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) |
---|---|---|---|
04 Feb 2013 | AR01 | Annual return made up to 16 January 2013 with full list of shareholders | |
15 Jan 2013 | TM01 | Termination of appointment of Nicholas Mansley as a director | |
26 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
27 Feb 2012 | AR01 | Annual return made up to 16 January 2012 with full list of shareholders | |
26 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
15 Feb 2011 | AR01 | Annual return made up to 16 January 2011 with full list of shareholders | |
15 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2010 | CC04 | Statement of company's objects | |
19 Jul 2010 | AA | Full accounts made up to 31 December 2009 | |
05 Mar 2010 | AD02 | Register inspection address has been changed from Pitheavlis Perth Perth Perthshire PH2 0NH United Kingdom | |
05 Mar 2010 | CH01 | Director's details changed for Susan Hilary Scollan on 12 February 2010 | |
05 Mar 2010 | CH01 | Director's details changed for Mr Steven John Oxley on 12 February 2010 | |
05 Mar 2010 | CH01 | Director's details changed for Mr Nicholas Mansley on 12 February 2010 | |
05 Mar 2010 | AD03 | Register(s) moved to registered inspection location | |
05 Mar 2010 | CH04 | Secretary's details changed for Aviva Company Secretarial Services Limited on 12 February 2010 | |
23 Feb 2010 | AR01 | Annual return made up to 16 January 2010 with full list of shareholders | |
23 Feb 2010 | AD03 | Register(s) moved to registered inspection location | |
23 Feb 2010 | AD02 | Register inspection address has been changed | |
23 Feb 2010 | CH01 | Director's details changed for Mr Steven John Oxley on 22 February 2010 | |
23 Feb 2010 | CH01 | Director's details changed for Mr Nicholas Mansley on 22 February 2010 | |
23 Feb 2010 | CH04 | Secretary's details changed for Aviva Company Secretarial Services Limited on 22 February 2010 | |
23 Feb 2010 | CH01 | Director's details changed for Susan Hilary Scollan on 22 February 2010 | |
05 Oct 2009 | AA | Full accounts made up to 31 December 2008 | |
30 Sep 2009 | 288b | Appointment terminated director philip pearson | |
04 Mar 2009 | 363a | Return made up to 16/01/09; full list of members |