Edinburgh
EH2 2LL
Scotland
Director Name | Mr Aron William Mitchell |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2019(38 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bow Bells House 1 Bread Street London EC4M 9HH |
Secretary Name | Abrdn Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 March 2021(39 years, 8 months after company formation) |
Appointment Duration | 3 years |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Mr James Stretton |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1989(7 years, 9 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 15 October 1999) |
Role | Life Assurance Official |
Country of Residence | Britain |
Correspondence Address | 15 Letham Mains Haddington East Lothian EH41 4NW Scotland |
Director Name | Iain Cobden Lumsden |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1989(7 years, 9 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 15 October 1999) |
Role | Life Assurance Official |
Country of Residence | Scotland |
Correspondence Address | 30 Ravelston Dykes Edinburgh Midlothian EH4 3EB Scotland |
Director Name | Geoffrey Arthur Ball |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1989(7 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 28 April 1998) |
Role | Builder |
Correspondence Address | Hollywood 34 Colinton Road Edinburgh Midlothian EH10 5DG Scotland |
Director Name | Sir Lawrence Airey |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1989(7 years, 9 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 |
Secretary Name | Archibald James Angus Macuish Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1989(7 years, 9 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(12 years, 4 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(12 years, 8 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(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 October 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 46 New Street Musselburgh Midlothian EH21 6JN Scotland |
Director Name | Alexander Scott Bell |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1998(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 October 1999) |
Role | Life Assurance Official |
Correspondence Address | 28 East Barnton Avenue Edinburgh Midlothian EH4 6AQ Scotland |
Director Name | Alan Christopher Burton |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1999(18 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 November 2003) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | The Coach House Marly Knowe, Windygates Road North Berwick East Lothian EH39 4QP Scotland |
Director Name | Sir Alexander Maxwell Crombie |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1999(18 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 January 2004) |
Role | Investment Manager |
Correspondence Address | Greenore Ancrum Road Dalkeith EH22 3AJ Scotland |
Director Name | Mr Nathan Richard Parnaby |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1999(18 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 31 October 2003) |
Role | Investment Director |
Country of Residence | Scotland |
Correspondence Address | Rannmhor 2 Barnton Loan Edinburgh Midlothian EH4 6JQ Scotland |
Director Name | Mr Norman Keith Skeoch |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1999(18 years, 3 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 08 February 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Secretary Name | Peter Anthony Stubbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1999(18 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 15 October 2003) |
Role | Company Director |
Correspondence Address | Wardie House Wardie House Lane Edinburgh EH5 3RL Scotland |
Secretary Name | Mr Vincent Joseph O'Brien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2003(22 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Mr James Baird Aird |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2003(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Rattray Way Edinburgh Lothian EH10 5TU Scotland |
Director Name | Mr David Thorburn Cumming |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2005(23 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 08 February 2012) |
Role | Investment Manager |
Country of Residence | Scotland |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Mr Roderick Louis Paris |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2005(23 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 08 February 2012) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 31 Inverleith Terrace Edinburgh Midlothian EH3 5NU Scotland |
Director Name | Mark Connolly |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2005(24 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 March 2009) |
Role | Company Director |
Correspondence Address | 13 Gloucester Place Edinburgh EH3 6EE Scotland |
Secretary Name | Mr David John Burns |
---|---|
Status | Resigned |
Appointed | 01 August 2010(29 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2011) |
Role | Company Director |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Secretary Name | Scott Crewes |
---|---|
Status | Resigned |
Appointed | 30 September 2011(30 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 26 May 2015) |
Role | Company Director |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Mrs Denise Elisabeth Thomas |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2012(30 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 08 December 2019) |
Role | Head Of Investment Operations |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Mr Sean Andrew Fitzgerald |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2012(30 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 28 October 2018) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Mr Desmond Gerard Doran |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 February 2012(30 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 June 2013) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Secretary Name | Miss Holly Sylvia Kidd |
---|---|
Status | Resigned |
Appointed | 26 May 2015(33 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 March 2021) |
Role | Company Director |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Mr Stephen Campbell |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2017(35 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Mr Craig Anthony Baker |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2019(38 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Ms Allison Donaldson |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2019(38 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 May 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Mr Gary Robert Marshall |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2019(38 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 May 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Mr Andrew Moss |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2019(38 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Mr Robert John McKillop |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2021(39 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 05 November 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Website | csrpensionscheme.com |
---|
Registered Address | 7 Castle Street Edinburgh EH2 3AH Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
6.1m at £1 | Standard Life Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £15,788,000 |
Net Worth | £11,368,000 |
Cash | £320,000 |
Current Liabilities | £33,596,000 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
18 August 2023 | Register inspection address has been changed from 6 st Andrews Square Edinburgh Midlothian EH2 2BD United Kingdom to 1 George Street Edinburgh EH2 2LL (1 page) |
---|---|
22 June 2023 | Confirmation statement made on 15 June 2023 with updates (4 pages) |
3 March 2023 | Director's details changed for Mr Aron William Mitchell on 24 February 2023 (2 pages) |
22 June 2022 | Confirmation statement made on 15 June 2022 with no updates (3 pages) |
25 May 2022 | Full accounts made up to 31 December 2021 (27 pages) |
7 December 2021 | Secretary's details changed for Sla Corporate Secretary Limited on 26 November 2021 (1 page) |
26 November 2021 | Change of details for Standard Life Investments Limited as a person with significant control on 26 November 2021 (2 pages) |
5 November 2021 | Termination of appointment of Robert John Mckillop as a director on 5 November 2021 (1 page) |
8 September 2021 | Termination of appointment of Craig Anthony Baker as a director on 1 September 2021 (1 page) |
8 September 2021 | Termination of appointment of Andrew Moss as a director on 1 September 2021 (1 page) |
24 June 2021 | Full accounts made up to 31 December 2020 (28 pages) |
15 June 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
3 June 2021 | Appointment of Mr Robert John Mckillop as a director on 31 May 2021 (2 pages) |
3 June 2021 | Termination of appointment of Allison Donaldson as a director on 31 May 2021 (1 page) |
1 June 2021 | Termination of appointment of Gary Robert Marshall as a director on 31 May 2021 (1 page) |
31 March 2021 | Termination of appointment of Holly Sylvia Kidd as a secretary on 31 March 2021 (1 page) |
31 March 2021 | Appointment of Sla Corporate Secretary Limited as a secretary on 31 March 2021 (2 pages) |
23 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
22 June 2020 | Full accounts made up to 31 December 2019 (24 pages) |
23 December 2019 | Director's details changed for Andrew Ross on 23 December 2019 (2 pages) |
11 December 2019 | Termination of appointment of Denise Elisabeth Thomas as a director on 8 December 2019 (1 page) |
11 December 2019 | Appointment of Andrew Ross as a director on 9 December 2019 (2 pages) |
11 December 2019 | Appointment of Mr Craig Anthony Baker as a director on 9 December 2019 (2 pages) |
11 December 2019 | Appointment of Ms Allison Donaldson as a director on 9 December 2019 (2 pages) |
11 December 2019 | Appointment of Mr Aron William Mitchell as a director on 9 December 2019 (2 pages) |
11 December 2019 | Appointment of Mr Gary Robert Marshall as a director on 9 December 2019 (2 pages) |
10 December 2019 | Termination of appointment of Stuart Russell Wemyss as a director on 8 December 2019 (1 page) |
1 July 2019 | Termination of appointment of Stephen Campbell as a director on 20 June 2019 (1 page) |
27 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
31 May 2019 | Full accounts made up to 31 December 2018 (23 pages) |
10 December 2018 | Termination of appointment of Sean Andrew Fitzgerald as a director on 28 October 2018 (1 page) |
27 June 2018 | Confirmation statement made on 15 June 2018 with updates (4 pages) |
18 June 2018 | Full accounts made up to 31 December 2017 (27 pages) |
3 October 2017 | Register(s) moved to registered inspection location Standard Life House 30 Lothian Road Edinburgh EH1 2DH (1 page) |
3 October 2017 | Register inspection address has been changed from Standard Life House 30 Lothian Road Edinburgh EH1 2DH to 6 st Andrews Square Edinburgh Midlothian EH2 2BD (1 page) |
3 October 2017 | Register(s) moved to registered inspection location Standard Life House 30 Lothian Road Edinburgh EH1 2DH (1 page) |
3 October 2017 | Register inspection address has been changed from Standard Life House 30 Lothian Road Edinburgh EH1 2DH to 6 st Andrews Square Edinburgh Midlothian EH2 2BD (1 page) |
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) |
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) |
10 May 2017 | Appointment of Mr Stephen Campbell as a director on 29 March 2017 (2 pages) |
10 May 2017 | Appointment of Mr Stephen Campbell as a director on 29 March 2017 (2 pages) |
17 March 2017 | Termination of appointment of Robert John Mckillop as a director on 2 March 2017 (1 page) |
17 March 2017 | Termination of appointment of Robert John Mckillop as a director on 2 March 2017 (1 page) |
6 January 2017 | Director's details changed for Robert John Mckillop on 1 March 2015 (2 pages) |
6 January 2017 | Director's details changed for Robert John Mckillop on 1 March 2015 (2 pages) |
5 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
3 June 2016 | Full accounts made up to 31 December 2015 (24 pages) |
3 June 2016 | Full accounts made up to 31 December 2015 (24 pages) |
11 August 2015 | Register(s) moved to registered office address 1 George Street Edinburgh EH2 2LL (1 page) |
11 August 2015 | Register(s) moved to registered office address 1 George Street Edinburgh EH2 2LL (1 page) |
20 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
28 May 2015 | Termination of appointment of Scott Crewes as a secretary on 26 May 2015 (1 page) |
28 May 2015 | Termination of appointment of Scott Crewes as a secretary on 26 May 2015 (1 page) |
28 May 2015 | Appointment of Miss Holly Sylvia Kidd as a secretary on 26 May 2015 (2 pages) |
28 May 2015 | Appointment of Miss Holly Sylvia Kidd as a secretary on 26 May 2015 (2 pages) |
27 May 2015 | Full accounts made up to 31 December 2014 (24 pages) |
27 May 2015 | Full accounts made up to 31 December 2014 (24 pages) |
16 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
15 July 2014 | Register(s) moved to registered inspection location Standard Life House 30 Lothian Road Edinburgh EH1 2DH (1 page) |
15 July 2014 | Register(s) moved to registered inspection location Standard Life House 30 Lothian Road Edinburgh EH1 2DH (1 page) |
21 May 2014 | Full accounts made up to 31 December 2013 (22 pages) |
21 May 2014 | Full accounts made up to 31 December 2013 (22 pages) |
29 August 2013 | Appointment of Lynn Scott as a director (2 pages) |
29 August 2013 | Appointment of Lynn Scott as a director (2 pages) |
3 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
3 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
19 June 2013 | Termination of appointment of Desmond Doran as a director (1 page) |
19 June 2013 | Termination of appointment of Desmond Doran as a director (1 page) |
22 May 2013 | Full accounts made up to 31 December 2012 (21 pages) |
22 May 2013 | Full accounts made up to 31 December 2012 (21 pages) |
1 March 2013 | Termination of appointment of Colin Richard Walklin as a director (1 page) |
1 March 2013 | Termination of appointment of Colin Richard Walklin as a director (1 page) |
20 February 2013 | Statement of company's objects (2 pages) |
20 February 2013 | Statement of company's objects (2 pages) |
29 January 2013 | Resolutions
|
29 January 2013 | Resolutions
|
3 August 2012 | Statement of capital on 31 July 2012
|
3 August 2012 | Statement of capital on 31 July 2012
|
3 August 2012 | Cancellation of shares. Statement of capital on 3 August 2012
|
3 August 2012 | Cancellation of shares. Statement of capital on 3 August 2012
|
3 August 2012 | Cancellation of shares. Statement of capital on 3 August 2012
|
19 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (10 pages) |
19 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (10 pages) |
13 June 2012 | Full accounts made up to 31 December 2011 (21 pages) |
13 June 2012 | Full accounts made up to 31 December 2011 (21 pages) |
21 February 2012 | Appointment of Robert John Mckillop as a director (2 pages) |
21 February 2012 | Appointment of Robert John Mckillop as a director (2 pages) |
17 February 2012 | Termination of appointment of David Cumming as a director (1 page) |
17 February 2012 | Termination of appointment of Roderick Paris as a director (1 page) |
17 February 2012 | Termination of appointment of Norman Skeoch as a director (1 page) |
17 February 2012 | Termination of appointment of David Cumming as a director (1 page) |
17 February 2012 | Termination of appointment of Norman Skeoch as a director (1 page) |
17 February 2012 | Termination of appointment of Roderick Paris as a director (1 page) |
15 February 2012 | Appointment of Stuart Russell Wemyss as a director (2 pages) |
15 February 2012 | Appointment of Stuart Russell Wemyss as a director (2 pages) |
15 February 2012 | Appointment of Sean Andrew Fitzgerald as a director (2 pages) |
15 February 2012 | Appointment of Mr Desmond Gerard Doran as a director (2 pages) |
15 February 2012 | Appointment of Mr Desmond Gerard Doran as a director (2 pages) |
15 February 2012 | Appointment of Sean Andrew Fitzgerald as a director (2 pages) |
3 February 2012 | Appointment of Mrs Denise Elisabeth Thomas as a director (2 pages) |
3 February 2012 | Appointment of Mrs Denise Elisabeth Thomas as a director (2 pages) |
3 October 2011 | Appointment of Scott Crewes as a secretary (2 pages) |
3 October 2011 | Termination of appointment of David Burns as a secretary (1 page) |
3 October 2011 | Termination of appointment of David Burns as a secretary (1 page) |
3 October 2011 | Appointment of Scott Crewes as a secretary (2 pages) |
18 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (8 pages) |
18 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (8 pages) |
21 June 2011 | Register inspection address has been changed (1 page) |
21 June 2011 | Register inspection address has been changed (1 page) |
13 May 2011 | Full accounts made up to 31 December 2010 (22 pages) |
13 May 2011 | Full accounts made up to 31 December 2010 (22 pages) |
26 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (8 pages) |
26 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (8 pages) |
19 April 2011 | Secretary's details changed for Mr David John Burns on 22 March 2011 (2 pages) |
19 April 2011 | Secretary's details changed for Mr David John Burns on 22 March 2011 (2 pages) |
18 November 2010 | Appointment of Colin Richard Walklin as a director (2 pages) |
18 November 2010 | Termination of appointment of Alexander Watt as a director (1 page) |
18 November 2010 | Termination of appointment of Alexander Watt as a director (1 page) |
18 November 2010 | Appointment of Colin Richard Walklin as a director (2 pages) |
8 September 2010 | Full accounts made up to 31 December 2009 (22 pages) |
8 September 2010 | Full accounts made up to 31 December 2009 (22 pages) |
7 September 2010 | Termination of appointment of Vincent O'brien as a secretary (1 page) |
7 September 2010 | Appointment of Mr David John Burns as a secretary (1 page) |
7 September 2010 | Appointment of Mr David John Burns as a secretary (1 page) |
7 September 2010 | Termination of appointment of Vincent O'brien as a secretary (1 page) |
4 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (6 pages) |
4 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (6 pages) |
19 October 2009 | Director's details changed for Mr Alexander Peter Watt on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr David Thorburn Cumming on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Roderick Louis Paris on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Norman Keith Skeoch on 19 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for Mr Vincent Joseph O'brien on 19 October 2009 (1 page) |
19 October 2009 | Director's details changed for Mr David Thorburn Cumming on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Roderick Louis Paris on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Alexander Peter Watt on 19 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for Mr Vincent Joseph O'brien on 19 October 2009 (1 page) |
19 October 2009 | Director's details changed for Mr Norman Keith Skeoch on 19 October 2009 (2 pages) |
9 September 2009 | Full accounts made up to 31 December 2008 (23 pages) |
9 September 2009 | Full accounts made up to 31 December 2008 (23 pages) |
5 May 2009 | Return made up to 10/04/09; full list of members (4 pages) |
5 May 2009 | Return made up to 10/04/09; full list of members (4 pages) |
9 April 2009 | Appointment terminated director mark connolly (1 page) |
9 April 2009 | Appointment terminated director mark connolly (1 page) |
14 January 2009 | Nc inc already adjusted 22/12/08 (1 page) |
14 January 2009 | Nc inc already adjusted 22/12/08 (1 page) |
14 January 2009 | Ad 23/12/08\gbp si 6000000@1=6000000\gbp ic 4050000/10050000\ (2 pages) |
14 January 2009 | Resolutions
|
14 January 2009 | Ad 23/12/08\gbp si 6000000@1=6000000\gbp ic 4050000/10050000\ (2 pages) |
14 January 2009 | Resolutions
|
12 November 2008 | Resolutions
|
12 November 2008 | Resolutions
|
29 September 2008 | Full accounts made up to 31 December 2007 (19 pages) |
29 September 2008 | Full accounts made up to 31 December 2007 (19 pages) |
2 May 2008 | Return made up to 10/04/08; no change of members (8 pages) |
2 May 2008 | Return made up to 10/04/08; no change of members (8 pages) |
4 May 2007 | Full accounts made up to 31 December 2006 (18 pages) |
4 May 2007 | Full accounts made up to 31 December 2006 (18 pages) |
1 May 2007 | Return made up to 10/04/07; no change of members
|
1 May 2007 | Return made up to 10/04/07; no change of members
|
8 February 2007 | Ad 06/02/07--------- £ si 4000000@1=4000000 £ ic 50000/4050000 (2 pages) |
8 February 2007 | Ad 06/02/07--------- £ si 4000000@1=4000000 £ ic 50000/4050000 (2 pages) |
8 February 2007 | Nc inc already adjusted 18/12/06 (1 page) |
8 February 2007 | Nc inc already adjusted 18/12/06 (1 page) |
8 February 2007 | Nc inc already adjusted 18/12/06 (1 page) |
8 February 2007 | Nc inc already adjusted 18/12/06 (1 page) |
7 February 2007 | Resolutions
|
7 February 2007 | Resolutions
|
1 August 2006 | Full accounts made up to 31 December 2005 (12 pages) |
1 August 2006 | Full accounts made up to 31 December 2005 (12 pages) |
27 April 2006 | Return made up to 10/04/06; full list of members (8 pages) |
27 April 2006 | Return made up to 10/04/06; full list of members (8 pages) |
6 January 2006 | Director resigned (1 page) |
6 January 2006 | New director appointed (1 page) |
6 January 2006 | New director appointed (1 page) |
6 January 2006 | Director resigned (1 page) |
7 July 2005 | Resolutions
|
7 July 2005 | Resolutions
|
1 June 2005 | Full accounts made up to 31 December 2004 (11 pages) |
1 June 2005 | Full accounts made up to 31 December 2004 (11 pages) |
15 April 2005 | Return made up to 10/04/05; full list of members (7 pages) |
15 April 2005 | Return made up to 10/04/05; full list of members (7 pages) |
24 February 2005 | New director appointed (1 page) |
24 February 2005 | New director appointed (1 page) |
21 February 2005 | Director's particulars changed (1 page) |
21 February 2005 | New director appointed (1 page) |
21 February 2005 | New director appointed (1 page) |
21 February 2005 | Director's particulars changed (1 page) |
2 November 2004 | Director's particulars changed (1 page) |
2 November 2004 | Director's particulars changed (1 page) |
20 August 2004 | Accounting reference date extended from 15/11/04 to 31/12/04 (1 page) |
20 August 2004 | Accounting reference date extended from 15/11/04 to 31/12/04 (1 page) |
4 May 2004 | Return made up to 25/02/04; full list of members (6 pages) |
4 May 2004 | Return made up to 25/02/04; full list of members (6 pages) |
15 March 2004 | Full accounts made up to 15 November 2003 (11 pages) |
15 March 2004 | Full accounts made up to 15 November 2003 (11 pages) |
11 February 2004 | New director appointed (1 page) |
11 February 2004 | New director appointed (1 page) |
4 February 2004 | Director resigned (1 page) |
4 February 2004 | Director resigned (1 page) |
22 November 2003 | New director appointed (1 page) |
22 November 2003 | New director appointed (1 page) |
19 November 2003 | Director resigned (1 page) |
19 November 2003 | Director resigned (1 page) |
5 November 2003 | Director resigned (1 page) |
5 November 2003 | Director resigned (1 page) |
22 October 2003 | Secretary resigned (1 page) |
22 October 2003 | New secretary appointed (1 page) |
22 October 2003 | Secretary resigned (1 page) |
22 October 2003 | New secretary appointed (1 page) |
10 April 2003 | Return made up to 10/04/03; full list of members (8 pages) |
10 April 2003 | Return made up to 10/04/03; full list of members (8 pages) |
7 April 2003 | Full accounts made up to 15 November 2002 (10 pages) |
7 April 2003 | Full accounts made up to 15 November 2002 (10 pages) |
24 March 2003 | Resolutions
|
24 March 2003 | Resolutions
|
24 March 2003 | Resolutions
|
24 March 2003 | Resolutions
|
28 January 2003 | Auditor's resignation (2 pages) |
28 January 2003 | Auditor's resignation (2 pages) |
12 April 2002 | Return made up to 10/04/02; full list of members (7 pages) |
12 April 2002 | Return made up to 10/04/02; full list of members (7 pages) |
12 April 2002 | Full accounts made up to 15 November 2001 (9 pages) |
12 April 2002 | Full accounts made up to 15 November 2001 (9 pages) |
22 October 2001 | Director's particulars changed (1 page) |
22 October 2001 | Director's particulars changed (1 page) |
11 April 2001 | Return made up to 10/04/01; full list of members (7 pages) |
11 April 2001 | Return made up to 10/04/01; full list of members (7 pages) |
11 April 2001 | Full accounts made up to 15 November 2000 (9 pages) |
11 April 2001 | Full accounts made up to 15 November 2000 (9 pages) |
27 April 2000 | Company name changed standard life trust management l imited\certificate issued on 27/04/00 (2 pages) |
27 April 2000 | Company name changed standard life trust management l imited\certificate issued on 27/04/00 (2 pages) |
25 April 2000 | Director's particulars changed (1 page) |
25 April 2000 | Director's particulars changed (1 page) |
11 April 2000 | Return made up to 10/04/00; full list of members
|
11 April 2000 | Full accounts made up to 15 November 1999 (8 pages) |
11 April 2000 | Full accounts made up to 15 November 1999 (8 pages) |
11 April 2000 | Return made up to 10/04/00; full list of members
|
29 October 1999 | New director appointed (2 pages) |
29 October 1999 | New director appointed (2 pages) |
29 October 1999 | New director appointed (2 pages) |
29 October 1999 | New director appointed (2 pages) |
29 October 1999 | New director appointed (2 pages) |
29 October 1999 | New secretary appointed (2 pages) |
29 October 1999 | New director appointed (2 pages) |
29 October 1999 | New secretary appointed (2 pages) |
29 October 1999 | New director appointed (2 pages) |
29 October 1999 | New director appointed (2 pages) |
21 October 1999 | Director resigned (1 page) |
21 October 1999 | Director resigned (1 page) |
21 October 1999 | Director resigned (1 page) |
21 October 1999 | Director resigned (1 page) |
21 October 1999 | Director resigned (1 page) |
21 October 1999 | Secretary resigned (1 page) |
21 October 1999 | Secretary resigned (1 page) |
21 October 1999 | Director resigned (1 page) |
7 July 1999 | Registered office changed on 07/07/99 from: standard life house, 30 lothian road, edinburgh, EH1 2DH (1 page) |
7 July 1999 | Registered office changed on 07/07/99 from: standard life house, 30 lothian road, edinburgh, EH1 2DH (1 page) |
7 May 1999 | Full accounts made up to 15 November 1998 (8 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 (8 pages) |
13 August 1998 | Auditor's resignation (1 page) |
13 August 1998 | Auditor's resignation (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) |
28 May 1998 | Director resigned (1 page) |
28 May 1998 | Director resigned (1 page) |
28 May 1998 | Director resigned (1 page) |
8 May 1998 | Return made up to 10/04/98; full list of members (10 pages) |
8 May 1998 | Full accounts made up to 15 November 1997 (8 pages) |
8 May 1998 | Full accounts made up to 15 November 1997 (8 pages) |
8 May 1998 | Return made up to 10/04/98; full list of members (10 pages) |
9 May 1997 | Full accounts made up to 15 November 1996 (10 pages) |
9 May 1997 | Full accounts made up to 15 November 1996 (10 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 | Full accounts made up to 15 November 1995 (10 pages) |
5 June 1996 | Return made up to 10/04/96; full list of members (10 pages) |
5 June 1996 | Return made up to 10/04/96; full list of members (10 pages) |
5 June 1996 | Full accounts made up to 15 November 1995 (10 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
|
2 June 1995 | Return made up to 10/04/95; no change of members (12 pages) |
2 June 1995 | Full accounts made up to 15 November 1994 (10 pages) |
2 June 1995 | Return made up to 10/04/95; no change of members (12 pages) |
2 June 1995 | Full accounts made up to 15 November 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
15 July 1981 | Certificate of incorporation (1 page) |
15 July 1981 | Certificate of incorporation (1 page) |