Advanced company searchLink opens in new window

SCOTTISH WIDOWS ADMINISTRATION SERVICES LIMITED

Company number 01132760

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 May 2014 AP01 Appointment of James Masson Black as a director on 8 May 2014
09 May 2014 TM01 Termination of appointment of Robert William Fletcher as a director on 8 May 2014
13 Jan 2014 AP01 Appointment of James Edward Clatworthy as a director on 27 December 2013
17 Dec 2013 AP01 Appointment of Mr Gavin Macneill Stewart as a director on 9 December 2013
14 Nov 2013 CH01 Director's details changed for Mr Toby Emil Strauss on 11 November 2013
23 Oct 2013 TM01 Termination of appointment of Andrew Nicholas Davis as a director on 11 October 2013
22 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 May 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders
08 May 2013 AA Full accounts made up to 31 December 2012
15 Apr 2013 TM01 Termination of appointment of Neil Lindsay Nicholson Machray as a director on 31 March 2013
12 Mar 2013 CC04 Statement of company's objects
12 Mar 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jan 2013 CH03 Secretary's details changed for Ms Tracey Caroline Nicholls on 28 January 2013
09 Jan 2013 AP01 Appointment of Andrew Nicholas Davis as a director on 30 December 2012
06 Sep 2012 TM01 Termination of appointment of Paul Robert Penney as a director on 31 August 2012
14 May 2012 AR01 Annual return made up to 1 May 2012 with full list of shareholders
04 May 2012 AA Full accounts made up to 31 December 2011
30 Apr 2012 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 16/02/2012.
13 Apr 2012 AR01 Annual return made up to 29 March 2012 with full list of shareholders
29 Feb 2012 SH01 Statement of capital following an allotment of shares on 16 February 2012
  • GBP 23,500,000
  • ANNOTATION A second filed SH01 was registered on 30TH April 2012.
29 Feb 2012 MEM/ARTS Memorandum and Articles of Association
29 Feb 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
29 Nov 2011 AP01 Appointment of Mr Toby Emil Strauss as a director on 23 November 2011
22 Nov 2011 CH01 Director's details changed for Mr Paul Penney on 21 November 2011
22 Nov 2011 CH03 Secretary's details changed for Ms Tracey Caroline Nicholls on 21 November 2011