SCOTTISH PRUDENTIAL INVESTMENT ASSOCIATION LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

16/10/2416 October 2024 Application to strike the company off the register

View Document

15/10/2415 October 2024 Satisfaction of charge SC0280370009 in full

View Document

03/10/243 October 2024

View Document

03/10/243 October 2024

View Document

03/10/243 October 2024

View Document

16/07/2416 July 2024 Total exemption full accounts made up to 2024-01-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

21/02/2421 February 2024 Termination of appointment of David Robert Haikney as a director on 2024-02-12

View Document

21/02/2421 February 2024 Termination of appointment of David Robert Haikney as a secretary on 2024-02-12

View Document

14/02/2414 February 2024 Appointment of Mr David John Glaisby Mann as a director on 2024-02-12

View Document

18/10/2318 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

18/10/2318 October 2023

View Document

18/10/2318 October 2023

View Document

18/10/2318 October 2023

View Document

18/10/2318 October 2023

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

15/09/2215 September 2022

View Document

14/09/2214 September 2022

View Document

14/09/2214 September 2022

View Document

29/07/2129 July 2021

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2021-01-31

View Document

28/07/2128 July 2021

View Document

28/07/2128 July 2021

View Document

27/07/2027 July 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/01/20

View Document

27/07/2027 July 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/01/20

View Document

27/07/2027 July 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/01/20

View Document

27/07/2027 July 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/01/20

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

16/10/1916 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/01/19

View Document

16/10/1916 October 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/01/19

View Document

16/10/1916 October 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/01/19

View Document

16/10/1916 October 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/01/19

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT O'CONNELL

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, DIRECTOR ROGER KING

View Document

02/07/182 July 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/01/18

View Document

02/07/182 July 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/01/18

View Document

02/07/182 July 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/01/18

View Document

02/07/182 July 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/01/18

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

15/05/1815 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC0280370009

View Document

18/07/1718 July 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/01/17

View Document

18/07/1718 July 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/01/17

View Document

30/06/1730 June 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/01/17

View Document

30/06/1730 June 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/01/17

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

01/08/161 August 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/01/16

View Document

01/08/161 August 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/01/16

View Document

01/08/161 August 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/01/16

View Document

01/08/161 August 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/01/16

View Document

14/06/1614 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

13/10/1513 October 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/01/15

View Document

13/10/1513 October 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/01/15

View Document

13/10/1513 October 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/01/15

View Document

13/10/1513 October 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/01/15

View Document

12/06/1512 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

15/10/1415 October 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/01/14

View Document

15/10/1415 October 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/01/14

View Document

08/10/148 October 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/01/14

View Document

08/10/148 October 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/01/14

View Document

10/06/1410 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

08/10/138 October 2013 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/01/13

View Document

07/10/137 October 2013 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/01/13

View Document

07/10/137 October 2013 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/01/13

View Document

07/10/137 October 2013 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/01/13

View Document

17/07/1317 July 2013 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/01/13

View Document

13/06/1313 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

19/06/1219 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

10/05/1210 May 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

20/06/1120 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES PRICE / 31/05/2011

View Document

20/06/1120 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

20/06/1120 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BARTHOLOMEW O'CONNELL / 31/05/2011

View Document

15/06/1115 June 2011 DIRECTOR APPOINTED DAVID ROBERT HAIKNEY

View Document

15/06/1115 June 2011 SECRETARY APPOINTED DAVID ROBERT HAIKNEY

View Document

15/06/1115 June 2011 APPOINTMENT TERMINATED, SECRETARY ROGER KING

View Document

06/05/116 May 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

25/03/1125 March 2011 REGISTERED OFFICE CHANGED ON 25/03/2011 FROM 151 ST VINCENT STREET GLASGOW G2 5NJ

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES PRICE / 30/05/2010

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER CHARLES KING / 30/05/2010

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BARTHOLOMEW O'CONNELL / 30/05/2010

View Document

07/07/107 July 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

28/06/1028 June 2010 SECRETARY'S CHANGE OF PARTICULARS / ROGER CHARLES KING / 30/05/2010

View Document

06/05/106 May 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

19/03/1019 March 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CUMMING

View Document

07/07/097 July 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

24/06/0824 June 2008 RETURN MADE UP TO 31/05/08; NO CHANGE OF MEMBERS

View Document

09/06/089 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

09/06/089 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

09/06/089 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

09/06/089 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/06/089 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

12/05/0812 May 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

18/12/0718 December 2007 DEC MORT/CHARGE *****

View Document

07/06/077 June 2007 RETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS

View Document

17/04/0717 April 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

21/06/0621 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

12/08/0512 August 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

21/07/0521 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/053 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 REGISTERED OFFICE CHANGED ON 29/09/04 FROM: 6 NEW STREET PAISLEY RENFREWSHIRE PA1 1XY

View Document

17/06/0417 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

07/10/037 October 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

10/06/0310 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 NEW DIRECTOR APPOINTED

View Document

06/12/026 December 2002 DIRECTOR RESIGNED

View Document

24/10/0224 October 2002 DEC MORT/CHARGE *****

View Document

24/10/0224 October 2002 DEC MORT/CHARGE *****

View Document

17/07/0217 July 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

18/06/0218 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 DIRECTOR RESIGNED

View Document

06/06/016 June 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

06/06/016 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

29/05/0129 May 2001 NEW DIRECTOR APPOINTED

View Document

11/05/0111 May 2001 NEW DIRECTOR APPOINTED

View Document

19/12/0019 December 2000 AUDITOR'S RESIGNATION

View Document

12/06/0012 June 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

12/06/0012 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

02/06/992 June 1999 RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS

View Document

02/06/982 June 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

02/06/982 June 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

29/12/9729 December 1997 DIRECTOR RESIGNED

View Document

03/06/973 June 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

03/06/973 June 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

03/06/963 June 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

03/06/963 June 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

05/01/965 January 1996 DIRECTOR RESIGNED

View Document

05/01/965 January 1996 DIRECTOR RESIGNED

View Document

02/06/952 June 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

02/06/952 June 1995 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

02/06/942 June 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

02/06/942 June 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

16/06/9316 June 1993 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/01

View Document

03/06/933 June 1993 FULL GROUP ACCOUNTS MADE UP TO 31/10/92

View Document

03/06/933 June 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

14/05/9314 May 1993 REGISTERED OFFICE CHANGED ON 14/05/93 FROM: 26 HIGH STREET PAISLEY PA1 2BZ

View Document

04/03/934 March 1993 NEW DIRECTOR APPOINTED

View Document

23/06/9223 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

11/06/9211 June 1992 RETURN MADE UP TO 31/05/92; FULL LIST OF MEMBERS

View Document

13/06/9113 June 1991 RETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS

View Document

13/06/9113 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

28/08/9028 August 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/9029 June 1990 RETURN MADE UP TO 05/06/90; FULL LIST OF MEMBERS

View Document

18/04/9018 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

31/10/8931 October 1989 DIRECTOR RESIGNED

View Document

06/06/896 June 1989 RETURN MADE UP TO 30/05/89; FULL LIST OF MEMBERS

View Document

06/06/896 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

13/06/8813 June 1988 RETURN MADE UP TO 31/05/88; FULL LIST OF MEMBERS

View Document

05/06/885 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

23/09/8723 September 1987 RETURN MADE UP TO 17/06/87; FULL LIST OF MEMBERS

View Document

23/09/8723 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

04/09/874 September 1987 NEW DIRECTOR APPOINTED

View Document

05/06/865 June 1986 RETURN MADE UP TO 04/06/86; FULL LIST OF MEMBERS

View Document

05/06/865 June 1986 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

19/12/8019 December 1980 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 19/12/80

View Document

01/12/501 December 1950 CERTIFICATE OF INCORPORATION

View Document


More Company Information