AVIVA INVESTORS (GP) SCOTLAND LIMITED
Company number SC336262
- Company Overview for AVIVA INVESTORS (GP) SCOTLAND LIMITED (SC336262)
- Filing history for AVIVA INVESTORS (GP) SCOTLAND LIMITED (SC336262)
- People for AVIVA INVESTORS (GP) SCOTLAND LIMITED (SC336262)
- More for AVIVA INVESTORS (GP) SCOTLAND LIMITED (SC336262)
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) |
---|---|---|---|
25 Jul 2018 | AP01 | Appointment of Mrs Paula Green as a director on 24 July 2018 | |
16 Jul 2018 | AP01 | Appointment of Mr David Anthony Diemer as a director on 9 July 2018 | |
16 Jul 2018 | TM01 | Termination of appointment of Catriona Louise Allen as a director on 16 July 2018 | |
06 Apr 2018 | PSC05 | Change of details for Norwich Union (Shareholder Gp) Limited as a person with significant control on 19 December 2016 | |
25 Jan 2018 | TM01 | Termination of appointment of John Guy Thomas Gellatly as a director on 5 December 2017 | |
22 Jan 2018 | CS01 | Confirmation statement made on 18 January 2018 with updates | |
10 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
19 Jan 2017 | CS01 | Confirmation statement made on 18 January 2017 with updates | |
27 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
17 May 2016 | TM01 | Termination of appointment of David Alexandre Simon Dahan as a director on 31 March 2016 | |
24 Mar 2016 | TM01 | Termination of appointment of Kevin Anthony Carey as a director on 31 January 2016 | |
05 Feb 2016 | AR01 |
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
|
|
08 Sep 2015 | TM01 | Termination of appointment of Steven John Oxley as a director on 19 August 2015 | |
19 Aug 2015 | TM01 | Termination of appointment of Steven John Oxley as a director on 19 August 2015 | |
30 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
10 Feb 2015 | AR01 |
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
|
|
10 Feb 2015 | AD04 | Register(s) moved to registered office address Pitheavlis Perth PH2 0NH | |
23 Sep 2014 | AP01 | Appointment of Mr John Guy Thomas Gellatly as a director on 22 September 2014 | |
23 Sep 2014 | AP01 | Appointment of Ms Catriona Louise Allen as a director on 22 September 2014 | |
28 Aug 2014 | AP01 | Appointment of Mr Kevin Anthony Carey as a director on 27 August 2014 | |
22 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
12 Feb 2014 | AR01 |
Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-02-12
|
|
13 Dec 2013 | TM01 | Termination of appointment of Susan Scollan as a director | |
22 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
10 Jun 2013 | AP01 | Appointment of Mr David Alexandre Simon Dahan as a director |