Company NameThe Heritable Securities And Mortgage Investment Association Ltd.
DirectorsPeter Trygve Tyson and Brid Mary Meaney
Company StatusActive
Company NumberSC000668
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Peter Trygve Tyson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2012(110 years, 10 months after company formation)
Appointment Duration11 years, 6 months
RoleLawyer
Country of ResidenceScotland
Correspondence AddressStandard Life House
30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameMrs Brid Mary Meaney
Date of BirthJuly 1974 (Born 49 years ago)
NationalityIrish
StatusCurrent
Appointed30 April 2021(119 years, 5 months after company formation)
Appointment Duration2 years, 11 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressStandard Life House
30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Secretary NamePearl Group Secretariat Services Limited (Corporation)
StatusCurrent
Appointed31 August 2018(116 years, 9 months after company formation)
Appointment Duration5 years, 7 months
Correspondence Address1 Wythall Green Way
Wythall
Birmingham
B47 6WG
Director NameSir Lawrence Airey
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1989(87 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 22 March 1994)
RoleRetired Civil Servant
Correspondence AddressLions House
Berwick-Upon-Tweed
TD15 1JG
Scotland
Director NameAlexander Scott Bell
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1989(87 years, 4 months after company formation)
Appointment Duration12 years, 9 months (resigned 22 January 2002)
RoleLife Assurance Official
Correspondence Address28 East Barnton Avenue
Edinburgh
Midlothian
EH4 6AQ
Scotland
Director NameNorman Lessels
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1989(87 years, 4 months after company formation)
Appointment Duration9 years (resigned 28 April 1998)
RoleChartered Accountant
Correspondence Address11 Forres Street
Edinburgh
EH3 6BJ
Scotland
Director NameMr James Stretton
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1989(87 years, 4 months after company formation)
Appointment Duration12 years, 8 months (resigned 15 December 2001)
RoleLife Assurance Official
Country of ResidenceBritain
Correspondence Address15 Letham Mains
Haddington
East Lothian
EH41 4NW
Scotland
Secretary NameArchibald James Angus Macuish Gray
NationalityBritish
StatusResigned
Appointed11 April 1989(87 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 November 1993)
RoleCompany Director
Correspondence AddressBoswall House 19 Boswall Road
Edinburgh
Midlothian
EH5 3RR
Scotland
Secretary NameDavid Drysdale Fotheringham
NationalityBritish
StatusResigned
Appointed15 November 1993(91 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 March 1996)
RoleCompany Director
Correspondence Address2 Southbank
Easter Park Drive
Edinburgh
Midlothian
EH4 6SG
Scotland
Director NameMr John Francis Henry Trott
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1994(92 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 April 1998)
RoleInvestment Manager
Correspondence AddressOdstock
Castle Square
Bletchingley
Surrey
RH1 4LB
Secretary NamePeter Walter Somerville
NationalityBritish
StatusResigned
Appointed01 March 1996(94 years, 3 months after company formation)
Appointment Duration10 years, 10 months (resigned 01 January 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address46 New Street
Musselburgh
Midlothian
EH21 6JN
Scotland
Director NameIain Cobden Lumsden
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1998(96 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 January 2002)
RoleLife Assurance Official
Country of ResidenceScotland
Correspondence Address30 Ravelston Dykes
Edinburgh
Midlothian
EH4 3EB
Scotland
Secretary NameMr Malcolm James Wood
NationalityBritish
StatusResigned
Appointed01 January 2007(105 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStandard Life House
30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameMr David Clayton
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(108 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 August 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressStandard Life House 30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Secretary NameKenneth Arthur Gilmour
StatusResigned
Appointed30 September 2011(109 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 August 2018)
RoleCompany Director
Correspondence AddressStandard Life House 30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameMr Stephen Keith Percival
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2014(112 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStandard Life House
30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameStandard Life (Directors) Limited (Corporation)
StatusResigned
Appointed22 January 2002(100 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 September 2010)
Correspondence AddressStandard Life House 30 Lothian Road
Edinburgh
EH1 2DH
Scotland

Contact

Telephone0131 2252552
Telephone regionEdinburgh

Location

Registered AddressStandard Life House
30 Lothian Road
Edinburgh
EH1 2DH
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return17 June 2023 (10 months, 1 week ago)
Next Return Due1 July 2024 (2 months, 1 week from now)

Filing History

1 February 2024Accounts for a dormant company made up to 31 December 2023 (7 pages)
18 December 2023Director's details changed for Mrs Brid Mary Meaney on 5 December 2023 (2 pages)
11 August 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
14 February 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
4 July 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
19 January 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
24 September 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
30 June 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
22 June 2021Appointment of Brid Mary Meaney as a director on 30 April 2021 (2 pages)
1 June 2021Termination of appointment of Stephen Keith Percival as a director on 30 April 2021 (1 page)
4 August 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
17 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
25 June 2019Confirmation statement made on 14 June 2019 with updates (4 pages)
11 June 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
18 September 2018Appointment of Pearl Group Secretariat Services Limited as a secretary on 31 August 2018 (2 pages)
4 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
31 August 2018Termination of appointment of Kenneth Arthur Gilmour as a secretary on 31 August 2018 (1 page)
26 June 2018Confirmation statement made on 15 June 2018 with updates (4 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
14 June 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
14 June 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
26 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 7
(6 pages)
26 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 7
(6 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
22 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 7
(4 pages)
22 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 7
(4 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
8 August 2014Appointment of Stephen Keith Percival as a director on 8 August 2014 (2 pages)
8 August 2014Appointment of Stephen Keith Percival as a director on 8 August 2014 (2 pages)
8 August 2014Appointment of Stephen Keith Percival as a director on 8 August 2014 (2 pages)
8 August 2014Termination of appointment of David Clayton as a director on 8 August 2014 (1 page)
8 August 2014Termination of appointment of David Clayton as a director on 8 August 2014 (1 page)
8 August 2014Termination of appointment of David Clayton as a director on 8 August 2014 (1 page)
15 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 7
(5 pages)
15 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 7
(5 pages)
15 October 2013Director's details changed for Peter Trygve Tyson on 15 October 2013 (2 pages)
15 October 2013Director's details changed for Peter Trygve Tyson on 15 October 2013 (2 pages)
14 October 2013Second filing of AR01 previously delivered to Companies House made up to 30 June 2013 (16 pages)
14 October 2013Second filing of AR01 previously delivered to Companies House made up to 30 June 2013 (16 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
26 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-14
  • ANNOTATION A second filed AR01 was registered on 14/10/2013.
(6 pages)
26 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-14
  • ANNOTATION A second filed AR01 was registered on 14/10/2013.
(6 pages)
20 February 2013Statement of company's objects (2 pages)
20 February 2013Statement of company's objects (2 pages)
13 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
13 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
3 October 2012Appointment of Peter Trygve Tyson as a director (2 pages)
3 October 2012Appointment of Peter Trygve Tyson as a director (2 pages)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
19 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
3 October 2011Termination of appointment of Malcolm Wood as a secretary (1 page)
3 October 2011Termination of appointment of Malcolm Wood as a secretary (1 page)
3 October 2011Appointment of Kenneth Arthur Gilmour as a secretary (2 pages)
3 October 2011Appointment of Kenneth Arthur Gilmour as a secretary (2 pages)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
18 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
18 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
27 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (3 pages)
27 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (3 pages)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
7 September 2010Appointment of David Clayton as a director (2 pages)
7 September 2010Appointment of David Clayton as a director (2 pages)
1 September 2010Termination of appointment of Standard Life (Directors) Limited as a director (1 page)
1 September 2010Termination of appointment of Standard Life (Directors) Limited as a director (1 page)
22 April 2010Director's details changed for Standard Life (Directors) Limited on 1 October 2009 (2 pages)
22 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
22 April 2010Director's details changed for Standard Life (Directors) Limited on 1 October 2009 (2 pages)
22 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
22 April 2010Director's details changed for Standard Life (Directors) Limited on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for Malcolm James Wood on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for Malcolm James Wood on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for Malcolm James Wood on 1 October 2009 (1 page)
30 September 2009Full accounts made up to 31 December 2008 (11 pages)
30 September 2009Full accounts made up to 31 December 2008 (11 pages)
12 June 2009Return made up to 10/04/09; full list of members (3 pages)
12 June 2009Return made up to 10/04/09; full list of members (3 pages)
10 November 2008Reduction of iss capital and minute (oc) \gbp ic 350000/350000 (1 page)
10 November 2008Certificate of reduction of issued capital (1 page)
10 November 2008Reduction of iss capital and minute (oc) \gbp ic 350000/350000 (1 page)
10 November 2008Certificate of reduction of issued capital (1 page)
18 September 2008Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
18 September 2008Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
10 April 2008Return made up to 10/04/08; full list of members (3 pages)
10 April 2008Return made up to 10/04/08; full list of members (3 pages)
3 March 2008Full accounts made up to 31 December 2007 (11 pages)
3 March 2008Full accounts made up to 31 December 2007 (11 pages)
8 October 2007Full accounts made up to 31 December 2006 (11 pages)
8 October 2007Full accounts made up to 31 December 2006 (11 pages)
3 May 2007Return made up to 10/04/07; full list of members (2 pages)
3 May 2007Return made up to 10/04/07; full list of members (2 pages)
8 January 2007Secretary resigned (1 page)
8 January 2007New secretary appointed (2 pages)
8 January 2007Secretary resigned (1 page)
8 January 2007New secretary appointed (2 pages)
2 November 2006Full accounts made up to 31 December 2005 (10 pages)
2 November 2006Full accounts made up to 31 December 2005 (10 pages)
10 April 2006Return made up to 10/04/06; full list of members (6 pages)
10 April 2006Return made up to 10/04/06; full list of members (6 pages)
26 October 2005Full accounts made up to 31 December 2004 (10 pages)
26 October 2005Full accounts made up to 31 December 2004 (10 pages)
10 May 2005Return made up to 10/04/05; full list of members (6 pages)
10 May 2005Return made up to 10/04/05; full list of members (6 pages)
3 November 2004Accounting reference date extended from 15/11/04 to 31/12/04 (1 page)
3 November 2004Accounting reference date extended from 15/11/04 to 31/12/04 (1 page)
6 May 2004Return made up to 10/04/04; full list of members (6 pages)
6 May 2004Full accounts made up to 15 November 2003 (11 pages)
6 May 2004Full accounts made up to 15 November 2003 (11 pages)
6 May 2004Return made up to 10/04/04; full list of members (6 pages)
7 May 2003Full accounts made up to 15 November 2002 (11 pages)
7 May 2003Return made up to 10/04/03; full list of members (6 pages)
7 May 2003Return made up to 10/04/03; full list of members (6 pages)
7 May 2003Full accounts made up to 15 November 2002 (11 pages)
28 January 2003Auditor's resignation (2 pages)
28 January 2003Auditor's resignation (2 pages)
7 May 2002Full accounts made up to 15 November 2001 (9 pages)
7 May 2002Return made up to 10/04/02; full list of members (6 pages)
7 May 2002Full accounts made up to 15 November 2001 (9 pages)
7 May 2002Return made up to 10/04/02; full list of members (6 pages)
23 January 2002New director appointed (2 pages)
23 January 2002Director resigned (1 page)
23 January 2002Director resigned (1 page)
23 January 2002New director appointed (2 pages)
23 January 2002Director resigned (1 page)
23 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
8 May 2001Return made up to 10/04/01; full list of members (7 pages)
8 May 2001Return made up to 10/04/01; full list of members (7 pages)
8 May 2001Full accounts made up to 15 November 2000 (9 pages)
8 May 2001Full accounts made up to 15 November 2000 (9 pages)
6 May 2000Full accounts made up to 15 November 1999 (9 pages)
6 May 2000Return made up to 10/04/00; full list of members (7 pages)
6 May 2000Return made up to 10/04/00; full list of members (7 pages)
6 May 2000Full accounts made up to 15 November 1999 (9 pages)
7 May 1999Return made up to 10/04/99; full list of members (9 pages)
7 May 1999Return made up to 10/04/99; full list of members (9 pages)
7 May 1999Full accounts made up to 15 November 1998 (9 pages)
7 May 1999Full accounts made up to 15 November 1998 (9 pages)
13 August 1998Auditor's resignation (1 page)
13 August 1998Auditor's resignation (1 page)
28 May 1998Director resigned (1 page)
28 May 1998Director resigned (1 page)
28 May 1998Director resigned (1 page)
28 May 1998New director appointed (3 pages)
28 May 1998Director resigned (1 page)
28 May 1998New director appointed (3 pages)
8 May 1998Full accounts made up to 15 November 1997 (9 pages)
8 May 1998Full accounts made up to 15 November 1997 (9 pages)
8 May 1998Return made up to 10/04/98; full list of members (10 pages)
8 May 1998Return made up to 10/04/98; full list of members (10 pages)
8 May 1997Full accounts made up to 15 November 1996 (11 pages)
8 May 1997Full accounts made up to 15 November 1996 (11 pages)
6 December 1996Registered office changed on 06/12/96 from: 3 george street edinburgh EH2 2XZ (1 page)
6 December 1996Registered office changed on 06/12/96 from: 3 george street edinburgh EH2 2XZ (1 page)
5 June 1996Return made up to 10/04/96; full list of members (22 pages)
5 June 1996Return made up to 10/04/96; full list of members (22 pages)
6 March 1996Resolutions
  • WRES13 ‐ Written resolution
(1 page)
6 March 1996Resolutions
  • WRES13 ‐ Written resolution
(1 page)
22 February 1996Secretary resigned;new secretary appointed (2 pages)
22 February 1996Secretary resigned;new secretary appointed (2 pages)
9 January 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
9 January 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 May 1995Full accounts made up to 15 November 1994 (11 pages)
16 May 1995Full accounts made up to 15 November 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (104 pages)
22 January 1987Memorandum and Articles of Association (25 pages)
22 January 1987Memorandum and Articles of Association (25 pages)