SCOTTISH MUTUAL PEP AND ISA MANAGERS LIMITED

SCOTTISH MUTUAL PEP AND ISA MANAGERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSCOTTISH MUTUAL PEP AND ISA MANAGERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00971504
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SCOTTISH MUTUAL PEP AND ISA MANAGERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    N&P UNIT TRUST MANAGEMENT LIMITEDJan 31, 1992Jan 31, 1992
    KEY FUND MANAGERS LIMITEDFeb 02, 1970Feb 02, 1970

    What are the latest accounts for SCOTTISH MUTUAL PEP AND ISA MANAGERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for SCOTTISH MUTUAL PEP AND ISA MANAGERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(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 pagesAD01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Aug 17, 2017

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2016

    91 pagesAA

    Confirmation statement made on Jun 15, 2017 with updates

    5 pagesCS01

    Annual return made up to Jun 29, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 05, 2016

    Statement of capital on Jul 05, 2016

    • Capital: GBP 200,000
    SH01

    Full accounts made up to Dec 31, 2015

    21 pagesAA

    Termination of appointment of Colin Richard Walklin as a director on May 27, 2016

    1 pagesTM01

    Appointment of Mr Alan Stephen Acheson as a director on May 30, 2016

    2 pagesAP01

    Appointment of Sean Andrew Fitzgerald as a director on Apr 01, 2016

    2 pagesAP01

    Appointment of Miss Holly Sylvia Kidd as a secretary on Jan 29, 2016

    2 pagesAP03

    Termination of appointment of Christina Ann Hankin as a secretary on Jan 29, 2016

    1 pagesTM02

    Annual return made up to Jun 30, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 21, 2015

    Statement of capital on Jul 21, 2015

    • Capital: GBP 200,000
    SH01

    Full accounts made up to Dec 31, 2014

    20 pagesAA

    Termination of appointment of Stephanie Rose Griffin as a secretary on Apr 30, 2015

    1 pagesTM02

    Appointment of Christina Ann Hankin as a secretary on Apr 30, 2015

    2 pagesAP03

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of varying share rights or name

    RES12

    Change of share class name or designation

    2 pagesSH08

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Who are the officers of SCOTTISH MUTUAL PEP AND ISA MANAGERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KIDD, Holly Sylvia
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Secretary
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    205019100001
    ACHESON, Alan Stephen
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Director
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    United KingdomBritish121105970002
    AIRD, James Baird
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Director
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    United KingdomBritish94017920002
    FITZGERALD, Sean Andrew
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Director
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    United KingdomBritish166747610001
    GRIFFIN, Stephanie Rose
    70 Marlborough Avenue
    Broomhill
    G11 7BH Glasgow
    1/1,
    United Kingdom
    Secretary
    70 Marlborough Avenue
    Broomhill
    G11 7BH Glasgow
    1/1,
    United Kingdom
    154523500001
    HANKIN, Christina Ann
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Secretary
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    197326540001
    MATHER, Raymond Keith
    24 Royd Lane
    Ripponden
    HX6 4LX Sowerby Bridge
    West Yorkshire
    Secretary
    24 Royd Lane
    Ripponden
    HX6 4LX Sowerby Bridge
    West Yorkshire
    British63349530001
    MCKENZIE, Helen Marie
    5 Churchill Drive
    FK9 4TD Bridge Of Allan
    Stirlingshire
    Secretary
    5 Churchill Drive
    FK9 4TD Bridge Of Allan
    Stirlingshire
    British68683150003
    MITCHELL, Fiona
    11 Charles Drive
    FK5 3HB Larbert
    Stirlingshire
    Secretary
    11 Charles Drive
    FK5 3HB Larbert
    Stirlingshire
    British68683100001
    NAGRECHA, Lenna
    2 Oaktree Close
    HA7 2PX Stanmore
    Middlesex
    Secretary
    2 Oaktree Close
    HA7 2PX Stanmore
    Middlesex
    British4949790001
    RAMSAY, Caroline
    1 Maclean Place
    Bishopbriggs
    G64 3BJ Glasgow
    Lanarkshire
    Secretary
    1 Maclean Place
    Bishopbriggs
    G64 3BJ Glasgow
    Lanarkshire
    British39851670003
    WAGNER, Deborah Anne
    1 Hillend Road
    Burnside
    G73 4JU Glasgow
    Secretary
    1 Hillend Road
    Burnside
    G73 4JU Glasgow
    British6059110004
    ABBEY NATIONAL SECRETARIAT SERVICES LIMITED
    Abbey National House
    2 Triton Square Regent's Place
    NW1 3AN London
    Secretary
    Abbey National House
    2 Triton Square Regent's Place
    NW1 3AN London
    61749570003
    BRADSHAW, Paul Richard
    5 South End Close
    Hursley
    SO21 2LJ Winchester
    Hampshire
    Director
    5 South End Close
    Hursley
    SO21 2LJ Winchester
    Hampshire
    United KingdomBritish47181430001
    DUNLOP, Catherine
    Slioch Duchray Road
    Aberfoyle
    FK8 3XB Stirling
    Director
    Slioch Duchray Road
    Aberfoyle
    FK8 3XB Stirling
    ScotlandBritish43820640002
    GERAGHTY, Stephen John
    High Haley Dark Lane
    Oxenhope
    BD22 9PU North Keighley
    West Yorkshire
    Director
    High Haley Dark Lane
    Oxenhope
    BD22 9PU North Keighley
    West Yorkshire
    British54307880001
    GIBSON, Robert Wilson
    6 Newmills Crescent
    Balerno
    EH14 5SX Edinburgh
    Director
    6 Newmills Crescent
    Balerno
    EH14 5SX Edinburgh
    British70448100001
    HEALY, Michael John
    29 Firs Road
    Firsdown
    SP5 1SQ Winterslow
    Wiltshire
    Director
    29 Firs Road
    Firsdown
    SP5 1SQ Winterslow
    Wiltshire
    British61511980001
    HOTSON, Grant Thomas
    House
    Whitecross
    EH49 6LN Linlithgow
    Haining Valley Farm
    West Lothian
    United Kingdom
    Director
    House
    Whitecross
    EH49 6LN Linlithgow
    Haining Valley Farm
    West Lothian
    United Kingdom
    ScotlandBritish288782860001
    JOYCE, James Mason
    26 Cedarwood Avenue
    Newton Mearns
    G77 5QD Glasgow
    Director
    26 Cedarwood Avenue
    Newton Mearns
    G77 5QD Glasgow
    British39138330001
    LONG, Graham Stephen
    22 Cumberland Road
    SW13 9LY London
    Director
    22 Cumberland Road
    SW13 9LY London
    British38022070005
    LUSCOMBE, Kerr
    3e Melbourne Court
    Braidpark Drive, Giffnock
    G46 6LA Glasgow
    Director
    3e Melbourne Court
    Braidpark Drive, Giffnock
    G46 6LA Glasgow
    ScotlandBritish83541890001
    LYONS, Alastair David
    Tolhurst Barn
    Birchetts Green Lane
    TN5 7LJ Ticehurst
    East Sussex
    Director
    Tolhurst Barn
    Birchetts Green Lane
    TN5 7LJ Ticehurst
    East Sussex
    British75697200001
    MACKIE, Colin Mathison
    5 Wellington Terrace
    ML11 7QQ Lanark
    Director
    5 Wellington Terrace
    ML11 7QQ Lanark
    ScotlandBritish36377590001
    MALDONADO TRINCHANT, Javier
    31 Smith Terrace
    SW3 4DH London
    Director
    31 Smith Terrace
    SW3 4DH London
    Spanish106850760002
    MCGINNESS, Terence Joseph
    65 Colinton Road
    EH10 5EF Edinburgh
    Director
    65 Colinton Road
    EH10 5EF Edinburgh
    British39011180001
    MIRNER, Eamonn Joseph
    Broom Road East
    Newton Mearns
    G77 5SD Glasgow
    6
    Scotland
    Scotland
    Director
    Broom Road East
    Newton Mearns
    G77 5SD Glasgow
    6
    Scotland
    Scotland
    United KingdomBritish67485800002
    MOULE, Martin David
    East Barn Limes Road
    Kemble
    GL7 6AD Cirencester
    Gloucestershire
    Director
    East Barn Limes Road
    Kemble
    GL7 6AD Cirencester
    Gloucestershire
    EnglandBritish46052530001
    PARVIN, Gilmour William
    26 Cramond Avenue
    EH4 6NE Edinburgh
    Director
    26 Cramond Avenue
    EH4 6NE Edinburgh
    British39011220003
    PATERSON-BROWN, Ian John
    No 3 The Green, Millgate,Balerno
    EH14 7LD Edinburgh
    Director
    No 3 The Green, Millgate,Balerno
    EH14 7LD Edinburgh
    ScotlandBritish182757360001
    POTTINGER, Graham Robert
    1 Gotter Bank
    Quarriers Village
    PA11 3NX Bridge Of Weir
    Renfrewshire
    Director
    1 Gotter Bank
    Quarriers Village
    PA11 3NX Bridge Of Weir
    Renfrewshire
    British33361050003
    POWNE, Richard Alexander Ferrier
    High Garth
    Hebers Ghyll Drive
    LS29 9QH Ilkley
    West Yorkshire
    Director
    High Garth
    Hebers Ghyll Drive
    LS29 9QH Ilkley
    West Yorkshire
    British34359120002
    RAMSAY, Donald
    219 Nithsdale Road
    G41 5HA Glasgow
    Director
    219 Nithsdale Road
    G41 5HA Glasgow
    ScotlandBritish43514780002
    ROBERTS, Timothy Henry Raynes
    Woods Farm Road
    OX12 8JA East Hendred
    Ashfield House
    England
    England
    Director
    Woods Farm Road
    OX12 8JA East Hendred
    Ashfield House
    England
    England
    EnglandBritish136569310001
    SAMUEL, Christopher John Loraine
    Irving Mews
    N1 2FP London
    26
    United Kingdom
    Director
    Irving Mews
    N1 2FP London
    26
    United Kingdom
    EnglandBritish50729210001

    Who are the persons with significant control of SCOTTISH MUTUAL PEP AND ISA MANAGERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Apr 06, 2016
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc200801
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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