BRITANNIA ASSET MANAGEMENT LIMITED

BRITANNIA ASSET MANAGEMENT LIMITED

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

    Company NameBRITANNIA ASSET MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC180624
    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 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 AddressNo

    What were the previous names of BRITANNIA ASSET MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    DUNWILCO (631) LIMITEDNov 14, 1997Nov 14, 1997

    What are the latest accounts for BRITANNIA ASSET MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for BRITANNIA ASSET MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    12 pages4.26(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 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 05, 2017

    LRESSP

    legacy

    1 pagesSH20

    Statement of capital on Mar 24, 2017

    • Capital: GBP 1
    5 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Daniel Mundy as a director on Mar 10, 2017

    1 pagesTM01

    Confirmation statement made on Feb 06, 2017 with updates

    5 pagesCS01

    Termination of appointment of Grahame Mcgirr as a director on Oct 06, 2016

    1 pagesTM01

    Full accounts made up to Dec 31, 2015

    19 pagesAA

    Annual return made up to May 23, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 25, 2016

    Statement of capital on May 25, 2016

    • Capital: GBP 22,965,000
    SH01

    Annual return made up to Nov 14, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 03, 2015

    Statement of capital on Dec 03, 2015

    • Capital: GBP 22,965,000
    SH01

    Full accounts made up to Dec 31, 2014

    19 pagesAA

    Appointment of Mr Richard John Adnett as a director on Aug 20, 2015

    2 pagesAP01

    Appointment of Mr David Michael Miller as a director on Aug 20, 2015

    2 pagesAP01

    Appointment of Mr Daniel Mundy as a director on Aug 20, 2015

    2 pagesAP01

    Termination of appointment of Clare Louise Gosling as a director on Aug 20, 2015

    1 pagesTM01

    Appointment of Mr David Clive Whitehead as a secretary on Mar 30, 2015

    2 pagesAP03

    Termination of appointment of Brona Rose Mckeown as a secretary on Mar 30, 2015

    1 pagesTM02

    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 pagesAD01

    Appointment of Brona Rose Mckeown as a secretary on Dec 19, 2014

    2 pagesAP03

    Termination of appointment of Katy Jane Arnold as a secretary on Dec 19, 2014

    1 pagesTM02

    Annual return made up to Nov 14, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 19, 2014

    Statement of capital on Nov 19, 2014

    • Capital: GBP 22,965,000
    SH01

    Who are the officers of BRITANNIA ASSET MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHITEHEAD, David Clive
    4th Floor, Miller Street Tower
    Miller Street
    M60 0AL Manchester
    C/O Secretariat
    England
    England
    Secretary
    4th Floor, Miller Street Tower
    Miller Street
    M60 0AL Manchester
    C/O Secretariat
    England
    England
    196734920001
    ADNETT, Richard John
    4th Floor, Miller Street Tower
    Miller Street
    M60 0AL Manchester
    C/O Secretariat
    England
    England
    Director
    4th Floor, Miller Street Tower
    Miller Street
    M60 0AL Manchester
    C/O Secretariat
    England
    England
    United KingdomBritish201058920001
    MILLER, David Michael
    4th Floor, Miller Street Tower
    Miller Street
    M60 0AL Manchester
    C/O Secretariat
    United Kingdom
    Director
    4th Floor, Miller Street Tower
    Miller Street
    M60 0AL Manchester
    C/O Secretariat
    United Kingdom
    EnglandBritish201054530001
    ARNOLD, Katy Jane
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Secretary
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    192248190001
    MCKEOWN, Brona Rose
    4th Floor, Miller Street Tower
    Miller Street
    M60 0AL Manchester
    C/O Secretariat
    England
    England
    Secretary
    4th Floor, Miller Street Tower
    Miller Street
    M60 0AL Manchester
    C/O Secretariat
    England
    England
    193735860001
    MOSS, Susan
    9th Floor
    1 Angel Square
    M60 0AG Manchester
    Corporate Governance
    United Kingdom
    Secretary
    9th Floor
    1 Angel Square
    M60 0AG Manchester
    Corporate Governance
    United Kingdom
    153084860001
    WADE, Patricia Anne
    Britannia Building Society
    84 Renfield Street
    G2 1NQ Glasgow
    Secretary
    Britannia Building Society
    84 Renfield Street
    G2 1NQ Glasgow
    British151276360001
    WAGNER, Deborah Anne
    1 Hillend Road
    Burnside
    G73 4JU Glasgow
    Secretary
    1 Hillend Road
    Burnside
    G73 4JU Glasgow
    British6059110004
    WILLIAMS, Stephen
    3 Hillesden Rise
    Park Lane
    CW12 3DR Congleton
    Cheshire
    Secretary
    3 Hillesden Rise
    Park Lane
    CW12 3DR Congleton
    Cheshire
    British63149020002
    D.W. COMPANY SERVICES LIMITED
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    Nominee Secretary
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    900004640001
    BAYLEY, Trevor John
    Woodside Clay Lake
    Endon
    ST9 9DD Stoke On Trent
    Staffordshire
    Director
    Woodside Clay Lake
    Endon
    ST9 9DD Stoke On Trent
    Staffordshire
    United KingdomBritish804490002
    BERNSTEIN, Baron Anthony Webber
    Richmond House
    Normans Place
    WA14 2AB Altrincham
    Cheshire
    Director
    Richmond House
    Normans Place
    WA14 2AB Altrincham
    Cheshire
    United KingdomBritish7542830001
    COUTTS, Maureen Sheila
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Nominee Director
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    British900004630001
    CRAWFORD, Douglas James
    37 The Steils
    EH10 5XD Edinburgh
    Director
    37 The Steils
    EH10 5XD Edinburgh
    British55793670001
    FERRANS, Douglas
    9 Lochbroom Drive
    Newton Mearns
    G77 5DY Glasgow
    Lanarkshire
    Director
    9 Lochbroom Drive
    Newton Mearns
    G77 5DY Glasgow
    Lanarkshire
    United KingdomBritish1166720002
    GOSLING, Clare Louise
    4th Floor, Miller Street Tower
    Miller Street
    M60 0AL Manchester
    C/O Secretariat
    England
    England
    Director
    4th Floor, Miller Street Tower
    Miller Street
    M60 0AL Manchester
    C/O Secretariat
    England
    England
    United KingdomBritish204863170001
    GREGORY, Gerald Arthur
    Gatepiece House
    Quarry Bank
    DE4 3LF Matlock
    Derbyshire
    Director
    Gatepiece House
    Quarry Bank
    DE4 3LF Matlock
    Derbyshire
    EnglandBritish31843730001
    HEAPS, John Edward
    Top House Farm Dodsleigh
    Leigh
    ST10 4QA Stoke On Trent
    Staffordshire
    Director
    Top House Farm Dodsleigh
    Leigh
    ST10 4QA Stoke On Trent
    Staffordshire
    United KingdomBritish137263000001
    KERNS, Peter William
    26 Swinhoe Place
    Hob Hey Lane
    WA3 4NE Culcheth
    Cheshire
    Director
    26 Swinhoe Place
    Hob Hey Lane
    WA3 4NE Culcheth
    Cheshire
    United KingdomBritish67171290002
    LAIRD, Gavin Harry, Sir
    9 Cleveden House
    Holmbury Park
    BR1 2WG Bromley
    Kent
    Director
    9 Cleveden House
    Holmbury Park
    BR1 2WG Bromley
    Kent
    British127153740001
    LEE, Phillip Andrew
    11 Badger Road
    SK10 4JG Prestbury
    Cheshire
    Director
    11 Badger Road
    SK10 4JG Prestbury
    Cheshire
    United KingdomBritish89215420001
    MACKAY, Philip
    90 Murrayfield Gardens
    EH12 6DJ Edinburgh
    Midlothian
    Director
    90 Murrayfield Gardens
    EH12 6DJ Edinburgh
    Midlothian
    British27930002
    MCCARTHY, David James
    Far End
    Sheepscombe
    GL6 7RL Stroud
    Knapp House
    Gloucestershire
    Director
    Far End
    Sheepscombe
    GL6 7RL Stroud
    Knapp House
    Gloucestershire
    EnglandBritish91557750002
    MCGIRR, Grahame George Scott
    4th Floor, Miller Street Tower
    Miller Street
    M60 0AL Manchester
    C/O Secretariat
    England
    England
    Director
    4th Floor, Miller Street Tower
    Miller Street
    M60 0AL Manchester
    C/O Secretariat
    England
    England
    EnglandScottish184111130001
    MCINTOSH, Leslie Kynoch
    Denrhoda, 6 Seven Sisters
    Lenzie
    G66 3AW Glasgow
    Director
    Denrhoda, 6 Seven Sisters
    Lenzie
    G66 3AW Glasgow
    British51135930001
    MCLAREN, Margaret
    55 Victoria Road
    Lenzie
    G66 5AP Glasgow
    Director
    55 Victoria Road
    Lenzie
    G66 5AP Glasgow
    British51135870001
    MCNEE, Andrea Russell
    45 Berryhill Drive
    G46 7AA Giffnock
    Glasgow
    Director
    45 Berryhill Drive
    G46 7AA Giffnock
    Glasgow
    British80547060001
    MERCER, John
    c/o Governance Dept, 5th Floor
    Corporation Street
    M60 4ES Manchester
    New Century House
    United Kingdom
    Director
    c/o Governance Dept, 5th Floor
    Corporation Street
    M60 4ES Manchester
    New Century House
    United Kingdom
    United KingdomBritish155716600001
    MILLS, Paul Andrew
    Woodcote 8 Hall Orchard
    Bramshall
    ST14 5DF Uttoxeter
    Staffordshire
    Director
    Woodcote 8 Hall Orchard
    Bramshall
    ST14 5DF Uttoxeter
    Staffordshire
    EnglandBritish34173070002
    MUNDY, Daniel
    4th Floor, Miller Street Tower
    Miller Street
    M60 0AL Manchester
    C/O Secretariat
    England
    England
    Director
    4th Floor, Miller Street Tower
    Miller Street
    M60 0AL Manchester
    C/O Secretariat
    England
    England
    United KingdomBritish189420920001
    O'NEIL, Daniel
    25 Newlands Road
    Newlands
    G43 2JD Glasgow
    Director
    25 Newlands Road
    Newlands
    G43 2JD Glasgow
    ScotlandBritish35459350002
    PIRRIE, Robert
    5 Howe Street
    EH3 6TE Edinburgh
    Director
    5 Howe Street
    EH3 6TE Edinburgh
    British583370002
    POLSON, Michael Buchanan
    20 Saltire Court
    Castle Terrace
    EH1 2EN Edinburgh
    Nominee Director
    20 Saltire Court
    Castle Terrace
    EH1 2EN Edinburgh
    British900015070001
    QUINN, Brian
    14 Homewood Road
    AL1 4BH St Albans
    Hertfordshire
    Director
    14 Homewood Road
    AL1 4BH St Albans
    Hertfordshire
    United KingdomBritish27881280001
    REID, Peter Smith
    43 Woodend Drive
    Jordanhill
    G13 1QJ Glasgow
    Director
    43 Woodend Drive
    Jordanhill
    G13 1QJ Glasgow
    United KingdomBritish78179620001

    Who are the persons with significant control of BRITANNIA ASSET MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Balloon Street
    M60 4EP Manchester
    PO BOX 101
    United Kingdom
    Apr 06, 2016
    1 Balloon Street
    M60 4EP Manchester
    PO BOX 101
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number990937
    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.

    Does BRITANNIA ASSET MANAGEMENT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 05, 2017Commencement of winding up
    Jan 16, 2019Due to be dissolved on
    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