SCOTTISH AMICABLE PEP AND ISA NOMINEES LIMITED

Company Documents

DateDescription
13/06/1413 June 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

13/05/1413 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

05/09/135 September 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT DEVEY

View Document

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

View Document

13/06/1313 June 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

06/06/136 June 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW CROSSLEY

View Document

31/05/1331 May 2013 APPOINTMENT TERMINATED, DIRECTOR FINBAR O'DWYER

View Document

25/06/1225 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

13/06/1213 June 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

14/09/1114 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

14/06/1114 June 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

26/07/1026 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

15/06/1015 June 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

26/03/1026 March 2010 DIRECTOR APPOINTED MR ANDREW MICHAEL CROSSLEY

View Document

26/03/1026 March 2010 DIRECTOR APPOINTED MR FINBAR ANTHONY O'DWYER

View Document

26/03/1026 March 2010 DIRECTOR APPOINTED MR DAVID JOHN BELSHAM

View Document

26/03/1026 March 2010 DIRECTOR APPOINTED MR ROBERT ALAN DEVEY

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KELVIN NUNN / 01/10/2009

View Document

16/06/0916 June 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

20/06/0820 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

19/06/0819 June 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

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

03/07/073 July 2007 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

27/10/0627 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

29/06/0629 June 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 NEW DIRECTOR APPOINTED

View Document

25/11/0525 November 2005 DIRECTOR RESIGNED

View Document

21/09/0521 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

05/07/055 July 2005 RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 NEW DIRECTOR APPOINTED

View Document

03/08/043 August 2004 DIRECTOR RESIGNED

View Document

12/07/0412 July 2004 RETURN MADE UP TO 13/06/04; NO CHANGE OF MEMBERS

View Document

24/06/0424 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

09/07/039 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

24/06/0324 June 2003 RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/0214 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

07/05/027 May 2002 SECRETARY RESIGNED

View Document

07/05/027 May 2002 NEW SECRETARY APPOINTED

View Document

07/05/027 May 2002 RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 DIRECTOR RESIGNED

View Document

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

View Document

29/05/0129 May 2001 NEW SECRETARY APPOINTED

View Document

29/05/0129 May 2001 SECRETARY RESIGNED

View Document

16/01/0116 January 2001 DIRECTOR RESIGNED

View Document

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

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

17/04/0017 April 2000 RETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS

View Document

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

View Document

30/01/0030 January 2000 NEW SECRETARY APPOINTED

View Document

30/01/0030 January 2000 SECRETARY RESIGNED

View Document

11/01/0011 January 2000 AUDITOR'S RESIGNATION

View Document

27/09/9927 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

06/05/996 May 1999 RETURN MADE UP TO 10/04/99; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/02/9922 February 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/01/9928 January 1999 COMPANY NAME CHANGED SCOTTISH AMICABLE PEP NOMINEES L IMITED CERTIFICATE ISSUED ON 29/01/99

View Document

26/01/9926 January 1999 ALTER MEM AND ARTS 21/01/99

View Document

30/12/9830 December 1998 S386 DISP APP AUDS 23/12/98

View Document

30/12/9830 December 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/12/9830 December 1998 S366A DISP HOLDING AGM 23/12/98

View Document

30/12/9830 December 1998 ADOPT MEM AND ARTS 22/12/98

View Document

16/11/9816 November 1998 AUDITOR'S RESIGNATION

View Document

09/11/989 November 1998 NEW DIRECTOR APPOINTED

View Document

09/11/989 November 1998 NEW DIRECTOR APPOINTED

View Document

06/11/986 November 1998 NEW SECRETARY APPOINTED

View Document

06/11/986 November 1998 SECRETARY RESIGNED

View Document

24/06/9824 June 1998 RETURN MADE UP TO 10/04/98; FULL LIST OF MEMBERS

View Document

18/06/9818 June 1998 DIRECTOR RESIGNED

View Document

17/06/9817 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/12/9730 December 1997 DIRECTOR RESIGNED

View Document

30/12/9730 December 1997 NEW DIRECTOR APPOINTED

View Document

30/12/9730 December 1997 SECRETARY RESIGNED

View Document

30/12/9730 December 1997 NEW SECRETARY APPOINTED

View Document

29/04/9729 April 1997 RETURN MADE UP TO 10/04/97; NO CHANGE OF MEMBERS

View Document

29/04/9729 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

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

10/04/9610 April 1996 RETURN MADE UP TO 10/04/96; FULL LIST OF MEMBERS

View Document

10/04/9610 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

10/11/9510 November 1995 DIRECTOR RESIGNED

View Document

11/04/9511 April 1995 RETURN MADE UP TO 10/04/95; FULL LIST OF MEMBERS

View Document

05/04/955 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

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

21/06/9421 June 1994 DIRECTOR RESIGNED

View Document

31/03/9431 March 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

31/03/9431 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

31/03/9431 March 1994 RETURN MADE UP TO 10/04/94; FULL LIST OF MEMBERS

View Document

24/03/9424 March 1994 DIRECTOR RESIGNED

View Document

06/04/936 April 1993 RETURN MADE UP TO 10/04/93; FULL LIST OF MEMBERS

View Document

06/04/936 April 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

06/04/936 April 1993 REGISTERED OFFICE CHANGED ON 06/04/93

View Document

06/04/936 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/9223 June 1992 NEW DIRECTOR APPOINTED

View Document

23/06/9223 June 1992 NEW DIRECTOR APPOINTED

View Document

23/06/9223 June 1992 NEW DIRECTOR APPOINTED

View Document

05/06/925 June 1992 RETURN MADE UP TO 10/04/92; NO CHANGE OF MEMBERS

View Document

04/06/924 June 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

24/01/9224 January 1992 DIRECTOR RESIGNED

View Document

22/04/9122 April 1991 RETURN MADE UP TO 10/04/91; NO CHANGE OF MEMBERS

View Document

15/04/9115 April 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

05/07/905 July 1990 DIRECTOR RESIGNED

View Document

24/04/9024 April 1990 EXEMPTION FROM APPOINTING AUDITORS 23/04/90

View Document

24/04/9024 April 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

16/04/9016 April 1990 RETURN MADE UP TO 04/04/90; FULL LIST OF MEMBERS

View Document

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

View Document

17/11/8917 November 1989 DIRECTOR RESIGNED

View Document

12/05/8912 May 1989 ALTER MEM AND ARTS 030589

View Document

12/05/8912 May 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

12/05/8912 May 1989 88(2) 100 @ �1 ORD 030589

View Document

12/05/8912 May 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 030589

View Document

21/04/8921 April 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company