SCOTTISH WIDOWS ANNUITIES LIMITED: Filings
Overview
| Company Name | SCOTTISH WIDOWS ANNUITIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC199550 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for SCOTTISH WIDOWS ANNUITIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 8 pages | LIQ13(Scot) | ||||||||||
Director's details changed for Mr Sean William Lowther on Jan 17, 2020 | 2 pages | CH01 | ||||||||||
Register(s) moved to registered inspection location The Mound Edinburgh EH1 1YZ | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to The Mound Edinburgh EH1 1YZ | 2 pages | AD02 | ||||||||||
Termination of appointment of Alan David Yuille as a secretary on Nov 06, 2018 | 2 pages | TM02 | ||||||||||
Registered office address changed from 69 Morrison Street Edinburgh Midlothian EH3 8YF to Atria One 144 Morrison Street Edinburgh EH3 8EX on Nov 12, 2018 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on May 01, 2018 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 21 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2016 | 25 pages | AA | ||||||||||
Confirmation statement made on May 01, 2017 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Sean William Lowther as a director on Dec 09, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Joanne Margaret Jolly as a secretary on Dec 09, 2016 | 1 pages | TM02 | ||||||||||
Termination of appointment of Michael Christophers as a director on Dec 09, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nicholas Edward Tucker Prettejohn as a director on Dec 09, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Karin Alexandra Cook as a director on Dec 09, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Vimlesh Maru as a director on Dec 09, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jane Elizabeth Mary Curtis as a director on Dec 09, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Francis Hylands as a director on Dec 09, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrea Margaret Blance as a director on Dec 09, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Leslie Martin Wohanka as a director on Dec 09, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Richard John Mcintyre as a director on Dec 09, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark George Culmer as a director on Dec 09, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Harris as a director on Dec 09, 2016 | 1 pages | TM01 | ||||||||||
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