SCOTTISH WIDOWS (PORT HAMILTON) LIMITED

Company Documents

DateDescription
18/06/1918 June 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

18/03/1918 March 2019 RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP

View Document

28/09/1828 September 2018 APPOINTMENT TERMINATED, SECRETARY LOUISE CRANE

View Document

10/04/1810 April 2018 REGISTERED OFFICE CHANGED ON 10/04/2018 FROM 15 DALKEITH ROAD EDINBURGH EH16 5BU

View Document

10/04/1810 April 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB REG PSC

View Document

10/04/1810 April 2018 SPECIAL RESOLUTION TO WIND UP

View Document

10/04/1810 April 2018 SAIL ADDRESS CREATED

View Document

19/09/1719 September 2017 REDUCE ISSUED CAPITAL 14/09/2017

View Document

19/09/1719 September 2017 SOLVENCY STATEMENT DATED 12/09/17

View Document

19/09/1719 September 2017 STATEMENT BY DIRECTORS

View Document

19/09/1719 September 2017 19/09/17 STATEMENT OF CAPITAL GBP 1.00

View Document

21/06/1721 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

08/12/168 December 2016 SECRETARY APPOINTED MISS LOUISE CAROL MCKENZIE CRANE

View Document

08/12/168 December 2016 APPOINTMENT TERMINATED, SECRETARY HEATHER MATTHEW

View Document

19/08/1619 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/06/1614 June 2016 DIRECTOR APPOINTED MR RICHARD JOHN MCINTYRE

View Document

20/05/1620 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

23/03/1623 March 2016 DIRECTOR APPOINTED MISS MARIE ELAINE WILLIAMS

View Document

08/03/168 March 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES CLATWORTHY

View Document

17/07/1517 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

29/05/1529 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

06/02/156 February 2015 SECRETARY APPOINTED MRS HEATHER JANE MATTHEW

View Document

06/02/156 February 2015 APPOINTMENT TERMINATED, SECRETARY SUSAN PATON

View Document

10/11/1410 November 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCGEE

View Document

10/11/1410 November 2014 DIRECTOR APPOINTED CRAIG MARTIN MURISON

View Document

29/07/1429 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

20/05/1420 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

16/08/1316 August 2013 SECRETARY APPOINTED SUSAN WALKER PATON

View Document

16/08/1316 August 2013 APPOINTMENT TERMINATED, SECRETARY JENNIFER MACLEAN

View Document

05/08/135 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/07/1324 July 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

24/07/1324 July 2013 ADOPT ARTICLES 23/07/2013

View Document

24/07/1324 July 2013 DELETE MEMORANDA OF ASSOC. 23/07/2013

View Document

15/05/1315 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, DIRECTOR NEIL MACHRAY

View Document

01/11/121 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES MCGEE / 31/10/2012

View Document

24/08/1224 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/07/1224 July 2012 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER MARION MACLEAN / 18/07/2012

View Document

10/05/1210 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

12/01/1212 January 2012 DIRECTOR APPOINTED JAMES EDWARD CLATWORTHY

View Document

08/11/118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL LINDSAY NICHOLSON MACHRAY / 08/11/2011

View Document

15/07/1115 July 2011 APPOINTMENT TERMINATED, DIRECTOR CRAIG CLARKE

View Document

15/07/1115 July 2011 DIRECTOR APPOINTED STEPHEN MCGEE

View Document

30/06/1130 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/03/113 March 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL LINDSAY NICHOLSON MACHRAY / 24/06/2010

View Document

01/07/101 July 2010 APPOINTMENT TERMINATED, SECRETARY FIONA MITCHELL

View Document

01/07/101 July 2010 SECRETARY APPOINTED JENNIFER MARION MACLEAN

View Document

23/06/1023 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

05/05/105 May 2010 DIRECTOR APPOINTED MR NEIL LINDSAY NICHOLSON MACHRAY

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES MCCONVILLE

View Document

04/03/104 March 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED SECRETARY TRACEY NICHOLLS

View Document

02/07/092 July 2009 SECRETARY APPOINTED FIONA MITCHELL

View Document

01/07/091 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/02/0924 February 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

27/02/0827 February 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 NEW DIRECTOR APPOINTED

View Document

15/01/0815 January 2008 DIRECTOR RESIGNED

View Document

03/07/073 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/03/071 March 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/03/0630 March 2006 NEW DIRECTOR APPOINTED

View Document

29/03/0629 March 2006 DIRECTOR RESIGNED

View Document

20/03/0620 March 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/0610 March 2006

View Document

10/03/0610 March 2006

View Document

02/08/052 August 2005 NEW DIRECTOR APPOINTED

View Document

29/07/0529 July 2005 DIRECTOR RESIGNED

View Document

01/07/051 July 2005 SECRETARY RESIGNED

View Document

01/07/051 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/03/059 March 2005 RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 NEW SECRETARY APPOINTED

View Document

01/11/041 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/03/0415 March 2004 RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/07/0317 July 2003 SECRETARY'S PARTICULARS CHANGED

View Document

10/06/0310 June 2003 DIRECTOR RESIGNED

View Document

10/06/0310 June 2003 NEW DIRECTOR APPOINTED

View Document

24/03/0324 March 2003 RETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 AUDITOR'S RESIGNATION

View Document

23/12/0223 December 2002 SECRETARY'S PARTICULARS CHANGED

View Document

28/10/0228 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/08/0228 August 2002 NEW SECRETARY APPOINTED

View Document

28/08/0228 August 2002 SECRETARY RESIGNED

View Document

25/04/0225 April 2002 DIRECTOR RESIGNED

View Document

25/02/0225 February 2002 RETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 NEW DIRECTOR APPOINTED

View Document

12/09/0112 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/03/0114 March 2001 RETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 DIRECTOR RESIGNED

View Document

21/08/0021 August 2000 NEW SECRETARY APPOINTED

View Document

21/08/0021 August 2000 SECRETARY RESIGNED

View Document

26/05/0026 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

02/03/002 March 2000 RETURN MADE UP TO 24/02/00; FULL LIST OF MEMBERS

View Document

05/07/995 July 1999 SHARES AGREEMENT OTC

View Document

11/05/9911 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

25/04/9925 April 1999 ADOPT MEM AND ARTS 13/04/99

View Document

25/04/9925 April 1999 NC INC ALREADY ADJUSTED 13/04/99

View Document

25/04/9925 April 1999 S80A AUTH TO ALLOT SEC 13/04/99

View Document

25/04/9925 April 1999 S369(4) SHT NOTICE MEET 13/04/99

View Document

25/04/9925 April 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/04/9925 April 1999 £ NC 1000/100000000 13

View Document

14/04/9914 April 1999 NEW DIRECTOR APPOINTED

View Document

14/04/9914 April 1999 DIRECTOR RESIGNED

View Document

11/03/9911 March 1999 RETURN MADE UP TO 24/02/99; NO CHANGE OF MEMBERS

View Document

13/10/9813 October 1998 DIRECTOR RESIGNED

View Document

05/10/985 October 1998 AUDITOR'S RESIGNATION

View Document

10/09/9810 September 1998 NEW SECRETARY APPOINTED

View Document

10/09/9810 September 1998 SECRETARY RESIGNED

View Document

05/08/985 August 1998 NEW DIRECTOR APPOINTED

View Document

29/07/9829 July 1998 DIRECTOR RESIGNED

View Document

11/05/9811 May 1998 SECRETARY RESIGNED

View Document

11/05/9811 May 1998 NEW SECRETARY APPOINTED

View Document

18/03/9818 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

18/03/9818 March 1998 RETURN MADE UP TO 24/02/98; FULL LIST OF MEMBERS

View Document

02/03/982 March 1998 SECRETARY RESIGNED

View Document

02/03/982 March 1998 NEW SECRETARY APPOINTED

View Document

16/01/9816 January 1998 LOCATION OF REGISTER OF MEMBERS

View Document

07/03/977 March 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

07/03/977 March 1997 RETURN MADE UP TO 24/02/97; NO CHANGE OF MEMBERS

View Document

02/10/962 October 1996 NEW DIRECTOR APPOINTED

View Document

02/10/962 October 1996 DIRECTOR RESIGNED

View Document

02/10/962 October 1996 DIRECTOR RESIGNED

View Document

02/10/962 October 1996 NEW DIRECTOR APPOINTED

View Document

02/10/962 October 1996 NEW DIRECTOR APPOINTED

View Document

02/10/962 October 1996 DIRECTOR RESIGNED

View Document

02/10/962 October 1996 DIRECTOR RESIGNED

View Document

02/10/962 October 1996 NEW DIRECTOR APPOINTED

View Document

12/04/9612 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

03/04/963 April 1996 DIRECTOR RESIGNED

View Document

25/03/9625 March 1996 RETURN MADE UP TO 24/02/96; NO CHANGE OF MEMBERS

View Document

07/06/957 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/05/9510 May 1995 DIRECTOR RESIGNED

View Document

20/04/9520 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

02/03/952 March 1995 RETURN MADE UP TO 24/02/95; FULL LIST OF MEMBERS

View Document

13/03/9413 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

24/02/9424 February 1994 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