Company NameStandard Life Pension Funds Limited
Company StatusActive
Company NumberSC046447
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 March 1969(55 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMrs Brid Mary Meaney
Date of BirthJuly 1974 (Born 49 years ago)
NationalityIrish
StatusCurrent
Appointed30 April 2021(52 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RoleActuary
Country of ResidenceEngland
Correspondence AddressStandard Life House
30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameMr John Robert Lister
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(52 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStandard Life House
30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameMrs Arlene Cairns
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(55 years after company formation)
Appointment Duration2 weeks, 4 days
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressStandard Life House
30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Secretary NamePearl Group Secretariat Services Limited (Corporation)
StatusCurrent
Appointed31 August 2018(49 years, 5 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(20 years 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(20 years after company formation)
Appointment Duration12 years, 11 months (resigned 15 March 2002)
RoleLife Assurance Official
Correspondence Address28 East Barnton Avenue
Edinburgh
Midlothian
EH4 6AQ
Scotland
Director NameMr James Stretton
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1989(20 years 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
Director NameNorman Lessels
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1989(20 years after company formation)
Appointment Duration9 years (resigned 28 April 1998)
RoleChartered Accountant
Correspondence Address3 Albyn Place
Edinburgh
EH2 4NQ
Scotland
Secretary NameArchibald James Angus Macuish Gray
NationalityBritish
StatusResigned
Appointed11 April 1989(20 years 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(24 years, 7 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(25 years 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(26 years, 11 months after company formation)
Appointment Duration11 years, 2 months (resigned 01 May 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(29 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 03 March 2003)
RoleLife Assurance Official
Country of ResidenceScotland
Correspondence Address30 Ravelston Dykes
Edinburgh
Midlothian
EH4 3EB
Scotland
Director NameMr John Francis Hylands
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2001(32 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 December 2005)
RoleLife Assurance Official
Country of ResidenceScotland
Correspondence Address6 Heugh Street
Falkirk
FK1 5QR
Scotland
Director NameMr David Cameron Bentley
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2002(32 years, 12 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 December 2005)
RoleDeputy Group Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address10 East Comiston
Edinburgh
EH10 6RZ
Scotland
Director NameSir Alexander Maxwell Crombie
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2003(33 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 December 2005)
RoleGeneral Manager
Correspondence AddressGreenore Ancrum Road
Dalkeith
EH22 3AJ
Scotland
Director NameSimon David George Douglas
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(36 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 27 April 2006)
RoleCompany Director
Correspondence Address74 March Road
Edinburgh
Midlothian
EH4 3SY
Scotland
Director NameShaun Edward Doherty
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(36 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 07 August 2006)
RoleManaging Director, Customer Se
Correspondence Address13 Ashburnham Gardens
South Queensferry
West Lothian
EH30 9LB
Scotland
Director NameMr John Easton Gill
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(36 years, 8 months after company formation)
Appointment Duration11 years, 10 months (resigned 29 September 2017)
RoleActuary
Country of ResidenceScotland
Correspondence AddressStandard Life House
30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameMr Nathan Richard Parnaby
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(36 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 September 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRannmhor
2 Barnton Loan
Edinburgh
Midlothian
EH4 6JQ
Scotland
Director NameTrevor John Matthews
Date of BirthMarch 1952 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed01 December 2005(36 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 January 2008)
RoleCompany Director
Correspondence Address2 Ettrick Road
Edinburgh
Midlothian
EH10 5BJ
Scotland
Director NameMr Barry O'Dwyer
Date of BirthMay 1971 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed01 June 2006(37 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 August 2007)
RoleMarketing Director
Country of ResidenceScotland
Correspondence AddressTynebank House
Tynebank Road
Haddington
East Lothian
EH41 4DW
Scotland
Director NameEvelyn Brigid Bourke
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed07 August 2006(37 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 November 2008)
RoleActuary
Correspondence Address62 Belmont Park
London
SE13 5BN
Secretary NameGillian McGovern
NationalityBritish
StatusResigned
Appointed01 May 2007(38 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 23 April 2015)
RoleCompany Director
Correspondence AddressStandard Life House
30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameMr Peter Kamalakant Joshi
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(38 years, 11 months after company formation)
Appointment Duration8 months (resigned 31 October 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Ravelrig Wynd
Balerno
Midlothian
EH14 7FB
Scotland
Director NameMr James Masson Black
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2008(39 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStandard Life House
30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameMr Paul Stephen Matthews
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2009(40 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStandard Life House
30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameMr Mark Alexander Hesketh
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2011(42 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 31 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStandard Life House
30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Secretary NameFrances Margaret Horsburgh
StatusResigned
Appointed23 April 2015(46 years, 1 month after company formation)
Appointment Duration3 years, 4 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
Appointed31 May 2017(48 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStandard Life House
30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameMr Steven Grant Murray
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2017(48 years, 6 months after company formation)
Appointment Duration11 months (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStandard Life House 30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameMr Ciaran Francis McGuigan
Date of BirthJuly 1977 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed31 August 2018(49 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 February 2021)
RoleBusiness Service Finance Director
Country of ResidenceScotland
Correspondence AddressStandard Life House
30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameMr Michael Norris Urmston
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2018(49 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Wythall Green Way
Wythall
Birmingham
B47 6WG
Director NameMr Samuel John Lever
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2021(51 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 March 2024)
RoleActuary
Country of ResidenceEngland
Correspondence AddressStandard Life House
30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameMr Andrew Moss
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2022(53 years, 1 month after company formation)
Appointment Duration5 months (resigned 01 October 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressStandard Life House
30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameMr Peter Kane Mayes
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2022(53 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2024)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address1 Wythall Green Way
Wythall
Birmingham
West Midlands
B47 6WG

Contact

Websitewww.standardlife.com
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

Financials

Year2013
Turnover£243,917,000
Net Worth£77,258,000
Cash£583,000
Current Liabilities£1,568,654,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
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 October 2020Full accounts made up to 31 December 2019 (41 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 no updates (3 pages)
17 April 2019Full accounts made up to 31 December 2018 (39 pages)
21 March 2019Appointment of Mr Michael Norris Urmston as a director on 10 December 2018 (2 pages)
21 September 2018Appointment of Mr Ciaran Francis Mcguigan as a director on 31 August 2018 (2 pages)
21 September 2018Director's details changed for Mr Ciaran Francis Mcguigan on 31 August 2018 (2 pages)
18 September 2018Appointment of Pearl Group Secretariat Services Limited as a secretary on 31 August 2018 (2 pages)
31 August 2018Termination of appointment of Steven Grant Murray as a director on 31 August 2018 (1 page)
31 August 2018Termination of appointment of Frances Margaret Horsburgh as a secretary on 31 August 2018 (1 page)
29 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
21 June 2018Full accounts made up to 31 December 2017 (37 pages)
29 September 2017Appointment of Mr Steven Grant Murray as a director on 29 September 2017 (2 pages)
29 September 2017Termination of appointment of John Easton Gill as a director on 29 September 2017 (1 page)
29 September 2017Appointment of Mr Steven Grant Murray as a director on 29 September 2017 (2 pages)
29 September 2017Termination of appointment of John Easton Gill as a director on 29 September 2017 (1 page)
26 June 2017Auditor's resignation (1 page)
26 June 2017Auditor's resignation (1 page)
16 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
16 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
6 June 2017Full accounts made up to 31 December 2016 (31 pages)
6 June 2017Full accounts made up to 31 December 2016 (31 pages)
2 June 2017Appointment of Stephen Keith Percival as a director on 31 May 2017 (2 pages)
2 June 2017Appointment of Stephen Keith Percival as a director on 31 May 2017 (2 pages)
1 June 2017Termination of appointment of Mark Alexander Hesketh as a director on 31 May 2017 (1 page)
1 June 2017Termination of appointment of Mark Alexander Hesketh as a director on 31 May 2017 (1 page)
2 March 2017Termination of appointment of Paul Stephen Matthews as a director on 1 March 2017 (1 page)
2 March 2017Termination of appointment of Paul Stephen Matthews as a director on 1 March 2017 (1 page)
4 July 2016Annual return made up to 29 June 2016 no member list (5 pages)
4 July 2016Annual return made up to 29 June 2016 no member list (5 pages)
25 May 2016Full accounts made up to 31 December 2015 (32 pages)
25 May 2016Full accounts made up to 31 December 2015 (32 pages)
20 July 2015Annual return made up to 30 June 2015 no member list (4 pages)
20 July 2015Annual return made up to 30 June 2015 no member list (4 pages)
2 June 2015Full accounts made up to 31 December 2014 (36 pages)
2 June 2015Full accounts made up to 31 December 2014 (36 pages)
29 April 2015Appointment of Frances Margaret Horsburgh as a secretary on 23 April 2015 (2 pages)
29 April 2015Appointment of Frances Margaret Horsburgh as a secretary on 23 April 2015 (2 pages)
29 April 2015Termination of appointment of Gillian Mcgovern as a secretary on 23 April 2015 (1 page)
29 April 2015Termination of appointment of Gillian Mcgovern as a secretary on 23 April 2015 (1 page)
28 November 2014Statement of company's objects (2 pages)
28 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
28 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
28 November 2014Statement of company's objects (2 pages)
14 July 2014Annual return made up to 30 June 2014 no member list (4 pages)
14 July 2014Annual return made up to 30 June 2014 no member list (4 pages)
27 May 2014Full accounts made up to 31 December 2013 (34 pages)
27 May 2014Full accounts made up to 31 December 2013 (34 pages)
18 July 2013Annual return made up to 30 June 2013 no member list (4 pages)
18 July 2013Annual return made up to 30 June 2013 no member list (4 pages)
11 July 2013Director's details changed for Mr Paul Stephen Matthews on 29 June 2013 (2 pages)
11 July 2013Director's details changed for Mr Paul Stephen Matthews on 29 June 2013 (2 pages)
28 May 2013Full accounts made up to 31 December 2012 (34 pages)
28 May 2013Full accounts made up to 31 December 2012 (34 pages)
19 July 2012Annual return made up to 30 June 2012 no member list (3 pages)
19 July 2012Annual return made up to 30 June 2012 no member list (3 pages)
13 June 2012Full accounts made up to 31 December 2011 (35 pages)
13 June 2012Full accounts made up to 31 December 2011 (35 pages)
31 October 2011Director's details changed for Mr Paul Stephen Matthews on 24 October 2011 (2 pages)
31 October 2011Director's details changed for Mr Paul Stephen Matthews on 24 October 2011 (2 pages)
18 July 2011Annual return made up to 30 June 2011 no member list (3 pages)
18 July 2011Annual return made up to 30 June 2011 no member list (3 pages)
9 May 2011Full accounts made up to 31 December 2010 (33 pages)
9 May 2011Full accounts made up to 31 December 2010 (33 pages)
27 April 2011Annual return made up to 10 April 2011 (14 pages)
27 April 2011Appointment of Mr Mark Alexander Hesketh as a director (2 pages)
27 April 2011Appointment of Mr Mark Alexander Hesketh as a director (2 pages)
27 April 2011Annual return made up to 10 April 2011 (14 pages)
4 January 2011Termination of appointment of James Black as a director (1 page)
4 January 2011Termination of appointment of James Black as a director (1 page)
23 April 2010Full accounts made up to 31 December 2009 (34 pages)
23 April 2010Full accounts made up to 31 December 2009 (34 pages)
16 April 2010Annual return made up to 10 April 2010 no member list (4 pages)
16 April 2010Annual return made up to 10 April 2010 no member list (4 pages)
5 October 2009Director's details changed for John Easton Gill on 1 October 2009 (3 pages)
5 October 2009Secretary's details changed for Gillian Mcgovern on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Mr James Masson Black on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Paul Stephen Matthews on 1 October 2009 (3 pages)
5 October 2009Director's details changed for John Easton Gill on 1 October 2009 (3 pages)
5 October 2009Secretary's details changed for Gillian Mcgovern on 1 October 2009 (3 pages)
5 October 2009Secretary's details changed for Gillian Mcgovern on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Mr James Masson Black on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Paul Stephen Matthews on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Mr James Masson Black on 1 October 2009 (3 pages)
5 October 2009Director's details changed for John Easton Gill on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Paul Stephen Matthews on 1 October 2009 (3 pages)
29 July 2009Director appointed paul stephen matthews (3 pages)
29 July 2009Director appointed paul stephen matthews (3 pages)
16 April 2009Full accounts made up to 31 December 2008 (33 pages)
16 April 2009Full accounts made up to 31 December 2008 (33 pages)
13 April 2009Annual return made up to 10/04/09 (2 pages)
13 April 2009Annual return made up to 10/04/09 (2 pages)
17 November 2008Director appointed james mason black (2 pages)
17 November 2008Director appointed james mason black (2 pages)
12 November 2008Appointment terminated director evelyn bourke (1 page)
12 November 2008Appointment terminated director evelyn bourke (1 page)
5 November 2008Appointment terminated director peter joshi (1 page)
5 November 2008Appointment terminated director peter joshi (1 page)
15 October 2008Resolutions
  • RES13 ‐ Section 175/authorise matters 02/10/2008
(2 pages)
15 October 2008Resolutions
  • RES13 ‐ Section 175/authorise matters 02/10/2008
(2 pages)
15 April 2008Full accounts made up to 31 December 2007 (31 pages)
15 April 2008Annual return made up to 10/04/08 (5 pages)
15 April 2008Full accounts made up to 31 December 2007 (31 pages)
15 April 2008Annual return made up to 10/04/08 (5 pages)
5 March 2008Director appointed peter kamalakant joshi (4 pages)
5 March 2008Director appointed peter kamalakant joshi (4 pages)
6 February 2008Director resigned (1 page)
6 February 2008Director resigned (1 page)
11 September 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
15 August 2007Director resigned (1 page)
15 August 2007Director resigned (1 page)
14 May 2007New secretary appointed (1 page)
14 May 2007Secretary resigned (1 page)
14 May 2007New secretary appointed (1 page)
14 May 2007Secretary resigned (1 page)
8 May 2007Annual return made up to 10/04/07 (2 pages)
8 May 2007Annual return made up to 10/04/07 (2 pages)
23 April 2007Full accounts made up to 31 December 2006 (29 pages)
23 April 2007Full accounts made up to 31 December 2006 (29 pages)
20 April 2007Director's particulars changed (1 page)
20 April 2007Director's particulars changed (1 page)
10 August 2006New director appointed (2 pages)
10 August 2006Director resigned (1 page)
10 August 2006New director appointed (2 pages)
10 August 2006Director resigned (1 page)
3 July 2006Full accounts made up to 31 December 2005 (14 pages)
3 July 2006Full accounts made up to 31 December 2005 (14 pages)
7 June 2006New director appointed (2 pages)
7 June 2006New director appointed (2 pages)
16 May 2006Director resigned (1 page)
16 May 2006Director resigned (1 page)
10 April 2006Annual return made up to 10/04/06 (5 pages)
10 April 2006Annual return made up to 10/04/06 (5 pages)
16 December 2005New director appointed (3 pages)
16 December 2005New director appointed (3 pages)
16 December 2005New director appointed (3 pages)
16 December 2005New director appointed (3 pages)
13 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
13 December 2005Director resigned (1 page)
13 December 2005New director appointed (3 pages)
13 December 2005New director appointed (3 pages)
13 December 2005Director resigned (1 page)
13 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
13 December 2005New director appointed (3 pages)
13 December 2005Director resigned (1 page)
13 December 2005Director resigned (1 page)
13 December 2005Director resigned (1 page)
13 December 2005New director appointed (3 pages)
13 December 2005New director appointed (3 pages)
13 December 2005New director appointed (3 pages)
13 December 2005Director resigned (1 page)
16 September 2005Full accounts made up to 31 December 2004 (13 pages)
16 September 2005Full accounts made up to 31 December 2004 (13 pages)
10 May 2005Annual return made up to 10/04/05 (4 pages)
10 May 2005Annual return made up to 10/04/05 (4 pages)
14 September 2004Accounting reference date extended from 15/11/04 to 31/12/04 (1 page)
14 September 2004Accounting reference date extended from 15/11/04 to 31/12/04 (1 page)
6 May 2004Full accounts made up to 15 November 2003 (13 pages)
6 May 2004Full accounts made up to 15 November 2003 (13 pages)
6 May 2004Annual return made up to 10/04/04 (4 pages)
6 May 2004Annual return made up to 10/04/04 (4 pages)
7 May 2003Full accounts made up to 15 November 2002 (13 pages)
7 May 2003Annual return made up to 10/04/03 (4 pages)
7 May 2003Annual return made up to 10/04/03 (4 pages)
7 May 2003Full accounts made up to 15 November 2002 (13 pages)
5 March 2003New director appointed (2 pages)
5 March 2003Director resigned (1 page)
5 March 2003Director resigned (1 page)
5 March 2003New director appointed (2 pages)
29 January 2003Auditor's resignation (2 pages)
29 January 2003Auditor's resignation (2 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 (11 pages)
7 May 2002Full accounts made up to 15 November 2001 (11 pages)
7 May 2002Annual return made up to 10/04/02 (4 pages)
7 May 2002Annual return made up to 10/04/02 (4 pages)
19 March 2002New director appointed (2 pages)
19 March 2002Director resigned (1 page)
19 March 2002New director appointed (2 pages)
19 March 2002Director resigned (1 page)
12 December 2001New director appointed (3 pages)
12 December 2001New director appointed (3 pages)
12 December 2001Director resigned (1 page)
12 December 2001Director resigned (1 page)
8 May 2001Annual return made up to 10/04/01 (4 pages)
8 May 2001Full accounts made up to 15 November 2000 (11 pages)
8 May 2001Annual return made up to 10/04/01 (4 pages)
8 May 2001Full accounts made up to 15 November 2000 (11 pages)
6 May 2000Annual return made up to 10/04/00 (4 pages)
6 May 2000Full accounts made up to 15 November 1999 (11 pages)
6 May 2000Full accounts made up to 15 November 1999 (11 pages)
6 May 2000Annual return made up to 10/04/00 (4 pages)
7 May 1999Full accounts made up to 15 November 1998 (12 pages)
7 May 1999Full accounts made up to 15 November 1998 (12 pages)
6 May 1999Annual return made up to 10/04/99 (7 pages)
6 May 1999Annual return made up to 10/04/99 (7 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 (2 pages)
28 May 1998New director appointed (2 pages)
28 May 1998Director resigned (1 page)
8 May 1998Annual return made up to 10/04/98 (8 pages)
8 May 1998Full accounts made up to 15 November 1997 (12 pages)
8 May 1998Full accounts made up to 15 November 1997 (12 pages)
8 May 1998Annual return made up to 10/04/98 (8 pages)
8 May 1997Full accounts made up to 15 November 1996 (13 pages)
8 May 1997Full accounts made up to 15 November 1996 (13 pages)
6 December 1996Registered office changed on 06/12/96 from: 3 george st edinburgh EH2 2XZ (1 page)
6 December 1996Registered office changed on 06/12/96 from: 3 george st edinburgh EH2 2XZ (1 page)
9 May 1996Annual return made up to 10/04/96 (9 pages)
9 May 1996Full accounts made up to 15 November 1995 (14 pages)
9 May 1996Full accounts made up to 15 November 1995 (14 pages)
9 May 1996Annual return made up to 10/04/96 (9 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
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 January 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
9 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 June 1995Annual return made up to 10/04/95 (14 pages)
2 June 1995Annual return made up to 10/04/95 (14 pages)
2 June 1995Full accounts made up to 15 November 1994 (11 pages)
2 June 1995Full accounts made up to 15 November 1994 (11 pages)
19 April 1990Full accounts made up to 15 November 1989 (7 pages)
19 April 1990Full accounts made up to 15 November 1989 (7 pages)
16 August 1974Memorandum and Articles of Association (28 pages)
16 August 1974Memorandum and Articles of Association (28 pages)
27 March 1969Certificate of incorporation (2 pages)
27 March 1969Certificate of incorporation (2 pages)