Advanced company searchLink opens in new window

SCOTTISH WIDOWS LIMITED

Company number 03196171

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)
08 May 2018 CS01 Confirmation statement made on 28 April 2018 with updates
04 May 2018 MR01 Registration of charge 031961710014, created on 4 May 2018
16 Apr 2018 AA Group of companies' accounts made up to 31 December 2017
04 Jan 2018 MR01 Registration of charge 031961710013, created on 22 December 2017
14 Dec 2017 MR01 Registration of charge 031961710012, created on 12 December 2017
05 Dec 2017 MR01 Registration of charge 031961710011, created on 4 December 2017
01 Nov 2017 CH01 Director's details changed for Mr Christopher John George Moulder on 4 October 2017
15 Sep 2017 TM01 Termination of appointment of Vimlesh Maru as a director on 14 September 2017
23 Jun 2017 MR01 Registration of charge 031961710010, created on 21 June 2017
20 Jun 2017 AP01 Appointment of Mr Christopher John George Moulder as a director on 12 June 2017
02 Jun 2017 AP01 Appointment of Mrs Sophie Jane O'connor as a director on 1 June 2017
15 May 2017 TM01 Termination of appointment of Michael Christophers as a director on 15 May 2017
10 May 2017 CS01 Confirmation statement made on 28 April 2017 with updates
18 Apr 2017 AA Group of companies' accounts made up to 31 December 2016
12 Dec 2016 CH01 Director's details changed for Mr Antonio Lorenzo on 5 December 2016
01 Dec 2016 MR01 Registration of charge 031961710009, created on 25 November 2016
30 Nov 2016 RP04TM01 Second filing for the termination of Craig James Thornton as a director
17 Nov 2016 MR01 Registration of charge 031961710008, created on 4 November 2016
11 Nov 2016 TM01 Termination of appointment of Craig James Thornton as a director on 8 November 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 30/11/2016
06 Sep 2016 TM01 Termination of appointment of Andrew Mark Parsons as a director on 1 September 2016
06 Sep 2016 AP01 Appointment of Mr Michael Harris as a director on 1 September 2016
30 Jun 2016 MR01 Registration of charge 031961710006, created on 28 June 2016
30 Jun 2016 MR01 Registration of charge 031961710007, created on 28 June 2016
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 70,000,000
25 Apr 2016 AA Group of companies' accounts made up to 31 December 2015