Advanced company searchLink opens in new window

SCOTTISH PRUDENTIAL INVESTMENT ASSOCIATION LIMITED

Company number SC028037

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)
13 Oct 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/01/15
13 Oct 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/01/15
12 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1,000,000
15 Oct 2014 AA Audit exemption subsidiary accounts made up to 31 January 2014
15 Oct 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/01/14
08 Oct 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/01/14
08 Oct 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/01/14
10 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,000,000
08 Oct 2013 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/01/13
07 Oct 2013 AA Audit exemption subsidiary accounts made up to 31 January 2013
07 Oct 2013 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/01/13
07 Oct 2013 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/01/13
17 Jul 2013 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/01/13
13 Jun 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
19 Jun 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders
10 May 2012 AA Full accounts made up to 31 January 2012
20 Jun 2011 AR01 Annual return made up to 31 May 2011 with full list of shareholders
20 Jun 2011 CH01 Director's details changed for Mr Michael James Price on 31 May 2011
20 Jun 2011 CH01 Director's details changed for Robert Bartholomew O'connell on 31 May 2011
15 Jun 2011 TM02 Termination of appointment of Roger King as a secretary
15 Jun 2011 AP03 Appointment of David Robert Haikney as a secretary
15 Jun 2011 AP01 Appointment of David Robert Haikney as a director
06 May 2011 AA Full accounts made up to 31 January 2011
25 Mar 2011 AD01 Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 25 March 2011
16 Jul 2010 CH01 Director's details changed for Roger Charles King on 30 May 2010