Company NameStandard Life Lifetime Mortgages Limited
DirectorsSteven Martyn Ellis and Mark Philip Screeton
Company StatusActive
Company NumberSC193441
CategoryPrivate Limited Company
Incorporation Date12 February 1999(25 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64191Banks
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameMr Steven Martyn Ellis
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2024(25 years, 1 month after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStandard Life House
30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameMr Mark Philip Screeton
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2024(25 years, 1 month after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStandard Life House
30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Secretary NamePearl Group Secretariat Services Limited (Corporation)
StatusCurrent
Appointed31 August 2018(19 years, 6 months after company formation)
Appointment Duration5 years, 7 months
Correspondence Address1 Wythall Green Way
Wythall
Birmingham
B47 6WG
Director NameJane Elizabeth Lynn
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1999(same day as company formation)
RoleSolicitor
Correspondence Address27 Grange Terrace
Edinburgh
Midlothian
EH9 2LE
Scotland
Director NameMr Thomas Black Houston
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1999(same day as company formation)
RoleSolicitor
Correspondence AddressFerndale 70 Garvock Hill
Dunfermline
Fife
KY12 7UU
Scotland
Secretary NameMr Thomas Black Houston
NationalityBritish
StatusResigned
Appointed12 February 1999(same day as company formation)
RoleSolicitor
Correspondence AddressFerndale 70 Garvock Hill
Dunfermline
Fife
KY12 7UU
Scotland
Director NameIain Cobden Lumsden
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2003(4 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 13 January 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Ravelston Dykes
Edinburgh
Midlothian
EH4 3EB
Scotland
Director NamePeter Kamalakant Joshi
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2003(4 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 April 2007)
RoleCompany Director
Correspondence Address8 Clayhills Grove
Balerno
Midlothian
EH14 7NE
Scotland
Director NameMr John Francis Hylands
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2003(4 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2007)
RoleLife Assurance Official
Country of ResidenceScotland
Correspondence Address6 Heugh Street
Falkirk
FK1 5QR
Scotland
Director NameMr David Cameron Bentley
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2003(4 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 28 April 2011)
RoleDeputy Group Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressStandard Life House
30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Secretary NamePeter Walter Somerville
NationalityBritish
StatusResigned
Appointed26 September 2003(4 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 May 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address46 New Street
Musselburgh
Midlothian
EH21 6JN
Scotland
Director NameJohn James Cummins
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2003(4 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 09 August 2007)
RoleHead Of Treasury
Correspondence Address22 Greenhill Gardens
Edinburgh
EH10 4BW
Scotland
Secretary NameGillian McGovern
NationalityBritish
StatusResigned
Appointed01 May 2007(8 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 25 July 2011)
RoleCompany Director
Correspondence AddressStandard Life House
30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameMr Craig Cameron
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2007(8 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 April 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStandard Life House
30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameMr John Easton Gill
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2011(12 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 29 September 2017)
RoleActuary
Country of ResidenceScotland
Correspondence AddressStandard Life House
30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameMr Mark Alexander Hesketh
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2011(12 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStandard Life House
30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Secretary NameMrs Gillian Catherine Rust
StatusResigned
Appointed25 July 2011(12 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 December 2014)
RoleCompany Director
Correspondence AddressStandard Life House
30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Secretary NameMs Miranda Anne Kelly
StatusResigned
Appointed22 December 2014(15 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 May 2015)
RoleCompany Director
Correspondence AddressStandard Life House 30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Secretary NameMr Paul McKenna
StatusResigned
Appointed01 May 2015(16 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 August 2018)
RoleCompany Director
Correspondence AddressStandard Life House 30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameMr Stephen Keith Percival
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2017(18 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStandard Life House
30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameMr Steven Grant Murray
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2017(18 years, 7 months after company formation)
Appointment Duration11 months (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStandard Life House 30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameMr Ciaran Francis McGuigan
Date of BirthJuly 1977 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed31 August 2018(19 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 February 2021)
RoleBusiness Service Finance Director
Country of ResidenceScotland
Correspondence AddressStandard Life House
30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameMr Samuel John Lever
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2021(21 years, 12 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 March 2024)
RoleActuary
Country of ResidenceEngland
Correspondence AddressStandard Life House
30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameMr Rizwan Sheriff
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2021(22 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 April 2024)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressStandard Life House
30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameMs Katherine Louise Jones
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2023(24 years, 5 months after company formation)
Appointment Duration1 month (resigned 11 August 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Wythall Green Way
Wythall
Birmingham
B47 6WG

Contact

Websitewww.standardlife.co.uk/1/site/uk/home
Telephone0131 2457999
Telephone regionEdinburgh

Location

Registered AddressStandard Life House
30 Lothian Road
Edinburgh
EH1 2DH
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£1,784,000
Gross Profit£1,004,000
Net Worth£4,191,000
Cash£2,092,000
Current Liabilities£25,389,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 December 2023 (4 months, 1 week ago)
Next Return Due29 December 2024 (8 months, 1 week from now)

Filing History

30 June 2020Full accounts made up to 31 December 2019 (33 pages)
19 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
25 June 2019Confirmation statement made on 14 June 2019 with updates (4 pages)
25 April 2019Full accounts made up to 31 December 2018 (31 pages)
21 September 2018Director's details changed for Mr Ciaran Francis Mcguigan on 31 August 2018 (2 pages)
21 September 2018Appointment of Mr Ciaran Francis Mcguigan as a director on 31 August 2018 (2 pages)
18 September 2018Appointment of Pearl Group Secretariat Services Limited as a secretary on 31 August 2018 (2 pages)
31 August 2018Termination of appointment of Paul Mckenna as a secretary on 31 August 2018 (1 page)
31 August 2018Termination of appointment of Steven Grant Murray as a director on 31 August 2018 (1 page)
29 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
21 June 2018Full accounts made up to 31 December 2017 (31 pages)
29 September 2017Appointment of Mr Steven Grant Murray as a director on 29 September 2017 (2 pages)
29 September 2017Appointment of Mr Steven Grant Murray as a director on 29 September 2017 (2 pages)
29 September 2017Termination of appointment of John Easton Gill as a director on 29 September 2017 (1 page)
29 September 2017Termination of appointment of John Easton Gill as a director on 29 September 2017 (1 page)
21 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
2 June 2017Appointment of Stephen Keith Percival as a director on 31 May 2017 (2 pages)
2 June 2017Appointment of Stephen Keith Percival as a director on 31 May 2017 (2 pages)
1 June 2017Termination of appointment of Mark Alexander Hesketh as a director on 31 May 2017 (1 page)
1 June 2017Full accounts made up to 31 December 2016 (28 pages)
1 June 2017Full accounts made up to 31 December 2016 (28 pages)
1 June 2017Termination of appointment of Mark Alexander Hesketh as a director on 31 May 2017 (1 page)
26 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 250,000
(6 pages)
26 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 250,000
(6 pages)
25 May 2016Full accounts made up to 31 December 2015 (28 pages)
25 May 2016Full accounts made up to 31 December 2015 (28 pages)
23 July 2015Secretary's details changed for Mr Paul Mckenna on 1 May 2015 (1 page)
23 July 2015Secretary's details changed for Mr Paul Mckenna on 1 May 2015 (1 page)
23 July 2015Secretary's details changed for Mr Paul Mckenna on 1 May 2015 (1 page)
21 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 250,000
(4 pages)
21 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 250,000
(4 pages)
2 June 2015Full accounts made up to 31 December 2014 (28 pages)
2 June 2015Full accounts made up to 31 December 2014 (28 pages)
1 May 2015Appointment of Mr Paul Mckenna as a secretary on 1 May 2015 (2 pages)
1 May 2015Appointment of Mr Paul Mckenna as a secretary on 1 May 2015 (2 pages)
1 May 2015Termination of appointment of Miranda Anne Kelly as a secretary on 1 May 2015 (1 page)
1 May 2015Appointment of Mr Paul Mckenna as a secretary on 1 May 2015 (2 pages)
1 May 2015Termination of appointment of Miranda Anne Kelly as a secretary on 1 May 2015 (1 page)
22 December 2014Appointment of Ms Miranda Anne Kelly as a secretary on 22 December 2014 (2 pages)
22 December 2014Appointment of Ms Miranda Anne Kelly as a secretary on 22 December 2014 (2 pages)
22 December 2014Termination of appointment of Gillian Catherine Rust as a secretary on 22 December 2014 (1 page)
22 December 2014Termination of appointment of Gillian Catherine Rust as a secretary on 22 December 2014 (1 page)
16 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 250,000
(4 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 250,000
(4 pages)
28 May 2014Full accounts made up to 31 December 2013 (29 pages)
28 May 2014Full accounts made up to 31 December 2013 (29 pages)
8 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 2013-07-08
(4 pages)
8 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 2013-07-08
(4 pages)
4 July 2013Director's details changed for John Easton Gill on 29 June 2013 (2 pages)
4 July 2013Director's details changed for John Easton Gill on 29 June 2013 (2 pages)
29 May 2013Full accounts made up to 31 December 2012 (28 pages)
29 May 2013Full accounts made up to 31 December 2012 (28 pages)
15 February 2013Statement of company's objects (2 pages)
15 February 2013Statement of company's objects (2 pages)
16 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
16 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
19 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
21 June 2012Full accounts made up to 31 December 2011 (28 pages)
21 June 2012Full accounts made up to 31 December 2011 (28 pages)
27 July 2011Termination of appointment of Gillian Mcgovern as a secretary (1 page)
27 July 2011Appointment of Mrs Gillian Catherine Rust as a secretary (1 page)
27 July 2011Termination of appointment of Gillian Mcgovern as a secretary (1 page)
27 July 2011Appointment of Mrs Gillian Catherine Rust as a secretary (1 page)
19 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
9 May 2011Full accounts made up to 31 December 2010 (25 pages)
9 May 2011Full accounts made up to 31 December 2010 (25 pages)
3 May 2011Termination of appointment of David Bentley as a director (1 page)
3 May 2011Termination of appointment of David Bentley as a director (1 page)
27 April 2011Appointment of Mr Mark Alexander Hesketh as a director (2 pages)
27 April 2011Appointment of Mr Mark Alexander Hesketh as a director (2 pages)
20 April 2011Appointment of John Easton Gill as a director (3 pages)
20 April 2011Termination of appointment of Craig Cameron as a director (2 pages)
20 April 2011Termination of appointment of Craig Cameron as a director (2 pages)
20 April 2011Appointment of John Easton Gill as a director (3 pages)
9 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
7 July 2010Full accounts made up to 31 December 2009 (29 pages)
7 July 2010Full accounts made up to 31 December 2009 (29 pages)
8 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Craig Cameron on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Craig Cameron on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Craig Cameron on 8 March 2010 (2 pages)
5 October 2009Secretary's details changed for Gillian Mcgovern on 1 October 2009 (3 pages)
5 October 2009Director's details changed for David Cameron Bentley on 1 October 2009 (3 pages)
5 October 2009Director's details changed for David Cameron Bentley on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Craig Cameron on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Craig Cameron on 1 October 2009 (3 pages)
5 October 2009Director's details changed for David Cameron Bentley on 1 October 2009 (3 pages)
5 October 2009Secretary's details changed for Gillian Mcgovern on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Craig Cameron on 1 October 2009 (3 pages)
5 October 2009Secretary's details changed for Gillian Mcgovern on 1 October 2009 (3 pages)
17 September 2009Full accounts made up to 31 December 2008 (22 pages)
17 September 2009Full accounts made up to 31 December 2008 (22 pages)
17 February 2009Return made up to 12/02/09; full list of members (3 pages)
17 February 2009Return made up to 12/02/09; full list of members (3 pages)
12 November 2008Resolutions
  • RES13 ‐ Shareholder resolution 30/10/2008
(4 pages)
12 November 2008Resolutions
  • RES13 ‐ Shareholder resolution 30/10/2008
(4 pages)
31 October 2008Full accounts made up to 31 December 2007 (22 pages)
31 October 2008Full accounts made up to 31 December 2007 (22 pages)
21 February 2008Return made up to 12/02/08; full list of members (6 pages)
21 February 2008Return made up to 12/02/08; full list of members (6 pages)
1 November 2007Full accounts made up to 31 December 2006 (23 pages)
1 November 2007Full accounts made up to 31 December 2006 (23 pages)
3 September 2007New director appointed (3 pages)
3 September 2007New director appointed (3 pages)
15 August 2007Director resigned (1 page)
15 August 2007Director resigned (1 page)
14 May 2007New secretary appointed (1 page)
14 May 2007Secretary resigned (1 page)
14 May 2007Secretary resigned (1 page)
14 May 2007New secretary appointed (1 page)
4 May 2007Director resigned (1 page)
4 May 2007Director resigned (1 page)
10 April 2007Director resigned (1 page)
10 April 2007Director resigned (1 page)
26 February 2007Return made up to 12/02/07; full list of members (3 pages)
26 February 2007Return made up to 12/02/07; full list of members (3 pages)
26 October 2006Full accounts made up to 31 December 2005 (12 pages)
26 October 2006Full accounts made up to 31 December 2005 (12 pages)
19 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
19 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
24 March 2006Return made up to 12/02/06; full list of members (8 pages)
24 March 2006Return made up to 12/02/06; full list of members (8 pages)
1 June 2005Full accounts made up to 31 December 2004 (11 pages)
1 June 2005Full accounts made up to 31 December 2004 (11 pages)
10 March 2005Return made up to 12/02/05; full list of members (8 pages)
10 March 2005Return made up to 12/02/05; full list of members (8 pages)
22 December 2004Ad 20/12/04--------- £ si 249900@1=249900 £ ic 100/250000 (2 pages)
22 December 2004Ad 20/12/04--------- £ si 249900@1=249900 £ ic 100/250000 (2 pages)
12 October 2004Accounting reference date extended from 15/11/04 to 31/12/04 (1 page)
12 October 2004Accounting reference date extended from 15/11/04 to 31/12/04 (1 page)
2 April 2004Nc inc already adjusted 22/03/04 (2 pages)
2 April 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 April 2004Nc inc already adjusted 22/03/04 (2 pages)
2 April 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 March 2004Accounts for a dormant company made up to 15 November 2003 (5 pages)
10 March 2004Return made up to 12/02/04; full list of members (8 pages)
10 March 2004Return made up to 12/02/04; full list of members (8 pages)
10 March 2004Accounts for a dormant company made up to 15 November 2003 (5 pages)
14 January 2004Director resigned (1 page)
14 January 2004Director resigned (1 page)
20 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
20 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
20 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 November 2003New director appointed (3 pages)
5 November 2003New director appointed (3 pages)
2 October 2003Director resigned (1 page)
2 October 2003New director appointed (3 pages)
2 October 2003New director appointed (4 pages)
2 October 2003Director resigned (1 page)
2 October 2003New director appointed (3 pages)
2 October 2003New director appointed (2 pages)
2 October 2003New secretary appointed (2 pages)
2 October 2003Secretary resigned;director resigned (1 page)
2 October 2003New director appointed (3 pages)
2 October 2003Secretary resigned;director resigned (1 page)
2 October 2003New director appointed (2 pages)
2 October 2003New director appointed (4 pages)
2 October 2003New director appointed (3 pages)
2 October 2003New secretary appointed (2 pages)
22 September 2003Registered office changed on 22/09/03 from: 1 george street edinburgh midlothian EH2 2LL (1 page)
22 September 2003Registered office changed on 22/09/03 from: 1 george street edinburgh midlothian EH2 2LL (1 page)
12 September 2003Company name changed slacom (no.2) LIMITED\certificate issued on 12/09/03 (2 pages)
12 September 2003Company name changed slacom (no.2) LIMITED\certificate issued on 12/09/03 (2 pages)
14 February 2003Return made up to 12/02/03; full list of members (7 pages)
14 February 2003Accounts for a dormant company made up to 15 November 2002 (4 pages)
14 February 2003Return made up to 12/02/03; full list of members (7 pages)
14 February 2003Accounts for a dormant company made up to 15 November 2002 (4 pages)
5 March 2002Registered office changed on 05/03/02 from: 30 lothian road edinburgh EH1 2DH (1 page)
5 March 2002Director's particulars changed (1 page)
5 March 2002Director's particulars changed (1 page)
5 March 2002Registered office changed on 05/03/02 from: 30 lothian road edinburgh EH1 2DH (1 page)
21 February 2002Accounts for a dormant company made up to 15 November 2001 (4 pages)
21 February 2002Return made up to 12/02/02; full list of members (6 pages)
21 February 2002Accounts for a dormant company made up to 15 November 2001 (4 pages)
21 February 2002Return made up to 12/02/02; full list of members (6 pages)
26 February 2001Accounts for a dormant company made up to 15 November 2000 (4 pages)
26 February 2001Accounts for a dormant company made up to 15 November 2000 (4 pages)
14 February 2001Return made up to 12/02/01; full list of members (6 pages)
14 February 2001Return made up to 12/02/01; full list of members (6 pages)
27 April 2000Accounts for a dormant company made up to 15 November 1999 (4 pages)
27 April 2000Accounts for a dormant company made up to 15 November 1999 (4 pages)
22 February 2000Return made up to 12/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 February 2000Return made up to 12/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 March 1999Resolutions
  • (W)ELRES ‐ S252 disp laying acc 12/03/99
(1 page)
16 March 1999Resolutions
  • (W)ELRES ‐ S252 disp laying acc 12/03/99
(1 page)
16 March 1999Resolutions
  • (W)ELRES ‐ S386 dis app auds 12/03/99
(1 page)
16 March 1999Accounting reference date shortened from 29/02/00 to 15/11/99 (1 page)
16 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 March 1999Resolutions
  • (W)ELRES ‐ S386 dis app auds 12/03/99
(1 page)
16 March 1999Accounting reference date shortened from 29/02/00 to 15/11/99 (1 page)
16 March 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 12/03/99
(1 page)
16 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 March 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 12/03/99
(1 page)
12 February 1999Incorporation (23 pages)
12 February 1999Incorporation (23 pages)