Company NameSLTM Limited
DirectorsLynn Scott and Aron William Mitchell
Company StatusLiquidation
Company NumberSC075550
CategoryPrivate Limited Company
Incorporation Date15 July 1981(42 years, 9 months ago)

Business Activity

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

Directors

Director NameMrs Lynn Scott
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2013(32 years, 1 month after company formation)
Appointment Duration10 years, 8 months
RoleInvestment Director
Country of ResidenceScotland
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr Aron William Mitchell
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2019(38 years, 5 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9HH
Secretary NameAbrdn Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed31 March 2021(39 years, 8 months after company formation)
Appointment Duration3 years
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr James Stretton
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1989(7 years, 9 months after company formation)
Appointment Duration10 years, 6 months (resigned 15 October 1999)
RoleLife Assurance Official
Country of ResidenceBritain
Correspondence Address15 Letham Mains
Haddington
East Lothian
EH41 4NW
Scotland
Director NameIain Cobden Lumsden
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1989(7 years, 9 months after company formation)
Appointment Duration10 years, 6 months (resigned 15 October 1999)
RoleLife Assurance Official
Country of ResidenceScotland
Correspondence Address30 Ravelston Dykes
Edinburgh
Midlothian
EH4 3EB
Scotland
Director NameGeoffrey Arthur Ball
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1989(7 years, 9 months after company formation)
Appointment Duration9 years (resigned 28 April 1998)
RoleBuilder
Correspondence AddressHollywood 34 Colinton Road
Edinburgh
Midlothian
EH10 5DG
Scotland
Director NameSir Lawrence Airey
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1989(7 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 22 March 1994)
RoleRetired Civil Servant
Correspondence AddressLions House
Berwick-Upon-Tweed
TD15 1JG
Scotland
Secretary NameArchibald James Angus Macuish Gray
NationalityBritish
StatusResigned
Appointed11 April 1989(7 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 November 1993)
RoleCompany Director
Correspondence AddressBoswall House 19 Boswall Road
Edinburgh
Midlothian
EH5 3RR
Scotland
Secretary NameDavid Drysdale Fotheringham
NationalityBritish
StatusResigned
Appointed15 November 1993(12 years, 4 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(12 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 April 1998)
RoleInvestment Manager
Correspondence AddressOdstock
Castle Square
Bletchingley
Surrey
RH1 4LB
Secretary NamePeter Walter Somerville
NationalityBritish
StatusResigned
Appointed01 March 1996(14 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 October 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address46 New Street
Musselburgh
Midlothian
EH21 6JN
Scotland
Director NameAlexander Scott Bell
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1998(16 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 October 1999)
RoleLife Assurance Official
Correspondence Address28 East Barnton Avenue
Edinburgh
Midlothian
EH4 6AQ
Scotland
Director NameAlan Christopher Burton
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1999(18 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 November 2003)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressThe Coach House
Marly Knowe, Windygates Road
North Berwick
East Lothian
EH39 4QP
Scotland
Director NameSir Alexander Maxwell Crombie
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1999(18 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 January 2004)
RoleInvestment Manager
Correspondence AddressGreenore Ancrum Road
Dalkeith
EH22 3AJ
Scotland
Director NameMr Nathan Richard Parnaby
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1999(18 years, 3 months after company formation)
Appointment Duration4 years (resigned 31 October 2003)
RoleInvestment Director
Country of ResidenceScotland
Correspondence AddressRannmhor
2 Barnton Loan
Edinburgh
Midlothian
EH4 6JQ
Scotland
Director NameMr Norman Keith Skeoch
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1999(18 years, 3 months after company formation)
Appointment Duration12 years, 3 months (resigned 08 February 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Secretary NamePeter Anthony Stubbs
NationalityBritish
StatusResigned
Appointed15 October 1999(18 years, 3 months after company formation)
Appointment Duration4 years (resigned 15 October 2003)
RoleCompany Director
Correspondence AddressWardie House Wardie House Lane
Edinburgh
EH5 3RL
Scotland
Secretary NameMr Vincent Joseph O'Brien
NationalityBritish
StatusResigned
Appointed16 October 2003(22 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr James Baird Aird
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2003(22 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Rattray Way
Edinburgh
Lothian
EH10 5TU
Scotland
Director NameMr David Thorburn Cumming
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2005(23 years, 6 months after company formation)
Appointment Duration7 years (resigned 08 February 2012)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr Roderick Louis Paris
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2005(23 years, 6 months after company formation)
Appointment Duration7 years (resigned 08 February 2012)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address31 Inverleith Terrace
Edinburgh
Midlothian
EH3 5NU
Scotland
Director NameMark Connolly
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2005(24 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 March 2009)
RoleCompany Director
Correspondence Address13 Gloucester Place
Edinburgh
EH3 6EE
Scotland
Secretary NameMr David John Burns
StatusResigned
Appointed01 August 2010(29 years after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2011)
RoleCompany Director
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Secretary NameScott Crewes
StatusResigned
Appointed30 September 2011(30 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 26 May 2015)
RoleCompany Director
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMrs Denise Elisabeth Thomas
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2012(30 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 08 December 2019)
RoleHead Of Investment Operations
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr Sean Andrew Fitzgerald
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2012(30 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 28 October 2018)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr Desmond Gerard Doran
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed08 February 2012(30 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 June 2013)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Secretary NameMiss Holly Sylvia Kidd
StatusResigned
Appointed26 May 2015(33 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 2021)
RoleCompany Director
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr Stephen Campbell
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2017(35 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr Craig Anthony Baker
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2019(38 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMs Allison Donaldson
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2019(38 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 May 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr Gary Robert Marshall
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2019(38 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 May 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr Andrew Moss
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2019(38 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr Robert John McKillop
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2021(39 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 05 November 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland

Contact

Websitecsrpensionscheme.com

Location

Registered Address7 Castle Street
Edinburgh
EH2 3AH
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

6.1m at £1Standard Life Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£15,788,000
Net Worth£11,368,000
Cash£320,000
Current Liabilities£33,596,000

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Filing History

18 August 2023Register 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 2023Confirmation statement made on 15 June 2023 with updates (4 pages)
3 March 2023Director's details changed for Mr Aron William Mitchell on 24 February 2023 (2 pages)
22 June 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
25 May 2022Full accounts made up to 31 December 2021 (27 pages)
7 December 2021Secretary's details changed for Sla Corporate Secretary Limited on 26 November 2021 (1 page)
26 November 2021Change of details for Standard Life Investments Limited as a person with significant control on 26 November 2021 (2 pages)
5 November 2021Termination of appointment of Robert John Mckillop as a director on 5 November 2021 (1 page)
8 September 2021Termination of appointment of Craig Anthony Baker as a director on 1 September 2021 (1 page)
8 September 2021Termination of appointment of Andrew Moss as a director on 1 September 2021 (1 page)
24 June 2021Full accounts made up to 31 December 2020 (28 pages)
15 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
3 June 2021Appointment of Mr Robert John Mckillop as a director on 31 May 2021 (2 pages)
3 June 2021Termination of appointment of Allison Donaldson as a director on 31 May 2021 (1 page)
1 June 2021Termination of appointment of Gary Robert Marshall as a director on 31 May 2021 (1 page)
31 March 2021Termination of appointment of Holly Sylvia Kidd as a secretary on 31 March 2021 (1 page)
31 March 2021Appointment of Sla Corporate Secretary Limited as a secretary on 31 March 2021 (2 pages)
23 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
22 June 2020Full accounts made up to 31 December 2019 (24 pages)
23 December 2019Director's details changed for Andrew Ross on 23 December 2019 (2 pages)
11 December 2019Termination of appointment of Denise Elisabeth Thomas as a director on 8 December 2019 (1 page)
11 December 2019Appointment of Andrew Ross as a director on 9 December 2019 (2 pages)
11 December 2019Appointment of Mr Craig Anthony Baker as a director on 9 December 2019 (2 pages)
11 December 2019Appointment of Ms Allison Donaldson as a director on 9 December 2019 (2 pages)
11 December 2019Appointment of Mr Aron William Mitchell as a director on 9 December 2019 (2 pages)
11 December 2019Appointment of Mr Gary Robert Marshall as a director on 9 December 2019 (2 pages)
10 December 2019Termination of appointment of Stuart Russell Wemyss as a director on 8 December 2019 (1 page)
1 July 2019Termination of appointment of Stephen Campbell as a director on 20 June 2019 (1 page)
27 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
31 May 2019Full accounts made up to 31 December 2018 (23 pages)
10 December 2018Termination of appointment of Sean Andrew Fitzgerald as a director on 28 October 2018 (1 page)
27 June 2018Confirmation statement made on 15 June 2018 with updates (4 pages)
18 June 2018Full accounts made up to 31 December 2017 (27 pages)
3 October 2017Register(s) moved to registered inspection location Standard Life House 30 Lothian Road Edinburgh EH1 2DH (1 page)
3 October 2017Register 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 2017Register(s) moved to registered inspection location Standard Life House 30 Lothian Road Edinburgh EH1 2DH (1 page)
3 October 2017Register 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 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (5 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)
10 May 2017Appointment of Mr Stephen Campbell as a director on 29 March 2017 (2 pages)
10 May 2017Appointment of Mr Stephen Campbell as a director on 29 March 2017 (2 pages)
17 March 2017Termination of appointment of Robert John Mckillop as a director on 2 March 2017 (1 page)
17 March 2017Termination of appointment of Robert John Mckillop as a director on 2 March 2017 (1 page)
6 January 2017Director's details changed for Robert John Mckillop on 1 March 2015 (2 pages)
6 January 2017Director's details changed for Robert John Mckillop on 1 March 2015 (2 pages)
5 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 6,050,000
(8 pages)
5 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 6,050,000
(8 pages)
3 June 2016Full accounts made up to 31 December 2015 (24 pages)
3 June 2016Full accounts made up to 31 December 2015 (24 pages)
11 August 2015Register(s) moved to registered office address 1 George Street Edinburgh EH2 2LL (1 page)
11 August 2015Register(s) moved to registered office address 1 George Street Edinburgh EH2 2LL (1 page)
20 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 6,050,000
(9 pages)
20 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 6,050,000
(9 pages)
28 May 2015Termination of appointment of Scott Crewes as a secretary on 26 May 2015 (1 page)
28 May 2015Termination of appointment of Scott Crewes as a secretary on 26 May 2015 (1 page)
28 May 2015Appointment of Miss Holly Sylvia Kidd as a secretary on 26 May 2015 (2 pages)
28 May 2015Appointment of Miss Holly Sylvia Kidd as a secretary on 26 May 2015 (2 pages)
27 May 2015Full accounts made up to 31 December 2014 (24 pages)
27 May 2015Full accounts made up to 31 December 2014 (24 pages)
16 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 6,050,000
(9 pages)
16 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 6,050,000
(9 pages)
15 July 2014Register(s) moved to registered inspection location Standard Life House 30 Lothian Road Edinburgh EH1 2DH (1 page)
15 July 2014Register(s) moved to registered inspection location Standard Life House 30 Lothian Road Edinburgh EH1 2DH (1 page)
21 May 2014Full accounts made up to 31 December 2013 (22 pages)
21 May 2014Full accounts made up to 31 December 2013 (22 pages)
29 August 2013Appointment of Lynn Scott as a director (2 pages)
29 August 2013Appointment of Lynn Scott as a director (2 pages)
3 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(7 pages)
3 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(7 pages)
19 June 2013Termination of appointment of Desmond Doran as a director (1 page)
19 June 2013Termination of appointment of Desmond Doran as a director (1 page)
22 May 2013Full accounts made up to 31 December 2012 (21 pages)
22 May 2013Full accounts made up to 31 December 2012 (21 pages)
1 March 2013Termination of appointment of Colin Richard Walklin as a director (1 page)
1 March 2013Termination of appointment of Colin Richard Walklin as a director (1 page)
20 February 2013Statement of company's objects (2 pages)
20 February 2013Statement of company's objects (2 pages)
29 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
29 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
3 August 2012Statement of capital on 31 July 2012
  • GBP 6,050,000
(5 pages)
3 August 2012Statement of capital on 31 July 2012
  • GBP 6,050,000
(5 pages)
3 August 2012Cancellation of shares. Statement of capital on 3 August 2012
  • GBP 6,050,000
(4 pages)
3 August 2012Cancellation of shares. Statement of capital on 3 August 2012
  • GBP 6,050,000
(4 pages)
3 August 2012Cancellation of shares. Statement of capital on 3 August 2012
  • GBP 6,050,000
(4 pages)
19 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (10 pages)
19 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (10 pages)
13 June 2012Full accounts made up to 31 December 2011 (21 pages)
13 June 2012Full accounts made up to 31 December 2011 (21 pages)
21 February 2012Appointment of Robert John Mckillop as a director (2 pages)
21 February 2012Appointment of Robert John Mckillop as a director (2 pages)
17 February 2012Termination of appointment of David Cumming as a director (1 page)
17 February 2012Termination of appointment of Roderick Paris as a director (1 page)
17 February 2012Termination of appointment of Norman Skeoch as a director (1 page)
17 February 2012Termination of appointment of David Cumming as a director (1 page)
17 February 2012Termination of appointment of Norman Skeoch as a director (1 page)
17 February 2012Termination of appointment of Roderick Paris as a director (1 page)
15 February 2012Appointment of Stuart Russell Wemyss as a director (2 pages)
15 February 2012Appointment of Stuart Russell Wemyss as a director (2 pages)
15 February 2012Appointment of Sean Andrew Fitzgerald as a director (2 pages)
15 February 2012Appointment of Mr Desmond Gerard Doran as a director (2 pages)
15 February 2012Appointment of Mr Desmond Gerard Doran as a director (2 pages)
15 February 2012Appointment of Sean Andrew Fitzgerald as a director (2 pages)
3 February 2012Appointment of Mrs Denise Elisabeth Thomas as a director (2 pages)
3 February 2012Appointment of Mrs Denise Elisabeth Thomas as a director (2 pages)
3 October 2011Appointment of Scott Crewes as a secretary (2 pages)
3 October 2011Termination of appointment of David Burns as a secretary (1 page)
3 October 2011Termination of appointment of David Burns as a secretary (1 page)
3 October 2011Appointment of Scott Crewes as a secretary (2 pages)
18 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (8 pages)
18 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (8 pages)
21 June 2011Register inspection address has been changed (1 page)
21 June 2011Register inspection address has been changed (1 page)
13 May 2011Full accounts made up to 31 December 2010 (22 pages)
13 May 2011Full accounts made up to 31 December 2010 (22 pages)
26 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (8 pages)
26 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (8 pages)
19 April 2011Secretary's details changed for Mr David John Burns on 22 March 2011 (2 pages)
19 April 2011Secretary's details changed for Mr David John Burns on 22 March 2011 (2 pages)
18 November 2010Appointment of Colin Richard Walklin as a director (2 pages)
18 November 2010Termination of appointment of Alexander Watt as a director (1 page)
18 November 2010Termination of appointment of Alexander Watt as a director (1 page)
18 November 2010Appointment of Colin Richard Walklin as a director (2 pages)
8 September 2010Full accounts made up to 31 December 2009 (22 pages)
8 September 2010Full accounts made up to 31 December 2009 (22 pages)
7 September 2010Termination of appointment of Vincent O'brien as a secretary (1 page)
7 September 2010Appointment of Mr David John Burns as a secretary (1 page)
7 September 2010Appointment of Mr David John Burns as a secretary (1 page)
7 September 2010Termination of appointment of Vincent O'brien as a secretary (1 page)
4 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (6 pages)
4 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (6 pages)
19 October 2009Director's details changed for Mr Alexander Peter Watt on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Mr David Thorburn Cumming on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Roderick Louis Paris on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Norman Keith Skeoch on 19 October 2009 (2 pages)
19 October 2009Secretary's details changed for Mr Vincent Joseph O'brien on 19 October 2009 (1 page)
19 October 2009Director's details changed for Mr David Thorburn Cumming on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Roderick Louis Paris on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Alexander Peter Watt on 19 October 2009 (2 pages)
19 October 2009Secretary's details changed for Mr Vincent Joseph O'brien on 19 October 2009 (1 page)
19 October 2009Director's details changed for Mr Norman Keith Skeoch on 19 October 2009 (2 pages)
9 September 2009Full accounts made up to 31 December 2008 (23 pages)
9 September 2009Full accounts made up to 31 December 2008 (23 pages)
5 May 2009Return made up to 10/04/09; full list of members (4 pages)
5 May 2009Return made up to 10/04/09; full list of members (4 pages)
9 April 2009Appointment terminated director mark connolly (1 page)
9 April 2009Appointment terminated director mark connolly (1 page)
14 January 2009Nc inc already adjusted 22/12/08 (1 page)
14 January 2009Nc inc already adjusted 22/12/08 (1 page)
14 January 2009Ad 23/12/08\gbp si 6000000@1=6000000\gbp ic 4050000/10050000\ (2 pages)
14 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 January 2009Ad 23/12/08\gbp si 6000000@1=6000000\gbp ic 4050000/10050000\ (2 pages)
14 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 November 2008Resolutions
  • RES13 ‐ Potential conflict of interest 01/10/2008
(1 page)
12 November 2008Resolutions
  • RES13 ‐ Potential conflict of interest 01/10/2008
(1 page)
29 September 2008Full accounts made up to 31 December 2007 (19 pages)
29 September 2008Full accounts made up to 31 December 2007 (19 pages)
2 May 2008Return made up to 10/04/08; no change of members (8 pages)
2 May 2008Return made up to 10/04/08; no change of members (8 pages)
4 May 2007Full accounts made up to 31 December 2006 (18 pages)
4 May 2007Full accounts made up to 31 December 2006 (18 pages)
1 May 2007Return made up to 10/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 May 2007Return made up to 10/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 February 2007Ad 06/02/07--------- £ si 4000000@1=4000000 £ ic 50000/4050000 (2 pages)
8 February 2007Ad 06/02/07--------- £ si 4000000@1=4000000 £ ic 50000/4050000 (2 pages)
8 February 2007Nc inc already adjusted 18/12/06 (1 page)
8 February 2007Nc inc already adjusted 18/12/06 (1 page)
8 February 2007Nc inc already adjusted 18/12/06 (1 page)
8 February 2007Nc inc already adjusted 18/12/06 (1 page)
7 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
7 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
1 August 2006Full accounts made up to 31 December 2005 (12 pages)
1 August 2006Full accounts made up to 31 December 2005 (12 pages)
27 April 2006Return made up to 10/04/06; full list of members (8 pages)
27 April 2006Return made up to 10/04/06; full list of members (8 pages)
6 January 2006Director resigned (1 page)
6 January 2006New director appointed (1 page)
6 January 2006New director appointed (1 page)
6 January 2006Director resigned (1 page)
7 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
7 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
1 June 2005Full accounts made up to 31 December 2004 (11 pages)
1 June 2005Full accounts made up to 31 December 2004 (11 pages)
15 April 2005Return made up to 10/04/05; full list of members (7 pages)
15 April 2005Return made up to 10/04/05; full list of members (7 pages)
24 February 2005New director appointed (1 page)
24 February 2005New director appointed (1 page)
21 February 2005Director's particulars changed (1 page)
21 February 2005New director appointed (1 page)
21 February 2005New director appointed (1 page)
21 February 2005Director's particulars changed (1 page)
2 November 2004Director's particulars changed (1 page)
2 November 2004Director's particulars changed (1 page)
20 August 2004Accounting reference date extended from 15/11/04 to 31/12/04 (1 page)
20 August 2004Accounting reference date extended from 15/11/04 to 31/12/04 (1 page)
4 May 2004Return made up to 25/02/04; full list of members (6 pages)
4 May 2004Return made up to 25/02/04; full list of members (6 pages)
15 March 2004Full accounts made up to 15 November 2003 (11 pages)
15 March 2004Full accounts made up to 15 November 2003 (11 pages)
11 February 2004New director appointed (1 page)
11 February 2004New director appointed (1 page)
4 February 2004Director resigned (1 page)
4 February 2004Director resigned (1 page)
22 November 2003New director appointed (1 page)
22 November 2003New director appointed (1 page)
19 November 2003Director resigned (1 page)
19 November 2003Director resigned (1 page)
5 November 2003Director resigned (1 page)
5 November 2003Director resigned (1 page)
22 October 2003Secretary resigned (1 page)
22 October 2003New secretary appointed (1 page)
22 October 2003Secretary resigned (1 page)
22 October 2003New secretary appointed (1 page)
10 April 2003Return made up to 10/04/03; full list of members (8 pages)
10 April 2003Return made up to 10/04/03; full list of members (8 pages)
7 April 2003Full accounts made up to 15 November 2002 (10 pages)
7 April 2003Full accounts made up to 15 November 2002 (10 pages)
24 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 January 2003Auditor's resignation (2 pages)
28 January 2003Auditor's resignation (2 pages)
12 April 2002Return made up to 10/04/02; full list of members (7 pages)
12 April 2002Return made up to 10/04/02; full list of members (7 pages)
12 April 2002Full accounts made up to 15 November 2001 (9 pages)
12 April 2002Full accounts made up to 15 November 2001 (9 pages)
22 October 2001Director's particulars changed (1 page)
22 October 2001Director's particulars changed (1 page)
11 April 2001Return made up to 10/04/01; full list of members (7 pages)
11 April 2001Return made up to 10/04/01; full list of members (7 pages)
11 April 2001Full accounts made up to 15 November 2000 (9 pages)
11 April 2001Full accounts made up to 15 November 2000 (9 pages)
27 April 2000Company name changed standard life trust management l imited\certificate issued on 27/04/00 (2 pages)
27 April 2000Company name changed standard life trust management l imited\certificate issued on 27/04/00 (2 pages)
25 April 2000Director's particulars changed (1 page)
25 April 2000Director's particulars changed (1 page)
11 April 2000Return made up to 10/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2000Full accounts made up to 15 November 1999 (8 pages)
11 April 2000Full accounts made up to 15 November 1999 (8 pages)
11 April 2000Return made up to 10/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 1999New director appointed (2 pages)
29 October 1999New director appointed (2 pages)
29 October 1999New director appointed (2 pages)
29 October 1999New director appointed (2 pages)
29 October 1999New director appointed (2 pages)
29 October 1999New secretary appointed (2 pages)
29 October 1999New director appointed (2 pages)
29 October 1999New secretary appointed (2 pages)
29 October 1999New director appointed (2 pages)
29 October 1999New director appointed (2 pages)
21 October 1999Director resigned (1 page)
21 October 1999Director resigned (1 page)
21 October 1999Director resigned (1 page)
21 October 1999Director resigned (1 page)
21 October 1999Director resigned (1 page)
21 October 1999Secretary resigned (1 page)
21 October 1999Secretary resigned (1 page)
21 October 1999Director resigned (1 page)
7 July 1999Registered office changed on 07/07/99 from: standard life house, 30 lothian road, edinburgh, EH1 2DH (1 page)
7 July 1999Registered office changed on 07/07/99 from: standard life house, 30 lothian road, edinburgh, EH1 2DH (1 page)
7 May 1999Full accounts made up to 15 November 1998 (8 pages)
7 May 1999Return made up to 10/04/99; full list of members (9 pages)
7 May 1999Return made up to 10/04/99; full list of members (9 pages)
7 May 1999Full accounts made up to 15 November 1998 (8 pages)
13 August 1998Auditor's resignation (1 page)
13 August 1998Auditor's resignation (1 page)
28 May 1998New director appointed (3 pages)
28 May 1998Director resigned (1 page)
28 May 1998New director appointed (3 pages)
28 May 1998Director resigned (1 page)
28 May 1998Director resigned (1 page)
28 May 1998Director resigned (1 page)
8 May 1998Return made up to 10/04/98; full list of members (10 pages)
8 May 1998Full accounts made up to 15 November 1997 (8 pages)
8 May 1998Full accounts made up to 15 November 1997 (8 pages)
8 May 1998Return made up to 10/04/98; full list of members (10 pages)
9 May 1997Full accounts made up to 15 November 1996 (10 pages)
9 May 1997Full accounts made up to 15 November 1996 (10 pages)
6 December 1996Registered office changed on 06/12/96 from: 3 george street, edinburgh, EH2 2XZ (1 page)
6 December 1996Registered office changed on 06/12/96 from: 3 george street, edinburgh, EH2 2XZ (1 page)
5 June 1996Full accounts made up to 15 November 1995 (10 pages)
5 June 1996Return made up to 10/04/96; full list of members (10 pages)
5 June 1996Return made up to 10/04/96; full list of members (10 pages)
5 June 1996Full accounts made up to 15 November 1995 (10 pages)
6 March 1996Resolutions
  • WRES13 ‐ Written resolution
(1 page)
6 March 1996Resolutions
  • WRES13 ‐ Written resolution
(1 page)
22 February 1996Secretary resigned;new secretary appointed (2 pages)
22 February 1996Secretary resigned;new secretary appointed (2 pages)
9 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 June 1995Return made up to 10/04/95; no change of members (12 pages)
2 June 1995Full accounts made up to 15 November 1994 (10 pages)
2 June 1995Return made up to 10/04/95; no change of members (12 pages)
2 June 1995Full accounts made up to 15 November 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
15 July 1981Certificate of incorporation (1 page)
15 July 1981Certificate of incorporation (1 page)