Advanced company searchLink opens in new window

SCOTTISH WIDOWS UNIT FUNDS LIMITED

Company number SC074809

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)
03 Dec 2024 CH01 Director's details changed for Mr Martin Kenneth Staples on 2 December 2024
03 Dec 2024 CH03 Secretary's details changed for Mrs Karen Joanne Mckay on 2 December 2024
02 Dec 2024 PSC05 Change of details for Sw Funding Plc as a person with significant control on 2 December 2024
02 Dec 2024 AD01 Registered office address changed from 69 Morrison Street Edinburgh Midlothian EH3 8YF to The Mound Edinburgh EH1 1YZ on 2 December 2024
21 May 2024 AA Accounts for a dormant company made up to 31 December 2023
26 Feb 2024 CS01 Confirmation statement made on 26 February 2024 with no updates
07 Sep 2023 TM01 Termination of appointment of Richard John Mcintyre as a director on 31 August 2023
07 Sep 2023 AP01 Appointment of Mr Jeremy Edward Nicholas Butcher as a director on 1 September 2023
07 Sep 2023 AP01 Appointment of Mr Martin Kenneth Staples as a director on 1 September 2023
07 Sep 2023 TM01 Termination of appointment of James Christopher Steuart Hillman as a director on 31 August 2023
25 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
26 Apr 2023 CS01 Confirmation statement made on 26 April 2023 with no updates
10 Jan 2023 TM01 Termination of appointment of Sean William Lowther as a director on 31 December 2022
26 Jul 2022 AA Accounts for a dormant company made up to 31 December 2021
25 Apr 2022 CS01 Confirmation statement made on 15 April 2022 with no updates
13 Sep 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
25 Jun 2020 AA Accounts for a dormant company made up to 31 December 2019
17 Apr 2020 CS01 Confirmation statement made on 17 April 2020 with no updates
30 Jan 2020 CH01 Director's details changed for Mr Sean William Lowther on 17 January 2020
17 Jun 2019 AA Accounts for a dormant company made up to 31 December 2018
30 Apr 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
26 Nov 2018 TM02 Termination of appointment of Alan David Yuille as a secretary on 15 November 2018
26 Nov 2018 AP03 Appointment of Mrs Karen Joanne Mckay as a secretary on 23 November 2018
04 May 2018 CS01 Confirmation statement made on 1 May 2018 with updates