- Company Overview for BRITANNIA ASSET MANAGEMENT LIMITED (SC180624)
- Filing history for BRITANNIA ASSET MANAGEMENT LIMITED (SC180624)
- People for BRITANNIA ASSET MANAGEMENT LIMITED (SC180624)
- Insolvency for BRITANNIA ASSET MANAGEMENT LIMITED (SC180624)
- More for BRITANNIA ASSET MANAGEMENT LIMITED (SC180624)
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) |
---|---|---|---|
16 Jan 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Oct 2018 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
20 Jul 2017 | AD01 | Registered office address changed from 3-5 Melville Street Edinburgh Scotland EH3 7PE to 110 Queen Street Glasgow G1 3BX on 20 July 2017 | |
20 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
24 Mar 2017 | SH20 | Statement by Directors | |
24 Mar 2017 | SH19 |
Statement of capital on 24 March 2017
|
|
24 Mar 2017 | CAP-SS | Solvency Statement dated 15/03/17 | |
24 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2017 | TM01 | Termination of appointment of Daniel Mundy as a director on 10 March 2017 | |
07 Feb 2017 | CS01 | Confirmation statement made on 6 February 2017 with updates | |
07 Oct 2016 | TM01 | Termination of appointment of Grahame Mcgirr as a director on 6 October 2016 | |
15 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
25 May 2016 | AR01 |
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
|
|
03 Dec 2015 | AR01 |
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
03 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
17 Sep 2015 | AP01 | Appointment of Mr Richard John Adnett as a director on 20 August 2015 | |
17 Sep 2015 | AP01 | Appointment of Mr David Michael Miller as a director on 20 August 2015 | |
17 Sep 2015 | AP01 | Appointment of Mr Daniel Mundy as a director on 20 August 2015 | |
02 Sep 2015 | TM01 | Termination of appointment of Clare Louise Gosling as a director on 20 August 2015 | |
13 Apr 2015 | AP03 | Appointment of Mr David Clive Whitehead as a secretary on 30 March 2015 | |
13 Apr 2015 | TM02 | Termination of appointment of Brona Rose Mckeown as a secretary on 30 March 2015 | |
19 Mar 2015 | AD01 | Registered office address changed from Britannia Building Society 84 Renfield Street Glasgow G2 1NQ to 3-5 Melville Street Edinburgh Scotland EH3 7PE on 19 March 2015 | |
29 Dec 2014 | AP03 | Appointment of Brona Rose Mckeown as a secretary on 19 December 2014 | |
29 Dec 2014 | TM02 | Termination of appointment of Katy Jane Arnold as a secretary on 19 December 2014 | |
19 Nov 2014 | AR01 |
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
|