UNDERSHAFT ALIUK LIMITED
Overview
| Company Name | UNDERSHAFT ALIUK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC209588 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of UNDERSHAFT ALIUK LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is UNDERSHAFT ALIUK LIMITED located?
| Registered Office Address | 95 Bothwell Street G2 7JZ Glasgow |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of UNDERSHAFT ALIUK LIMITED?
| Company Name | From | Until |
|---|---|---|
| AVIVA LIFE INVESTMENTS UK LIMITED | Dec 31, 2010 | Dec 31, 2010 |
| RBS LIFE INVESTMENTS LIMITED | Oct 18, 2000 | Oct 18, 2000 |
| ROBOSCOT (42) LIMITED | Aug 01, 2000 | Aug 01, 2000 |
What are the latest accounts for UNDERSHAFT ALIUK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for UNDERSHAFT ALIUK LIMITED?
| Annual Return |
|
|---|
What are the latest filings for UNDERSHAFT ALIUK LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting of voluntary winding up | 3 pages | 4.26(Scot) | ||||||||||||||
Registered office address changed from * Aviva Pitheavlis Perth PH2 0NH Scotland* on Apr 02, 2014 | 2 pages | AD01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Jennifer Wilman as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Jennifer Wilman as a secretary | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Stephen Hampson as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Kathryn Baily as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Mr David Rowley Rose as a director | 2 pages | AP01 | ||||||||||||||
Memorandum and Articles of Association | 36 pages | MEM/ARTS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Certificate of change of name Company name changed aviva life investments uk LIMITED\certificate issued on 04/12/13 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2012 | 16 pages | AA | ||||||||||||||
Annual return made up to May 01, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Stephen Anthony Hampson as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Graham Boffey as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of David Barral as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Ms Jennifer Jane Wilman as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of John Lister as a director | 1 pages | TM01 | ||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||
Full accounts made up to Dec 31, 2011 | 17 pages | AA | ||||||||||||||
Annual return made up to May 01, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Director's details changed for Mr David Barral on May 10, 2012 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr John Robert Lister on May 10, 2012 | 3 pages | CH01 | ||||||||||||||
Director's details changed for Mr Graham Stirling Boffey on May 10, 2012 | 2 pages | CH01 | ||||||||||||||
Who are the officers of UNDERSHAFT ALIUK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BAILY, Kathryn Anna | Director | 1 Undershaft EC3P 3DQ London St Helens England | United Kingdom | British | 183686990001 | |||||
| ROSE, David Rowley | Director | Surrey Street NR1 3NG Norwich 8 Norfolk England | United Kingdom | British | 89567200001 | |||||
| CRAIG, Mark | Secretary | 2f2, 7 Polwarth Crescent EH11 1HP Edinburgh | British | 63130650003 | ||||||
| MACGILLIVRAY, Shirley Margaret | Secretary | 52 Erskine Road EH52 6XL Broxburn West Lothian | British | 40027890001 | ||||||
| MILLS, Alan Ewing | Secretary | Business House G, PO BOX 1000 EH12 1HQ Edinburgh Rbs Gogarburn | British | 1268780001 | ||||||
| MILLS, Alan Ewing | Secretary | Sheriffs Park EH49 7SR Linlithgow 87 West Lothian | British | 1268780001 | ||||||
| WILMAN, Jennifer Jane | Secretary | Wellington Row YO90 1WR York Aviva Uk Life United Kingdom | 156826410001 | |||||||
| ABERCROMBY, Keith William | Director | Somerleaze House Wookey BA5 1JU Wells Somerset | England | British | 109869840001 | |||||
| ANDERSON, Charles Andrew | Director | The Oast Cottage Pastens Road RH8 0RE Limpsfield Surrey | British | 65035350001 | ||||||
| BADLEY, Simon Andrew | Director | Ashwood House Main Street, Church Laneham DN22 0OQ Retford Notts | England | British | 260450940001 | |||||
| BALLANTYNE, Douglas John | Director | 2 Aire Mount LS22 7FW Wetherby West Yorkshire | British | 79969610001 | ||||||
| BARRAL, David Barclay | Director | 2 Rougier Street YO90 1UU York Aviva United Kingdom | England | British | 101597700001 | |||||
| BISCHOFF, Martin Paul | Director | Oaklands Oak Avenue Crays Hill CM11 2YD Billericay Essex | United Kingdom | British | 107778080001 | |||||
| BOFFEY, Graham Stirling | Director | 2 Rougier Street YO90 1UU York Aviva United Kingdom | United Kingdom | British | 153261010001 | |||||
| CAMPBELL, Hew | Director | 44 Castleknowe Gardens Kirkton Park ML8 5UX Carluke Scotland | British | 1416100007 | ||||||
| DEAVES, Sarah Jane | Director | Coutts & Co 440 Strand WC2R 0QS London | United Kingdom | British | 52980240003 | |||||
| GEDDES, Paul Robert | Director | 10 Ann Street EH4 1PJ Edinburgh Midlothian | British | 106945540001 | ||||||
| GEDDES, Paul Robert | Director | 10 Ann Street EH4 1PJ Edinburgh Midlothian | British | 106945540001 | ||||||
| GRANT, David John | Director | 66 Heritage Court WS14 9ST Lichfield Staffordshire | England | British | 71844570001 | |||||
| HAIRE, Stuart Arthur | Director | Merchiston Crescent EH10 5AN Edinburgh 4 | Scotland | British | 139751490001 | |||||
| HALES, Peter Robert | Director | St Johns Meadows Thirsk Road YO61 3HJ Easingwold 2 North Yorkshire | United Kingdom | British | 133173840001 | |||||
| HAMPSON, Stephen Anthony | Director | Wellington Row YO90 1WR York Aviva United Kingdom | England | British | 172419790001 | |||||
| HENDERSON, Ian Arthur | Director | 431 Lanark Road EH14 5BA Edinburgh | British Canadian | 51717260002 | ||||||
| HESLOP, David Ross Hilton | Director | Newby House Barningham DL11 7DW Richmond North Yorkshire | British | 60874110002 | ||||||
| HIGGINS, Bernard | Director | Lauderdale 10 Gamekeepers Road EH4 6LX Edinburgh | British | 57636750003 | ||||||
| HODGES, Mark Steven | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire Uk | United Kingdom | British | 58444370003 | |||||
| HUTCHINS, Michael John Patrick | Director | Moorcrag Beechfield Road SK9 7AU Alderley Edge Cheshire | England | British | 41618470003 | |||||
| JOHNSON, Peter Thomas | Director | 34 Homewood Road AL1 4BQ St Albans Hertfordshire | United Kingdom | British | 8895880004 | |||||
| LISTER, John Robert | Director | 2 Rougier Street YO90 1UU York Aviva United Kingdom | England | British | 80609740002 | |||||
| MACKLE, Feilim | Director | 11 Marine Parade EH39 4LD North Berwick East Lothian | Scotland | Irish | 164413100001 | |||||
| MCKEAN, Alan Wallace | Director | 141 Colinton Road EH14 1BG Edinburgh | British | 1019950002 | ||||||
| MUNRO, Ewen Angus | Director | Woodside House 1 Heights Of Woodside, Westhill IV2 5TH Inverness | British | 116772630002 | ||||||
| NEWMAN, James Allen | Director | Harlaxton Manor Panman Lane YO19 5UA Holtby York | British | 82952990002 | ||||||
| NICANDROU, Nicolaos | Director | 40 Cinnabar Wharf Central 24 Wapping High Street E1W 1NQ London | British | 95978890001 | ||||||
| PELL, Gordon Francis | Director | 36 St Andrew Square EH2 2YB Edinburgh | United Kingdom | British | 57177500001 |
Does UNDERSHAFT ALIUK LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
|
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