VIRGIN MONEY RETIREMENT SAVINGS PLAN TRUSTEE LIMITED: Filings - Page 4
Overview
Company Name | VIRGIN MONEY RETIREMENT SAVINGS PLAN TRUSTEE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC258780 |
Jurisdiction | Scotland |
Date of Creation |
What are the latest filings for VIRGIN MONEY RETIREMENT SAVINGS PLAN TRUSTEE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Colin Crichton as a director on Feb 10, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Feb 04, 2016 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 24 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed national australia bank pension trustee (uk) LIMITED\certificate issued on 19/11/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Nicholas Parsons as a director on Nov 17, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Jan 31, 2015 with full list of shareholders | 10 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Peter Malarkey as a director on Nov 05, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mr Richard Upson as a director on Nov 05, 2014 | 2 pages | AP01 | ||||||||||
Secretary's details changed for James Hanlon on Jul 21, 2014 | 1 pages | CH03 | ||||||||||
Secretary's details changed for Mrs Louise Anne Mccormick on Jul 21, 2014 | 1 pages | CH03 | ||||||||||
Secretary's details changed for Mrs Louise Anne Mccormick on Jul 21, 2014 | 1 pages | CH03 | ||||||||||
Director's details changed for David John Bright on Jul 21, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Steven Barry Fletcher on Jul 21, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Alasdair Murray on Jul 21, 2014 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2013 | 7 pages | AA | ||||||||||
Memorandum and Articles of Association | 22 pages | MEM/ARTS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Jan 31, 2014 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Catherine Boyle as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of David Kerr as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Jan 31, 2013 with full list of shareholders | 11 pages | AR01 | ||||||||||
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