SCOTTISH WIDOWS PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
19/01/2319 January 2023 Final Gazette dissolved following liquidation

View Document

19/01/2319 January 2023 Final Gazette dissolved following liquidation

View Document

19/10/2219 October 2022 Final account prior to dissolution in MVL (final account attached)

View Document

23/07/2023 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

30/01/2030 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN WILLIAM LOWTHER / 17/01/2020

View Document

11/07/1911 July 2019 DIRECTOR APPOINTED MR JAMES EDWARD ROWLANDS

View Document

11/07/1911 July 2019 APPOINTMENT TERMINATED, DIRECTOR IAN PRICE

View Document

05/07/195 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

15/11/1815 November 2018 DIRECTOR APPOINTED MR IAN HENRY PRICE

View Document

02/11/182 November 2018 APPOINTMENT TERMINATED, DIRECTOR MARIE WILLIAMS

View Document

14/09/1814 September 2018 APPOINTMENT TERMINATED, SECRETARY LOUISE CRANE

View Document

12/09/1812 September 2018 SECRETARY APPOINTED MRS KAREN JOANNE MCKAY

View Document

22/08/1822 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES

View Document

16/05/1716 May 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 APPOINTMENT TERMINATED, SECRETARY HEATHER MATTHEW

View Document

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

View Document

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

View Document

18/07/1618 July 2016 DIRECTOR APPOINTED MR SEAN LOWTHER

View Document

12/07/1612 July 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES BLACK

View Document

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

View Document

22/03/1622 March 2016 DIRECTOR APPOINTED MISS MARIE ELAINE WILLIAMS

View Document

12/02/1612 February 2016 APPOINTMENT TERMINATED, DIRECTOR CRAIG CLARKE

View Document

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

View Document

19/05/1519 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

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

28/11/1328 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / JIM MASSON BLACK / 28/11/2013

View Document

25/11/1325 November 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

25/11/1325 November 2013 DIRECTOR APPOINTED JIM MASSON BLACK

View Document

09/08/139 August 2013 APPOINTMENT TERMINATED, SECRETARY JENNIFER MACLEAN

View Document

08/08/138 August 2013 SECRETARY APPOINTED SUSAN WALKER PATON

View Document

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

View Document

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

View Document

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

View Document

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

View Document

20/05/1320 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

15/04/1315 April 2013 APPOINTMENT TERMINATED, DIRECTOR NEIL MACHRAY

View Document

15/04/1315 April 2013 DIRECTOR APPOINTED ANDREW NICHOLAS DAVIS

View Document

17/08/1217 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

23/04/1223 April 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

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

View Document

23/09/1123 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG CLARKE / 06/09/2011

View Document

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

View Document

21/04/1121 April 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

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

View Document

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

View Document

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

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

04/05/104 May 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

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

View Document

02/07/092 July 2009 SECRETARY APPOINTED FIONA MITCHELL

View Document

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

View Document

25/06/0925 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/04/0917 April 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

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

View Document

16/04/0816 April 2008 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008

View Document

22/01/0822 January 2008

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

17/04/0717 April 2007 RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS

View Document

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

View Document

15/05/0615 May 2006 RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 NEW DIRECTOR APPOINTED

View Document

29/03/0629 March 2006 DIRECTOR RESIGNED

View Document

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

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

16/05/0516 May 2005 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 NEW SECRETARY APPOINTED

View Document

01/07/041 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/05/045 May 2004 RETURN MADE UP TO 16/04/04; 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 NEW DIRECTOR APPOINTED

View Document

10/06/0310 June 2003 DIRECTOR RESIGNED

View Document

25/04/0325 April 2003 RETURN MADE UP TO 16/04/03; 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 SECRETARY RESIGNED

View Document

28/08/0228 August 2002 NEW SECRETARY APPOINTED

View Document

12/06/0212 June 2002 NEW DIRECTOR APPOINTED

View Document

12/06/0212 June 2002 DIRECTOR RESIGNED

View Document

12/06/0212 June 2002 RETURN MADE UP TO 16/04/02; FULL LIST OF MEMBERS

View Document

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

View Document

30/05/0130 May 2001 RETURN MADE UP TO 16/04/01; FULL LIST OF MEMBERS

View Document

02/03/012 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

27/04/0027 April 2000 RETURN MADE UP TO 16/04/00; FULL LIST OF MEMBERS

View Document

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

View Document

11/05/9911 May 1999 RETURN MADE UP TO 16/04/99; NO CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

25/04/9925 April 1999 S366A DISP HOLDING AGM 13/04/99

View Document

14/04/9914 April 1999 DIRECTOR RESIGNED

View Document

09/12/989 December 1998 NEW DIRECTOR APPOINTED

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 SECRETARY RESIGNED

View Document

10/09/9810 September 1998 NEW SECRETARY APPOINTED

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

20/04/9820 April 1998 RETURN MADE UP TO 16/04/98; FULL LIST OF MEMBERS

View Document

20/04/9820 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/01/9821 January 1998 LOCATION OF REGISTER OF MEMBERS

View Document

05/09/975 September 1997 SECRETARY RESIGNED

View Document

05/09/975 September 1997 NEW SECRETARY APPOINTED

View Document

13/05/9713 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

13/05/9713 May 1997 RETURN MADE UP TO 16/04/97; NO CHANGE OF MEMBERS

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 SECRETARY 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 NEW SECRETARY APPOINTED

View Document

02/10/962 October 1996 DIRECTOR RESIGNED

View Document

02/10/962 October 1996 DIRECTOR RESIGNED

View Document

17/04/9617 April 1996 RETURN MADE UP TO 16/04/96; NO CHANGE OF MEMBERS

View Document

17/04/9617 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

03/04/963 April 1996 DIRECTOR RESIGNED

View Document

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

View Document

10/05/9510 May 1995 DIRECTOR RESIGNED

View Document

10/05/9510 May 1995 RETURN MADE UP TO 16/04/95; FULL LIST OF MEMBERS

View Document

10/05/9510 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

25/04/9425 April 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

25/04/9425 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

25/04/9425 April 1994 RETURN MADE UP TO 16/04/94; FULL LIST OF MEMBERS

View Document

08/04/948 April 1994 DIRECTOR RESIGNED

View Document

20/05/9320 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/05/934 May 1993 RETURN MADE UP TO 16/04/93; NO CHANGE OF MEMBERS

View Document

04/05/934 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/934 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

21/07/9221 July 1992 NEW DIRECTOR APPOINTED

View Document

01/05/921 May 1992 RETURN MADE UP TO 16/04/92; FULL LIST OF MEMBERS

View Document

01/05/921 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

27/04/9127 April 1991 RETURN MADE UP TO 16/04/91; NO CHANGE OF MEMBERS

View Document

27/04/9127 April 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

04/04/914 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/05/902 May 1990 RETURN MADE UP TO 17/04/90; FULL LIST OF MEMBERS

View Document

02/05/902 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

08/05/898 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

08/05/898 May 1989 RETURN MADE UP TO 18/04/89; FULL LIST OF MEMBERS

View Document

08/03/898 March 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/8930 January 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/01/8919 January 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

19/01/8919 January 1989 ALLOTS 170189 98X£1 ORD

View Document

17/01/8917 January 1989 ALTER MEM AND ARTS 061288

View Document

04/01/894 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/01/894 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/01/894 January 1989 REGISTERED OFFICE CHANGED ON 04/01/89 FROM: 24 CASTLE ST EDINBURGH EH2 3HT

View Document

19/12/8819 December 1988 COMPANY NAME CHANGED BUYSTART LIMITED CERTIFICATE ISSUED ON 20/12/88

View Document

14/12/8814 December 1988 ALTER MEM AND ARTS 250888

View Document

25/08/8825 August 1988 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