Advanced company searchLink opens in new window

VIRGIN MONEY RETIREMENT SAVINGS PLAN TRUSTEE LIMITED

Company number SC258780

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)
02 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
06 Nov 2014 AP01 Appointment of Mr Peter Malarkey as a director on 5 November 2014
06 Nov 2014 AP01 Appointment of Mr Richard Upson as a director on 5 November 2014
22 Jul 2014 CH03 Secretary's details changed for James Hanlon on 21 July 2014
21 Jul 2014 CH03 Secretary's details changed for Mrs Louise Anne Mccormick on 21 July 2014
21 Jul 2014 CH03 Secretary's details changed for Mrs Louise Anne Mccormick on 21 July 2014
21 Jul 2014 CH01 Director's details changed for David John Bright on 21 July 2014
21 Jul 2014 CH01 Director's details changed for Mr Steven Barry Fletcher on 21 July 2014
21 Jul 2014 CH01 Director's details changed for Mr Alasdair Murray on 21 July 2014
29 Apr 2014 AA Accounts for a dormant company made up to 30 September 2013
16 Apr 2014 MEM/ARTS Memorandum and Articles of Association
16 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
01 Oct 2013 TM01 Termination of appointment of Catherine Boyle as a director
25 Jun 2013 TM01 Termination of appointment of David Kerr as a director
16 Apr 2013 AA Accounts for a dormant company made up to 30 September 2012
31 Jan 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
30 Nov 2012 TM01 Termination of appointment of Paul Maddison as a director
19 Jul 2012 AP01 Appointment of Mr Steven Barry Fletcher as a director
18 Jun 2012 CH03 Secretary's details changed for Mrs Louise Anne Campbell on 13 June 2012
26 Mar 2012 AA Accounts for a dormant company made up to 30 September 2011
15 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
07 Dec 2011 AP01 Appointment of Mr Alasdair Murray as a director
29 Nov 2011 CH03 Secretary's details changed for James Hanlon on 21 November 2011
28 Nov 2011 CH01 Director's details changed for Mr Nicholas Parsons on 21 November 2011