SCOTTISH FRIENDLY ASSET MANAGERS LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Termination of appointment of Kerr Luscombe as a director on 2025-04-30

View Document

27/09/2427 September 2024 Appointment of Mr Kerr Luscombe as a director on 2024-09-25

View Document

27/09/2427 September 2024 Appointment of Ms Olive Nora Gaughan as a director on 2024-09-25

View Document

27/09/2427 September 2024 Appointment of Mr John Mark Laidlaw as a director on 2024-09-25

View Document

27/09/2427 September 2024 Appointment of Ms Agnes Phuong-Mai Fenton as a director on 2024-09-25

View Document

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

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

26/04/2426 April 2024 Termination of appointment of David Charles Huntley as a director on 2024-04-24

View Document

21/02/2421 February 2024 Appointment of Mr John Gerald Mcguigan as a director on 2024-02-21

View Document

17/07/2317 July 2023 Full accounts made up to 2022-12-31

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

06/01/236 January 2023 Appointment of Mr Alan James Rankine as a director on 2022-12-23

View Document

06/01/236 January 2023 Termination of appointment of Martin John Pringle as a director on 2023-01-01

View Document

10/11/2210 November 2022 Appointment of Mr Martin John Pringle as a director on 2022-10-31

View Document

10/11/2210 November 2022 Termination of appointment of Martin John Pringle as a director on 2022-10-31

View Document

16/05/2216 May 2022 Full accounts made up to 2021-12-31

View Document

13/05/2213 May 2022 Appointment of Mr Stephen James Mcgee as a director on 2022-04-27

View Document

13/05/2213 May 2022 Termination of appointment of Kerr Luscombe as a director on 2022-04-27

View Document

13/05/2213 May 2022 Appointment of Ms Anja Maria Balfour as a director on 2022-04-27

View Document

14/02/2214 February 2022 Registered office address changed from Scottish Friendly House 16 Blythswood Square Glasgow G2 4HJ to 16 Galbraith House Blythswood Square Glasgow G2 4HJ on 2022-02-14

View Document

14/02/2214 February 2022 Registered office address changed from 16 Galbraith House Blythswood Square Glasgow G2 4HJ Scotland to Galbraith House 16 Blythswood Square Glasgow G2 4HJ on 2022-02-14

View Document

22/07/2122 July 2021 Director's details changed for Mr Kerr Luscombe on 2021-07-21

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

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

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

01/06/201 June 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WALKER

View Document

03/03/203 March 2020 DIRECTOR APPOINTED MR DAVID CHARLES HUNTLEY

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

01/04/191 April 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

08/05/188 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

08/05/178 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

01/02/171 February 2017 DIRECTOR APPOINTED MR KERR LUSCOMBE

View Document

09/01/179 January 2017 APPOINTMENT TERMINATED, DIRECTOR FIONA MCBAIN

View Document

13/09/1613 September 2016 APPOINTMENT TERMINATED, SECRETARY JAMES GALBRAITH

View Document

13/09/1613 September 2016 SECRETARY APPOINTED MR MARTIN PRINGLE

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

24/05/1624 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/05/164 May 2016 APPOINTMENT TERMINATED, SECRETARY DAVID ELSTON

View Document

04/05/164 May 2016 SECRETARY APPOINTED MR JAMES GALBRAITH

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, DIRECTOR FIONA MCBAIN

View Document

01/07/151 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, SECRETARY DAVID ELSTON

View Document

01/06/151 June 2015 SECRETARY APPOINTED MR DAVID AIKEN ELSTON

View Document

01/06/151 June 2015 DIRECTOR APPOINTED MS FIONA CATHERINE MCBAIN

View Document

19/05/1519 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/10/1416 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/07/143 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

03/09/133 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

01/07/131 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

04/09/124 September 2012 AUDITOR'S RESIGNATION

View Document

14/08/1214 August 2012 SECTION 519

View Document

08/08/128 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/07/129 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

17/08/1117 August 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

14/07/1114 July 2011 SECRETARY APPOINTED DAVID AIKEN ELSTON

View Document

15/04/1115 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/02/1114 February 2011 APPOINTMENT TERMINATED, SECRETARY COLIN SAXBY

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN WALKER / 30/06/2010

View Document

01/07/101 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / FIONA CATHERINE MCBAIN / 30/06/2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GALBRAITH / 30/06/2010

View Document

01/07/101 July 2010 SECRETARY'S CHANGE OF PARTICULARS / COLIN EDGAR SAXBY / 30/06/2010

View Document

15/04/1015 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

02/07/092 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

13/01/0913 January 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM WEBSTER

View Document

13/01/0913 January 2009 DIRECTOR APPOINTED MICHAEL JOHN WALKER

View Document

30/06/0830 June 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/07/075 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

05/07/075 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/12/0615 December 2006 £ NC 1500000/2000000 13/1

View Document

15/12/0615 December 2006 NC INC ALREADY ADJUSTED 13/12/06

View Document

30/08/0630 August 2006 NEW DIRECTOR APPOINTED

View Document

04/07/064 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/01/0611 January 2006 DIRECTOR RESIGNED

View Document

11/01/0611 January 2006 NEW DIRECTOR APPOINTED

View Document

11/01/0611 January 2006 NEW SECRETARY APPOINTED

View Document

11/01/0611 January 2006 NEW DIRECTOR APPOINTED

View Document

11/01/0611 January 2006 DIRECTOR RESIGNED

View Document

11/01/0611 January 2006 SECRETARY RESIGNED

View Document

14/07/0514 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

19/03/0519 March 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/07/048 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/07/035 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/07/023 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

11/03/0211 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/01/023 January 2002 NC INC ALREADY ADJUSTED 19/12/01

View Document

03/01/023 January 2002 £ NC 1000000/1500000 19/1

View Document

06/07/016 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/07/0021 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/07/9916 July 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

22/02/9922 February 1999 £ NC 1000/1000000 23/12/98

View Document

22/02/9922 February 1999 ALTER MEM AND ARTS 23/12/98

View Document

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

View Document

15/01/9915 January 1999 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 29/12/99

View Document

09/10/989 October 1998 COMPANY NAME CHANGED PACIFIC SHELF 791 LIMITED CERTIFICATE ISSUED ON 12/10/98

View Document

01/10/981 October 1998 NEW SECRETARY APPOINTED

View Document

01/10/981 October 1998 DIRECTOR RESIGNED

View Document

01/10/981 October 1998 NEW DIRECTOR APPOINTED

View Document

01/10/981 October 1998 NEW DIRECTOR APPOINTED

View Document

01/10/981 October 1998 SECRETARY RESIGNED

View Document

01/10/981 October 1998 REGISTERED OFFICE CHANGED ON 01/10/98 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

17/09/9817 September 1998 ALTER MEM AND ARTS 14/09/98

View Document

30/06/9830 June 1998 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