SCOTTISH WIDOWS ANNUITIES LIMITED: Filings

  • Overview

    Company NameSCOTTISH WIDOWS ANNUITIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC199550
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for SCOTTISH WIDOWS ANNUITIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    8 pagesLIQ13(Scot)

    Director's details changed for Mr Sean William Lowther on Jan 17, 2020

    2 pagesCH01

    Register(s) moved to registered inspection location The Mound Edinburgh EH1 1YZ

    2 pagesAD03

    Register inspection address has been changed to The Mound Edinburgh EH1 1YZ

    2 pagesAD02

    Termination of appointment of Alan David Yuille as a secretary on Nov 06, 2018

    2 pagesTM02

    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 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 31, 2018

    LRESSP

    Confirmation statement made on May 01, 2018 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2017

    21 pagesAA

    Full accounts made up to Dec 31, 2016

    25 pagesAA

    Confirmation statement made on May 01, 2017 with updates

    5 pagesCS01

    Appointment of Mr Sean William Lowther as a director on Dec 09, 2016

    2 pagesAP01

    Termination of appointment of Joanne Margaret Jolly as a secretary on Dec 09, 2016

    1 pagesTM02

    Termination of appointment of Michael Christophers as a director on Dec 09, 2016

    1 pagesTM01

    Termination of appointment of Nicholas Edward Tucker Prettejohn as a director on Dec 09, 2016

    1 pagesTM01

    Termination of appointment of Karin Alexandra Cook as a director on Dec 09, 2016

    1 pagesTM01

    Termination of appointment of Vimlesh Maru as a director on Dec 09, 2016

    1 pagesTM01

    Termination of appointment of Jane Elizabeth Mary Curtis as a director on Dec 09, 2016

    1 pagesTM01

    Termination of appointment of John Francis Hylands as a director on Dec 09, 2016

    1 pagesTM01

    Termination of appointment of Andrea Margaret Blance as a director on Dec 09, 2016

    1 pagesTM01

    Termination of appointment of Richard Leslie Martin Wohanka as a director on Dec 09, 2016

    1 pagesTM01

    Appointment of Mr Richard John Mcintyre as a director on Dec 09, 2016

    2 pagesAP01

    Termination of appointment of Mark George Culmer as a director on Dec 09, 2016

    1 pagesTM01

    Termination of appointment of Michael Harris as a director on Dec 09, 2016

    1 pagesTM01

    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