Advanced company searchLink opens in new window

SCOTTISH WIDOWS ADMINISTRATION SERVICES (NOMINEES) LIMITED

Company number SC074517

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)
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
  • CONNOT ‐ Change of name notice
16 Feb 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-02-08
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
  • GBP 1.00