SCOTTISH AMICABLE FINANCE LIMITED

Company Documents

DateDescription
30/09/2130 September 2021 Final Gazette dissolved following liquidation

View Document

30/09/2130 September 2021 Final Gazette dissolved following liquidation

View Document

30/06/2130 June 2021 Final account prior to dissolution in MVL (final account attached)

View Document

25/01/2125 January 2021 SPECIAL RESOLUTION TO WIND UP

View Document

14/01/2114 January 2021 APPOINTMENT TERMINATED, DIRECTOR SEAN FITZGERALD

View Document

03/07/203 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/10/197 October 2019 CORPORATE SECRETARY APPOINTED M&G MANAGEMENT SERVICES LIMITED

View Document

04/10/194 October 2019 APPOINTMENT TERMINATED, SECRETARY PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED

View Document

04/07/194 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES

View Document

24/06/1924 June 2019 SECOND FILING OF AP01 FOR MR SEAN ANDREW FITZPATRICK

View Document

10/06/1910 June 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD WEBSTER

View Document

31/05/1931 May 2019 DIRECTOR APPOINTED MR SEAN ANDREW FITZGERALD

View Document

08/05/198 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WEBSTER / 08/05/2019

View Document

08/05/198 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS JENNIFER ANNE OWENS / 08/05/2019

View Document

29/04/1929 April 2019 DIRECTOR APPOINTED MR RICHARD WEBSTER

View Document

29/04/1929 April 2019 APPOINTMENT TERMINATED, DIRECTOR CLARE BOUSFIELD

View Document

29/04/1929 April 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PAYNE

View Document

29/04/1929 April 2019 DIRECTOR APPOINTED MS JENNIFER ANNE OWENS

View Document

26/04/1926 April 2019 PSC'S CHANGE OF PARTICULARS / THE PRUDENTIAL ASSURANCE COMPANY LIMITED / 12/04/2019

View Document

12/04/1912 April 2019 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

12/04/1912 April 2019 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

12/04/1912 April 2019 REREG PLC TO PRI; RES02 PASS DATE:2019-04-11

View Document

12/04/1912 April 2019 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

26/07/1826 July 2018 SECOND FILING OF PSC02 FOR THE PRUDENTIAL ASSURANCE COMPANY LIMITED

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

24/04/1824 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

15/11/1715 November 2017 DIRECTOR APPOINTED MS CLARE BOUSFIELD

View Document

10/11/1710 November 2017 APPOINTMENT TERMINATED, DIRECTOR JEREMY DEEKS

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE PRUDENTIAL ASSURANCE COMPANY LIMITED

View Document

25/05/1725 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

28/07/1628 July 2016 DIRECTOR APPOINTED MR JEREMY SPENCER DEEKS

View Document

28/07/1628 July 2016 APPOINTMENT TERMINATED, DIRECTOR HAMAYOU HUSSAIN

View Document

20/06/1620 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

13/04/1613 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/10/151 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR HAMAYOU AKBAR HUSSAIN / 18/09/2015

View Document

19/06/1519 June 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

02/04/152 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/10/1424 October 2014 SECT 519 AUDITOR'S LETTER

View Document

24/10/1424 October 2014 AUDITOR'S RESIGNATION

View Document

24/10/1424 October 2014 SECT 519 AUDITOR'S LETTER

View Document

15/10/1415 October 2014 AUDITOR'S RESIGNATION

View Document

29/07/1429 July 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID BELSHAM

View Document

29/07/1429 July 2014 APPOINTMENT TERMINATED, DIRECTOR KELVIN NUNN

View Document

18/07/1418 July 2014 DIRECTOR APPOINTED MR MICHAEL ALAN PAYNE

View Document

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

View Document

02/04/142 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

15/08/1315 August 2013 DIRECTOR APPOINTED MR HAMAYOU AKBAR HUSSAIN

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

09/04/139 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

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

View Document

28/03/1228 March 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

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

View Document

08/03/118 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/12/1014 December 2010 SECTION 175 07/12/2010

View Document

23/06/1023 June 2010 FULL ACCOUNTS 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

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN BELSHAM / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL CROSSLEY / 01/10/2009

View Document

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

View Document

02/07/092 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

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

View Document

04/07/084 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/06/0818 June 2008 DIRECTOR APPOINTED MR KELVIN NUNN

View Document

13/06/0813 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 PO BOX 25 CRAIGFORTH STIRLING FK9 4UE

View Document

24/07/0724 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/06/0725 June 2007 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/064 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/06/0622 June 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

04/07/054 July 2005 RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/01/0521 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/042 July 2004 RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/07/038 July 2003 RETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/07/0218 July 2002 RETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS

View Document

18/07/0218 July 2002 NEW SECRETARY APPOINTED

View Document

18/07/0218 July 2002 SECRETARY RESIGNED

View Document

17/07/0217 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/01/029 January 2002 DIRECTOR RESIGNED

View Document

23/07/0123 July 2001 RETURN MADE UP TO 07/07/01; FULL LIST OF MEMBERS

View Document

23/07/0123 July 2001 NEW DIRECTOR APPOINTED

View Document

23/07/0123 July 2001 NEW SECRETARY APPOINTED

View Document

29/06/0129 June 2001 SECRETARY RESIGNED

View Document

29/06/0129 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/06/0129 June 2001 DIRECTOR RESIGNED

View Document

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

View Document

19/07/0019 July 2000 RETURN MADE UP TO 07/07/00; FULL LIST OF MEMBERS

View Document

26/06/0026 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/05/0010 May 2000 NEW DIRECTOR APPOINTED

View Document

06/05/006 May 2000 DIRECTOR RESIGNED

View Document

06/05/006 May 2000 DIRECTOR RESIGNED

View Document

06/05/006 May 2000 DIRECTOR RESIGNED

View Document

06/05/006 May 2000 NEW DIRECTOR APPOINTED

View Document

06/05/006 May 2000 NEW DIRECTOR APPOINTED

View Document

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

View Document

21/01/0021 January 2000 SECRETARY RESIGNED

View Document

12/01/0012 January 2000 NEW SECRETARY APPOINTED

View Document

09/12/999 December 1999 AUDITOR'S RESIGNATION

View Document

04/08/994 August 1999 RETURN MADE UP TO 07/07/99; FULL LIST OF MEMBERS

View Document

08/06/998 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

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

22/07/9822 July 1998 SECRETARY RESIGNED

View Document

22/07/9822 July 1998 RETURN MADE UP TO 07/07/98; FULL LIST OF MEMBERS

View Document

02/07/982 July 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 SECRETARY APPOINTED

View Document

30/12/9730 December 1997 DIRECTOR RESIGNED

View Document

30/12/9730 December 1997 NEW DIRECTOR APPOINTED

View Document

08/07/978 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

08/07/978 July 1997 RETURN MADE UP TO 07/07/97; FULL LIST OF MEMBERS

View Document

10/07/9610 July 1996 RETURN MADE UP TO 07/07/96; FULL LIST OF MEMBERS

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

23/05/9623 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

10/11/9510 November 1995 DIRECTOR RESIGNED

View Document

06/07/956 July 1995 RETURN MADE UP TO 07/07/95; FULL LIST OF MEMBERS

View Document

31/03/9531 March 1995 FULL ACCOUNTS 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

28/06/9428 June 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/06/9428 June 1994 RETURN MADE UP TO 07/07/94; FULL LIST OF MEMBERS

View Document

19/01/9419 January 1994 NEW DIRECTOR APPOINTED

View Document

19/01/9419 January 1994 NEW DIRECTOR APPOINTED

View Document

19/01/9419 January 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/01/9419 January 1994 NEW DIRECTOR APPOINTED

View Document

24/12/9324 December 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/12/9316 December 1993 LISTING PARTICULARS 161293

View Document

10/12/9310 December 1993 ADOPT MEM AND ARTS 03/12/93

View Document

10/12/9310 December 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/12/936 December 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

29/11/9329 November 1993 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

29/11/9329 November 1993 APPLICATION COMMENCE BUSINESS

View Document

29/11/9329 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/11/9329 November 1993 NEW DIRECTOR APPOINTED

View Document

29/11/9329 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/11/9329 November 1993 REGISTERED OFFICE CHANGED ON 29/11/93 FROM: 151 ST VINCENT STREET GLASGOW G2 5NJ

View Document

26/11/9326 November 1993 ADOPT MEM AND ARTS 24/11/93

View Document

26/11/9326 November 1993 COMPANY NAME CHANGED M M & S (1009) PUBLIC LIMITED CO MPANY CERTIFICATE ISSUED ON 26/11/93

View Document

26/11/9326 November 1993 DISAPPLICATION OF PRE-EMPTION RIGHTS 24/11/93

View Document

07/07/937 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


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