Milngavie
Glasgow
Lanarkshire
G62 8DU
Scotland
Director Name | Mr Andrew Maule Dewar-Durie |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 1995(1 month after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Finnich Malise Croftamie Stirlingshire G63 0HA Scotland |
Director Name | James Archibald Scott |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 1995(1 month after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Company Director |
Correspondence Address | 38 Queens Crescent Edinburgh Midlothian EH9 2BA Scotland |
Director Name | Robin Andrew Stormonth Darling |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 1995(1 month after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Company Director |
Correspondence Address | Balvarran Enochdhu Blairgowrie Perthshire PH10 7PA Scotland |
Director Name | Mr Bernard Solomons |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 1998(2 years, 11 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Company Director |
Correspondence Address | Levern Lodge, 22 Davieland Road Whitecraigs Glasgow G46 7LL Scotland |
Secretary Name | Chiene & Tait (Corporation) |
---|---|
Status | Current |
Appointed | 30 September 1997(2 years, 7 months after company formation) |
Appointment Duration | 26 years, 7 months |
Correspondence Address | 61 Dublin Street Edinburgh EH3 6NL Scotland |
Director Name | Mr Hugh Bennie McKee |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1995(same day as company formation) |
Role | Actuary |
Correspondence Address | 21 Cairnwood Drive Airdrie ML6 9HR Scotland |
Secretary Name | Mr James Charles Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1995(same day as company formation) |
Role | Company Director |
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 | 03 April 1995(1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 November 1997) |
Role | Actuary |
Correspondence Address | Milndavie House 8 Milndavie Road Strathblane Glasgow G63 9EN Scotland |
Secretary Name | Scottish Amicable Investment Managers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1995(1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 1997) |
Correspondence Address | The Grosvenor Building 72 Gordon Street Glasgow G1 3RS Scotland |
Registered Address | 10 George Street Edinburgh Midlothian EH2 2DZ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Year | 2000 |
---|---|
Net Worth | £343,142,000 |
Cash | £77,259,000 |
Current Liabilities | £18,529,000 |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Next Accounts Due | 8 July 2001 (overdue) |
Accounts Category | Full |
Accounts Year End | 8 December |
Next Return Due | 16 March 2017 (overdue) |
---|
5 January 2001 | Ad 11/12/00--------- £ si 1@1=1 £ ic 48802250/48802251 (2 pages) |
---|---|
19 December 2000 | Registered office changed on 19/12/00 from: 61 dublin street, edinburgh, EH3 6NL (1 page) |
19 December 2000 | Resolutions
|
19 December 2000 | Resolutions
|
13 December 2000 | Interim accounts made up to 30 September 2000 (16 pages) |
8 December 2000 | Dec mort/charge * (4 pages) |
7 December 2000 | Accounting reference date shortened from 31/03/01 to 08/12/00 (1 page) |
12 June 2000 | Accounts made up to 31 March 2000 (35 pages) |
3 April 2000 | Return made up to 02/03/00; bulk list available separately
|
14 June 1999 | Accounts made up to 31 March 1999 (35 pages) |
29 March 1999 | Return made up to 02/03/99; bulk list available separately
|
7 July 1998 | Accounts made up to 31 March 1998 (35 pages) |
9 April 1998 | Location of register of members (non legible) (1 page) |
31 March 1998 | Return made up to 02/03/98; bulk list available separately
|
27 February 1998 | New director appointed (2 pages) |
30 December 1997 | Director resigned (1 page) |
2 October 1997 | Registered office changed on 02/10/97 from: the grosvenor building, 72 gordon street, glasgow, G1 3RS (1 page) |
2 October 1997 | New secretary appointed (2 pages) |
14 May 1997 | Accounts made up to 31 March 1997 (41 pages) |
14 May 1997 | Initial accounts made up to 30 March 1997 (24 pages) |
7 May 1997 | Ad 30/04/97--------- £ si [email protected]=290000 £ ic 165583500/165873500 (2 pages) |
26 March 1997 | Return made up to 02/03/97; bulk list available separately (7 pages) |
22 November 1996 | Interim accounts made up to 30 September 1996 (15 pages) |
14 May 1996 | Full group accounts made up to 31 March 1996 (41 pages) |
6 May 1996 | Ad 30/04/96--------- £ si [email protected]=333500 £ ic 165250000/165583500 (2 pages) |
6 May 1996 | Initial accounts made up to 30 March 1996 (24 pages) |
14 March 1996 | Return made up to 02/03/96; bulk list available separately
|
27 October 1995 | Initial accounts made up to 30 September 1995 (32 pages) |
1 August 1995 | Initial accounts made up to 30 June 1995 (19 pages) |
13 June 1995 | Ad 09/06/95--------- £ si [email protected]=150000 £ ic 165100000/165250000 (2 pages) |
24 April 1995 | Ad 21/04/95--------- £ si [email protected]=8255000 £ ic 156845000/165100000 (4 pages) |
24 April 1995 | Ad 21/04/95--------- £ si 156795000@1=156795000 £ ic 50000/156845000 (2 pages) |
6 April 1995 | Resolutions
|