- Company Overview for SCOTTISH AMICABLE PEP AND ISA NOMINEES LIMITED (SC117432)
- Filing history for SCOTTISH AMICABLE PEP AND ISA NOMINEES LIMITED (SC117432)
- People for SCOTTISH AMICABLE PEP AND ISA NOMINEES LIMITED (SC117432)
- Insolvency for SCOTTISH AMICABLE PEP AND ISA NOMINEES LIMITED (SC117432)
- More for SCOTTISH AMICABLE PEP AND ISA NOMINEES LIMITED (SC117432)
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
|
|
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
|
|
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
|
|
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 |