Dissolved 2017-04-09
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 Name | ||
---|---|---|
SCOTTISH AMICABLE ISA MANAGERS LIMITED | ||
Legal Registered Office | ||
90 ST. VINCENT STREET GLASGOW | ||
Previous Names | ||
|
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 |
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. |
Officer | Role | Date Appointed |
---|---|---|
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED |
||
ALAN ROBERT DAVIDSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KARIN MARGARET BROWN |
Director | ||
HAMAYOU AKBAR HUSSAIN |
Director | ||
TULSI RATAKONDA NAIDU |
Director | ||
KELVIN NUNN |
Director | ||
TREVOR CHEAL |
Director | ||
ISTVAN ANTAL HAASZ |
Director | ||
KIERAN MARK COLEMAN |
Director | ||
RICHARD CHARLES EVERETT |
Director | ||
NICOLAS JOHN HAYTER |
Director | ||
DAVID WILLIAM DIBBEN |
Director | ||
JAMES WHITE JACK |
Director | ||
ANDREW JONATHAN BROWN |
Director | ||
MICHAEL JOHN MOORES |
Director | ||
HEATHER MACDONALD LOGAN |
Director | ||
HUGH BENNIE MCKEE |
Director | ||
SUSAN DIANE MORGAN |
Company Secretary | ||
ANDREW BRIGGS |
Director | ||
ROBERT DAVID MAXWELL MARSHALL |
Director | ||
KIM STUART LERCHE-THOMSEN |
Director | ||
TONY LEE |
Company Secretary | ||
VANESSA FRANCES RUPAREL |
Company Secretary | ||
ROY MACDONALD NICOLSON |
Director | ||
DAVID CHARLES IAN HARDING |
Director | ||
ROBERT WALKER |
Company Secretary | ||
STUART MACPHERSON PENDER |
Company Secretary | ||
JAMES CHARLES MITCHELL |
Company Secretary | ||
JAMES CHARLES MITCHELL |
Director | ||
ASHOK KUMAR GUPTA |
Director | ||
WILLIAM GRAEME KNOX |
Director | ||
JAMES ROBERT CROSBY |
Director | ||
RAYMOND ANDERSON |
Director | ||
KENNETH JOHN HURRY |
Director | ||
ARCHIBALD MACKAY STEVENSON |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BROOKE LLC | Company Secretary | 2007-08-10 | CURRENT | 2006-12-05 | Converted / Closed | |
HOLBORN DELAWARE LLC | Company Secretary | 2007-08-10 | CURRENT | 2006-12-05 | Converted / Closed | |
PRUDENTIAL US LIMITED | Company Secretary | 2006-11-28 | CURRENT | 2006-11-28 | Dissolved 2017-08-02 | |
PRUDENTIAL MORTGAGES LIMITED | Company Secretary | 2006-11-28 | CURRENT | 2006-11-28 | Liquidation | |
PRU LIMITED | Company Secretary | 2006-11-13 | CURRENT | 2006-11-13 | Active | |
M&G GROUP REGULATED ENTITY HOLDING COMPANY LIMITED | Company Secretary | 2006-11-13 | CURRENT | 2006-11-13 | Active | |
PRUDENTIAL PROTECT LIMITED | Company Secretary | 2006-11-13 | CURRENT | 2006-11-13 | Liquidation | |
PRUDENTIAL GROUP PENSIONS LIMITED | Company Secretary | 2006-11-13 | CURRENT | 2006-11-13 | Liquidation | |
PRUDENTIAL CAPITAL HOLDING COMPANY LIMITED | Company Secretary | 2006-03-10 | CURRENT | 2006-03-10 | Liquidation | |
M&G WEALTH ADVICE LIMITED | Company Secretary | 2006-03-10 | CURRENT | 2006-03-10 | Active | |
PRUDENTIAL (US HOLDCO 1) LIMITED | Company Secretary | 2006-03-01 | CURRENT | 2006-03-01 | Active | |
PRUDENTIAL GROUP HOLDINGS LIMITED | Company Secretary | 2005-11-15 | CURRENT | 1965-03-31 | Active | |
PRUDENTIAL FINANCIAL PLANNING LIMITED | Company Secretary | 2005-04-19 | CURRENT | 2005-04-19 | Active | |
PRUDENTIAL FOUR LIMITED | Company Secretary | 2003-10-10 | CURRENT | 2003-10-10 | Dissolved 2014-03-06 | |
PRUDENTIAL AFRICA HOLDINGS LIMITED | Company Secretary | 2002-10-29 | CURRENT | 1986-02-28 | Active | |
PRUDENCE LIMITED | Company Secretary | 2002-10-24 | CURRENT | 1999-07-09 | Active | |
HOLBORN FINANCE HOLDING COMPANY | Company Secretary | 2002-10-15 | CURRENT | 1997-02-17 | Dissolved 2017-07-12 | |
BROOKE HOLDINGS (UK) | Company Secretary | 2002-09-02 | CURRENT | 2002-09-02 | Dissolved 2018-01-17 | |
PRUDENTIAL AUSTRALIA ONE LIMITED | Company Secretary | 2002-08-28 | CURRENT | 2001-02-26 | Dissolved 2016-12-28 | |
PRUDENTIAL CAPITAL PUBLIC LIMITED COMPANY | Company Secretary | 2002-07-30 | CURRENT | 1988-11-04 | Active | |
PRUDENTIAL PORTFOLIO MANAGERS LIMITED | Company Secretary | 2002-07-10 | CURRENT | 2000-08-31 | Liquidation | |
PRUDENTIAL HOLDINGS LIMITED | Company Secretary | 2002-07-10 | CURRENT | 2000-09-01 | Active | |
SCOTTISH AMICABLE FINANCE LIMITED | Company Secretary | 2002-07-07 | CURRENT | 1993-07-07 | Liquidation | |
PRUDENTIAL SERVICES LIMITED | Company Secretary | 2002-07-03 | CURRENT | 1988-11-04 | Active | |
SCOTTISH AMICABLE HOLDINGS LIMITED | Company Secretary | 2002-07-01 | CURRENT | 1996-12-31 | Liquidation | |
PRUDENTIAL VENTURE MANAGERS LIMITED | Company Secretary | 2002-07-01 | CURRENT | 1997-04-17 | Liquidation | |
GEOFFREY SNUSHALL LIMITED | Company Secretary | 2002-06-11 | CURRENT | 1975-05-08 | Dissolved 2017-04-08 | |
PPS FIVE LIMITED | Company Secretary | 2002-06-11 | CURRENT | 1978-07-28 | Dissolved 2017-02-02 | |
PPS NINE LIMITED | Company Secretary | 2002-06-11 | CURRENT | 1985-10-01 | Dissolved 2017-04-08 | |
PPS TWELVE LIMITED | Company Secretary | 2002-06-11 | CURRENT | 1986-05-14 | Dissolved 2017-02-02 | |
PRUDENTIAL LALONDES LIMITED | Company Secretary | 2002-06-11 | CURRENT | 1986-10-07 | Dissolved 2017-04-08 | |
PRUDENTIAL PROPERTY SERVICES (BRISTOL) LIMITED | Company Secretary | 2002-06-11 | CURRENT | 1986-04-16 | Dissolved 2017-04-08 | |
REEDS RAINS PRUDENTIAL LIMITED | Company Secretary | 2002-06-11 | CURRENT | 1986-03-05 | Dissolved 2017-02-01 | |
SNUSHALLS TEAM LIMITED | Company Secretary | 2002-06-11 | CURRENT | 1985-05-14 | Dissolved 2017-04-08 | |
PRUDENTIAL UK SERVICES LIMITED | Company Secretary | 2002-06-07 | CURRENT | 1997-06-04 | Active | |
PRUDENTIAL QUEST LIMITED | Company Secretary | 2002-05-21 | CURRENT | 1997-12-19 | Dissolved 2014-07-08 | |
PRUDENTIAL (NETHERLANDS ONE) LIMITED | Company Secretary | 2002-05-20 | CURRENT | 1988-12-22 | Dissolved 2017-02-09 | |
SCOTTISH AMICABLE PEP AND ISA NOMINEES LIMITED | Company Secretary | 2002-05-02 | CURRENT | 1989-04-21 | Dissolved 2017-01-24 | |
MM&S (2375) LIMITED | Company Secretary | 2002-04-08 | CURRENT | 1997-05-16 | Liquidation | |
PRUDENTIAL PROPERTY SERVICES LIMITED | Company Secretary | 2002-03-13 | CURRENT | 1987-03-04 | Liquidation | |
HYDE HOLDCO1 LIMITED | Company Secretary | 2002-02-27 | CURRENT | 2000-01-26 | Liquidation | |
PRUDENTIAL IP SERVICES LIMITED | Company Secretary | 2002-01-28 | CURRENT | 2000-01-26 | Active | |
PRUDENTIAL PORTFOLIO MANAGEMENT GROUP LIMITED | Company Secretary | 2001-12-20 | CURRENT | 1989-12-01 | Active | |
PRUDENTIAL PROPERTY HOLDING LIMITED | Company Secretary | 2001-12-18 | CURRENT | 1989-12-01 | Liquidation | |
PRUDENTIAL STAFF PENSIONS LIMITED | Company Secretary | 2001-11-29 | CURRENT | 1983-02-16 | Active | |
PRUDENTIAL ANNUITIES LIMITED | Company Secretary | 2001-10-31 | CURRENT | 1990-11-01 | Dissolved 2017-02-02 | |
PRUDENTIAL DISTRIBUTION LIMITED | Company Secretary | 2001-10-31 | CURRENT | 2000-11-02 | Active | |
PRUDENTIAL CORPORATE PENSIONS TRUSTEE LIMITED | Company Secretary | 2001-10-31 | CURRENT | 1998-10-21 | Active | |
PRUDENTIAL RETIREMENT INCOME LIMITED | Company Secretary | 2001-10-31 | CURRENT | 1970-08-17 | Liquidation | |
PRUDENTIAL LIFETIME MORTGAGES LIMITED | Company Secretary | 2001-10-31 | CURRENT | 1980-11-18 | Active | |
PGDS (UK ONE) LIMITED | Company Secretary | 2001-10-31 | CURRENT | 1985-12-02 | Active | |
PRUDENTIAL FINANCIAL SERVICES LIMITED | Company Secretary | 2001-10-31 | CURRENT | 1986-08-01 | Active | |
PRUDENTIAL HOLBORN LIFE LIMITED | Company Secretary | 2001-10-31 | CURRENT | 1964-02-25 | Liquidation | |
PRUDENTIAL PENSIONS LIMITED | Company Secretary | 2001-10-31 | CURRENT | 1970-10-26 | Active | |
SCOTTISH AMICABLE PENSIONS INVESTMENTS LIMITED | Company Secretary | 2001-10-25 | CURRENT | 1996-12-05 | Liquidation | |
GS TWENTY TWO LIMITED | Company Secretary | 2001-10-25 | CURRENT | 2000-01-26 | Active | |
PVM PARTNERSHIPS LIMITED | Director | 2017-09-27 | CURRENT | 1988-12-22 | Liquidation | |
PRUTEC LIMITED | Director | 2017-09-27 | CURRENT | 1980-07-18 | Liquidation | |
PACUS (UK) LIMITED | Director | 2017-09-27 | CURRENT | 1986-11-28 | Active | |
PRUDENTIAL PROPERTY SERVICES LIMITED | Director | 2017-09-08 | CURRENT | 1987-03-04 | Liquidation | |
PRUDENTIAL INTERNATIONAL ASSURANCE PUBLIC LIMITED COMPANY | Director | 2016-11-17 | CURRENT | 2014-07-30 | Active | |
PRUDENTIAL ANNUITIES LIMITED | Director | 2015-03-17 | CURRENT | 1990-11-01 | Dissolved 2017-02-02 | |
PPS TWELVE LIMITED | Director | 2015-01-26 | CURRENT | 1986-05-14 | Dissolved 2017-02-02 | |
SNUSHALLS TEAM LIMITED | Director | 2015-01-26 | CURRENT | 1985-05-14 | Dissolved 2017-04-08 | |
GEOFFREY SNUSHALL LIMITED | Director | 2014-10-28 | CURRENT | 1975-05-08 | Dissolved 2017-04-08 | |
PPS FIVE LIMITED | Director | 2014-10-28 | CURRENT | 1978-07-28 | Dissolved 2017-02-02 | |
PPS NINE LIMITED | Director | 2014-10-28 | CURRENT | 1985-10-01 | Dissolved 2017-04-08 | |
PRUDENTIAL LALONDES LIMITED | Director | 2014-10-28 | CURRENT | 1986-10-07 | Dissolved 2017-04-08 | |
PRUDENTIAL PROPERTY SERVICES (BRISTOL) LIMITED | Director | 2014-10-28 | CURRENT | 1986-04-16 | Dissolved 2017-04-08 | |
REEDS RAINS PRUDENTIAL LIMITED | Director | 2014-10-28 | CURRENT | 1986-03-05 | Dissolved 2017-02-01 | |
SCOTTISH AMICABLE PEP AND ISA NOMINEES LIMITED | Director | 2014-10-28 | CURRENT | 1989-04-21 | Dissolved 2017-01-24 | |
PRUDENTIAL GROUP PENSIONS LIMITED | Director | 2014-10-28 | CURRENT | 2006-11-13 | Liquidation | |
PRUDENTIAL UK SERVICES LIMITED | Director | 2014-07-23 | CURRENT | 1997-06-04 | Active | |
PRUDENTIAL FINANCIAL SERVICES LIMITED | Director | 2014-07-23 | CURRENT | 1986-08-01 | Active | |
ORMELEY CONSULTING LIMITED | Director | 2013-02-13 | CURRENT | 2013-02-13 | Dissolved 2016-01-28 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 17/11/2015 FROM CRAIGFORTH STIRLING FK9 4UE | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA01 | PREVEXT FROM 31/12/2014 TO 31/03/2015 | |
LATEST SOC | 02/07/15 STATEMENT OF CAPITAL;GBP 6600000 | |
AR01 | 13/06/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL PAYNE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KARIN BROWN | |
AP01 | DIRECTOR APPOINTED MR ALAN ROBERT DAVIDSON | |
MISC | SECT 519 AUDITOR'S LETTER | |
AUD | AUDITOR'S RESIGNATION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TULSI NAIDU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HAMAYOU HUSSAIN | |
AP01 | DIRECTOR APPOINTED MR MICHAEL ALAN PAYNE | |
AP01 | DIRECTOR APPOINTED MS KARIN MARGARET BROWN | |
LATEST SOC | 13/06/14 STATEMENT OF CAPITAL;GBP 6600000 | |
AR01 | 13/06/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KELVIN NUNN | |
AP01 | DIRECTOR APPOINTED MR HAMAYOU AKBAR HUSSAIN | |
AR01 | 13/06/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 13/06/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 13/06/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED TULSI RATAKONDA NAIDU | |
AR01 | 13/06/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TREVOR CHEAL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ISTVAN HAASZ | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. ISTVAN ANTAL HAASZ / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KELVIN NUNN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR CHEAL / 01/10/2009 | |
363a | RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288a | DIRECTOR APPOINTED MR. ISTVAN ANTAL HAASZ | |
288a | DIRECTOR APPOINTED MR TREVOR CHEAL | |
RES13 | AUTHORISE TO ACT 23/09/2008 | |
RES01 | ADOPT ARTICLES 23/09/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR GARY SHAUGHNESSY | |
363a | RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/05/2008 FROM PO BOX 25 CRAGWORTH STIRLING FK9 4UE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
88(2) | AD 01/04/08 GBP SI 2000000@1=2000000 GBP IC 4600000/6600000 | |
88(2)R | AD 12/12/07--------- £ SI 4500000@1=4500000 £ IC 100000/4600000 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES04 | £ NC 100000/25100000 06/ | |
123 | NC INC ALREADY ADJUSTED 06/11/07 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
363a | RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED |
Final Meetings | 2016-12-02 |
Final Meetings | 2016-09-20 |
Resolutions for Winding-up | 2015-11-20 |
Appointment of Liquidators | 2015-11-20 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.46 | 93 |
MortgagesNumMortOutstanding | 0.31 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.15 | 95 |
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
|
|
|
|
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
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:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | SCOTTISH AMICABLE ISA MANAGERS LIMITED | Event Date | 2015-11-09 |
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 Type | Appointment of Liquidators | |
Defending party | SCOTTISH AMICABLE ISA MANAGERS LIMITED | Event Date | 2015-11-09 |
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 Type | Final Meetings | |
Defending party | SCOTTISH AMICABLE ISA MANAGERS LIMITED | Event Date | 1970-01-01 |
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 party | SCOTTISH AMICABLE ISA MANAGERS LIMITED | Event Date | 1970-01-01 |
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 | Final Meetings | |
Defending party | SCOTTISH AMICABLE ISA MANAGERS LIMITED | Event Date | 1970-01-01 |
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 party | SCOTTISH AMICABLE ISA MANAGERS LIMITED | Event Date | 1970-01-01 |
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 party | SCOTTISH AMICABLE ISA MANAGERS LIMITED | Event Date | 1970-01-01 |
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 | |||
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. |