Company NameAbrdn Client Management Limited
DirectorsGraeme James McBirnie and Richard Simon Wilson
Company StatusActive
Company NumberSC193444
CategoryPrivate Limited Company
Incorporation Date12 February 1999(25 years, 2 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr Graeme James McBirnie
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2021(22 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr Richard Simon Wilson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(23 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleCEO
Country of ResidenceEngland
Correspondence Address201 Deansgate
Manchester
M3 3NW
Secretary NameAbrdn Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed13 July 2020(21 years, 5 months after company formation)
Appointment Duration3 years, 9 months
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Secretary NameSLA Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed13 July 2020(21 years, 5 months after company formation)
Appointment Duration3 years, 9 months
Correspondence Address1 George Street
Edinburgh
EH2 2LL
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
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
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 NameTrevor John Matthews
Date of BirthMarch 1952 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed29 June 2005(6 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 January 2008)
RoleCompany Director
Correspondence Address2 Ettrick Road
Edinburgh
Midlothian
EH10 5BJ
Scotland
Director NameMr Bryan George Parkinson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2005(6 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 February 2008)
RoleHead Of Direct Sales
Country of ResidenceScotland
Correspondence Address4 Brighouse Park Court
Cramond Gate Cramond
Edinburgh
Midlothian
EH4 6QF
Scotland
Director NameMr Nathan Richard Parnaby
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2005(6 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 March 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRannmhor
2 Barnton Loan
Edinburgh
Midlothian
EH4 6JQ
Scotland
Director NameMs Anne Margaret Gunther
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2005(6 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 27 February 2009)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 Lawrence Court
Rull Lane
Cullompton
Devon
EX15 1NG
Director NameMichael Andrew Hall
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2005(6 years, 4 months after company formation)
Appointment Duration3 years (resigned 30 June 2008)
RoleCompany Director
Correspondence AddressValley Rise Valewood Lane
Grayshott
Hindhead
Surrey
GU26 6LX
Director NameMr John Easton Gill
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2005(6 years, 4 months after company formation)
Appointment Duration12 years, 3 months (resigned 29 September 2017)
RoleActuary
Country of ResidenceScotland
Correspondence AddressStandard Life House
30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Secretary NameSimon Alexander Dawson Burns
NationalityBritish
StatusResigned
Appointed29 June 2005(6 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 January 2009)
RoleCompany Director
Correspondence Address25 Queens Avenue
Edinburgh
Midlothian
EH4 2DG
Scotland
Director NameEvelyn Brigid Bourke
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed07 August 2006(7 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 November 2008)
RoleActuary
Correspondence Address62 Belmont Park
London
SE13 5BN
Secretary NameGillian McGovern
NationalityBritish
StatusResigned
Appointed01 January 2009(9 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 29 April 2015)
RoleCompany Director
Correspondence AddressStandard Life House
30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameMr Paul Stephen Matthews
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2009(10 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 12 August 2011)
RoleMd Distribution Ukfs
Country of ResidenceUnited Kingdom
Correspondence AddressStandard Life House
30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameStephen Leonard Ingledew
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2009(10 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 01 November 2010)
RoleDistribution Director
Correspondence AddressStandard Life House
30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameMark Paul Till
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2011(11 years, 11 months after company formation)
Appointment Duration7 months (resigned 24 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStandard Life House
30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameMr Ronald Frank Cameron Taylor
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2011(12 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 April 2013)
RoleIntermediary Partner Proposition Director
Country of ResidenceUnited Kingdom
Correspondence AddressStandard Life House 30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameMr Stephen Leonard Ingledew
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2011(12 years, 6 months after company formation)
Appointment Duration5 years (resigned 15 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStandard Life House 30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameNicola Mary Riding
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2013(14 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStandard Life House 30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Secretary NameFrances Margaret Horsburgh
StatusResigned
Appointed29 April 2015(16 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 November 2018)
RoleCompany Director
Correspondence AddressStandard Life House 30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameMr Michael David Reed-Smith
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2016(17 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
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
Appointed09 June 2017(18 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
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 Duration1 year (resigned 12 October 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStandard Life House 30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameMrs Julie Frances Scott
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2018(19 years after company formation)
Appointment Duration3 years (resigned 26 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr Finbar Anthony O'Dwyer
Date of BirthMay 1971 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed12 October 2018(19 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 19 June 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr Andrew Simon Warner
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2018(19 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 07 August 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Secretary NameWendy Jane Smith
StatusResigned
Appointed01 November 2018(19 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 July 2020)
RoleCompany Director
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr Noel Thomas Butwell
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2019(20 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr Colin McCracken Dyer
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2021(22 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMrs Caroline Mary Connellan
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2021(22 years, 8 months after company formation)
Appointment Duration9 months (resigned 01 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9HH
Director NameMrs Karen Louise Clews
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2022(23 years after company formation)
Appointment Duration12 months (resigned 17 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr Paul James Titterton
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2022(23 years, 4 months after company formation)
Appointment Duration11 months (resigned 31 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address280 Bishopsgate
London
EC2M 4AG
Director NameMs Sarah Jane Deaves
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2023(24 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 23 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address280 Bishopsgate
London
EC2M 4AG

Contact

Websitewww.standardlife.co.uk/1/site/uk/home
Telephone0131 2252552
Telephone regionEdinburgh

Location

Registered Address1 George Street
Edinburgh
EH2 2LL
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Turnover£34,813,000
Net Worth£20,775,000
Cash£26,874,000
Current Liabilities£8,588,000

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 Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Filing History

29 December 2020Full accounts made up to 31 December 2019 (22 pages)
31 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
20 July 2020Appointment of Sla Corporate Secretary Limited as a secretary on 13 July 2020 (2 pages)
20 July 2020Termination of appointment of Wendy Jane Smith as a secretary on 13 July 2020 (1 page)
31 January 2020Director's details changed for Mr Noel Thomas Butwell on 31 January 2020 (2 pages)
3 October 2019Appointment of Mr Noel Thomas Butwell as a director on 20 September 2019 (2 pages)
5 September 2019Full accounts made up to 31 December 2018 (22 pages)
8 August 2019Termination of appointment of Andrew Simon Warner as a director on 7 August 2019 (1 page)
18 July 2019Confirmation statement made on 6 July 2019 with updates (4 pages)
1 July 2019Termination of appointment of Finbar Anthony O'dwyer as a director on 19 June 2019 (1 page)
17 June 2019Confirmation statement made on 15 June 2019 with updates (5 pages)
9 November 2018Appointment of Mr Finbar Anthony O'dwyer as a director on 12 October 2018 (2 pages)
9 November 2018Termination of appointment of Steven Grant Murray as a director on 12 October 2018 (1 page)
9 November 2018Appointment of Mr Andrew Simon Warner as a director on 18 October 2018 (2 pages)
8 November 2018Director's details changed for Mrs Julie Frances Scott on 8 November 2018 (2 pages)
6 November 2018Appointment of Details Removed Under Section 1095 as a director on 1 November 2018
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective.
(3 pages)
6 November 2018Appointment of Wendy Jane Smith as a secretary on 1 November 2018 (2 pages)
6 November 2018Termination of appointment of Wendy Jane Smith as a director on 1 November 2018
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as this was invalid or ineffective.
(3 pages)
6 November 2018Termination of appointment of Frances Margaret Horsburgh as a secretary on 1 November 2018 (1 page)
31 August 2018Registered office address changed from Standard Life House 30 Lothian Road Edinburgh EH1 2DH to 1 George Street Edinburgh EH2 2LL on 31 August 2018 (1 page)
31 August 2018Termination of appointment of Stephen Keith Percival as a director on 31 August 2018 (1 page)
31 August 2018Change of details for Standard Life Aberdeen Plc as a person with significant control on 31 August 2018 (2 pages)
31 August 2018Termination of appointment of Michael David Reed-Smith as a director on 31 August 2018 (1 page)
8 August 2018Notification of Standard Life Aberdeen Plc as a person with significant control on 8 August 2018 (2 pages)
8 August 2018Cessation of Standard Life Assurance Limited as a person with significant control on 8 August 2018 (1 page)
29 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
21 June 2018Full accounts made up to 31 December 2017 (29 pages)
29 May 2018Termination of appointment of Finbar Anthony O'dwyer as a director on 17 April 2018 (1 page)
23 March 2018Appointment of Mrs Julie Frances Scott as a director on 26 February 2018 (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)
29 September 2017Appointment of Mr Steven Grant Murray as a director on 29 September 2017 (2 pages)
22 June 2017Appointment of Stephen Keith Percival as a director on 9 June 2017 (2 pages)
22 June 2017Appointment of Stephen Keith Percival as a director on 9 June 2017 (2 pages)
21 June 2017Full accounts made up to 31 December 2016 (27 pages)
21 June 2017Full accounts made up to 31 December 2016 (27 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)
3 March 2017Director's details changed for Finbar Anthony O'dwyer on 1 March 2017 (2 pages)
3 March 2017Director's details changed for Finbar Anthony O'dwyer on 1 March 2017 (2 pages)
16 September 2016Termination of appointment of Stephen Leonard Ingledew as a director on 15 September 2016 (1 page)
16 September 2016Termination of appointment of Stephen Leonard Ingledew as a director on 15 September 2016 (1 page)
6 July 2016Termination of appointment of Nicola Mary Riding as a director on 30 June 2016 (1 page)
6 July 2016Termination of appointment of Nicola Mary Riding as a director on 30 June 2016 (1 page)
1 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 4,000,000
(7 pages)
1 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 4,000,000
(7 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)
29 April 2016Appointment of Mr Michael David Reed-Smith as a director on 19 April 2016 (2 pages)
29 April 2016Appointment of Mr Michael David Reed-Smith as a director on 19 April 2016 (2 pages)
10 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 4,000,000
(6 pages)
10 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 4,000,000
(6 pages)
5 June 2015Full accounts made up to 31 December 2014 (28 pages)
5 June 2015Full accounts made up to 31 December 2014 (28 pages)
29 April 2015Termination of appointment of Gillian Mcgovern as a secretary on 29 April 2015 (1 page)
29 April 2015Termination of appointment of Gillian Mcgovern as a secretary on 29 April 2015 (1 page)
29 April 2015Appointment of Frances Margaret Horsburgh as a secretary on 29 April 2015 (2 pages)
29 April 2015Appointment of Frances Margaret Horsburgh as a secretary on 29 April 2015 (2 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 4,000,000
(6 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 4,000,000
(6 pages)
27 May 2014Full accounts made up to 31 December 2013 (26 pages)
27 May 2014Full accounts made up to 31 December 2013 (26 pages)
18 November 2013Appointment of Finbar Anthony O'dwyer as a director (2 pages)
18 November 2013Appointment of Finbar Anthony O'dwyer as a director (2 pages)
18 November 2013Appointment of Nicola Mary Riding as a director (2 pages)
18 November 2013Appointment of Nicola Mary Riding as a director (2 pages)
30 October 2013Director's details changed for Mr Stephen Leonard Ingledew on 30 October 2013 (2 pages)
30 October 2013Director's details changed for Mr Stephen Leonard Ingledew on 30 October 2013 (2 pages)
20 August 2013Director's details changed for Mr Stephen Leonard Ingledew on 20 August 2013 (2 pages)
20 August 2013Director's details changed for Mr Stephen Leonard Ingledew on 20 August 2013 (2 pages)
17 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 2013-07-17
(4 pages)
17 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 2013-07-17
(4 pages)
24 May 2013Full accounts made up to 31 December 2012 (25 pages)
24 May 2013Full accounts made up to 31 December 2012 (25 pages)
12 April 2013Termination of appointment of Ronald Taylor as a director (1 page)
12 April 2013Termination of appointment of Ronald Taylor as a director (1 page)
31 January 2013Statement of company's objects (2 pages)
31 January 2013Statement of company's objects (2 pages)
19 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
19 November 2012Statement of company's objects (2 pages)
19 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
19 November 2012Statement of company's objects (2 pages)
19 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
11 July 2012Director's details changed for Mr Ronald Frank Cameron Taylor on 29 June 2012 (2 pages)
11 July 2012Director's details changed for Mr Stephen Leonard Ingledew on 29 June 2012 (2 pages)
11 July 2012Director's details changed for Mr Ronald Frank Cameron Taylor on 29 June 2012 (2 pages)
11 July 2012Director's details changed for Mr Stephen Leonard Ingledew on 29 June 2012 (2 pages)
13 June 2012Full accounts made up to 31 December 2011 (25 pages)
13 June 2012Full accounts made up to 31 December 2011 (25 pages)
1 September 2011Termination of appointment of Mark Till as a director (1 page)
1 September 2011Termination of appointment of Mark Till as a director (1 page)
25 August 2011Appointment of Mr Stephen Leonard Ingledew as a director (2 pages)
25 August 2011Appointment of Mr Stephen Leonard Ingledew as a director (2 pages)
22 August 2011Appointment of Mr Ronald Frank Cameron Taylor as a director (2 pages)
22 August 2011Termination of appointment of Paul Matthews as a director (1 page)
22 August 2011Termination of appointment of Paul Matthews as a director (1 page)
22 August 2011Appointment of Mr Ronald Frank Cameron Taylor as a director (2 pages)
18 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
18 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 (23 pages)
9 May 2011Full accounts made up to 31 December 2010 (23 pages)
3 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (6 pages)
3 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (6 pages)
28 January 2011Appointment of Mark Paul Till as a director (3 pages)
28 January 2011Appointment of Mark Paul Till as a director (3 pages)
11 November 2010Termination of appointment of Stephen Ingledew as a director (1 page)
11 November 2010Termination of appointment of Stephen Ingledew as a director (1 page)
23 April 2010Full accounts made up to 31 December 2009 (26 pages)
23 April 2010Full accounts made up to 31 December 2009 (26 pages)
9 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
5 October 2009Director's details changed for John Easton Gill on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Stephen Leonard Ingledew on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Paul Stephen Matthews 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 Stephen Leonard Ingledew on 1 October 2009 (3 pages)
5 October 2009Director's details changed for John Easton Gill on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Stephen Leonard Ingledew on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Paul Stephen Matthews on 1 October 2009 (3 pages)
5 October 2009Secretary's details changed for Gillian Mcgovern 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 John Easton Gill on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Paul Stephen Matthews on 1 October 2009 (3 pages)
18 June 2009Full accounts made up to 31 December 2008 (25 pages)
18 June 2009Full accounts made up to 31 December 2008 (25 pages)
30 March 2009Director appointed paul stephen matthews (3 pages)
30 March 2009Director appointed stephen leonard ingledew (2 pages)
30 March 2009Director appointed paul stephen matthews (3 pages)
30 March 2009Director appointed stephen leonard ingledew (2 pages)
30 March 2009Appointment terminated director nathan parnaby (2 pages)
30 March 2009Appointment terminated director nathan parnaby (2 pages)
6 March 2009Appointment terminated director anne gunther (1 page)
6 March 2009Appointment terminated director anne gunther (1 page)
17 February 2009Return made up to 12/02/09; full list of members (4 pages)
17 February 2009Return made up to 12/02/09; full list of members (4 pages)
7 January 2009Appointment terminated secretary simon burns (1 page)
7 January 2009Secretary appointed gillian mcgovern (2 pages)
7 January 2009Secretary appointed gillian mcgovern (2 pages)
7 January 2009Appointment terminated secretary simon burns (1 page)
12 November 2008Appointment terminated director evelyn bourke (1 page)
12 November 2008Appointment terminated director evelyn bourke (1 page)
13 October 2008Resolutions
  • RES13 ‐ Section 175 02/10/2008
(1 page)
13 October 2008Resolutions
  • RES13 ‐ Section 175 02/10/2008
(1 page)
3 July 2008Appointment terminated director michael hall (1 page)
3 July 2008Appointment terminated director michael hall (1 page)
2 May 2008Full accounts made up to 31 December 2007 (23 pages)
2 May 2008Full accounts made up to 31 December 2007 (23 pages)
21 February 2008Return made up to 12/02/08; full list of members (7 pages)
21 February 2008Return made up to 12/02/08; full list of members (7 pages)
9 February 2008Director resigned (1 page)
9 February 2008Director resigned (1 page)
5 February 2008Director resigned (1 page)
5 February 2008Director resigned (1 page)
23 April 2007Full accounts made up to 31 December 2006 (21 pages)
23 April 2007Full accounts made up to 31 December 2006 (21 pages)
26 February 2007Return made up to 12/02/07; full list of members (4 pages)
26 February 2007Return made up to 12/02/07; full list of members (4 pages)
5 February 2007Company name changed standard life direct LIMITED\certificate issued on 05/02/07 (2 pages)
5 February 2007Company name changed standard life direct LIMITED\certificate issued on 05/02/07 (2 pages)
2 November 2006Full accounts made up to 31 December 2005 (9 pages)
2 November 2006Full accounts made up to 31 December 2005 (9 pages)
10 August 2006New director appointed (2 pages)
10 August 2006New director appointed (2 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
  • 363(288) ‐ Secretary resigned
(9 pages)
24 March 2006Return made up to 12/02/06; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
16 December 2005Ad 13/12/05--------- £ si 3999900@1=3999900 £ ic 100/4000000 (2 pages)
16 December 2005Ad 13/12/05--------- £ si 3999900@1=3999900 £ ic 100/4000000 (2 pages)
4 November 2005Accounting reference date extended from 15/11/05 to 31/12/05 (1 page)
4 November 2005Accounting reference date extended from 15/11/05 to 31/12/05 (1 page)
20 September 2005Accounts for a dormant company made up to 15 November 2004 (5 pages)
20 September 2005Accounts for a dormant company made up to 15 November 2004 (5 pages)
8 September 2005Nc inc already adjusted 31/08/05 (2 pages)
8 September 2005Registered office changed on 08/09/05 from: 1 george street edinburgh midlothian EH2 2LL (1 page)
8 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
8 September 2005Nc inc already adjusted 31/08/05 (2 pages)
8 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
8 September 2005Registered office changed on 08/09/05 from: 1 george street edinburgh midlothian EH2 2LL (1 page)
2 August 2005New secretary appointed (2 pages)
2 August 2005New secretary appointed (2 pages)
20 July 2005New director appointed (2 pages)
20 July 2005New director appointed (2 pages)
15 July 2005New director appointed (3 pages)
15 July 2005New director appointed (3 pages)
13 July 2005New director appointed (3 pages)
13 July 2005New director appointed (3 pages)
12 July 2005New director appointed (2 pages)
12 July 2005New director appointed (2 pages)
11 July 2005New director appointed (2 pages)
11 July 2005Director resigned (1 page)
11 July 2005Director resigned (1 page)
11 July 2005Director resigned (1 page)
11 July 2005Director resigned (1 page)
11 July 2005New director appointed (3 pages)
11 July 2005New director appointed (3 pages)
11 July 2005New director appointed (2 pages)
10 March 2005Return made up to 12/02/05; full list of members (7 pages)
10 March 2005Return made up to 12/02/05; full list of members (7 pages)
21 July 2004Company name changed slacom (no.5) LIMITED\certificate issued on 21/07/04 (2 pages)
21 July 2004Company name changed slacom (no.5) LIMITED\certificate issued on 21/07/04 (2 pages)
17 February 2004Return made up to 12/02/04; full list of members (7 pages)
17 February 2004Accounts for a dormant company made up to 15 November 2003 (4 pages)
17 February 2004Return made up to 12/02/04; full list of members (7 pages)
17 February 2004Accounts for a dormant company made up to 15 November 2003 (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)
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)
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)
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 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 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)
16 August 2000Accounts for a dormant company made up to 15 November 1999 (4 pages)
16 August 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 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 1999Accounting reference date shortened from 29/02/00 to 15/11/99 (1 page)
16 March 1999Resolutions
  • (W)ELRES ‐ S386 dis app auds 12/03/99
(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 ‐ 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
  • 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)
12 February 1999Incorporation (23 pages)
12 February 1999Incorporation (23 pages)