London
EC4M 9HH
Director Name | Mr Adam Shanks |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 2021(31 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 23 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 St Andrew Square Edinburgh EH2 2AH Scotland |
Secretary Name | Abrdn Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 June 2021(31 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 23 August 2023) |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Mark Ralph Cornwall Jones |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1990(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 August 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Erin House 3 Albert Bridge Road Battersea London SW11 4PX |
Director Name | Grenville John Folwell |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1990(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 August 1994) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Furze Station Road, Ganton Scarborough North Yorkshire YO12 4PB |
Director Name | Michael Fearnsides |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1990(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 June 1994) |
Role | Executive |
Correspondence Address | 21 Highgate Grove Clayton Heights Queensbury Bradford West Yorkshire BD13 2RU |
Director Name | Colin Alexander Crole |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1990(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 23 August 1994) |
Role | Chartered Accountant |
Correspondence Address | 30 Inverleith Terrace Edinburgh Midlothian EH3 5NU Scotland |
Director Name | Mr James Drake Birrell |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1990(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 June 1993) |
Role | Chief Executive |
Correspondence Address | Kinnesswood Greenroyd Avenue Skircoat Green Halifax West Yorkshire HX3 0JN |
Director Name | Alexander Scott Bell |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1990(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 23 August 1994) |
Role | Life Assurance Official |
Correspondence Address | 28 East Barnton Avenue Edinburgh Midlothian EH4 6AQ Scotland |
Secretary Name | Archibald James Angus Macuish Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1990(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 November 1993) |
Role | Company Director |
Correspondence Address | Boswall House 19 Boswall Road Edinburgh Midlothian EH5 3RR Scotland |
Director Name | William Anthony Beadle |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1990(6 months after company formation) |
Appointment Duration | 3 months (resigned 30 November 1990) |
Role | Building Society Executive |
Correspondence Address | 15 Clifford Avenue Middleton Ilkley West Yorkshire LS29 0AS |
Director Name | Jeffrey Michael Blackburn |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1993(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 August 1994) |
Role | Building Society Chief Executi |
Correspondence Address | Coley Gate Norwood Green Halifax West Yorkshire HX3 8RD |
Secretary Name | David Drysdale Fotheringham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1993(3 years, 8 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 Geoffrey Arthur Ball |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1994(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 April 1998) |
Role | Builder |
Country of Residence | Scotland |
Correspondence Address | Champunzie 26 Hermitage Drive Edinburgh Midlothian EH10 6BY Scotland |
Secretary Name | Peter Walter Somerville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(6 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 October 1998) |
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(8 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 October 1998) |
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 | 30 October 1998(8 years, 8 months after company formation) |
Appointment Duration | 5 years (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 | Mr Gordon David Arthur |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1998(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 April 2003) |
Role | Life Assurance Officer |
Country of Residence | Scotland |
Correspondence Address | 8 The Inveresk Estate Inveresk Musselburgh Midlothian EH21 7TA Scotland |
Director Name | Sir Alexander Maxwell Crombie |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1998(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 January 2004) |
Role | Group Chief Investment Manager |
Correspondence Address | Greenore Ancrum Road Dalkeith EH22 3AJ Scotland |
Secretary Name | Peter Anthony Stubbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1998(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 October 2003) |
Role | Secretary |
Correspondence Address | Wardie House Wardie House Lane Edinburgh EH5 3RL Scotland |
Director Name | Philip Barker |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1999(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 November 2003) |
Role | Investment Management |
Correspondence Address | Chelvey Batch House, Chelvey Batch Brockley, Backwell Bristol Avon BS48 3AP |
Director Name | Simon David George Douglas |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2002(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 27 April 2006) |
Role | Manging Director Marketing |
Correspondence Address | 74 March Road Edinburgh Midlothian EH4 3SY Scotland |
Secretary Name | Mr Vincent Joseph O'Brien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2003(13 years, 7 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(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Rattray Way Edinburgh Lothian EH10 5TU Scotland |
Director Name | Mr William Regnar Littleboy |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2004(14 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 08 February 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Stephen Charles Hennings |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2004(14 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 16 June 2005) |
Role | Company Director |
Correspondence Address | 16 Southparks Peebles Peeblesshire EH45 9DS Scotland |
Director Name | Mark Connolly |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2005(15 years, 7 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 |
Director Name | Mr Alan Stephen Acheson |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2007(17 years, 1 month after company formation) |
Appointment Duration | 12 years, 7 months (resigned 08 December 2019) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Secretary Name | Mr David John Burns |
---|---|
Status | Resigned |
Appointed | 01 August 2010(20 years, 5 months 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(21 years, 7 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 | Mr Desmond Gerard Doran |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 February 2012(21 years, 11 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 |
Director Name | Mr Sean Andrew Fitzgerald |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2012(21 years, 11 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 |
Secretary Name | Miss Holly Sylvia Kidd |
---|---|
Status | Resigned |
Appointed | 26 May 2015(25 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 23 June 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(27 years, 1 month 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 | Ms Allison Donaldson |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2019(29 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 June 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Website | www.standardlifeinvestments.com |
---|---|
Telephone | 08433720142 |
Telephone region | Unknown |
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 |
Year | 2013 |
---|---|
Turnover | £128,425,000 |
Net Worth | £63,107,000 |
Cash | £21,240,000 |
Current Liabilities | £131,032,000 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 July 2020 | Full accounts made up to 31 December 2019 (29 pages) |
---|---|
23 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
11 December 2019 | Termination of appointment of Denise Elisabeth Thomas as a director on 8 December 2019 (1 page) |
11 December 2019 | Termination of appointment of Lynn Scott as a director on 8 December 2019 (1 page) |
11 December 2019 | Appointment of Mr Aron William Mitchell as a director on 9 December 2019 (2 pages) |
11 December 2019 | Termination of appointment of Alan Stephen Acheson as a director on 8 December 2019 (1 page) |
11 December 2019 | Appointment of Mr Gary Robert Marshall 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) |
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 (24 pages) |
10 December 2018 | Termination of appointment of Sean Andrew Fitzgerald as a director on 28 October 2018 (1 page) |
20 November 2018 | Termination of appointment of Jacqueline Lowe as a director on 5 November 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 (31 pages) |
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 (25 pages) |
6 June 2017 | Full accounts made up to 31 December 2016 (25 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 (26 pages) |
3 June 2016 | Full accounts made up to 31 December 2015 (26 pages) |
12 August 2015 | Register(s) moved to registered office address 1 George Street Edinburgh EH2 2LL (1 page) |
12 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 | Appointment of Miss Holly Sylvia Kidd as a secretary on 26 May 2015 (2 pages) |
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 | Termination of appointment of Scott Crewes as a secretary on 26 May 2015 (1 page) |
27 May 2015 | Full accounts made up to 31 December 2014 (29 pages) |
27 May 2015 | Full accounts made up to 31 December 2014 (29 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 | Accounts made up to 31 December 2013 (26 pages) |
21 May 2014 | Accounts made up to 31 December 2013 (26 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 | Accounts made up to 31 December 2012 (25 pages) |
22 May 2013 | Accounts made up to 31 December 2012 (25 pages) |
21 February 2013 | Statement of company's objects (2 pages) |
21 February 2013 | Statement of company's objects (2 pages) |
25 January 2013 | Resolutions
|
25 January 2013 | Resolutions
|
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
|
3 August 2012 | Statement of capital on 31 July 2012
|
19 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (11 pages) |
19 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (11 pages) |
13 June 2012 | Accounts made up to 31 December 2011 (24 pages) |
13 June 2012 | Accounts made up to 31 December 2011 (24 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 William Littleboy 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 William Littleboy 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 Harry Nimmo as a director (1 page) |
17 February 2012 | Termination of appointment of Harry Nimmo as a director (1 page) |
15 February 2012 | Appointment of Mr Desmond Gerard Doran 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 Stuart Russell Wemyss 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) |
31 January 2012 | Director's details changed for Ms Jacqueline Kerr on 31 January 2012 (2 pages) |
31 January 2012 | Director's details changed for Ms Jacqueline Kerr on 31 January 2012 (2 pages) |
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) |
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) |
15 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (9 pages) |
15 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (9 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 | Accounts made up to 31 December 2010 (25 pages) |
13 May 2011 | Accounts made up to 31 December 2010 (25 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) |
8 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (9 pages) |
8 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (9 pages) |
8 September 2010 | Accounts made up to 31 December 2009 (25 pages) |
8 September 2010 | Accounts made up to 31 December 2009 (25 pages) |
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) |
7 September 2010 | Termination of appointment of Vincent O'brien as a secretary (1 page) |
14 July 2010 | Director's details changed for Mr Stephen Acheson on 9 July 2010 (3 pages) |
14 July 2010 | Director's details changed for Mr Stephen Acheson on 9 July 2010 (3 pages) |
14 July 2010 | Director's details changed for Mr Stephen Acheson on 9 July 2010 (3 pages) |
23 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (7 pages) |
23 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (7 pages) |
19 October 2009 | Director's details changed for Mr William Littleboy on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr William Littleboy 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 Stephen Acheson on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Jacqueline Kerr 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 | Director's details changed for Jacqueline Kerr on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Harry Simson Nimmo on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Stephen Acheson on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Harry Simson Nimmo 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) |
9 September 2009 | Accounts made up to 31 December 2008 (26 pages) |
9 September 2009 | Accounts made up to 31 December 2008 (26 pages) |
23 April 2009 | Return made up to 25/03/09; full list of members (5 pages) |
23 April 2009 | Return made up to 25/03/09; full list of members (5 pages) |
9 April 2009 | Appointment terminated director mark connolly (1 page) |
9 April 2009 | Appointment terminated director mark connolly (1 page) |
16 January 2009 | Gbp sr 6000000@1 (1 page) |
16 January 2009 | Gbp sr 6000000@1 (1 page) |
12 November 2008 | Resolutions
|
12 November 2008 | Resolutions
|
30 September 2008 | Accounts made up to 31 December 2007 (22 pages) |
30 September 2008 | Accounts made up to 31 December 2007 (22 pages) |
30 May 2008 | Return made up to 25/03/08; full list of members (9 pages) |
30 May 2008 | Return made up to 25/03/08; full list of members (9 pages) |
2 May 2008 | Appointment terminated director wesley mccoy (1 page) |
2 May 2008 | Appointment terminated director wesley mccoy (1 page) |
24 October 2007 | Accounts made up to 31 December 2006 (23 pages) |
24 October 2007 | Accounts made up to 31 December 2006 (23 pages) |
7 September 2007 | Director resigned (1 page) |
7 September 2007 | Director resigned (1 page) |
6 July 2007 | New director appointed (1 page) |
6 July 2007 | New director appointed (1 page) |
6 July 2007 | New director appointed (1 page) |
6 July 2007 | New director appointed (1 page) |
30 April 2007 | New director appointed (1 page) |
30 April 2007 | New director appointed (3 pages) |
30 April 2007 | New director appointed (3 pages) |
30 April 2007 | New director appointed (1 page) |
23 April 2007 | Return made up to 25/03/07; no change of members
|
23 April 2007 | Return made up to 25/03/07; no change of members
|
14 March 2007 | Director resigned (1 page) |
14 March 2007 | Director resigned (1 page) |
31 October 2006 | Accounts made up to 31 December 2005 (13 pages) |
31 October 2006 | Accounts made up to 31 December 2005 (13 pages) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
19 April 2006 | Return made up to 25/03/06; full list of members (9 pages) |
19 April 2006 | Return made up to 25/03/06; full list of members (9 pages) |
6 January 2006 | New director appointed (1 page) |
6 January 2006 | New director appointed (1 page) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
1 June 2005 | Accounts made up to 31 December 2004 (13 pages) |
1 June 2005 | Accounts made up to 31 December 2004 (13 pages) |
14 April 2005 | Return made up to 25/03/05; full list of members
|
14 April 2005 | Return made up to 25/03/05; full list of members
|
13 December 2004 | New director appointed (1 page) |
13 December 2004 | New director appointed (1 page) |
13 December 2004 | New director appointed (1 page) |
13 December 2004 | New director appointed (1 page) |
2 November 2004 | Director's particulars changed (1 page) |
2 November 2004 | Director's particulars changed (1 page) |
20 July 2004 | Accounting reference date extended from 15/11/04 to 31/12/04 (1 page) |
20 July 2004 | Accounting reference date extended from 15/11/04 to 31/12/04 (1 page) |
26 April 2004 | Return made up to 25/03/04; full list of members (7 pages) |
26 April 2004 | Return made up to 25/03/04; full list of members (7 pages) |
8 April 2004 | New director appointed (1 page) |
8 April 2004 | Resolutions
|
8 April 2004 | Resolutions
|
8 April 2004 | New director appointed (1 page) |
15 March 2004 | Accounts made up to 15 November 2003 (13 pages) |
15 March 2004 | Accounts made up to 15 November 2003 (13 pages) |
4 February 2004 | Director resigned (1 page) |
4 February 2004 | Director resigned (1 page) |
4 February 2004 | New director appointed (1 page) |
4 February 2004 | New director appointed (1 page) |
24 November 2003 | Director resigned (1 page) |
24 November 2003 | Director resigned (1 page) |
24 November 2003 | Director resigned (1 page) |
24 November 2003 | Director resigned (1 page) |
22 November 2003 | New director appointed (1 page) |
22 November 2003 | New director appointed (1 page) |
20 November 2003 | Director resigned (1 page) |
20 November 2003 | Director resigned (1 page) |
29 October 2003 | Director resigned (1 page) |
29 October 2003 | Director resigned (1 page) |
22 October 2003 | New secretary appointed (1 page) |
22 October 2003 | Secretary resigned (1 page) |
22 October 2003 | Secretary resigned (1 page) |
22 October 2003 | New secretary appointed (1 page) |
12 May 2003 | Ad 10/04/03--------- £ si 3000000@1=3000000 £ ic 16000000/19000000 (2 pages) |
12 May 2003 | Ad 10/04/03--------- £ si 3000000@1=3000000 £ ic 16000000/19000000 (2 pages) |
30 April 2003 | Director resigned (1 page) |
30 April 2003 | Director resigned (1 page) |
9 April 2003 | Return made up to 25/03/03; full list of members (9 pages) |
9 April 2003 | Return made up to 25/03/03; full list of members (9 pages) |
7 April 2003 | Accounts made up to 15 November 2002 (12 pages) |
7 April 2003 | Accounts made up to 15 November 2002 (12 pages) |
24 March 2003 | Resolutions
|
24 March 2003 | Resolutions
|
24 March 2003 | Resolutions
|
24 March 2003 | Resolutions
|
30 January 2003 | Auditor's resignation (2 pages) |
30 January 2003 | Auditor's resignation (2 pages) |
28 January 2003 | Auditor's resignation (2 pages) |
28 January 2003 | Auditor's resignation (2 pages) |
28 March 2002 | Return made up to 25/03/02; full list of members (8 pages) |
28 March 2002 | Accounts made up to 15 November 2001 (10 pages) |
28 March 2002 | Return made up to 25/03/02; full list of members (8 pages) |
28 March 2002 | Accounts made up to 15 November 2001 (10 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
31 December 2001 | Director resigned (1 page) |
31 December 2001 | Director resigned (1 page) |
11 September 2001 | Ad 04/09/01--------- £ si 6000000@1=6000000 £ ic 10000000/16000000 (2 pages) |
11 September 2001 | Ad 04/09/01--------- £ si 6000000@1=6000000 £ ic 10000000/16000000 (2 pages) |
24 May 2001 | Director's particulars changed (1 page) |
24 May 2001 | Director's particulars changed (1 page) |
31 March 2001 | Accounts made up to 15 November 2000 (10 pages) |
31 March 2001 | Return made up to 25/03/01; full list of members
|
31 March 2001 | Return made up to 25/03/01; full list of members
|
31 March 2001 | Accounts made up to 15 November 2000 (10 pages) |
29 March 2001 | Director's particulars changed (1 page) |
29 March 2001 | Director's particulars changed (1 page) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | New director appointed (2 pages) |
2 February 2001 | New director appointed (2 pages) |
2 February 2001 | New director appointed (2 pages) |
6 September 2000 | £ nc 10000000/25000000 01/09/00 (1 page) |
6 September 2000 | £ nc 10000000/25000000 01/09/00 (1 page) |
6 September 2000 | Resolutions
|
6 September 2000 | Resolutions
|
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
11 April 2000 | Return made up to 25/03/00; full list of members
|
11 April 2000 | Accounts made up to 15 November 1999 (9 pages) |
11 April 2000 | Return made up to 25/03/00; full list of members
|
11 April 2000 | Accounts made up to 15 November 1999 (9 pages) |
11 April 2000 | Director's particulars changed (1 page) |
11 April 2000 | Director's particulars changed (1 page) |
20 October 1999 | New director appointed (2 pages) |
20 October 1999 | New director appointed (2 pages) |
3 August 1999 | Accounts made up to 15 November 1998 (8 pages) |
3 August 1999 | Accounts made up to 15 November 1998 (8 pages) |
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) |
29 March 1999 | Return made up to 25/03/99; full list of members (8 pages) |
29 March 1999 | Return made up to 25/03/99; full list of members (8 pages) |
12 March 1999 | New director appointed (2 pages) |
12 March 1999 | New director appointed (2 pages) |
16 November 1998 | Company name changed standard life fund management li mited\certificate issued on 16/11/98 (2 pages) |
16 November 1998 | Company name changed standard life fund management li mited\certificate issued on 16/11/98 (2 pages) |
9 November 1998 | New director appointed (2 pages) |
9 November 1998 | New director appointed (2 pages) |
9 November 1998 | Secretary resigned (1 page) |
9 November 1998 | Secretary resigned (1 page) |
9 November 1998 | New director appointed (2 pages) |
9 November 1998 | New secretary appointed (2 pages) |
9 November 1998 | New director appointed (2 pages) |
9 November 1998 | New secretary appointed (2 pages) |
3 November 1998 | Director resigned (1 page) |
3 November 1998 | Director resigned (1 page) |
3 November 1998 | Director resigned (1 page) |
3 November 1998 | Director resigned (2 pages) |
3 November 1998 | New director appointed (2 pages) |
3 November 1998 | Director resigned (2 pages) |
3 November 1998 | New director appointed (2 pages) |
3 November 1998 | Director resigned (1 page) |
13 August 1998 | Auditor's resignation (1 page) |
13 August 1998 | Auditor's resignation (1 page) |
28 May 1998 | Director resigned (1 page) |
28 May 1998 | New director appointed (3 pages) |
28 May 1998 | Director resigned (1 page) |
28 May 1998 | Director resigned (1 page) |
28 May 1998 | New director appointed (3 pages) |
28 May 1998 | Director resigned (1 page) |
16 April 1998 | Return made up to 27/02/98; full list of members (10 pages) |
16 April 1998 | Accounts made up to 15 November 1997 (8 pages) |
16 April 1998 | Return made up to 27/02/98; full list of members (10 pages) |
16 April 1998 | Accounts made up to 15 November 1997 (8 pages) |
17 April 1997 | Return made up to 27/02/97; full list of members (10 pages) |
17 April 1997 | Accounts made up to 15 November 1996 (10 pages) |
17 April 1997 | Accounts made up to 15 November 1996 (10 pages) |
17 April 1997 | Return made up to 27/02/97; full list of members (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) |
9 April 1996 | Accounts made up to 15 November 1995 (9 pages) |
9 April 1996 | Accounts made up to 15 November 1995 (9 pages) |
9 April 1996 | Return made up to 27/02/96; no change of members (5 pages) |
9 April 1996 | Secretary resigned;new secretary appointed (2 pages) |
9 April 1996 | Secretary resigned;new secretary appointed (2 pages) |
9 April 1996 | Return made up to 27/02/96; no change of members (5 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
|
16 May 1995 | Accounts made up to 15 November 1994 (10 pages) |
16 May 1995 | Accounts made up to 15 November 1994 (10 pages) |
31 August 1994 | Memorandum and Articles of Association (9 pages) |
31 August 1994 | Memorandum and Articles of Association (9 pages) |
22 August 1994 | Company name changed halifax standard trust managemen t LIMITED\certificate issued on 22/08/94 (2 pages) |
22 August 1994 | Company name changed halifax standard trust managemen t LIMITED\certificate issued on 22/08/94 (2 pages) |
5 April 1990 | Company name changed\certificate issued on 05/04/90 (2 pages) |
5 April 1990 | Company name changed\certificate issued on 05/04/90 (2 pages) |
27 February 1990 | Incorporation (26 pages) |
27 February 1990 | Incorporation (26 pages) |