Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SCOTTISH AMICABLE ISA MANAGERS LIMITED
Company Information for

SCOTTISH AMICABLE ISA MANAGERS LIMITED

90 ST. VINCENT STREET, GLASGOW, G2,
Company Registration Number
SC117431
Private Limited Company
Dissolved

Dissolved 2017-04-09

Company Overview

About Scottish Amicable Isa Managers Ltd
SCOTTISH AMICABLE ISA MANAGERS LIMITED was founded on 1989-04-21 and had its registered office in 90 St. Vincent Street. The company was dissolved on the 2017-04-09 and is no longer trading or active.

Key Data
Company Name
SCOTTISH AMICABLE ISA MANAGERS LIMITED
 
Legal Registered Office
90 ST. VINCENT STREET
GLASGOW
 
Previous Names
SCOTTISH AMICABLE PEP MANAGERS LIMITED06/04/1999
Filing Information
Company Number SC117431
Date formed 1989-04-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2017-04-09
Type of accounts FULL
Last Datalog update: 2018-01-26 19:33:04
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of SCOTTISH AMICABLE ISA MANAGERS LIMITED

Current Directors
Officer Role Date Appointed
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED
Company Secretary 2001-10-31
ALAN ROBERT DAVIDSON
Director 2014-10-28
Previous Officers
Officer Role Date Appointed Date Resigned
KARIN MARGARET BROWN
Director 2014-07-23 2014-10-28
HAMAYOU AKBAR HUSSAIN
Director 2013-08-13 2014-07-24
TULSI RATAKONDA NAIDU
Director 2010-09-30 2014-07-24
KELVIN NUNN
Director 2007-01-02 2013-08-19
TREVOR CHEAL
Director 2008-10-08 2010-03-31
ISTVAN ANTAL HAASZ
Director 2009-04-03 2010-01-15
KIERAN MARK COLEMAN
Director 2006-05-26 2006-12-15
RICHARD CHARLES EVERETT
Director 2003-07-30 2006-05-19
NICOLAS JOHN HAYTER
Director 2004-09-09 2005-12-15
DAVID WILLIAM DIBBEN
Director 2003-01-06 2004-07-30
JAMES WHITE JACK
Director 1997-11-01 2004-07-30
ANDREW JONATHAN BROWN
Director 2001-08-01 2003-03-31
MICHAEL JOHN MOORES
Director 2001-10-31 2002-09-02
HEATHER MACDONALD LOGAN
Director 2001-03-09 2001-11-13
HUGH BENNIE MCKEE
Director 2001-03-09 2001-11-13
SUSAN DIANE MORGAN
Company Secretary 2001-07-27 2001-10-31
ANDREW BRIGGS
Director 2001-03-09 2001-10-31
ROBERT DAVID MAXWELL MARSHALL
Director 2001-03-09 2001-10-31
KIM STUART LERCHE-THOMSEN
Director 2001-03-09 2001-10-08
TONY LEE
Company Secretary 2001-02-05 2001-07-27
VANESSA FRANCES RUPAREL
Company Secretary 1999-12-17 2001-02-05
ROY MACDONALD NICOLSON
Director 1989-04-21 2000-12-31
DAVID CHARLES IAN HARDING
Director 1999-12-17 2000-06-30
ROBERT WALKER
Company Secretary 1998-10-31 1999-12-17
STUART MACPHERSON PENDER
Company Secretary 1998-01-01 1998-10-31
JAMES CHARLES MITCHELL
Company Secretary 1990-01-19 1997-12-31
JAMES CHARLES MITCHELL
Director 1992-03-18 1997-12-30
ASHOK KUMAR GUPTA
Director 1992-03-18 1997-11-24
WILLIAM GRAEME KNOX
Director 1989-04-21 1995-10-16
JAMES ROBERT CROSBY
Director 1992-03-18 1994-02-08
RAYMOND ANDERSON
Director 1989-04-21 1991-12-31
KENNETH JOHN HURRY
Director 1989-04-21 1990-04-04
ARCHIBALD MACKAY STEVENSON
Company Secretary 1989-04-21 1990-01-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED BROOKE LLC Company Secretary 2007-08-10 CURRENT 2006-12-05 Converted / Closed
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED HOLBORN DELAWARE LLC Company Secretary 2007-08-10 CURRENT 2006-12-05 Converted / Closed
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRUDENTIAL US LIMITED Company Secretary 2006-11-28 CURRENT 2006-11-28 Dissolved 2017-08-02
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRUDENTIAL MORTGAGES LIMITED Company Secretary 2006-11-28 CURRENT 2006-11-28 Liquidation
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRU LIMITED Company Secretary 2006-11-13 CURRENT 2006-11-13 Active
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED M&G GROUP REGULATED ENTITY HOLDING COMPANY LIMITED Company Secretary 2006-11-13 CURRENT 2006-11-13 Active
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRUDENTIAL PROTECT LIMITED Company Secretary 2006-11-13 CURRENT 2006-11-13 Liquidation
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRUDENTIAL GROUP PENSIONS LIMITED Company Secretary 2006-11-13 CURRENT 2006-11-13 Liquidation
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRUDENTIAL CAPITAL HOLDING COMPANY LIMITED Company Secretary 2006-03-10 CURRENT 2006-03-10 Liquidation
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED M&G WEALTH ADVICE LIMITED Company Secretary 2006-03-10 CURRENT 2006-03-10 Active
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRUDENTIAL (US HOLDCO 1) LIMITED Company Secretary 2006-03-01 CURRENT 2006-03-01 Active
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRUDENTIAL GROUP HOLDINGS LIMITED Company Secretary 2005-11-15 CURRENT 1965-03-31 Active
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRUDENTIAL FINANCIAL PLANNING LIMITED Company Secretary 2005-04-19 CURRENT 2005-04-19 Active
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRUDENTIAL FOUR LIMITED Company Secretary 2003-10-10 CURRENT 2003-10-10 Dissolved 2014-03-06
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRUDENTIAL AFRICA HOLDINGS LIMITED Company Secretary 2002-10-29 CURRENT 1986-02-28 Active
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRUDENCE LIMITED Company Secretary 2002-10-24 CURRENT 1999-07-09 Active
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED HOLBORN FINANCE HOLDING COMPANY Company Secretary 2002-10-15 CURRENT 1997-02-17 Dissolved 2017-07-12
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED BROOKE HOLDINGS (UK) Company Secretary 2002-09-02 CURRENT 2002-09-02 Dissolved 2018-01-17
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRUDENTIAL AUSTRALIA ONE LIMITED Company Secretary 2002-08-28 CURRENT 2001-02-26 Dissolved 2016-12-28
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRUDENTIAL CAPITAL PUBLIC LIMITED COMPANY Company Secretary 2002-07-30 CURRENT 1988-11-04 Active
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRUDENTIAL PORTFOLIO MANAGERS LIMITED Company Secretary 2002-07-10 CURRENT 2000-08-31 Liquidation
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRUDENTIAL HOLDINGS LIMITED Company Secretary 2002-07-10 CURRENT 2000-09-01 Active
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED SCOTTISH AMICABLE FINANCE LIMITED Company Secretary 2002-07-07 CURRENT 1993-07-07 Liquidation
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRUDENTIAL SERVICES LIMITED Company Secretary 2002-07-03 CURRENT 1988-11-04 Active
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED SCOTTISH AMICABLE HOLDINGS LIMITED Company Secretary 2002-07-01 CURRENT 1996-12-31 Liquidation
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRUDENTIAL VENTURE MANAGERS LIMITED Company Secretary 2002-07-01 CURRENT 1997-04-17 Liquidation
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED GEOFFREY SNUSHALL LIMITED Company Secretary 2002-06-11 CURRENT 1975-05-08 Dissolved 2017-04-08
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PPS FIVE LIMITED Company Secretary 2002-06-11 CURRENT 1978-07-28 Dissolved 2017-02-02
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PPS NINE LIMITED Company Secretary 2002-06-11 CURRENT 1985-10-01 Dissolved 2017-04-08
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PPS TWELVE LIMITED Company Secretary 2002-06-11 CURRENT 1986-05-14 Dissolved 2017-02-02
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRUDENTIAL LALONDES LIMITED Company Secretary 2002-06-11 CURRENT 1986-10-07 Dissolved 2017-04-08
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRUDENTIAL PROPERTY SERVICES (BRISTOL) LIMITED Company Secretary 2002-06-11 CURRENT 1986-04-16 Dissolved 2017-04-08
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED REEDS RAINS PRUDENTIAL LIMITED Company Secretary 2002-06-11 CURRENT 1986-03-05 Dissolved 2017-02-01
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED SNUSHALLS TEAM LIMITED Company Secretary 2002-06-11 CURRENT 1985-05-14 Dissolved 2017-04-08
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRUDENTIAL UK SERVICES LIMITED Company Secretary 2002-06-07 CURRENT 1997-06-04 Active
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRUDENTIAL QUEST LIMITED Company Secretary 2002-05-21 CURRENT 1997-12-19 Dissolved 2014-07-08
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRUDENTIAL (NETHERLANDS ONE) LIMITED Company Secretary 2002-05-20 CURRENT 1988-12-22 Dissolved 2017-02-09
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED SCOTTISH AMICABLE PEP AND ISA NOMINEES LIMITED Company Secretary 2002-05-02 CURRENT 1989-04-21 Dissolved 2017-01-24
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED MM&S (2375) LIMITED Company Secretary 2002-04-08 CURRENT 1997-05-16 Liquidation
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRUDENTIAL PROPERTY SERVICES LIMITED Company Secretary 2002-03-13 CURRENT 1987-03-04 Liquidation
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED HYDE HOLDCO1 LIMITED Company Secretary 2002-02-27 CURRENT 2000-01-26 Liquidation
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRUDENTIAL IP SERVICES LIMITED Company Secretary 2002-01-28 CURRENT 2000-01-26 Active
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRUDENTIAL PORTFOLIO MANAGEMENT GROUP LIMITED Company Secretary 2001-12-20 CURRENT 1989-12-01 Active
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRUDENTIAL PROPERTY HOLDING LIMITED Company Secretary 2001-12-18 CURRENT 1989-12-01 Liquidation
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRUDENTIAL STAFF PENSIONS LIMITED Company Secretary 2001-11-29 CURRENT 1983-02-16 Active
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRUDENTIAL ANNUITIES LIMITED Company Secretary 2001-10-31 CURRENT 1990-11-01 Dissolved 2017-02-02
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRUDENTIAL DISTRIBUTION LIMITED Company Secretary 2001-10-31 CURRENT 2000-11-02 Active
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRUDENTIAL CORPORATE PENSIONS TRUSTEE LIMITED Company Secretary 2001-10-31 CURRENT 1998-10-21 Active
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRUDENTIAL RETIREMENT INCOME LIMITED Company Secretary 2001-10-31 CURRENT 1970-08-17 Liquidation
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRUDENTIAL LIFETIME MORTGAGES LIMITED Company Secretary 2001-10-31 CURRENT 1980-11-18 Active
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PGDS (UK ONE) LIMITED Company Secretary 2001-10-31 CURRENT 1985-12-02 Active
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRUDENTIAL FINANCIAL SERVICES LIMITED Company Secretary 2001-10-31 CURRENT 1986-08-01 Active
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRUDENTIAL HOLBORN LIFE LIMITED Company Secretary 2001-10-31 CURRENT 1964-02-25 Liquidation
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRUDENTIAL PENSIONS LIMITED Company Secretary 2001-10-31 CURRENT 1970-10-26 Active
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED SCOTTISH AMICABLE PENSIONS INVESTMENTS LIMITED Company Secretary 2001-10-25 CURRENT 1996-12-05 Liquidation
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED GS TWENTY TWO LIMITED Company Secretary 2001-10-25 CURRENT 2000-01-26 Active
ALAN ROBERT DAVIDSON PVM PARTNERSHIPS LIMITED Director 2017-09-27 CURRENT 1988-12-22 Liquidation
ALAN ROBERT DAVIDSON PRUTEC LIMITED Director 2017-09-27 CURRENT 1980-07-18 Liquidation
ALAN ROBERT DAVIDSON PACUS (UK) LIMITED Director 2017-09-27 CURRENT 1986-11-28 Active
ALAN ROBERT DAVIDSON PRUDENTIAL PROPERTY SERVICES LIMITED Director 2017-09-08 CURRENT 1987-03-04 Liquidation
ALAN ROBERT DAVIDSON PRUDENTIAL INTERNATIONAL ASSURANCE PUBLIC LIMITED COMPANY Director 2016-11-17 CURRENT 2014-07-30 Active
ALAN ROBERT DAVIDSON PRUDENTIAL ANNUITIES LIMITED Director 2015-03-17 CURRENT 1990-11-01 Dissolved 2017-02-02
ALAN ROBERT DAVIDSON PPS TWELVE LIMITED Director 2015-01-26 CURRENT 1986-05-14 Dissolved 2017-02-02
ALAN ROBERT DAVIDSON SNUSHALLS TEAM LIMITED Director 2015-01-26 CURRENT 1985-05-14 Dissolved 2017-04-08
ALAN ROBERT DAVIDSON GEOFFREY SNUSHALL LIMITED Director 2014-10-28 CURRENT 1975-05-08 Dissolved 2017-04-08
ALAN ROBERT DAVIDSON PPS FIVE LIMITED Director 2014-10-28 CURRENT 1978-07-28 Dissolved 2017-02-02
ALAN ROBERT DAVIDSON PPS NINE LIMITED Director 2014-10-28 CURRENT 1985-10-01 Dissolved 2017-04-08
ALAN ROBERT DAVIDSON PRUDENTIAL LALONDES LIMITED Director 2014-10-28 CURRENT 1986-10-07 Dissolved 2017-04-08
ALAN ROBERT DAVIDSON PRUDENTIAL PROPERTY SERVICES (BRISTOL) LIMITED Director 2014-10-28 CURRENT 1986-04-16 Dissolved 2017-04-08
ALAN ROBERT DAVIDSON REEDS RAINS PRUDENTIAL LIMITED Director 2014-10-28 CURRENT 1986-03-05 Dissolved 2017-02-01
ALAN ROBERT DAVIDSON SCOTTISH AMICABLE PEP AND ISA NOMINEES LIMITED Director 2014-10-28 CURRENT 1989-04-21 Dissolved 2017-01-24
ALAN ROBERT DAVIDSON PRUDENTIAL GROUP PENSIONS LIMITED Director 2014-10-28 CURRENT 2006-11-13 Liquidation
ALAN ROBERT DAVIDSON PRUDENTIAL UK SERVICES LIMITED Director 2014-07-23 CURRENT 1997-06-04 Active
ALAN ROBERT DAVIDSON PRUDENTIAL FINANCIAL SERVICES LIMITED Director 2014-07-23 CURRENT 1986-08-01 Active
ALAN ROBERT DAVIDSON ORMELEY CONSULTING LIMITED Director 2013-02-13 CURRENT 2013-02-13 Dissolved 2016-01-28

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-04-09GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-01-094.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2015-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/2015 FROM CRAIGFORTH STIRLING FK9 4UE
2015-11-17LRESSPSPECIAL RESOLUTION TO WIND UP
2015-09-10AA01PREVEXT FROM 31/12/2014 TO 31/03/2015
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 6600000
2015-07-02AR0113/06/15 FULL LIST
2014-10-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PAYNE
2014-10-28TM01APPOINTMENT TERMINATED, DIRECTOR KARIN BROWN
2014-10-28AP01DIRECTOR APPOINTED MR ALAN ROBERT DAVIDSON
2014-10-24MISCSECT 519 AUDITOR'S LETTER
2014-10-15AUDAUDITOR'S RESIGNATION
2014-07-24TM01APPOINTMENT TERMINATED, DIRECTOR TULSI NAIDU
2014-07-24TM01APPOINTMENT TERMINATED, DIRECTOR HAMAYOU HUSSAIN
2014-07-23AP01DIRECTOR APPOINTED MR MICHAEL ALAN PAYNE
2014-07-23AP01DIRECTOR APPOINTED MS KARIN MARGARET BROWN
2014-06-13LATEST SOC13/06/14 STATEMENT OF CAPITAL;GBP 6600000
2014-06-13AR0113/06/14 FULL LIST
2014-04-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-08-19TM01APPOINTMENT TERMINATED, DIRECTOR KELVIN NUNN
2013-08-14AP01DIRECTOR APPOINTED MR HAMAYOU AKBAR HUSSAIN
2013-06-13AR0113/06/13 FULL LIST
2013-04-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-06-13AR0113/06/12 FULL LIST
2012-04-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-06-14AR0113/06/11 FULL LIST
2011-04-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-01AP01DIRECTOR APPOINTED TULSI RATAKONDA NAIDU
2010-06-24AR0113/06/10 FULL LIST
2010-04-26AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-14TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR CHEAL
2010-01-29TM01APPOINTMENT TERMINATED, DIRECTOR ISTVAN HAASZ
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. ISTVAN ANTAL HAASZ / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KELVIN NUNN / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR CHEAL / 01/10/2009
2009-06-17363aRETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS
2009-04-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-06288aDIRECTOR APPOINTED MR. ISTVAN ANTAL HAASZ
2008-10-17288aDIRECTOR APPOINTED MR TREVOR CHEAL
2008-10-01RES13AUTHORISE TO ACT 23/09/2008
2008-10-01RES01ADOPT ARTICLES 23/09/2008
2008-09-26288bAPPOINTMENT TERMINATED DIRECTOR GARY SHAUGHNESSY
2008-06-16363aRETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS
2008-05-09287REGISTERED OFFICE CHANGED ON 09/05/2008 FROM PO BOX 25 CRAGWORTH STIRLING FK9 4UE
2008-04-17AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-1688(2)AD 01/04/08 GBP SI 2000000@1=2000000 GBP IC 4600000/6600000
2007-12-2988(2)RAD 12/12/07--------- £ SI 4500000@1=4500000 £ IC 100000/4600000
2007-11-20MEM/ARTSARTICLES OF ASSOCIATION
2007-11-20RES04£ NC 100000/25100000 06/
2007-11-20123NC INC ALREADY ADJUSTED 06/11/07
2007-11-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-11-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-07-03363aRETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS
2007-05-09AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-24288aNEW DIRECTOR APPOINTED
2006-12-18288bDIRECTOR RESIGNED
2006-12-04363aRETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS
2006-10-26AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-07288bDIRECTOR RESIGNED
2006-09-01288aNEW DIRECTOR APPOINTED
2006-06-06288aNEW DIRECTOR APPOINTED
2006-05-23288bDIRECTOR RESIGNED
2005-12-28288aNEW DIRECTOR APPOINTED
2005-12-28288bDIRECTOR RESIGNED
2005-07-04363aRETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS
2005-06-15AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-09-17288aNEW DIRECTOR APPOINTED
2004-08-11288bDIRECTOR RESIGNED
2004-08-03288bDIRECTOR RESIGNED
2004-07-05363aRETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS
2004-05-20AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-08-11288aNEW DIRECTOR APPOINTED
2003-08-11288bDIRECTOR RESIGNED
2003-08-11288bDIRECTOR RESIGNED
2003-07-02363aRETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS
2003-05-02288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66190 - Activities auxiliary to financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to SCOTTISH AMICABLE ISA MANAGERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-12-02
Final Meetings2016-09-20
Resolutions for Winding-up2015-11-20
Appointment of Liquidators2015-11-20
Fines / Sanctions
No fines or sanctions have been issued against SCOTTISH AMICABLE ISA MANAGERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SCOTTISH AMICABLE ISA MANAGERS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4693
MortgagesNumMortOutstanding0.319
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.1595

This shows the max and average number of mortgages for companies with the same SIC code of 66190 - Activities auxiliary to financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 AMICABLE ISA MANAGERS LIMITED

Intangible Assets
Patents
We have not found any records of SCOTTISH AMICABLE ISA MANAGERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCOTTISH AMICABLE ISA MANAGERS LIMITED
Trademarks
We have not found any records of SCOTTISH AMICABLE ISA MANAGERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCOTTISH AMICABLE ISA MANAGERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66190 - Activities auxiliary to financial intermediation not elsewhere classified) as SCOTTISH AMICABLE ISA MANAGERS LIMITED are:

NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 84,640
ODM LIMITED £ 5,321
PARTNERSHIP MORTGAGES LTD £ 4,250
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
Outgoings
Business Rates/Property Tax
No properties were found where SCOTTISH AMICABLE ISA MANAGERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partySCOTTISH AMICABLE ISA MANAGERS LIMITEDEvent Date2015-11-09
Registered Office: c/o Mazars LLP, 90 St Vincent Street, Glasgow, G2 5UB Resolution to wind up: That the Company be wound up voluntarily. Resolution by Members to appoint Liquidator: That Simon David Chandler and Scott Christian Bevan of Mazars LLP of 45 Church Street, Birmingham, B3 2RT , be appointed as joint liquidators of the company for the purposes of the voluntary winding-up and that they be authorised to act jointly and severally. Date on which Resolutions were passed: 9 November 2015 Name, IP number, firm and address of Office Holder 1: Simon David Chandler (IP No. 008822), Mazars LLP, 45 Church Street, Birmingham, B3 2RT Name, IP number, firm and address of Office Holder 2: Scott Christian Bevan (IP No. 009614), Mazars LLP, 45 Church Street, Birmingham, B3 2RT Office Holders e-mail address or telephone number: 0121 232 9549 Alternative person to contact with enquiries about the case: Melissa Reardon Alan Davidson , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partySCOTTISH AMICABLE ISA MANAGERS LIMITEDEvent Date2015-11-09
Simon David Chandler and Scott Christian Bevan , both of Mazars LLP , 45 Church Street, Birmingham, B3 2RT . Alternative person to contact with enquiries about the case: Melissa Reardon, telephone 0121 232 9549 :
 
Initiating party Event TypeFinal Meetings
Defending partySCOTTISH AMICABLE ISA MANAGERS LIMITEDEvent Date1970-01-01
Registered Office: c/o Mazars LLP, 90 St Vincent Street, Glasgow, G2 5UB Date of Appointment: 9 November 2015 Place of Members Meeting: Mazars LLP, 45 Church Street, Birmingham, B3 2RT Date of Members Meeting: 20 October 2016 Time of Members Meeting: 1.00 pm Place at which proxies must be lodged: Mazars LLP, 45 Church Street, Birmingham, B3 2RT Date to lodge proxies: The business day prior to the meeting Time to lodge proxies: 12.00 noon Name, IP number, firm and address of Office Holder 1: Simon David Chandler (IP No. 008822) Mazars LLP , 45 Church Street, Birmingham, B3 2RT Name, IP number, firm and address of Office Holder 2: Scott Christian Bevan (IP No. 009614) Mazars LLP , 45 Church Street, Birmingham, B3 2RT E-mail address or telephone number for contact: 0121 232 9578 Alternative person to contact with enquiries about the case: Dan Carr
 
Initiating party Event Type
Defending partySCOTTISH AMICABLE ISA MANAGERS LIMITEDEvent Date1970-01-01
Registered Office: c/o Mazars LLP, 90 St Vincent Street, Glasgow, G2 5UB Date of Appointment: 9 November 2015 Place of Members Meeting: Mazars LLP, 45 Church Street, Birmingham, B3 2RT Date of Members Meeting: 20 October 2016 Time of Members Meeting: 1.00 pm Place at which proxies must be lodged: Mazars LLP, 45 Church Street, Birmingham, B3 2RT Date to lodge proxies: The business day prior to the meeting Time to lodge proxies: 12.00 noon Name, IP number, firm and address of Office Holder 1: Simon David Chandler (IP No. 008822) Mazars LLP , 45 Church Street, Birmingham, B3 2RT Name, IP number, firm and address of Office Holder 2: Scott Christian Bevan (IP No. 009614) Mazars LLP , 45 Church Street, Birmingham, B3 2RT E-mail address or telephone number for contact: 0121 232 9578 Alternative person to contact with enquiries about the case: Dan Carr
 
Initiating party Event TypeFinal Meetings
Defending partySCOTTISH AMICABLE ISA MANAGERS LIMITEDEvent Date1970-01-01
Registered Office: c/o Mazars LLP, 90 St Vincent Street, Glasgow G2 5UB Date of Appointment: 9 November 2015 Place of Members Meeting: Mazars LLP, 45 Church Street, Birmingham B3 2RT Date of Members Meeting: 5 January 2017 Time of Members Meeting: 12.00 noon Place at which proxies must be lodged: Mazars LLP, 45 Church Street, Birmingham B3 2RT Date to lodge proxies: The business day prior to the meeting Time to lodge proxies: 12.00 noon Name, IP number, firm and address of Office Holder 2: Simon David Chandler (IP No. 008822) Mazars LLP , 45 Church Street, Birmingham, B3 2RT Name, IP number, firm and address of Office Holder 1: Scott Christian Bevan (IP No. 009614) Mazars LLP , 45 Church Street, Birmingham, B3 2RT E-mail address or telephone number for contact: 0121 232 9578 Alternative person to contact with enquiries about the case: Dan Carr
 
Initiating party Event Type
Defending partySCOTTISH AMICABLE ISA MANAGERS LIMITEDEvent Date1970-01-01
Registered Office: c/o Mazars LLP, 90 St Vincent Street, Glasgow G2 5UB Date of Appointment: 9 November 2015 Place of Members Meeting: Mazars LLP, 45 Church Street, Birmingham B3 2RT Date of Members Meeting: 5 January 2017 Time of Members Meeting: 12.00 noon Place at which proxies must be lodged: Mazars LLP, 45 Church Street, Birmingham B3 2RT Date to lodge proxies: The business day prior to the meeting Time to lodge proxies: 12.00 noon Name, IP number, firm and address of Office Holder 2: Simon David Chandler (IP No. 008822) Mazars LLP , 45 Church Street, Birmingham, B3 2RT Name, IP number, firm and address of Office Holder 1: Scott Christian Bevan (IP No. 009614) Mazars LLP , 45 Church Street, Birmingham, B3 2RT E-mail address or telephone number for contact: 0121 232 9578 Alternative person to contact with enquiries about the case: Dan Carr
 
Initiating party Event Type
Defending partySCOTTISH AMICABLE ISA MANAGERS LIMITEDEvent Date1970-01-01
Registered Office: c/o Mazars LLP, 90 St Vincent Street, Glasgow G2 5UB Date of Appointment: 9 November 2015 Place of Members Meeting: Mazars LLP, 45 Church Street, Birmingham B3 2RT Date of Members Meeting: 5 January 2017 Time of Members Meeting: 12.00 noon Place at which proxies must be lodged: Mazars LLP, 45 Church Street, Birmingham B3 2RT Date to lodge proxies: The business day prior to the meeting Time to lodge proxies: 12.00 noon Name, IP number, firm and address of Office Holder 2: Simon David Chandler (IP No. 008822) Mazars LLP , 45 Church Street, Birmingham, B3 2RT Name, IP number, firm and address of Office Holder 1: Scott Christian Bevan (IP No. 009614) Mazars LLP , 45 Church Street, Birmingham, B3 2RT E-mail address or telephone number for contact: 0121 232 9578 Alternative person to contact with enquiries about the case: Dan Carr
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCOTTISH AMICABLE ISA MANAGERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SCOTTISH AMICABLE ISA MANAGERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode G2