Advanced company searchLink opens in new window

SCOTTISH AMICABLE PEP AND ISA NOMINEES LIMITED

Company number SC117432

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)
24 Jan 2017 GAZ2 Final Gazette dissolved following liquidation
24 Oct 2016 4.26(Scot) Return of final meeting of voluntary winding up
17 Nov 2015 AD01 Registered office address changed from Craigforth Stirling FK9 4UE to C/O Mazars Llp 90 st. Vincent Street Glasgow G2 5UB on 17 November 2015
17 Nov 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-09
10 Sep 2015 AA01 Previous accounting period extended from 31 December 2014 to 31 March 2015
06 Jul 2015 AR01 Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
28 Oct 2014 TM01 Termination of appointment of Matthew Walter Ford as a director on 23 October 2014
28 Oct 2014 TM01 Termination of appointment of Michael Alan Payne as a director on 28 October 2014
28 Oct 2014 AP01 Appointment of Mr Alan Robert Davidson as a director on 28 October 2014
29 Jul 2014 TM01 Termination of appointment of Kelvin Nunn as a director on 29 July 2014
29 Jul 2014 TM01 Termination of appointment of David John Belsham as a director on 15 July 2014
18 Jul 2014 AP01 Appointment of Mr Michael Alan Payne as a director on 15 July 2014
18 Jul 2014 AP01 Appointment of Mr Matthew Walter Ford as a director on 15 July 2014
13 Jun 2014 AR01 Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
13 May 2014 AA Accounts for a dormant company made up to 31 December 2013
05 Sep 2013 TM01 Termination of appointment of Robert Devey as a director
23 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
13 Jun 2013 AR01 Annual return made up to 13 June 2013 with full list of shareholders
06 Jun 2013 TM01 Termination of appointment of Andrew Crossley as a director
31 May 2013 TM01 Termination of appointment of Finbar O'dwyer as a director
25 Jun 2012 AA Accounts for a dormant company made up to 31 December 2011
13 Jun 2012 AR01 Annual return made up to 13 June 2012 with full list of shareholders
14 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
14 Jun 2011 AR01 Annual return made up to 13 June 2011 with full list of shareholders
26 Jul 2010 AA Accounts for a dormant company made up to 31 December 2009