- Company Overview for SCOTTISH MUTUAL INVESTMENT MANAGERS LIMITED (SC088674)
- Filing history for SCOTTISH MUTUAL INVESTMENT MANAGERS LIMITED (SC088674)
- People for SCOTTISH MUTUAL INVESTMENT MANAGERS LIMITED (SC088674)
- Registers for SCOTTISH MUTUAL INVESTMENT MANAGERS LIMITED (SC088674)
- More for SCOTTISH MUTUAL INVESTMENT MANAGERS LIMITED (SC088674)
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) |
---|---|---|---|
23 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Nov 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Nov 2017 | DS01 | Application to strike the company off the register | |
02 Oct 2017 | AD02 | Register inspection address has been changed from 1 George Street Edinburgh EH2 2LL United Kingdom to 6 st Andrews Square Edinburgh Midlothian EH2 2BD | |
02 Oct 2017 | AD03 | Register(s) moved to registered inspection location 1 George Street Edinburgh EH2 2LL | |
14 Aug 2017 | SH19 |
Statement of capital on 14 August 2017
|
|
14 Aug 2017 | SH20 | Statement by Directors | |
14 Aug 2017 | CAP-SS | Solvency Statement dated 19/07/17 | |
14 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
15 Jun 2017 | CS01 | Confirmation statement made on 15 June 2017 with updates | |
06 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
05 Jul 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
|
|
03 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
01 Jun 2016 | TM01 | Termination of appointment of Colin Martin Clark as a director on 27 May 2016 | |
01 Jun 2016 | TM01 | Termination of appointment of Colin Richard Walklin as a director on 27 May 2016 | |
31 May 2016 | AP01 | Appointment of Mr Alan Stephen Acheson as a director on 30 May 2016 | |
13 Apr 2016 | AP01 | Appointment of Sean Andrew Fitzgerald as a director on 1 April 2016 | |
31 Mar 2016 | AD04 | Register(s) moved to registered office address 1 George Street Edinburgh EH2 2LL | |
31 Mar 2016 | AD01 | Registered office address changed from 50 Bothwell Street Glasgow G2 6HR to 1 George Street Edinburgh EH2 2LL on 31 March 2016 | |
10 Feb 2016 | AP03 | Appointment of Miss Holly Sylvia Kidd as a secretary on 29 January 2016 | |
10 Feb 2016 | TM02 | Termination of appointment of Christina Ann Hankin as a secretary on 29 January 2016 | |
20 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
27 May 2015 | AA | Full accounts made up to 31 December 2014 | |
13 May 2015 | AD03 | Register(s) moved to registered inspection location 1 George Street Edinburgh EH2 2LL | |
11 May 2015 | AD02 | Register inspection address has been changed to 1 George Street Edinburgh EH2 2LL |