SVM UK ACTIVE FUND PLC
Status | DISSOLVED |
Company No. | SC149809 |
Category | Private Limited Company |
Incorporated | 17 Mar 1994 |
Age | 30 years, 3 months, 22 days |
Jurisdiction | Scotland |
Dissolution | 03 Jul 2014 |
Years | 10 years, 5 days |
SUMMARY
SVM UK ACTIVE FUND PLC is an dissolved private limited company with number SC149809. It was incorporated 30 years, 3 months, 22 days ago, on 17 March 1994 and it was dissolved 10 years, 5 days ago, on 03 July 2014. The company address is 6th Floor 6th Floor, Edinburgh, EH2 3AH.
Company Fillings
Liquidation voluntary return of final meeting scotland
Date: 03 Apr 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.26(Scot)
Documents
Resolution
Date: 02 Sep 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 20 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nicole Larraine Murphey
Documents
Appoint person director company with name
Date: 20 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stephen Carl Miller
Documents
Termination director company with name
Date: 18 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Geoffrey Powell
Documents
Termination director company with name
Date: 18 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin Mclean
Documents
Termination director company with name
Date: 18 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Lloyd
Documents
Termination director company with name
Date: 18 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Francis Carr
Documents
Termination director company with name
Date: 18 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Brooman
Documents
Capital return purchase own shares treasury capital date
Date: 27 Apr 2011
Action Date: 11 Mar 2011
Category: Capital
Type: SH03
Date: 2011-03-11
Capital : 1,153,875 GBP
Documents
Annual return company with made up date bulk list shareholders
Date: 12 Apr 2011
Action Date: 17 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-17
Documents
Appoint person director company with name
Date: 11 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard John Brooman
Documents
Capital return purchase own shares treasury capital date
Date: 07 Mar 2011
Action Date: 28 Jan 2011
Category: Capital
Type: SH03
Date: 2011-01-28
Capital : 1,135,875 GBP
Documents
Capital return purchase own shares treasury capital date
Date: 09 Feb 2011
Action Date: 07 Jan 2011
Category: Capital
Type: SH03
Date: 2011-01-07
Capital : 1,115,375 GBP
Documents
Capital return purchase own shares treasury capital date
Date: 13 Jan 2011
Action Date: 03 Dec 2010
Category: Capital
Type: SH03
Date: 2010-12-03
Capital : 1,071,625 GBP
Documents
Capital return purchase own shares treasury capital date
Date: 02 Dec 2010
Action Date: 29 Oct 2010
Category: Capital
Type: SH03
Date: 2010-10-29
Capital : 1,046,625 GBP
Documents
Capital return purchase own shares treasury capital date
Date: 02 Dec 2010
Action Date: 05 Nov 2010
Category: Capital
Type: SH03
Date: 2010-11-05
Capital : 1,065,375 GBP
Documents
Capital return purchase own shares
Date: 31 Aug 2010
Category: Capital
Type: SH03
Documents
Resolution
Date: 13 Aug 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 12 Jul 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Capital return purchase own shares
Date: 15 Jun 2010
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 15 Jun 2010
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 15 Jun 2010
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 25 May 2010
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 25 May 2010
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 25 May 2010
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 18 May 2010
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 26 Apr 2010
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 26 Apr 2010
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 26 Apr 2010
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 08 Apr 2010
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 08 Apr 2010
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 08 Apr 2010
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 08 Apr 2010
Category: Capital
Type: SH03
Documents
Annual return company with made up date bulk list shareholders
Date: 30 Mar 2010
Action Date: 17 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-17
Documents
Change person director company with change date
Date: 19 Mar 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Mr Geoffrey Mark Powell
Documents
Change person director company with change date
Date: 19 Mar 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Colin William Mclean
Documents
Capital return purchase own shares
Date: 11 Dec 2009
Category: Capital
Type: SH03
Documents
Move registers to sail company
Date: 09 Oct 2009
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 07 Oct 2009
Action Date: 07 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-07
Officer name: John Eliot Fraser Lloyd
Documents
Change person director company with change date
Date: 07 Oct 2009
Action Date: 07 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-07
Officer name: Francis Christopher Carr
Documents
Legacy
Date: 23 Sep 2009
Category: Capital
Type: 169A(2)
Description: 09/09/09\Gbp tr [email protected]=28750\gbp ic 9153081/9124331\
Documents
Resolution
Date: 27 Aug 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Aug 2009
Category: Capital
Type: 169A(2)
Description: 31/07/09\Gbp tr [email protected]=8750\gbp ic 9161831/9153081\
Documents
Legacy
Date: 28 Jul 2009
Category: Capital
Type: 169A(2)
Description: 04/07/09\Gbp tr [email protected]=9250\gbp ic 9171081/9161831\
Documents
Accounts with accounts type full
Date: 28 Jul 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 21 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/03/09; bulk list available separately
Documents
Legacy
Date: 24 Mar 2009
Category: Capital
Type: 169A(2)
Description: 20/03/09\Gbp tr [email protected]=41250\gbp ic 10171081/10129831\
Documents
Legacy
Date: 30 Jan 2009
Category: Capital
Type: 169A(2)
Description: 21/01/09\Gbp tr [email protected]=185750\gbp ic 10356831/10171081\
Documents
Legacy
Date: 29 Oct 2008
Category: Capital
Type: 169(1B)
Description: 19/09/08\Gbp ti [email protected]=28750\
Documents
Legacy
Date: 28 Aug 2008
Category: Capital
Type: 169(1B)
Description: 04/07/08\Gbp ti [email protected]=9250\
Documents
Legacy
Date: 28 Aug 2008
Category: Capital
Type: 169(1B)
Description: 31/07/08\Gbp ti [email protected]=8750\
Documents
Resolution
Date: 28 Jul 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 11 Jul 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 16 Jun 2008
Category: Capital
Type: 169(1B)
Description: 23/05/08\Gbp ti [email protected]=37500\
Documents
Legacy
Date: 07 May 2008
Category: Capital
Type: 169(1B)
Description: 20/03/08\Gbp ti [email protected]=18750\
Documents
Legacy
Date: 17 Apr 2008
Category: Capital
Type: 169(1B)
Description: 14/03/08\Gbp ti [email protected]=22500\
Documents
Legacy
Date: 09 Apr 2008
Category: Annual-return
Type: 363s
Description: Return made up to 17/03/08; bulk list available separately
Documents
Legacy
Date: 26 Feb 2008
Category: Capital
Type: 169(1B)
Description: 18/01/08\Gbp ti [email protected]=52000\
Documents
Legacy
Date: 30 Jan 2008
Category: Capital
Type: 169(1B)
Description: 04/01/08 £ ti [email protected]=33750
Documents
Legacy
Date: 30 Nov 2007
Category: Capital
Type: 169(1B)
Description: 09/11/07 £ ti [email protected]=100000
Documents
Legacy
Date: 24 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 31 Jul 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 31 Jul 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 31 Jul 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 06 Jul 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 23 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 17/03/07; bulk list available separately
Documents
Legacy
Date: 11 Dec 2006
Category: Capital
Type: 169(1B)
Description: 29/09/06 £ ti [email protected]=1000000
Documents
Legacy
Date: 04 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Nov 2006
Category: Capital
Type: 169A(2)
Description: 28/06/06 £ tr [email protected]=412500 £ ic 10769331/10356831
Documents
Legacy
Date: 06 Nov 2006
Category: Capital
Type: 169(1B)
Description: 13/06/05 £ ti [email protected]=412500
Documents
Accounts with accounts type full
Date: 17 Oct 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Resolution
Date: 14 Jul 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Jul 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Jul 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Jul 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Jun 2006
Category: Capital
Type: 169
Description: £ ic 10844331/10769331 26/04/06 £ sr [email protected]=75000
Documents
Legacy
Date: 30 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 17/03/06; bulk list available separately
Documents
Legacy
Date: 26 Jan 2006
Category: Capital
Type: 169
Description: £ ic 10924331/10844331 19/10/05 £ sr [email protected]=80000
Documents
Legacy
Date: 26 Jan 2006
Category: Capital
Type: 169
Description: £ ic 11018081/10924331 17/11/05 £ sr [email protected]=93750
Documents
Legacy
Date: 26 Jan 2006
Category: Capital
Type: 169
Description: £ ic 11081831/11018081 02/12/05 £ sr [email protected]=63750
Documents
Legacy
Date: 26 Jan 2006
Category: Capital
Type: 169
Description: £ ic 11394331/11081831 18/10/05 £ sr [email protected]=312500
Documents
Accounts with accounts type full
Date: 11 Jul 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Resolution
Date: 07 Jul 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Jul 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Jul 2005
Category: Capital
Type: 169
Description: £ ic 11410581/11394331 03/06/05 £ sr [email protected]=16250
Documents
Legacy
Date: 06 Jul 2005
Category: Capital
Type: 169
Description: £ ic 11553081/11410581 18/05/05 £ sr [email protected]=142500
Documents
Legacy
Date: 06 Jul 2005
Category: Capital
Type: 169
Description: £ ic 11571831/11553081 27/05/05 £ sr [email protected]=18750
Documents
Legacy
Date: 06 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 May 2005
Category: Capital
Type: 169
Description: £ ic 11603081/11571831 31/03/05 £ sr [email protected]=31250
Documents
Legacy
Date: 07 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/03/05; bulk list available separately
Documents
Legacy
Date: 17 Mar 2005
Category: Capital
Type: 169
Description: £ ic 11654331/11635581 27/01/05 £ sr [email protected]=18750
Documents
Legacy
Date: 17 Mar 2005
Category: Capital
Type: 169
Description: £ ic 11679331/11654331 19/01/05 £ sr [email protected]=25000
Documents
Legacy
Date: 02 Dec 2004
Category: Capital
Type: 169
Description: £ ic 11716831/11679331 30/09/04 £ sr [email protected]=37500
Documents
Legacy
Date: 29 Sep 2004
Category: Capital
Type: 169
Description: £ ic 11729331/11716831 20/07/04 £ sr [email protected]=12500
Documents
Legacy
Date: 29 Sep 2004
Category: Capital
Type: 169
Description: £ ic 11741831/11729331 20/08/04 £ sr [email protected]=12500
Documents
Legacy
Date: 29 Sep 2004
Category: Capital
Type: 169
Description: £ ic 11785581/11741831 06/08/04 £ sr [email protected]=43750
Documents
Some Companies
2 CORNWALL STREET,,B3 2DL
Number: | 04408777 |
Status: | ADMINISTRATIVE RECEIVER |
Category: | Private Limited Company |
13 JEWEL GARDENS,ESKBANK,EH22 3FQ
Number: | SC504988 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 THE DIAMOND CENTRE,MAGHERAFELT,BT45 8ED
Number: | NI627866 |
Status: | ACTIVE |
Category: | Private Limited Company |
197 ALCESTER ROAD,MOSELEY,B13 8PX
Number: | 07877077 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HORSE POOL MANAGEMENT COMPANY LIMITED
YAZOR COURT,HEREFORD,HR4 7BA
Number: | 04227900 |
Status: | ACTIVE |
Category: | Private Limited Company |
TY MENTER NAVIGATION PARK,MOUNTAIN ASH,CF45 4SN
Number: | 10053017 |
Status: | ACTIVE |
Category: | Private Limited Company |