Advanced company searchLink opens in new window

SCOTTISH MUTUAL INVESTMENT MANAGERS LIMITED

Company number SC088674

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)
23 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
01 Nov 2017 DS01 Application to strike the company off the register
02 Oct 2017 AD02 Register inspection address has been changed from 1 George Street Edinburgh EH2 2LL United Kingdom to 6 st Andrews Square Edinburgh Midlothian EH2 2BD
02 Oct 2017 AD03 Register(s) moved to registered inspection location 1 George Street Edinburgh EH2 2LL
14 Aug 2017 SH19 Statement of capital on 14 August 2017
  • GBP 1
14 Aug 2017 SH20 Statement by Directors
14 Aug 2017 CAP-SS Solvency Statement dated 19/07/17
14 Aug 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
15 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
06 Jun 2017 AA Full accounts made up to 31 December 2016
05 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1,000,000
03 Jun 2016 AA Full accounts made up to 31 December 2015
01 Jun 2016 TM01 Termination of appointment of Colin Martin Clark as a director on 27 May 2016
01 Jun 2016 TM01 Termination of appointment of Colin Richard Walklin as a director on 27 May 2016
31 May 2016 AP01 Appointment of Mr Alan Stephen Acheson as a director on 30 May 2016
13 Apr 2016 AP01 Appointment of Sean Andrew Fitzgerald as a director on 1 April 2016
31 Mar 2016 AD04 Register(s) moved to registered office address 1 George Street Edinburgh EH2 2LL
31 Mar 2016 AD01 Registered office address changed from 50 Bothwell Street Glasgow G2 6HR to 1 George Street Edinburgh EH2 2LL on 31 March 2016
10 Feb 2016 AP03 Appointment of Miss Holly Sylvia Kidd as a secretary on 29 January 2016
10 Feb 2016 TM02 Termination of appointment of Christina Ann Hankin as a secretary on 29 January 2016
20 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,000,000
27 May 2015 AA Full accounts made up to 31 December 2014
13 May 2015 AD03 Register(s) moved to registered inspection location 1 George Street Edinburgh EH2 2LL
11 May 2015 AD02 Register inspection address has been changed to 1 George Street Edinburgh EH2 2LL