SCOTTISH AMICABLE PENSIONS INVESTMENTS LIMITED

Address:
Craigforth, Stirling, FK9 4UE

SCOTTISH AMICABLE PENSIONS INVESTMENTS LIMITED is a business entity registered at Companies House, UK, with entity identifier is SC170423. The registration start date is December 5, 1996. The current status is Active.

Company Overview

Company Number SC170423
Company Name SCOTTISH AMICABLE PENSIONS INVESTMENTS LIMITED
Registered Address Craigforth
Stirling
FK9 4UE
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1996-12-05
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 2021-06-27
Confirmation Statement Last Update 2020-06-13
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
74990 Non-trading company

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 FINANCE 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 /
25 October 2001
/
HAWES, Michael James Lifford Macnaughtan Director (Active) Craigforth, Stirling, FK9 4UE August 1964 /
19 September 2017
British /
England
Director
OWENS, Jennifer Anne Director (Active) Governor's House, Laurence Pountney Hill, London, England, EC4R 0HH December 1970 /
12 December 2017
British /
England
General Counsel
WEBSTER, Richard Director (Active) Laurence Pountney Hill, London, England, EC4R 0HH December 1974 /
12 December 2017
British /
England
Director
WALKER, Robert Secretary (Resigned) 6 Albion Road, Reigate, Surrey, RH2 7JY /
18 May 1998
/
MACLAY MURRAY & SPENS LLP Nominee Secretary (Resigned) 151 St. Vincent Street, Glasgow, G2 5NJ /
5 December 1996
/
GREEN, David George Director (Resigned) Weatherby House, 20 Morgan Gardens, Aldenham, Hertfordshire, WD2 8BF August 1950 /
18 May 1998
British /
England
Solicitor
HIGGINS, David Charles Director (Resigned) Laurence Pountney Hill, Laurence Pountney Hill, London, England, EC4R 0HH October 1954 /
28 August 2001
British /
England
Legal Adviser
MORRISON, William Charles Carnegie Director (Resigned) 87 Campden Hill Court, Campden Hill Road, London, W8 7HW February 1938 /
14 January 1997
British /
Non Executive Director
STEWART, Alexander Donald Director (Resigned) Ardvorlich, Lochearnhead, Perthshire, FK19 8QE June 1933 /
14 January 1997
British /
United Kingdom
Farmer
VINDEX LIMITED Nominee Director (Resigned) 151 St Vincent Street, Glasgow, G2 5NJ /
5 December 1996
/
VINDEX SERVICES LIMITED Nominee Director (Resigned) 151 St Vincent Street, Glasgow, G2 5NJ /
5 December 1996
/

Competitor

Search similar business entities

Post Town STIRLING
Post Code FK9 4UE
Category investment
SIC Code 74990 - Non-trading company
Category + Posttown investment + STIRLING

Improve Information

Please provide details on SCOTTISH AMICABLE PENSIONS INVESTMENTS 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