SCOTTISH WIDOWS ADMINISTRATION SERVICES (NOMINEES) LIMITED
Company number SC074517
- Company Overview for SCOTTISH WIDOWS ADMINISTRATION SERVICES (NOMINEES) LIMITED (SC074517)
- Filing history for SCOTTISH WIDOWS ADMINISTRATION SERVICES (NOMINEES) LIMITED (SC074517)
- People for SCOTTISH WIDOWS ADMINISTRATION SERVICES (NOMINEES) LIMITED (SC074517)
- More for SCOTTISH WIDOWS ADMINISTRATION SERVICES (NOMINEES) LIMITED (SC074517)
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) |
---|---|---|---|
17 Feb 2020 | AP01 | Appointment of Mr Nicholas Edward Tucker Prettejohn as a director on 6 February 2020 | |
30 Jan 2020 | CH01 | Director's details changed for Mr Sean William Lowther on 17 January 2020 | |
16 Jan 2020 | AP03 | Appointment of Mrs Joanne Margaret Jolly as a secretary on 31 December 2019 | |
15 Jan 2020 | TM02 | Termination of appointment of Christina Ann Hankin as a secretary on 31 December 2019 | |
06 Dec 2019 | TM01 | Termination of appointment of Scott Cameron Guild as a director on 6 December 2019 | |
06 Dec 2019 | TM01 | Termination of appointment of Rachel Anne Messenger as a director on 6 December 2019 | |
11 Sep 2019 | AP01 | Appointment of Mrs Rachel Anne Messenger as a director on 29 August 2019 | |
10 Sep 2019 | TM01 | Termination of appointment of Catriona Margaret Herd as a director on 29 August 2019 | |
28 Aug 2019 | TM01 | Termination of appointment of Gavin Macneill Stewart as a director on 22 August 2019 | |
06 Aug 2019 | AP01 | Appointment of Mr Scott Cameron Guild as a director on 29 July 2019 | |
17 Jun 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
30 Apr 2019 | CS01 | Confirmation statement made on 24 April 2019 with no updates | |
13 Nov 2018 | AP01 | Appointment of Mr Donald Mackechnie as a director on 5 November 2018 | |
24 Sep 2018 | TM02 | Termination of appointment of David Clarke as a secretary on 17 September 2018 | |
24 Sep 2018 | AP03 | Appointment of Mrs Christina Ann Hankin as a secretary on 17 September 2018 | |
04 Sep 2018 | TM01 | Termination of appointment of James Masson Black as a director on 31 August 2018 | |
02 May 2018 | CS01 | Confirmation statement made on 24 April 2018 with updates | |
30 Apr 2018 | AA | Full accounts made up to 31 December 2017 | |
03 Apr 2018 | PSC07 | Cessation of Scottish Widows Financial Services Holdings as a person with significant control on 27 March 2018 | |
03 Apr 2018 | PSC02 | Notification of Scottish Widows Administration Services Limited as a person with significant control on 27 March 2018 | |
16 Feb 2018 | CERTNM |
Company name changed scottish widows fund management LIMITED\certificate issued on 16/02/18
|
|
16 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2018 | TM01 | Termination of appointment of Ronald Frank Cameron Taylor as a director on 31 December 2017 | |
10 Nov 2017 | SH20 | Statement by Directors | |
10 Nov 2017 | SH19 |
Statement of capital on 10 November 2017
|