SCOTTISH WIDOWS UNIT FUNDS LIMITED
Company number SC074809
- Company Overview for SCOTTISH WIDOWS UNIT FUNDS LIMITED (SC074809)
- Filing history for SCOTTISH WIDOWS UNIT FUNDS LIMITED (SC074809)
- People for SCOTTISH WIDOWS UNIT FUNDS LIMITED (SC074809)
- Charges for SCOTTISH WIDOWS UNIT FUNDS LIMITED (SC074809)
- More for SCOTTISH WIDOWS UNIT FUNDS LIMITED (SC074809)
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
|
|
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
|
|
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
|
|
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 |