SCOTTISH AMICABLE LIFE ASSURANCE SOCIETY

Company Documents

DateDescription
10/02/2510 February 2025 Termination of appointment of Sean Andrew Fitzgerald as a director on 2024-12-31

View Document

29/01/2529 January 2025 Appointment of Christopher Maurice Smyth as a director on 2025-01-01

View Document

21/12/2321 December 2023 Appointment of Mr David Hugh Gilbert as a director on 2023-12-04

View Document

21/12/2321 December 2023 Termination of appointment of Ian Bothamley as a director on 2023-12-04

View Document

29/12/2229 December 2022 Appointment of Ian Bothamley as a director on 2022-12-08

View Document

09/12/229 December 2022 Termination of appointment of Jennifer Anne Owens as a director on 2022-11-30

View Document

09/08/219 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

07/07/207 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

14/10/1914 October 2019 APPOINTMENT TERMINATED, SECRETARY PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

18/06/1918 June 2019 DIRECTOR APPOINTED MR SEAN ANDREW FITZGERALD

View Document

18/06/1918 June 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD WEBSTER

View Document

16/04/1916 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

21/03/1921 March 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PAYNE

View Document

21/03/1921 March 2019 APPOINTMENT TERMINATED, DIRECTOR STEWART GRACIE

View Document

21/03/1921 March 2019 DIRECTOR APPOINTED MR RICHARD WEBSTER

View Document

21/03/1921 March 2019 DIRECTOR APPOINTED MS JENNIFER ANNE OWENS

View Document

04/10/184 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

15/11/1715 November 2017 APPOINTMENT TERMINATED, SECRETARY SIMON MITCHELY

View Document

15/11/1715 November 2017 CORPORATE SECRETARY APPOINTED PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED

View Document

21/09/1721 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

13/04/1713 April 2017 APPOINTMENT TERMINATED, SECRETARY GUY DUNLOP

View Document

13/04/1713 April 2017 SECRETARY APPOINTED SIMON COLIN MITCHELY

View Document

13/10/1613 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

27/06/1627 June 2016 13/06/16

View Document

15/03/1615 March 2016 SECRETARY APPOINTED GUY ROBIN STRICKLAND DUNLOP

View Document

15/03/1615 March 2016 APPOINTMENT TERMINATED, SECRETARY JAQUELINE FOUNTAIN

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, SECRETARY SUSAN WINDRIDGE

View Document

01/07/151 July 2015 SECRETARY APPOINTED JAQUELINE ANN FOUNTAIN

View Document

29/06/1529 June 2015 13/06/15

View Document

04/06/154 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

08/08/148 August 2014 DIRECTOR APPOINTED MR MICHAEL ALAN PAYNE

View Document

31/07/1431 July 2014 APPOINTMENT TERMINATED, DIRECTOR KELVIN NUNN

View Document

30/06/1430 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

17/06/1417 June 2014 13/06/14

View Document

23/07/1323 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

19/06/1319 June 2013 13/06/13

View Document

06/11/126 November 2012 DIRECTOR APPOINTED STEWART ROBERT GRACIE

View Document

05/11/125 November 2012 APPOINTMENT TERMINATED, DIRECTOR ANGUS ROBERTSON

View Document

06/07/126 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

22/06/1222 June 2012 13/06/12

View Document

30/06/1130 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

24/06/1124 June 2011 13/06/11

View Document

14/12/1014 December 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WINTHER

View Document

14/12/1014 December 2010 DIRECTOR APPOINTED MR KELVIN NUNN

View Document

10/08/1010 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

24/06/1024 June 2010 13/06/10

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANGUS JOHN ROBERTSON / 01/10/2009

View Document

26/10/0926 October 2009 SECRETARY'S CHANGE OF PARTICULARS / SUSAN DOREEN WINDRIDGE / 01/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WINTHER / 01/10/2009

View Document

26/06/0926 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

23/06/0923 June 2009 ANNUAL RETURN MADE UP TO 13/06/09

View Document

11/07/0811 July 2008 ANNUAL RETURN MADE UP TO 13/06/08

View Document

02/05/082 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

04/04/084 April 2008 REGISTERED OFFICE CHANGED ON 04/04/2008 FROM, CRAIGFORTH, (PO BOX 25), STIRLING, STIRLINGSHIRE, FK9 4UE

View Document

24/08/0724 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/07/0712 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

04/07/074 July 2007 ANNUAL RETURN MADE UP TO 13/06/07

View Document

09/11/069 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

10/10/0610 October 2006 SECRETARY RESIGNED

View Document

10/10/0610 October 2006 NEW SECRETARY APPOINTED

View Document

23/08/0623 August 2006 NEW DIRECTOR APPOINTED

View Document

26/06/0626 June 2006 ANNUAL RETURN MADE UP TO 13/06/06

View Document

23/05/0623 May 2006 DIRECTOR RESIGNED

View Document

30/08/0530 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

08/07/058 July 2005 ANNUAL RETURN MADE UP TO 13/06/05

View Document

14/09/0414 September 2004 SECRETARY'S PARTICULARS CHANGED

View Document

08/09/048 September 2004 NEW DIRECTOR APPOINTED

View Document

11/08/0411 August 2004 DIRECTOR RESIGNED

View Document

13/07/0413 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

12/07/0412 July 2004 ANNUAL RETURN MADE UP TO 13/06/04

View Document

19/07/0319 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

24/06/0324 June 2003 ANNUAL RETURN MADE UP TO 13/06/03

View Document

05/05/035 May 2003 ANNUAL RETURN MADE UP TO 01/05/03

View Document

05/05/035 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/0217 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

07/05/027 May 2002 ANNUAL RETURN MADE UP TO 01/05/02

View Document

09/10/019 October 2001 NEW SECRETARY APPOINTED

View Document

05/10/015 October 2001 SECRETARY RESIGNED

View Document

05/06/015 June 2001 ANNUAL RETURN MADE UP TO 01/05/01

View Document

04/06/014 June 2001 NEW DIRECTOR APPOINTED

View Document

29/05/0129 May 2001 NEW SECRETARY APPOINTED

View Document

29/05/0129 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/05/0129 May 2001 SECRETARY RESIGNED

View Document

16/01/0116 January 2001 SECRETARY'S PARTICULARS CHANGED

View Document

16/01/0116 January 2001 DIRECTOR RESIGNED

View Document

18/09/0018 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0011 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

31/05/0031 May 2000 NEW SECRETARY APPOINTED

View Document

31/05/0031 May 2000 ANNUAL RETURN MADE UP TO 01/05/00

View Document

31/05/0031 May 2000 SECRETARY RESIGNED

View Document

17/04/0017 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0011 January 2000 AUDITOR'S RESIGNATION

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/08/9912 August 1999 INSURANCE COMPANIES ACT RETURN

View Document

23/05/9923 May 1999 ANNUAL RETURN MADE UP TO 01/05/99

View Document

25/03/9925 March 1999 DIRECTOR RESIGNED

View Document

06/11/986 November 1998 SECRETARY RESIGNED

View Document

06/11/986 November 1998 NEW SECRETARY APPOINTED

View Document

07/10/987 October 1998 NEW SECRETARY APPOINTED

View Document

07/10/987 October 1998 NEW DIRECTOR APPOINTED

View Document

07/10/987 October 1998 ANNUAL RETURN MADE UP TO 01/05/98

View Document

30/07/9830 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

06/01/986 January 1998 DIRECTOR RESIGNED

View Document

06/01/986 January 1998 DIRECTOR RESIGNED

View Document

06/01/986 January 1998 DIRECTOR RESIGNED

View Document

06/01/986 January 1998 DIRECTOR RESIGNED

View Document

06/01/986 January 1998 DIRECTOR RESIGNED

View Document

06/01/986 January 1998 DIRECTOR RESIGNED

View Document

06/01/986 January 1998 DIRECTOR RESIGNED

View Document

06/01/986 January 1998 DIRECTOR RESIGNED

View Document

06/01/986 January 1998 SECRETARY RESIGNED

View Document

08/10/978 October 1997 SANC SCHEME S49,1 OFSCHED2C CA82

View Document

09/07/979 July 1997 REGULATION ALTERATION 27/06/97

View Document

15/05/9715 May 1997 ANNUAL RETURN MADE UP TO 01/05/97

View Document

26/06/9626 June 1996 REGISTERED OFFICE CHANGED ON 26/06/96 FROM: AMICABLE HOUSE, 150 ST VINCENT STREET, GLASGOW, G2 5NQ

View Document

03/05/963 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

03/05/963 May 1996 ANNUAL RETURN MADE UP TO 01/05/96

View Document

29/01/9629 January 1996 DIRECTOR RESIGNED

View Document

10/11/9510 November 1995 DIRECTOR RESIGNED

View Document

01/05/951 May 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/951 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/05/951 May 1995 ANNUAL RETURN MADE UP TO 01/05/95

View Document

11/01/9511 January 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/08/9423 August 1994 NEW DIRECTOR APPOINTED

View Document

21/06/9421 June 1994 DIRECTOR RESIGNED

View Document

04/05/944 May 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

04/05/944 May 1994 ANNUAL RETURN MADE UP TO 01/05/94

View Document

04/05/944 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

04/05/944 May 1994 DIRECTOR RESIGNED

View Document

13/01/9413 January 1994 AMMENDING OF THE ACT 05/01/94

View Document

16/10/9316 October 1993 NEW DIRECTOR APPOINTED

View Document

09/08/939 August 1993 DTI INS RETS SCHEDS 1,3,4 & 6

View Document

04/05/934 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/934 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

04/05/934 May 1993 REGISTERED OFFICE CHANGED ON 04/05/93

View Document

04/05/934 May 1993 ANNUAL RETURN MADE UP TO 01/05/93

View Document

30/03/9330 March 1993 NEW DIRECTOR APPOINTED

View Document

30/03/9330 March 1993 NEW DIRECTOR APPOINTED

View Document

26/05/9226 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

26/05/9226 May 1992 ANNUAL RETURN MADE UP TO 01/05/92

View Document

24/01/9224 January 1992 DIRECTOR RESIGNED

View Document

13/05/9113 May 1991 ANNUAL RETURN MADE UP TO 01/05/91

View Document

13/05/9113 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

05/07/905 July 1990 DIRECTOR RESIGNED

View Document

11/05/9011 May 1990 ANNUAL RETURN MADE UP TO 09/05/90

View Document

11/05/9011 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

06/02/906 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/11/8917 November 1989 DIRECTOR RESIGNED

View Document

26/05/8926 May 1989 DIRECTOR RESIGNED

View Document

22/05/8922 May 1989 ANNUAL RETURN MADE UP TO 03/05/89

View Document

12/05/8912 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

10/05/8810 May 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

10/05/8810 May 1988 ANNUAL RETURN MADE UP TO 27/04/88

View Document

15/04/8815 April 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/8815 April 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/874 September 1987 NEW DIRECTOR APPOINTED

View Document

07/05/877 May 1987 ANNUAL RETURN MADE UP TO 29/04/87

View Document

07/05/877 May 1987 NEW DIRECTOR APPOINTED

View Document

07/05/877 May 1987 DIRECTOR RESIGNED

View Document

07/05/877 May 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document


More Company Information