SCOTTISH AMICABLE PEP AND ISA NOMINEES LIMITED

Address:
90 St. Vincent Street, Glasgow, G2 5UB

SCOTTISH AMICABLE PEP AND ISA NOMINEES LIMITED is a business entity registered at Companies House, UK, with entity identifier is SC117432. The registration start date is April 21, 1989. The current status is Liquidation.

Company Overview

Company Number SC117432
Company Name SCOTTISH AMICABLE PEP AND ISA NOMINEES LIMITED
Registered Address c/o MAZARS LLP
90 St. Vincent Street
Glasgow
G2 5UB
Company Category Private Limited Company
Company Status Liquidation
Origin Country United Kingdom
Incorporation Date 1989-04-21
Account Category DORMANT
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 31/12/2015
Accounts Last Update 31/12/2013
Returns Due Date 11/07/2016
Returns Last Update 13/06/2015
Confirmation Statement Due Date 27/06/2018
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
74990 Non-trading company

Office Location

Address 90 ST. VINCENT STREET
Post Town GLASGOW
Post Code G2 5UB

Companies with the same location

Entity Name Office Address
PHILPOT EDUCATION LLP 90 St. Vincent Street, Glasgow, G2 5UB
DIP AND CHIP LTD. 90 St. Vincent Street, Glasgow, G2 5UB
PRAMERICA REAL ESTATE CAPITAL I GP (SCOTLAND) LIMITED 90 St. Vincent Street, Glasgow, G2 5UB
HAGEMEIJER & TISSEN BELASTINGADVISEURS LLP 90 St. Vincent Street, Glasgow, G2 5UB
LUXURY NOOK LTD. 90 St. Vincent Street, Glasgow, G2 5UB
PRAMERICA (GP2) LIMITED 90 St. Vincent Street, Glasgow, G2 5UB
RSK TECH LIMITED 90 St. Vincent Street, Glasgow, G2 5UB
SDG CALEDONIA LIMITED 90 St. Vincent Street, Glasgow, G2 5UB
CAPITALISE UK LIMITED 90 St. Vincent Street, Glasgow, G2 5UB
ONE MORTGAGES LIMITED 90 St. Vincent Street, Glasgow, G2 5UB

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED Secretary () Laurence Pountney Hill, London, EC4R 0HH /
2 May 2002
/
DAVIDSON, Alan Robert Director () Laurence Pountney Hill, London, London, England, EC4R 0HH April 1968 /
28 October 2014
British /
England
Finance Services Director
LEE, Tony Secretary (Resigned) 8 Rossdale, Tunbridge Wells, Kent, TN2 3PG /
5 February 2001
British /
MITCHELL, James Charles Secretary (Resigned) 4 Strachan Crescent, Dollar, Clackmannanshire, FK14 7HL /
19 January 1990
/
PENDER, Stuart Macpherson Secretary (Resigned) Dalnair House, 47 Chalton Road, Bridge Of Allan, Stirlingshire, FK9 4EF /
1 January 1998
/
RUPAREL, Vanessa Frances Secretary (Resigned) 54 Clarendon Avenue, Leamington Spa, Warwickshire, CV32 4SA /
12 January 2000
/
STEVENSON, Archibald Mackay Secretary (Resigned) 50 Birch Avenue, Stirling, Stirlingshire, FK8 2PN /
21 April 1989
/
WALKER, Robert Secretary (Resigned) 6 Albion Road, Reigate, Surrey, RH2 7JY /
31 October 1998
/
ANDERSON, Raymond Director (Resigned) 19 Ladysneuk Road, Stirling, Stirlingshire, FK9 5NN November 1934 /
21 April 1989
British /
General Manager (Actuarial)
BELSHAM, David John Director (Resigned) Laurence Pountney Hill, Laurence Pountney Hill, London, England, EC4R 0HH December 1959 /
26 March 2010
British /
United Kingdom
Actuary
CROSBY, James Robert Director (Resigned) 4 Mitchell Drive, Fairways, Milngavie, Glasgow, Scotland, G62 6PY March 1956 /
18 March 1992
British /
General Manager
CROSSLEY, Andrew Michael Director (Resigned) Laurence Pountney Hill, Laurence Pountney Hill, London, England, EC4R 0HH June 1956 /
26 March 2010
British /
United Kingdom
Md, Finance, Prudential Uk
DEVEY, Robert Alan Director (Resigned) Laurence Pountney Hill, Laurence Pountney Hill, London, England, EC4R 0HH November 1968 /
26 March 2010
British /
United Kingdom
Company Director
EVERETT, Richard Charles Director (Resigned) 23 Stanhope Way, Riverhead, Sevenoaks, Kent, TN13 2DZ April 1965 /
16 August 2004
British /
Chartered Accountant
FORD, Matthew Walter Director (Resigned) Craigforth, Stirling, FK9 4UE June 1968 /
15 July 2014
British /
England
Director Of Finance Management
GUPTA, Ashok Kumar Director (Resigned) Milndavie House 8 Milndavie Road, Strathblane, Glasgow, G63 9EN August 1954 /
18 March 1992
British /
Actuary
HURRY, Kenneth John Director (Resigned) 12 John Murray Drive, Bridge Of Allan, Stirling, Stirlingshire, FK9 4QH November 1929 /
21 April 1989
British /
General Manager (Service)
JACK, James White Director (Resigned) Azalea Cottage, Alderton Drive, Little Gaddesden, Hertfordshire, HP4 1NA January 1951 /
1 November 1997
British /
United Kingdom
Finance Director
KNOX, William Graeme Director (Resigned) The Pepper Pot Station Road, Killearn, Glasgow, G63 9NZ February 1945 /
21 April 1989
British /
Managing Director
MITCHELL, James Charles Director (Resigned) 4 Strachan Crescent, Dollar, Clackmannanshire, FK14 7HL August 1940 /
18 March 1992
British /
General Manager
NICOLSON, Roy Macdonald Director (Resigned) 'Ardgarten', 45 Doune Road, Dunblane, Perthshire, FK15 9HR June 1944 /
21 April 1989
British /
Managing Director
NUNN, Kelvin Director (Resigned) Laurence Pountney Hill, Laurence Pountney Hill, London, England, EC4R 0HH December 1957 /
14 November 2005
British /
United Kingdom
Accountant
O'DWYER, Finbar Anthony Director (Resigned) Laurence Pountney Hill, Laurence Pountney Hill, London, England, EC4R 0HH May 1971 /
26 March 2010
Irish /
Scotland
Managing Director
PATERSON, Maurice Dinsmore Director (Resigned) 11 Briar Gardens, Glasgow, G43 2TF August 1941 /
21 April 1989
British /
United Kingdom
Deputy Mamaging Directores & Marketing)
PAYNE, Michael Alan Director (Resigned) Craigforth, Stirling, FK9 4UE May 1971 /
15 July 2014
British /
Scotland
Retirement Income Actuary
PENDER, Stuart Macpherson Director (Resigned) Dalnair House, 47 Chalton Road, Bridge Of Allan, Stirlingshire, FK9 4EF June 1965 /
31 October 1998
British /
United Kingdom
Strategic Planning Manager
PROUDFOOT, William Director (Resigned) 46 Whitehouse Road, Cramond, Edinburgh, Midlothian, EH4 6PH April 1932 /
21 April 1989
British /
Chief General Manager & Actuary

Competitor

Search similar business entities

Post Town GLASGOW
Post Code G2 5UB
SIC Code 74990 - Non-trading company

Improve Information

Please provide details on SCOTTISH AMICABLE PEP AND ISA NOMINEES LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches