London
EC4R 0HH
Secretary Name | Prudential Group Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 October 2001(12 years, 6 months after company formation) |
Appointment Duration | 15 years, 5 months (closed 09 April 2017) |
Correspondence Address | Laurence Pountney Hill London EC4R 0HH |
Director Name | Roy MacDonald Nicolson |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1989(same day as company formation) |
Role | Managing Director |
Correspondence Address | 'Ardgarten' 45 Doune Road Dunblane Perthshire FK15 9HR Scotland |
Director Name | William Graeme Knox |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1989(same day as company formation) |
Role | Managing Director |
Correspondence Address | The Pepper Pot Station Road Killearn Glasgow G63 9NZ Scotland |
Director Name | Kenneth John Hurry |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1989(same day as company formation) |
Role | General Manager Service |
Correspondence Address | 12 John Murray Drive Bridge Of Allan Stirling Stirlingshire FK9 4QH Scotland |
Director Name | Raymond Anderson |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1989(same day as company formation) |
Role | General Manager Actuarial |
Correspondence Address | 19 Ladysneuk Road Stirling Stirlingshire FK9 5NN Scotland |
Secretary Name | Archibald Mackay Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1989(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Birch Avenue Stirling Stirlingshire FK8 2PN Scotland |
Secretary Name | Mr James Charles Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1990(9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | 4 Strachan Crescent Dollar Clackmannanshire FK14 7HL Scotland |
Director Name | Mr James Charles Mitchell |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 December 1997) |
Role | General Manager Operations/Sec |
Correspondence Address | 4 Strachan Crescent Dollar Clackmannanshire FK14 7HL Scotland |
Director Name | Ashok Kumar Gupta |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 24 November 1997) |
Role | Actuary |
Correspondence Address | Milndavie House 8 Milndavie Road Strathblane Glasgow G63 9EN Scotland |
Director Name | James Robert Crosby |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 February 1994) |
Role | General Manger |
Correspondence Address | 4 Mitchell Drive Fairways Milngavie Glasgow G62 6PY Scotland |
Director Name | Mr James White Jack |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(8 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 July 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Azalea Cottage Alderton Drive Little Gaddesden Hertfordshire HP4 1NA |
Secretary Name | Stuart Macpherson Pender |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(8 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 31 October 1998) |
Role | Strategic Planning Manager |
Country of Residence | United Kingdom |
Correspondence Address | Dalnair House 47 Chalton Road Bridge Of Allan Stirlingshire FK9 4EF Scotland |
Secretary Name | Robert Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1998(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 December 1999) |
Role | Company Director |
Correspondence Address | 6 Albion Road Reigate Surrey RH2 7JY |
Director Name | David Charles Ian Harding |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(10 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 June 2000) |
Role | Deputy Chief Executive |
Correspondence Address | 2 Castle Grove Kenilworth Warwickshire CV8 1NF |
Secretary Name | Vanessa Frances Ruparel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 February 2001) |
Role | Company Director |
Correspondence Address | 54 Clarendon Avenue Leamington Spa Warwickshire CV32 4SA |
Secretary Name | Mr Tony Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2001(11 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 27 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Rossdale Tunbridge Wells Kent TN2 3PG |
Director Name | Andrew Briggs |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2001(11 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 October 2001) |
Role | Business Development Director |
Correspondence Address | Willow House Longwater Lane, Finchampstead Wokingham Berkshire RG40 4NX |
Director Name | Mr Kim Stuart Lerche-Thomsen |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2001(11 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 08 October 2001) |
Role | Chief Executive,Intermediary B |
Country of Residence | United Kingdom |
Correspondence Address | Park Place Farm Remenham Hill Henley On Thames Oxfordshire RG9 3HN |
Director Name | Heather MacDonald Logan |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2001(11 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 13 November 2001) |
Role | Customer Service Director |
Correspondence Address | 8 Courthill Bearsden Glasgow Lanarkshire G61 3SN Scotland |
Director Name | Mr Robert David Maxwell Marshall |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2001(11 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House 7a Keir Street Bridge Of Allan Stirlingshire FK9 4NP Scotland |
Director Name | Mr Hugh Bennie McKee |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2001(11 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 13 November 2001) |
Role | Head Of Investments Prudential |
Correspondence Address | 21 Cairnwood Drive Airdrie ML6 9HR Scotland |
Secretary Name | Susan Diane Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2001(12 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | 394 Long Lane East Finchley London N2 8JX |
Director Name | Andrew Jonathan Brown |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2003) |
Role | Non-Executive Chairman |
Country of Residence | England |
Correspondence Address | Pilgrims Ebbisham Lane Walton-On-The-Hill Surrey KT20 5BT |
Director Name | Mr Michael John Moores |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(12 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 02 September 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 94 The Avenue Sunbury On Thames Middlesex TW16 5EX |
Director Name | Mr David William Dibben |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Nursery Close Hook Hampshire RG27 9QX |
Director Name | Richard Charles Everett |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2003(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 May 2006) |
Role | Chartered Accountant |
Correspondence Address | 23 Stanhope Way Riverhead Sevenoaks Kent TN13 2DZ |
Director Name | Nicolas John Hayter |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2004(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 December 2005) |
Role | Chartered Accountant |
Correspondence Address | Fox Hill Farm Fox Hill Lane Play Hatch Oxfordshire RG4 9QA |
Director Name | Kieran Mark Coleman |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 May 2006(17 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 15 December 2006) |
Role | Company Director |
Correspondence Address | 13 Chelverton Road Putney London SW15 1RN |
Director Name | Mr Kelvin Nunn |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(17 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 19 August 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Laurence Pountney Hill Laurence Pountney Hill London EC4R 0HH |
Director Name | Mr Trevor Cheal |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2010) |
Role | Director Of Retirement Savings |
Country of Residence | United Kingdom |
Correspondence Address | Laurence Pountney Hill Laurence Pountney Hill London EC4R 0HH |
Director Name | Mr Istvan Antal Haasz |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2009(19 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 15 January 2010) |
Role | Wholesale Risk Director |
Country of Residence | United Kingdom |
Correspondence Address | Laurence Pountney Hill Laurence Pountney Hill London EC4R 0HH |
Director Name | Ms Tulsi Ratakonda Naidu |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 30 September 2010(21 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 July 2014) |
Role | Operations Director |
Country of Residence | London |
Correspondence Address | Laurence Pountney Hill London EC4R 0HH |
Director Name | Mr Hamayou Akbar Hussain |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2013(24 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 24 July 2014) |
Role | Company Director |
Country of Residence | London |
Correspondence Address | Governors House Laurence Pountney Hill London EC4R 0HH |
Director Name | Ms Karin Margaret Brown |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2014(25 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 28 October 2014) |
Role | Director Of Corporate Pensions |
Country of Residence | England |
Correspondence Address | Laurence Pountney Hill London EC4R 0HH |
Registered Address | C/O Mazars Llp 90 St. Vincent Street Glasgow G2 5UB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2013 |
---|---|
Net Worth | £3,135,000 |
Cash | £3,222,000 |
Current Liabilities | £125,000 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
9 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 April 2017 | Final Gazette dissolved following liquidation (1 page) |
9 January 2017 | Return of final meeting of voluntary winding up (5 pages) |
9 January 2017 | Return of final meeting of voluntary winding up (5 pages) |
17 November 2015 | Resolutions
|
17 November 2015 | Registered 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 2015 | Registered 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 2015 | Resolutions
|
10 September 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
10 September 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
2 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
28 October 2014 | Termination of appointment of Michael Alan Payne as a director on 28 October 2014 (1 page) |
28 October 2014 | Appointment of Mr Alan Robert Davidson as a director on 28 October 2014 (2 pages) |
28 October 2014 | Appointment of Mr Alan Robert Davidson as a director on 28 October 2014 (2 pages) |
28 October 2014 | Termination of appointment of Karin Margaret Brown as a director on 28 October 2014 (1 page) |
28 October 2014 | Termination of appointment of Michael Alan Payne as a director on 28 October 2014 (1 page) |
28 October 2014 | Termination of appointment of Karin Margaret Brown as a director on 28 October 2014 (1 page) |
24 October 2014 | Sect 519 auditor's letter (1 page) |
24 October 2014 | Sect 519 auditor's letter (1 page) |
15 October 2014 | Auditor's resignation (2 pages) |
15 October 2014 | Auditor's resignation (2 pages) |
24 July 2014 | Termination of appointment of Hamayou Akbar Hussain as a director on 24 July 2014 (1 page) |
24 July 2014 | Termination of appointment of Hamayou Akbar Hussain as a director on 24 July 2014 (1 page) |
24 July 2014 | Termination of appointment of Tulsi Ratakonda Naidu as a director on 24 July 2014 (1 page) |
24 July 2014 | Termination of appointment of Tulsi Ratakonda Naidu as a director on 24 July 2014 (1 page) |
23 July 2014 | Appointment of Ms Karin Margaret Brown as a director on 23 July 2014 (2 pages) |
23 July 2014 | Appointment of Mr Michael Alan Payne as a director on 23 July 2014 (2 pages) |
23 July 2014 | Appointment of Ms Karin Margaret Brown as a director on 23 July 2014 (2 pages) |
23 July 2014 | Appointment of Mr Michael Alan Payne as a director on 23 July 2014 (2 pages) |
13 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
2 April 2014 | Full accounts made up to 31 December 2013 (16 pages) |
2 April 2014 | Full accounts made up to 31 December 2013 (16 pages) |
19 August 2013 | Termination of appointment of Kelvin Nunn as a director (1 page) |
19 August 2013 | Termination of appointment of Kelvin Nunn as a director (1 page) |
14 August 2013 | Appointment of Mr Hamayou Akbar Hussain as a director (2 pages) |
14 August 2013 | Appointment of Mr Hamayou Akbar Hussain as a director (2 pages) |
13 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Full accounts made up to 31 December 2012 (14 pages) |
9 April 2013 | Full accounts made up to 31 December 2012 (14 pages) |
13 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Full accounts made up to 31 December 2011 (15 pages) |
12 April 2012 | Full accounts made up to 31 December 2011 (15 pages) |
14 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Full accounts made up to 31 December 2010 (14 pages) |
12 April 2011 | Full accounts made up to 31 December 2010 (14 pages) |
1 October 2010 | Appointment of Tulsi Ratakonda Naidu as a director (2 pages) |
1 October 2010 | Appointment of Tulsi Ratakonda Naidu as a director (2 pages) |
24 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Full accounts made up to 31 December 2009 (13 pages) |
26 April 2010 | Full accounts made up to 31 December 2009 (13 pages) |
14 April 2010 | Termination of appointment of Trevor Cheal as a director (1 page) |
14 April 2010 | Termination of appointment of Trevor Cheal as a director (1 page) |
29 January 2010 | Termination of appointment of Istvan Haasz as a director (1 page) |
29 January 2010 | Termination of appointment of Istvan Haasz as a director (1 page) |
12 October 2009 | Director's details changed for Mr. Istvan Antal Haasz on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr. Istvan Antal Haasz on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr. Istvan Antal Haasz on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Kelvin Nunn on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Kelvin Nunn on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Trevor Cheal on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Trevor Cheal on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Kelvin Nunn on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Trevor Cheal on 1 October 2009 (2 pages) |
17 June 2009 | Return made up to 13/06/09; full list of members (4 pages) |
17 June 2009 | Return made up to 13/06/09; full list of members (4 pages) |
30 April 2009 | Full accounts made up to 31 December 2008 (15 pages) |
30 April 2009 | Full accounts made up to 31 December 2008 (15 pages) |
6 April 2009 | Director appointed mr. Istvan antal haasz (2 pages) |
6 April 2009 | Director appointed mr. Istvan antal haasz (2 pages) |
17 October 2008 | Director appointed mr trevor cheal (1 page) |
17 October 2008 | Director appointed mr trevor cheal (1 page) |
1 October 2008 | Resolutions
|
1 October 2008 | Resolutions
|
26 September 2008 | Appointment terminated director gary shaughnessy (1 page) |
26 September 2008 | Appointment terminated director gary shaughnessy (1 page) |
16 June 2008 | Return made up to 13/06/08; full list of members (3 pages) |
16 June 2008 | Return made up to 13/06/08; full list of members (3 pages) |
9 May 2008 | Registered office changed on 09/05/2008 from po box 25 cragworth stirling FK9 4UE (1 page) |
9 May 2008 | Registered office changed on 09/05/2008 from po box 25 cragworth stirling FK9 4UE (1 page) |
17 April 2008 | Full accounts made up to 31 December 2007 (12 pages) |
17 April 2008 | Full accounts made up to 31 December 2007 (12 pages) |
16 April 2008 | Ad 01/04/08\gbp si 2000000@1=2000000\gbp ic 4600000/6600000\ (2 pages) |
16 April 2008 | Ad 01/04/08\gbp si 2000000@1=2000000\gbp ic 4600000/6600000\ (2 pages) |
29 December 2007 | Ad 12/12/07--------- £ si 4500000@1=4500000 £ ic 100000/4600000 (2 pages) |
29 December 2007 | Ad 12/12/07--------- £ si 4500000@1=4500000 £ ic 100000/4600000 (2 pages) |
20 November 2007 | Nc inc already adjusted 06/11/07 (2 pages) |
20 November 2007 | Nc inc already adjusted 06/11/07 (2 pages) |
20 November 2007 | Resolutions
|
20 November 2007 | Resolutions
|
20 November 2007 | Memorandum and Articles of Association (18 pages) |
20 November 2007 | Memorandum and Articles of Association (18 pages) |
3 July 2007 | Return made up to 13/06/07; full list of members (2 pages) |
3 July 2007 | Return made up to 13/06/07; full list of members (2 pages) |
9 May 2007 | Full accounts made up to 31 December 2006 (12 pages) |
9 May 2007 | Full accounts made up to 31 December 2006 (12 pages) |
24 January 2007 | New director appointed (2 pages) |
24 January 2007 | New director appointed (2 pages) |
18 December 2006 | Director resigned (1 page) |
18 December 2006 | Director resigned (1 page) |
4 December 2006 | Return made up to 13/06/06; full list of members (2 pages) |
4 December 2006 | Return made up to 13/06/06; full list of members (2 pages) |
26 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
26 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
7 September 2006 | Director resigned (1 page) |
7 September 2006 | Director resigned (1 page) |
1 September 2006 | New director appointed (5 pages) |
1 September 2006 | New director appointed (5 pages) |
6 June 2006 | New director appointed (3 pages) |
6 June 2006 | New director appointed (3 pages) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | Director resigned (1 page) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | Director resigned (1 page) |
4 July 2005 | Return made up to 13/06/05; full list of members (2 pages) |
4 July 2005 | Return made up to 13/06/05; full list of members (2 pages) |
15 June 2005 | Full accounts made up to 31 December 2004 (12 pages) |
15 June 2005 | Full accounts made up to 31 December 2004 (12 pages) |
17 September 2004 | New director appointed (2 pages) |
17 September 2004 | New director appointed (2 pages) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | Director resigned (1 page) |
3 August 2004 | Director resigned (1 page) |
3 August 2004 | Director resigned (1 page) |
5 July 2004 | Return made up to 13/06/04; full list of members (2 pages) |
5 July 2004 | Return made up to 13/06/04; full list of members (2 pages) |
20 May 2004 | Full accounts made up to 31 December 2003 (11 pages) |
20 May 2004 | Full accounts made up to 31 December 2003 (11 pages) |
11 August 2003 | New director appointed (2 pages) |
11 August 2003 | Director resigned (1 page) |
11 August 2003 | New director appointed (2 pages) |
11 August 2003 | Director resigned (1 page) |
11 August 2003 | Director resigned (1 page) |
11 August 2003 | Director resigned (1 page) |
2 July 2003 | Return made up to 13/06/03; full list of members (6 pages) |
2 July 2003 | Return made up to 13/06/03; full list of members (6 pages) |
2 May 2003 | New director appointed (2 pages) |
2 May 2003 | New director appointed (2 pages) |
29 April 2003 | Return made up to 10/04/03; full list of members (6 pages) |
29 April 2003 | Return made up to 10/04/03; full list of members (6 pages) |
11 April 2003 | Director resigned (1 page) |
11 April 2003 | Director resigned (1 page) |
26 March 2003 | Full accounts made up to 31 December 2002 (13 pages) |
26 March 2003 | Full accounts made up to 31 December 2002 (13 pages) |
20 January 2003 | New director appointed (2 pages) |
20 January 2003 | Director's particulars changed (1 page) |
20 January 2003 | Director's particulars changed (1 page) |
20 January 2003 | New director appointed (2 pages) |
11 September 2002 | New director appointed (5 pages) |
11 September 2002 | New director appointed (5 pages) |
11 September 2002 | Director resigned (1 page) |
11 September 2002 | Director resigned (1 page) |
27 August 2002 | Director's particulars changed (1 page) |
27 August 2002 | Director's particulars changed (1 page) |
30 April 2002 | Return made up to 10/04/02; full list of members (6 pages) |
30 April 2002 | Return made up to 10/04/02; full list of members (6 pages) |
2 April 2002 | Full accounts made up to 31 December 2001 (13 pages) |
2 April 2002 | Full accounts made up to 31 December 2001 (13 pages) |
4 December 2001 | New director appointed (5 pages) |
4 December 2001 | New director appointed (5 pages) |
26 November 2001 | Director resigned (1 page) |
26 November 2001 | Director resigned (1 page) |
26 November 2001 | New director appointed (2 pages) |
26 November 2001 | Director resigned (1 page) |
26 November 2001 | New director appointed (2 pages) |
26 November 2001 | Director resigned (1 page) |
14 November 2001 | Director resigned (1 page) |
14 November 2001 | Director resigned (1 page) |
14 November 2001 | Director resigned (1 page) |
14 November 2001 | Director resigned (1 page) |
14 November 2001 | Director resigned (1 page) |
14 November 2001 | Director resigned (1 page) |
9 November 2001 | Secretary resigned (1 page) |
9 November 2001 | Secretary resigned (1 page) |
8 November 2001 | New secretary appointed (1 page) |
8 November 2001 | New secretary appointed (1 page) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | Director resigned (1 page) |
18 September 2001 | New director appointed (3 pages) |
18 September 2001 | New director appointed (3 pages) |
14 August 2001 | New secretary appointed (2 pages) |
14 August 2001 | New secretary appointed (2 pages) |
14 August 2001 | Secretary resigned (1 page) |
14 August 2001 | Secretary resigned (1 page) |
19 July 2001 | Director's particulars changed (1 page) |
19 July 2001 | Director's particulars changed (1 page) |
5 June 2001 | Return made up to 10/04/01; full list of members (8 pages) |
5 June 2001 | Return made up to 10/04/01; full list of members (8 pages) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | New director appointed (2 pages) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | Secretary resigned (1 page) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | New secretary appointed (2 pages) |
11 May 2001 | New secretary appointed (2 pages) |
11 May 2001 | Secretary resigned (1 page) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | New director appointed (2 pages) |
4 April 2001 | Full accounts made up to 31 December 2000 (10 pages) |
4 April 2001 | Full accounts made up to 31 December 2000 (10 pages) |
24 January 2001 | Director resigned (1 page) |
24 January 2001 | Director resigned (1 page) |
16 January 2001 | Secretary's particulars changed (1 page) |
16 January 2001 | Secretary's particulars changed (1 page) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
19 September 2000 | Director's particulars changed (1 page) |
19 September 2000 | Director's particulars changed (1 page) |
11 July 2000 | Full accounts made up to 31 December 1999 (10 pages) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | Full accounts made up to 31 December 1999 (10 pages) |
17 April 2000 | Director's particulars changed (1 page) |
17 April 2000 | Director's particulars changed (1 page) |
14 April 2000 | Return made up to 10/04/00; full list of members (12 pages) |
14 April 2000 | Return made up to 10/04/00; full list of members (12 pages) |
21 January 2000 | Secretary resigned (1 page) |
21 January 2000 | Secretary resigned (1 page) |
12 January 2000 | New director appointed (2 pages) |
12 January 2000 | New director appointed (2 pages) |
12 January 2000 | New secretary appointed (2 pages) |
12 January 2000 | New secretary appointed (2 pages) |
9 December 1999 | Auditor's resignation (1 page) |
9 December 1999 | Auditor's resignation (1 page) |
27 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
27 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
23 June 1999 | New director appointed (3 pages) |
23 June 1999 | New director appointed (3 pages) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | Director resigned (1 page) |
6 May 1999 | Return made up to 10/04/99; full list of members (12 pages) |
6 May 1999 | Return made up to 10/04/99; full list of members (12 pages) |
1 April 1999 | Company name changed scottish amicable pep managers l imited\certificate issued on 06/04/99 (2 pages) |
1 April 1999 | Company name changed scottish amicable pep managers l imited\certificate issued on 06/04/99 (2 pages) |
30 March 1999 | Resolutions
|
30 March 1999 | Resolutions
|
30 December 1998 | Resolutions
|
30 December 1998 | Resolutions
|
30 December 1998 | Resolutions
|
30 December 1998 | Resolutions
|
30 December 1998 | Memorandum and Articles of Association (19 pages) |
30 December 1998 | Memorandum and Articles of Association (19 pages) |
16 November 1998 | Auditor's resignation (1 page) |
16 November 1998 | Auditor's resignation (1 page) |
9 November 1998 | New director appointed (2 pages) |
9 November 1998 | New director appointed (2 pages) |
9 November 1998 | New director appointed (1 page) |
9 November 1998 | New director appointed (1 page) |
6 November 1998 | New secretary appointed (2 pages) |
6 November 1998 | New secretary appointed (2 pages) |
6 November 1998 | Secretary resigned (1 page) |
6 November 1998 | Secretary resigned (1 page) |
24 June 1998 | Return made up to 10/04/98; full list of members (9 pages) |
24 June 1998 | Return made up to 10/04/98; full list of members (9 pages) |
18 June 1998 | Director resigned (1 page) |
18 June 1998 | Director resigned (1 page) |
17 June 1998 | Full accounts made up to 31 December 1997 (11 pages) |
17 June 1998 | Full accounts made up to 31 December 1997 (11 pages) |
30 December 1997 | Director resigned (1 page) |
30 December 1997 | New secretary appointed (2 pages) |
30 December 1997 | Director resigned (1 page) |
30 December 1997 | Secretary resigned (1 page) |
30 December 1997 | New director appointed (2 pages) |
30 December 1997 | New secretary appointed (2 pages) |
30 December 1997 | New director appointed (2 pages) |
30 December 1997 | Secretary resigned (1 page) |
29 April 1997 | Full accounts made up to 31 December 1996 (9 pages) |
29 April 1997 | Return made up to 10/04/97; no change of members (9 pages) |
29 April 1997 | Return made up to 10/04/97; no change of members (9 pages) |
29 April 1997 | Full accounts made up to 31 December 1996 (9 pages) |
26 June 1996 | Registered office changed on 26/06/96 from: amicable house 150 st vincent street glasgow G2 5NQ (1 page) |
26 June 1996 | Registered office changed on 26/06/96 from: amicable house 150 st vincent street glasgow G2 5NQ (1 page) |
10 April 1996 | Return made up to 10/04/96; full list of members
|
10 April 1996 | Full accounts made up to 31 December 1995 (11 pages) |
10 April 1996 | Return made up to 10/04/96; full list of members
|
10 April 1996 | Full accounts made up to 31 December 1995 (11 pages) |