Advanced company searchLink opens in new window

SCOTTISH MUTUAL ASSURANCE LIMITED

Company number SC133846

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)
04 Jun 2009 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
04 Jun 2009 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
04 Jun 2009 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
04 Jun 2009 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
04 Jun 2009 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
04 Jun 2009 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
04 Jun 2009 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
04 Jun 2009 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
04 Jun 2009 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
29 May 2009 363a Return made up to 25/05/09; full list of members
12 May 2009 288b Appointment terminated director manjit dale
11 May 2009 288b Appointment terminated director anthony davidson
05 May 2009 288b Appointment terminated director layton tamberlin
01 May 2009 288b Appointment terminated director hugh osmond
01 May 2009 288b Appointment terminated director michael ross
01 May 2009 288b Appointment terminated director ian owen
01 May 2009 288b Appointment terminated director edward hawkes
01 May 2009 288b Appointment terminated director duncan ferguson
27 Mar 2009 MEM/ARTS Memorandum and Articles of Association
27 Mar 2009 122 Gbp nc 2000000000/1\25/03/09
27 Mar 2009 CAP-SS Solvency statement dated 25/03/09
27 Mar 2009 CAP-MDSC Min detail amend capital eff 25/03/09
27 Mar 2009 SH20 Statement by directors
27 Mar 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Mar 2009 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital