Company NameScottish Equitable Policyholders Trust Limited
Company StatusActive
Company NumberSC145575
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 July 1993(30 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Brian James Duffin
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2007(13 years, 12 months after company formation)
Appointment Duration16 years, 9 months
RoleActuary
Country of ResidenceScotland
Correspondence Address8 Craigleith View
Edinburgh
EH4 3JZ
Scotland
Secretary NameJames Kenneth Mackenzie
NationalityBritish
StatusCurrent
Appointed06 May 2011(17 years, 9 months after company formation)
Appointment Duration13 years
RoleCompany Director
Correspondence AddressAegon Lochside Crescent Edinburgh Park
Edinburgh
EH12 9SE
Scotland
Director NameMr Kerr Luscombe
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2015(22 years, 2 months after company formation)
Appointment Duration8 years, 7 months
RoleActuary/Company Director
Country of ResidenceScotland
Correspondence AddressAegon Lochside Crescent Edinburgh Park
Edinburgh
EH12 9SE
Scotland
Director NameMr Christopher Robert James Campbell
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(22 years, 5 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAegon Lochside Crescent Edinburgh Park
Edinburgh
EH12 9SE
Scotland
Director NameMr Rees Aronson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(30 years, 7 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAegon Lochside Crescent
Edinburgh Park
Edinburgh
EH12 9SE
Scotland
Director NameEric Ian Cuthbertson
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1993(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address102 Ravelston Dykes
Edinburgh
Midlothian
EH12 6HB
Scotland
Director NameRobert Gordon
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1993(same day as company formation)
RoleChartered Accountant
Correspondence AddressWindygates 4 Grant Avenue
Edinburgh
EH3 0DS
Scotland
Director NameDavid Anderson Berridge
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1993(same day as company formation)
RoleChief Executive
Correspondence Address7 Hermitage Gardens
Edinburgh
EH10 6DL
Scotland
Director NameHamish Macfarlane Inglis
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1993(same day as company formation)
RoleDirector Wholesale Grocers
Correspondence AddressEyebrochy Sandy Loan
Gullane
East Lothian
EH31 2BH
Scotland
Director NameMr Maxwell Colin Bernard Ward
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStobshiel House
Humbie
East Lothian
EH36 5PD
Scotland
Director NameBarry Edward Sealey
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1993(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Castlelaw Road
Edinburgh
Midlothian
EH13 0DN
Scotland
Director NameCharles Frederick Sleigh
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1993(same day as company formation)
RoleChartered Accountant
Correspondence AddressBinny Bridge
Ecclesmachan
West Lothian
EH52 6NR
Scotland
Director NameMr Peter Stormonth Darling
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1993(same day as company formation)
RoleChairman Investment Co
Country of ResidenceEngland
Correspondence Address7 Swan Walk
London
SW3 4JJ
Secretary NameMr Roy Patrick
NationalityBritish
StatusResigned
Appointed22 July 1993(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Midmar Gardens
Edinburgh
Midlothian
EH10 6DZ
Scotland
Director NamePaul Henry Grace
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1993(1 month, 3 weeks after company formation)
Appointment Duration18 years, 8 months (resigned 10 May 2012)
RoleActuary
Country of ResidenceScotland
Correspondence Address16 Succoth Avenue
Edinburgh
Midlothian
EH12 6BU
Scotland
Secretary NameIan Gordon Young
NationalityBritish
StatusResigned
Appointed17 September 1993(1 month, 3 weeks after company formation)
Appointment Duration15 years, 11 months (resigned 13 August 2009)
RoleCompany Director
Correspondence Address30 Lennox Row
Edinburgh
Midlothian
EH5 3LT
Scotland
Director NameMr Charles Edward Monaghan
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1999(6 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 04 June 2007)
RoleCompany Director
Correspondence Address10 Wool Road
London
SW20 0HW
Director NameRuaridh Mackenzie Budge
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2004(11 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 May 2007)
RoleActuary
Correspondence Address72 Balgreen Road
Edinburgh
EH12 5UB
Scotland
Director NameMr Otto Thoresen
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2006(12 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 17 June 2009)
RoleGroup Chief Executive
Country of ResidenceScotland
Correspondence AddressWesterlea
Abbotsford Road
North Berwick
East Lothian
EH39 5DB
Scotland
Director NameDavid Nicolson
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2008(14 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 December 2015)
RoleRetired
Country of ResidenceScotland
Correspondence AddressCluan House
Dunira
Comrie
Perthshire
PH6 2JY
Scotland
Director NameMichael Arnold
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2009(16 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 December 2015)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh Park
Edinburgh
Midlothian
EH12 9SE
Scotland
Director NameMr Alastair William Stewart Barbour
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2012(18 years, 8 months after company formation)
Appointment Duration11 years, 11 months (resigned 29 February 2024)
RoleRetired
Country of ResidenceScotland
Correspondence AddressAegon Lochside Crescent Edinburgh Park
Edinburgh
EH12 9SE
Scotland
Director NameThe Rt Hon Viscount Younger Of Leckie (Corporation)
Date of BirthSeptember 1931 (Born 92 years ago)
StatusResigned
Appointed22 July 1993(same day as company formation)
Correspondence AddressLeckie House
Gargunnock
Stirling
FK8 3BN
Scotland

Contact

Websitewww.scottishequitable.com

Location

Registered AddressAegon Lochside Crescent
Edinburgh Park
Edinburgh
EH12 9SE
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle
Address Matches8 other UK companies use this postal address

Financials

Year2014
Turnover£134,322
Gross Profit£134,322
Cash£15,680
Current Liabilities£15,681

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return6 June 2023 (11 months ago)
Next Return Due20 June 2024 (1 month, 2 weeks from now)

Filing History

28 June 2023Full accounts made up to 31 December 2022 (19 pages)
6 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
3 August 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
4 July 2022Full accounts made up to 31 December 2021 (19 pages)
3 August 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
21 June 2021Full accounts made up to 31 December 2020 (18 pages)
19 August 2020Full accounts made up to 31 December 2019 (18 pages)
27 July 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
29 July 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
3 July 2019Full accounts made up to 31 December 2018 (20 pages)
27 July 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
26 June 2018Full accounts made up to 31 December 2017 (18 pages)
28 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
6 July 2017Full accounts made up to 31 December 2016 (18 pages)
6 July 2017Full accounts made up to 31 December 2016 (18 pages)
28 July 2016Confirmation statement made on 27 July 2016 with updates (4 pages)
28 July 2016Confirmation statement made on 27 July 2016 with updates (4 pages)
27 June 2016Full accounts made up to 31 December 2015 (19 pages)
27 June 2016Full accounts made up to 31 December 2015 (19 pages)
31 May 2016Registered office address changed from Edinburgh Park Edinburgh Midlothian EH12 9SE to Aegon Lochside Crescent Edinburgh Park Edinburgh EH12 9SE on 31 May 2016 (1 page)
31 May 2016Registered office address changed from Edinburgh Park Edinburgh Midlothian EH12 9SE to Aegon Lochside Crescent Edinburgh Park Edinburgh EH12 9SE on 31 May 2016 (1 page)
27 January 2016Appointment of Mr Christopher Robert James Campbell as a director on 1 January 2016 (2 pages)
27 January 2016Appointment of Mr Christopher Robert James Campbell as a director on 1 January 2016 (2 pages)
5 January 2016Termination of appointment of David Nicolson as a director on 31 December 2015 (1 page)
5 January 2016Termination of appointment of Michael Arnold as a director on 31 December 2015 (1 page)
5 January 2016Termination of appointment of David Nicolson as a director on 31 December 2015 (1 page)
5 January 2016Termination of appointment of Michael Arnold as a director on 31 December 2015 (1 page)
30 October 2015Appointment of Mr Kerr Luscombe as a director on 25 September 2015 (2 pages)
30 October 2015Appointment of Mr Kerr Luscombe as a director on 25 September 2015 (2 pages)
13 August 2015Annual return made up to 27 July 2015 no member list (5 pages)
13 August 2015Annual return made up to 27 July 2015 no member list (5 pages)
1 July 2015Full accounts made up to 31 December 2014 (18 pages)
1 July 2015Full accounts made up to 31 December 2014 (18 pages)
18 August 2014Annual return made up to 22 July 2014 no member list (5 pages)
18 August 2014Annual return made up to 22 July 2014 no member list (5 pages)
16 July 2014Full accounts made up to 31 December 2013 (17 pages)
16 July 2014Full accounts made up to 31 December 2013 (17 pages)
27 June 2014Auditor's resignation (1 page)
27 June 2014Auditor's resignation (1 page)
9 August 2013Annual return made up to 22 July 2013 no member list (5 pages)
9 August 2013Annual return made up to 22 July 2013 no member list (5 pages)
3 July 2013Full accounts made up to 31 December 2012 (16 pages)
3 July 2013Full accounts made up to 31 December 2012 (16 pages)
28 September 2012Full accounts made up to 31 December 2011 (21 pages)
28 September 2012Full accounts made up to 31 December 2011 (21 pages)
27 July 2012Annual return made up to 22 July 2012 no member list (5 pages)
27 July 2012Annual return made up to 22 July 2012 no member list (5 pages)
24 May 2012Termination of appointment of Paul Grace as a director (1 page)
24 May 2012Termination of appointment of Paul Grace as a director (1 page)
10 April 2012Appointment of Mr Alastair William Stewart Barbour as a director (2 pages)
10 April 2012Appointment of Mr Alastair William Stewart Barbour as a director (2 pages)
22 August 2011Annual return made up to 22 July 2011 no member list (5 pages)
22 August 2011Annual return made up to 22 July 2011 no member list (5 pages)
6 July 2011Full accounts made up to 31 December 2010 (24 pages)
6 July 2011Full accounts made up to 31 December 2010 (24 pages)
16 May 2011Appointment of James Kenneth Mackenzie as a secretary (3 pages)
16 May 2011Appointment of James Kenneth Mackenzie as a secretary (3 pages)
9 August 2010Annual return made up to 22 July 2010 no member list (5 pages)
9 August 2010Annual return made up to 22 July 2010 no member list (5 pages)
6 August 2010Director's details changed for Paul Henry Grace on 22 July 2010 (2 pages)
6 August 2010Director's details changed for David Nicolson on 22 July 2010 (2 pages)
6 August 2010Director's details changed for David Nicolson on 22 July 2010 (2 pages)
6 August 2010Director's details changed for Paul Henry Grace on 22 July 2010 (2 pages)
19 July 2010Termination of appointment of Maxwell Ward as a director (2 pages)
19 July 2010Termination of appointment of Maxwell Ward as a director (2 pages)
11 June 2010Full accounts made up to 31 December 2009 (14 pages)
11 June 2010Full accounts made up to 31 December 2009 (14 pages)
19 November 2009Termination of appointment of Ian Young as a secretary (1 page)
19 November 2009Termination of appointment of Ian Young as a secretary (1 page)
14 November 2009Appointment of Michael Arnold as a director (3 pages)
14 November 2009Appointment of Michael Arnold as a director (3 pages)
17 August 2009Annual return made up to 22/07/09 (3 pages)
17 August 2009Annual return made up to 22/07/09 (3 pages)
11 August 2009Full accounts made up to 31 December 2008 (14 pages)
11 August 2009Full accounts made up to 31 December 2008 (14 pages)
1 July 2009Appointment terminated director otto thoresen (1 page)
1 July 2009Appointment terminated director otto thoresen (1 page)
29 July 2008Annual return made up to 22/07/08 (3 pages)
29 July 2008Annual return made up to 22/07/08 (3 pages)
30 June 2008Full accounts made up to 31 December 2007 (14 pages)
30 June 2008Full accounts made up to 31 December 2007 (14 pages)
6 June 2008Director appointed david mackay nicolson (1 page)
6 June 2008Director appointed david mackay nicolson (1 page)
14 September 2007Full accounts made up to 31 December 2006 (15 pages)
14 September 2007Full accounts made up to 31 December 2006 (15 pages)
18 August 2007New director appointed (2 pages)
18 August 2007New director appointed (2 pages)
16 August 2007New director appointed (2 pages)
16 August 2007New director appointed (2 pages)
24 July 2007Annual return made up to 22/07/07 (2 pages)
24 July 2007Annual return made up to 22/07/07 (2 pages)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
17 May 2007Director resigned (1 page)
17 May 2007Director resigned (1 page)
25 July 2006Annual return made up to 22/07/06 (2 pages)
25 July 2006Annual return made up to 22/07/06 (2 pages)
7 July 2006Full accounts made up to 31 December 2005 (15 pages)
7 July 2006Full accounts made up to 31 December 2005 (15 pages)
30 June 2006New director appointed (2 pages)
30 June 2006New director appointed (2 pages)
26 June 2006Director resigned (1 page)
26 June 2006Director resigned (1 page)
24 July 2005Annual return made up to 22/07/05 (2 pages)
24 July 2005Annual return made up to 22/07/05 (2 pages)
8 July 2005Full accounts made up to 31 December 2004 (15 pages)
8 July 2005Full accounts made up to 31 December 2004 (15 pages)
17 May 2005Director resigned (1 page)
17 May 2005Director resigned (1 page)
3 November 2004New director appointed (3 pages)
3 November 2004New director appointed (3 pages)
24 September 2004Full accounts made up to 31 December 2003 (15 pages)
24 September 2004Full accounts made up to 31 December 2003 (15 pages)
29 July 2004Annual return made up to 22/07/04 (5 pages)
29 July 2004Annual return made up to 22/07/04 (5 pages)
17 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 May 2004Memorandum and Articles of Association (4 pages)
17 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 May 2004Memorandum and Articles of Association (4 pages)
24 July 2003Annual return made up to 22/07/03 (5 pages)
24 July 2003Annual return made up to 22/07/03 (5 pages)
21 July 2003Full accounts made up to 31 December 2002 (15 pages)
21 July 2003Full accounts made up to 31 December 2002 (15 pages)
8 August 2002Annual return made up to 22/07/02 (5 pages)
8 August 2002Annual return made up to 22/07/02 (5 pages)
13 June 2002Full accounts made up to 31 December 2001 (13 pages)
13 June 2002Full accounts made up to 31 December 2001 (13 pages)
1 August 2001Annual return made up to 22/07/01 (4 pages)
1 August 2001Annual return made up to 22/07/01 (4 pages)
11 June 2001Full accounts made up to 31 December 2000 (13 pages)
11 June 2001Full accounts made up to 31 December 2000 (13 pages)
1 August 2000Annual return made up to 22/07/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 August 2000Annual return made up to 22/07/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
8 June 2000Full accounts made up to 31 December 1999 (13 pages)
8 June 2000Full accounts made up to 31 December 1999 (13 pages)
21 January 2000New director appointed (2 pages)
21 January 2000New director appointed (2 pages)
27 July 1999Annual return made up to 22/07/99 (12 pages)
27 July 1999Annual return made up to 22/07/99 (12 pages)
4 June 1999Full accounts made up to 31 December 1998 (13 pages)
4 June 1999Full accounts made up to 31 December 1998 (13 pages)
23 July 1998Annual return made up to 22/07/98 (12 pages)
23 July 1998Annual return made up to 22/07/98 (12 pages)
2 June 1998Full accounts made up to 31 December 1997 (13 pages)
2 June 1998Full accounts made up to 31 December 1997 (13 pages)
1 June 1998Director resigned (1 page)
1 June 1998Director resigned (1 page)
15 October 1997Full accounts made up to 31 December 1996 (13 pages)
15 October 1997Full accounts made up to 31 December 1996 (13 pages)
19 September 1997Annual return made up to 22/07/97 (13 pages)
19 September 1997Annual return made up to 22/07/97 (13 pages)
17 February 1997Director resigned (1 page)
17 February 1997Director resigned (1 page)
1 February 1997Director resigned (1 page)
1 February 1997Director resigned (1 page)
31 July 1996Annual return made up to 22/07/96 (15 pages)
31 July 1996Annual return made up to 22/07/96 (15 pages)
24 May 1996Full accounts made up to 31 December 1995 (13 pages)
24 May 1996Full accounts made up to 31 December 1995 (13 pages)
8 May 1996Registered office changed on 08/05/96 from: 28 st andrew square edinburgh EH2 1YF (1 page)
8 May 1996Registered office changed on 08/05/96 from: 28 st andrew square edinburgh EH2 1YF (1 page)
8 August 1995Annual return made up to 22/07/95 (24 pages)
8 August 1995Annual return made up to 22/07/95 (24 pages)
23 May 1995Full accounts made up to 31 December 1994 (13 pages)
23 May 1995Full accounts made up to 31 December 1994 (13 pages)
26 July 1994Annual return made up to 22/07/94
  • 363(288) ‐ Director's particulars changed
(16 pages)
26 July 1994Annual return made up to 22/07/94
  • 363(288) ‐ Director's particulars changed
(16 pages)
22 July 1993Incorporation (42 pages)
22 July 1993Incorporation (42 pages)