Company NameThe Phoenix Life Scp Institution
Company StatusActive
Company NumberSZ000005
CategoryOther company type
Incorporation Date14 April 1983(41 years ago)
Previous NameScottish Provident Institution (The)

Business Activity

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

Directors

Director NameMr Craig Anthony Baker
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2019(36 years, 2 months after company formation)
Appointment Duration4 years, 10 months
RoleHead Of Investment Office
Country of ResidenceUnited Kingdom
Correspondence Address1 Wythall Green Way
Wythall
Birmingham
B47 6WG
Director NameMs Kerry Elizabeth McDermott
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2019(36 years, 2 months after company formation)
Appointment Duration4 years, 10 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Wythall Green Way
Wythall
Birmingham
England And Wales
B47 6WG
Director NameMr James Bryan Buffham
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(38 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Wythall Green Way
Wythall
Birmingham
B47 6WG
Director NameMrs Brid Mary Meaney
Date of BirthJuly 1974 (Born 49 years ago)
NationalityIrish
StatusCurrent
Appointed31 December 2022(39 years, 9 months after company formation)
Appointment Duration1 year, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Wythall Green Way
Wythall
Birmingham
B47 6WG
Director NameMrs Jacqueline Dorothy Mary Noakes
Date of BirthAugust 1961 (Born 62 years ago)
NationalityIrish
StatusCurrent
Appointed31 December 2022(39 years, 9 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStandard Life House 30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameMrs Victoria Anne Reuben
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(40 years, 12 months after company formation)
Appointment Duration3 weeks, 5 days
RoleChartered Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address20 Old Bailey
London
EC4M 7AN
Director NameMs Kulbinder Kaur Dosanjh
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(40 years, 12 months after company formation)
Appointment Duration3 weeks, 5 days
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address20 Old Bailey
London
EC4M 7AN
Secretary NamePearl Group Secretariat Services Limited (Corporation)
StatusCurrent
Appointed01 September 2006(23 years, 4 months after company formation)
Appointment Duration17 years, 8 months
Correspondence Address1 Wythall Green Way
Wythall
Birmingham
B47 6WG
Director NameDr Norval Mackenzie Bryson
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(8 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 30 June 2001)
RoleLife Assurance Official
Country of ResidenceUnited Kingdom
Correspondence AddressAchmore 1 Hillview Terrace
Edinburgh
Midlothian
EH12 8RA
Scotland
Director NameCharles Raymond Connell
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(9 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 27 May 1997)
RoleShipowner
Country of ResidenceUnited Kingdom
Correspondence AddressColquhalzie
Auchterarder
Perthshire
PH3 1LB
Scotland
Director NameJoseph Burnett-Stuart
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(9 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 30 May 1995)
RoleRetired Merchant Banker
Correspondence AddressArdmeallie House
Huntly
Aberdeenshire
AB54 5RS
Scotland
Director NameDuncan James Macleod
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(9 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 01 August 2001)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressMonkredding House
Kilwinning
Ayrshire
KA13 7QN
Scotland
Director NameJames Douglas Scott Bennett
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(9 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 25 May 1999)
RoleFinancial Director
Correspondence AddressThe Well House
3 Easter Belmont Road
Edinburgh
EH12 6EX
Scotland
Director NameJames Craufuird Roger Inglis
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(9 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 30 May 1995)
RoleRetired Writer To The Signet
Correspondence AddressInglisfield
Gifford
East Lothian
EH41 4JH
Scotland
Secretary NameGordon Henderson
NationalityBritish
StatusResigned
Appointed04 June 1992(9 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 01 August 2001)
RoleCompany Director
Correspondence AddressSurrenden Lodge 23 Cammo Crescent
Edinburgh
Midlothian
EH4 8DZ
Scotland
Director NameTerence Gordon Arthur
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(11 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 August 2001)
RoleNon Executive Director
Correspondence Address23 St Marys Street
Stamford
Lincs
PE9 2DG
Director NameMrs Lesley Mary Samuel Knox
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(11 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Merton Lane
London
N6 6NB
Director NameArthur John Foden
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1995(11 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 August 2001)
RoleIndependent Non Executive Dir
Correspondence AddressWorleys Hill
Upper Culham
Reading
Berkshire
RG10 8PA
Director NameHiram James Maxmin
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed03 November 1997(14 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 January 2000)
RoleCompany Director
Correspondence AddressFlat 14
51 Iverna Gardens Kensington
London
W8 6TP
Director NameSir Robert Russell Hillhouse
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(15 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 August 2001)
RoleRetired Civil Servant
Correspondence Address19 Regent Terrace
Edinburgh
EH7 5BS
Scotland
Director NameJames Allan Denholm
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(18 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 January 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreencroft 19 Colquhoun Drive
Bearsden
Glasgow
G61 4NQ
Scotland
Secretary NameMrs Caroline Ramsay
NationalityBritish
StatusResigned
Appointed01 August 2001(18 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 July 2004)
RoleSecretary
Country of ResidenceScotland
Correspondence Address1 Maclean Place
Bishopbriggs
Glasgow
Lanarkshire
G64 3BJ
Scotland
Director NameMr Kerr Luscombe
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2002(19 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 27 January 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3e Melbourne Court
Braidpark Drive, Giffnock
Glasgow
G46 6LA
Scotland
Director NameMr Shaun Patrick Coles
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(23 years, 3 months after company formation)
Appointment Duration1 month (resigned 01 September 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Chaplin Walk
Great Cornard
Sudbury
Suffolk
CO10 0YT
Director NameMr Bruno Marcel David Geiringer
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(23 years, 3 months after company formation)
Appointment Duration1 month (resigned 01 September 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address83 Westbury Road
New Malden
Surrey
KT3 5AL
Director NameMr Philip Bernard Griffin-Smith
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(23 years, 4 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 26 February 2007)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address7 The Rickyard
Easenhall
Warwickshire
CV23 0JN
Director NameMr Ian Graham Maidens
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(23 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 May 2008)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressTn5
Director NameFiona Matthews
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2007(23 years, 10 months after company formation)
Appointment Duration1 year (resigned 29 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBowling Alley Farm
Commonside
Alvanly
Cheshire
WA6 9HA
Director NameMr Michael Robert Kipling
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(25 years after company formation)
Appointment Duration2 years, 3 months (resigned 30 July 2010)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address1 Wythall Green Way
Wythall
Birmingham
B47 6WG
Director NameMr David Charles Huntley
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(25 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 December 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Burwood Park Road
Hersham
Walton On Thames
Surrey
KT12 5LJ
Director NameKevin John Arnott
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2010(27 years, 5 months after company formation)
Appointment Duration11 years, 10 months (resigned 31 July 2022)
RoleAcutary
Country of ResidenceUnited Kingdom
Correspondence Address1 Wythall Green Way
Wythall
Birmingham
B47 6WG
Director NameMr Antonios Kassimiotis
Date of BirthMarch 1967 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed23 September 2010(27 years, 5 months after company formation)
Appointment Duration12 years, 3 months (resigned 31 December 2022)
RoleIT Manager/ Information Technology
Country of ResidenceUnited Kingdom
Correspondence Address1 Wythall Green Way
Wythall
Birmingham
B47 6WG
Director NameMr Kenny Graves
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2010(27 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 November 2012)
RoleHuman Resources Manager
Country of ResidenceEngland
Correspondence Address1 Wythall Green Way
Wythall
Birmingham
B47 6WG
Director NameStephen Fawcett
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2013(30 years after company formation)
Appointment Duration3 years, 5 months (resigned 01 October 2016)
RoleGroup HR Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Wythall Green Way
Wythall
Birmingham
B47 6WG
Secretary NameAbbey National Secretariat Services Limited (Corporation)
StatusResigned
Appointed30 July 2004(21 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 September 2006)
Correspondence AddressAbbey National House
2 Triton Square Regent's Place
London
NW1 3AN

Contact

Websitescotprov.co.uk

Location

Registered AddressStandard Life House
30 Lothian Road
Edinburgh
EH1 2DH
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (1 month, 4 weeks from now)

Charges

30 June 1999Delivered on: 20 July 1999
Persons entitled: Ga Properties Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2.82 acres at dunalastair enterprise zone, south chapelhall.
Outstanding
8 May 1997Delivered on: 15 May 1997
Persons entitled: G a Properties Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground registered in the land register under title no LAN86135.
Outstanding

Filing History

28 September 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
2 July 2020Confirmation statement made on 12 June 2020 with no updates (2 pages)
20 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
4 July 2019Appointment of Ms Kerry Mcdermott as a director on 21 June 2019 (2 pages)
26 June 2019Appointment of Mr Craig Anthony Baker as a director on 21 June 2019 (2 pages)
26 June 2019Termination of appointment of Leo Alexander Nuttall as a director on 21 June 2019 (1 page)
26 June 2019Appointment of Mr Peter Mayes as a director on 21 June 2019 (2 pages)
22 May 2019Confirmation statement made on 15 May 2019 with no updates (2 pages)
8 February 2019Registered office address changed from 301 st. Vincent Street Glasgow G2 5AB to Standard Life House 30 Lothian Road Edinburgh EH1 2DH on 8 February 2019 (2 pages)
19 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
12 July 2018Confirmation statement made on 4 June 2018 with no updates (2 pages)
1 May 2018Director's details changed for Mr Andrew Moss on 18 April 2018 (3 pages)
20 March 2018Termination of appointment of Susan Davidson Mcinnes as a director on 11 March 2018 (2 pages)
17 October 2017Termination of appointment of Shamira Mohammed as a director on 30 September 2017 (2 pages)
17 October 2017Appointment of Mr Rizwan Sheriff as a director on 30 September 2017 (3 pages)
17 October 2017Appointment of Mr Rizwan Sheriff as a director on 30 September 2017 (3 pages)
17 October 2017Termination of appointment of Shamira Mohammed as a director on 30 September 2017 (2 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
31 July 2017Notification of Phoenix Life Limited as a person with significant control on 6 April 2016 (4 pages)
31 July 2017Notification of Phoenix Life Limited as a person with significant control on 31 July 2017 (4 pages)
31 July 2017Notification of Phoenix Life Limited as a person with significant control on 6 April 2016 (4 pages)
19 July 2017Confirmation statement made on 4 June 2017 with updates (2 pages)
19 July 2017Confirmation statement made on 4 June 2017 with updates (2 pages)
19 October 2016Termination of appointment of Stephen Fawcett as a director on 1 October 2016 (2 pages)
19 October 2016Termination of appointment of Stephen Fawcett as a director on 1 October 2016 (2 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
1 August 2016Director's details changed for Andrew Moss on 12 July 2016 (3 pages)
1 August 2016Director's details changed for Andrew Moss on 12 July 2016 (3 pages)
3 March 2016Director's details changed for Susan Davidson Mcinnes on 5 February 2016 (3 pages)
3 March 2016Director's details changed for Susan Davidson Mcinnes on 5 February 2016 (3 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
7 August 2014Director's details changed for Stephen Fawcett on 23 July 2014 (3 pages)
7 August 2014Director's details changed for Stephen Fawcett on 23 July 2014 (3 pages)
30 June 2014Termination of appointment of Michael Merrick as a director (2 pages)
30 June 2014Termination of appointment of Michael Merrick as a director (2 pages)
30 June 2014Appointment of Shamira Mohammed as a director (3 pages)
30 June 2014Appointment of Shamira Mohammed as a director (3 pages)
6 November 2013Director's details changed for Mr Antonios Kassimiotis on 26 June 2013 (3 pages)
6 November 2013Director's details changed for Mr Antonios Kassimiotis on 26 June 2013 (3 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
17 July 2013Annual return made up to 4 June 2013 (19 pages)
17 July 2013Annual return made up to 4 June 2013 (19 pages)
17 July 2013Annual return made up to 4 June 2013 (19 pages)
3 May 2013Appointment of Stephen Fawcett as a director (3 pages)
3 May 2013Appointment of Stephen Fawcett as a director (3 pages)
22 November 2012Termination of appointment of Kenneth Graves as a director (2 pages)
22 November 2012Termination of appointment of Kenneth Graves as a director (2 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
18 July 2012Annual return made up to 4 June 2012 (19 pages)
18 July 2012Annual return made up to 4 June 2012 (19 pages)
7 June 2012Director's details changed for Kenneth Graves on 27 October 2010 (3 pages)
7 June 2012Director's details changed for Kenneth Graves on 27 October 2010 (3 pages)
6 October 2011Annual return made up to 4 June 2011 (19 pages)
6 October 2011Annual return made up to 4 June 2011 (19 pages)
6 October 2011Annual return made up to 4 June 2011 (19 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
7 October 2010Appointment of Kevin John Arnott as a director (3 pages)
7 October 2010Appointment of Susan Davidson Mcinnes as a director (3 pages)
7 October 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
7 October 2010Appointment of Leo Alexander Nuttall as a director (3 pages)
7 October 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
7 October 2010Appointment of Mr Antonios Kassimiotis as a director (3 pages)
7 October 2010Appointment of Andrew Moss as a director (3 pages)
7 October 2010Appointment of Kenneth Graves as a director (3 pages)
7 October 2010Appointment of Mr Antonios Kassimiotis as a director (3 pages)
7 October 2010Appointment of Susan Davidson Mcinnes as a director (3 pages)
7 October 2010Appointment of Kenneth Graves as a director (3 pages)
7 October 2010Appointment of Kevin John Arnott as a director (3 pages)
7 October 2010Appointment of Leo Alexander Nuttall as a director (3 pages)
7 October 2010Appointment of Andrew Moss as a director (3 pages)
7 September 2010Termination of appointment of Michael Kipling as a director (2 pages)
7 September 2010Termination of appointment of Michael Kipling as a director (2 pages)
16 August 2010Annual return made up to 4 June 2010 (15 pages)
16 August 2010Annual return made up to 4 June 2010 (15 pages)
16 August 2010Annual return made up to 4 June 2010 (15 pages)
11 August 2010Termination of appointment of Stephen Mcgee as a director (2 pages)
11 August 2010Termination of appointment of Stephen Mcgee as a director (2 pages)
6 August 2010Termination of appointment of Colin Rankin as a director (2 pages)
6 August 2010Termination of appointment of Colin Rankin as a director (2 pages)
8 June 2010Director's details changed for Michael Robert Kipling on 5 March 2010 (6 pages)
8 June 2010Director's details changed for Michael Robert Kipling on 5 March 2010 (6 pages)
8 June 2010Director's details changed for Michael Robert Kipling on 5 March 2010 (6 pages)
2 June 2010Director's details changed for Stephen Mcgee on 5 March 2010 (3 pages)
2 June 2010Director's details changed for Stephen Mcgee on 5 March 2010 (3 pages)
2 June 2010Director's details changed for Stephen Mcgee on 5 March 2010 (3 pages)
14 April 2010Director's details changed for Mr Michael John Merrick on 5 March 2010 (3 pages)
14 April 2010Director's details changed for Mr Michael John Merrick on 5 March 2010 (3 pages)
14 April 2010Director's details changed for Mr Michael John Merrick on 5 March 2010 (3 pages)
8 February 2010Termination of appointment of Kerr Luscombe as a director (2 pages)
8 February 2010Termination of appointment of Kerr Luscombe as a director (2 pages)
22 January 2010Termination of appointment of David Huntley as a director (2 pages)
22 January 2010Termination of appointment of David Huntley as a director (2 pages)
29 June 2009Return made up to 04/06/09; no change of members (6 pages)
29 June 2009Memorandum and Articles of Association (23 pages)
29 June 2009Memorandum and Articles of Association (23 pages)
29 June 2009Return made up to 04/06/09; no change of members (6 pages)
27 June 2009Company name changed scottish provident institution (the)\certificate issued on 29/06/09 (3 pages)
27 June 2009Company name changed scottish provident institution (the)\certificate issued on 29/06/09 (3 pages)
16 June 2009Registered office changed on 16/06/2009 from, 301 st vincent street, glasgow, G2 5HN (1 page)
16 June 2009Registered office changed on 16/06/2009 from, 301 st vincent street, glasgow, G2 5HN (1 page)
25 May 2009Director's change of particulars / stephen mcgee / 19/02/2009 (1 page)
25 May 2009Director's change of particulars / stephen mcgee / 19/02/2009 (1 page)
21 May 2009Secretary's change of particulars stephen mcgee logged form (1 page)
21 May 2009Secretary's change of particulars stephen mcgee logged form (1 page)
12 May 2009Director's change of particulars / stephen mcgee / 19/02/2009 (1 page)
12 May 2009Director's change of particulars / stephen mcgee / 19/02/2009 (1 page)
3 February 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
3 February 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
6 January 2009Appointment terminated director andrew nash (1 page)
6 January 2009Appointment terminated director andrew nash (1 page)
14 October 2008Director appointed david charles huntley (1 page)
14 October 2008Director appointed david charles huntley (1 page)
7 October 2008Appointment terminated director graham singleton (1 page)
7 October 2008Appointment terminated director graham singleton (1 page)
18 August 2008Return made up to 04/06/08; full list of members (7 pages)
18 August 2008Return made up to 04/06/08; full list of members (7 pages)
12 August 2008Director appointed andrew nash (2 pages)
12 August 2008Director appointed andrew nash (2 pages)
1 August 2008Appointment terminated director robert stockton (1 page)
1 August 2008Appointment terminated director robert stockton (1 page)
27 May 2008Director appointed michael john merrick (3 pages)
27 May 2008Director appointed michael john merrick (3 pages)
23 May 2008Secretary's change of particulars / resolution secretariat services LIMITED / 14/05/2008 (1 page)
23 May 2008Secretary's change of particulars / resolution secretariat services LIMITED / 14/05/2008 (1 page)
20 May 2008Director appointed michael robert kipling (3 pages)
20 May 2008Director appointed michael robert kipling (3 pages)
15 May 2008Director appointed robert paul stockton (4 pages)
15 May 2008Director appointed robert paul stockton (4 pages)
13 May 2008Appointment terminated director james newman (1 page)
13 May 2008Appointment terminated director ian maidens (1 page)
13 May 2008Appointment terminated director james newman (1 page)
13 May 2008Appointment terminated director ian maidens (1 page)
14 March 2008Appointment terminated director fiona matthews (1 page)
14 March 2008Appointment terminated director fiona matthews (1 page)
27 February 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
27 February 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
27 July 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
27 July 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
20 June 2007Annual return made up to 04/06/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 June 2007Annual return made up to 04/06/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 June 2007Director's particulars changed (1 page)
7 June 2007Director's particulars changed (1 page)
1 May 2007Accounts for a dormant company made up to 31 July 2006 (5 pages)
1 May 2007Accounts for a dormant company made up to 31 July 2006 (5 pages)
11 April 2007New director appointed (3 pages)
11 April 2007New director appointed (3 pages)
11 April 2007New director appointed (3 pages)
11 April 2007New director appointed (3 pages)
11 April 2007New director appointed (3 pages)
11 April 2007New director appointed (3 pages)
5 April 2007Director resigned (1 page)
5 April 2007Director resigned (1 page)
5 April 2007Director resigned (1 page)
5 April 2007Director resigned (1 page)
5 April 2007Director resigned (1 page)
5 April 2007Director resigned (1 page)
18 October 2006Director's particulars changed (1 page)
18 October 2006Director's particulars changed (1 page)
18 October 2006Director's particulars changed (1 page)
18 October 2006Director's particulars changed (1 page)
26 September 2006Director resigned (1 page)
26 September 2006Director resigned (1 page)
11 September 2006Auditor's resignation (1 page)
11 September 2006Auditor's resignation (1 page)
8 September 2006New director appointed (3 pages)
8 September 2006New director appointed (3 pages)
8 September 2006Director resigned (1 page)
8 September 2006Director resigned (1 page)
8 September 2006Registered office changed on 08/09/06 from: abbey national house, 301 st vincent street, glasgow, G2 5HN (1 page)
8 September 2006Director resigned (1 page)
8 September 2006New director appointed (2 pages)
8 September 2006New secretary appointed (2 pages)
8 September 2006Director resigned (1 page)
8 September 2006Director resigned (1 page)
8 September 2006New director appointed (2 pages)
8 September 2006New director appointed (4 pages)
8 September 2006Director resigned (1 page)
8 September 2006New director appointed (3 pages)
8 September 2006New director appointed (4 pages)
8 September 2006New director appointed (2 pages)
8 September 2006Secretary resigned (1 page)
8 September 2006New director appointed (3 pages)
8 September 2006Director resigned (1 page)
8 September 2006New director appointed (2 pages)
8 September 2006Secretary resigned (1 page)
8 September 2006New secretary appointed (2 pages)
8 September 2006Registered office changed on 08/09/06 from: abbey national house, 301 st vincent street, glasgow, G2 5HN (1 page)
8 September 2006Director resigned (1 page)
1 September 2006New director appointed (3 pages)
1 September 2006New director appointed (3 pages)
18 August 2006New director appointed (3 pages)
18 August 2006New director appointed (3 pages)
18 August 2006New director appointed (3 pages)
18 August 2006New director appointed (3 pages)
18 August 2006New director appointed (3 pages)
18 August 2006New director appointed (3 pages)
18 August 2006New director appointed (3 pages)
18 August 2006New director appointed (3 pages)
6 June 2006Annual return made up to 04/06/06 (2 pages)
6 June 2006Annual return made up to 04/06/06 (2 pages)
9 January 2006Accounts for a dormant company made up to 31 July 2005 (4 pages)
9 January 2006Accounts for a dormant company made up to 31 July 2005 (4 pages)
16 September 2005Accounts for a dormant company made up to 31 July 2004 (4 pages)
16 September 2005Accounts for a dormant company made up to 31 July 2004 (4 pages)
4 July 2005Annual return made up to 04/06/05 (4 pages)
4 July 2005Annual return made up to 04/06/05 (4 pages)
5 October 2004Full accounts made up to 31 July 2003 (4 pages)
5 October 2004Full accounts made up to 31 July 2003 (4 pages)
25 August 2004Secretary resigned (1 page)
25 August 2004New secretary appointed (2 pages)
25 August 2004New secretary appointed (2 pages)
25 August 2004Secretary resigned (1 page)
2 June 2004Annual return made up to 04/06/04 (4 pages)
2 June 2004Annual return made up to 04/06/04 (4 pages)
7 July 2003Annual return made up to 04/06/03 (4 pages)
7 July 2003Annual return made up to 04/06/03 (4 pages)
18 April 2003Full accounts made up to 31 July 2002 (24 pages)
18 April 2003Full accounts made up to 31 July 2002 (24 pages)
10 January 2003New director appointed (1 page)
10 January 2003New director appointed (1 page)
8 January 2003Director resigned (1 page)
8 January 2003Director resigned (1 page)
29 August 2002Group of companies' accounts made up to 31 July 2001 (28 pages)
29 August 2002Group of companies' accounts made up to 31 July 2001 (28 pages)
15 August 2002Annual return made up to 04/06/02
  • 363(287) ‐ Registered office changed on 15/08/02
(4 pages)
15 August 2002Annual return made up to 04/06/02
  • 363(287) ‐ Registered office changed on 15/08/02
(4 pages)
6 August 2002New director appointed (3 pages)
6 August 2002New director appointed (3 pages)
10 July 2002Director resigned (1 page)
10 July 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
3 September 2001Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page)
3 September 2001Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page)
10 August 2001New secretary appointed (2 pages)
10 August 2001New secretary appointed (2 pages)
7 August 2001Director resigned (1 page)
7 August 2001Director resigned (1 page)
7 August 2001Director resigned (1 page)
7 August 2001Director resigned (1 page)
7 August 2001Director resigned (1 page)
7 August 2001Director resigned (1 page)
7 August 2001Director resigned (1 page)
7 August 2001Secretary resigned (1 page)
7 August 2001Director resigned (1 page)
7 August 2001Director resigned (1 page)
7 August 2001Secretary resigned (1 page)
7 August 2001Director resigned (1 page)
7 August 2001Director resigned (1 page)
7 August 2001Director resigned (1 page)
7 August 2001Director resigned (1 page)
7 August 2001Director resigned (1 page)
7 August 2001Director resigned (1 page)
7 August 2001Director resigned (1 page)
7 August 2001Director resigned (1 page)
7 August 2001Director resigned (1 page)
2 August 2001New director appointed (3 pages)
2 August 2001New director appointed (3 pages)
2 August 2001New director appointed (2 pages)
2 August 2001New director appointed (2 pages)
13 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
13 July 2001Memorandum and Articles of Association (25 pages)
13 July 2001Memorandum and Articles of Association (25 pages)
13 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
4 July 2001Director resigned (1 page)
4 July 2001Director resigned (1 page)
21 June 2001Full group accounts made up to 31 December 2000 (40 pages)
21 June 2001Full group accounts made up to 31 December 2000 (40 pages)
5 June 2001Annual return made up to 04/06/01 (6 pages)
5 June 2001Annual return made up to 04/06/01 (6 pages)
18 August 2000Dti return - amending document (21 pages)
18 August 2000Dti return - amending document (21 pages)
12 July 2000Full group accounts made up to 31 December 1999 (50 pages)
12 July 2000Full group accounts made up to 31 December 1999 (50 pages)
20 June 2000Annual return made up to 04/06/00 (6 pages)
20 June 2000Annual return made up to 04/06/00 (6 pages)
24 January 2000Director resigned (1 page)
24 January 2000Director resigned (1 page)
1 August 1999New director appointed (3 pages)
1 August 1999New director appointed (3 pages)
20 July 1999Partic of mort/charge * (5 pages)
20 July 1999Partic of mort/charge * (5 pages)
23 June 1999Annual return made up to 04/06/99 (19 pages)
23 June 1999Annual return made up to 04/06/99 (19 pages)
2 June 1999Director resigned (1 page)
2 June 1999Director resigned (1 page)
1 June 1999Full group accounts made up to 31 December 1998 (58 pages)
1 June 1999Full group accounts made up to 31 December 1998 (58 pages)
21 January 1999New director appointed (2 pages)
21 January 1999New director appointed (2 pages)
1 December 1998New director appointed (3 pages)
1 December 1998New director appointed (3 pages)
30 July 1998Auditor's resignation (1 page)
30 July 1998Auditor's resignation (1 page)
9 July 1998Full group accounts made up to 31 December 1997 (32 pages)
9 July 1998Full group accounts made up to 31 December 1997 (32 pages)
22 June 1998Annual return made up to 04/06/98
  • 363(288) ‐ Director's particulars changed
(18 pages)
22 June 1998Annual return made up to 04/06/98
  • 363(288) ‐ Director's particulars changed
(18 pages)
1 June 1998Director resigned (1 page)
1 June 1998Director resigned (1 page)
7 November 1997New director appointed (3 pages)
7 November 1997New director appointed (3 pages)
21 July 1997Full group accounts made up to 31 December 1996 (26 pages)
21 July 1997Full group accounts made up to 31 December 1996 (26 pages)
10 June 1997New director appointed (2 pages)
10 June 1997Annual return made up to 04/06/97
  • 363(288) ‐ Director's particulars changed
(16 pages)
10 June 1997New director appointed (2 pages)
10 June 1997Annual return made up to 04/06/97
  • 363(288) ‐ Director's particulars changed
(16 pages)
2 June 1997New director appointed (3 pages)
2 June 1997New director appointed (3 pages)
2 June 1997Director resigned (1 page)
2 June 1997Director resigned (1 page)
15 May 1997Partic of mort/charge * (7 pages)
15 May 1997Partic of mort/charge * (7 pages)
22 July 1996Memorandum and Articles of Association (53 pages)
22 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
22 July 1996Memorandum and Articles of Association (53 pages)
22 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
17 June 1996Annual return made up to 04/06/96
  • 363(288) ‐ Director's particulars changed
(18 pages)
17 June 1996Annual return made up to 04/06/96
  • 363(288) ‐ Director's particulars changed
(18 pages)
7 June 1996Full group accounts made up to 31 December 1995 (43 pages)
7 June 1996Full group accounts made up to 31 December 1995 (43 pages)
6 June 1996Appointment of auditor (1 page)
6 June 1996Appointment of auditor (1 page)
4 June 1996Director resigned (1 page)
4 June 1996Director resigned (1 page)
4 June 1996Director resigned (1 page)
4 June 1996Director resigned (1 page)
28 May 1996Auditor's resignation (1 page)
28 May 1996Auditor's resignation (1 page)
14 February 1996Transfer of long term businesses (6 pages)
14 February 1996Transfer of long term businesses (6 pages)
31 January 1996Resolutions
  • SRES13 ‐ Special resolution
(5 pages)
31 January 1996New amended act & regulations (55 pages)
31 January 1996Resolutions
  • SRES13 ‐ Special resolution
(5 pages)
31 January 1996New amended act & regulations (55 pages)
11 January 1996Registered office changed on 11/01/96 from: 6 st andrew square, edinburgh, midlothian, EH2 2YA (1 page)
11 January 1996Registered office changed on 11/01/96 from: 6 st andrew square, edinburgh, midlothian, EH2 2YA (1 page)
4 July 1995Annual return made up to 04/06/95 (32 pages)
4 July 1995Annual return made up to 04/06/95 (32 pages)
8 June 1995Full group accounts made up to 31 December 1994 (28 pages)
8 June 1995Full group accounts made up to 31 December 1994 (28 pages)
8 June 1995Director resigned (2 pages)
8 June 1995Director resigned (2 pages)
8 June 1995Director resigned (2 pages)
8 June 1995Director resigned (2 pages)
24 June 1994Annual return made up to 04/06/94 (20 pages)
24 June 1994Annual return made up to 04/06/94 (20 pages)
15 June 1994Full group accounts made up to 31 December 1993 (33 pages)
15 June 1994Full group accounts made up to 31 December 1993 (33 pages)
22 November 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 November 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 June 1993Full group accounts made up to 31 December 1992 (22 pages)
28 June 1993Full group accounts made up to 31 December 1992 (22 pages)
15 June 1992Full group accounts made up to 31 December 1991 (21 pages)
15 June 1992Full group accounts made up to 31 December 1991 (21 pages)
17 October 1991Act of parliament & regulations (50 pages)
17 October 1991Act of parliament & regulations (50 pages)
15 June 1991Full group accounts made up to 31 December 1990 (17 pages)
15 June 1991Full group accounts made up to 31 December 1990 (17 pages)
13 June 1990Full accounts made up to 31 December 1989 (13 pages)
13 June 1990Full accounts made up to 31 December 1989 (13 pages)
21 June 1989Full accounts made up to 31 December 1988 (12 pages)
21 June 1989Full accounts made up to 31 December 1988 (12 pages)
5 July 1988Accounts made up to 31 December 1987 (16 pages)
5 July 1988Accounts made up to 31 December 1987 (16 pages)
8 July 1987Accounts made up to 31 December 1986 (22 pages)
8 July 1987Accounts made up to 31 December 1986 (22 pages)
13 June 1986Annual return made up to 03/06/86 (8 pages)
13 June 1986Full accounts made up to 31 December 1985 (20 pages)
13 June 1986Annual return made up to 03/06/86 (8 pages)
13 June 1986Full accounts made up to 31 December 1985 (20 pages)
16 July 1948Incorporation (15 pages)
16 July 1948Incorporation (15 pages)