SCOTTISH AMICABLE FINANCE LIMITED

Address:
Craigforth, Stirling, FK9 4UE

SCOTTISH AMICABLE FINANCE LIMITED is a business entity registered at Companies House, UK, with entity identifier is SC145322. The registration start date is July 7, 1993. The current status is Active.

Company Overview

Company Number SC145322
Company Name SCOTTISH AMICABLE FINANCE LIMITED
Registered Address Craigforth
Stirling
FK9 4UE
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1993-07-07
Account Category DORMANT
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-07-11
Returns Last Update 2016-06-13
Confirmation Statement Due Date 2021-07-08
Confirmation Statement Last Update 2020-06-24
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
64999 Financial intermediation not elsewhere classified

Office Location

Address CRAIGFORTH
Post Town STIRLING
Post Code FK9 4UE

Companies with the same location

Entity Name Office Address
PRUDENTIAL DISTRIBUTION LIMITED Craigforth, Stirling, FK9 4UE
SCOTAM PENSION TRUSTEES LIMITED Craigforth, Stirling, FK9 4UE
PRUDENTIAL GP LIMITED Craigforth, Stirling, FK9 4UE
PRUDENTIAL UK SERVICES LIMITED Craigforth, Stirling, FK9 4UE
SCOTTISH AMICABLE HOLDINGS LIMITED Craigforth, Stirling, FK9 4UE
SCOTTISH AMICABLE PENSIONS INVESTMENTS LIMITED Craigforth, Stirling, FK9 4UE
SCOTTISH AMICABLE LIFE ASSURANCE SOCIETY Craigforth, Stirling, FK9 4UE
PRUDENTIAL LIFETIME MORTGAGES LIMITED Craigforth, Stirling, FK9 4UE

Companies with the same post code

Entity Name Office Address
PRUDENTIAL EMPLOYEE CO-INVESTMENT (NO.1) LIMITED PARTNERSHIP Po Box 25, Craigforth, Stirling, FK9 4UE

Companies with the same post town

Entity Name Office Address
D.BENZIE PLANT AND LABOUR HIRE LIMITED 8 Easterton Drive, Cowie, Stirling, FK7 7AF, Scotland
FRAZ NUTRITION LTD 14 Cringate Gardens, Stirling, FK7 8PR, Scotland
MCGOWAN & SON SURFACING LTD 36 Mossgiel Avenue, Stirling, Stirlingshire, FK8 1QG, United Kingdom
DOYLE SOFT DRINKS LTD 108 Drip Road, Stirling, FK8 1RN, United Kingdom
STARTING POINT PHYSIOTHERAPY LTD 30 Hume Crescent, Bridge of Allan, Stirling, Stirlingshire, FK9 4SN, Scotland
LUSH BUBBLE WAFFLES LTD 3 Batterflatts House, Batterflatts Gardens, Stirling, FK7 9JD, Scotland
CHRISTIE HOMES LTD Barns Knowe, Sauchieburn, Stirling, Stirlingshire, FK7 9QF, Scotland
EMIHOL INVESTMENTS LIMITED Sand Hill, Buchlyvie, Stirling, FK8 3PD, Scotland
WIND RENEWABLE SERVICES LTD 13 Academy Place, Bannockburn, Stirling, FK7 8ND, Scotland
QUBIT CREATIONS LIMITED 47 Woolcarder's Court, Cambusbarron, Stirling, FK7 9RA, Scotland

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED Secretary (Active) Laurence Pountney Hill, London, EC4R 0HH /
7 July 2002
/
DEEKS, Jeremy Spencer Director (Active) Laurence Pountney Hill, London, London, England, EC4R 0HH May 1970 /
14 July 2016
British /
England
Chartered Accountant
PAYNE, Michael Alan Director (Active) Laurence Pountney Hill, London, London, England, EC4R 0HH May 1971 /
17 July 2014
British /
Scotland
Retirement Income Actuary
LEE, Tony Secretary (Resigned) 8 Rossdale, Tunbridge Wells, Kent, TN2 3PG /
27 June 2001
British /
MITCHELL, James Charles Secretary (Resigned) 4 Strachan Crescent, Dollar, Clackmannanshire, FK14 7HL /
24 November 1993
/
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 /
17 December 1999
/
WALKER, Robert Secretary (Resigned) 6 Albion Road, Reigate, Surrey, RH2 7JY /
31 October 1998
/
BELSHAM, David John Director (Resigned) Laurence Pountney Hill, Laurence Pountney Hill, London, England, EC4R 0HH December 1959 /
18 April 2000
British /
United Kingdom
Actuary
CROSSLEY, Andrew Michael Director (Resigned) Laurence Pountney Hill, Laurence Pountney Hill, London, England, EC4R 0HH June 1956 /
27 June 2001
British /
England
Group Risk Officer
GUPTA, Ashok Kumar Director (Resigned) Milndavie House 8 Milndavie Road, Strathblane, Glasgow, G63 9EN August 1954 /
24 November 1993
British /
Finance Director
HUSSAIN, Hamayou Akbar Director (Resigned) Governors House, Laurence Pountney Hill, London, England, EC4R 0HH October 1972 /
13 August 2013
English /
United Kingdom
Director
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 /
24 November 1993
British /
Managing Director
LOWE, Charles Robert Director (Resigned) Chiltern House, Stoke Row, Henley On Thames, Oxfordshire, RG9 5PA June 1958 /
18 April 2000
British /
England
Group Treasurer
MAYNARD, Nicola Jane Director (Resigned) Gilderdale, 23 North Park, Gerrards Cross, Buckinghamshire, SL9 8JS August 1962 /
18 April 2000
British /
Group Taxation Director
MITCHELL, James Charles Director (Resigned) 4 Strachan Crescent, Dollar, Clackmannanshire, FK14 7HL August 1940 /
24 November 1993
British /
General Manager
NICOLSON, Roy Macdonald Director (Resigned) 'Ardgarten', 45 Doune Road, Dunblane, Perthshire, FK15 9HR June 1944 /
24 November 1993
British /
Managing Director
NICOLSON, Roy Macdonald Director (Resigned) 'Ardgarten', 45 Doune Road, Dunblane, Perthshire, FK15 9HR June 1944 /
24 November 1993
British /
Managing Director
NUNN, Kelvin Director (Resigned) Laurence Pountney Hill, Laurence Pountney Hill, London, England, EC4R 0HH December 1957 /
18 June 2008
British /
United Kingdom
Accountant
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
VINDEX LIMITED Nominee Director (Resigned) 151 St Vincent Street, Glasgow, G2 5NJ /
7 July 1993
/
VINDEX SERVICES LIMITED Nominee Director (Resigned) 151 St Vincent Street, Glasgow, G2 5NJ /
7 July 1993
/

Competitor

Search similar business entities

Post Town STIRLING
Post Code FK9 4UE
SIC Code 64999 - Financial intermediation not elsewhere classified

Improve Information

Please provide details on SCOTTISH AMICABLE FINANCE 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