SCOTTISH WIDOWS ADMINISTRATION SERVICES (NOMINEES) LIMITED
Company number SC074517
- Company Overview for SCOTTISH WIDOWS ADMINISTRATION SERVICES (NOMINEES) LIMITED (SC074517)
- Filing history for SCOTTISH WIDOWS ADMINISTRATION SERVICES (NOMINEES) LIMITED (SC074517)
- People for SCOTTISH WIDOWS ADMINISTRATION SERVICES (NOMINEES) LIMITED (SC074517)
- More for SCOTTISH WIDOWS ADMINISTRATION SERVICES (NOMINEES) LIMITED (SC074517)
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) |
---|---|---|---|
14 Apr 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
07 Oct 2022 | TM01 | Termination of appointment of Jane Elizabeth Mary Curtis as a director on 7 October 2022 | |
04 Aug 2022 | AP01 | Appointment of Mr Jonathan Scott Wheway as a director on 1 August 2022 | |
05 May 2022 | RP04CS01 | Second filing of Confirmation Statement dated 22 April 2022 | |
03 May 2022 | CS01 |
Confirmation statement made on 22 April 2022 with no updates
|
|
11 Apr 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
25 Mar 2022 | AP01 | Appointment of Mrs Deborah Lee Davis as a director on 18 March 2022 | |
30 Sep 2021 | TM01 | Termination of appointment of Nicholas Edward Tucker Prettejohn as a director on 30 September 2021 | |
20 Sep 2021 | TM01 | Termination of appointment of Catharine Lucy Cheetham as a director on 9 September 2021 | |
26 Aug 2021 | CH01 | Director's details changed for Mrs Gayle Elaine Schumacher on 19 August 2021 | |
14 May 2021 | TM01 | Termination of appointment of Jonathon Roderick Alan Bond as a director on 14 May 2021 | |
07 May 2021 | AP01 | Appointment of Mr Anthony Jonathan Reizenstein as a director on 23 April 2021 | |
28 Apr 2021 | CS01 | Confirmation statement made on 22 April 2021 with no updates | |
26 Apr 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
15 Apr 2021 | CS01 | Confirmation statement made on 15 April 2021 with no updates | |
01 Apr 2021 | TM01 | Termination of appointment of John Francis Hylands as a director on 31 March 2021 | |
01 Oct 2020 | AD01 | Registered office address changed from 15 Dalkeith Road Edinburgh EH16 5BU to 69 Morrison Street Edinburgh EH3 8BW on 1 October 2020 | |
19 Aug 2020 | TM01 | Termination of appointment of Andrea Margaret Blance as a director on 14 August 2020 | |
26 May 2020 | CH01 | Director's details changed for Mrs Gayle Elaine Schumacher on 26 May 2020 | |
23 Apr 2020 | AP01 | Appointment of Mr Christopher John George Moulder as a director on 21 April 2020 | |
23 Apr 2020 | TM01 | Termination of appointment of Sean William Lowther as a director on 21 April 2020 | |
23 Apr 2020 | TM01 | Termination of appointment of Donald Mackechnie as a director on 21 April 2020 | |
23 Apr 2020 | AP01 | Appointment of Mr William Leon David Chalmers as a director on 21 April 2020 | |
23 Apr 2020 | AP01 | Appointment of Miss Andrea Margaret Blance as a director on 21 April 2020 | |
23 Apr 2020 | AP01 | Appointment of Ms Catharine Lucy Cheetham as a director on 21 April 2020 |