SCOTTISH AMICABLE LIFE LIMITED

C/O Mazars Llp C/O Mazars Llp, Glasgow, G2 5UB
StatusDISSOLVED
Company No.SC171130
CategoryPrivate Limited Company
Incorporated31 Dec 1996
Age27 years, 4 months, 10 days
JurisdictionScotland
Dissolution08 Dec 2011
Years12 years, 5 months, 2 days

SUMMARY

SCOTTISH AMICABLE LIFE LIMITED is an dissolved private limited company with number SC171130. It was incorporated 27 years, 4 months, 10 days ago, on 31 December 1996 and it was dissolved 12 years, 5 months, 2 days ago, on 08 December 2011. The company address is C/O Mazars Llp C/O Mazars Llp, Glasgow, G2 5UB.



People

PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 27 Feb 2002

Current time on role 22 years, 2 months, 11 days

MORBEY, Mark Geoffrey

Director

Accountant

ACTIVE

Assigned on 23 Jun 2010

Current time on role 13 years, 10 months, 17 days

CROSS, Jacqueline Ann

Secretary

RESIGNED

Assigned on 30 Jul 2001

Resigned on 27 Feb 2002

Time on role 6 months, 28 days

GREEN, David George

Secretary

RESIGNED

Assigned on 23 Sep 1997

Resigned on 25 Nov 1998

Time on role 1 year, 2 months, 2 days

LEE, Tony

Secretary

RESIGNED

Assigned on 05 Feb 2001

Resigned on 30 Jul 2001

Time on role 5 months, 25 days

RUPAREL, Vanessa Frances

Secretary

RESIGNED

Assigned on 26 Nov 1999

Resigned on 05 Feb 2001

Time on role 1 year, 2 months, 9 days

WALKER, Robert

Secretary

RESIGNED

Assigned on 25 Nov 1998

Resigned on 25 Nov 1999

Time on role 1 year

MACLAY MURRAY & SPENS LLP

Corporate-nominee-secretary

RESIGNED

Assigned on 31 Dec 1996

Resigned on 15 Jan 1997

Time on role 15 days

OFFICE ORGANIZATION & SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 15 Jan 1997

Resigned on 23 Sep 1997

Time on role 8 months, 8 days

ABRAHAMS, Michael David

Director

Company Director

RESIGNED

Assigned on 22 Sep 1997

Resigned on 27 Mar 2003

Time on role 5 years, 6 months, 5 days

BEDELL PEARCE, Keith Leonard

Director

Solicitor

RESIGNED

Assigned on 22 Sep 1997

Resigned on 20 Jul 1999

Time on role 1 year, 9 months, 28 days

BELSHAM, David John

Director

Actuary

RESIGNED

Assigned on 31 Oct 2001

Resigned on 04 Feb 2009

Time on role 7 years, 3 months, 4 days

BRIGGS, Andrew

Director

Business Development Director

RESIGNED

Assigned on 20 Mar 2001

Resigned on 31 Oct 2001

Time on role 7 months, 11 days

CASSONI, Maria Luisa

Director

Finance Director

RESIGNED

Assigned on 22 Sep 1997

Resigned on 06 May 1998

Time on role 7 months, 14 days

COWAN, John

Director

General Manager

RESIGNED

Assigned on 22 Sep 1997

Resigned on 30 Sep 2001

Time on role 4 years, 8 days

DAVIS, Peter John, Sir

Director

Group Chief Executive

RESIGNED

Assigned on 22 Sep 1997

Resigned on 20 Jul 1999

Time on role 1 year, 9 months, 28 days

ELBOURNE, John Kenneth

Director

Chief Exec Uk Operations Prude

RESIGNED

Assigned on 30 Jul 1999

Resigned on 15 Jun 2001

Time on role 1 year, 10 months, 16 days

EVANS, Christopher David Maund

Director

Managing Director Pru Europe

RESIGNED

Assigned on 31 Oct 2001

Resigned on 23 Jul 2002

Time on role 8 months, 23 days

EVERETT, Richard Charles

Director

Chartered Accountant

RESIGNED

Assigned on 29 Jul 2003

Resigned on 19 May 2006

Time on role 2 years, 9 months, 21 days

HARDING, David Charles Ian

Director

Deputy Chief Executive

RESIGNED

Assigned on 26 Nov 1999

Resigned on 30 Jun 2000

Time on role 7 months, 4 days

HENDRICKSON, John Joseph

Director

Investment Manager

RESIGNED

Assigned on 09 Jan 1997

Resigned on 12 Sep 1997

Time on role 8 months, 3 days

HIGGINS, David Charles

Director

Legal Adviser

RESIGNED

Assigned on 04 Feb 2009

Resigned on 23 Jun 2010

Time on role 1 year, 4 months, 19 days

JACK, James White

Director

Finance Director

RESIGNED

Assigned on 29 Jul 2003

Resigned on 30 Jul 2004

Time on role 1 year, 1 day

JACK, James White

Director

Chartered Accountant

RESIGNED

Assigned on 15 Sep 1997

Resigned on 27 Mar 2003

Time on role 5 years, 6 months, 12 days

LERCHE-THOMSEN, Kim Stuart

Director

Chief Exec Intermediary B'Ness

RESIGNED

Assigned on 01 Aug 2000

Resigned on 16 Nov 2001

Time on role 1 year, 3 months, 15 days

LOGAN, Heather Macdonald

Director

Marketing Director

RESIGNED

Assigned on 04 May 1999

Resigned on 27 Mar 2003

Time on role 3 years, 10 months, 23 days

MARTIN, James Stuart, Cmr

Director

General Manager Corp. Services

RESIGNED

Assigned on 04 Jun 1998

Resigned on 31 Mar 1999

Time on role 9 months, 27 days

MITCHELL, James Charles

Director

General Manager

RESIGNED

Assigned on 04 Jun 1998

Resigned on 30 Jun 2000

Time on role 2 years, 26 days

MOORES, Michael John

Director

Accountant

RESIGNED

Assigned on 31 Oct 2001

Resigned on 02 Sep 2002

Time on role 10 months, 2 days

NICOLSON, Roy Macdonald

Director

Actuary

RESIGNED

Assigned on 22 Sep 1997

Resigned on 31 Dec 2000

Time on role 3 years, 3 months, 9 days

NUNN, Kelvin

Director

Accountant

RESIGNED

Assigned on 22 Aug 2006

Resigned on 23 Jun 2010

Time on role 3 years, 10 months, 1 day

OCAMPO, Juan Manuel

Director

Investment Adviser

RESIGNED

Assigned on 09 Jan 1997

Resigned on 12 Sep 1997

Time on role 8 months, 3 days

SHERIFF, Paul Nigel

Director

Chartered Accountant

RESIGNED

Assigned on 02 Jun 2006

Resigned on 25 Aug 2006

Time on role 2 months, 23 days

STEWART, Gavin Macneill

Director

Actuary

RESIGNED

Assigned on 22 Sep 1997

Resigned on 31 Dec 2000

Time on role 3 years, 3 months, 9 days

TOOKEY, Timothy James William

Director

Chartered Accountant

RESIGNED

Assigned on 02 Sep 2002

Resigned on 01 Aug 2003

Time on role 10 months, 30 days

WOOD, Gregory Mark

Director

Chartered Accountant

RESIGNED

Assigned on 31 Oct 2001

Resigned on 29 Jul 2003

Time on role 1 year, 8 months, 29 days

VINDEX LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 31 Dec 1996

Resigned on 09 Jan 1997

Time on role 9 days

VINDEX SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 31 Dec 1996

Resigned on 09 Jan 1997

Time on role 9 days


Some Companies

BLUE FUNNEL LINE LIMITED

68 ARGYLE STREET,MERSEYSIDE,CH41 6AF

Number:03413370
Status:ACTIVE
Category:Private Limited Company

BOND SAFE LIMITED

50 PURLAND ROAD,LONDON,SE28 0AT

Number:10086608
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CHANGING FUTURES CONSULTANCY LTD

20 FURZE CLOSE,SOMERSET,TA6 7AN

Number:05891442
Status:ACTIVE
Category:Private Limited Company

JONATHAN RHIND CONSULTING LIMITED

14 ROMAN ROAD,DORSET,BH18 9DJ

Number:03497062
Status:ACTIVE
Category:Private Limited Company

KINGS COURT FREEHOLDERS COMPANY LIMITED

FLAT 2 KINGS COURT,TUNBRIDGE WELLS,TN1 2JZ

Number:04511716
Status:ACTIVE
Category:Private Limited Company

NICK BOX (MTM) LIMITED

24 CORNWALL ROAD,DORSET,DT1 1RX

Number:06478079
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source