- Company Overview for SCOTTISH MUTUAL NOMINEES LIMITED (SC078057)
- Filing history for SCOTTISH MUTUAL NOMINEES LIMITED (SC078057)
- People for SCOTTISH MUTUAL NOMINEES LIMITED (SC078057)
- Insolvency for SCOTTISH MUTUAL NOMINEES LIMITED (SC078057)
- More for SCOTTISH MUTUAL NOMINEES LIMITED (SC078057)
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) |
---|---|---|---|
21 Nov 2018 | AD01 | Registered office address changed from Standard Life House Lothian Road Edinburgh EH1 2DH Scotland to Standard Life House 30 Lothian Road Edinburgh EH1 2DH on 21 November 2018 | |
19 Nov 2018 | AD01 | Registered office address changed from 50 Bothwell Street Glasgow G2 6HR to Standard Life House Lothian Road Edinburgh EH1 2DH on 19 November 2018 | |
19 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
08 May 2018 | CS01 | Confirmation statement made on 8 May 2018 with updates | |
23 Apr 2018 | CH01 | Director's details changed for Mr Andrew Moss on 18 April 2018 | |
16 Oct 2017 | AP01 | Appointment of Mr Rizwan Sheriff as a director on 30 September 2017 | |
12 Oct 2017 | TM01 | Termination of appointment of Shamira Mohammed as a director on 30 September 2017 | |
28 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
09 May 2017 | CS01 | Confirmation statement made on 8 May 2017 with updates | |
21 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
26 Jul 2016 | CH01 | Director's details changed for Mr Andrew Moss on 12 July 2016 | |
22 Jul 2016 | CH01 | Director's details changed for Mr Andrew Moss on 12 July 2016 | |
09 May 2016 | AR01 |
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
10 Nov 2015 | CH01 | Director's details changed for Andrew Moss on 13 July 2015 | |
24 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
03 Jun 2015 | AR01 |
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
|
|
01 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
19 Jun 2014 | TM01 | Termination of appointment of Michael Merrick as a director | |
05 Jun 2014 | AR01 |
Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
|
|
01 Oct 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
18 Jun 2013 | AR01 | Annual return made up to 8 May 2013 with full list of shareholders | |
04 Mar 2013 | AD01 | Registered office address changed from 301 St Vincent Street Glasgow G2 5AB on 4 March 2013 | |
24 Oct 2012 | AP01 | Appointment of Shamira Mohammed as a director | |
01 Oct 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
24 Jul 2012 | AR01 | Annual return made up to 8 May 2012 with full list of shareholders |