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)
26 Jan 2018 AA Full accounts made up to 31 December 2017
21 Jun 2017 AA Full accounts made up to 31 December 2016
08 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
13 Dec 2016 TM01 Termination of appointment of Andrew Mark Parsons as a director on 9 December 2016
13 Dec 2016 TM01 Termination of appointment of Ronald Frank Cameron Taylor as a director on 9 December 2016
13 Dec 2016 AP01 Appointment of Mr Richard John Mcintyre as a director on 9 December 2016
13 Dec 2016 AP01 Appointment of Mr Sean William Lowther as a director on 9 December 2016
03 Aug 2016 TM01 Termination of appointment of James Masson Black as a director on 29 July 2016
23 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,000,000
19 Apr 2016 AA Full accounts made up to 31 December 2015
24 Dec 2015 MR01 Registration of charge SC0748090013, created on 22 December 2015
16 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jul 2015 AP01 Appointment of Mr James Christopher Steuart Hillman as a director on 29 June 2015
06 Jul 2015 TM01 Termination of appointment of Richard Andrew Jones as a director on 29 June 2015
02 Jun 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,000,000
22 Apr 2015 AA Full accounts made up to 31 December 2014
25 Mar 2015 TM01 Termination of appointment of David James Walkden as a director on 25 March 2015
25 Mar 2015 AP01 Appointment of James Masson Black as a director on 23 March 2015
09 Mar 2015 AP01 Appointment of Mr Ronald Frank Cameron Taylor as a director on 2 March 2015
23 Dec 2014 MR01 Registration of charge SC0748090012, created on 19 December 2014
15 Dec 2014 TM01 Termination of appointment of Stephen James Mcgee as a director on 9 December 2014
19 Jun 2014 MR01 Registration of charge SC0748090011, created on 13 June 2014
30 May 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
03 Apr 2014 AA Full accounts made up to 31 December 2013
03 Apr 2014 TM01 Termination of appointment of Simon David Massey as a director on 1 April 2014