VIRGIN MONEY RETIREMENT SAVINGS PLAN TRUSTEE LIMITED: Filings - Page 4

  • Overview

    Company NameVIRGIN MONEY RETIREMENT SAVINGS PLAN TRUSTEE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC258780
    JurisdictionScotland
    Date of Creation

    What are the latest filings for VIRGIN MONEY RETIREMENT SAVINGS PLAN TRUSTEE LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Colin Crichton as a director on Feb 10, 2016

    2 pagesAP01

    Annual return made up to Feb 04, 2016 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 04, 2016

    Statement of capital on Feb 04, 2016

    • Capital: GBP 2
    SH01

    Memorandum and Articles of Association

    24 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Certificate of change of name

    Company name changed national australia bank pension trustee (uk) LIMITED\certificate issued on 19/11/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 19, 2015

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 17, 2015

    RES15

    Termination of appointment of Nicholas Parsons as a director on Nov 17, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2014

    7 pagesAA

    Annual return made up to Jan 31, 2015 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 02, 2015

    Statement of capital on Feb 02, 2015

    • Capital: GBP 2
    SH01

    Appointment of Mr Peter Malarkey as a director on Nov 05, 2014

    2 pagesAP01

    Appointment of Mr Richard Upson as a director on Nov 05, 2014

    2 pagesAP01

    Secretary's details changed for James Hanlon on Jul 21, 2014

    1 pagesCH03

    Secretary's details changed for Mrs Louise Anne Mccormick on Jul 21, 2014

    1 pagesCH03

    Secretary's details changed for Mrs Louise Anne Mccormick on Jul 21, 2014

    1 pagesCH03

    Director's details changed for David John Bright on Jul 21, 2014

    2 pagesCH01

    Director's details changed for Mr Steven Barry Fletcher on Jul 21, 2014

    2 pagesCH01

    Director's details changed for Mr Alasdair Murray on Jul 21, 2014

    2 pagesCH01

    Accounts for a dormant company made up to Sep 30, 2013

    7 pagesAA

    Memorandum and Articles of Association

    22 pagesMEM/ARTS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Annual return made up to Jan 31, 2014 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 06, 2014

    Statement of capital on Feb 06, 2014

    • Capital: GBP 2
    SH01

    Termination of appointment of Catherine Boyle as a director

    1 pagesTM01

    Termination of appointment of David Kerr as a director

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2012

    7 pagesAA

    Annual return made up to Jan 31, 2013 with full list of shareholders

    11 pagesAR01

    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