Company NameAviva Investors Lion Limited
Company StatusDissolved
Company NumberSC348719
CategoryPrivate Limited Company
Incorporation Date17 September 2008(15 years, 7 months ago)
Dissolution Date24 July 2015 (8 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDr David Stephen Skinner
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2008(same day as company formation)
RoleHead Of Research
Country of ResidenceUnited Kingdom
Correspondence AddressPitheavlis
Perth
PH2 0NH
Scotland
Director NameMr Christopher James Urwin
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2014(5 years, 9 months after company formation)
Appointment Duration1 year (closed 24 July 2015)
RoleEconomist
Country of ResidenceEngland
Correspondence AddressPitheavlis
Perth
PH2 0NH
Scotland
Director NameMr Nicholas John Fermor Mansley
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2008(same day as company formation)
RoleEconomist
Country of ResidenceEngland
Correspondence AddressPitheavlis
Perth
PH2 0NH
Scotland
Director NameMr Chris James Wentworth Laxton
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPitheavlis
Perth
PH2 0NH
Scotland
Director NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 September 2008(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressPitheavlis
Perth
PH2 0NH
Scotland
ConstituencyPerth and North Perthshire
WardPerth City South
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Aviva Investors Global Services LTD
100.00%
Ordinary

Accounts

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

Filing History

24 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2015First Gazette notice for voluntary strike-off (1 page)
3 April 2015First Gazette notice for voluntary strike-off (1 page)
17 March 2015Application to strike the company off the register (3 pages)
17 March 2015Application to strike the company off the register (3 pages)
18 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-18
  • GBP 1
(4 pages)
18 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-18
  • GBP 1
(4 pages)
2 July 2014Appointment of Mr Christopher James Urwin as a director (2 pages)
2 July 2014Appointment of Mr Christopher James Urwin as a director (2 pages)
3 April 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
3 April 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
14 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(4 pages)
14 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(4 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
15 January 2013Termination of appointment of Nicholas Mansley as a director (1 page)
15 January 2013Termination of appointment of Nicholas Mansley as a director (1 page)
16 November 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
16 November 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
16 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
3 October 2012Termination of appointment of Christopher Laxton as a director (1 page)
3 October 2012Termination of appointment of Christopher Laxton as a director (1 page)
27 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
27 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
15 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(38 pages)
15 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(38 pages)
15 December 2010Statement of company's objects (2 pages)
15 December 2010Statement of company's objects (2 pages)
1 November 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
12 October 2010Director's details changed for Mr David Stephen Skinner on 17 September 2010 (2 pages)
12 October 2010Director's details changed for Mr Christopher James Wentworth Laxton on 17 September 2010 (2 pages)
12 October 2010Director's details changed for Mr Nicholas Mansley on 17 September 2010 (2 pages)
12 October 2010Director's details changed for Mr Christopher James Wentworth Laxton on 17 September 2010 (2 pages)
12 October 2010Director's details changed for Mr David Stephen Skinner on 17 September 2010 (2 pages)
12 October 2010Director's details changed for Mr Nicholas Mansley on 17 September 2010 (2 pages)
11 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
11 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
19 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (3 pages)
16 December 2008Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
16 December 2008Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
29 September 2008Director appointed david stephen skinner (2 pages)
29 September 2008Director appointed christopher james wentworth laxton (19 pages)
29 September 2008Director appointed christopher james wentworth laxton (19 pages)
29 September 2008Director appointed nicholas john fermor mansley (6 pages)
29 September 2008Appointment terminated director jordan nominees (scotland) LIMITED (1 page)
29 September 2008Director appointed nicholas john fermor mansley (6 pages)
29 September 2008Director appointed david stephen skinner (2 pages)
29 September 2008Appointment terminated director jordan nominees (scotland) LIMITED (1 page)
17 September 2008Incorporation (20 pages)
17 September 2008Incorporation (20 pages)