SCOTTISH AMICABLE ISA MANAGERS LIMITED

SCOTTISH AMICABLE ISA MANAGERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameSCOTTISH AMICABLE ISA MANAGERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC117431
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SCOTTISH AMICABLE ISA MANAGERS LIMITED?

    • Activities auxiliary to financial intermediation n.e.c. (66190) / Financial and insurance activities

    Where is SCOTTISH AMICABLE ISA MANAGERS LIMITED located?

    Registered Office Address
    C/O Mazars Llp
    90 St. Vincent Street
    G2 5UB Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of SCOTTISH AMICABLE ISA MANAGERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SCOTTISH AMICABLE PEP MANAGERS LIMITEDApr 21, 1989Apr 21, 1989

    What are the latest accounts for SCOTTISH AMICABLE ISA MANAGERS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2015
    Next Accounts Due OnDec 31, 2015
    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What are the latest filings for SCOTTISH AMICABLE ISA MANAGERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    5 pages4.26(Scot)

    Registered office address changed from Craigforth Stirling FK9 4UE to C/O Mazars Llp 90 st. Vincent Street Glasgow G2 5UB on Nov 17, 2015

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 09, 2015

    LRESSP

    Previous accounting period extended from Dec 31, 2014 to Mar 31, 2015

    1 pagesAA01

    Annual return made up to Jun 13, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 02, 2015

    Statement of capital on Jul 02, 2015

    • Capital: GBP 6,600,000
    SH01

    Termination of appointment of Karin Margaret Brown as a director on Oct 28, 2014

    1 pagesTM01

    Termination of appointment of Michael Alan Payne as a director on Oct 28, 2014

    1 pagesTM01

    Appointment of Mr Alan Robert Davidson as a director on Oct 28, 2014

    2 pagesAP01

    Miscellaneous

    Sect 519 auditor's letter
    1 pagesMISC

    Auditor's resignation

    2 pagesAUD

    Termination of appointment of Tulsi Ratakonda Naidu as a director on Jul 24, 2014

    1 pagesTM01

    Termination of appointment of Hamayou Akbar Hussain as a director on Jul 24, 2014

    1 pagesTM01

    Appointment of Mr Michael Alan Payne as a director on Jul 23, 2014

    2 pagesAP01

    Appointment of Ms Karin Margaret Brown as a director on Jul 23, 2014

    2 pagesAP01

    Annual return made up to Jun 13, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 13, 2014

    Statement of capital on Jun 13, 2014

    • Capital: GBP 6,600,000
    SH01

    Full accounts made up to Dec 31, 2013

    16 pagesAA

    Termination of appointment of Kelvin Nunn as a director

    1 pagesTM01

    Appointment of Mr Hamayou Akbar Hussain as a director

    2 pagesAP01

    Annual return made up to Jun 13, 2013 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2012

    14 pagesAA

    Annual return made up to Jun 13, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2011

    15 pagesAA

    Annual return made up to Jun 13, 2011 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2010

    14 pagesAA

    Who are the officers of SCOTTISH AMICABLE ISA MANAGERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED
    Laurence Pountney Hill
    EC4R 0HH London
    Secretary
    Laurence Pountney Hill
    EC4R 0HH London
    79384540001
    DAVIDSON, Alan Robert
    EC4R 0HH London
    Laurence Pountney Hill
    London
    England
    Director
    EC4R 0HH London
    Laurence Pountney Hill
    London
    England
    EnglandBritishFinance Services Director175793270001
    LEE, Tony
    8 Rossdale
    TN2 3PG Tunbridge Wells
    Kent
    Secretary
    8 Rossdale
    TN2 3PG Tunbridge Wells
    Kent
    British49293090003
    MITCHELL, James Charles
    4 Strachan Crescent
    FK14 7HL Dollar
    Clackmannanshire
    Secretary
    4 Strachan Crescent
    FK14 7HL Dollar
    Clackmannanshire
    British26179390001
    MORGAN, Susan Diane
    394 Long Lane
    East Finchley
    N2 8JX London
    Secretary
    394 Long Lane
    East Finchley
    N2 8JX London
    British77321810001
    PENDER, Stuart Macpherson
    Dalnair House
    47 Chalton Road
    FK9 4EF Bridge Of Allan
    Stirlingshire
    Secretary
    Dalnair House
    47 Chalton Road
    FK9 4EF Bridge Of Allan
    Stirlingshire
    BritishStrategic Planning Manager86071320001
    RUPAREL, Vanessa Frances
    54 Clarendon Avenue
    CV32 4SA Leamington Spa
    Warwickshire
    Secretary
    54 Clarendon Avenue
    CV32 4SA Leamington Spa
    Warwickshire
    British66822710002
    STEVENSON, Archibald Mackay
    50 Birch Avenue
    FK8 2PN Stirling
    Stirlingshire
    Secretary
    50 Birch Avenue
    FK8 2PN Stirling
    Stirlingshire
    British39363150001
    WALKER, Robert
    6 Albion Road
    RH2 7JY Reigate
    Surrey
    Secretary
    6 Albion Road
    RH2 7JY Reigate
    Surrey
    British61132230001
    ANDERSON, Raymond
    19 Ladysneuk Road
    FK9 5NN Stirling
    Stirlingshire
    Director
    19 Ladysneuk Road
    FK9 5NN Stirling
    Stirlingshire
    BritishGeneral Manager Actuarial338860001
    BRIGGS, Andrew
    Willow House
    Longwater Lane, Finchampstead
    RG40 4NX Wokingham
    Berkshire
    Director
    Willow House
    Longwater Lane, Finchampstead
    RG40 4NX Wokingham
    Berkshire
    BritishBusiness Development Director75581620001
    BROWN, Andrew Jonathan
    Pilgrims
    Ebbisham Lane
    KT20 5BT Walton-On-The-Hill
    Surrey
    Director
    Pilgrims
    Ebbisham Lane
    KT20 5BT Walton-On-The-Hill
    Surrey
    EnglandBritishNon-Executive Chairman73633340001
    BROWN, Karin Margaret
    EC4R 0HH London
    Laurence Pountney Hill
    London
    England
    Director
    EC4R 0HH London
    Laurence Pountney Hill
    London
    England
    EnglandBritishDirector Of Corporate Pensions189485490001
    CHEAL, Trevor
    Laurence Pountney Hill
    EC4R 0HH London
    Laurence Pountney Hill
    England
    Director
    Laurence Pountney Hill
    EC4R 0HH London
    Laurence Pountney Hill
    England
    United KingdomBritishDirector Of Retirement Savings158588120001
    COLEMAN, Kieran Mark
    13 Chelverton Road
    Putney
    SW15 1RN London
    Director
    13 Chelverton Road
    Putney
    SW15 1RN London
    IrishDirector111282900001
    CROSBY, James Robert
    4 Mitchell Drive
    Fairways
    G62 6PY Milngavie
    Glasgow
    Scotland
    Director
    4 Mitchell Drive
    Fairways
    G62 6PY Milngavie
    Glasgow
    Scotland
    BritishGeneral Manger18867860001
    DIBBEN, David William
    5 Nursery Close
    RG27 9QX Hook
    Hampshire
    Director
    5 Nursery Close
    RG27 9QX Hook
    Hampshire
    EnglandBritishDirector87907280001
    EVERETT, Richard Charles
    23 Stanhope Way
    Riverhead
    TN13 2DZ Sevenoaks
    Kent
    Director
    23 Stanhope Way
    Riverhead
    TN13 2DZ Sevenoaks
    Kent
    BritishChartered Accountant91615080001
    GUPTA, Ashok Kumar
    Milndavie House 8 Milndavie Road
    Strathblane
    G63 9EN Glasgow
    Director
    Milndavie House 8 Milndavie Road
    Strathblane
    G63 9EN Glasgow
    BritishActuary68708650003
    HAASZ, Istvan Antal, Mr.
    Laurence Pountney Hill
    EC4R 0HH London
    Laurence Pountney Hill
    England
    Director
    Laurence Pountney Hill
    EC4R 0HH London
    Laurence Pountney Hill
    England
    United KingdomBritishWholesale Risk Director110215040001
    HARDING, David Charles Ian
    2 Castle Grove
    CV8 1NF Kenilworth
    Warwickshire
    Director
    2 Castle Grove
    CV8 1NF Kenilworth
    Warwickshire
    BritishDeputy Chief Executive92569260001
    HAYTER, Nicolas John
    Fox Hill Farm
    Fox Hill Lane
    RG4 9QA Play Hatch
    Oxfordshire
    Director
    Fox Hill Farm
    Fox Hill Lane
    RG4 9QA Play Hatch
    Oxfordshire
    BritishChartered Accountant99685740001
    HURRY, Kenneth John
    12 John Murray Drive
    Bridge Of Allan
    FK9 4QH Stirling
    Stirlingshire
    Director
    12 John Murray Drive
    Bridge Of Allan
    FK9 4QH Stirling
    Stirlingshire
    BritishGeneral Manager Service338870001
    HUSSAIN, Hamayou Akbar
    Laurence Pountney Hill
    EC4R 0HH London
    Governors House
    England
    Director
    Laurence Pountney Hill
    EC4R 0HH London
    Governors House
    England
    LondonBritishDirector149350360001
    JACK, James White
    Azalea Cottage
    Alderton Drive
    HP4 1NA Little Gaddesden
    Hertfordshire
    Director
    Azalea Cottage
    Alderton Drive
    HP4 1NA Little Gaddesden
    Hertfordshire
    EnglandBritishFinance Director191658610001
    KNOX, William Graeme
    The Pepper Pot Station Road
    Killearn
    G63 9NZ Glasgow
    Director
    The Pepper Pot Station Road
    Killearn
    G63 9NZ Glasgow
    BritishManaging Director48559700001
    LERCHE-THOMSEN, Kim Stuart
    Park Place Farm Remenham Hill
    RG9 3HN Henley On Thames
    Oxfordshire
    Director
    Park Place Farm Remenham Hill
    RG9 3HN Henley On Thames
    Oxfordshire
    United KingdomBritishChief Executive,Intermediary B45659190002
    LOGAN, Heather Macdonald
    8 Courthill
    Bearsden
    G61 3SN Glasgow
    Lanarkshire
    Director
    8 Courthill
    Bearsden
    G61 3SN Glasgow
    Lanarkshire
    BritishCustomer Service Director64114620001
    MARSHALL, Robert David Maxwell
    The Coach House
    7a Keir Street
    FK9 4NP Bridge Of Allan
    Stirlingshire
    Director
    The Coach House
    7a Keir Street
    FK9 4NP Bridge Of Allan
    Stirlingshire
    United KingdomBritishCompany Director76051470001
    MCKEE, Hugh Bennie
    21 Cairnwood Drive
    ML6 9HR Airdrie
    Scotland
    Director
    21 Cairnwood Drive
    ML6 9HR Airdrie
    Scotland
    BritishHead Of Investments Prudential48131920001
    MITCHELL, James Charles
    4 Strachan Crescent
    FK14 7HL Dollar
    Clackmannanshire
    Director
    4 Strachan Crescent
    FK14 7HL Dollar
    Clackmannanshire
    BritishGeneral Manager Operations/Sec26179390001
    MOORES, Michael John
    94 The Avenue
    TW16 5EX Sunbury On Thames
    Middlesex
    Director
    94 The Avenue
    TW16 5EX Sunbury On Thames
    Middlesex
    United KingdomBritishAccountant17690270001
    NAIDU, Tulsi Ratakonda
    Pountney Hill
    EC4R 0HH London
    Laurence
    England
    Director
    Pountney Hill
    EC4R 0HH London
    Laurence
    England
    LondonIndianOperations Director131357940001
    NICOLSON, Roy Macdonald
    'Ardgarten'
    45 Doune Road
    FK15 9HR Dunblane
    Perthshire
    Director
    'Ardgarten'
    45 Doune Road
    FK15 9HR Dunblane
    Perthshire
    BritishManaging Director238750001
    NUNN, Kelvin
    Laurence Pountney Hill
    EC4R 0HH London
    Laurence Pountney Hill
    England
    Director
    Laurence Pountney Hill
    EC4R 0HH London
    Laurence Pountney Hill
    England
    United KingdomBritishAccountant109126660001

    Does SCOTTISH AMICABLE ISA MANAGERS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 09, 2017Due to be dissolved on
    Nov 09, 2015Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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