BRITANNIA ASSET MANAGEMENT LIMITED
Overview
| Company Name | BRITANNIA ASSET MANAGEMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC180624 |
| 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 BRITANNIA ASSET MANAGEMENT LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is BRITANNIA ASSET MANAGEMENT LIMITED located?
| Registered Office Address | 110 Queen Street G1 3BX Glasgow |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BRITANNIA ASSET MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| DUNWILCO (631) LIMITED | Nov 14, 1997 | Nov 14, 1997 |
What are the latest accounts for BRITANNIA ASSET MANAGEMENT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for BRITANNIA ASSET MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting of voluntary winding up | 12 pages | 4.26(Scot) | ||||||||||
Registered office address changed from 3-5 Melville Street Edinburgh Scotland EH3 7PE to 110 Queen Street Glasgow G1 3BX on Jul 20, 2017 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Mar 24, 2017
| 5 pages | SH19 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Daniel Mundy as a director on Mar 10, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 06, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Grahame Mcgirr as a director on Oct 06, 2016 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 19 pages | AA | ||||||||||
Annual return made up to May 23, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Nov 14, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 19 pages | AA | ||||||||||
Appointment of Mr Richard John Adnett as a director on Aug 20, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr David Michael Miller as a director on Aug 20, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Daniel Mundy as a director on Aug 20, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Clare Louise Gosling as a director on Aug 20, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Clive Whitehead as a secretary on Mar 30, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Brona Rose Mckeown as a secretary on Mar 30, 2015 | 1 pages | TM02 | ||||||||||
Registered office address changed from Britannia Building Society 84 Renfield Street Glasgow G2 1NQ to 3-5 Melville Street Edinburgh Scotland EH3 7PE on Mar 19, 2015 | 1 pages | AD01 | ||||||||||
Appointment of Brona Rose Mckeown as a secretary on Dec 19, 2014 | 2 pages | AP03 | ||||||||||
Termination of appointment of Katy Jane Arnold as a secretary on Dec 19, 2014 | 1 pages | TM02 | ||||||||||
Annual return made up to Nov 14, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of BRITANNIA ASSET MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WHITEHEAD, David Clive | Secretary | 4th Floor, Miller Street Tower Miller Street M60 0AL Manchester C/O Secretariat England England | 196734920001 | |||||||
| ADNETT, Richard John | Director | 4th Floor, Miller Street Tower Miller Street M60 0AL Manchester C/O Secretariat England England | United Kingdom | British | 201058920001 | |||||
| MILLER, David Michael | Director | 4th Floor, Miller Street Tower Miller Street M60 0AL Manchester C/O Secretariat United Kingdom | England | British | 201054530001 | |||||
| ARNOLD, Katy Jane | Secretary | Angel Square M60 0AG Manchester 1 United Kingdom | 192248190001 | |||||||
| MCKEOWN, Brona Rose | Secretary | 4th Floor, Miller Street Tower Miller Street M60 0AL Manchester C/O Secretariat England England | 193735860001 | |||||||
| MOSS, Susan | Secretary | 9th Floor 1 Angel Square M60 0AG Manchester Corporate Governance United Kingdom | 153084860001 | |||||||
| WADE, Patricia Anne | Secretary | Britannia Building Society 84 Renfield Street G2 1NQ Glasgow | British | 151276360001 | ||||||
| WAGNER, Deborah Anne | Secretary | 1 Hillend Road Burnside G73 4JU Glasgow | British | 6059110004 | ||||||
| WILLIAMS, Stephen | Secretary | 3 Hillesden Rise Park Lane CW12 3DR Congleton Cheshire | British | 63149020002 | ||||||
| D.W. COMPANY SERVICES LIMITED | Nominee Secretary | 4th Floor, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh Lothian | 900004640001 | |||||||
| BAYLEY, Trevor John | Director | Woodside Clay Lake Endon ST9 9DD Stoke On Trent Staffordshire | United Kingdom | British | 804490002 | |||||
| BERNSTEIN, Baron Anthony Webber | Director | Richmond House Normans Place WA14 2AB Altrincham Cheshire | United Kingdom | British | 7542830001 | |||||
| COUTTS, Maureen Sheila | Nominee Director | 4th Floor Saltire Court 20 Castle Terrace EH1 2EN Edinburgh | British | 900004630001 | ||||||
| CRAWFORD, Douglas James | Director | 37 The Steils EH10 5XD Edinburgh | British | 55793670001 | ||||||
| FERRANS, Douglas | Director | 9 Lochbroom Drive Newton Mearns G77 5DY Glasgow Lanarkshire | United Kingdom | British | 1166720002 | |||||
| GOSLING, Clare Louise | Director | 4th Floor, Miller Street Tower Miller Street M60 0AL Manchester C/O Secretariat England England | United Kingdom | British | 204863170001 | |||||
| GREGORY, Gerald Arthur | Director | Gatepiece House Quarry Bank DE4 3LF Matlock Derbyshire | England | British | 31843730001 | |||||
| HEAPS, John Edward | Director | Top House Farm Dodsleigh Leigh ST10 4QA Stoke On Trent Staffordshire | United Kingdom | British | 137263000001 | |||||
| KERNS, Peter William | Director | 26 Swinhoe Place Hob Hey Lane WA3 4NE Culcheth Cheshire | United Kingdom | British | 67171290002 | |||||
| LAIRD, Gavin Harry, Sir | Director | 9 Cleveden House Holmbury Park BR1 2WG Bromley Kent | British | 127153740001 | ||||||
| LEE, Phillip Andrew | Director | 11 Badger Road SK10 4JG Prestbury Cheshire | United Kingdom | British | 89215420001 | |||||
| MACKAY, Philip | Director | 90 Murrayfield Gardens EH12 6DJ Edinburgh Midlothian | British | 27930002 | ||||||
| MCCARTHY, David James | Director | Far End Sheepscombe GL6 7RL Stroud Knapp House Gloucestershire | England | British | 91557750002 | |||||
| MCGIRR, Grahame George Scott | Director | 4th Floor, Miller Street Tower Miller Street M60 0AL Manchester C/O Secretariat England England | England | Scottish | 184111130001 | |||||
| MCINTOSH, Leslie Kynoch | Director | Denrhoda, 6 Seven Sisters Lenzie G66 3AW Glasgow | British | 51135930001 | ||||||
| MCLAREN, Margaret | Director | 55 Victoria Road Lenzie G66 5AP Glasgow | British | 51135870001 | ||||||
| MCNEE, Andrea Russell | Director | 45 Berryhill Drive G46 7AA Giffnock Glasgow | British | 80547060001 | ||||||
| MERCER, John | Director | c/o Governance Dept, 5th Floor Corporation Street M60 4ES Manchester New Century House United Kingdom | United Kingdom | British | 155716600001 | |||||
| MILLS, Paul Andrew | Director | Woodcote 8 Hall Orchard Bramshall ST14 5DF Uttoxeter Staffordshire | England | British | 34173070002 | |||||
| MUNDY, Daniel | Director | 4th Floor, Miller Street Tower Miller Street M60 0AL Manchester C/O Secretariat England England | United Kingdom | British | 189420920001 | |||||
| O'NEIL, Daniel | Director | 25 Newlands Road Newlands G43 2JD Glasgow | Scotland | British | 35459350002 | |||||
| PIRRIE, Robert | Director | 5 Howe Street EH3 6TE Edinburgh | British | 583370002 | ||||||
| POLSON, Michael Buchanan | Nominee Director | 20 Saltire Court Castle Terrace EH1 2EN Edinburgh | British | 900015070001 | ||||||
| QUINN, Brian | Director | 14 Homewood Road AL1 4BH St Albans Hertfordshire | United Kingdom | British | 27881280001 | |||||
| REID, Peter Smith | Director | 43 Woodend Drive Jordanhill G13 1QJ Glasgow | United Kingdom | British | 78179620001 |
Who are the persons with significant control of BRITANNIA ASSET MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Co-Operative Bank Plc | Apr 06, 2016 | 1 Balloon Street M60 4EP Manchester PO BOX 101 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BRITANNIA ASSET MANAGEMENT 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