Dissolved 2018-01-23
Company Information for SCOTTISH MUTUAL INVESTMENT MANAGERS LIMITED
EDINBURGH, UNITED KINGDOM, EH2,
|
Company Registration Number
SC088674
Private Limited Company
Dissolved Dissolved 2018-01-23 |
Company Name | |
---|---|
SCOTTISH MUTUAL INVESTMENT MANAGERS LIMITED | |
Legal Registered Office | |
EDINBURGH UNITED KINGDOM | |
Company Number | SC088674 | |
---|---|---|
Date formed | 1984-06-29 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-12-31 | |
Date Dissolved | 2018-01-23 | |
Type of accounts | FULL |
Last Datalog update: | 2018-01-27 15:09:59 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SCOTTISH MUTUAL INVESTMENT MANAGERS LIMITED | S B MOORE, CREESLOUGH, 6 MONAVILLE DRIVE, LISBURN AND R W A PATTERSON DRIVE, LISBURN AND R W A PATTERSON 22 GLENAVY ROAD, LISBURN CO.ANTRIM | Converted / Closed | Company formed on the 1986-06-20 |
Officer | Role | Date Appointed |
---|---|---|
HOLLY SYLVIA KIDD |
||
ALAN STEPHEN ACHESON |
||
JAMES BAIRD AIRD |
||
SEAN ANDREW FITZGERALD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COLIN MARTIN CLARK |
Director | ||
CHRISTINA ANN HANKIN |
Company Secretary | ||
STEPHANIE ROSE GRIFFIN |
Company Secretary | ||
GRANT THOMAS HOTSON |
Director | ||
CLAUDE ANDRE CHENE |
Director | ||
EAMONN JOSEPH MIRNER |
Director | ||
IAN JOHN PATERSON-BROWN |
Director | ||
DEBORAH ANNE WAGNER |
Company Secretary | ||
ABBEY NATIONAL SECRETARIAT SERVICES LIMITED |
Company Secretary | ||
JAMES EDWARD BRISCOE BEVAN |
Director | ||
KERR LUSCOMBE |
Director | ||
JAVIER MALDONADO TRINCHANT |
Director | ||
MARTIN DAVID MOULE |
Director | ||
NATHAN MARK BOSTOCK |
Director | ||
HELEN MARIE MCKENZIE |
Company Secretary | ||
FIONA MITCHELL |
Company Secretary | ||
CAROLINE RAMSAY |
Company Secretary | ||
GRAHAM STEPHEN LONG |
Director | ||
JAMES MASON JOYCE |
Director | ||
COLIN MATHISON MACKIE |
Director | ||
JOHN WILLIAM DUFFUS CAMPBELL |
Director | ||
JAMES ALLAN DENHOLM |
Director | ||
ROBERT BARR JACK |
Director | ||
ALASTAIR DAVID LYONS |
Director | ||
JOHN HANNAH FORBES MACPHERSON |
Director | ||
LILLIAN BOYLE |
Company Secretary | ||
LESLIE JAMES GRAY |
Director | ||
ROBERT SMILLIE CLARKSON |
Director | ||
COLIN GILCHRIST KIRKWOOD |
Company Secretary | ||
WILLIAM MCLAREN HENDERSON |
Director | ||
DAVID DOUGLAS MCKINNON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IGNIS FUND MANAGERS LIMITED | Director | 2016-07-14 | CURRENT | 1983-11-22 | Liquidation | |
IGNIS INVESTMENT SERVICES LIMITED | Director | 2016-07-14 | CURRENT | 1986-11-12 | Liquidation | |
ABRDN ALTERNATIVE FUNDS LIMITED | Director | 2016-07-13 | CURRENT | 1988-06-07 | Active | |
MASTSCREEN LIMITED | Director | 2016-05-30 | CURRENT | 2006-10-10 | Dissolved 2017-06-13 | |
IGNIS NOMINEES LIMITED | Director | 2016-05-30 | CURRENT | 1999-09-16 | Dissolved 2017-06-13 | |
SCOTTISH MUTUAL PEP AND ISA MANAGERS LIMITED | Director | 2016-05-30 | CURRENT | 1970-02-02 | Active - Proposal to Strike off | |
IGNIS INVESTMENT MANAGEMENT LIMITED | Director | 2016-05-30 | CURRENT | 2006-05-08 | Active - Proposal to Strike off | |
IGNIS ASSET MANAGEMENT LIMITED | Director | 2016-05-30 | CURRENT | 1999-10-19 | Liquidation | |
STANDARD LIFE INVESTMENTS (MUTUAL FUNDS) LIMITED | Director | 2007-04-19 | CURRENT | 1990-02-27 | Liquidation | |
MASTSCREEN LIMITED | Director | 2014-07-01 | CURRENT | 2006-10-10 | Dissolved 2017-06-13 | |
IGNIS NOMINEES LIMITED | Director | 2014-07-01 | CURRENT | 1999-09-16 | Dissolved 2017-06-13 | |
SCOTTISH MUTUAL PEP AND ISA MANAGERS LIMITED | Director | 2014-07-01 | CURRENT | 1970-02-02 | Active - Proposal to Strike off | |
IGNIS INVESTMENT MANAGEMENT LIMITED | Director | 2014-07-01 | CURRENT | 2006-05-08 | Active - Proposal to Strike off | |
ABRDN INVESTMENT MANAGEMENT LIMITED | Director | 2018-01-04 | CURRENT | 1990-02-27 | Active | |
SCOTTISH MUTUAL PEP AND ISA MANAGERS LIMITED | Director | 2016-04-01 | CURRENT | 1970-02-02 | Active - Proposal to Strike off | |
IGNIS FUND MANAGERS LIMITED | Director | 2016-04-01 | CURRENT | 1983-11-22 | Liquidation | |
IGNIS INVESTMENT SERVICES LIMITED | Director | 2016-04-01 | CURRENT | 1986-11-12 | Liquidation | |
MASTSCREEN LIMITED | Director | 2016-02-02 | CURRENT | 2006-10-10 | Dissolved 2017-06-13 | |
IGNIS NOMINEES LIMITED | Director | 2016-02-02 | CURRENT | 1999-09-16 | Dissolved 2017-06-13 | |
IGNIS INVESTMENT MANAGEMENT LIMITED | Director | 2016-02-02 | CURRENT | 2006-05-08 | Active - Proposal to Strike off | |
IGNIS ASSET MANAGEMENT LIMITED | Director | 2016-02-02 | CURRENT | 1999-10-19 | Liquidation | |
PATRIA PRIVATE EQUITY (EUROPE) LIMITED | Director | 2016-01-25 | CURRENT | 1998-03-23 | Active | |
SLTM LIMITED | Director | 2012-02-08 | CURRENT | 1981-07-15 | Liquidation | |
STANDARD LIFE INVESTMENTS (MUTUAL FUNDS) LIMITED | Director | 2012-02-08 | CURRENT | 1990-02-27 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AD02 | SAIL ADDRESS CHANGED FROM: 1 GEORGE STREET EDINBURGH EH2 2LL UNITED KINGDOM | |
LATEST SOC | 14/08/17 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | 14/08/17 STATEMENT OF CAPITAL GBP 1 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 19/07/17 | |
RES06 | REDUCE ISSUED CAPITAL 19/07/2017 | |
LATEST SOC | 15/06/17 STATEMENT OF CAPITAL;GBP 1000000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 05/07/16 STATEMENT OF CAPITAL;GBP 1000000 | |
AR01 | 29/06/16 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN CLARK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN WALKLIN | |
AP01 | DIRECTOR APPOINTED MR ALAN STEPHEN ACHESON | |
AP01 | DIRECTOR APPOINTED SEAN ANDREW FITZGERALD | |
AD01 | REGISTERED OFFICE CHANGED ON 31/03/2016 FROM 50 BOTHWELL STREET GLASGOW G2 6HR | |
AP03 | SECRETARY APPOINTED MISS HOLLY SYLVIA KIDD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTINA HANKIN | |
LATEST SOC | 20/07/15 STATEMENT OF CAPITAL;GBP 1000000 | |
AR01 | 30/06/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AD02 | SAIL ADDRESS CREATED | |
AP03 | SECRETARY APPOINTED CHRISTINA ANN HANKIN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEPHANIE ROSE GRIFFIN | |
RES01 | 09/02/2015 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRANT HOTSON | |
RP04 | SECOND FILING FOR FORM TM01 | |
RP04 | SECOND FILING FOR FORM TM01 | |
ANNOTATION | Clarification | |
LATEST SOC | 30/07/14 STATEMENT OF CAPITAL;GBP 1000000 | |
AR01 | 03/07/14 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AP01 | DIRECTOR APPOINTED COLIN RICHARD WALKLIN | |
AP01 | DIRECTOR APPOINTED MR JAMES BAIRD AIRD | |
AP01 | DIRECTOR APPOINTED MR COLIN MARTIN CLARK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLAUDE CHENE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SAMUEL | |
AR01 | 08/05/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED MR CLAUDE ANDRE CHENE | |
AR01 | 08/05/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROBERTS | |
AP01 | DIRECTOR APPOINTED GRANT THOMAS HOTSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EAMONN MIRNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN PATERSON-BROWN | |
AP01 | DIRECTOR APPOINTED TIMOTHY HENRY RAYNES ROBERTS | |
AR01 | 08/05/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 08/05/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EAMONN JOSEPH MIRNER / 07/10/2010 | |
AP03 | SECRETARY APPOINTED STEPHANIE ROSE GRIFFIN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DEBORAH WAGNER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 08/05/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN LORAINE SAMUEL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288a | DIRECTOR APPOINTED IAN JOHN PATERSON-BROWN | |
288b | APPOINTMENT TERMINATED DIRECTOR GAVIN STEWART | |
363a | RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS | |
RES01 | ADOPT ARTICLES 05/12/2008 | |
287 | REGISTERED OFFICE CHANGED ON 18/11/2008 FROM RESOLUTION HOUSE 50 BOTHWELL STREET GLASGOW G2 6HR | |
363a | RETURN MADE UP TO 08/05/08; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AUD | AUDITOR'S RESIGNATION | |
287 | REGISTERED OFFICE CHANGED ON 13/09/06 FROM: ABBEY NATIONAL HOUSE 301 ST VINCENT STREET GLASGOW G2 5HN | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.50 | 99 |
MortgagesNumMortOutstanding | 0.95 | 93 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 0.54 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SCOTTISH MUTUAL INVESTMENT MANAGERS LIMITED
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as SCOTTISH MUTUAL INVESTMENT MANAGERS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |