Company NameScottish Amicable Pep And Isa Nominees Limited
Company StatusDissolved
Company NumberSC117432
CategoryPrivate Limited Company
Incorporation Date21 April 1989(35 years ago)
Dissolution Date24 January 2017 (7 years, 2 months ago)
Previous NameScottish Amicable Pep Nominees Limited

Business Activity

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

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, 2 months (closed 24 January 2017)
RoleFinance Services Director
Country of ResidenceEngland
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH
Secretary NamePrudential Group Secretarial Services Limited (Corporation)
StatusClosed
Appointed02 May 2002(13 years after company formation)
Appointment Duration14 years, 9 months (closed 24 January 2017)
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH
Director NameMr Maurice Dinsmore Paterson
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1989(same day as company formation)
RoleDeputy Mamaging Directores & Marketing)
Country of ResidenceUnited Kingdom
Correspondence Address11 Briar Gardens
Glasgow
G43 2TF
Scotland
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 NameWilliam Proudfoot
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1989(same day as company formation)
RoleChief General Manager & Actuary
Correspondence Address46 Whitehouse Road
Cramond
Edinburgh
Midlothian
EH4 6PH
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 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 Manager
Correspondence Address4 Mitchell Drive
Fairways
Milngavie
Glasgow
G62 6PY
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 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
Correspondence Address4 Strachan Crescent
Dollar
Clackmannanshire
FK14 7HL
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
Director NameStuart Macpherson Pender
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1998(9 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2000)
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, 2 months (resigned 12 January 2000)
RoleCompany Director
Correspondence Address6 Albion Road
Reigate
Surrey
RH2 7JY
Secretary NameVanessa Frances Ruparel
NationalityBritish
StatusResigned
Appointed12 January 2000(10 years, 8 months after company formation)
Appointment Duration1 year (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 Duration1 year, 2 months (resigned 02 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Rossdale
Tunbridge Wells
Kent
TN2 3PG
Director NameRichard Charles Everett
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2004(15 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 November 2005)
RoleChartered Accountant
Correspondence Address23 Stanhope Way
Riverhead
Sevenoaks
Kent
TN13 2DZ
Director NameMr Kelvin Nunn
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2005(16 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 29 July 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLaurence Pountney Hill Laurence Pountney Hill
London
EC4R 0HH
Director NameMr Finbar Anthony O'Dwyer
Date of BirthMay 1971 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed26 March 2010(20 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 May 2013)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressLaurence Pountney Hill Laurence Pountney Hill
London
EC4R 0HH
Director NameMr Robert Alan Devey
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2010(20 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaurence Pountney Hill Laurence Pountney Hill
London
EC4R 0HH
Director NameMr David John Belsham
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2010(20 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 July 2014)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressLaurence Pountney Hill Laurence Pountney Hill
London
EC4R 0HH
Director NameMr Andrew Michael Crossley
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2010(20 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 June 2013)
RoleMd, Finance, Prudential Uk
Country of ResidenceUnited Kingdom
Correspondence AddressLaurence Pountney Hill Laurence Pountney Hill
London
EC4R 0HH
Director NameMr Matthew Walter Ford
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2014(25 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 23 October 2014)
RoleDirector Of Finance Management
Country of ResidenceEngland
Correspondence AddressCraigforth
Stirling
FK9 4UE
Scotland
Director NameMr Michael Alan Payne
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2014(25 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 28 October 2014)
RoleRetirement Income Actuary
Country of ResidenceUnited Kingdom
Correspondence AddressCraigforth
Stirling
FK9 4UE
Scotland

Location

Registered Address90 St. Vincent Street
Glasgow
G2 5UB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

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

Filing History

24 January 2017Final Gazette dissolved following liquidation (1 page)
24 January 2017Final Gazette dissolved following liquidation (1 page)
24 October 2016Return of final meeting of voluntary winding up (5 pages)
24 October 2016Return of final meeting of voluntary winding up (5 pages)
17 November 2015Resolutions
  • 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 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)
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)
6 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(4 pages)
6 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(4 pages)
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 Michael Alan Payne as a director on 28 October 2014 (1 page)
28 October 2014Termination of appointment of Matthew Walter Ford as a director on 23 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 Matthew Walter Ford as a director on 23 October 2014 (1 page)
29 July 2014Termination of appointment of Kelvin Nunn as a director on 29 July 2014 (1 page)
29 July 2014Termination of appointment of Kelvin Nunn as a director on 29 July 2014 (1 page)
29 July 2014Termination of appointment of David John Belsham as a director on 15 July 2014 (1 page)
29 July 2014Termination of appointment of David John Belsham as a director on 15 July 2014 (1 page)
18 July 2014Appointment of Mr Michael Alan Payne as a director on 15 July 2014 (2 pages)
18 July 2014Appointment of Mr Matthew Walter Ford as a director on 15 July 2014 (2 pages)
18 July 2014Appointment of Mr Matthew Walter Ford as a director on 15 July 2014 (2 pages)
18 July 2014Appointment of Mr Michael Alan Payne as a director on 15 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 100
(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 100
(5 pages)
13 May 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
13 May 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
5 September 2013Termination of appointment of Robert Devey as a director (1 page)
5 September 2013Termination of appointment of Robert Devey as a director (1 page)
23 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
23 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
13 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (6 pages)
13 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (6 pages)
6 June 2013Termination of appointment of Andrew Crossley as a director (1 page)
6 June 2013Termination of appointment of Andrew Crossley as a director (1 page)
31 May 2013Termination of appointment of Finbar O'dwyer as a director (1 page)
31 May 2013Termination of appointment of Finbar O'dwyer as a director (1 page)
25 June 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
25 June 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
13 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (8 pages)
13 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (8 pages)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
14 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (8 pages)
14 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (8 pages)
26 July 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
26 July 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
15 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (6 pages)
15 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (6 pages)
26 March 2010Appointment of Mr David John Belsham as a director (2 pages)
26 March 2010Appointment of Mr Andrew Michael Crossley as a director (2 pages)
26 March 2010Appointment of Mr David John Belsham as a director (2 pages)
26 March 2010Appointment of Mr Finbar Anthony O'dwyer as a director (2 pages)
26 March 2010Appointment of Mr Robert Alan Devey as a director (2 pages)
26 March 2010Appointment of Mr Robert Alan Devey as a director (2 pages)
26 March 2010Appointment of Mr Finbar Anthony O'dwyer as a director (2 pages)
26 March 2010Appointment of Mr Andrew Michael Crossley as a director (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 Kelvin Nunn on 1 October 2009 (2 pages)
16 June 2009Return made up to 13/06/09; full list of members (3 pages)
16 June 2009Return made up to 13/06/09; full list of members (3 pages)
12 May 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
12 May 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
20 June 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
20 June 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
19 June 2008Return made up to 13/06/08; full list of members (3 pages)
19 June 2008Return made up to 13/06/08; full list of members (3 pages)
4 April 2008Registered office changed on 04/04/2008 from craigforth (po box 25) stirling stirlingshire FK9 4UE (1 page)
4 April 2008Registered office changed on 04/04/2008 from craigforth (po box 25) stirling stirlingshire FK9 4UE (1 page)
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)
8 May 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
8 May 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
27 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
27 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
29 June 2006Return made up to 13/06/06; full list of members (2 pages)
29 June 2006Return made up to 13/06/06; full list of members (2 pages)
25 November 2005New director appointed (2 pages)
25 November 2005Director resigned (1 page)
25 November 2005New director appointed (2 pages)
25 November 2005Director resigned (1 page)
21 September 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
21 September 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
5 July 2005Return made up to 13/06/05; full list of members (2 pages)
5 July 2005Return made up to 13/06/05; full list of members (2 pages)
8 September 2004New director appointed (2 pages)
8 September 2004New director appointed (2 pages)
3 August 2004Director resigned (1 page)
3 August 2004Director resigned (1 page)
12 July 2004Return made up to 13/06/04; no change of members (2 pages)
12 July 2004Return made up to 13/06/04; no change of members (2 pages)
24 June 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
24 June 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
9 July 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
9 July 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
24 June 2003Return made up to 13/06/03; full list of members (5 pages)
24 June 2003Return made up to 13/06/03; full list of members (5 pages)
7 May 2003Return made up to 10/04/03; full list of members (5 pages)
7 May 2003Director's particulars changed (1 page)
7 May 2003Return made up to 10/04/03; full list of members (5 pages)
7 May 2003Director's particulars changed (1 page)
14 October 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
14 October 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
7 May 2002New secretary appointed (2 pages)
7 May 2002New secretary appointed (2 pages)
7 May 2002Return made up to 10/04/02; full list of members (5 pages)
7 May 2002Secretary resigned (1 page)
7 May 2002Secretary resigned (1 page)
7 May 2002Return made up to 10/04/02; full list of members (5 pages)
5 June 2001Return made up to 10/04/01; full list of members (5 pages)
5 June 2001Director resigned (1 page)
5 June 2001Return made up to 10/04/01; full list of members (5 pages)
5 June 2001Director resigned (1 page)
29 May 2001Secretary resigned (1 page)
29 May 2001New secretary appointed (2 pages)
29 May 2001Secretary resigned (1 page)
29 May 2001Full accounts made up to 31 December 2000 (8 pages)
29 May 2001Full accounts made up to 31 December 2000 (8 pages)
29 May 2001New secretary appointed (2 pages)
16 January 2001Secretary's particulars changed (1 page)
16 January 2001Director resigned (1 page)
16 January 2001Secretary's particulars changed (1 page)
16 January 2001Director resigned (1 page)
18 September 2000Director's particulars changed (1 page)
18 September 2000Director's particulars changed (1 page)
11 July 2000Full accounts made up to 31 December 1999 (9 pages)
11 July 2000Full accounts made up to 31 December 1999 (9 pages)
17 April 2000Director's particulars changed (1 page)
17 April 2000Return made up to 10/04/00; full list of members (11 pages)
17 April 2000Director's particulars changed (1 page)
17 April 2000Return made up to 10/04/00; full list of members (11 pages)
30 January 2000Secretary resigned (1 page)
30 January 2000New secretary appointed (2 pages)
30 January 2000New secretary appointed (2 pages)
30 January 2000Secretary resigned (1 page)
11 January 2000Auditor's resignation (1 page)
11 January 2000Auditor's resignation (1 page)
27 September 1999Full accounts made up to 31 December 1998 (9 pages)
27 September 1999Full accounts made up to 31 December 1998 (9 pages)
6 May 1999Return made up to 10/04/99; full list of members (11 pages)
6 May 1999Return made up to 10/04/99; full list of members (11 pages)
2 March 1999Memorandum and Articles of Association (5 pages)
2 March 1999Memorandum and Articles of Association (5 pages)
22 February 1999Memorandum and Articles of Association (4 pages)
22 February 1999Memorandum and Articles of Association (4 pages)
28 January 1999Company name changed scottish amicable pep nominees l imited\certificate issued on 29/01/99 (2 pages)
28 January 1999Company name changed scottish amicable pep nominees l imited\certificate issued on 29/01/99 (2 pages)
26 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 December 1998Resolutions
  • ELRES ‐ Elective resolution
(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)
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)
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 (2 pages)
9 November 1998New director appointed (2 pages)
6 November 1998Secretary resigned (1 page)
6 November 1998New secretary appointed (2 pages)
6 November 1998New secretary appointed (2 pages)
6 November 1998Secretary resigned (1 page)
24 June 1998Return made up to 10/04/98; full list of members (7 pages)
24 June 1998Return made up to 10/04/98; full list of members (7 pages)
18 June 1998Director resigned (1 page)
18 June 1998Director resigned (1 page)
17 June 1998Full accounts made up to 31 December 1997 (8 pages)
17 June 1998Full accounts made up to 31 December 1997 (8 pages)
30 December 1997Secretary resigned (1 page)
30 December 1997New secretary appointed (2 pages)
30 December 1997Secretary resigned (1 page)
30 December 1997Director resigned (1 page)
30 December 1997New secretary appointed (2 pages)
30 December 1997New director appointed (2 pages)
30 December 1997New director appointed (2 pages)
30 December 1997Director resigned (1 page)
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 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
29 April 1997Accounts for a dormant company made up to 31 December 1996 (5 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 1996Return made up to 10/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 April 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
10 April 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)