Advanced company searchLink opens in new window

SCOTTISH WIDOWS ADMINISTRATION SERVICES LIMITED

Company number 01132760

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)
22 Jun 2016 AA Full accounts made up to 31 December 2015
20 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 23,500,000
08 Mar 2016 TM01 Termination of appointment of James Edward Clatworthy as a director on 29 February 2016
23 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 23,500,000
22 May 2015 AA Full accounts made up to 31 December 2014
03 Feb 2015 AP03 Appointment of Mr David Clarke as a secretary on 29 January 2015
02 Feb 2015 TM02 Termination of appointment of Tracey Caroline Nicholls as a secretary on 29 January 2015
22 Sep 2014 AP03 Appointment of Ms Tracey Caroline Nicholls as a secretary on 8 September 2014
22 Sep 2014 TM02 Termination of appointment of Tamsin Hooton as a secretary on 8 September 2014
12 Aug 2014 TM02 Termination of appointment of Tracey Caroline Nicholls as a secretary on 8 August 2014
12 Aug 2014 AP03 Appointment of Miss Tamsin Hooton as a secretary on 8 August 2014
12 Aug 2014 TM01 Termination of appointment of Toby Emil Strauss as a director on 8 August 2014
12 Aug 2014 AP01 Appointment of Mr Ronald Frank Cameron Taylor as a director on 8 August 2014
28 May 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
27 May 2014 AA Full accounts made up to 31 December 2013
09 May 2014 AP01 Appointment of James Masson Black as a director on 8 May 2014
09 May 2014 TM01 Termination of appointment of Robert William Fletcher as a director on 8 May 2014
13 Jan 2014 AP01 Appointment of James Edward Clatworthy as a director on 27 December 2013
17 Dec 2013 AP01 Appointment of Mr Gavin Macneill Stewart as a director on 9 December 2013
14 Nov 2013 CH01 Director's details changed for Mr Toby Emil Strauss on 11 November 2013
23 Oct 2013 TM01 Termination of appointment of Andrew Nicholas Davis as a director on 11 October 2013
22 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 May 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders
08 May 2013 AA Full accounts made up to 31 December 2012