SCOTTISH AMICABLE PENSIONS INVESTMENTS LIMITED
STIRLING SCOTTISH AMICABLE POLICYHOLDERS TRUST LIMITED

Hellopages » Stirling » Stirling » FK9 4UE

Company number SC170423
Status Active
Incorporation Date 5 December 1996
Company Type Private Limited Company
Address CRAIGFORTH, STIRLING, FK9 4UE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 13 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 2 ; Annual return made up to 13 June 2015 with full list of shareholders Statement of capital on 2015-06-19 GBP 2 . The most likely internet sites of SCOTTISH AMICABLE PENSIONS INVESTMENTS LIMITED are www.scottishamicablepensionsinvestments.co.uk, and www.scottish-amicable-pensions-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. Scottish Amicable Pensions Investments Limited is a Private Limited Company. The company registration number is SC170423. Scottish Amicable Pensions Investments Limited has been working since 05 December 1996. The present status of the company is Active. The registered address of Scottish Amicable Pensions Investments Limited is Craigforth Stirling Fk9 4ue. . PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED is a Secretary of the company. HIGGINS, David Charles is a Director of the company. Secretary WALKER, Robert has been resigned. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director GREEN, David George has been resigned. Director MORRISON, William Charles Carnegie has been resigned. Director STEWART, Alexander Donald has been resigned. Nominee Director VINDEX LIMITED has been resigned. Nominee Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED
Appointed Date: 25 October 2001

Director
HIGGINS, David Charles
Appointed Date: 28 August 2001
71 years old

Resigned Directors

Secretary
WALKER, Robert
Resigned: 25 October 2001
Appointed Date: 18 May 1998

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 18 May 1998
Appointed Date: 05 December 1996

Director
GREEN, David George
Resigned: 28 August 2001
Appointed Date: 18 May 1998
75 years old

Director
MORRISON, William Charles Carnegie
Resigned: 19 May 1998
Appointed Date: 14 January 1997
87 years old

Director
STEWART, Alexander Donald
Resigned: 19 May 1998
Appointed Date: 14 January 1997
92 years old

Nominee Director
VINDEX LIMITED
Resigned: 14 January 1997
Appointed Date: 05 December 1996

Nominee Director
VINDEX SERVICES LIMITED
Resigned: 14 January 1997
Appointed Date: 05 December 1996

SCOTTISH AMICABLE PENSIONS INVESTMENTS LIMITED Events

04 Oct 2016
Accounts for a dormant company made up to 31 December 2015
20 Jun 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2

19 Jun 2015
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2

22 Apr 2015
Accounts for a dormant company made up to 31 December 2014
13 Jun 2014
Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2

...
... and 56 more events
04 Mar 1997
New director appointed
30 Jan 1997
Memorandum and Articles of Association
30 Jan 1997
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

16 Jan 1997
Company name changed mm&s (2347) LIMITED\certificate issued on 16/01/97
05 Dec 1996
Incorporation