SCOTTISH MUTUAL INVESTMENT MANAGERS LIMITED

SCOTTISH MUTUAL INVESTMENT MANAGERS LIMITED

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

    Company NameSCOTTISH MUTUAL INVESTMENT MANAGERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC088674
    JurisdictionScotland
    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 INVESTMENT MANAGERS LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
    • Life insurance (65110) / Financial and insurance activities
    • Non-life insurance (65120) / Financial and insurance activities
    • Pension funding (65300) / Financial and insurance activities

    Where is SCOTTISH MUTUAL INVESTMENT MANAGERS LIMITED located?

    Registered Office Address
    1 George Street
    EH2 2LL Edinburgh
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SCOTTISH MUTUAL INVESTMENT MANAGERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for SCOTTISH MUTUAL INVESTMENT MANAGERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Register inspection address has been changed from 1 George Street Edinburgh EH2 2LL United Kingdom to 6 st Andrews Square Edinburgh Midlothian EH2 2BD

    1 pagesAD02

    Register(s) moved to registered inspection location 1 George Street Edinburgh EH2 2LL

    1 pagesAD03

    Statement of capital on Aug 14, 2017

    • Capital: GBP 1
    5 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jun 15, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2016

    22 pagesAA

    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 1,000,000
    SH01

    Full accounts made up to Dec 31, 2015

    22 pagesAA

    Termination of appointment of Colin Martin Clark as a director on May 27, 2016

    1 pagesTM01

    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

    Register(s) moved to registered office address 1 George Street Edinburgh EH2 2LL

    1 pagesAD04

    Registered office address changed from 50 Bothwell Street Glasgow G2 6HR to 1 George Street Edinburgh EH2 2LL on Mar 31, 2016

    1 pagesAD01

    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

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 20, 2015

    Statement of capital on Jul 20, 2015

    • Capital: GBP 1,000,000
    SH01

    Full accounts made up to Dec 31, 2014

    22 pagesAA

    Register(s) moved to registered inspection location 1 George Street Edinburgh EH2 2LL

    1 pagesAD03

    Register inspection address has been changed to 1 George Street Edinburgh EH2 2LL

    1 pagesAD02

    Who are the officers of SCOTTISH MUTUAL INVESTMENT 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
    205019040001
    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
    BOYLE, Lillian
    18 River Walk
    Braddan Hills
    IM4 4TJ Braddan
    Isle Of Man
    Secretary
    18 River Walk
    Braddan Hills
    IM4 4TJ Braddan
    Isle Of Man
    British56435680001
    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
    154523550001
    HANKIN, Christina Ann
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Secretary
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    197326480001
    KIRKWOOD, Colin Gilchrist
    6 Glenburn Gardens
    Bishopbriggs
    G64 3BU Glasgow
    Lanarkshire
    United Kingdom
    Secretary
    6 Glenburn Gardens
    Bishopbriggs
    G64 3BU Glasgow
    Lanarkshire
    United Kingdom
    British9502250001
    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
    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
    BEVAN, James Edward Briscoe
    Bulby Hall
    Bulby
    PE10 0RU Bourne
    South Lincolnshire
    Director
    Bulby Hall
    Bulby
    PE10 0RU Bourne
    South Lincolnshire
    United KingdomBritish52251230001
    BOSTOCK, Nathan Mark
    Caring Farm, Oast
    Caring Road
    ME17 1TH Leeds
    Kent
    Director
    Caring Farm, Oast
    Caring Road
    ME17 1TH Leeds
    Kent
    United KingdomBritish153347070001
    CAMPBELL, John William Duffus
    11 Cramond Glebe Gardens
    EH4 6NZ Edinburgh
    Midlothian
    Director
    11 Cramond Glebe Gardens
    EH4 6NZ Edinburgh
    Midlothian
    ScotlandBritish1075710001
    CHENE, Claude Andre
    Mapesbury Road
    NW2 4JD London
    28
    England
    England
    Director
    Mapesbury Road
    NW2 4JD London
    28
    England
    England
    EnglandBritish,American109424970002
    CLARK, Colin Martin
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Director
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    EnglandBritish30274870010
    CLARKSON, Robert Smillie
    Cherrybank
    Manse Brae
    ML9 3BN Dalserf
    Lanarkshire
    Director
    Cherrybank
    Manse Brae
    ML9 3BN Dalserf
    Lanarkshire
    British471990001
    DENHOLM, James Allan
    Greencroft 19 Colquhoun Drive
    Bearsden
    G61 4NQ Glasgow
    Director
    Greencroft 19 Colquhoun Drive
    Bearsden
    G61 4NQ Glasgow
    United KingdomBritish114870001
    GRAY, Leslie James
    24 Durness Avenue
    Bearsden
    G61 2AL Glasgow
    Director
    24 Durness Avenue
    Bearsden
    G61 2AL Glasgow
    British1151900001
    HENDERSON, William Mclaren
    129 Terregles Avenue
    Pollokshields
    G41 4DG Glasgow
    Lanarkshire
    Director
    129 Terregles Avenue
    Pollokshields
    G41 4DG Glasgow
    Lanarkshire
    British469250001
    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
    JACK, Robert Barr, Professor
    50 Lanton Road
    Lanton Park
    G43 2SR Glasgow
    Director
    50 Lanton Road
    Lanton Park
    G43 2SR Glasgow
    ScotlandBritish940950004
    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
    MACPHERSON, John Hannah Forbes
    16 Collylinn Road
    Bearsden
    G61 4PN Glasgow
    Director
    16 Collylinn Road
    Bearsden
    G61 4PN Glasgow
    British295710001
    MALDONADO TRINCHANT, Javier
    31 Smith Terrace
    SW3 4DH London
    Director
    31 Smith Terrace
    SW3 4DH London
    Spanish106850760002
    MCKINNON, David Douglas
    4 Carronvale Road
    FK5 3LZ Larbert
    Stirlingshire
    Director
    4 Carronvale Road
    FK5 3LZ Larbert
    Stirlingshire
    British469220001
    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
    PATERSON-BROWN, Ian John
    No 3 The Green, Millgate,Balerno
    EH14 7LD Edinburgh
    Director
    No 3 The Green, Millgate,Balerno
    EH14 7LD Edinburgh
    ScotlandBritish182757360001

    Who are the persons with significant control of SCOTTISH MUTUAL INVESTMENT 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