AVIVA INVESTORS (GP) SCOTLAND LIMITED
Status | ACTIVE |
Company No. | SC336262 |
Category | Private Limited Company |
Incorporated | 16 Jan 2008 |
Age | 16 years, 4 months, 18 days |
Jurisdiction | Scotland |
SUMMARY
AVIVA INVESTORS (GP) SCOTLAND LIMITED is an active private limited company with number SC336262. It was incorporated 16 years, 4 months, 18 days ago, on 16 January 2008. The company address is Pitheavlis Pitheavlis, PH2 0NH.
Company Fillings
Change to a person with significant control
Date: 08 Apr 2024
Action Date: 27 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2024-03-27
Psc name: Norwich Union (Shareholder Gp) Limited
Documents
Confirmation statement with no updates
Date: 31 Jan 2024
Action Date: 31 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-31
Documents
Change person director company with change date
Date: 01 Dec 2023
Action Date: 25 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-10-25
Officer name: Mr Edward Fuller
Documents
Appoint person director company with name date
Date: 03 Nov 2023
Action Date: 25 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-10-25
Officer name: Mr Edward Fuller
Documents
Termination director company with name termination date
Date: 03 Nov 2023
Action Date: 25 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-10-25
Officer name: Tim Russell
Documents
Accounts with accounts type full
Date: 11 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 19 Jan 2023
Action Date: 18 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-18
Documents
Termination director company with name termination date
Date: 10 Jan 2023
Action Date: 06 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-01-06
Officer name: Thomas Edward Goodwin
Documents
Appoint person director company with name date
Date: 10 Jan 2023
Action Date: 06 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Tim Russell
Appointment date: 2023-01-06
Documents
Accounts with accounts type full
Date: 25 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Termination director company with name termination date
Date: 04 Mar 2022
Action Date: 28 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-02-28
Officer name: David Anthony Diemer
Documents
Appoint person director company with name date
Date: 04 Mar 2022
Action Date: 28 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-02-28
Officer name: Mr Ben Littman
Documents
Confirmation statement with no updates
Date: 18 Jan 2022
Action Date: 18 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-18
Documents
Appoint person director company with name date
Date: 13 Dec 2021
Action Date: 08 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Thomas Edward Goodwin
Appointment date: 2021-12-08
Documents
Termination director company with name termination date
Date: 30 Nov 2021
Action Date: 30 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paula Green
Termination date: 2021-11-30
Documents
Accounts with accounts type full
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 18 Jan 2021
Action Date: 18 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-18
Documents
Accounts with accounts type full
Date: 16 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 30 Jan 2020
Action Date: 30 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-30
Documents
Accounts with accounts type full
Date: 19 Nov 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2019
Action Date: 18 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-18
Documents
Accounts with accounts type full
Date: 17 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Appoint person director company with name date
Date: 25 Jul 2018
Action Date: 24 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-07-24
Officer name: Mrs Paula Green
Documents
Appoint person director company with name date
Date: 16 Jul 2018
Action Date: 09 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Anthony Diemer
Appointment date: 2018-07-09
Documents
Termination director company with name termination date
Date: 16 Jul 2018
Action Date: 16 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-07-16
Officer name: Catriona Louise Allen
Documents
Change to a person with significant control
Date: 06 Apr 2018
Action Date: 19 Dec 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2016-12-19
Psc name: Norwich Union (Shareholder Gp) Limited
Documents
Termination director company with name termination date
Date: 25 Jan 2018
Action Date: 05 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Guy Thomas Gellatly
Termination date: 2017-12-05
Documents
Confirmation statement with updates
Date: 22 Jan 2018
Action Date: 18 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-18
Documents
Accounts with accounts type full
Date: 10 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 19 Jan 2017
Action Date: 18 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-18
Documents
Accounts with accounts type full
Date: 27 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Termination director company with name termination date
Date: 17 May 2016
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-03-31
Officer name: David Alexandre Simon Dahan
Documents
Termination director company with name termination date
Date: 24 Mar 2016
Action Date: 31 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-01-31
Officer name: Kevin Anthony Carey
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2016
Action Date: 16 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-16
Documents
Termination director company with name termination date
Date: 08 Sep 2015
Action Date: 19 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-08-19
Officer name: Steven John Oxley
Documents
Termination director company with name termination date
Date: 19 Aug 2015
Action Date: 19 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-08-19
Officer name: Steven John Oxley
Documents
Accounts with accounts type full
Date: 30 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2015
Action Date: 16 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-16
Documents
Move registers to registered office company with new address
Date: 10 Feb 2015
Category: Address
Type: AD04
New address: Pitheavlis Perth PH2 0NH
Documents
Appoint person director company with name date
Date: 23 Sep 2014
Action Date: 22 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Guy Thomas Gellatly
Appointment date: 2014-09-22
Documents
Appoint person director company with name date
Date: 23 Sep 2014
Action Date: 22 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-09-22
Officer name: Ms Catriona Louise Allen
Documents
Appoint person director company with name date
Date: 28 Aug 2014
Action Date: 27 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kevin Anthony Carey
Appointment date: 2014-08-27
Documents
Accounts with accounts type full
Date: 22 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2014
Action Date: 16 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-16
Documents
Termination director company with name
Date: 13 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Scollan
Documents
Accounts with accounts type full
Date: 22 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person director company with name
Date: 10 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Alexandre Simon Dahan
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2013
Action Date: 16 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-16
Documents
Termination director company with name
Date: 15 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Mansley
Documents
Accounts with accounts type full
Date: 26 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2012
Action Date: 16 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-16
Documents
Accounts with accounts type full
Date: 26 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2011
Action Date: 16 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-16
Documents
Resolution
Date: 15 Dec 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 15 Dec 2010
Category: Change-of-constitution
Type: CC04
Documents
Accounts with accounts type full
Date: 19 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change sail address company with old address
Date: 05 Mar 2010
Category: Address
Type: AD02
Old address: Pitheavlis Perth Perth Perthshire PH2 0NH United Kingdom
Documents
Change person director company with change date
Date: 05 Mar 2010
Action Date: 12 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Susan Hilary Scollan
Change date: 2010-02-12
Documents
Change person director company with change date
Date: 05 Mar 2010
Action Date: 12 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Steven John Oxley
Change date: 2010-02-12
Documents
Change person director company with change date
Date: 05 Mar 2010
Action Date: 12 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-12
Officer name: Mr Nicholas Mansley
Documents
Move registers to sail company
Date: 05 Mar 2010
Category: Address
Type: AD03
Documents
Change corporate secretary company with change date
Date: 05 Mar 2010
Action Date: 12 Feb 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Aviva Company Secretarial Services Limited
Change date: 2010-02-12
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2010
Action Date: 16 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-16
Documents
Move registers to sail company
Date: 23 Feb 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 23 Feb 2010
Action Date: 22 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Steven John Oxley
Change date: 2010-02-22
Documents
Change person director company with change date
Date: 23 Feb 2010
Action Date: 22 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nicholas Mansley
Change date: 2010-02-22
Documents
Change corporate secretary company with change date
Date: 23 Feb 2010
Action Date: 22 Feb 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Aviva Company Secretarial Services Limited
Change date: 2010-02-22
Documents
Change person director company with change date
Date: 23 Feb 2010
Action Date: 22 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-22
Officer name: Susan Hilary Scollan
Documents
Accounts with accounts type full
Date: 05 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 30 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director philip pearson
Documents
Legacy
Date: 04 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/01/09; full list of members
Documents
Legacy
Date: 17 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed nicholas mansley
Documents
Legacy
Date: 11 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director andrew hitchings
Documents
Resolution
Date: 31 Oct 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 29 Sep 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed morley gp (scotland) LIMITED\certificate issued on 29/09/08
Documents
Legacy
Date: 12 Feb 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Jan 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/09 to 31/12/08
Documents
Legacy
Date: 22 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
17 BALSAM PARK 17 BALSAM PARK,SOMERSET,BA9 9HB
Number: | 11872671 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
35 SHERWOOD AVENUE,LONDON,E18 1PB
Number: | 11921574 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 QUANTOCK HOUSE,LONDON,N16 6XN
Number: | 11565730 |
Status: | ACTIVE |
Category: | Private Limited Company |
MONTAGU HOUSE 81 HIGH STREET,CAMBRIDGESHIRE,PE29 3NY
Number: | 04849007 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE C1 CONWAY HOUSE,CHORLEY,PR7 1NY
Number: | 08117788 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 SOUTH WOODLANDS,BRIGHTON,BN1 8WU
Number: | 11843918 |
Status: | ACTIVE |
Category: | Private Limited Company |