30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director Name | Mr John Robert Lister |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2021(52 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Director Name | Mrs Arlene Cairns |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(55 years after company formation) |
Appointment Duration | 2 weeks, 4 days |
Role | Finance Director |
Country of Residence | Scotland |
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(49 years, 5 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(20 years 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(20 years after company formation) |
Appointment Duration | 12 years, 11 months (resigned 15 March 2002) |
Role | Life Assurance Official |
Correspondence Address | 28 East Barnton Avenue Edinburgh Midlothian EH4 6AQ Scotland |
Director Name | Mr James Stretton |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1989(20 years 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 |
Director Name | Norman Lessels |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1989(20 years after company formation) |
Appointment Duration | 9 years (resigned 28 April 1998) |
Role | Chartered Accountant |
Correspondence Address | 3 Albyn Place Edinburgh EH2 4NQ Scotland |
Secretary Name | Archibald James Angus Macuish Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1989(20 years 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(24 years, 7 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(25 years 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(26 years, 11 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 01 May 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(29 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 03 March 2003) |
Role | Life Assurance Official |
Country of Residence | Scotland |
Correspondence Address | 30 Ravelston Dykes Edinburgh Midlothian EH4 3EB Scotland |
Director Name | Mr John Francis Hylands |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2001(32 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 December 2005) |
Role | Life Assurance Official |
Country of Residence | Scotland |
Correspondence Address | 6 Heugh Street Falkirk FK1 5QR Scotland |
Director Name | Mr David Cameron Bentley |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2002(32 years, 12 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 December 2005) |
Role | Deputy Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 East Comiston Edinburgh EH10 6RZ Scotland |
Director Name | Sir Alexander Maxwell Crombie |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(33 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 December 2005) |
Role | General Manager |
Correspondence Address | Greenore Ancrum Road Dalkeith EH22 3AJ Scotland |
Director Name | Simon David George Douglas |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(36 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 27 April 2006) |
Role | Company Director |
Correspondence Address | 74 March Road Edinburgh Midlothian EH4 3SY Scotland |
Director Name | Shaun Edward Doherty |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(36 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 07 August 2006) |
Role | Managing Director, Customer Se |
Correspondence Address | 13 Ashburnham Gardens South Queensferry West Lothian EH30 9LB Scotland |
Director Name | Mr John Easton Gill |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(36 years, 8 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 29 September 2017) |
Role | Actuary |
Country of Residence | Scotland |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Director Name | Mr Nathan Richard Parnaby |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(36 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 September 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Rannmhor 2 Barnton Loan Edinburgh Midlothian EH4 6JQ Scotland |
Director Name | Trevor John Matthews |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 December 2005(36 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 January 2008) |
Role | Company Director |
Correspondence Address | 2 Ettrick Road Edinburgh Midlothian EH10 5BJ Scotland |
Director Name | Mr Barry O'Dwyer |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 June 2006(37 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 August 2007) |
Role | Marketing Director |
Country of Residence | Scotland |
Correspondence Address | Tynebank House Tynebank Road Haddington East Lothian EH41 4DW Scotland |
Director Name | Evelyn Brigid Bourke |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 August 2006(37 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 November 2008) |
Role | Actuary |
Correspondence Address | 62 Belmont Park London SE13 5BN |
Secretary Name | Gillian McGovern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(38 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 23 April 2015) |
Role | Company Director |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Director Name | Mr Peter Kamalakant Joshi |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(38 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 31 October 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Ravelrig Wynd Balerno Midlothian EH14 7FB Scotland |
Director Name | Mr James Masson Black |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2008(39 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Director Name | Mr Paul Stephen Matthews |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2009(40 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Director Name | Mr Mark Alexander Hesketh |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2011(42 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Secretary Name | Frances Margaret Horsburgh |
---|---|
Status | Resigned |
Appointed | 23 April 2015(46 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 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 | 31 May 2017(48 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 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 | Mr Steven Grant Murray |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2017(48 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 31 August 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Director Name | Mr Ciaran Francis McGuigan |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 August 2018(49 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 February 2021) |
Role | Business Service Finance Director |
Country of Residence | Scotland |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Director Name | Mr Michael Norris Urmston |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2018(49 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Wythall Green Way Wythall Birmingham B47 6WG |
Director Name | Mr Samuel John Lever |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2021(51 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 March 2024) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Director Name | Mr Andrew Moss |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2022(53 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 01 October 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Director Name | Mr Peter Kane Mayes |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2022(53 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2024) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Wythall Green Way Wythall Birmingham West Midlands B47 6WG |
Website | www.standardlife.com |
---|---|
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 |
Year | 2013 |
---|---|
Turnover | £243,917,000 |
Net Worth | £77,258,000 |
Cash | £583,000 |
Current Liabilities | £1,568,654,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
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 October 2020 | Full accounts made up to 31 December 2019 (41 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 no updates (3 pages) |
17 April 2019 | Full accounts made up to 31 December 2018 (39 pages) |
21 March 2019 | Appointment of Mr Michael Norris Urmston as a director on 10 December 2018 (2 pages) |
21 September 2018 | Appointment of Mr Ciaran Francis Mcguigan as a director on 31 August 2018 (2 pages) |
21 September 2018 | Director's details changed for Mr Ciaran Francis Mcguigan on 31 August 2018 (2 pages) |
18 September 2018 | Appointment of Pearl Group Secretariat Services Limited as a secretary on 31 August 2018 (2 pages) |
31 August 2018 | Termination of appointment of Steven Grant Murray as a director on 31 August 2018 (1 page) |
31 August 2018 | Termination of appointment of Frances Margaret Horsburgh as a secretary on 31 August 2018 (1 page) |
29 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
21 June 2018 | Full accounts made up to 31 December 2017 (37 pages) |
29 September 2017 | Appointment of Mr Steven Grant Murray as a director on 29 September 2017 (2 pages) |
29 September 2017 | Termination of appointment of John Easton Gill as a director on 29 September 2017 (1 page) |
29 September 2017 | Appointment of Mr Steven Grant Murray as a director on 29 September 2017 (2 pages) |
29 September 2017 | Termination of appointment of John Easton Gill as a director on 29 September 2017 (1 page) |
26 June 2017 | Auditor's resignation (1 page) |
26 June 2017 | Auditor's resignation (1 page) |
16 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
16 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
6 June 2017 | Full accounts made up to 31 December 2016 (31 pages) |
6 June 2017 | Full accounts made up to 31 December 2016 (31 pages) |
2 June 2017 | Appointment of Stephen Keith Percival as a director on 31 May 2017 (2 pages) |
2 June 2017 | Appointment of Stephen Keith Percival as a director on 31 May 2017 (2 pages) |
1 June 2017 | Termination of appointment of Mark Alexander Hesketh as a director on 31 May 2017 (1 page) |
1 June 2017 | Termination of appointment of Mark Alexander Hesketh as a director on 31 May 2017 (1 page) |
2 March 2017 | Termination of appointment of Paul Stephen Matthews as a director on 1 March 2017 (1 page) |
2 March 2017 | Termination of appointment of Paul Stephen Matthews as a director on 1 March 2017 (1 page) |
4 July 2016 | Annual return made up to 29 June 2016 no member list (5 pages) |
4 July 2016 | Annual return made up to 29 June 2016 no member list (5 pages) |
25 May 2016 | Full accounts made up to 31 December 2015 (32 pages) |
25 May 2016 | Full accounts made up to 31 December 2015 (32 pages) |
20 July 2015 | Annual return made up to 30 June 2015 no member list (4 pages) |
20 July 2015 | Annual return made up to 30 June 2015 no member list (4 pages) |
2 June 2015 | Full accounts made up to 31 December 2014 (36 pages) |
2 June 2015 | Full accounts made up to 31 December 2014 (36 pages) |
29 April 2015 | Appointment of Frances Margaret Horsburgh as a secretary on 23 April 2015 (2 pages) |
29 April 2015 | Appointment of Frances Margaret Horsburgh as a secretary on 23 April 2015 (2 pages) |
29 April 2015 | Termination of appointment of Gillian Mcgovern as a secretary on 23 April 2015 (1 page) |
29 April 2015 | Termination of appointment of Gillian Mcgovern as a secretary on 23 April 2015 (1 page) |
28 November 2014 | Statement of company's objects (2 pages) |
28 November 2014 | Resolutions
|
28 November 2014 | Resolutions
|
28 November 2014 | Statement of company's objects (2 pages) |
14 July 2014 | Annual return made up to 30 June 2014 no member list (4 pages) |
14 July 2014 | Annual return made up to 30 June 2014 no member list (4 pages) |
27 May 2014 | Full accounts made up to 31 December 2013 (34 pages) |
27 May 2014 | Full accounts made up to 31 December 2013 (34 pages) |
18 July 2013 | Annual return made up to 30 June 2013 no member list (4 pages) |
18 July 2013 | Annual return made up to 30 June 2013 no member list (4 pages) |
11 July 2013 | Director's details changed for Mr Paul Stephen Matthews on 29 June 2013 (2 pages) |
11 July 2013 | Director's details changed for Mr Paul Stephen Matthews on 29 June 2013 (2 pages) |
28 May 2013 | Full accounts made up to 31 December 2012 (34 pages) |
28 May 2013 | Full accounts made up to 31 December 2012 (34 pages) |
19 July 2012 | Annual return made up to 30 June 2012 no member list (3 pages) |
19 July 2012 | Annual return made up to 30 June 2012 no member list (3 pages) |
13 June 2012 | Full accounts made up to 31 December 2011 (35 pages) |
13 June 2012 | Full accounts made up to 31 December 2011 (35 pages) |
31 October 2011 | Director's details changed for Mr Paul Stephen Matthews on 24 October 2011 (2 pages) |
31 October 2011 | Director's details changed for Mr Paul Stephen Matthews on 24 October 2011 (2 pages) |
18 July 2011 | Annual return made up to 30 June 2011 no member list (3 pages) |
18 July 2011 | Annual return made up to 30 June 2011 no member list (3 pages) |
9 May 2011 | Full accounts made up to 31 December 2010 (33 pages) |
9 May 2011 | Full accounts made up to 31 December 2010 (33 pages) |
27 April 2011 | Annual return made up to 10 April 2011 (14 pages) |
27 April 2011 | Appointment of Mr Mark Alexander Hesketh as a director (2 pages) |
27 April 2011 | Appointment of Mr Mark Alexander Hesketh as a director (2 pages) |
27 April 2011 | Annual return made up to 10 April 2011 (14 pages) |
4 January 2011 | Termination of appointment of James Black as a director (1 page) |
4 January 2011 | Termination of appointment of James Black as a director (1 page) |
23 April 2010 | Full accounts made up to 31 December 2009 (34 pages) |
23 April 2010 | Full accounts made up to 31 December 2009 (34 pages) |
16 April 2010 | Annual return made up to 10 April 2010 no member list (4 pages) |
16 April 2010 | Annual return made up to 10 April 2010 no member list (4 pages) |
5 October 2009 | Director's details changed for John Easton Gill on 1 October 2009 (3 pages) |
5 October 2009 | Secretary's details changed for Gillian Mcgovern on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Mr James Masson Black on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Paul Stephen Matthews on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for John Easton Gill on 1 October 2009 (3 pages) |
5 October 2009 | Secretary's details changed for Gillian Mcgovern on 1 October 2009 (3 pages) |
5 October 2009 | Secretary's details changed for Gillian Mcgovern on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Mr James Masson Black on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Paul Stephen Matthews on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Mr James Masson Black on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for John Easton Gill on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Paul Stephen Matthews on 1 October 2009 (3 pages) |
29 July 2009 | Director appointed paul stephen matthews (3 pages) |
29 July 2009 | Director appointed paul stephen matthews (3 pages) |
16 April 2009 | Full accounts made up to 31 December 2008 (33 pages) |
16 April 2009 | Full accounts made up to 31 December 2008 (33 pages) |
13 April 2009 | Annual return made up to 10/04/09 (2 pages) |
13 April 2009 | Annual return made up to 10/04/09 (2 pages) |
17 November 2008 | Director appointed james mason black (2 pages) |
17 November 2008 | Director appointed james mason black (2 pages) |
12 November 2008 | Appointment terminated director evelyn bourke (1 page) |
12 November 2008 | Appointment terminated director evelyn bourke (1 page) |
5 November 2008 | Appointment terminated director peter joshi (1 page) |
5 November 2008 | Appointment terminated director peter joshi (1 page) |
15 October 2008 | Resolutions
|
15 October 2008 | Resolutions
|
15 April 2008 | Full accounts made up to 31 December 2007 (31 pages) |
15 April 2008 | Annual return made up to 10/04/08 (5 pages) |
15 April 2008 | Full accounts made up to 31 December 2007 (31 pages) |
15 April 2008 | Annual return made up to 10/04/08 (5 pages) |
5 March 2008 | Director appointed peter kamalakant joshi (4 pages) |
5 March 2008 | Director appointed peter kamalakant joshi (4 pages) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Director resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
15 August 2007 | Director resigned (1 page) |
15 August 2007 | Director resigned (1 page) |
14 May 2007 | New secretary appointed (1 page) |
14 May 2007 | Secretary resigned (1 page) |
14 May 2007 | New secretary appointed (1 page) |
14 May 2007 | Secretary resigned (1 page) |
8 May 2007 | Annual return made up to 10/04/07 (2 pages) |
8 May 2007 | Annual return made up to 10/04/07 (2 pages) |
23 April 2007 | Full accounts made up to 31 December 2006 (29 pages) |
23 April 2007 | Full accounts made up to 31 December 2006 (29 pages) |
20 April 2007 | Director's particulars changed (1 page) |
20 April 2007 | Director's particulars changed (1 page) |
10 August 2006 | New director appointed (2 pages) |
10 August 2006 | Director resigned (1 page) |
10 August 2006 | New director appointed (2 pages) |
10 August 2006 | Director resigned (1 page) |
3 July 2006 | Full accounts made up to 31 December 2005 (14 pages) |
3 July 2006 | Full accounts made up to 31 December 2005 (14 pages) |
7 June 2006 | New director appointed (2 pages) |
7 June 2006 | New director appointed (2 pages) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
10 April 2006 | Annual return made up to 10/04/06 (5 pages) |
10 April 2006 | Annual return made up to 10/04/06 (5 pages) |
16 December 2005 | New director appointed (3 pages) |
16 December 2005 | New director appointed (3 pages) |
16 December 2005 | New director appointed (3 pages) |
16 December 2005 | New director appointed (3 pages) |
13 December 2005 | Resolutions
|
13 December 2005 | Director resigned (1 page) |
13 December 2005 | New director appointed (3 pages) |
13 December 2005 | New director appointed (3 pages) |
13 December 2005 | Director resigned (1 page) |
13 December 2005 | Resolutions
|
13 December 2005 | New director appointed (3 pages) |
13 December 2005 | Director resigned (1 page) |
13 December 2005 | Director resigned (1 page) |
13 December 2005 | Director resigned (1 page) |
13 December 2005 | New director appointed (3 pages) |
13 December 2005 | New director appointed (3 pages) |
13 December 2005 | New director appointed (3 pages) |
13 December 2005 | Director resigned (1 page) |
16 September 2005 | Full accounts made up to 31 December 2004 (13 pages) |
16 September 2005 | Full accounts made up to 31 December 2004 (13 pages) |
10 May 2005 | Annual return made up to 10/04/05 (4 pages) |
10 May 2005 | Annual return made up to 10/04/05 (4 pages) |
14 September 2004 | Accounting reference date extended from 15/11/04 to 31/12/04 (1 page) |
14 September 2004 | Accounting reference date extended from 15/11/04 to 31/12/04 (1 page) |
6 May 2004 | Full accounts made up to 15 November 2003 (13 pages) |
6 May 2004 | Full accounts made up to 15 November 2003 (13 pages) |
6 May 2004 | Annual return made up to 10/04/04 (4 pages) |
6 May 2004 | Annual return made up to 10/04/04 (4 pages) |
7 May 2003 | Full accounts made up to 15 November 2002 (13 pages) |
7 May 2003 | Annual return made up to 10/04/03 (4 pages) |
7 May 2003 | Annual return made up to 10/04/03 (4 pages) |
7 May 2003 | Full accounts made up to 15 November 2002 (13 pages) |
5 March 2003 | New director appointed (2 pages) |
5 March 2003 | Director resigned (1 page) |
5 March 2003 | Director resigned (1 page) |
5 March 2003 | New director appointed (2 pages) |
29 January 2003 | Auditor's resignation (2 pages) |
29 January 2003 | Auditor's resignation (2 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 (11 pages) |
7 May 2002 | Full accounts made up to 15 November 2001 (11 pages) |
7 May 2002 | Annual return made up to 10/04/02 (4 pages) |
7 May 2002 | Annual return made up to 10/04/02 (4 pages) |
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | Director resigned (1 page) |
12 December 2001 | New director appointed (3 pages) |
12 December 2001 | New director appointed (3 pages) |
12 December 2001 | Director resigned (1 page) |
12 December 2001 | Director resigned (1 page) |
8 May 2001 | Annual return made up to 10/04/01 (4 pages) |
8 May 2001 | Full accounts made up to 15 November 2000 (11 pages) |
8 May 2001 | Annual return made up to 10/04/01 (4 pages) |
8 May 2001 | Full accounts made up to 15 November 2000 (11 pages) |
6 May 2000 | Annual return made up to 10/04/00 (4 pages) |
6 May 2000 | Full accounts made up to 15 November 1999 (11 pages) |
6 May 2000 | Full accounts made up to 15 November 1999 (11 pages) |
6 May 2000 | Annual return made up to 10/04/00 (4 pages) |
7 May 1999 | Full accounts made up to 15 November 1998 (12 pages) |
7 May 1999 | Full accounts made up to 15 November 1998 (12 pages) |
6 May 1999 | Annual return made up to 10/04/99 (7 pages) |
6 May 1999 | Annual return made up to 10/04/99 (7 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 (2 pages) |
28 May 1998 | New director appointed (2 pages) |
28 May 1998 | Director resigned (1 page) |
8 May 1998 | Annual return made up to 10/04/98 (8 pages) |
8 May 1998 | Full accounts made up to 15 November 1997 (12 pages) |
8 May 1998 | Full accounts made up to 15 November 1997 (12 pages) |
8 May 1998 | Annual return made up to 10/04/98 (8 pages) |
8 May 1997 | Full accounts made up to 15 November 1996 (13 pages) |
8 May 1997 | Full accounts made up to 15 November 1996 (13 pages) |
6 December 1996 | Registered office changed on 06/12/96 from: 3 george st edinburgh EH2 2XZ (1 page) |
6 December 1996 | Registered office changed on 06/12/96 from: 3 george st edinburgh EH2 2XZ (1 page) |
9 May 1996 | Annual return made up to 10/04/96 (9 pages) |
9 May 1996 | Full accounts made up to 15 November 1995 (14 pages) |
9 May 1996 | Full accounts made up to 15 November 1995 (14 pages) |
9 May 1996 | Annual return made up to 10/04/96 (9 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
|
9 January 1996 | Resolutions
|
2 June 1995 | Annual return made up to 10/04/95 (14 pages) |
2 June 1995 | Annual return made up to 10/04/95 (14 pages) |
2 June 1995 | Full accounts made up to 15 November 1994 (11 pages) |
2 June 1995 | Full accounts made up to 15 November 1994 (11 pages) |
19 April 1990 | Full accounts made up to 15 November 1989 (7 pages) |
19 April 1990 | Full accounts made up to 15 November 1989 (7 pages) |
16 August 1974 | Memorandum and Articles of Association (28 pages) |
16 August 1974 | Memorandum and Articles of Association (28 pages) |
27 March 1969 | Certificate of incorporation (2 pages) |
27 March 1969 | Certificate of incorporation (2 pages) |