SCOTTISH MUTUAL PEP AND ISA MANAGERS LIMITED
Overview
| Company Name | SCOTTISH MUTUAL PEP AND ISA MANAGERS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00971504 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SCOTTISH MUTUAL PEP AND ISA MANAGERS LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is SCOTTISH MUTUAL PEP AND ISA MANAGERS LIMITED located?
| Registered Office Address | Bow Bells House 1 Bread Street EC4M 9HH London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SCOTTISH MUTUAL PEP AND ISA MANAGERS LIMITED?
| Company Name | From | Until |
|---|---|---|
| N&P UNIT TRUST MANAGEMENT LIMITED | Jan 31, 1992 | Jan 31, 1992 |
| KEY FUND MANAGERS LIMITED | Feb 02, 1970 | Feb 02, 1970 |
What are the latest accounts for SCOTTISH MUTUAL PEP AND ISA MANAGERS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for SCOTTISH MUTUAL PEP AND ISA MANAGERS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Registered office address changed from 31st Floor 30 st. Mary Axe London EC3A 8BF to Bow Bells House 1 Bread Street London EC4M 9HH on Dec 18, 2017 | 1 pages | AD01 | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Statement of capital on Aug 17, 2017
| 4 pages | SH19 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2016 | 91 pages | AA | ||||||||||||||
Confirmation statement made on Jun 15, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Annual return made up to Jun 29, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2015 | 21 pages | AA | ||||||||||||||
Termination of appointment of Colin Richard Walklin as a director on May 27, 2016 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Alan Stephen Acheson as a director on May 30, 2016 | 2 pages | AP01 | ||||||||||||||
Appointment of Sean Andrew Fitzgerald as a director on Apr 01, 2016 | 2 pages | AP01 | ||||||||||||||
Appointment of Miss Holly Sylvia Kidd as a secretary on Jan 29, 2016 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Christina Ann Hankin as a secretary on Jan 29, 2016 | 1 pages | TM02 | ||||||||||||||
Annual return made up to Jun 30, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2014 | 20 pages | AA | ||||||||||||||
Termination of appointment of Stephanie Rose Griffin as a secretary on Apr 30, 2015 | 1 pages | TM02 | ||||||||||||||
Appointment of Christina Ann Hankin as a secretary on Apr 30, 2015 | 2 pages | AP03 | ||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||
| ||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Who are the officers of SCOTTISH MUTUAL PEP AND ISA MANAGERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KIDD, Holly Sylvia | Secretary | George Street EH2 2LL Edinburgh 1 United Kingdom | 205019100001 | |||||||
| ACHESON, Alan Stephen | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | United Kingdom | British | 121105970002 | |||||
| AIRD, James Baird | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | United Kingdom | British | 94017920002 | |||||
| FITZGERALD, Sean Andrew | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | United Kingdom | British | 166747610001 | |||||
| GRIFFIN, Stephanie Rose | Secretary | 70 Marlborough Avenue Broomhill G11 7BH Glasgow 1/1, United Kingdom | 154523500001 | |||||||
| HANKIN, Christina Ann | Secretary | George Street EH2 2LL Edinburgh 1 United Kingdom | 197326540001 | |||||||
| MATHER, Raymond Keith | Secretary | 24 Royd Lane Ripponden HX6 4LX Sowerby Bridge West Yorkshire | British | 63349530001 | ||||||
| MCKENZIE, Helen Marie | Secretary | 5 Churchill Drive FK9 4TD Bridge Of Allan Stirlingshire | British | 68683150003 | ||||||
| MITCHELL, Fiona | Secretary | 11 Charles Drive FK5 3HB Larbert Stirlingshire | British | 68683100001 | ||||||
| NAGRECHA, Lenna | Secretary | 2 Oaktree Close HA7 2PX Stanmore Middlesex | British | 4949790001 | ||||||
| RAMSAY, Caroline | Secretary | 1 Maclean Place Bishopbriggs G64 3BJ Glasgow Lanarkshire | British | 39851670003 | ||||||
| WAGNER, Deborah Anne | Secretary | 1 Hillend Road Burnside G73 4JU Glasgow | British | 6059110004 | ||||||
| ABBEY NATIONAL SECRETARIAT SERVICES LIMITED | Secretary | Abbey National House 2 Triton Square Regent's Place NW1 3AN London | 61749570003 | |||||||
| BRADSHAW, Paul Richard | Director | 5 South End Close Hursley SO21 2LJ Winchester Hampshire | United Kingdom | British | 47181430001 | |||||
| DUNLOP, Catherine | Director | Slioch Duchray Road Aberfoyle FK8 3XB Stirling | Scotland | British | 43820640002 | |||||
| GERAGHTY, Stephen John | Director | High Haley Dark Lane Oxenhope BD22 9PU North Keighley West Yorkshire | British | 54307880001 | ||||||
| GIBSON, Robert Wilson | Director | 6 Newmills Crescent Balerno EH14 5SX Edinburgh | British | 70448100001 | ||||||
| HEALY, Michael John | Director | 29 Firs Road Firsdown SP5 1SQ Winterslow Wiltshire | British | 61511980001 | ||||||
| HOTSON, Grant Thomas | Director | House Whitecross EH49 6LN Linlithgow Haining Valley Farm West Lothian United Kingdom | Scotland | British | 288782860001 | |||||
| JOYCE, James Mason | Director | 26 Cedarwood Avenue Newton Mearns G77 5QD Glasgow | British | 39138330001 | ||||||
| LONG, Graham Stephen | Director | 22 Cumberland Road SW13 9LY London | British | 38022070005 | ||||||
| LUSCOMBE, Kerr | Director | 3e Melbourne Court Braidpark Drive, Giffnock G46 6LA Glasgow | Scotland | British | 83541890001 | |||||
| LYONS, Alastair David | Director | Tolhurst Barn Birchetts Green Lane TN5 7LJ Ticehurst East Sussex | British | 75697200001 | ||||||
| MACKIE, Colin Mathison | Director | 5 Wellington Terrace ML11 7QQ Lanark | Scotland | British | 36377590001 | |||||
| MALDONADO TRINCHANT, Javier | Director | 31 Smith Terrace SW3 4DH London | Spanish | 106850760002 | ||||||
| MCGINNESS, Terence Joseph | Director | 65 Colinton Road EH10 5EF Edinburgh | British | 39011180001 | ||||||
| MIRNER, Eamonn Joseph | Director | Broom Road East Newton Mearns G77 5SD Glasgow 6 Scotland Scotland | United Kingdom | British | 67485800002 | |||||
| MOULE, Martin David | Director | East Barn Limes Road Kemble GL7 6AD Cirencester Gloucestershire | England | British | 46052530001 | |||||
| PARVIN, Gilmour William | Director | 26 Cramond Avenue EH4 6NE Edinburgh | British | 39011220003 | ||||||
| PATERSON-BROWN, Ian John | Director | No 3 The Green, Millgate,Balerno EH14 7LD Edinburgh | Scotland | British | 182757360001 | |||||
| POTTINGER, Graham Robert | Director | 1 Gotter Bank Quarriers Village PA11 3NX Bridge Of Weir Renfrewshire | British | 33361050003 | ||||||
| POWNE, Richard Alexander Ferrier | Director | High Garth Hebers Ghyll Drive LS29 9QH Ilkley West Yorkshire | British | 34359120002 | ||||||
| RAMSAY, Donald | Director | 219 Nithsdale Road G41 5HA Glasgow | Scotland | British | 43514780002 | |||||
| ROBERTS, Timothy Henry Raynes | Director | Woods Farm Road OX12 8JA East Hendred Ashfield House England England | England | British | 136569310001 | |||||
| SAMUEL, Christopher John Loraine | Director | Irving Mews N1 2FP London 26 United Kingdom | England | British | 50729210001 |
Who are the persons with significant control of SCOTTISH MUTUAL PEP AND ISA MANAGERS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ignis Asset Management Limited | Apr 06, 2016 | George Street EH2 2LL Edinburgh 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0