AVIVA INVESTORS (GP) SCOTLAND LIMITED

Register to unlock more data on OkredoRegister

AVIVA INVESTORS (GP) SCOTLAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC336262

Incorporation date

16/01/2008

Size

Full

Contacts

Registered address

Registered address

Pitheavlis, Perth, PH2 0NHCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/2008)
dot icon06/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon17/11/2025
Full accounts made up to 2024-12-31
dot icon11/11/2025
Full accounts made up to 2024-12-31
dot icon29/10/2025
Full accounts made up to 2024-12-31
dot icon04/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon20/09/2024
Full accounts made up to 2023-12-31
dot icon08/08/2024
Secretary's details changed for Aviva Company Secretarial Services Limited on 2024-03-27
dot icon08/04/2024
Change of details for Norwich Union (Shareholder Gp) Limited as a person with significant control on 2024-03-27
dot icon31/01/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon01/12/2023
Director's details changed for Mr Edward Fuller on 2023-10-25
dot icon03/11/2023
Termination of appointment of Tim Russell as a director on 2023-10-25
dot icon03/11/2023
Appointment of Mr Edward Fuller as a director on 2023-10-25
dot icon11/10/2023
Full accounts made up to 2022-12-31
dot icon19/01/2023
Confirmation statement made on 2023-01-18 with no updates
dot icon10/01/2023
Appointment of Mr Tim Russell as a director on 2023-01-06
dot icon10/01/2023
Termination of appointment of Thomas Edward Goodwin as a director on 2023-01-06
dot icon25/10/2022
Full accounts made up to 2021-12-31
dot icon04/03/2022
Termination of appointment of David Anthony Diemer as a director on 2022-02-28
dot icon04/03/2022
Appointment of Mr Ben Littman as a director on 2022-02-28
dot icon18/01/2022
Confirmation statement made on 2022-01-18 with no updates
dot icon13/12/2021
Appointment of Thomas Edward Goodwin as a director on 2021-12-08
dot icon30/11/2021
Termination of appointment of Paula Green as a director on 2021-11-30
dot icon30/09/2021
Full accounts made up to 2020-12-31
dot icon18/01/2021
Confirmation statement made on 2021-01-18 with no updates
dot icon16/09/2020
Full accounts made up to 2019-12-31
dot icon30/01/2020
Confirmation statement made on 2020-01-30 with no updates
dot icon19/11/2019
Full accounts made up to 2018-12-31
dot icon31/01/2019
Confirmation statement made on 2019-01-18 with no updates
dot icon17/08/2018
Full accounts made up to 2017-12-31
dot icon25/07/2018
Appointment of Mrs Paula Green as a director on 2018-07-24
dot icon16/07/2018
Appointment of Mr David Anthony Diemer as a director on 2018-07-09
dot icon16/07/2018
Termination of appointment of Catriona Louise Allen as a director on 2018-07-16
dot icon06/04/2018
Change of details for Norwich Union (Shareholder Gp) Limited as a person with significant control on 2016-12-19
dot icon25/01/2018
Termination of appointment of John Guy Thomas Gellatly as a director on 2017-12-05
dot icon22/01/2018
Confirmation statement made on 2018-01-18 with updates
dot icon10/10/2017
Full accounts made up to 2016-12-31
dot icon19/01/2017
Confirmation statement made on 2017-01-18 with updates
dot icon27/10/2016
Full accounts made up to 2015-12-31
dot icon17/05/2016
Termination of appointment of David Alexandre Simon Dahan as a director on 2016-03-31
dot icon24/03/2016
Termination of appointment of Kevin Anthony Carey as a director on 2016-01-31
dot icon05/02/2016
Annual return made up to 2016-01-16 with full list of shareholders
dot icon08/09/2015
Termination of appointment of Steven John Oxley as a director on 2015-08-19
dot icon19/08/2015
Termination of appointment of Steven John Oxley as a director on 2015-08-19
dot icon30/07/2015
Full accounts made up to 2014-12-31
dot icon10/02/2015
Annual return made up to 2015-01-16 with full list of shareholders
dot icon10/02/2015
Register(s) moved to registered office address Pitheavlis Perth PH2 0NH
dot icon23/09/2014
Appointment of Mr John Guy Thomas Gellatly as a director on 2014-09-22
dot icon23/09/2014
Appointment of Ms Catriona Louise Allen as a director on 2014-09-22
dot icon28/08/2014
Appointment of Mr Kevin Anthony Carey as a director on 2014-08-27
dot icon22/07/2014
Full accounts made up to 2013-12-31
dot icon12/02/2014
Annual return made up to 2014-01-16 with full list of shareholders
dot icon13/12/2013
Termination of appointment of Susan Scollan as a director
dot icon22/08/2013
Full accounts made up to 2012-12-31
dot icon10/06/2013
Appointment of Mr David Alexandre Simon Dahan as a director
dot icon04/02/2013
Annual return made up to 2013-01-16 with full list of shareholders
dot icon15/01/2013
Termination of appointment of Nicholas Mansley as a director
dot icon26/09/2012
Full accounts made up to 2011-12-31
dot icon27/02/2012
Annual return made up to 2012-01-16 with full list of shareholders
dot icon26/09/2011
Full accounts made up to 2010-12-31
dot icon15/02/2011
Annual return made up to 2011-01-16 with full list of shareholders
dot icon15/12/2010
Resolutions
dot icon15/12/2010
Statement of company's objects
dot icon19/07/2010
Full accounts made up to 2009-12-31
dot icon05/03/2010
Register inspection address has been changed from Pitheavlis Perth Perth Perthshire PH2 0NH United Kingdom
dot icon05/03/2010
Director's details changed for Susan Hilary Scollan on 2010-02-12
dot icon05/03/2010
Director's details changed for Mr Steven John Oxley on 2010-02-12
dot icon05/03/2010
Director's details changed for Mr Nicholas Mansley on 2010-02-12
dot icon05/03/2010
Register(s) moved to registered inspection location
dot icon05/03/2010
Secretary's details changed for Aviva Company Secretarial Services Limited on 2010-02-12
dot icon23/02/2010
Annual return made up to 2010-01-16 with full list of shareholders
dot icon23/02/2010
Register(s) moved to registered inspection location
dot icon23/02/2010
Register inspection address has been changed
dot icon23/02/2010
Director's details changed for Mr Steven John Oxley on 2010-02-22
dot icon23/02/2010
Director's details changed for Mr Nicholas Mansley on 2010-02-22
dot icon23/02/2010
Secretary's details changed for Aviva Company Secretarial Services Limited on 2010-02-22
dot icon23/02/2010
Director's details changed for Susan Hilary Scollan on 2010-02-22
dot icon05/10/2009
Full accounts made up to 2008-12-31
dot icon30/09/2009
Appointment terminated director philip pearson
dot icon04/03/2009
Return made up to 16/01/09; full list of members
dot icon17/02/2009
Director appointed nicholas mansley
dot icon11/11/2008
Appointment terminated director andrew hitchings
dot icon31/10/2008
Resolutions
dot icon29/09/2008
Memorandum and Articles of Association
dot icon29/09/2008
Certificate of change of name
dot icon12/02/2008
New secretary appointed
dot icon11/02/2008
New director appointed
dot icon09/02/2008
New director appointed
dot icon09/02/2008
New director appointed
dot icon09/02/2008
New director appointed
dot icon22/01/2008
Accounting reference date shortened from 31/01/09 to 31/12/08
dot icon22/01/2008
Director resigned
dot icon22/01/2008
Secretary resigned
dot icon16/01/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
16/01/2008 - Present
304
BURNESS LLP
Corporate Secretary
16/01/2008 - 16/01/2008
424
BURNESS (DIRECTORS) LIMITED
Corporate Director
16/01/2008 - 16/01/2008
111
Mansley, Nicholas John Fermor
Director
21/01/2009 - 10/01/2013
46
Pearson, Philip John
Director
16/01/2008 - 22/09/2009
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVIVA INVESTORS (GP) SCOTLAND LIMITED

AVIVA INVESTORS (GP) SCOTLAND LIMITED is an(a) Active company incorporated on 16/01/2008 with the registered office located at Pitheavlis, Perth, PH2 0NH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AVIVA INVESTORS (GP) SCOTLAND LIMITED?

toggle

AVIVA INVESTORS (GP) SCOTLAND LIMITED is currently Active. It was registered on 16/01/2008 .

Where is AVIVA INVESTORS (GP) SCOTLAND LIMITED located?

toggle

AVIVA INVESTORS (GP) SCOTLAND LIMITED is registered at Pitheavlis, Perth, PH2 0NH.

What does AVIVA INVESTORS (GP) SCOTLAND LIMITED do?

toggle

AVIVA INVESTORS (GP) SCOTLAND LIMITED operates in the Fund management activities (66.30 - SIC 2007) sector.

What is the latest filing for AVIVA INVESTORS (GP) SCOTLAND LIMITED?

toggle

The latest filing was on 06/02/2026: Confirmation statement made on 2026-01-31 with no updates.