30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director Name | Mrs Brid Mary Meaney |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 30 April 2021(119 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Secretary Name | Pearl Group Secretariat Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 August 2018(116 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months |
Correspondence Address | 1 Wythall Green Way Wythall Birmingham B47 6WG |
Director Name | Sir Lawrence Airey |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1989(87 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 March 1994) |
Role | Retired Civil Servant |
Correspondence Address | Lions House Berwick-Upon-Tweed TD15 1JG Scotland |
Director Name | Alexander Scott Bell |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1989(87 years, 4 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 22 January 2002) |
Role | Life Assurance Official |
Correspondence Address | 28 East Barnton Avenue Edinburgh Midlothian EH4 6AQ Scotland |
Director Name | Norman Lessels |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1989(87 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 28 April 1998) |
Role | Chartered Accountant |
Correspondence Address | 11 Forres Street Edinburgh EH3 6BJ Scotland |
Director Name | Mr James Stretton |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1989(87 years, 4 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 15 December 2001) |
Role | Life Assurance Official |
Country of Residence | Britain |
Correspondence Address | 15 Letham Mains Haddington East Lothian EH41 4NW Scotland |
Secretary Name | Archibald James Angus Macuish Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1989(87 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 November 1993) |
Role | Company Director |
Correspondence Address | Boswall House 19 Boswall Road Edinburgh Midlothian EH5 3RR Scotland |
Secretary Name | David Drysdale Fotheringham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1993(91 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 March 1996) |
Role | Company Director |
Correspondence Address | 2 Southbank Easter Park Drive Edinburgh Midlothian EH4 6SG Scotland |
Director Name | Mr John Francis Henry Trott |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1994(92 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 April 1998) |
Role | Investment Manager |
Correspondence Address | Odstock Castle Square Bletchingley Surrey RH1 4LB |
Secretary Name | Peter Walter Somerville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(94 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 01 January 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 46 New Street Musselburgh Midlothian EH21 6JN Scotland |
Director Name | Iain Cobden Lumsden |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1998(96 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 January 2002) |
Role | Life Assurance Official |
Country of Residence | Scotland |
Correspondence Address | 30 Ravelston Dykes Edinburgh Midlothian EH4 3EB Scotland |
Secretary Name | Mr Malcolm James Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(105 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Director Name | Mr David Clayton |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(108 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 August 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Secretary Name | Kenneth Arthur Gilmour |
---|---|
Status | Resigned |
Appointed | 30 September 2011(109 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 August 2018) |
Role | Company Director |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Director Name | Mr Stephen Keith Percival |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2014(112 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Director Name | Standard Life (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2002(100 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 September 2010) |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Telephone | 0131 2252552 |
---|---|
Telephone region | Edinburgh |
Registered Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 17 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 1 July 2024 (2 months, 1 week from now) |
1 February 2024 | Accounts for a dormant company made up to 31 December 2023 (7 pages) |
---|---|
18 December 2023 | Director's details changed for Mrs Brid Mary Meaney on 5 December 2023 (2 pages) |
11 August 2023 | Confirmation statement made on 17 June 2023 with no updates (3 pages) |
14 February 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
4 July 2022 | Confirmation statement made on 17 June 2022 with no updates (3 pages) |
19 January 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
24 September 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
30 June 2021 | Confirmation statement made on 17 June 2021 with no updates (3 pages) |
22 June 2021 | Appointment of Brid Mary Meaney as a director on 30 April 2021 (2 pages) |
1 June 2021 | Termination of appointment of Stephen Keith Percival as a director on 30 April 2021 (1 page) |
4 August 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
17 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
25 June 2019 | Confirmation statement made on 14 June 2019 with updates (4 pages) |
11 June 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
18 September 2018 | Appointment of Pearl Group Secretariat Services Limited as a secretary on 31 August 2018 (2 pages) |
4 September 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
31 August 2018 | Termination of appointment of Kenneth Arthur Gilmour as a secretary on 31 August 2018 (1 page) |
26 June 2018 | Confirmation statement made on 15 June 2018 with updates (4 pages) |
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
14 June 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
14 June 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
26 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
22 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
8 August 2014 | Appointment of Stephen Keith Percival as a director on 8 August 2014 (2 pages) |
8 August 2014 | Appointment of Stephen Keith Percival as a director on 8 August 2014 (2 pages) |
8 August 2014 | Appointment of Stephen Keith Percival as a director on 8 August 2014 (2 pages) |
8 August 2014 | Termination of appointment of David Clayton as a director on 8 August 2014 (1 page) |
8 August 2014 | Termination of appointment of David Clayton as a director on 8 August 2014 (1 page) |
8 August 2014 | Termination of appointment of David Clayton as a director on 8 August 2014 (1 page) |
15 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 October 2013 | Director's details changed for Peter Trygve Tyson on 15 October 2013 (2 pages) |
15 October 2013 | Director's details changed for Peter Trygve Tyson on 15 October 2013 (2 pages) |
14 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 30 June 2013 (16 pages) |
14 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 30 June 2013 (16 pages) |
25 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
25 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
26 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
20 February 2013 | Statement of company's objects (2 pages) |
20 February 2013 | Statement of company's objects (2 pages) |
13 December 2012 | Resolutions
|
13 December 2012 | Resolutions
|
3 October 2012 | Appointment of Peter Trygve Tyson as a director (2 pages) |
3 October 2012 | Appointment of Peter Trygve Tyson as a director (2 pages) |
21 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
21 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
19 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
3 October 2011 | Termination of appointment of Malcolm Wood as a secretary (1 page) |
3 October 2011 | Termination of appointment of Malcolm Wood as a secretary (1 page) |
3 October 2011 | Appointment of Kenneth Arthur Gilmour as a secretary (2 pages) |
3 October 2011 | Appointment of Kenneth Arthur Gilmour as a secretary (2 pages) |
21 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
21 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
18 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (3 pages) |
18 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (3 pages) |
27 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (3 pages) |
27 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (3 pages) |
24 September 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
24 September 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
7 September 2010 | Appointment of David Clayton as a director (2 pages) |
7 September 2010 | Appointment of David Clayton as a director (2 pages) |
1 September 2010 | Termination of appointment of Standard Life (Directors) Limited as a director (1 page) |
1 September 2010 | Termination of appointment of Standard Life (Directors) Limited as a director (1 page) |
22 April 2010 | Director's details changed for Standard Life (Directors) Limited on 1 October 2009 (2 pages) |
22 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Director's details changed for Standard Life (Directors) Limited on 1 October 2009 (2 pages) |
22 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Director's details changed for Standard Life (Directors) Limited on 1 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Malcolm James Wood on 1 October 2009 (1 page) |
13 October 2009 | Secretary's details changed for Malcolm James Wood on 1 October 2009 (1 page) |
13 October 2009 | Secretary's details changed for Malcolm James Wood on 1 October 2009 (1 page) |
30 September 2009 | Full accounts made up to 31 December 2008 (11 pages) |
30 September 2009 | Full accounts made up to 31 December 2008 (11 pages) |
12 June 2009 | Return made up to 10/04/09; full list of members (3 pages) |
12 June 2009 | Return made up to 10/04/09; full list of members (3 pages) |
10 November 2008 | Reduction of iss capital and minute (oc) \gbp ic 350000/350000 (1 page) |
10 November 2008 | Certificate of reduction of issued capital (1 page) |
10 November 2008 | Reduction of iss capital and minute (oc) \gbp ic 350000/350000 (1 page) |
10 November 2008 | Certificate of reduction of issued capital (1 page) |
18 September 2008 | Resolutions
|
18 September 2008 | Resolutions
|
10 April 2008 | Return made up to 10/04/08; full list of members (3 pages) |
10 April 2008 | Return made up to 10/04/08; full list of members (3 pages) |
3 March 2008 | Full accounts made up to 31 December 2007 (11 pages) |
3 March 2008 | Full accounts made up to 31 December 2007 (11 pages) |
8 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
8 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
3 May 2007 | Return made up to 10/04/07; full list of members (2 pages) |
3 May 2007 | Return made up to 10/04/07; full list of members (2 pages) |
8 January 2007 | Secretary resigned (1 page) |
8 January 2007 | New secretary appointed (2 pages) |
8 January 2007 | Secretary resigned (1 page) |
8 January 2007 | New secretary appointed (2 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
10 April 2006 | Return made up to 10/04/06; full list of members (6 pages) |
10 April 2006 | Return made up to 10/04/06; full list of members (6 pages) |
26 October 2005 | Full accounts made up to 31 December 2004 (10 pages) |
26 October 2005 | Full accounts made up to 31 December 2004 (10 pages) |
10 May 2005 | Return made up to 10/04/05; full list of members (6 pages) |
10 May 2005 | Return made up to 10/04/05; full list of members (6 pages) |
3 November 2004 | Accounting reference date extended from 15/11/04 to 31/12/04 (1 page) |
3 November 2004 | Accounting reference date extended from 15/11/04 to 31/12/04 (1 page) |
6 May 2004 | Return made up to 10/04/04; full list of members (6 pages) |
6 May 2004 | Full accounts made up to 15 November 2003 (11 pages) |
6 May 2004 | Full accounts made up to 15 November 2003 (11 pages) |
6 May 2004 | Return made up to 10/04/04; full list of members (6 pages) |
7 May 2003 | Full accounts made up to 15 November 2002 (11 pages) |
7 May 2003 | Return made up to 10/04/03; full list of members (6 pages) |
7 May 2003 | Return made up to 10/04/03; full list of members (6 pages) |
7 May 2003 | Full accounts made up to 15 November 2002 (11 pages) |
28 January 2003 | Auditor's resignation (2 pages) |
28 January 2003 | Auditor's resignation (2 pages) |
7 May 2002 | Full accounts made up to 15 November 2001 (9 pages) |
7 May 2002 | Return made up to 10/04/02; full list of members (6 pages) |
7 May 2002 | Full accounts made up to 15 November 2001 (9 pages) |
7 May 2002 | Return made up to 10/04/02; full list of members (6 pages) |
23 January 2002 | New director appointed (2 pages) |
23 January 2002 | Director resigned (1 page) |
23 January 2002 | Director resigned (1 page) |
23 January 2002 | New director appointed (2 pages) |
23 January 2002 | Director resigned (1 page) |
23 January 2002 | Director resigned (1 page) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | Director resigned (1 page) |
8 May 2001 | Return made up to 10/04/01; full list of members (7 pages) |
8 May 2001 | Return made up to 10/04/01; full list of members (7 pages) |
8 May 2001 | Full accounts made up to 15 November 2000 (9 pages) |
8 May 2001 | Full accounts made up to 15 November 2000 (9 pages) |
6 May 2000 | Full accounts made up to 15 November 1999 (9 pages) |
6 May 2000 | Return made up to 10/04/00; full list of members (7 pages) |
6 May 2000 | Return made up to 10/04/00; full list of members (7 pages) |
6 May 2000 | Full accounts made up to 15 November 1999 (9 pages) |
7 May 1999 | Return made up to 10/04/99; full list of members (9 pages) |
7 May 1999 | Return made up to 10/04/99; full list of members (9 pages) |
7 May 1999 | Full accounts made up to 15 November 1998 (9 pages) |
7 May 1999 | Full accounts made up to 15 November 1998 (9 pages) |
13 August 1998 | Auditor's resignation (1 page) |
13 August 1998 | Auditor's resignation (1 page) |
28 May 1998 | Director resigned (1 page) |
28 May 1998 | Director resigned (1 page) |
28 May 1998 | Director resigned (1 page) |
28 May 1998 | New director appointed (3 pages) |
28 May 1998 | Director resigned (1 page) |
28 May 1998 | New director appointed (3 pages) |
8 May 1998 | Full accounts made up to 15 November 1997 (9 pages) |
8 May 1998 | Full accounts made up to 15 November 1997 (9 pages) |
8 May 1998 | Return made up to 10/04/98; full list of members (10 pages) |
8 May 1998 | Return made up to 10/04/98; full list of members (10 pages) |
8 May 1997 | Full accounts made up to 15 November 1996 (11 pages) |
8 May 1997 | Full accounts made up to 15 November 1996 (11 pages) |
6 December 1996 | Registered office changed on 06/12/96 from: 3 george street edinburgh EH2 2XZ (1 page) |
6 December 1996 | Registered office changed on 06/12/96 from: 3 george street edinburgh EH2 2XZ (1 page) |
5 June 1996 | Return made up to 10/04/96; full list of members (22 pages) |
5 June 1996 | Return made up to 10/04/96; full list of members (22 pages) |
6 March 1996 | Resolutions
|
6 March 1996 | Resolutions
|
22 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
22 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
9 January 1996 | Resolutions
|
9 January 1996 | Resolutions
|
16 May 1995 | Full accounts made up to 15 November 1994 (11 pages) |
16 May 1995 | Full accounts made up to 15 November 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (104 pages) |
22 January 1987 | Memorandum and Articles of Association (25 pages) |
22 January 1987 | Memorandum and Articles of Association (25 pages) |