SCOTTISH MUTUAL PEP AND ISA MANAGERS LIMITED

Company Documents

DateDescription
30/01/1830 January 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/12/1718 December 2017 REGISTERED OFFICE CHANGED ON 18/12/2017 FROM 31ST FLOOR 30 ST. MARY AXE LONDON EC3A 8BF

View Document

14/11/1714 November 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/11/177 November 2017 APPLICATION FOR STRIKING-OFF

View Document

17/08/1717 August 2017 17/08/17 STATEMENT OF CAPITAL GBP 1.00

View Document

17/08/1717 August 2017 SOLVENCY STATEMENT DATED 19/07/17

View Document

17/08/1717 August 2017 STATEMENT BY DIRECTORS

View Document

17/08/1717 August 2017 REDUCE ISSUED CAPITAL 19/07/2017

View Document

16/06/1716 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

05/07/165 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

09/06/169 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/06/161 June 2016 APPOINTMENT TERMINATED, DIRECTOR COLIN WALKLIN

View Document

31/05/1631 May 2016 DIRECTOR APPOINTED MR ALAN STEPHEN ACHESON

View Document

13/04/1613 April 2016 DIRECTOR APPOINTED SEAN ANDREW FITZGERALD

View Document

10/02/1610 February 2016 APPOINTMENT TERMINATED, SECRETARY CHRISTINA HANKIN

View Document

10/02/1610 February 2016 SECRETARY APPOINTED MISS HOLLY SYLVIA KIDD

View Document

21/07/1521 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

28/05/1528 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

04/05/154 May 2015 SECRETARY APPOINTED CHRISTINA ANN HANKIN

View Document

04/05/154 May 2015 APPOINTMENT TERMINATED, SECRETARY STEPHANIE ROSE GRIFFIN

View Document

09/03/159 March 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

09/03/159 March 2015 09/02/2015

View Document

06/03/156 March 2015 REGISTERED OFFICE CHANGED ON 06/03/2015 FROM 150 CHEAPSIDE LONDON EC2V 6ET

View Document

07/10/147 October 2014 APPOINTMENT TERMINATED, DIRECTOR GRANT HOTSON

View Document

03/09/143 September 2014 SECOND FILING FOR FORM TM01

View Document

30/07/1430 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

14/07/1414 July 2014 AUDITOR'S RESIGNATION

View Document

07/07/147 July 2014 CURREXT FROM 30/06/2014 TO 31/12/2014

View Document

07/07/147 July 2014 DIRECTOR APPOINTED COLIN RICHARD WALKLIN

View Document

07/07/147 July 2014 DIRECTOR APPOINTED MR JAMES BAIRD AIRD

View Document

07/07/147 July 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SAMUEL

View Document

04/07/144 July 2014 REGISTERED OFFICE CHANGED ON 04/07/2014 FROM 1 WYTHALL GREEN WAY WYTHALL BIRMINGHAM B47 6WG

View Document

04/07/144 July 2014 PREVSHO FROM 31/12/2014 TO 30/06/2014

View Document

10/06/1410 June 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

02/05/142 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

21/05/1321 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

15/05/1315 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/02/134 February 2013 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROBERTS

View Document

25/09/1225 September 2012 DIRECTOR APPOINTED GRANT THOMAS HOTSON

View Document

07/08/127 August 2012 APPOINTMENT TERMINATED, DIRECTOR EAMONN MIRNER

View Document

07/08/127 August 2012 APPOINTMENT TERMINATED, DIRECTOR IAN PATERSON-BROWN

View Document

07/08/127 August 2012 DIRECTOR APPOINTED TIMOTHY HENRY RAYNES ROBERTS

View Document

24/05/1224 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

16/04/1216 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/06/1117 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/06/1114 June 2011 PREVEXT FROM 24/12/2010 TO 31/12/2010

View Document

18/05/1118 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / EAMONN JOSEPH MIRNER / 07/10/2010

View Document

30/09/1030 September 2010 SECRETARY APPOINTED STEPHANIE ROSE GRIFFIN

View Document

30/09/1030 September 2010 APPOINTMENT TERMINATED, SECRETARY DEBORAH WAGNER

View Document

16/07/1016 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/05/1014 May 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

13/11/0913 November 2009 DIRECTOR APPOINTED MR CHRISTOPHER JOHN LORAINE SAMUEL

View Document

22/10/0922 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/09/0914 September 2009 DIRECTOR APPOINTED IAN JOHN PATERSON-BROWN

View Document

20/08/0920 August 2009 APPOINTMENT TERMINATED DIRECTOR GAVIN STEWART

View Document

03/06/093 June 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 ADOPT ARTICLES 05/12/2008

View Document

22/05/0822 May 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/07/0718 July 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

13/04/0713 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/12/0621 December 2006 REDUCTION OF ISS CAPITAL AND MINUTE (OC) £ IC 30200000/ 200000

View Document

21/12/0621 December 2006 REDUCTION OF ISSUED CAPITAL

View Document

16/11/0616 November 2006 REDUCE ISSUED CAPITAL 08/11/06

View Document

16/11/0616 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/09/0620 September 2006 NEW DIRECTOR APPOINTED

View Document

20/09/0620 September 2006 NEW SECRETARY APPOINTED

View Document

20/09/0620 September 2006 NEW DIRECTOR APPOINTED

View Document

19/09/0619 September 2006 AUDITOR'S RESIGNATION

View Document

19/09/0619 September 2006 DIRECTOR RESIGNED

View Document

19/09/0619 September 2006 DIRECTOR RESIGNED

View Document

19/09/0619 September 2006 SECRETARY RESIGNED

View Document

19/09/0619 September 2006 DIRECTOR RESIGNED

View Document

19/09/0619 September 2006 REGISTERED OFFICE CHANGED ON 19/09/06 FROM: ABBEY NATIONAL HOUSE 2 TRITON SQUARE REGENTS PLACE LONDON NW1 3AN

View Document

17/05/0617 May 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

29/03/0629 March 2006 NEW DIRECTOR APPOINTED

View Document

29/03/0629 March 2006 DIRECTOR RESIGNED

View Document

11/10/0511 October 2005 NEW DIRECTOR APPOINTED

View Document

31/08/0531 August 2005 NEW DIRECTOR APPOINTED

View Document

01/08/051 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/06/0529 June 2005 DIRECTOR RESIGNED

View Document

31/05/0531 May 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 NEW DIRECTOR APPOINTED

View Document

09/09/049 September 2004 DIRECTOR RESIGNED

View Document

16/08/0416 August 2004 NEW SECRETARY APPOINTED

View Document

16/08/0416 August 2004 SECRETARY RESIGNED

View Document

16/08/0416 August 2004 SECRETARY RESIGNED

View Document

16/08/0416 August 2004 SECRETARY RESIGNED

View Document

26/07/0426 July 2004 DIRECTOR RESIGNED

View Document

19/05/0419 May 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/11/0317 November 2003 SECRETARY'S PARTICULARS CHANGED

View Document

04/08/034 August 2003 NEW DIRECTOR APPOINTED

View Document

15/07/0315 July 2003 DIRECTOR RESIGNED

View Document

13/06/0313 June 2003 NEW DIRECTOR APPOINTED

View Document

12/06/0312 June 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/12/025 December 2002 DIRECTOR RESIGNED

View Document

03/12/023 December 2002 NEW DIRECTOR APPOINTED

View Document

06/11/026 November 2002 NEW DIRECTOR APPOINTED

View Document

06/11/026 November 2002 DIRECTOR RESIGNED

View Document

12/07/0212 July 2002 DIRECTOR RESIGNED

View Document

24/06/0224 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/05/0230 May 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 REGISTERED OFFICE CHANGED ON 04/12/01 FROM: ABBEY HOUSE BAKER STREET LONDON ENGLAND NW1 6XL

View Document

08/07/018 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/05/0130 May 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/05/0118 May 2001 £ NC 500000/100000000 27/04/01

View Document

18/05/0118 May 2001 NC INC ALREADY ADJUSTED 27/04/01

View Document

19/12/0019 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/007 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/0025 August 2000 ADOPT MEMORANDUM 21/08/00

View Document

31/07/0031 July 2000 COMPANY NAME CHANGED N&P UNIT TRUST MANAGEMENT LIMITE D CERTIFICATE ISSUED ON 01/08/00

View Document

25/07/0025 July 2000 SECRETARY'S PARTICULARS CHANGED

View Document

24/05/0024 May 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

17/04/0017 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/03/0022 March 2000 NEW SECRETARY APPOINTED

View Document

22/03/0022 March 2000 NEW SECRETARY APPOINTED

View Document

11/08/9911 August 1999 AUDITOR'S RESIGNATION

View Document

09/06/999 June 1999 ALTER MEM AND ARTS 14/05/99

View Document

02/06/992 June 1999 RETURN MADE UP TO 14/05/99; FULL LIST OF MEMBERS

View Document

29/03/9929 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/03/9912 March 1999 SECRETARY RESIGNED

View Document

09/07/989 July 1998 REGISTERED OFFICE CHANGED ON 09/07/98 FROM: PROVINCIAL HOUSE BRADFORD BD1 1NL

View Document

31/05/9831 May 1998 RETURN MADE UP TO 14/05/98; FULL LIST OF MEMBERS

View Document

22/05/9822 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/05/9720 May 1997 RETURN MADE UP TO 14/05/97; FULL LIST OF MEMBERS

View Document

06/05/976 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

22/08/9622 August 1996 NEW DIRECTOR APPOINTED

View Document

22/08/9622 August 1996 DIRECTOR RESIGNED

View Document

22/08/9622 August 1996 NEW DIRECTOR APPOINTED

View Document

22/08/9622 August 1996 DIRECTOR RESIGNED

View Document

22/08/9622 August 1996 DIRECTOR RESIGNED

View Document

22/08/9622 August 1996 DIRECTOR RESIGNED

View Document

22/08/9622 August 1996 DIRECTOR RESIGNED

View Document

22/08/9622 August 1996 NEW SECRETARY APPOINTED

View Document

22/08/9622 August 1996 NEW SECRETARY APPOINTED

View Document

22/08/9622 August 1996 NEW DIRECTOR APPOINTED

View Document

22/08/9622 August 1996 DIRECTOR RESIGNED

View Document

22/08/9622 August 1996 SECRETARY RESIGNED

View Document

05/06/965 June 1996 RETURN MADE UP TO 14/05/96; FULL LIST OF MEMBERS

View Document

13/05/9613 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

23/02/9623 February 1996 DIRECTOR RESIGNED

View Document

06/06/956 June 1995 DIRECTOR RESIGNED

View Document

06/06/956 June 1995 RETURN MADE UP TO 14/05/95; FULL LIST OF MEMBERS

View Document

06/03/956 March 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

06/02/956 February 1995 NEW DIRECTOR APPOINTED

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

11/10/9411 October 1994 NEW DIRECTOR APPOINTED

View Document

20/06/9420 June 1994 NEW DIRECTOR APPOINTED

View Document

01/06/941 June 1994 RETURN MADE UP TO 14/05/94; FULL LIST OF MEMBERS

View Document

20/05/9420 May 1994 DIRECTOR RESIGNED

View Document

19/05/9419 May 1994 NEW DIRECTOR APPOINTED

View Document

19/05/9419 May 1994 NEW DIRECTOR APPOINTED

View Document

19/05/9419 May 1994 NEW DIRECTOR APPOINTED

View Document

18/03/9418 March 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

20/02/9420 February 1994 DIRECTOR RESIGNED

View Document

12/09/9312 September 1993 DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

05/07/935 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/935 July 1993 RETURN MADE UP TO 14/05/93; FULL LIST OF MEMBERS

View Document

04/05/934 May 1993 NEW DIRECTOR APPOINTED

View Document

19/04/9319 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

30/07/9230 July 1992 FULL ACCOUNTS MADE UP TO 27/12/91

View Document

11/06/9211 June 1992 RETURN MADE UP TO 14/05/92; FULL LIST OF MEMBERS

View Document

31/01/9231 January 1992 COMPANY NAME CHANGED KEY FUND MANAGERS LIMITED CERTIFICATE ISSUED ON 31/01/92

View Document

23/01/9223 January 1992 DIRECTOR RESIGNED

View Document

23/01/9223 January 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/01/9223 January 1992 DIRECTOR RESIGNED

View Document

23/01/9223 January 1992 DIRECTOR RESIGNED

View Document

21/01/9221 January 1992 NEW DIRECTOR APPOINTED

View Document

21/01/9221 January 1992 NEW DIRECTOR APPOINTED

View Document

21/01/9221 January 1992 NEW DIRECTOR APPOINTED

View Document

16/01/9216 January 1992 ALTER MEM AND ARTS 21/12/91

View Document

13/01/9213 January 1992 REGISTERED OFFICE CHANGED ON 13/01/92 FROM: THE REGISTRY ROYAL MINT COURT LONDON, EC3N 4EY

View Document

13/01/9213 January 1992 NEW SECRETARY APPOINTED

View Document

13/01/9213 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/05/9131 May 1991 RETURN MADE UP TO 14/05/91; FULL LIST OF MEMBERS

View Document

31/05/9131 May 1991 FULL ACCOUNTS MADE UP TO 28/12/90

View Document

05/02/915 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

20/09/9020 September 1990 ACCOUNTING REF. DATE EXT FROM 17/12 TO 24/12

View Document

08/05/908 May 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/02/9015 February 1990 NEW DIRECTOR APPOINTED

View Document

29/01/9029 January 1990 REGISTERED OFFICE CHANGED ON 29/01/90 FROM: 14 CHARLES 2ND STREET LONDON SW1Y 4QU

View Document

29/01/9029 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/01/9029 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/01/9029 January 1990 ACCOUNTING REF. DATE EXT FROM 30/06 TO 17/12

View Document

29/01/9029 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/01/9023 January 1990 AUDITOR'S RESIGNATION

View Document

17/01/9017 January 1990 RETURN MADE UP TO 03/11/89; FULL LIST OF MEMBERS

View Document

17/01/9017 January 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

11/01/9011 January 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/06/89

View Document

11/01/9011 January 1990 DIRECTOR RESIGNED

View Document

11/01/9011 January 1990 ALTER MEM AND ARTS 15/06/89

View Document

11/01/9011 January 1990 £ NC 100000/500000 15/06/89

View Document

02/03/892 March 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

02/03/892 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

08/03/888 March 1988 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06

View Document

01/03/881 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/03/881 March 1988 REGISTERED OFFICE CHANGED ON 01/03/88 FROM: 35 FOUNTAIN STREET MANCHESTER M2 2AF

View Document

01/03/881 March 1988 NEW DIRECTOR APPOINTED

View Document

05/01/885 January 1988 RETURN MADE UP TO 28/10/87; FULL LIST OF MEMBERS

View Document

05/01/885 January 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

31/01/8731 January 1987 NEW DIRECTOR APPOINTED

View Document

01/12/861 December 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

01/12/861 December 1986 RETURN MADE UP TO 29/10/86; FULL LIST OF MEMBERS

View Document

27/09/8227 September 1982 MEMORANDUM OF ASSOCIATION

View Document

16/10/7016 October 1970 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 16/10/70

View Document

02/02/702 February 1970 CERTIFICATE OF INCORPORATION

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