Advanced company searchLink opens in new window

SCOTTISH WIDOWS ADMINISTRATION SERVICES (NOMINEES) LIMITED

Company number SC074517

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)
02 May 2018 CS01 Confirmation statement made on 24 April 2018 with updates
30 Apr 2018 AA Full accounts made up to 31 December 2017
03 Apr 2018 PSC07 Cessation of Scottish Widows Financial Services Holdings as a person with significant control on 27 March 2018
03 Apr 2018 PSC02 Notification of Scottish Widows Administration Services Limited as a person with significant control on 27 March 2018
16 Feb 2018 CERTNM Company name changed scottish widows fund management LIMITED\certificate issued on 16/02/18
  • CONNOT ‐ Change of name notice
16 Feb 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-02-08
05 Jan 2018 TM01 Termination of appointment of Ronald Frank Cameron Taylor as a director on 31 December 2017
10 Nov 2017 SH20 Statement by Directors
10 Nov 2017 SH19 Statement of capital on 10 November 2017
  • GBP 1.00
10 Nov 2017 CAP-SS Solvency Statement dated 30/10/17
10 Nov 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
07 Jun 2017 AP01 Appointment of Ms Catriona Margaret Herd as a director on 6 June 2017
04 May 2017 CS01 Confirmation statement made on 24 April 2017 with updates
04 May 2017 AA Full accounts made up to 31 December 2016
11 Apr 2017 AP01 Appointment of Mr Sean William Lowther as a director on 10 April 2017
15 Jun 2016 AA Full accounts made up to 31 December 2015
20 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 4,100,000
08 Mar 2016 TM01 Termination of appointment of James Edward Clatworthy as a director on 29 February 2016
22 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 4,100,000
21 May 2015 AA Full accounts made up to 31 December 2014
03 Feb 2015 AP03 Appointment of Mr David Clarke as a secretary on 29 January 2015
02 Feb 2015 TM02 Termination of appointment of Tracey Caroline Nicholls as a secretary on 29 January 2015
22 Sep 2014 TM02 Termination of appointment of Tamsin Hooton as a secretary on 8 September 2014
22 Sep 2014 AP03 Appointment of Ms Tracey Caroline Nicholls as a secretary on 8 September 2014
12 Aug 2014 TM01 Termination of appointment of Toby Emil Strauss as a director on 8 August 2014