Advanced company searchLink opens in new window

BRITANNIA ASSET MANAGEMENT LIMITED

Company number SC180624

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)
16 Jan 2019 GAZ2 Final Gazette dissolved following liquidation
16 Oct 2018 4.26(Scot) Return of final meeting of voluntary winding up
20 Jul 2017 AD01 Registered office address changed from 3-5 Melville Street Edinburgh Scotland EH3 7PE to 110 Queen Street Glasgow G1 3BX on 20 July 2017
20 Jul 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-05
24 Mar 2017 SH20 Statement by Directors
24 Mar 2017 SH19 Statement of capital on 24 March 2017
  • GBP 1
24 Mar 2017 CAP-SS Solvency Statement dated 15/03/17
24 Mar 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
15 Mar 2017 TM01 Termination of appointment of Daniel Mundy as a director on 10 March 2017
07 Feb 2017 CS01 Confirmation statement made on 6 February 2017 with updates
07 Oct 2016 TM01 Termination of appointment of Grahame Mcgirr as a director on 6 October 2016
15 Aug 2016 AA Full accounts made up to 31 December 2015
25 May 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 22,965,000
03 Dec 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 22,965,000
03 Oct 2015 AA Full accounts made up to 31 December 2014
17 Sep 2015 AP01 Appointment of Mr Richard John Adnett as a director on 20 August 2015
17 Sep 2015 AP01 Appointment of Mr David Michael Miller as a director on 20 August 2015
17 Sep 2015 AP01 Appointment of Mr Daniel Mundy as a director on 20 August 2015
02 Sep 2015 TM01 Termination of appointment of Clare Louise Gosling as a director on 20 August 2015
13 Apr 2015 AP03 Appointment of Mr David Clive Whitehead as a secretary on 30 March 2015
13 Apr 2015 TM02 Termination of appointment of Brona Rose Mckeown as a secretary on 30 March 2015
19 Mar 2015 AD01 Registered office address changed from Britannia Building Society 84 Renfield Street Glasgow G2 1NQ to 3-5 Melville Street Edinburgh Scotland EH3 7PE on 19 March 2015
29 Dec 2014 AP03 Appointment of Brona Rose Mckeown as a secretary on 19 December 2014
29 Dec 2014 TM02 Termination of appointment of Katy Jane Arnold as a secretary on 19 December 2014
19 Nov 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 22,965,000