SCOTTISH AMICABLE PEP AND ISA NOMINEES LIMITED
Overview
| Company Name | SCOTTISH AMICABLE PEP AND ISA NOMINEES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC117432 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of SCOTTISH AMICABLE PEP AND ISA NOMINEES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is SCOTTISH AMICABLE PEP AND ISA NOMINEES LIMITED located?
| Registered Office Address | c/o MAZARS LLP 90 St. Vincent Street G2 5UB Glasgow |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SCOTTISH AMICABLE PEP AND ISA NOMINEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| SCOTTISH AMICABLE PEP NOMINEES LIMITED | Apr 21, 1989 | Apr 21, 1989 |
What are the latest accounts for SCOTTISH AMICABLE PEP AND ISA NOMINEES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What are the latest filings for SCOTTISH AMICABLE PEP AND ISA NOMINEES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting of voluntary winding up | 5 pages | 4.26(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 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Previous accounting period extended from Dec 31, 2014 to Mar 31, 2015 | 1 pages | AA01 | ||||||||||
Annual return made up to Jun 13, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Matthew Walter Ford as a director on Oct 23, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Alan Payne as a director on Oct 28, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr Alan Robert Davidson as a director on Oct 28, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kelvin Nunn as a director on Jul 29, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of David John Belsham as a director on Jul 15, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr Michael Alan Payne as a director on Jul 15, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mr Matthew Walter Ford as a director on Jul 15, 2014 | 2 pages | AP01 | ||||||||||
Annual return made up to Jun 13, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 7 pages | AA | ||||||||||
Termination of appointment of Robert Devey as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Jun 13, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Termination of appointment of Andrew Crossley as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Finbar O'dwyer as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Jun 13, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Jun 13, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 6 pages | AA | ||||||||||
Who are the officers of SCOTTISH AMICABLE PEP AND ISA NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED | Secretary | Laurence Pountney Hill EC4R 0HH London | 79384540001 | |||||||
| DAVIDSON, Alan Robert | Director | EC4R 0HH London Laurence Pountney Hill London England | England | British | 175793270001 | |||||
| LEE, Tony | Secretary | 8 Rossdale TN2 3PG Tunbridge Wells Kent | British | 49293090003 | ||||||
| MITCHELL, James Charles | Secretary | 4 Strachan Crescent FK14 7HL Dollar Clackmannanshire | British | 26179390001 | ||||||
| PENDER, Stuart Macpherson | Secretary | Dalnair House 47 Chalton Road FK9 4EF Bridge Of Allan Stirlingshire | British | 86071320001 | ||||||
| RUPAREL, Vanessa Frances | Secretary | 54 Clarendon Avenue CV32 4SA Leamington Spa Warwickshire | British | 66822710002 | ||||||
| STEVENSON, Archibald Mackay | Secretary | 50 Birch Avenue FK8 2PN Stirling Stirlingshire | British | 39363150001 | ||||||
| WALKER, Robert | Secretary | 6 Albion Road RH2 7JY Reigate Surrey | British | 61132230001 | ||||||
| ANDERSON, Raymond | Director | 19 Ladysneuk Road FK9 5NN Stirling Stirlingshire | British | 338860001 | ||||||
| BELSHAM, David John | Director | Laurence Pountney Hill EC4R 0HH London Laurence Pountney Hill England | United Kingdom | British | 51945120001 | |||||
| CROSBY, James Robert | Director | 4 Mitchell Drive Fairways G62 6PY Milngavie Glasgow Scotland | British | 18867860001 | ||||||
| CROSSLEY, Andrew Michael | Director | Laurence Pountney Hill EC4R 0HH London Laurence Pountney Hill England | United Kingdom | British | 74564090001 | |||||
| DEVEY, Robert Alan | Director | Laurence Pountney Hill EC4R 0HH London Laurence Pountney Hill England | United Kingdom | British | 146956760001 | |||||
| EVERETT, Richard Charles | Director | 23 Stanhope Way Riverhead TN13 2DZ Sevenoaks Kent | British | 91615080001 | ||||||
| FORD, Matthew Walter | Director | Craigforth FK9 4UE Stirling | England | British | 189497250001 | |||||
| GUPTA, Ashok Kumar | Director | Milndavie House 8 Milndavie Road Strathblane G63 9EN Glasgow | British | 68708650003 | ||||||
| HURRY, Kenneth John | Director | 12 John Murray Drive Bridge Of Allan FK9 4QH Stirling Stirlingshire | British | 338870001 | ||||||
| JACK, James White | Director | Azalea Cottage Alderton Drive HP4 1NA Little Gaddesden Hertfordshire | England | British | 191658610001 | |||||
| KNOX, William Graeme | Director | The Pepper Pot Station Road Killearn G63 9NZ Glasgow | British | 48559700001 | ||||||
| MITCHELL, James Charles | Director | 4 Strachan Crescent FK14 7HL Dollar Clackmannanshire | British | 26179390001 | ||||||
| NICOLSON, Roy Macdonald | Director | 'Ardgarten' 45 Doune Road FK15 9HR Dunblane Perthshire | British | 238750001 | ||||||
| NUNN, Kelvin | Director | Laurence Pountney Hill EC4R 0HH London Laurence Pountney Hill England | United Kingdom | British | 109126660001 | |||||
| O'DWYER, Finbar Anthony | Director | Laurence Pountney Hill EC4R 0HH London Laurence Pountney Hill England | Scotland | Irish | 133418790001 | |||||
| PATERSON, Maurice Dinsmore | Director | 11 Briar Gardens G43 2TF Glasgow | United Kingdom | British | 57312160001 | |||||
| PAYNE, Michael Alan | Director | Craigforth FK9 4UE Stirling | Scotland | British | 314288470001 | |||||
| PENDER, Stuart Macpherson | Director | Dalnair House 47 Chalton Road FK9 4EF Bridge Of Allan Stirlingshire | United Kingdom | British | 86071320001 | |||||
| PROUDFOOT, William | Director | 46 Whitehouse Road Cramond EH4 6PH Edinburgh Midlothian | British | 313660002 |
Does SCOTTISH AMICABLE PEP AND ISA NOMINEES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
|
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