Company NameStandard Life Investments (Mutual Funds) Limited
Company StatusDissolved
Company NumberSC123322
CategoryPrivate Limited Company
Incorporation Date27 February 1990(34 years, 2 months ago)
Dissolution Date23 August 2023 (8 months, 1 week ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Aron William Mitchell
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2019(29 years, 9 months after company formation)
Appointment Duration3 years, 8 months (closed 23 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9HH
Director NameMr Adam Shanks
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2021(31 years, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 23 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 St Andrew Square
Edinburgh
EH2 2AH
Scotland
Secretary NameAbrdn Corporate Secretary Limited (Corporation)
StatusClosed
Appointed23 June 2021(31 years, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 23 August 2023)
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMark Ralph Cornwall Jones
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1990(1 month, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 22 August 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressErin House
3 Albert Bridge Road Battersea
London
SW11 4PX
Director NameGrenville John Folwell
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1990(1 month, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 22 August 1994)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Furze
Station Road, Ganton
Scarborough
North Yorkshire
YO12 4PB
Director NameMichael Fearnsides
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1990(1 month, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 1994)
RoleExecutive
Correspondence Address21 Highgate Grove Clayton Heights
Queensbury
Bradford
West Yorkshire
BD13 2RU
Director NameColin Alexander Crole
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1990(1 month, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 23 August 1994)
RoleChartered Accountant
Correspondence Address30 Inverleith Terrace
Edinburgh
Midlothian
EH3 5NU
Scotland
Director NameMr James Drake Birrell
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1990(1 month, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 16 June 1993)
RoleChief Executive
Correspondence AddressKinnesswood Greenroyd Avenue
Skircoat Green
Halifax
West Yorkshire
HX3 0JN
Director NameAlexander Scott Bell
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1990(1 month, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 23 August 1994)
RoleLife Assurance Official
Correspondence Address28 East Barnton Avenue
Edinburgh
Midlothian
EH4 6AQ
Scotland
Secretary NameArchibald James Angus Macuish Gray
NationalityBritish
StatusResigned
Appointed24 April 1990(1 month, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 14 November 1993)
RoleCompany Director
Correspondence AddressBoswall House 19 Boswall Road
Edinburgh
Midlothian
EH5 3RR
Scotland
Director NameWilliam Anthony Beadle
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1990(6 months after company formation)
Appointment Duration3 months (resigned 30 November 1990)
RoleBuilding Society Executive
Correspondence Address15 Clifford Avenue
Middleton
Ilkley
West Yorkshire
LS29 0AS
Director NameJeffrey Michael Blackburn
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1993(3 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 August 1994)
RoleBuilding Society Chief Executi
Correspondence AddressColey Gate
Norwood Green
Halifax
West Yorkshire
HX3 8RD
Secretary NameDavid Drysdale Fotheringham
NationalityBritish
StatusResigned
Appointed15 November 1993(3 years, 8 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 Geoffrey Arthur Ball
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1994(4 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 April 1998)
RoleBuilder
Country of ResidenceScotland
Correspondence AddressChampunzie
26 Hermitage Drive
Edinburgh
Midlothian
EH10 6BY
Scotland
Secretary NamePeter Walter Somerville
NationalityBritish
StatusResigned
Appointed01 March 1996(6 years after company formation)
Appointment Duration2 years, 8 months (resigned 30 October 1998)
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(8 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 30 October 1998)
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
Appointed30 October 1998(8 years, 8 months after company formation)
Appointment Duration5 years (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 NameMr Gordon David Arthur
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1998(8 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 April 2003)
RoleLife Assurance Officer
Country of ResidenceScotland
Correspondence Address8 The Inveresk Estate
Inveresk
Musselburgh
Midlothian
EH21 7TA
Scotland
Director NameSir Alexander Maxwell Crombie
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1998(8 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 January 2004)
RoleGroup Chief Investment Manager
Correspondence AddressGreenore Ancrum Road
Dalkeith
EH22 3AJ
Scotland
Secretary NamePeter Anthony Stubbs
NationalityBritish
StatusResigned
Appointed30 October 1998(8 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 October 2003)
RoleSecretary
Correspondence AddressWardie House Wardie House Lane
Edinburgh
EH5 3RL
Scotland
Director NamePhilip Barker
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1999(9 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 November 2003)
RoleInvestment Management
Correspondence AddressChelvey Batch House, Chelvey Batch
Brockley, Backwell
Bristol
Avon
BS48 3AP
Director NameSimon David George Douglas
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2002(11 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 27 April 2006)
RoleManging Director Marketing
Correspondence Address74 March Road
Edinburgh
Midlothian
EH4 3SY
Scotland
Secretary NameMr Vincent Joseph O'Brien
NationalityBritish
StatusResigned
Appointed16 October 2003(13 years, 7 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(13 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Rattray Way
Edinburgh
Lothian
EH10 5TU
Scotland
Director NameMr William Regnar Littleboy
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2004(14 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 08 February 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameStephen Charles Hennings
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2004(14 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 16 June 2005)
RoleCompany Director
Correspondence Address16 Southparks
Peebles
Peeblesshire
EH45 9DS
Scotland
Director NameMark Connolly
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2005(15 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 March 2009)
RoleCompany Director
Correspondence Address13 Gloucester Place
Edinburgh
EH3 6EE
Scotland
Director NameMr Alan Stephen Acheson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2007(17 years, 1 month after company formation)
Appointment Duration12 years, 7 months (resigned 08 December 2019)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Secretary NameMr David John Burns
StatusResigned
Appointed01 August 2010(20 years, 5 months 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(21 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 26 May 2015)
RoleCompany Director
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(21 years, 11 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
Director NameMr Sean Andrew Fitzgerald
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2012(21 years, 11 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
Secretary NameMiss Holly Sylvia Kidd
StatusResigned
Appointed26 May 2015(25 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 23 June 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(27 years, 1 month 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 NameMs Allison Donaldson
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2019(29 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 June 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland

Contact

Websitewww.standardlifeinvestments.com
Telephone08433720142
Telephone regionUnknown

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

Financials

Year2013
Turnover£128,425,000
Net Worth£63,107,000
Cash£21,240,000
Current Liabilities£131,032,000

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 July 2020Full accounts made up to 31 December 2019 (29 pages)
23 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
11 December 2019Termination of appointment of Denise Elisabeth Thomas as a director on 8 December 2019 (1 page)
11 December 2019Termination of appointment of Lynn Scott as a director on 8 December 2019 (1 page)
11 December 2019Appointment of Mr Aron William Mitchell as a director on 9 December 2019 (2 pages)
11 December 2019Termination of appointment of Alan Stephen Acheson as a director on 8 December 2019 (1 page)
11 December 2019Appointment of Mr Gary Robert Marshall 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)
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 (24 pages)
10 December 2018Termination of appointment of Sean Andrew Fitzgerald as a director on 28 October 2018 (1 page)
20 November 2018Termination of appointment of Jacqueline Lowe as a director on 5 November 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 (31 pages)
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 (25 pages)
6 June 2017Full accounts made up to 31 December 2016 (25 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 10,000,000
(9 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 10,000,000
(9 pages)
3 June 2016Full accounts made up to 31 December 2015 (26 pages)
3 June 2016Full accounts made up to 31 December 2015 (26 pages)
12 August 2015Register(s) moved to registered office address 1 George Street Edinburgh EH2 2LL (1 page)
12 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 10,000,000
(11 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 10,000,000
(11 pages)
28 May 2015Appointment of Miss Holly Sylvia Kidd as a secretary on 26 May 2015 (2 pages)
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 2015Termination of appointment of Scott Crewes as a secretary on 26 May 2015 (1 page)
27 May 2015Full accounts made up to 31 December 2014 (29 pages)
27 May 2015Full accounts made up to 31 December 2014 (29 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 10,000,000
(11 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 10,000,000
(11 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 2014Accounts made up to 31 December 2013 (26 pages)
21 May 2014Accounts made up to 31 December 2013 (26 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
(9 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
(9 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 2013Accounts made up to 31 December 2012 (25 pages)
22 May 2013Accounts made up to 31 December 2012 (25 pages)
21 February 2013Statement of company's objects (2 pages)
21 February 2013Statement of company's objects (2 pages)
25 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
25 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
3 August 2012Statement of capital on 31 July 2012
  • GBP 10,000,000
(6 pages)
3 August 2012Cancellation of shares. Statement of capital on 3 August 2012
  • GBP 10,000,000
(4 pages)
3 August 2012Cancellation of shares. Statement of capital on 3 August 2012
  • GBP 10,000,000
(4 pages)
3 August 2012Cancellation of shares. Statement of capital on 3 August 2012
  • GBP 10,000,000
(4 pages)
3 August 2012Statement of capital on 31 July 2012
  • GBP 10,000,000
(6 pages)
19 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (11 pages)
19 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (11 pages)
13 June 2012Accounts made up to 31 December 2011 (24 pages)
13 June 2012Accounts made up to 31 December 2011 (24 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 William Littleboy as a director (1 page)
17 February 2012Termination of appointment of Norman Skeoch as a director (1 page)
17 February 2012Termination of appointment of William Littleboy as a director (1 page)
17 February 2012Termination of appointment of Norman Skeoch as a director (1 page)
17 February 2012Termination of appointment of Harry Nimmo as a director (1 page)
17 February 2012Termination of appointment of Harry Nimmo as a director (1 page)
15 February 2012Appointment of Mr Desmond Gerard Doran 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 Stuart Russell Wemyss 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)
31 January 2012Director's details changed for Ms Jacqueline Kerr on 31 January 2012 (2 pages)
31 January 2012Director's details changed for Ms Jacqueline Kerr on 31 January 2012 (2 pages)
3 October 2011Termination of appointment of David Burns as a secretary (1 page)
3 October 2011Appointment of Scott Crewes as a secretary (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)
15 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (9 pages)
15 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (9 pages)
21 June 2011Register inspection address has been changed (1 page)
21 June 2011Register inspection address has been changed (1 page)
13 May 2011Accounts made up to 31 December 2010 (25 pages)
13 May 2011Accounts made up to 31 December 2010 (25 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)
8 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (9 pages)
8 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (9 pages)
8 September 2010Accounts made up to 31 December 2009 (25 pages)
8 September 2010Accounts made up to 31 December 2009 (25 pages)
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)
7 September 2010Termination of appointment of Vincent O'brien as a secretary (1 page)
14 July 2010Director's details changed for Mr Stephen Acheson on 9 July 2010 (3 pages)
14 July 2010Director's details changed for Mr Stephen Acheson on 9 July 2010 (3 pages)
14 July 2010Director's details changed for Mr Stephen Acheson on 9 July 2010 (3 pages)
23 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (7 pages)
23 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (7 pages)
19 October 2009Director's details changed for Mr William Littleboy on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Mr William Littleboy 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 Stephen Acheson on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Jacqueline Kerr 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 2009Director's details changed for Jacqueline Kerr on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Harry Simson Nimmo on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Stephen Acheson on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Harry Simson Nimmo on 19 October 2009 (2 pages)
19 October 2009Secretary's details changed for Mr Vincent Joseph O'brien on 19 October 2009 (1 page)
9 September 2009Accounts made up to 31 December 2008 (26 pages)
9 September 2009Accounts made up to 31 December 2008 (26 pages)
23 April 2009Return made up to 25/03/09; full list of members (5 pages)
23 April 2009Return made up to 25/03/09; full list of members (5 pages)
9 April 2009Appointment terminated director mark connolly (1 page)
9 April 2009Appointment terminated director mark connolly (1 page)
16 January 2009Gbp sr 6000000@1 (1 page)
16 January 2009Gbp sr 6000000@1 (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)
30 September 2008Accounts made up to 31 December 2007 (22 pages)
30 September 2008Accounts made up to 31 December 2007 (22 pages)
30 May 2008Return made up to 25/03/08; full list of members (9 pages)
30 May 2008Return made up to 25/03/08; full list of members (9 pages)
2 May 2008Appointment terminated director wesley mccoy (1 page)
2 May 2008Appointment terminated director wesley mccoy (1 page)
24 October 2007Accounts made up to 31 December 2006 (23 pages)
24 October 2007Accounts made up to 31 December 2006 (23 pages)
7 September 2007Director resigned (1 page)
7 September 2007Director resigned (1 page)
6 July 2007New director appointed (1 page)
6 July 2007New director appointed (1 page)
6 July 2007New director appointed (1 page)
6 July 2007New director appointed (1 page)
30 April 2007New director appointed (1 page)
30 April 2007New director appointed (3 pages)
30 April 2007New director appointed (3 pages)
30 April 2007New director appointed (1 page)
23 April 2007Return made up to 25/03/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 April 2007Return made up to 25/03/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 March 2007Director resigned (1 page)
14 March 2007Director resigned (1 page)
31 October 2006Accounts made up to 31 December 2005 (13 pages)
31 October 2006Accounts made up to 31 December 2005 (13 pages)
16 May 2006Director resigned (1 page)
16 May 2006Director resigned (1 page)
19 April 2006Return made up to 25/03/06; full list of members (9 pages)
19 April 2006Return made up to 25/03/06; full list of members (9 pages)
6 January 2006New director appointed (1 page)
6 January 2006New director appointed (1 page)
20 June 2005Director resigned (1 page)
20 June 2005Director resigned (1 page)
1 June 2005Accounts made up to 31 December 2004 (13 pages)
1 June 2005Accounts made up to 31 December 2004 (13 pages)
14 April 2005Return made up to 25/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 April 2005Return made up to 25/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 December 2004New director appointed (1 page)
13 December 2004New director appointed (1 page)
13 December 2004New director appointed (1 page)
13 December 2004New director appointed (1 page)
2 November 2004Director's particulars changed (1 page)
2 November 2004Director's particulars changed (1 page)
20 July 2004Accounting reference date extended from 15/11/04 to 31/12/04 (1 page)
20 July 2004Accounting reference date extended from 15/11/04 to 31/12/04 (1 page)
26 April 2004Return made up to 25/03/04; full list of members (7 pages)
26 April 2004Return made up to 25/03/04; full list of members (7 pages)
8 April 2004New director appointed (1 page)
8 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
8 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
8 April 2004New director appointed (1 page)
15 March 2004Accounts made up to 15 November 2003 (13 pages)
15 March 2004Accounts made up to 15 November 2003 (13 pages)
4 February 2004Director resigned (1 page)
4 February 2004Director resigned (1 page)
4 February 2004New director appointed (1 page)
4 February 2004New director appointed (1 page)
24 November 2003Director resigned (1 page)
24 November 2003Director resigned (1 page)
24 November 2003Director resigned (1 page)
24 November 2003Director resigned (1 page)
22 November 2003New director appointed (1 page)
22 November 2003New director appointed (1 page)
20 November 2003Director resigned (1 page)
20 November 2003Director resigned (1 page)
29 October 2003Director resigned (1 page)
29 October 2003Director resigned (1 page)
22 October 2003New secretary appointed (1 page)
22 October 2003Secretary resigned (1 page)
22 October 2003Secretary resigned (1 page)
22 October 2003New secretary appointed (1 page)
12 May 2003Ad 10/04/03--------- £ si 3000000@1=3000000 £ ic 16000000/19000000 (2 pages)
12 May 2003Ad 10/04/03--------- £ si 3000000@1=3000000 £ ic 16000000/19000000 (2 pages)
30 April 2003Director resigned (1 page)
30 April 2003Director resigned (1 page)
9 April 2003Return made up to 25/03/03; full list of members (9 pages)
9 April 2003Return made up to 25/03/03; full list of members (9 pages)
7 April 2003Accounts made up to 15 November 2002 (12 pages)
7 April 2003Accounts made up to 15 November 2002 (12 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)
30 January 2003Auditor's resignation (2 pages)
30 January 2003Auditor's resignation (2 pages)
28 January 2003Auditor's resignation (2 pages)
28 January 2003Auditor's resignation (2 pages)
28 March 2002Return made up to 25/03/02; full list of members (8 pages)
28 March 2002Accounts made up to 15 November 2001 (10 pages)
28 March 2002Return made up to 25/03/02; full list of members (8 pages)
28 March 2002Accounts made up to 15 November 2001 (10 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
31 December 2001Director resigned (1 page)
31 December 2001Director resigned (1 page)
11 September 2001Ad 04/09/01--------- £ si 6000000@1=6000000 £ ic 10000000/16000000 (2 pages)
11 September 2001Ad 04/09/01--------- £ si 6000000@1=6000000 £ ic 10000000/16000000 (2 pages)
24 May 2001Director's particulars changed (1 page)
24 May 2001Director's particulars changed (1 page)
31 March 2001Accounts made up to 15 November 2000 (10 pages)
31 March 2001Return made up to 25/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 March 2001Return made up to 25/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 March 2001Accounts made up to 15 November 2000 (10 pages)
29 March 2001Director's particulars changed (1 page)
29 March 2001Director's particulars changed (1 page)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
2 February 2001New director appointed (2 pages)
2 February 2001New 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 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
6 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
17 July 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
11 April 2000Return made up to 25/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2000Accounts made up to 15 November 1999 (9 pages)
11 April 2000Return made up to 25/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2000Accounts made up to 15 November 1999 (9 pages)
11 April 2000Director's particulars changed (1 page)
11 April 2000Director's particulars changed (1 page)
20 October 1999New director appointed (2 pages)
20 October 1999New director appointed (2 pages)
3 August 1999Accounts made up to 15 November 1998 (8 pages)
3 August 1999Accounts made up to 15 November 1998 (8 pages)
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)
29 March 1999Return made up to 25/03/99; full list of members (8 pages)
29 March 1999Return made up to 25/03/99; full list of members (8 pages)
12 March 1999New director appointed (2 pages)
12 March 1999New director appointed (2 pages)
16 November 1998Company name changed standard life fund management li mited\certificate issued on 16/11/98 (2 pages)
16 November 1998Company name changed standard life fund management li mited\certificate issued on 16/11/98 (2 pages)
9 November 1998New director appointed (2 pages)
9 November 1998New director appointed (2 pages)
9 November 1998Secretary resigned (1 page)
9 November 1998Secretary resigned (1 page)
9 November 1998New director appointed (2 pages)
9 November 1998New secretary appointed (2 pages)
9 November 1998New director appointed (2 pages)
9 November 1998New secretary appointed (2 pages)
3 November 1998Director resigned (1 page)
3 November 1998Director resigned (1 page)
3 November 1998Director resigned (1 page)
3 November 1998Director resigned (2 pages)
3 November 1998New director appointed (2 pages)
3 November 1998Director resigned (2 pages)
3 November 1998New director appointed (2 pages)
3 November 1998Director resigned (1 page)
13 August 1998Auditor's resignation (1 page)
13 August 1998Auditor's resignation (1 page)
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 1998New director appointed (3 pages)
28 May 1998Director resigned (1 page)
16 April 1998Return made up to 27/02/98; full list of members (10 pages)
16 April 1998Accounts made up to 15 November 1997 (8 pages)
16 April 1998Return made up to 27/02/98; full list of members (10 pages)
16 April 1998Accounts made up to 15 November 1997 (8 pages)
17 April 1997Return made up to 27/02/97; full list of members (10 pages)
17 April 1997Accounts made up to 15 November 1996 (10 pages)
17 April 1997Accounts made up to 15 November 1996 (10 pages)
17 April 1997Return made up to 27/02/97; full list of members (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)
9 April 1996Accounts made up to 15 November 1995 (9 pages)
9 April 1996Accounts made up to 15 November 1995 (9 pages)
9 April 1996Return made up to 27/02/96; no change of members (5 pages)
9 April 1996Secretary resigned;new secretary appointed (2 pages)
9 April 1996Secretary resigned;new secretary appointed (2 pages)
9 April 1996Return made up to 27/02/96; no change of members (5 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)
16 May 1995Accounts made up to 15 November 1994 (10 pages)
16 May 1995Accounts made up to 15 November 1994 (10 pages)
31 August 1994Memorandum and Articles of Association (9 pages)
31 August 1994Memorandum and Articles of Association (9 pages)
22 August 1994Company name changed halifax standard trust managemen t LIMITED\certificate issued on 22/08/94 (2 pages)
22 August 1994Company name changed halifax standard trust managemen t LIMITED\certificate issued on 22/08/94 (2 pages)
5 April 1990Company name changed\certificate issued on 05/04/90 (2 pages)
5 April 1990Company name changed\certificate issued on 05/04/90 (2 pages)
27 February 1990Incorporation (26 pages)
27 February 1990Incorporation (26 pages)