondence Address21 Cairnwood Drive
Airdrie
ML6 9HR
Scotland
Secretary NameSusan Diane Morgan
NationalityBritish
StatusResigned
Appointed27 July 2001(12 years, 3 months after company formation)
Appointment Duration3 months (resigned 31 October 2001)
RoleCompany Director
Correspondence Address394 Long Lane
East Finchley
London
N2 8JX
Director NameAndrew Jonathan Brown
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(12 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2003)
RoleNon-Executive Chairman
Country of ResidenceEngland
Correspondence AddressPilgrims
Ebbisham Lane
Walton-On-The-Hill
Surrey
KT20 5BT
Director NameMr Michael John Moores
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(12 years, 6 months after company formation)
Appointment Duration10 months (resigned 02 September 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address94 The Avenue
Sunbury On Thames
Middlesex
TW16 5EX
Director NameMr David William Dibben
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(13 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Nursery Close
Hook
Hampshire
RG27 9QX
Director NameRichard Charles Everett
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2003(14 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 May 2006)
RoleChartered Accountant
Correspondence Address23 Stanhope Way
Riverhead
Sevenoaks
Kent
TN13 2DZ
Director NameNicolas John Hayter
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2004(15 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 December 2005)
RoleChartered Accountant
Correspondence AddressFox Hill Farm
Fox Hill Lane
Play Hatch
Oxfordshire
RG4 9QA
Director NameKieran Mark Coleman
Date of BirthApril 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed26 May 2006(17 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 15 December 2006)
RoleCompany Director
Correspondence Address13 Chelverton Road
Putney
London
SW15 1RN
Director NameMr Kelvin Nunn
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2007(17 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 19 August 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLaurence Pountney Hill Laurence Pountney Hill
London
EC4R 0HH
Director NameMr Trevor Cheal
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(19 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2010)
RoleDirector Of Retirement Savings
Country of ResidenceUnited Kingdom
Correspondence AddressLaurence Pountney Hill Laurence Pountney Hill
London
EC4R 0HH
Director NameMr Istvan Antal Haasz
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2009(19 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 January 2010)
RoleWholesale Risk Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaurence Pountney Hill Laurence Pountney Hill
London
EC4R 0HH
Director NameMs Tulsi Ratakonda Naidu
Date of BirthOctober 1973 (Born 50 years ago)
NationalityIndian
StatusResigned
Appointed30 September 2010(21 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 24 July 2014)
RoleOperations Director
Country of ResidenceLondon
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH
Director NameMr Hamayou Akbar Hussain
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2013(24 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 24 July 2014)
RoleCompany Director
Country of ResidenceLondon
Correspondence AddressGovernors House
Laurence Pountney Hill
London
EC4R 0HH
Director NameMs Karin Margaret Brown
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2014(25 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 28 October 2014)
RoleDirector Of Corporate Pensions
Country of ResidenceEngland
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH

Location

Registered AddressC/O Mazars Llp
90 St. Vincent Street
Glasgow
G2 5UB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Net Worth£3,135,000
Cash£3,222,000
Current Liabilities£125,000

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

9 April 2017Final Gazette dissolved following liquidation (1 page)
9 April 2017Final Gazette dissolved following liquidation (1 page)
9 January 2017Return of final meeting of voluntary winding up (5 pages)
9 January 2017Return of final meeting of voluntary winding up (5 pages)
17 November 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-09
  • LRESSP ‐ Special resolution to wind up on 2015-11-09
(1 page)
17 November 2015Registered office address changed from Craigforth Stirling FK9 4UE to C/O Mazars Llp 90 st. Vincent Street Glasgow G2 5UB on 17 November 2015 (2 pages)
17 November 2015Registered office address changed from Craigforth Stirling FK9 4UE to C/O Mazars Llp 90 st. Vincent Street Glasgow G2 5UB on 17 November 2015 (2 pages)
17 November 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-09
(1 page)
10 September 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
10 September 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
2 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 6,600,000
(4 pages)
2 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 6,600,000
(4 pages)
28 October 2014Termination of appointment of Michael Alan Payne as a director on 28 October 2014 (1 page)
28 October 2014Appointment of Mr Alan Robert Davidson as a director on 28 October 2014 (2 pages)
28 October 2014Appointment of Mr Alan Robert Davidson as a director on 28 October 2014 (2 pages)
28 October 2014Termination of appointment of Karin Margaret Brown as a director on 28 October 2014 (1 page)
28 October 2014Termination of appointment of Michael Alan Payne as a director on 28 October 2014 (1 page)
28 October 2014Termination of appointment of Karin Margaret Brown as a director on 28 October 2014 (1 page)
24 October 2014Sect 519 auditor's letter (1 page)
24 October 2014Sect 519 auditor's letter (1 page)
15 October 2014Auditor's resignation (2 pages)
15 October 2014Auditor's resignation (2 pages)
24 July 2014Termination of appointment of Hamayou Akbar Hussain as a director on 24 July 2014 (1 page)
24 July 2014Termination of appointment of Hamayou Akbar Hussain as a director on 24 July 2014 (1 page)
24 July 2014Termination of appointment of Tulsi Ratakonda Naidu as a director on 24 July 2014 (1 page)
24 July 2014Termination of appointment of Tulsi Ratakonda Naidu as a director on 24 July 2014 (1 page)
23 July 2014Appointment of Ms Karin Margaret Brown as a director on 23 July 2014 (2 pages)
23 July 2014Appointment of Mr Michael Alan Payne as a director on 23 July 2014 (2 pages)
23 July 2014Appointment of Ms Karin Margaret Brown as a director on 23 July 2014 (2 pages)
23 July 2014Appointment of Mr Michael Alan Payne as a director on 23 July 2014 (2 pages)
13 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 6,600,000
(5 pages)
13 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 6,600,000
(5 pages)
2 April 2014Full accounts made up to 31 December 2013 (16 pages)
2 April 2014Full accounts made up to 31 December 2013 (16 pages)
19 August 2013Termination of appointment of Kelvin Nunn as a director (1 page)
19 August 2013Termination of appointment of Kelvin Nunn as a director (1 page)
14 August 2013Appointment of Mr Hamayou Akbar Hussain as a director (2 pages)
14 August 2013Appointment of Mr Hamayou Akbar Hussain as a director (2 pages)
13 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
9 April 2013Full accounts made up to 31 December 2012 (14 pages)
9 April 2013Full accounts made up to 31 December 2012 (14 pages)
13 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
12 April 2012Full accounts made up to 31 December 2011 (15 pages)
12 April 2012Full accounts made up to 31 December 2011 (15 pages)
14 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
12 April 2011Full accounts made up to 31 December 2010 (14 pages)
12 April 2011Full accounts made up to 31 December 2010 (14 pages)
1 October 2010Appointment of Tulsi Ratakonda Naidu as a director (2 pages)
1 October 2010Appointment of Tulsi Ratakonda Naidu as a director (2 pages)
24 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
26 April 2010Full accounts made up to 31 December 2009 (13 pages)
26 April 2010Full accounts made up to 31 December 2009 (13 pages)
14 April 2010Termination of appointment of Trevor Cheal as a director (1 page)
14 April 2010Termination of appointment of Trevor Cheal as a director (1 page)
29 January 2010Termination of appointment of Istvan Haasz as a director (1 page)
29 January 2010Termination of appointment of Istvan Haasz as a director (1 page)
12 October 2009Director's details changed for Mr. Istvan Antal Haasz on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mr. Istvan Antal Haasz on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mr. Istvan Antal Haasz on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Kelvin Nunn on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Kelvin Nunn on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Trevor Cheal on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Trevor Cheal on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Kelvin Nunn on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Trevor Cheal on 1 October 2009 (2 pages)
17 June 2009Return made up to 13/06/09; full list of members (4 pages)
17 June 2009Return made up to 13/06/09; full list of members (4 pages)
30 April 2009Full accounts made up to 31 December 2008 (15 pages)
30 April 2009Full accounts made up to 31 December 2008 (15 pages)
6 April 2009Director appointed mr. Istvan antal haasz (2 pages)
6 April 2009Director appointed mr. Istvan antal haasz (2 pages)
17 October 2008Director appointed mr trevor cheal (1 page)
17 October 2008Director appointed mr trevor cheal (1 page)
1 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Authorise to act 23/09/2008
(13 pages)
1 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Authorise to act 23/09/2008
(13 pages)
26 September 2008Appointment terminated director gary shaughnessy (1 page)
26 September 2008Appointment terminated director gary shaughnessy (1 page)
16 June 2008Return made up to 13/06/08; full list of members (3 pages)
16 June 2008Return made up to 13/06/08; full list of members (3 pages)
9 May 2008Registered office changed on 09/05/2008 from po box 25 cragworth stirling FK9 4UE (1 page)
9 May 2008Registered office changed on 09/05/2008 from po box 25 cragworth stirling FK9 4UE (1 page)
17 April 2008Full accounts made up to 31 December 2007 (12 pages)
17 April 2008Full accounts made up to 31 December 2007 (12 pages)
16 April 2008Ad 01/04/08\gbp si 2000000@1=2000000\gbp ic 4600000/6600000\ (2 pages)
16 April 2008Ad 01/04/08\gbp si 2000000@1=2000000\gbp ic 4600000/6600000\ (2 pages)
29 December 2007Ad 12/12/07--------- £ si 4500000@1=4500000 £ ic 100000/4600000 (2 pages)
29 December 2007Ad 12/12/07--------- £ si 4500000@1=4500000 £ ic 100000/4600000 (2 pages)
20 November 2007Nc inc already adjusted 06/11/07 (2 pages)
20 November 2007Nc inc already adjusted 06/11/07 (2 pages)
20 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 November 2007Memorandum and Articles of Association (18 pages)
20 November 2007Memorandum and Articles of Association (18 pages)
3 July 2007Return made up to 13/06/07; full list of members (2 pages)
3 July 2007Return made up to 13/06/07; full list of members (2 pages)
9 May 2007Full accounts made up to 31 December 2006 (12 pages)
9 May 2007Full accounts made up to 31 December 2006 (12 pages)
24 January 2007New director appointed (2 pages)
24 January 2007New director appointed (2 pages)
18 December 2006Director resigned (1 page)
18 December 2006Director resigned (1 page)
4 December 2006Return made up to 13/06/06; full list of members (2 pages)
4 December 2006Return made up to 13/06/06; full list of members (2 pages)
26 October 2006Full accounts made up to 31 December 2005 (13 pages)
26 October 2006Full accounts made up to 31 December 2005 (13 pages)
7 September 2006Director resigned (1 page)
7 September 2006Director resigned (1 page)
1 September 2006New director appointed (5 pages)
1 September 2006New director appointed (5 pages)
6 June 2006New director appointed (3 pages)
6 June 2006New director appointed (3 pages)
23 May 2006Director resigned (1 page)
23 May 2006Director resigned (1 page)
28 December 2005New director appointed (2 pages)
28 December 2005New director appointed (2 pages)
28 December 2005Director resigned (1 page)
28 December 2005Director resigned (1 page)
4 July 2005Return made up to 13/06/05; full list of members (2 pages)
4 July 2005Return made up to 13/06/05; full list of members (2 pages)
15 June 2005Full accounts made up to 31 December 2004 (12 pages)
15 June 2005Full accounts made up to 31 December 2004 (12 pages)
17 September 2004New director appointed (2 pages)
17 September 2004New director appointed (2 pages)
11 August 2004Director resigned (1 page)
11 August 2004Director resigned (1 page)
3 August 2004Director resigned (1 page)
3 August 2004Director resigned (1 page)
5 July 2004Return made up to 13/06/04; full list of members (2 pages)
5 July 2004Return made up to 13/06/04; full list of members (2 pages)
20 May 2004Full accounts made up to 31 December 2003 (11 pages)
20 May 2004Full accounts made up to 31 December 2003 (11 pages)
11 August 2003New director appointed (2 pages)
11 August 2003Director resigned (1 page)
11 August 2003New director appointed (2 pages)
11 August 2003Director resigned (1 page)
11 August 2003Director resigned (1 page)
11 August 2003Director resigned (1 page)
2 July 2003Return made up to 13/06/03; full list of members (6 pages)
2 July 2003Return made up to 13/06/03; full list of members (6 pages)
2 May 2003New director appointed (2 pages)
2 May 2003New director appointed (2 pages)
29 April 2003Return made up to 10/04/03; full list of members (6 pages)
29 April 2003Return made up to 10/04/03; full list of members (6 pages)
11 April 2003Director resigned (1 page)
11 April 2003Director resigned (1 page)
26 March 2003Full accounts made up to 31 December 2002 (13 pages)
26 March 2003Full accounts made up to 31 December 2002 (13 pages)
20 January 2003New director appointed (2 pages)
20 January 2003Director's particulars changed (1 page)
20 January 2003Director's particulars changed (1 page)
20 January 2003New director appointed (2 pages)
11 September 2002New director appointed (5 pages)
11 September 2002New director appointed (5 pages)
11 September 2002Director resigned (1 page)
11 September 2002Director resigned (1 page)
27 August 2002Director's particulars changed (1 page)
27 August 2002Director's particulars changed (1 page)
30 April 2002Return made up to 10/04/02; full list of members (6 pages)
30 April 2002Return made up to 10/04/02; full list of members (6 pages)
2 April 2002Full accounts made up to 31 December 2001 (13 pages)
2 April 2002Full accounts made up to 31 December 2001 (13 pages)
4 December 2001New director appointed (5 pages)
4 December 2001New director appointed (5 pages)
26 November 2001Director resigned (1 page)
26 November 2001Director resigned (1 page)
26 November 2001New director appointed (2 pages)
26 November 2001Director resigned (1 page)
26 November 2001New director appointed (2 pages)
26 November 2001Director resigned (1 page)
14 November 2001Director resigned (1 page)
14 November 2001Director resigned (1 page)
14 November 2001Director resigned (1 page)
14 November 2001Director resigned (1 page)
14 November 2001Director resigned (1 page)
14 November 2001Director resigned (1 page)
9 November 2001Secretary resigned (1 page)
9 November 2001Secretary resigned (1 page)
8 November 2001New secretary appointed (1 page)
8 November 2001New secretary appointed (1 page)
17 October 2001Director resigned (1 page)
17 October 2001Director resigned (1 page)
18 September 2001New director appointed (3 pages)
18 September 2001New director appointed (3 pages)
14 August 2001New secretary appointed (2 pages)
14 August 2001New secretary appointed (2 pages)
14 August 2001Secretary resigned (1 page)
14 August 2001Secretary resigned (1 page)
19 July 2001Director's particulars changed (1 page)
19 July 2001Director's particulars changed (1 page)
5 June 2001Return made up to 10/04/01; full list of members (8 pages)
5 June 2001Return made up to 10/04/01; full list of members (8 pages)
16 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
11 May 2001New director appointed (2 pages)
11 May 2001New director appointed (2 pages)
11 May 2001Secretary resigned (1 page)
11 May 2001New director appointed (2 pages)
11 May 2001New director appointed (2 pages)
11 May 2001New director appointed (2 pages)
11 May 2001New director appointed (2 pages)
11 May 2001New secretary appointed (2 pages)
11 May 2001New secretary appointed (2 pages)
11 May 2001Secretary resigned (1 page)
11 May 2001New director appointed (2 pages)
11 May 2001New director appointed (2 pages)
11 May 2001New director appointed (2 pages)
11 May 2001New director appointed (2 pages)
4 April 2001Full accounts made up to 31 December 2000 (10 pages)
4 April 2001Full accounts made up to 31 December 2000 (10 pages)
24 January 2001Director resigned (1 page)
24 January 2001Director resigned (1 page)
16 January 2001Secretary's particulars changed (1 page)
16 January 2001Secretary's particulars changed (1 page)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
19 September 2000Director's particulars changed (1 page)
19 September 2000Director's particulars changed (1 page)
11 July 2000Full accounts made up to 31 December 1999 (10 pages)
11 July 2000Director resigned (1 page)
11 July 2000Director resigned (1 page)
11 July 2000Full accounts made up to 31 December 1999 (10 pages)
17 April 2000Director's particulars changed (1 page)
17 April 2000Director's particulars changed (1 page)
14 April 2000Return made up to 10/04/00; full list of members (12 pages)
14 April 2000Return made up to 10/04/00; full list of members (12 pages)
21 January 2000Secretary resigned (1 page)
21 January 2000Secretary resigned (1 page)
12 January 2000New director appointed (2 pages)
12 January 2000New director appointed (2 pages)
12 January 2000New secretary appointed (2 pages)
12 January 2000New secretary appointed (2 pages)
9 December 1999Auditor's resignation (1 page)
9 December 1999Auditor's resignation (1 page)
27 September 1999Full accounts made up to 31 December 1998 (11 pages)
27 September 1999Full accounts made up to 31 December 1998 (11 pages)
23 June 1999New director appointed (3 pages)
23 June 1999New director appointed (3 pages)
8 June 1999Director resigned (1 page)
8 June 1999Director resigned (1 page)
8 June 1999Director resigned (1 page)
8 June 1999Director resigned (1 page)
6 May 1999Return made up to 10/04/99; full list of members (12 pages)
6 May 1999Return made up to 10/04/99; full list of members (12 pages)
1 April 1999Company name changed scottish amicable pep managers l imited\certificate issued on 06/04/99 (2 pages)
1 April 1999Company name changed scottish amicable pep managers l imited\certificate issued on 06/04/99 (2 pages)
30 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 December 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
30 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
30 December 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 December 1998Memorandum and Articles of Association (19 pages)
30 December 1998Memorandum and Articles of Association (19 pages)
16 November 1998Auditor's resignation (1 page)
16 November 1998Auditor's resignation (1 page)
9 November 1998New director appointed (2 pages)
9 November 1998New director appointed (2 pages)
9 November 1998New director appointed (1 page)
9 November 1998New director appointed (1 page)
6 November 1998New secretary appointed (2 pages)
6 November 1998New secretary appointed (2 pages)
6 November 1998Secretary resigned (1 page)
6 November 1998Secretary resigned (1 page)
24 June 1998Return made up to 10/04/98; full list of members (9 pages)
24 June 1998Return made up to 10/04/98; full list of members (9 pages)
18 June 1998Director resigned (1 page)
18 June 1998Director resigned (1 page)
17 June 1998Full accounts made up to 31 December 1997 (11 pages)
17 June 1998Full accounts made up to 31 December 1997 (11 pages)
30 December 1997Director resigned (1 page)
30 December 1997New secretary appointed (2 pages)
30 December 1997Director resigned (1 page)
30 December 1997Secretary resigned (1 page)
30 December 1997New director appointed (2 pages)
30 December 1997New secretary appointed (2 pages)
30 December 1997New director appointed (2 pages)
30 December 1997Secretary resigned (1 page)
29 April 1997Full accounts made up to 31 December 1996 (9 pages)
29 April 1997Return made up to 10/04/97; no change of members (9 pages)
29 April 1997Return made up to 10/04/97; no change of members (9 pages)
29 April 1997Full accounts made up to 31 December 1996 (9 pages)
26 June 1996Registered office changed on 26/06/96 from: amicable house 150 st vincent street glasgow G2 5NQ (1 page)
26 June 1996Registered office changed on 26/06/96 from: amicable house 150 st vincent street glasgow G2 5NQ (1 page)
10 April 1996Return made up to 10/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 April 1996Full accounts made up to 31 December 1995 (11 pages)
10 April 1996Return made up to 10/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 April 1996Full accounts made up to 31 December 1995 (11 pages)