SCOTTISH WIDOWS FINANCIAL SERVICES HOLDINGS: Filings

  • Overview

    Company NameSCOTTISH WIDOWS FINANCIAL SERVICES HOLDINGS
    Company StatusActive
    Legal FormPrivate unlimited company
    Company Number SC199548
    JurisdictionScotland
    Date of Creation

    What are the latest filings for SCOTTISH WIDOWS FINANCIAL SERVICES HOLDINGS?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 07, 2025 with no updates

    3 pagesCS01

    Appointment of Mrs Rachel Anne Messenger as a director on Sep 17, 2025

    2 pagesAP01

    Termination of appointment of Jonathan Scott Wheway as a director on Sep 17, 2025

    1 pagesTM01

    Appointment of Mrs Karen Joanne Mckay as a secretary on Sep 25, 2025

    2 pagesAP03

    Appointment of Mr Jacques Lodewickus Bezuidenhout as a director on Sep 17, 2025

    2 pagesAP01

    Termination of appointment of Paul Gerard Mcnamara as a director on Sep 17, 2025

    1 pagesTM01

    Termination of appointment of Shingirai Thaddeus Nyahasha as a director on Sep 17, 2025

    1 pagesTM01

    Termination of appointment of Caroline Anne Riddy as a secretary on Sep 25, 2025

    1 pagesTM02

    Termination of appointment of Gayle Elaine Schumacher as a director on Sep 17, 2025

    1 pagesTM01

    Termination of appointment of Mary Helen Trussell as a director on Sep 17, 2025

    1 pagesTM01

    Termination of appointment of Kirstine Ann Cooper as a director on Sep 17, 2025

    1 pagesTM01

    Termination of appointment of Matthew Hilmar Cuhls as a director on Sep 17, 2025

    1 pagesTM01

    Termination of appointment of Christopher John George Moulder as a director on Sep 17, 2025

    1 pagesTM01

    Termination of appointment of William Leon David Chalmers as a director on Sep 17, 2025

    1 pagesTM01

    Termination of appointment of Chirantan Barua as a director on Sep 17, 2025

    1 pagesTM01

    Appointment of Mrs Mary Helen Trussell as a director on Jul 07, 2025

    2 pagesAP01

    Termination of appointment of Joanna Kate Harris as a director on Jun 04, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    28 pagesAA

    Termination of appointment of Deborah Lee Davis as a director on Mar 18, 2025

    1 pagesTM01

    Confirmation statement made on Mar 05, 2025 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    That the amount of £375,000 standing to the credit of the share premium account of the company be cancelled and that the amount so cancelled be credited to the profit and loass account of the company 05/12/2024
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Director's details changed for Mr Christopher John George Moulder on Dec 02, 2024

    2 pagesCH01

    Director's details changed for Mrs Deborah Lee Davis on Dec 02, 2024

    2 pagesCH01

    Director's details changed for Mr Matthew Hilmar Cuhls on Dec 02, 2024

    2 pagesCH01

    Director's details changed for Mrs Gayle Elaine Schumacher on Dec 02, 2024

    2 pagesCH01

    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