Company NameScottish Mutual Assurance Society (The)
Company StatusActive
Company NumberSZ000015
CategoryOther company type
Incorporation Date14 April 1983(41 years ago)

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 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 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
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Wythall Green Way
Wythall
Birmingham
B47 6WG
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, 4 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 NameMs Lillian Boyle
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(8 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 November 1994)
RoleLawyer
Country of ResidenceIsle Of Man
Correspondence Address18 River Walk
Braddan Hills
Braddan
Isle Of Man
IM4 4TJ
Director NameLeslie James Gray
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(8 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 July 1994)
RoleActuary
Correspondence Address24 Durness Avenue
Bearsden
Glasgow
G61 2AL
Scotland
Director NameRobert Smillie Clarkson
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(8 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 1993)
RoleActuary
Correspondence AddressCherrybank
Manse Brae
Dalserf
Lanarkshire
ML9 3BN
Scotland
Secretary NameMs Lillian Boyle
NationalityBritish
StatusResigned
Appointed15 January 1992(8 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 November 1994)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address18 River Walk
Braddan Hills
Braddan
Isle Of Man
IM4 4TJ
Director NameJohn Hannah Forbes Macpherson
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(9 years after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 1996)
RoleChartered Accountant
Correspondence Address16 Collylinn Road
Bearsden
Glasgow
G61 4PN
Scotland
Director NameProf Robert Barr Jack
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(9 years after company formation)
Appointment Duration5 years, 9 months (resigned 18 February 1998)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address50 Lanton Road
Lanton Park
Glasgow
G43 2SR
Scotland
Director NameMr Colin Mathison Mackie
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1994(11 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 27 September 2002)
RoleActuary
Country of ResidenceScotland
Correspondence Address5 Wellington Terrace
Lanark
ML11 7QQ
Scotland
Secretary NameMrs Caroline Ramsay
NationalityBritish
StatusResigned
Appointed25 November 1994(11 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 30 July 2004)
RoleSenior Legal Assistant
Country of ResidenceScotland
Correspondence Address1 Maclean Place
Bishopbriggs
Glasgow
Lanarkshire
G64 3BJ
Scotland
Director NameMr Ian Gilmour
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1995(11 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 June 1997)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressManna Well House
99 Brookmans Avenue
Brookmans Park
Hertfordshire
AL9 7QG
Director NameAlastair David Lyons
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1996(13 years, 3 months after company formation)
Appointment Duration8 months (resigned 04 April 1997)
RoleAccountant
Correspondence AddressTolhurst Barn
Birchetts Green Lane
Ticehurst
East Sussex
TN5 7LJ
Director NameJames Allan Denholm
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(13 years, 8 months after company formation)
Appointment Duration6 years (resigned 01 January 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreencroft 19 Colquhoun Drive
Bearsden
Glasgow
G61 4NQ
Scotland
Director NameMr John William Duffus Campbell
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1997(14 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 31 October 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Cramond Glebe Gardens
Edinburgh
Midlothian
EH4 6NZ
Scotland
Director NameMr Alan Robert Devereux
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1997(14 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 January 2003)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressSouthfell
24 Kirkhouse Road Blanefield
Glasgow
Lanarkshire
G63 9BX
Scotland
Secretary NameMrs Fiona Mitchell
NationalityBritish
StatusResigned
Appointed23 February 2000(16 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Charles Drive
Larbert
Stirlingshire
FK5 3HB
Scotland
Secretary NameMrs Helen Marie McKenzie
NationalityBritish
StatusResigned
Appointed23 February 2000(16 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Drive
Bridge Of Allan
Stirlingshire
FK9 4TD
Scotland
Director NameHelen Henderson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(19 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 24 November 2003)
RolePersonal Assistant To C.Rams
Correspondence Address31 Central Avenue
Cambuslang
Glasgow
G72 8AY
Scotland
Director NameMr Kerr Luscombe
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2003(20 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 27 January 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3e Melbourne Court
Braidpark Drive, Giffnock
Glasgow
G46 6LA
Scotland
Director NameMrs Catherine Dunlop
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2003(20 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 02 September 2004)
RoleDirector Long Term Savings
Country of ResidenceScotland
Correspondence AddressSlioch Duchray Road
Aberfoyle
Stirling
FK8 3XB
Scotland
Director NameMr Shaun Patrick Coles
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2004(21 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 September 2006)
RoleChartered Secretary
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 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 ResidenceEngland
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)
RoleActuary
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

Telephone0141 2486321
Telephone regionGlasgow

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 (2 months from now)

Filing History

30 August 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
7 August 2023Confirmation statement made on 12 June 2023 with no updates (2 pages)
24 April 2023Appointment of Brid Mary Meaney as a director on 31 December 2022 (3 pages)
11 April 2023Appointment of Jacqualine Dorothy Mary Noakes as a director on 31 December 2022 (2 pages)
11 April 2023Termination of appointment of Andrew Moss as a director on 31 December 2022 (1 page)
11 April 2023Termination of appointment of Antonios Kassimiotis as a director on 31 December 2022 (1 page)
27 October 2022Termination of appointment of Kevin John Arnott as a director on 31 July 2022 (1 page)
7 July 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
24 June 2022Confirmation statement made on 12 June 2022 with no updates (2 pages)
28 October 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
7 September 2021Termination of appointment of Rizwan Sheriff as a director on 1 June 2021 (1 page)
6 September 2021Appointment of James Bryan Buffham as a director on 1 June 2021 (2 pages)
13 July 2021Confirmation statement made on 12 June 2021 with no updates (2 pages)
5 February 2021Notification of Pearl Life Holdings Limited as a person with significant control on 6 April 2016 (4 pages)
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 Peter Mayes 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 Craig Anthony Baker as a director on 21 June 2019 (2 pages)
22 May 2019Confirmation statement made on 9 May 2019 with no updates (2 pages)
8 February 2019Registered office address changed from 301 st Vincent Street Glasgow G2 5HN to Standard Life House 30 Lothian Road Edinburgh EH1 2DH on 8 February 2019 (2 pages)
22 January 2019Cessation of Scottish Mutual Assurance Limited as a person with significant control on 6 April 2016 (3 pages)
19 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
25 May 2018Confirmation statement made on 8 May 2018 with no updates (2 pages)
1 May 2018Director's details changed for Mr Andrew Moss on 18 April 2018 (3 pages)
21 March 2018Termination of appointment of Susan Davidson Mcinnes as a director on 11 March 2018 (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)
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)
30 May 2017Confirmation statement made on 8 May 2017 with updates (4 pages)
30 May 2017Confirmation statement made on 8 May 2017 with updates (4 pages)
18 October 2016Termination of appointment of Stephen Fawcett as a director on 1 October 2016 (2 pages)
18 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)
19 May 2016Annual return made up to 8 May 2016 (20 pages)
19 May 2016Annual return made up to 8 May 2016 (20 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)
15 August 2014Director's details changed for Stephen Fawcett on 23 July 2014 (3 pages)
15 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 2014Appointment of Shamira Mohammed as a director (3 pages)
30 June 2014Appointment of Shamira Mohammed as a director (3 pages)
30 June 2014Termination of appointment of Michael Merrick as a director (2 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 8 May 2013 (19 pages)
17 July 2013Annual return made up to 8 May 2013 (19 pages)
17 July 2013Annual return made up to 8 May 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)
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 June 2012Annual return made up to 8 May 2012 (19 pages)
6 June 2012Annual return made up to 8 May 2012 (19 pages)
6 June 2012Annual return made up to 8 May 2012 (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)
22 June 2011Annual return made up to 8 May 2011 (19 pages)
22 June 2011Annual return made up to 8 May 2011 (19 pages)
22 June 2011Annual return made up to 8 May 2011 (19 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 Kenneth Graves as a director (3 pages)
7 October 2010Appointment of Leo Alexander Nuttall as a director (3 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 Andrew Moss as a director (3 pages)
7 October 2010Appointment of Susan Davidson Mcinnes as a director (3 pages)
7 October 2010Appointment of Leo Alexander Nuttall 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 Kevin John Arnott as a director (3 pages)
7 October 2010Appointment of Mr Antonios Kassimiotis as a director (3 pages)
7 October 2010Accounts for a dormant company made up to 31 December 2009 (8 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)
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 July 2010Termination of appointment of Colin Rankin as a director (2 pages)
6 July 2010Termination of appointment of Colin Rankin as a director (2 pages)
6 July 2010Annual return made up to 8 May 2010 (15 pages)
6 July 2010Annual return made up to 8 May 2010 (15 pages)
6 July 2010Annual return made up to 8 May 2010 (15 pages)
8 June 2010Director's details changed for Michael Robert Kipling on 5 March 2010 (7 pages)
8 June 2010Director's details changed for Michael Robert Kipling on 5 March 2010 (7 pages)
8 June 2010Director's details changed for Michael Robert Kipling on 5 March 2010 (7 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)
10 June 2009Return made up to 08/05/09; full list of members (6 pages)
10 June 2009Return made up to 08/05/09; full list of members (6 pages)
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)
14 October 2008Director appointed david charles huntley (1 page)
14 October 2008Director appointed david charles huntley (1 page)
1 October 2008Appointment terminated director graham singleton (1 page)
1 October 2008Appointment terminated director graham singleton (1 page)
18 August 2008Return made up to 08/05/08; full list of members (6 pages)
18 August 2008Return made up to 08/05/08; full list of members (6 pages)
14 August 2008Director appointed colin graham rankin (2 pages)
14 August 2008Director appointed colin graham rankin (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 (4 pages)
27 May 2008Director appointed michael john merrick (4 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 (5 pages)
15 May 2008Director appointed robert paul stockton (5 pages)
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)
13 May 2008Appointment terminated director james newman (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)
19 June 2007Annual return made up to 08/05/07 (6 pages)
19 June 2007Annual return made up to 08/05/07 (6 pages)
19 June 2007Annual return made up to 08/05/07
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21/09/2021 under section 1088 of the Companies Act 2006
(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 December 2006 (4 pages)
1 May 2007Accounts for a dormant company made up to 31 December 2006 (4 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)
11 September 2006Auditor's resignation (1 page)
11 September 2006Auditor's resignation (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 2006Director resigned (1 page)
8 September 2006New director appointed (2 pages)
8 September 2006Director resigned (1 page)
8 September 2006Director resigned (1 page)
8 September 2006Director resigned (1 page)
8 September 2006New director appointed (2 pages)
8 September 2006New director appointed (3 pages)
8 September 2006New director appointed (4 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 (3 pages)
8 September 2006New secretary appointed (2 pages)
8 September 2006New director appointed (3 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 2006Secretary resigned (1 page)
8 September 2006New director appointed (3 pages)
8 September 2006Secretary resigned (1 page)
8 September 2006New director appointed (4 pages)
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)
17 May 2006Annual return made up to 08/05/06 (2 pages)
17 May 2006Director resigned (1 page)
17 May 2006Director resigned (1 page)
17 May 2006Annual return made up to 08/05/06 (2 pages)
27 April 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
27 April 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
4 August 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
4 August 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
4 July 2005Annual return made up to 08/05/05 (5 pages)
4 July 2005Annual return made up to 08/05/05 (5 pages)
5 October 2004Full accounts made up to 31 December 2003 (4 pages)
5 October 2004Full accounts made up to 31 December 2003 (4 pages)
16 September 2004New director appointed (3 pages)
16 September 2004New director appointed (3 pages)
16 September 2004Director resigned (1 page)
16 September 2004Director resigned (1 page)
17 August 2004New secretary appointed (2 pages)
17 August 2004New director appointed (3 pages)
17 August 2004New director appointed (3 pages)
17 August 2004Secretary resigned;director resigned (1 page)
17 August 2004Secretary resigned (1 page)
17 August 2004Director resigned (1 page)
17 August 2004Secretary resigned (1 page)
17 August 2004New director appointed (3 pages)
17 August 2004New secretary appointed (2 pages)
17 August 2004New director appointed (3 pages)
17 August 2004Secretary resigned;director resigned (1 page)
17 August 2004Secretary resigned;director resigned (1 page)
17 August 2004Director resigned (1 page)
17 August 2004Secretary resigned;director resigned (1 page)
24 May 2004Annual return made up to 08/05/04 (8 pages)
24 May 2004Annual return made up to 08/05/04 (8 pages)
6 December 2003New director appointed (3 pages)
6 December 2003New director appointed (3 pages)
6 December 2003Director resigned (1 page)
6 December 2003New director appointed (3 pages)
6 December 2003Director resigned (1 page)
6 December 2003New director appointed (3 pages)
17 November 2003Director resigned (1 page)
17 November 2003Director resigned (1 page)
11 November 2003Secretary's particulars changed (1 page)
11 November 2003Secretary's particulars changed (1 page)
7 July 2003Full accounts made up to 31 December 2002 (4 pages)
7 July 2003Full accounts made up to 31 December 2002 (4 pages)
5 June 2003Annual return made up to 08/05/03 (7 pages)
5 June 2003Annual return made up to 08/05/03 (7 pages)
6 April 2003Director resigned (1 page)
6 April 2003New director appointed (2 pages)
6 April 2003New director appointed (2 pages)
6 April 2003Director resigned (1 page)
24 January 2003Director resigned (1 page)
24 January 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
8 January 2003New director appointed (1 page)
8 January 2003New director appointed (1 page)
8 January 2003New director appointed (1 page)
8 January 2003New director appointed (1 page)
8 January 2003New director appointed (1 page)
8 January 2003New director appointed (1 page)
8 January 2003New director appointed (1 page)
8 January 2003New director appointed (1 page)
2 November 2002Director resigned (1 page)
2 November 2002Director resigned (1 page)
1 November 2002New director appointed (1 page)
1 November 2002New director appointed (1 page)
29 July 2002New director appointed (3 pages)
29 July 2002New director appointed (3 pages)
10 July 2002Director resigned (1 page)
10 July 2002Director resigned (1 page)
8 July 2002Full accounts made up to 31 December 2001 (4 pages)
8 July 2002Full accounts made up to 31 December 2001 (4 pages)
24 May 2002Annual return made up to 08/05/02 (7 pages)
24 May 2002Annual return made up to 08/05/02 (7 pages)
3 November 2001Director resigned (1 page)
3 November 2001New director appointed (2 pages)
3 November 2001Director resigned (1 page)
3 November 2001New director appointed (2 pages)
5 July 2001Full accounts made up to 31 December 2000 (4 pages)
5 July 2001Full accounts made up to 31 December 2000 (4 pages)
11 May 2001Annual return made up to 08/05/01
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
11 May 2001Annual return made up to 08/05/01
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
18 December 2000Director's particulars changed (1 page)
18 December 2000Director's particulars changed (1 page)
5 December 2000Director's particulars changed (1 page)
5 December 2000Director's particulars changed (1 page)
21 July 2000Secretary's particulars changed (1 page)
21 July 2000Secretary's particulars changed (1 page)
12 May 2000Annual return made up to 08/05/00 (5 pages)
12 May 2000Annual return made up to 08/05/00 (5 pages)
20 April 2000Full accounts made up to 31 December 1999 (5 pages)
20 April 2000Full accounts made up to 31 December 1999 (5 pages)
9 March 2000New secretary appointed (2 pages)
9 March 2000New secretary appointed (2 pages)
6 March 2000New secretary appointed (1 page)
6 March 2000New secretary appointed (1 page)
20 May 1999Annual return made up to 08/05/99 (24 pages)
20 May 1999Annual return made up to 08/05/99 (24 pages)
19 May 1999Full accounts made up to 31 December 1998 (4 pages)
19 May 1999Full accounts made up to 31 December 1998 (4 pages)
3 June 1998Annual return made up to 08/05/98 (14 pages)
3 June 1998Annual return made up to 08/05/98 (14 pages)
2 June 1998Full accounts made up to 31 December 1997 (3 pages)
2 June 1998Full accounts made up to 31 December 1997 (3 pages)
20 February 1998New director appointed (2 pages)
20 February 1998Director resigned (1 page)
20 February 1998New director appointed (2 pages)
20 February 1998Director resigned (1 page)
30 June 1997New director appointed (2 pages)
30 June 1997New director appointed (2 pages)
10 June 1997Director resigned (1 page)
10 June 1997Director resigned (1 page)
22 May 1997Annual return made up to 08/05/97 (16 pages)
22 May 1997Annual return made up to 08/05/97 (16 pages)
15 May 1997New director appointed (2 pages)
15 May 1997New director appointed (2 pages)
8 May 1997Full accounts made up to 31 December 1996 (4 pages)
8 May 1997Full accounts made up to 31 December 1996 (4 pages)
10 April 1997Director resigned (1 page)
10 April 1997Director resigned (1 page)
9 January 1997New director appointed (2 pages)
9 January 1997New director appointed (2 pages)
7 January 1997Director resigned (1 page)
7 January 1997Director resigned (1 page)
6 August 1996Director resigned (1 page)
6 August 1996New director appointed (4 pages)
6 August 1996New director appointed (4 pages)
6 August 1996Director resigned (1 page)
19 June 1996Director's particulars changed (1 page)
19 June 1996Director's particulars changed (1 page)
20 May 1996Annual return made up to 08/05/96 (14 pages)
20 May 1996Annual return made up to 08/05/96 (14 pages)
16 May 1996Full accounts made up to 31 December 1995 (5 pages)
16 May 1996Full accounts made up to 31 December 1995 (5 pages)
28 March 1996Auditor's resignation (1 page)
28 March 1996Auditor's resignation (1 page)
5 October 1995Secretary's particulars changed (2 pages)
5 October 1995Secretary's particulars changed (2 pages)
15 May 1995Annual return made up to 08/05/95
  • 363(288) ‐ Director's particulars changed
(20 pages)
15 May 1995Annual return made up to 08/05/95
  • 363(288) ‐ Director's particulars changed
(20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (339 pages)
4 March 1993Full accounts made up to 31 December 1992 (10 pages)
4 March 1993Full accounts made up to 31 December 1992 (10 pages)
16 January 1992Memorandum and Articles of Association (45 pages)
16 January 1992Memorandum and Articles of Association (45 pages)
7 January 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
7 January 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
6 June 1991Full accounts made up to 31 December 1990 (16 pages)
6 June 1991Full accounts made up to 31 December 1990 (16 pages)
21 February 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 February 1989Memorandum and Articles of Association (56 pages)
21 February 1989Memorandum and Articles of Association (56 pages)
21 February 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)