Advanced company searchLink opens in new window

SCOTTISH WIDOWS SERVICES LIMITED

Company number SC189975

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)
02 Jun 2017 TM01 Termination of appointment of Andrew Mark Parsons as a director on 31 May 2017
08 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
04 May 2017 AA Full accounts made up to 31 December 2016
08 Dec 2016 TM02 Termination of appointment of Heather Jane Matthew as a secretary on 25 November 2016
08 Dec 2016 AP03 Appointment of Miss Louise Carol Mckenzie Crane as a secretary on 25 November 2016
18 Jul 2016 AP01 Appointment of Mr Sean Lowther as a director on 28 June 2016
12 Jul 2016 TM01 Termination of appointment of Tara Maria Theresa Foley as a director on 28 June 2016
12 Jul 2016 AP01 Appointment of Mr Juan Gomez-Reino as a director on 28 June 2016
12 Jul 2016 TM01 Termination of appointment of James Masson Black as a director on 29 June 2016
15 Jun 2016 AA Full accounts made up to 31 December 2015
25 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 81,000,000
29 Sep 2015 AP01 Appointment of Ms Tara Maria Theresa Foley as a director on 25 September 2015
17 Sep 2015 TM01 Termination of appointment of Nicola Audrey Humphrey as a director on 14 September 2015
17 Jul 2015 AA Full accounts made up to 31 December 2014
19 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 81,000,000
06 Feb 2015 TM02 Termination of appointment of Susan Walker Paton as a secretary on 5 February 2015
06 Feb 2015 AP03 Appointment of Mrs Heather Jane Matthew as a secretary on 5 February 2015
03 Oct 2014 TM01 Termination of appointment of Richard Labassee Beaven as a director on 25 September 2014
19 Aug 2014 AA Full accounts made up to 31 December 2013
11 Jun 2014 TM01 Termination of appointment of Tara Foley as a director
20 May 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 81,000,000
24 Feb 2014 AP01 Appointment of Ms Tara Foley as a director
11 Feb 2014 AP01 Appointment of James Masson Black as a director
11 Feb 2014 TM01 Termination of appointment of Robert Fletcher as a director
29 Jan 2014 CH01 Director's details changed for Mr Andrew Mark Parsons on 28 January 2014