SCOTTISH AMICABLE LIFE LIMITED

SCOTTISH AMICABLE LIFE LIMITED

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

    Company NameSCOTTISH AMICABLE LIFE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC171130
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SCOTTISH AMICABLE LIFE LIMITED?

    • (6601) /

    Where is SCOTTISH AMICABLE LIFE 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 LIFE LIMITED?

    Previous Company Names
    Company NameFromUntil
    SCOTTISH AMICABLE LIFE PLCJan 16, 1997Jan 16, 1997
    MM&S (1017) PUBLIC LIMITED COMPANYDec 31, 1996Dec 31, 1996

    What are the latest accounts for SCOTTISH AMICABLE LIFE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for SCOTTISH AMICABLE LIFE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Registered office address changed from Craigforth Stirling FK9 4UE on Jul 21, 2010

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 29, 2010

    LRESSP

    Termination of appointment of David Higgins as a director

    1 pagesTM01

    Appointment of Mr Mark Geoffrey Morbey as a director

    2 pagesAP01

    Termination of appointment of Kelvin Nunn as a director

    1 pagesTM01

    Current accounting period extended from Dec 31, 2009 to Jun 30, 2010

    1 pagesAA01

    Director's details changed for Mr David Charles Higgins on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Mr Kelvin Nunn on Oct 01, 2009

    2 pagesCH01

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration of Memorandum and Articles

    17 pagesMAR

    legacy

    1 pages53

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    legacy

    4 pages363a

    Full accounts made up to Dec 31, 2008

    12 pagesAA

    legacy

    2 pages288a

    legacy

    1 pages288b

    Resolutions

    Resolutions
    12 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    legacy

    4 pages363a

    legacy

    1 pages287

    Full accounts made up to Dec 31, 2007

    14 pagesAA

    legacy

    2 pages363a

    Full accounts made up to Dec 31, 2006

    16 pagesAA

    legacy

    1 pages288a

    Who are the officers of SCOTTISH AMICABLE LIFE 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
    MORBEY, Mark Geoffrey
    EC4R 0HH London
    Laurence Pountney Hill
    England
    Director
    EC4R 0HH London
    Laurence Pountney Hill
    England
    EnglandBritishAccountant94079860001
    CROSS, Jacqueline Ann
    The Hollies 19 Hadley Road
    EN2 8JT Enfield
    Middlesex
    Secretary
    The Hollies 19 Hadley Road
    EN2 8JT Enfield
    Middlesex
    British57314890002
    GREEN, David George
    Weatherby House
    20 Morgan Gardens
    WD2 8BF Aldenham
    Hertfordshire
    Secretary
    Weatherby House
    20 Morgan Gardens
    WD2 8BF Aldenham
    Hertfordshire
    British6484240005
    LEE, Tony
    8 Rossdale
    TN2 3PG Tunbridge Wells
    Kent
    Secretary
    8 Rossdale
    TN2 3PG Tunbridge Wells
    Kent
    British49293090003
    RUPAREL, Vanessa Frances
    54 Clarendon Avenue
    CV32 4SA Leamington Spa
    Warwickshire
    Secretary
    54 Clarendon Avenue
    CV32 4SA Leamington Spa
    Warwickshire
    British66822710002
    WALKER, Robert
    6 Albion Road
    RH2 7JY Reigate
    Surrey
    Secretary
    6 Albion Road
    RH2 7JY Reigate
    Surrey
    British61132230001
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    OFFICE ORGANIZATION & SERVICES LIMITED
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    Secretary
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    2519400001
    ABRAHAMS, Michael David
    Newfield
    Mickley
    HG4 3JH Ripon
    North Yorkshire
    Director
    Newfield
    Mickley
    HG4 3JH Ripon
    North Yorkshire
    EnglandBritishCompany Director5117870001
    BEDELL PEARCE, Keith Leonard
    4 The Ridge
    CR8 3PE Purley
    Surrey
    Director
    4 The Ridge
    CR8 3PE Purley
    Surrey
    United KingdomBritishSolicitor9522540001
    BELSHAM, David John
    Meriden New Road
    Terling
    CM3 2PN Chelmsford
    Essex
    Director
    Meriden New Road
    Terling
    CM3 2PN Chelmsford
    Essex
    United KingdomBritishActuary51945120001
    BRIGGS, Andrew
    Willow House
    Longwater Lane, Finchampstead
    RG40 4NX Wokingham
    Berkshire
    Director
    Willow House
    Longwater Lane, Finchampstead
    RG40 4NX Wokingham
    Berkshire
    BritishBusiness Development Director75581620001
    CASSONI, Maria Luisa
    125 Providence Square
    Bermondsey Wall West
    SE1 2ED London
    Director
    125 Providence Square
    Bermondsey Wall West
    SE1 2ED London
    EnglandBritishFinance Director74583340001
    COWAN, John
    47 Montagu Square
    W1H 2LW London
    Director
    47 Montagu Square
    W1H 2LW London
    United KingdomBritishGeneral Manager109138540001
    DAVIS, Peter John, Sir
    41 Bloomfield Terrace
    SW1W 8PQ London
    Director
    41 Bloomfield Terrace
    SW1W 8PQ London
    EnglandBritishGroup Chief Executive145735830001
    ELBOURNE, John Kenneth
    Innisfree
    Walpole Avenue
    CR5 3PR Coulsdon
    Surrey
    Director
    Innisfree
    Walpole Avenue
    CR5 3PR Coulsdon
    Surrey
    BritishChief Exec Uk Operations Prude4792320002
    EVANS, Christopher David Maund
    Garsons
    Alfold Road
    GU6 8JT Cranleigh
    Surrey
    Director
    Garsons
    Alfold Road
    GU6 8JT Cranleigh
    Surrey
    United KingdomBritishManaging Director Pru Europe79222230001
    EVERETT, Richard Charles
    23 Stanhope Way
    Riverhead
    TN13 2DZ Sevenoaks
    Kent
    Director
    23 Stanhope Way
    Riverhead
    TN13 2DZ Sevenoaks
    Kent
    BritishChartered Accountant91615080001
    HARDING, David Charles Ian
    2 Castle Grove
    CV8 1NF Kenilworth
    Warwickshire
    Director
    2 Castle Grove
    CV8 1NF Kenilworth
    Warwickshire
    BritishDeputy Chief Executive92569260001
    HENDRICKSON, John Joseph
    2574 Broadway
    San Francisco
    Calfornia
    Usa
    Director
    2574 Broadway
    San Francisco
    Calfornia
    Usa
    AmericanInvestment Manager63543140001
    HIGGINS, David Charles
    Laurence Pountney Hill
    EC4R 0HH London
    Laurence Pountney Hill
    England
    Director
    Laurence Pountney Hill
    EC4R 0HH London
    Laurence Pountney Hill
    England
    EnglandBritishLegal Adviser52303770001
    JACK, James White
    Azalea Cottage
    Alderton Drive
    HP4 1NA Little Gaddesden
    Hertfordshire
    Director
    Azalea Cottage
    Alderton Drive
    HP4 1NA Little Gaddesden
    Hertfordshire
    EnglandBritishFinance Director191658610001
    JACK, James White
    Azalea Cottage
    Alderton Drive
    HP4 1NA Little Gaddesden
    Hertfordshire
    Director
    Azalea Cottage
    Alderton Drive
    HP4 1NA Little Gaddesden
    Hertfordshire
    EnglandBritishChartered Accountant191658610001
    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 Exec Intermediary B'Ness45659190002
    LOGAN, Heather Macdonald
    8 Courthill
    Bearsden
    G61 3SN Glasgow
    Lanarkshire
    Director
    8 Courthill
    Bearsden
    G61 3SN Glasgow
    Lanarkshire
    BritishMarketing Director64114620001
    MARTIN, James Stuart, Cmr
    Orchard House Kingsley Green
    GU27 3LG Haslemere
    Surrey
    Director
    Orchard House Kingsley Green
    GU27 3LG Haslemere
    Surrey
    United KingdomBritishGeneral Manager Corp. Services6834300004
    MITCHELL, James Charles
    4 Strachan Crescent
    FK14 7HL Dollar
    Clackmannanshire
    Director
    4 Strachan Crescent
    FK14 7HL Dollar
    Clackmannanshire
    BritishGeneral Manager26179390001
    MOORES, Michael John
    94 The Avenue
    TW16 5EX Sunbury On Thames
    Middlesex
    Director
    94 The Avenue
    TW16 5EX Sunbury On Thames
    Middlesex
    United KingdomBritishAccountant17690270001
    NICOLSON, Roy Macdonald
    'Ardgarten'
    45 Doune Road
    FK15 9HR Dunblane
    Perthshire
    Director
    'Ardgarten'
    45 Doune Road
    FK15 9HR Dunblane
    Perthshire
    BritishActuary238750001
    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
    OCAMPO, Juan Manuel
    445 East 80th Street
    10021 New York
    Usa
    Director
    445 East 80th Street
    10021 New York
    Usa
    AmericanInvestment Adviser51189820001
    SHERIFF, Paul Nigel
    Hi Hopes
    Scotland Lane
    GU27 3AB Haslemere
    Surrey
    Director
    Hi Hopes
    Scotland Lane
    GU27 3AB Haslemere
    Surrey
    BritishChartered Accountant106300090001
    STEWART, Gavin Macneill
    17 Baldernock Road
    Milngavie
    G62 8DU Glasgow
    Lanarkshire
    Director
    17 Baldernock Road
    Milngavie
    G62 8DU Glasgow
    Lanarkshire
    United KingdomBritishActuary4844910002
    TOOKEY, Timothy James William
    28 Brabourne Rise
    BR3 6SG Beckenham
    Kent
    Director
    28 Brabourne Rise
    BR3 6SG Beckenham
    Kent
    BritishChartered Accountant57236570002

    Does SCOTTISH AMICABLE LIFE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Dec 15, 2000
    Delivered On Dec 28, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Law Debenture Corporation PLC
    Transactions
    • Dec 28, 2000Registration of a charge (410)
    • Dec 07, 2004Statement of satisfaction of a charge in full or part (419a)

    Does SCOTTISH AMICABLE LIFE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 08, 2011Dissolved on
    Jun 29, 2010Commencement 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