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) |
---|---|---|---|
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
|
|
16 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
10 Nov 2017 | CAP-SS | Solvency Statement dated 30/10/17 | |
10 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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 |