Date | Description |
2023-10-18 |
delete address Scottish Friendly House
16 Blythswood Square
Glasgow
G2 4HJ |
2023-09-16 |
insert career_pages_linkeddomain people-first.com |
2023-08-14 |
update person_description Jill Mackay => Jill Mackay |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-08-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-07-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-07-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/23, WITH UPDATES |
2023-07-11 |
insert coo Stephen Campbell |
2023-07-11 |
delete person Damian McGeowan |
2023-07-11 |
insert person Scott McNeil |
2023-07-11 |
insert person Stephen Campbell |
2023-06-07 |
insert chro Pam Simmons |
2023-06-07 |
insert secretary Pam Simmons |
2023-06-07 |
update person_description Aileen Abernethy => Aileen Abernethy |
2023-06-07 |
update person_description Alan Rankine => Alan Rankine |
2023-06-07 |
update person_description Alexander Manas => Alexander Manas |
2023-06-07 |
update person_description Gen Humphreys => Gen Humphreys |
2023-06-07 |
update person_description Jill Mackay => Jill Mackay |
2023-06-07 |
update person_description Pam Simmons => Pam Simmons |
2023-06-07 |
update person_description Stephen McGee => Stephen McGee |
2023-06-07 |
update person_title Aileen Abernethy: Customer Experience Director; Member of the Executive Team => Head of Operational Control and Conduct Risk |
2023-06-07 |
update person_title Pam Simmons: Member of the Executive Team; HR Director and Company Secretary / Delegate System and Committee => HR Director; Company Secretary |
2023-04-28 |
insert email op..@scottishfriendly.co.uk |
2023-01-26 |
delete cfo Martin Pringle |
2023-01-26 |
insert chiefcommercialofficer Alexander Manas |
2023-01-26 |
delete alias Scottish Friendly Insurance Services Limited |
2023-01-26 |
delete contact_pages_linkeddomain www.gov.uk |
2023-01-26 |
delete person Martin Pringle |
2023-01-26 |
delete phone 1890 987 919 |
2023-01-26 |
insert person Alexander Manas |
2023-01-26 |
insert person Damian McGeowan |
2023-01-26 |
insert phone +3531800816736 |
2023-01-26 |
update website_status FailedRobots => OK |
2023-01-06 |
update statutory_documents DIRECTOR APPOINTED MR ALAN JAMES RANKINE |
2022-12-23 |
update website_status OK => FailedRobots |
2022-11-21 |
delete chiefcommercialofficer Neil E. Lovatt |
2022-11-21 |
delete coo Ian Neilson |
2022-11-21 |
insert otherexecutives Alan Rankine |
2022-11-21 |
delete person Ian Neilson |
2022-11-21 |
delete person Neil E. Lovatt |
2022-11-21 |
update person_title Alan Rankine: Member of the Executive Team; Chief Actuary => Chief Actuary and CFO Designate; Member of the Executive Team; Member of the Board of Directors |
2022-11-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN PRINGLE |
2022-09-19 |
delete about_pages_linkeddomain aegon.co.uk |
2022-09-19 |
delete career_pages_linkeddomain aegon.co.uk |
2022-09-19 |
delete contact_pages_linkeddomain aegon.co.uk |
2022-09-19 |
delete index_pages_linkeddomain aegon.co.uk |
2022-09-19 |
delete management_pages_linkeddomain aegon.co.uk |
2022-09-19 |
delete product_pages_linkeddomain aegon.co.uk |
2022-09-19 |
delete terms_pages_linkeddomain aegon.co.uk |
2022-07-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/22, NO UPDATES |
2022-06-18 |
delete person Dermot J. Jenkinson |
2022-06-18 |
update person_title Martin Pringle: Member of the Executive Team; Member of the Board of Directors; Chief Financial Officer; Acting Chief Executive => Member of the Executive Team; Member of the Board of Directors; Chief Financial Officer |
2022-06-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-06-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-05-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES MCGEE / 13/05/2022 |
2022-05-18 |
insert ceo Stephen McGee |
2022-05-18 |
insert cfo Martin Pringle |
2022-05-18 |
delete person Stephen Percival |
2022-05-18 |
delete person Stuart Macpherson |
2022-05-18 |
update person_title Aileen Abernethy: Member of the Executive Team; Head of Customer Experience => Customer Experience Director; Member of the Executive Team |
2022-05-18 |
update person_title Alan Rankine: Member of the Executive Team; Head of Actuarial => Member of the Executive Team; Chief Actuary |
2022-05-18 |
update person_title Martin Pringle: Member of the Executive Team; Member of the Board of Directors; Acting Chief Executive; Chief Executive ( Acting ) => Member of the Executive Team; Member of the Board of Directors; Chief Financial Officer; Acting Chief Executive |
2022-05-18 |
update person_title Pam Simmons: Head of HR and Company Secretary / Delegate System and Committee; Member of the Executive Team => Member of the Executive Team; HR Director and Company Secretary / Delegate System and Committee |
2022-05-18 |
update person_title Stephen McGee: Member of the Board of Directors => Member of the Executive Team; Member of the Board of Directors; Chief Executive Officer |
2022-05-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-05-13 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN JAMES MCGEE |
2022-05-13 |
update statutory_documents DIRECTOR APPOINTED MS ANJA MARIA BALFOUR |
2022-05-13 |
update statutory_documents DIRECTOR APPOINTED MS SUSAN LESLEY BECKETT |
2022-05-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KERR LUSCOMBE |
2022-04-17 |
delete registration_number 10907940 |
2022-03-07 |
delete address SCOTTISH FRIENDLY HOUSE 16 BLYTHSWOOD SQUARE GLASGOW G2 4HJ |
2022-03-07 |
insert address GALBRAITH HOUSE 16 BLYTHSWOOD SQUARE GLASGOW SCOTLAND G2 4HJ |
2022-03-07 |
update registered_address |
2022-02-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/02/2022 FROM
16 BLYTHSWOOD SQUARE GALBRAITH HOUSE
GLASGOW
G2 4HJ
SCOTLAND |
2022-02-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/02/2022 FROM
16 GALBRAITH HOUSE
BLYTHSWOOD SQUARE
GLASGOW
G2 4HJ
SCOTLAND |
2022-02-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/02/2022 FROM
SCOTTISH FRIENDLY HOUSE 16 BLYTHSWOOD SQUARE
GLASGOW
G2 4HJ |
2021-12-13 |
insert address Galbraith House
16 Blythswood Square
Glasgow
G2 4HJ |
2021-12-13 |
insert registration_number 10907940 |
2021-08-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-08-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-07-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KERR LUSCOMBE / 21/07/2021 |
2021-07-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/21, WITH UPDATES |
2021-07-19 |
delete ceo Jim Galbraith |
2021-07-19 |
delete chiefcommercialofficer Jim Galbraith |
2021-07-19 |
insert cmo Jill Mackay |
2021-07-19 |
insert personal_emails to..@mrm-london.com |
2021-07-19 |
delete person Jim Galbraith |
2021-07-19 |
insert email to..@mrm-london.com |
2021-07-19 |
insert person Jill Mackay |
2021-07-19 |
insert person Martin Pringle |
2021-07-19 |
insert person Tom Briffit |
2021-07-19 |
insert phone 07471351576 |
2021-07-19 |
insert phone 07512194336 |
2021-07-19 |
update person_description Kevin Brown => Kevin Brown |
2021-07-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-06-10 |
update statutory_documents DIRECTOR APPOINTED MR MARTIN JOHN PRINGLE |
2021-06-10 |
update statutory_documents SECRETARY APPOINTED MRS PAMELA SIMMONS |
2021-06-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARTIN PRINGLE |
2021-04-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES GALBRAITH |
2021-04-01 |
delete email da..@scottishfriendly.co.uk |
2021-04-01 |
delete email di..@scottishfriendly.co.uk |
2021-04-01 |
delete email op..@scottishfriendly.co.uk |
2021-04-01 |
delete source_ip 162.13.228.185 |
2021-04-01 |
insert source_ip 172.67.7.62 |
2021-04-01 |
insert source_ip 104.22.34.218 |
2021-04-01 |
insert source_ip 104.22.35.218 |
2021-04-01 |
update robots_txt_status secure.scottishfriendly.co.uk: 200 => 404 |
2021-02-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-08 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-01-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-10-06 |
delete email sc..@mrm-london.com |
2020-10-06 |
delete phone 0141 275 5121 |
2020-10-06 |
insert contact_pages_linkeddomain www.gov.uk |
2020-10-06 |
insert phone 0330 135 9539 |
2020-10-06 |
update person_description Kevin Brown => Kevin Brown |
2020-10-06 |
update website_status DomainNotFound => OK |
2020-08-03 |
update website_status OK => DomainNotFound |
2020-07-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL WALKER |
2020-03-03 |
update statutory_documents DIRECTOR APPOINTED MR DAVID CHARLES HUNTLEY |
2020-02-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTTISH FRIENDLY ASSURANCE SOCIETY LIMITED |
2020-02-10 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/02/2020 |
2019-07-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES |
2019-05-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-05-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-05-06 |
insert email di..@scottishfriendly.co.uk |
2019-04-05 |
insert phone 01733 353405 |
2019-04-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-01-23 |
delete personal_emails ca..@scottishfriendly.co.uk |
2019-01-23 |
insert personal_emails ke..@scottishfriendly.co.uk |
2019-01-23 |
delete email ca..@scottishfriendly.co.uk |
2019-01-23 |
delete person Calum Bennie |
2019-01-23 |
insert email ke..@scottishfriendly.co.uk |
2019-01-23 |
insert person Kevin Brown |
2018-12-16 |
insert about_pages_linkeddomain aegon.co.uk |
2018-12-16 |
insert career_pages_linkeddomain aegon.co.uk |
2018-12-16 |
insert contact_pages_linkeddomain aegon.co.uk |
2018-12-16 |
insert index_pages_linkeddomain aegon.co.uk |
2018-12-16 |
insert product_pages_linkeddomain aegon.co.uk |
2018-12-16 |
insert terms_pages_linkeddomain aegon.co.uk |
2018-10-23 |
delete terms_pages_linkeddomain adjug.com |
2018-10-23 |
delete terms_pages_linkeddomain allaboutcookies.org |
2018-10-23 |
delete terms_pages_linkeddomain direct.gov.uk |
2018-10-23 |
delete terms_pages_linkeddomain hotjar.com |
2018-09-20 |
delete address South Quay Plaza
183 Marsh Wall
London
E14 9SR |
2018-09-20 |
delete phone 0300 123 9 123 |
2018-09-20 |
insert address Exchange Tower
London
E14 9SR |
2018-09-20 |
insert phone 0800 023 4 567 |
2018-07-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES |
2018-06-27 |
delete address Blythswood House, 16 Blythswood Square, Glasgow G2 4HJ |
2018-06-27 |
insert address Wycliffe House
Water Lane
Wilmslow
Cheshire
SK9 5AF |
2018-06-27 |
insert email da..@scottishfriendly.co.uk |
2018-06-27 |
insert email op..@scottishfriendly.co.uk |
2018-06-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-06-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-05-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-02-03 |
delete source_ip 162.13.194.210 |
2018-02-03 |
insert source_ip 162.13.228.185 |
2017-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES |
2017-06-08 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-06-08 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-05-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-02-01 |
update statutory_documents DIRECTOR APPOINTED MR KERR LUSCOMBE |
2017-01-13 |
insert ceo Jim Galbraith |
2017-01-13 |
update person_description Jim Galbraith => Jim Galbraith |
2017-01-13 |
update person_title Jim Galbraith: Deputy Chief Executive; Member of the Scottish Friendly Management Team => Member of the Scottish Friendly Management Team; Chief Executive |
2017-01-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FIONA MCBAIN |
2016-12-20 |
delete company_previous_name COG INSURANCE SERVICES LIMITED |
2016-12-08 |
delete alias Scottish Friendly Asset Management Limited |
2016-09-14 |
insert about_pages_linkeddomain scottishbooktrust.com |
2016-09-14 |
insert alias Scottish Friendly Asset Management Limited |
2016-09-14 |
insert contact_pages_linkeddomain ec.europa.eu |
2016-09-13 |
update statutory_documents SECRETARY APPOINTED MR MARTIN PRINGLE |
2016-09-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JAMES GALBRAITH |
2016-07-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES |
2016-06-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-06-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-05-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-05-04 |
update statutory_documents SECRETARY APPOINTED MR JAMES GALBRAITH |
2016-05-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID ELSTON |
2016-03-12 |
update returns_last_madeup_date 2015-02-04 => 2016-02-04 |
2016-03-12 |
update returns_next_due_date 2016-03-03 => 2017-03-04 |
2016-02-23 |
delete about_pages_linkeddomain line.uk.com |
2016-02-23 |
delete career_pages_linkeddomain line.uk.com |
2016-02-23 |
delete contact_pages_linkeddomain line.uk.com |
2016-02-23 |
delete index_pages_linkeddomain line.uk.com |
2016-02-23 |
delete management_pages_linkeddomain line.uk.com |
2016-02-23 |
delete partner_pages_linkeddomain line.uk.com |
2016-02-23 |
delete product_pages_linkeddomain line.uk.com |
2016-02-23 |
delete terms_pages_linkeddomain line.uk.com |
2016-02-23 |
insert about_pages_linkeddomain blonde.net |
2016-02-23 |
insert career_pages_linkeddomain blonde.net |
2016-02-23 |
insert contact_pages_linkeddomain blonde.net |
2016-02-23 |
insert index_pages_linkeddomain blonde.net |
2016-02-23 |
insert management_pages_linkeddomain blonde.net |
2016-02-23 |
insert partner_pages_linkeddomain blonde.net |
2016-02-23 |
insert product_pages_linkeddomain blonde.net |
2016-02-23 |
insert terms_pages_linkeddomain blonde.net |
2016-02-10 |
update statutory_documents 04/02/16 FULL LIST |
2015-06-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-06-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-05-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-05-01 |
insert index_pages_linkeddomain t.co |
2015-04-03 |
delete index_pages_linkeddomain t.co |
2015-03-07 |
update returns_last_madeup_date 2014-02-04 => 2015-02-04 |
2015-03-07 |
update returns_next_due_date 2015-03-04 => 2016-03-03 |
2015-02-09 |
update statutory_documents 04/02/15 FULL LIST |
2015-02-06 |
insert about_pages_linkeddomain scottishfriendlyletterfall.co.uk |
2015-02-06 |
insert career_pages_linkeddomain scottishfriendlyletterfall.co.uk |
2015-02-06 |
insert contact_pages_linkeddomain scottishfriendlyletterfall.co.uk |
2015-02-06 |
insert index_pages_linkeddomain scottishfriendlyletterfall.co.uk |
2015-02-06 |
insert index_pages_linkeddomain youtube.com |
2015-02-06 |
insert management_pages_linkeddomain scottishfriendlyletterfall.co.uk |
2015-02-06 |
insert partner_pages_linkeddomain scottishfriendlyletterfall.co.uk |
2015-02-06 |
insert product_pages_linkeddomain scottishfriendlyletterfall.co.uk |
2015-02-06 |
insert terms_pages_linkeddomain scottishfriendlyletterfall.co.uk |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-08-15 |
delete source_ip 80.75.64.171 |
2014-08-15 |
insert source_ip 162.13.194.210 |
2014-07-11 |
delete partner Admiral/Elephant |
2014-07-11 |
delete partner Phoenix |
2014-07-11 |
delete partner Royal London |
2014-03-08 |
delete email bg..@3x1.com |
2014-03-08 |
insert email sc..@mrm-london.com |
2014-03-08 |
update returns_last_madeup_date 2013-02-04 => 2014-02-04 |
2014-03-08 |
update returns_next_due_date 2014-03-04 => 2015-03-04 |
2014-02-10 |
update statutory_documents 04/02/14 FULL LIST |
2014-01-10 |
delete product_pages_linkeddomain twitter.com |
2014-01-10 |
insert partner Scottish Book Trust |
2013-12-27 |
insert index_pages_linkeddomain t.co |
2013-12-13 |
delete email ad..@3x1.com |
2013-12-13 |
delete index_pages_linkeddomain t.co |
2013-12-13 |
insert email bg..@3x1.com |
2013-12-13 |
update person_title Calum Bennie: Marketing Manager; for Media and Public Relations Matters, Contact => Communications Manager; for Media and Public Relations Matters, Contact |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-08-15 |
insert index_pages_linkeddomain facebook.com |
2013-08-15 |
insert index_pages_linkeddomain google.com |
2013-08-15 |
insert index_pages_linkeddomain linkedin.com |
2013-06-25 |
update returns_last_madeup_date 2012-02-04 => 2013-02-04 |
2013-06-25 |
update returns_next_due_date 2013-03-04 => 2014-03-04 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-02-06 |
update statutory_documents 04/02/13 FULL LIST |
2012-10-24 |
delete phone 0845 080 1800 |
2012-10-24 |
insert phone 0300 123 9 123 |
2012-10-24 |
delete email co..@scottishfriendly.co.uk |
2012-09-04 |
update statutory_documents AUDITOR'S RESIGNATION |
2012-08-14 |
update statutory_documents SECTION 519 |
2012-08-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-02-07 |
update statutory_documents 04/02/12 FULL LIST |
2011-09-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-07-14 |
update statutory_documents SECRETARY APPOINTED DAVID AIKEN ELSTON |
2011-06-06 |
update statutory_documents ADOPT ARTICLES 12/05/2011 |
2011-04-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/04/2011 FROM, SCOTTISH FRIENDLY HOUSE, 16 BLYTHSWOOD SQUARE, GLASGOW, G2 4JH |
2011-04-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FIONA CATHERINE MCBAIN / 11/04/2011 |
2011-04-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES GALBRAITH / 11/04/2011 |
2011-04-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN WALKER / 11/04/2011 |
2011-02-28 |
update statutory_documents 04/02/11 FULL LIST |
2011-02-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY COLIN SAXBY |
2010-04-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-03-19 |
update statutory_documents 04/02/10 FULL LIST |
2010-03-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FIONA CATHERINE MCBAIN / 19/03/2010 |
2010-03-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES GALBRAITH / 19/03/2010 |
2010-03-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN WALKER / 19/03/2010 |
2010-03-19 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / COLIN EDGAR SAXBY / 19/03/2010 |
2009-04-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-02-06 |
update statutory_documents RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS |
2009-01-13 |
update statutory_documents DIRECTOR APPOINTED MICHAEL JOHN WALKER |
2009-01-13 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR GRAHAM WEBSTER |
2008-05-07 |
update statutory_documents GBP NC 500000/600000
30/04/08 |
2008-05-07 |
update statutory_documents NC INC ALREADY ADJUSTED
30/04/2008 |
2008-04-18 |
update statutory_documents RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS |
2008-03-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2007-07-05 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2007-04-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-03-02 |
update statutory_documents RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS |
2006-10-04 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
2006-10-04 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-09-08 |
update statutory_documents NC INC ALREADY ADJUSTED
30/08/06 |
2006-09-08 |
update statutory_documents £ NC 100/500000
30/08 |
2006-08-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-04-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-02-28 |
update statutory_documents RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS |
2006-01-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-01-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-01-11 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-01-11 |
update statutory_documents DIRECTOR RESIGNED |
2006-01-11 |
update statutory_documents DIRECTOR RESIGNED |
2006-01-11 |
update statutory_documents SECRETARY RESIGNED |
2005-03-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-02-23 |
update statutory_documents RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS |
2004-03-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-02-16 |
update statutory_documents RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS |
2003-03-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-02-11 |
update statutory_documents RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS |
2002-03-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-02-06 |
update statutory_documents RETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS |
2001-03-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-03-05 |
update statutory_documents RETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS |
2000-03-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-02-17 |
update statutory_documents RETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS |
1999-04-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-04-28 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-04-28 |
update statutory_documents DIRECTOR RESIGNED |
1999-04-28 |
update statutory_documents RETURN MADE UP TO 04/02/99; FULL LIST OF MEMBERS |
1999-03-05 |
update statutory_documents SECRETARY RESIGNED |
1998-07-01 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-07-01 |
update statutory_documents SECRETARY RESIGNED |
1998-03-02 |
update statutory_documents RETURN MADE UP TO 04/02/98; NO CHANGE OF MEMBERS |
1998-03-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1997-04-04 |
update statutory_documents RETURN MADE UP TO 04/02/97; NO CHANGE OF MEMBERS |
1997-04-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1996-11-04 |
update statutory_documents COMPANY NAME CHANGED
COG INSURANCE SERVICES LIMITED
CERTIFICATE ISSUED ON 05/11/96 |
1996-10-30 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12 |
1996-01-24 |
update statutory_documents RETURN MADE UP TO 04/02/96; FULL LIST OF MEMBERS |
1996-01-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/95 |
1996-01-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/01/96 FROM:
MESSRS BORLAND MONTGOMERIE KEYDE, APSLEY HOUSE, 29 WELLINGTON STREET, GLASGOW G2 6JA |
1996-01-10 |
update statutory_documents DIRECTOR RESIGNED |
1996-01-10 |
update statutory_documents DIRECTOR RESIGNED |
1996-01-10 |
update statutory_documents DIRECTOR RESIGNED |
1996-01-10 |
update statutory_documents DIRECTOR RESIGNED |
1996-01-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-02-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/02/95 |
1995-02-27 |
update statutory_documents RETURN MADE UP TO 04/02/95; NO CHANGE OF MEMBERS |
1995-02-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/94 |
1994-02-02 |
update statutory_documents RETURN MADE UP TO 04/02/94; NO CHANGE OF MEMBERS |
1994-02-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/93 |
1993-02-01 |
update statutory_documents RETURN MADE UP TO 04/02/93; FULL LIST OF MEMBERS |
1993-02-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/92 |
1992-05-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/91 |
1992-03-11 |
update statutory_documents RETURN MADE UP TO 04/02/92; NO CHANGE OF MEMBERS |
1992-03-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/03/92 FROM:
55 WEST REGENT STREET, GLASGOW, G2 2BL |
1991-02-09 |
update statutory_documents RETURN MADE UP TO 04/02/91; NO CHANGE OF MEMBERS |
1991-02-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/90 |
1990-03-21 |
update statutory_documents RETURN MADE UP TO 14/03/90; FULL LIST OF MEMBERS |
1990-03-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/89 |
1989-06-05 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-10-13 |
update statutory_documents PUC2 3X£1 ORDINARY 220988 |
1988-10-06 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09 |
1988-10-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-08-24 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |