UKBizDB.co.uk

SCOTTISH AND UNIVERSAL INVESTMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Scottish And Universal Investments Limited. The company was founded 75 years ago and was given the registration number SC026501. The firm's registered office is in EDINBURGH. You can find them at Suite 20, 196 Rose Street, Edinburgh, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:SCOTTISH AND UNIVERSAL INVESTMENTS LIMITED
Company Number:SC026501
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 1948
End of financial year:31 December 2021
Jurisdiction:Scotland
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Suite 20, 196 Rose Street, Edinburgh, United Kingdom, EH2 4AT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 20, 196 Rose Street, Edinburgh, United Kingdom, EH2 4AT

Secretary01 September 2019Active
Suite 20, 196 Rose Street, Edinburgh, United Kingdom, EH2 4AT

Director01 August 2019Active
Suite 20, 196 Rose Street, Edinburgh, United Kingdom, EH2 4AT

Director01 August 2019Active
Connaught House, 5th Floor, 1-3 Mount Street, London, United Kingdom, W1K 3NB

Corporate Secretary-Active
Capella Building (Tenth Floor), 60 York Street, Glasgow, G2 8JX

Director14 September 2016Active
27 Warwick Road, Bishops Stortford, CM23 5NH

Director-Active
Capella Building (Tenth Floor), 60 York Street, Glasgow, G2 8JX

Director01 March 2004Active
Northdowns, 17 Georgian Crescent, Bryanston East 2152, South Africa,

Director01 December 2000Active
436 Pinner Road, Harrow, HA2 6EF

Director-Active
41 Donnington Place, Winnersh, Wokingham, RG41 5TN

Director26 September 2007Active
Suite 20, 196 Rose Street, Edinburgh, United Kingdom, EH2 4AT

Director01 April 2012Active
10 St Davids Drive, Englefield Green, Egham, TW20 0BA

Director04 August 1992Active
Capella Building (Tenth Floor), 60 York Street, Glasgow, G2 8JX

Director31 December 2010Active
Flat 3, 114 Eaton Square, London, SW1W 9AA

Director29 March 2004Active
West End House, West End Lane West End, Esher, KT10 8LB

Director06 May 1992Active
4, Grosvenor Place, London, United Kingdom, SW1X 7YL

Director03 July 2015Active
Ringley House, 19 Ringley Avenue, Horley, RH6 7EZ

Director15 March 1999Active
Cedarwood, 5 Harmer Dell, Welwyn, AL6 0BE

Director-Active
34 Burkes Road, Beaconsfield, HP9 1PN

Director-Active
Hedsor Wharf, Bourne End, SL8 5JN

Director-Active
Flat 2 Branksome Cliff, Westminster Road Branksome Park, Poole, BH13 6JW

Director-Active
Glebe House, Ellesfield, Welwyn, AL6 9HB

Director04 August 1992Active

People with Significant Control

Lonmin Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Connaught House, 5th Floor, 1-3 Mount Street, London, England, W1K 3NB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-04-18Gazette

Gazette dissolved voluntary.

Download
2023-01-31Gazette

Gazette notice voluntary.

Download
2023-01-19Dissolution

Dissolution application strike off company.

Download
2022-09-12Accounts

Accounts with accounts type dormant.

Download
2022-06-27Capital

Capital statement capital company with date currency figure.

Download
2022-06-27Capital

Legacy.

Download
2022-06-27Insolvency

Legacy.

Download
2022-06-27Resolution

Resolution.

Download
2022-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type dormant.

Download
2021-08-14Gazette

Gazette filings brought up to date.

Download
2021-08-13Confirmation statement

Confirmation statement with updates.

Download
2021-08-10Gazette

Gazette notice compulsory.

Download
2020-11-09Accounts

Accounts with accounts type dormant.

Download
2020-05-26Confirmation statement

Confirmation statement with updates.

Download
2020-05-26Persons with significant control

Change to a person with significant control.

Download
2020-02-17Persons with significant control

Change to a person with significant control.

Download
2019-09-19Officers

Change person director company with change date.

Download
2019-09-16Officers

Appoint person secretary company with name date.

Download
2019-09-16Officers

Termination director company with name termination date.

Download
2019-09-16Officers

Termination secretary company with name termination date.

Download
2019-09-16Accounts

Change account reference date company current extended.

Download
2019-09-16Address

Change registered office address company with date old address new address.

Download
2019-09-12Officers

Appoint person director company with name date.

Download
2019-09-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.