BRITANNIA ASSET MANAGEMENT LIMITED: Filings

  • Overview

    Company NameBRITANNIA ASSET MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC180624
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    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

    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