SCOTTISH EQUITABLE POLICYHOLDERS TRUST LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-06-06 with no updates

View Document

20/05/2520 May 2025 Termination of appointment of Alison Morris as a secretary on 2025-05-19

View Document

20/05/2520 May 2025 Appointment of Ms Amanda Wright as a secretary on 2025-05-19

View Document

07/01/257 January 2025 Appointment of Mr Carl Edwin Dowthwaite as a director on 2025-01-01

View Document

03/01/253 January 2025 Appointment of Ms Alison Morris as a secretary on 2024-12-28

View Document

02/01/252 January 2025 Termination of appointment of Kerr Luscombe as a director on 2024-12-31

View Document

02/01/252 January 2025 Termination of appointment of James Kenneth Mackenzie as a secretary on 2024-12-28

View Document

25/11/2425 November 2024 Auditor's resignation

View Document

10/07/2410 July 2024 Full accounts made up to 2023-12-31

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

19/03/2419 March 2024 Appointment of Mr Rees Aronson as a director on 2024-03-01

View Document

12/03/2412 March 2024 Second filing for the termination of Alastair William Stewart Barbour as a director

View Document

28/02/2428 February 2024 Termination of appointment of Alastair William Stewart Barbour as a director on 2024-02-19

View Document

28/06/2328 June 2023 Full accounts made up to 2022-12-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

03/08/213 August 2021 Confirmation statement made on 2021-08-03 with no updates

View Document

21/06/2121 June 2021 Full accounts made up to 2020-12-31

View Document

19/08/2019 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

03/07/193 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

26/06/1826 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

06/07/176 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

27/06/1627 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

31/05/1631 May 2016 REGISTERED OFFICE CHANGED ON 31/05/2016 FROM EDINBURGH PARK EDINBURGH MIDLOTHIAN EH12 9SE

View Document

27/01/1627 January 2016 DIRECTOR APPOINTED MR CHRISTOPHER ROBERT JAMES CAMPBELL

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ARNOLD

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID NICOLSON

View Document

30/10/1530 October 2015 DIRECTOR APPOINTED MR KERR LUSCOMBE

View Document

13/08/1513 August 2015 27/07/15 NO MEMBER LIST

View Document

01/07/151 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

18/08/1418 August 2014 22/07/14 NO MEMBER LIST

View Document

16/07/1416 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

27/06/1427 June 2014 AUDITOR'S RESIGNATION

View Document

09/08/139 August 2013 22/07/13 NO MEMBER LIST

View Document

03/07/133 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/09/1228 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

27/07/1227 July 2012 22/07/12 NO MEMBER LIST

View Document

24/05/1224 May 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL GRACE

View Document

10/04/1210 April 2012 DIRECTOR APPOINTED MR ALASTAIR WILLIAM STEWART BARBOUR

View Document

22/08/1122 August 2011 22/07/11 NO MEMBER LIST

View Document

06/07/116 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/05/1116 May 2011 SECRETARY APPOINTED JAMES KENNETH MACKENZIE

View Document

09/08/109 August 2010 22/07/10 NO MEMBER LIST

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HENRY GRACE / 22/07/2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID NICOLSON / 22/07/2010

View Document

19/07/1019 July 2010 APPOINTMENT TERMINATED, DIRECTOR MAXWELL WARD

View Document

11/06/1011 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/11/0919 November 2009 APPOINTMENT TERMINATED, SECRETARY IAN YOUNG

View Document

14/11/0914 November 2009 DIRECTOR APPOINTED MICHAEL ARNOLD

View Document

17/08/0917 August 2009 ANNUAL RETURN MADE UP TO 22/07/09

View Document

11/08/0911 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/07/091 July 2009 APPOINTMENT TERMINATED DIRECTOR OTTO THORESEN

View Document

29/07/0829 July 2008 ANNUAL RETURN MADE UP TO 22/07/08

View Document

30/06/0830 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

06/06/086 June 2008 DIRECTOR APPOINTED DAVID MACKAY NICOLSON

View Document

14/09/0714 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/08/0718 August 2007 NEW DIRECTOR APPOINTED

View Document

16/08/0716 August 2007 NEW DIRECTOR APPOINTED

View Document

24/07/0724 July 2007 ANNUAL RETURN MADE UP TO 22/07/07

View Document

11/07/0711 July 2007 DIRECTOR RESIGNED

View Document

17/05/0717 May 2007 DIRECTOR RESIGNED

View Document

25/07/0625 July 2006 ANNUAL RETURN MADE UP TO 22/07/06

View Document

07/07/067 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/06/0630 June 2006 NEW DIRECTOR APPOINTED

View Document

26/06/0626 June 2006 DIRECTOR RESIGNED

View Document

24/07/0524 July 2005 ANNUAL RETURN MADE UP TO 22/07/05

View Document

08/07/058 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/05/0517 May 2005 DIRECTOR RESIGNED

View Document

03/11/043 November 2004 NEW DIRECTOR APPOINTED

View Document

24/09/0424 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/07/0429 July 2004 ANNUAL RETURN MADE UP TO 22/07/04

View Document

17/05/0417 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/05/0417 May 2004 MEMORANDUM OF ASSOCIATION

View Document

24/07/0324 July 2003 ANNUAL RETURN MADE UP TO 22/07/03

View Document

21/07/0321 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/08/028 August 2002 ANNUAL RETURN MADE UP TO 22/07/02

View Document

13/06/0213 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/08/011 August 2001 ANNUAL RETURN MADE UP TO 22/07/01

View Document

11/06/0111 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

01/08/001 August 2000 ANNUAL RETURN MADE UP TO 22/07/00

View Document

13/06/0013 June 2000 DIRECTOR RESIGNED

View Document

13/06/0013 June 2000 DIRECTOR RESIGNED

View Document

08/06/008 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/01/0021 January 2000 NEW DIRECTOR APPOINTED

View Document

27/07/9927 July 1999 ANNUAL RETURN MADE UP TO 22/07/99

View Document

04/06/994 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/07/9823 July 1998 ANNUAL RETURN MADE UP TO 22/07/98

View Document

02/06/982 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

01/06/981 June 1998 DIRECTOR RESIGNED

View Document

15/10/9715 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

19/09/9719 September 1997 ANNUAL RETURN MADE UP TO 22/07/97

View Document

17/02/9717 February 1997 DIRECTOR RESIGNED

View Document

01/02/971 February 1997 DIRECTOR RESIGNED

View Document

31/07/9631 July 1996 ANNUAL RETURN MADE UP TO 22/07/96

View Document

24/05/9624 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

08/05/968 May 1996 REGISTERED OFFICE CHANGED ON 08/05/96 FROM: 28 ST ANDREW SQUARE EDINBURGH EH2 1YF

View Document

08/08/958 August 1995 ANNUAL RETURN MADE UP TO 22/07/95

View Document

23/05/9523 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

28/03/9528 March 1995 DIRECTOR RESIGNED

View Document

26/07/9426 July 1994 ANNUAL RETURN MADE UP TO 22/07/94

View Document

10/10/9310 October 1993 NEW DIRECTOR APPOINTED

View Document

05/10/935 October 1993 SECRETARY RESIGNED

View Document

05/10/935 October 1993 NEW SECRETARY APPOINTED

View Document

05/10/935 October 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

22/07/9322 July 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information