Advanced company searchLink opens in new window

SCOTTISH MUTUAL NOMINEES LIMITED

Company number SC078057

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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