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) |
---|---|---|---|
12 Aug 2014 | TM02 | Termination of appointment of Tracey Caroline Nicholls as a secretary on 8 August 2014 | |
12 Aug 2014 | AP01 | Appointment of Mr Ronald Frank Cameron Taylor as a director on 8 August 2014 | |
12 Aug 2014 | AP03 | Appointment of Miss Tamsin Hooton as a secretary on 8 August 2014 | |
28 May 2014 | AR01 |
Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
|
|
27 May 2014 | AA | Full accounts made up to 31 December 2013 | |
09 May 2014 | AP01 | Appointment of James Masson Black as a director | |
09 May 2014 | TM01 | Termination of appointment of Robert Fletcher as a director | |
13 Jan 2014 | AP01 | Appointment of James Edward Clatworthy as a director | |
17 Dec 2013 | AP01 | Appointment of Mr Gavin Macneill Stewart as a director | |
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 Davis as a director | |
24 Jul 2013 | CC04 | Statement of company's objects | |
24 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
21 May 2013 | AR01 | Annual return made up to 1 May 2013 with full list of shareholders | |
01 May 2013 | AA | Full accounts made up to 31 December 2012 | |
22 Apr 2013 | AR01 | Annual return made up to 16 April 2013 with full list of shareholders | |
15 Apr 2013 | TM01 | Termination of appointment of Neil Machray as a director | |
29 Jan 2013 | CH03 | Secretary's details changed for Tracey Caroline Nicholls on 28 January 2013 | |
09 Jan 2013 | AP01 | Appointment of Andrew Nicholas Davis as a director | |
06 Sep 2012 | TM01 | Termination of appointment of Paul Penney as a director | |
23 Apr 2012 | AR01 | Annual return made up to 16 April 2012 with full list of shareholders | |
10 Apr 2012 | AA | Full accounts made up to 31 December 2011 | |
29 Nov 2011 | AP01 | Appointment of Mr Toby Emil Strauss as a director | |
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 Tracey Caroline Nicholls on 21 November 2011 |