SCOTTISH MUTUAL PENSIONS LIMITED

Register to unlock more data on OkredoRegister

SCOTTISH MUTUAL PENSIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00625849

Incorporation date

14/04/1959

Size

Full

Contacts

Registered address

Registered address

Griffins Tavistock House South, Tavistock Square, London WC1H 9LGCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/1959)
dot icon13/04/2016
Final Gazette dissolved following liquidation
dot icon13/01/2016
Return of final meeting in a members' voluntary winding up
dot icon29/12/2014
Liquidators' statement of receipts and payments to 2014-11-19
dot icon04/12/2013
Declaration of solvency
dot icon26/11/2013
Registered office address changed from 2 Triton Square Regent's Place London NW1 3AN on 2013-11-26
dot icon25/11/2013
Appointment of a voluntary liquidator
dot icon25/11/2013
Resolutions
dot icon11/11/2013
Statement of capital on 2013-11-11
dot icon11/11/2013
Statement by directors
dot icon11/11/2013
Solvency statement dated 06/11/13
dot icon11/11/2013
Resolutions
dot icon15/05/2013
Full accounts made up to 2012-12-31
dot icon04/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon06/09/2012
Appointment of Santander Secretariat Services Limited as a secretary
dot icon03/09/2012
Termination of appointment of Abbey National Nominees Limited as a secretary
dot icon11/06/2012
Full accounts made up to 2011-12-31
dot icon06/06/2012
Appointment of Derek John Lewis as a director
dot icon06/06/2012
Termination of appointment of Jessica Petrie as a director
dot icon03/01/2012
Appointment of Jessica Frances Petrie as a director
dot icon22/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon11/11/2011
Director's details changed for Mr Shaun Patrick Coles on 2011-11-10
dot icon07/10/2011
Termination of appointment of Scott Linsley as a director
dot icon03/06/2011
Director's details changed for David Martin Green on 2011-05-31
dot icon06/05/2011
Full accounts made up to 2010-12-31
dot icon05/05/2011
Director's details changed for Scott Linsley on 2011-05-04
dot icon12/04/2011
Director's details changed for David Martin Green on 2011-04-08
dot icon01/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon25/05/2010
Full accounts made up to 2009-12-31
dot icon14/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon10/12/2009
Appointment of Scott Linsley as a director
dot icon03/12/2009
Termination of appointment of Sandra Odell as a director
dot icon10/11/2009
Director's details changed for Shaun Patrick Coles on 2009-10-28
dot icon29/09/2009
Registered office changed on 29/09/2009 from abbey national house 2 triton square regents place london NW1 3AN
dot icon28/07/2009
Director appointed sandra judith odell
dot icon24/06/2009
Full accounts made up to 2008-12-31
dot icon22/12/2008
Return made up to 30/11/08; full list of members
dot icon13/10/2008
Appointment terminated secretary abbey national secretariat services LIMITED
dot icon13/10/2008
Secretary appointed abbey national nominees LIMITED
dot icon25/06/2008
Full accounts made up to 2007-12-31
dot icon05/02/2008
Director resigned
dot icon04/02/2008
New director appointed
dot icon31/01/2008
New director appointed
dot icon07/12/2007
Return made up to 30/11/07; full list of members
dot icon15/11/2007
Director resigned
dot icon19/10/2007
Director's particulars changed
dot icon03/07/2007
Full accounts made up to 2006-12-31
dot icon30/11/2006
Return made up to 31/10/06; full list of members
dot icon29/09/2006
New director appointed
dot icon07/09/2006
Director resigned
dot icon07/09/2006
Director resigned
dot icon24/04/2006
Full accounts made up to 2005-12-31
dot icon29/03/2006
New director appointed
dot icon29/03/2006
Director resigned
dot icon31/10/2005
Return made up to 31/10/05; full list of members
dot icon19/10/2005
New director appointed
dot icon21/07/2005
Certificate of reduction of issued capital
dot icon21/07/2005
Reduction of iss capital and minute (oc)
dot icon20/07/2005
Resolutions
dot icon19/07/2005
Full accounts made up to 2004-12-31
dot icon05/07/2005
Director resigned
dot icon17/06/2005
Director resigned
dot icon17/06/2005
New director appointed
dot icon16/11/2004
Return made up to 31/10/04; full list of members
dot icon20/09/2004
Director resigned
dot icon09/09/2004
New director appointed
dot icon16/08/2004
Secretary resigned
dot icon16/08/2004
Secretary resigned
dot icon16/08/2004
Secretary resigned
dot icon16/08/2004
New secretary appointed
dot icon12/05/2004
Full accounts made up to 2003-12-31
dot icon02/12/2003
Return made up to 31/10/03; full list of members
dot icon17/11/2003
Secretary's particulars changed
dot icon12/11/2003
Director's particulars changed
dot icon17/10/2003
New director appointed
dot icon17/10/2003
Director resigned
dot icon07/08/2003
New director appointed
dot icon15/07/2003
Director resigned
dot icon04/07/2003
Director's particulars changed
dot icon08/05/2003
Full accounts made up to 2002-12-31
dot icon15/01/2003
New director appointed
dot icon10/12/2002
New director appointed
dot icon05/12/2002
Director resigned
dot icon19/11/2002
Return made up to 31/10/02; full list of members
dot icon06/11/2002
Director resigned
dot icon27/09/2002
Director resigned
dot icon12/07/2002
Director resigned
dot icon24/06/2002
Full accounts made up to 2001-12-31
dot icon04/12/2001
Registered office changed on 04/12/01 from: abbey house baker street london england NW1 6XL
dot icon16/11/2001
Return made up to 31/10/01; full list of members
dot icon05/11/2001
Director resigned
dot icon08/07/2001
Full accounts made up to 2000-12-31
dot icon23/03/2001
£ ic 162000000/132000000 19/02/01 £ sr 30000000@1=30000000
dot icon11/01/2001
Declaration of shares redemption:auditor's report
dot icon19/12/2000
Director's particulars changed
dot icon07/12/2000
Director's particulars changed
dot icon17/11/2000
Return made up to 31/10/00; full list of members
dot icon25/07/2000
Secretary's particulars changed
dot icon25/04/2000
Full accounts made up to 1999-12-31
dot icon22/03/2000
New secretary appointed
dot icon17/03/2000
New secretary appointed
dot icon23/11/1999
Return made up to 31/10/99; full list of members
dot icon04/10/1999
Accounting reference date shortened from 30/04/00 to 31/12/99
dot icon24/09/1999
Full accounts made up to 1999-04-30
dot icon11/08/1999
Auditor's resignation
dot icon18/04/1999
Ad 08/04/99--------- £ si 142000000@1=142000000 £ ic 20000000/162000000
dot icon07/04/1999
Accounting reference date shortened from 31/12/99 to 30/04/99
dot icon25/03/1999
New director appointed
dot icon25/03/1999
Director resigned
dot icon25/03/1999
New director appointed
dot icon25/03/1999
New director appointed
dot icon25/03/1999
New director appointed
dot icon12/03/1999
Full accounts made up to 1998-12-31
dot icon12/03/1999
Secretary resigned
dot icon15/02/1999
Nc inc already adjusted 16/12/98
dot icon18/01/1999
Resolutions
dot icon18/01/1999
Resolutions
dot icon31/12/1998
Certificate of change of name
dot icon17/11/1998
Return made up to 31/10/98; full list of members
dot icon09/07/1998
Registered office changed on 09/07/98 from: provincial house bradford west yorkshire BD1 1NL
dot icon22/05/1998
Full accounts made up to 1997-12-31
dot icon18/11/1997
Return made up to 31/10/97; full list of members
dot icon06/05/1997
Full accounts made up to 1996-12-31
dot icon14/04/1997
Director resigned
dot icon07/03/1997
Director resigned
dot icon07/03/1997
Director resigned
dot icon19/12/1996
Court order
dot icon07/11/1996
Return made up to 31/10/96; change of members
dot icon22/08/1996
New secretary appointed
dot icon22/08/1996
New secretary appointed
dot icon22/08/1996
New director appointed
dot icon22/08/1996
New director appointed
dot icon22/08/1996
Director resigned
dot icon22/08/1996
Director resigned
dot icon22/08/1996
Director resigned
dot icon22/08/1996
Secretary resigned
dot icon13/05/1996
Full accounts made up to 1995-12-31
dot icon19/03/1996
Resolutions
dot icon23/02/1996
Director resigned
dot icon24/11/1995
Return made up to 31/10/95; full list of members
dot icon24/11/1995
Location of register of members address changed
dot icon24/11/1995
Location of debenture register address changed
dot icon06/06/1995
Director resigned
dot icon07/03/1995
Full accounts made up to 1994-12-31
dot icon22/01/1995
New director appointed
dot icon22/01/1995
New director appointed
dot icon10/01/1995
Memorandum and Articles of Association
dot icon10/01/1995
Resolutions
dot icon05/01/1995
Memorandum and Articles of Association
dot icon05/01/1995
Ad 23/12/94--------- £ si 5000000@1=5000000 £ ic 20000000/25000000
dot icon05/01/1995
Ad 23/12/94--------- £ si 5000000@1=5000000 £ ic 15000000/20000000
dot icon05/01/1995
Resolutions
dot icon05/01/1995
£ nc 15000000/30000000 22/12/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/11/1994
Return made up to 31/10/94; full list of members
dot icon11/10/1994
New director appointed
dot icon19/07/1994
Director resigned
dot icon19/07/1994
Director resigned
dot icon20/05/1994
New director appointed
dot icon19/05/1994
Director resigned
dot icon19/05/1994
New director appointed
dot icon20/03/1994
Full accounts made up to 1993-12-31
dot icon22/02/1994
New director appointed
dot icon20/02/1994
Director resigned
dot icon08/12/1993
Return made up to 31/10/93; full list of members
dot icon17/08/1993
Director's particulars changed
dot icon05/07/1993
Director's particulars changed
dot icon19/04/1993
Full accounts made up to 1992-12-31
dot icon21/02/1993
New director appointed
dot icon17/11/1992
Return made up to 31/10/92; full list of members
dot icon22/07/1992
Director resigned
dot icon19/05/1992
Full accounts made up to 1991-12-31
dot icon17/02/1992
New director appointed
dot icon02/02/1992
Director resigned;new director appointed
dot icon09/01/1992
Secretary's particulars changed
dot icon18/11/1991
Return made up to 31/10/91; full list of members
dot icon11/06/1991
Director resigned;new director appointed
dot icon09/05/1991
Resolutions
dot icon09/05/1991
Resolutions
dot icon09/05/1991
Resolutions
dot icon11/02/1991
Full accounts made up to 1990-12-31
dot icon18/12/1990
Full accounts made up to 1989-12-31
dot icon21/11/1990
New director appointed
dot icon07/11/1990
Return made up to 31/10/90; full list of members
dot icon18/10/1990
New director appointed
dot icon16/10/1990
Director resigned
dot icon25/07/1990
Auditor's resignation
dot icon21/03/1990
Ad 12/02/90--------- £ si 1440000@1=1440000 £ ic 6000000/7440000
dot icon21/03/1990
Nc inc already adjusted 12/02/90
dot icon15/03/1990
Resolutions
dot icon15/03/1990
Resolutions
dot icon15/03/1990
Resolutions
dot icon21/02/1990
New director appointed
dot icon21/02/1990
Secretary resigned;new secretary appointed
dot icon21/02/1990
Registered office changed on 21/02/90 from: 2 rougier st york YO1 1JA
dot icon21/02/1990
Memorandum and Articles of Association
dot icon21/02/1990
Memorandum and Articles of Association
dot icon21/02/1990
Resolutions
dot icon17/01/1990
Director resigned
dot icon20/12/1989
Memorandum and Articles of Association
dot icon19/12/1989
Certificate of change of name
dot icon26/09/1989
Director's particulars changed
dot icon04/08/1989
Director's particulars changed
dot icon28/06/1989
Director's particulars changed
dot icon20/06/1989
Return made up to 11/05/89; full list of members
dot icon20/06/1989
New director appointed
dot icon23/05/1989
Full accounts made up to 1988-12-31
dot icon10/01/1989
Certificate of change of name
dot icon08/11/1988
New director appointed
dot icon21/06/1988
Return made up to 04/05/88; full list of members
dot icon02/06/1988
Full accounts made up to 1987-12-31
dot icon12/05/1988
New director appointed
dot icon25/02/1988
Director resigned
dot icon19/10/1987
Full accounts made up to 1986-12-31
dot icon14/07/1987
Return made up to 29/04/87; full list of members
dot icon11/04/1987
New director appointed
dot icon03/07/1986
Secretary resigned;new secretary appointed
dot icon05/06/1986
Full accounts made up to 1985-12-31
dot icon05/06/1986
Return made up to 07/05/86; full list of members
dot icon22/05/1985
Accounts made up to 1984-12-31
dot icon28/05/1982
Accounts made up to 1981-12-31
dot icon29/05/1981
Accounts made up to 1980-12-31
dot icon24/05/1980
Accounts made up to 1979-12-31
dot icon22/05/1979
Accounts made up to 1978-12-31
dot icon21/06/1978
Accounts made up to 1977-12-31
dot icon01/06/1977
Accounts made up to 1976-12-31
dot icon13/05/1976
Accounts made up to 1975-12-31
dot icon28/06/1973
Certificate of change of name
dot icon14/04/1959
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2012
dot iconLast change occurred
31/12/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2012
dot iconNext account date
31/12/2013
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

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Green, David Martin
Director
25/01/2008 - Present
144
Coles, Shaun Patrick
Director
25/01/2008 - Present
106
Linsley, Scott
Director
04/12/2009 - 07/10/2011
41
ABBEY NATIONAL NOMINEES LIMITED
Corporate Secretary
30/09/2008 - 28/08/2012
14
Luscombe, Kerr
Director
02/12/2002 - 31/08/2006
112

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SCOTTISH MUTUAL PENSIONS LIMITED

SCOTTISH MUTUAL PENSIONS LIMITED is an(a) Dissolved company incorporated on 14/04/1959 with the registered office located at Griffins Tavistock House South, Tavistock Square, London WC1H 9LG. There are currently 4 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 SCOTTISH MUTUAL PENSIONS LIMITED?

toggle

SCOTTISH MUTUAL PENSIONS LIMITED is currently Dissolved. It was registered on 14/04/1959 and dissolved on 13/04/2016.

Where is SCOTTISH MUTUAL PENSIONS LIMITED located?

toggle

SCOTTISH MUTUAL PENSIONS LIMITED is registered at Griffins Tavistock House South, Tavistock Square, London WC1H 9LG.

What does SCOTTISH MUTUAL PENSIONS LIMITED do?

toggle

SCOTTISH MUTUAL PENSIONS LIMITED operates in the Life insurance (65.11 - SIC 2007) sector.

What is the latest filing for SCOTTISH MUTUAL PENSIONS LIMITED?

toggle

The latest filing was on 13/04/2016: Final Gazette dissolved following liquidation.