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 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 |
SIC Code | Industry |
---|---|
74990 | Non-trading company |
Address |
90 ST. VINCENT STREET |
Post Town | GLASGOW |
Post Code | G2 5UB |
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 |
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 |
Post Town | GLASGOW |
Post Code | G2 5UB |
SIC Code | 74990 - Non-trading company |
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.