SCOTTISH LIFE ADMINISTRATION SERVICES LIMITED

Company Documents

DateDescription
27/04/1527 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

16/09/1416 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

05/09/145 September 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

28/08/1328 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

15/01/1315 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

29/08/1229 August 2012 DIRECTOR APPOINTED EWAN FARQUHARSON SMITH

View Document

29/08/1229 August 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN DEANE

View Document

08/08/128 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

08/08/128 August 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ROYAL LONDON MANAGEMENT SERVICES LIMITED / 07/08/2012

View Document

08/02/128 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

10/08/1110 August 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

31/01/1131 January 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

12/01/1112 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ISOBEL MAY KENNEDY / 05/01/2011

View Document

14/10/1014 October 2010 SOLVENCY STATEMENT DATED 27/09/10

View Document

14/10/1014 October 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/10/1014 October 2010 REDUCE ISSUED CAPITAL 27/09/2010

View Document

14/10/1014 October 2010 14/10/10 STATEMENT OF CAPITAL GBP 1

View Document

09/09/109 September 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

05/02/105 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

12/08/0912 August 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

11/08/0811 August 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 REGISTERED OFFICE CHANGED ON 21/07/08 FROM: 19 ST ANDREW SQUARE EDINBURGH EH2 1YE

View Document

26/03/0826 March 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/11/0715 November 2007 DIRECTOR RESIGNED

View Document

31/08/0731 August 2007 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 SECRETARY RESIGNED

View Document

19/07/0719 July 2007 NEW SECRETARY APPOINTED

View Document

26/04/0726 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/04/0719 April 2007 DIRECTOR RESIGNED

View Document

16/04/0716 April 2007 NEW DIRECTOR APPOINTED

View Document

04/09/064 September 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/03/0621 March 2006 NEW DIRECTOR APPOINTED

View Document

09/03/069 March 2006 DIRECTOR RESIGNED

View Document

13/09/0513 September 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/11/0411 November 2004 SECRETARY'S PARTICULARS CHANGED

View Document

08/10/048 October 2004 NEW DIRECTOR APPOINTED

View Document

08/10/048 October 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/06/0423 June 2004 NEW DIRECTOR APPOINTED

View Document

20/04/0420 April 2004 NC INC ALREADY ADJUSTED 15/03/04

View Document

20/04/0420 April 2004 � NC 4000000/8000000 15/0

View Document

22/01/0422 January 2004 DIRECTOR RESIGNED

View Document

10/11/0310 November 2003 DIRECTOR RESIGNED

View Document

13/08/0313 August 2003 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/02/0321 February 2003 AUDITOR'S RESIGNATION

View Document

13/01/0313 January 2003 DIRECTOR RESIGNED

View Document

10/12/0210 December 2002 DIRECTOR RESIGNED

View Document

02/10/022 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/10/022 October 2002 ADOPT ARTICLES 30/09/02 S80A AUTH TO ALLOT SEC 30/09/02 S366A DISP HOLDING AGM 30/09/02 S252 DISP LAYING ACC 30/09/02 S386 DISP APP AUDS 30/09/02 S369(4) SHT NOTICE MEET 30/09/02

View Document

01/10/021 October 2002 NEW DIRECTOR APPOINTED

View Document

13/08/0213 August 2002 RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 DIRECTOR RESIGNED

View Document

22/05/0222 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/03/0212 March 2002 NC INC ALREADY ADJUSTED 05/03/02

View Document

12/03/0212 March 2002 � NC 2000000/4000000 05/0

View Document

12/03/0212 March 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/03/0212 March 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

30/08/0130 August 2001 NEW SECRETARY APPOINTED

View Document

30/08/0130 August 2001 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0130 August 2001 SECRETARY RESIGNED

View Document

30/08/0130 August 2001 RETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/015 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

01/09/001 September 2000 RETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/0023 March 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/03/0023 March 2000 NC INC ALREADY ADJUSTED 06/03/00

View Document

23/03/0023 March 2000 � NC 100000/2000000 06/03/00

View Document

17/03/0017 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

31/08/9931 August 1999 RETURN MADE UP TO 07/08/99; CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/9910 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

27/01/9927 January 1999 NEW DIRECTOR APPOINTED

View Document

27/01/9927 January 1999 NEW DIRECTOR APPOINTED

View Document

27/01/9927 January 1999 DIRECTOR RESIGNED

View Document

07/01/997 January 1999 NEW DIRECTOR APPOINTED

View Document

05/01/995 January 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/01/995 January 1999 NC INC ALREADY ADJUSTED 21/12/98

View Document

05/01/995 January 1999 ALTER MEM AND ARTS 21/12/98

View Document

01/09/981 September 1998 RETURN MADE UP TO 07/08/98; FULL LIST OF MEMBERS

View Document

11/12/9711 December 1997 ACC. REF. DATE EXTENDED FROM 31/08/98 TO 31/12/98

View Document

09/12/979 December 1997 NEW DIRECTOR APPOINTED

View Document

09/12/979 December 1997 NEW DIRECTOR APPOINTED

View Document

09/12/979 December 1997 NEW SECRETARY APPOINTED

View Document

09/12/979 December 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/12/979 December 1997 REGISTERED OFFICE CHANGED ON 09/12/97 FROM: G OFFICE CHANGED 09/12/97 LEVEL 2, SALTIRE COURT, 20 CASTLE TERRACE, EDINBURGH EH1 2ET

View Document

09/12/979 December 1997 DIRECTOR RESIGNED

View Document

08/12/978 December 1997 COMPANY NAME CHANGED RANDOTTE (NO. 444) LIMITED CERTIFICATE ISSUED ON 08/12/97

View Document

07/08/977 August 1997 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