Edinburgh
EH2 2LL
Scotland
Director Name | Mr Richard Simon Wilson |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2022(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | 201 Deansgate Manchester M3 3NW |
Secretary Name | Abrdn Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 July 2020(21 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Secretary Name | SLA Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 July 2020(21 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Mr Thomas Black Houston |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | Ferndale 70 Garvock Hill Dunfermline Fife KY12 7UU Scotland |
Director Name | Jane Elizabeth Lynn |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 27 Grange Terrace Edinburgh Midlothian EH9 2LE Scotland |
Secretary Name | Mr Thomas Black Houston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | Ferndale 70 Garvock Hill Dunfermline Fife KY12 7UU Scotland |
Director Name | Trevor John Matthews |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 June 2005(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 January 2008) |
Role | Company Director |
Correspondence Address | 2 Ettrick Road Edinburgh Midlothian EH10 5BJ Scotland |
Director Name | Mr Bryan George Parkinson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2005(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 February 2008) |
Role | Head Of Direct Sales |
Country of Residence | Scotland |
Correspondence Address | 4 Brighouse Park Court Cramond Gate Cramond Edinburgh Midlothian EH4 6QF Scotland |
Director Name | Mr Nathan Richard Parnaby |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2005(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 March 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Rannmhor 2 Barnton Loan Edinburgh Midlothian EH4 6JQ Scotland |
Director Name | Ms Anne Margaret Gunther |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2005(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 February 2009) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lawrence Court Rull Lane Cullompton Devon EX15 1NG |
Director Name | Michael Andrew Hall |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2005(6 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 30 June 2008) |
Role | Company Director |
Correspondence Address | Valley Rise Valewood Lane Grayshott Hindhead Surrey GU26 6LX |
Director Name | Mr John Easton Gill |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2005(6 years, 4 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 29 September 2017) |
Role | Actuary |
Country of Residence | Scotland |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Secretary Name | Simon Alexander Dawson Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2005(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 January 2009) |
Role | Company Director |
Correspondence Address | 25 Queens Avenue Edinburgh Midlothian EH4 2DG Scotland |
Director Name | Evelyn Brigid Bourke |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 August 2006(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 November 2008) |
Role | Actuary |
Correspondence Address | 62 Belmont Park London SE13 5BN |
Secretary Name | Gillian McGovern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(9 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 29 April 2015) |
Role | Company Director |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Director Name | Mr Paul Stephen Matthews |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2009(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 August 2011) |
Role | Md Distribution Ukfs |
Country of Residence | United Kingdom |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Director Name | Stephen Leonard Ingledew |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2009(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 November 2010) |
Role | Distribution Director |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Director Name | Mark Paul Till |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2011(11 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 24 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Director Name | Mr Ronald Frank Cameron Taylor |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2011(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 April 2013) |
Role | Intermediary Partner Proposition Director |
Country of Residence | United Kingdom |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Director Name | Mr Stephen Leonard Ingledew |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2011(12 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 15 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Director Name | Nicola Mary Riding |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2013(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Secretary Name | Frances Margaret Horsburgh |
---|---|
Status | Resigned |
Appointed | 29 April 2015(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 November 2018) |
Role | Company Director |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Director Name | Mr Michael David Reed-Smith |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2016(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Director Name | Mr Stephen Keith Percival |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2017(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Mr Steven Grant Murray |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2017(18 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 12 October 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Director Name | Mrs Julie Frances Scott |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2018(19 years after company formation) |
Appointment Duration | 3 years (resigned 26 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Mr Finbar Anthony O'Dwyer |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 October 2018(19 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 19 June 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Mr Andrew Simon Warner |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2018(19 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 07 August 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Secretary Name | Wendy Jane Smith |
---|---|
Status | Resigned |
Appointed | 01 November 2018(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 July 2020) |
Role | Company Director |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Mr Noel Thomas Butwell |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2019(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Mr Colin McCracken Dyer |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2021(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Mrs Caroline Mary Connellan |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2021(22 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 01 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bow Bells House 1 Bread Street London EC4M 9HH |
Director Name | Mrs Karen Louise Clews |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2022(23 years after company formation) |
Appointment Duration | 12 months (resigned 17 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Mr Paul James Titterton |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2022(23 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 31 May 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 280 Bishopsgate London EC2M 4AG |
Director Name | Ms Sarah Jane Deaves |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2023(24 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 23 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 280 Bishopsgate London EC2M 4AG |
Website | www.standardlife.co.uk/1/site/uk/home |
---|---|
Telephone | 0131 2252552 |
Telephone region | Edinburgh |
Registered Address | 1 George Street Edinburgh EH2 2LL Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £34,813,000 |
Net Worth | £20,775,000 |
Cash | £26,874,000 |
Current Liabilities | £8,588,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 6 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 3 weeks from now) |
29 December 2020 | Full accounts made up to 31 December 2019 (22 pages) |
---|---|
31 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
20 July 2020 | Appointment of Sla Corporate Secretary Limited as a secretary on 13 July 2020 (2 pages) |
20 July 2020 | Termination of appointment of Wendy Jane Smith as a secretary on 13 July 2020 (1 page) |
31 January 2020 | Director's details changed for Mr Noel Thomas Butwell on 31 January 2020 (2 pages) |
3 October 2019 | Appointment of Mr Noel Thomas Butwell as a director on 20 September 2019 (2 pages) |
5 September 2019 | Full accounts made up to 31 December 2018 (22 pages) |
8 August 2019 | Termination of appointment of Andrew Simon Warner as a director on 7 August 2019 (1 page) |
18 July 2019 | Confirmation statement made on 6 July 2019 with updates (4 pages) |
1 July 2019 | Termination of appointment of Finbar Anthony O'dwyer as a director on 19 June 2019 (1 page) |
17 June 2019 | Confirmation statement made on 15 June 2019 with updates (5 pages) |
9 November 2018 | Appointment of Mr Finbar Anthony O'dwyer as a director on 12 October 2018 (2 pages) |
9 November 2018 | Termination of appointment of Steven Grant Murray as a director on 12 October 2018 (1 page) |
9 November 2018 | Appointment of Mr Andrew Simon Warner as a director on 18 October 2018 (2 pages) |
8 November 2018 | Director's details changed for Mrs Julie Frances Scott on 8 November 2018 (2 pages) |
6 November 2018 | Appointment of Details Removed Under Section 1095 as a director on 1 November 2018
|
6 November 2018 | Appointment of Wendy Jane Smith as a secretary on 1 November 2018 (2 pages) |
6 November 2018 | Termination of appointment of Wendy Jane Smith as a director on 1 November 2018
|
6 November 2018 | Termination of appointment of Frances Margaret Horsburgh as a secretary on 1 November 2018 (1 page) |
31 August 2018 | Registered 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 2018 | Termination of appointment of Stephen Keith Percival as a director on 31 August 2018 (1 page) |
31 August 2018 | Change of details for Standard Life Aberdeen Plc as a person with significant control on 31 August 2018 (2 pages) |
31 August 2018 | Termination of appointment of Michael David Reed-Smith as a director on 31 August 2018 (1 page) |
8 August 2018 | Notification of Standard Life Aberdeen Plc as a person with significant control on 8 August 2018 (2 pages) |
8 August 2018 | Cessation of Standard Life Assurance Limited as a person with significant control on 8 August 2018 (1 page) |
29 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
21 June 2018 | Full accounts made up to 31 December 2017 (29 pages) |
29 May 2018 | Termination of appointment of Finbar Anthony O'dwyer as a director on 17 April 2018 (1 page) |
23 March 2018 | Appointment of Mrs Julie Frances Scott as a director on 26 February 2018 (2 pages) |
29 September 2017 | Appointment of Mr Steven Grant Murray as a director on 29 September 2017 (2 pages) |
29 September 2017 | Termination of appointment of John Easton Gill as a director on 29 September 2017 (1 page) |
29 September 2017 | Termination of appointment of John Easton Gill as a director on 29 September 2017 (1 page) |
29 September 2017 | Appointment of Mr Steven Grant Murray as a director on 29 September 2017 (2 pages) |
22 June 2017 | Appointment of Stephen Keith Percival as a director on 9 June 2017 (2 pages) |
22 June 2017 | Appointment of Stephen Keith Percival as a director on 9 June 2017 (2 pages) |
21 June 2017 | Full accounts made up to 31 December 2016 (27 pages) |
21 June 2017 | Full accounts made up to 31 December 2016 (27 pages) |
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
3 March 2017 | Director's details changed for Finbar Anthony O'dwyer on 1 March 2017 (2 pages) |
3 March 2017 | Director's details changed for Finbar Anthony O'dwyer on 1 March 2017 (2 pages) |
16 September 2016 | Termination of appointment of Stephen Leonard Ingledew as a director on 15 September 2016 (1 page) |
16 September 2016 | Termination of appointment of Stephen Leonard Ingledew as a director on 15 September 2016 (1 page) |
6 July 2016 | Termination of appointment of Nicola Mary Riding as a director on 30 June 2016 (1 page) |
6 July 2016 | Termination of appointment of Nicola Mary Riding as a director on 30 June 2016 (1 page) |
1 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
25 May 2016 | Full accounts made up to 31 December 2015 (28 pages) |
25 May 2016 | Full accounts made up to 31 December 2015 (28 pages) |
29 April 2016 | Appointment of Mr Michael David Reed-Smith as a director on 19 April 2016 (2 pages) |
29 April 2016 | Appointment of Mr Michael David Reed-Smith as a director on 19 April 2016 (2 pages) |
10 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
5 June 2015 | Full accounts made up to 31 December 2014 (28 pages) |
5 June 2015 | Full accounts made up to 31 December 2014 (28 pages) |
29 April 2015 | Termination of appointment of Gillian Mcgovern as a secretary on 29 April 2015 (1 page) |
29 April 2015 | Termination of appointment of Gillian Mcgovern as a secretary on 29 April 2015 (1 page) |
29 April 2015 | Appointment of Frances Margaret Horsburgh as a secretary on 29 April 2015 (2 pages) |
29 April 2015 | Appointment of Frances Margaret Horsburgh as a secretary on 29 April 2015 (2 pages) |
16 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
27 May 2014 | Full accounts made up to 31 December 2013 (26 pages) |
27 May 2014 | Full accounts made up to 31 December 2013 (26 pages) |
18 November 2013 | Appointment of Finbar Anthony O'dwyer as a director (2 pages) |
18 November 2013 | Appointment of Finbar Anthony O'dwyer as a director (2 pages) |
18 November 2013 | Appointment of Nicola Mary Riding as a director (2 pages) |
18 November 2013 | Appointment of Nicola Mary Riding as a director (2 pages) |
30 October 2013 | Director's details changed for Mr Stephen Leonard Ingledew on 30 October 2013 (2 pages) |
30 October 2013 | Director's details changed for Mr Stephen Leonard Ingledew on 30 October 2013 (2 pages) |
20 August 2013 | Director's details changed for Mr Stephen Leonard Ingledew on 20 August 2013 (2 pages) |
20 August 2013 | Director's details changed for Mr Stephen Leonard Ingledew on 20 August 2013 (2 pages) |
17 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
24 May 2013 | Full accounts made up to 31 December 2012 (25 pages) |
24 May 2013 | Full accounts made up to 31 December 2012 (25 pages) |
12 April 2013 | Termination of appointment of Ronald Taylor as a director (1 page) |
12 April 2013 | Termination of appointment of Ronald Taylor as a director (1 page) |
31 January 2013 | Statement of company's objects (2 pages) |
31 January 2013 | Statement of company's objects (2 pages) |
19 November 2012 | Resolutions
|
19 November 2012 | Statement of company's objects (2 pages) |
19 November 2012 | Resolutions
|
19 November 2012 | Statement of company's objects (2 pages) |
19 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Director's details changed for Mr Ronald Frank Cameron Taylor on 29 June 2012 (2 pages) |
11 July 2012 | Director's details changed for Mr Stephen Leonard Ingledew on 29 June 2012 (2 pages) |
11 July 2012 | Director's details changed for Mr Ronald Frank Cameron Taylor on 29 June 2012 (2 pages) |
11 July 2012 | Director's details changed for Mr Stephen Leonard Ingledew on 29 June 2012 (2 pages) |
13 June 2012 | Full accounts made up to 31 December 2011 (25 pages) |
13 June 2012 | Full accounts made up to 31 December 2011 (25 pages) |
1 September 2011 | Termination of appointment of Mark Till as a director (1 page) |
1 September 2011 | Termination of appointment of Mark Till as a director (1 page) |
25 August 2011 | Appointment of Mr Stephen Leonard Ingledew as a director (2 pages) |
25 August 2011 | Appointment of Mr Stephen Leonard Ingledew as a director (2 pages) |
22 August 2011 | Appointment of Mr Ronald Frank Cameron Taylor as a director (2 pages) |
22 August 2011 | Termination of appointment of Paul Matthews as a director (1 page) |
22 August 2011 | Termination of appointment of Paul Matthews as a director (1 page) |
22 August 2011 | Appointment of Mr Ronald Frank Cameron Taylor as a director (2 pages) |
18 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Full accounts made up to 31 December 2010 (23 pages) |
9 May 2011 | Full accounts made up to 31 December 2010 (23 pages) |
3 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (6 pages) |
3 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (6 pages) |
28 January 2011 | Appointment of Mark Paul Till as a director (3 pages) |
28 January 2011 | Appointment of Mark Paul Till as a director (3 pages) |
11 November 2010 | Termination of appointment of Stephen Ingledew as a director (1 page) |
11 November 2010 | Termination of appointment of Stephen Ingledew as a director (1 page) |
23 April 2010 | Full accounts made up to 31 December 2009 (26 pages) |
23 April 2010 | Full accounts made up to 31 December 2009 (26 pages) |
9 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
5 October 2009 | Director's details changed for John Easton Gill on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Stephen Leonard Ingledew on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Paul Stephen Matthews on 1 October 2009 (3 pages) |
5 October 2009 | Secretary's details changed for Gillian Mcgovern on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Stephen Leonard Ingledew on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for John Easton Gill on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Stephen Leonard Ingledew on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Paul Stephen Matthews on 1 October 2009 (3 pages) |
5 October 2009 | Secretary's details changed for Gillian Mcgovern on 1 October 2009 (3 pages) |
5 October 2009 | Secretary's details changed for Gillian Mcgovern on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for John Easton Gill on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Paul Stephen Matthews on 1 October 2009 (3 pages) |
18 June 2009 | Full accounts made up to 31 December 2008 (25 pages) |
18 June 2009 | Full accounts made up to 31 December 2008 (25 pages) |
30 March 2009 | Director appointed paul stephen matthews (3 pages) |
30 March 2009 | Director appointed stephen leonard ingledew (2 pages) |
30 March 2009 | Director appointed paul stephen matthews (3 pages) |
30 March 2009 | Director appointed stephen leonard ingledew (2 pages) |
30 March 2009 | Appointment terminated director nathan parnaby (2 pages) |
30 March 2009 | Appointment terminated director nathan parnaby (2 pages) |
6 March 2009 | Appointment terminated director anne gunther (1 page) |
6 March 2009 | Appointment terminated director anne gunther (1 page) |
17 February 2009 | Return made up to 12/02/09; full list of members (4 pages) |
17 February 2009 | Return made up to 12/02/09; full list of members (4 pages) |
7 January 2009 | Appointment terminated secretary simon burns (1 page) |
7 January 2009 | Secretary appointed gillian mcgovern (2 pages) |
7 January 2009 | Secretary appointed gillian mcgovern (2 pages) |
7 January 2009 | Appointment terminated secretary simon burns (1 page) |
12 November 2008 | Appointment terminated director evelyn bourke (1 page) |
12 November 2008 | Appointment terminated director evelyn bourke (1 page) |
13 October 2008 | Resolutions
|
13 October 2008 | Resolutions
|
3 July 2008 | Appointment terminated director michael hall (1 page) |
3 July 2008 | Appointment terminated director michael hall (1 page) |
2 May 2008 | Full accounts made up to 31 December 2007 (23 pages) |
2 May 2008 | Full accounts made up to 31 December 2007 (23 pages) |
21 February 2008 | Return made up to 12/02/08; full list of members (7 pages) |
21 February 2008 | Return made up to 12/02/08; full list of members (7 pages) |
9 February 2008 | Director resigned (1 page) |
9 February 2008 | Director resigned (1 page) |
5 February 2008 | Director resigned (1 page) |
5 February 2008 | Director resigned (1 page) |
23 April 2007 | Full accounts made up to 31 December 2006 (21 pages) |
23 April 2007 | Full accounts made up to 31 December 2006 (21 pages) |
26 February 2007 | Return made up to 12/02/07; full list of members (4 pages) |
26 February 2007 | Return made up to 12/02/07; full list of members (4 pages) |
5 February 2007 | Company name changed standard life direct LIMITED\certificate issued on 05/02/07 (2 pages) |
5 February 2007 | Company name changed standard life direct LIMITED\certificate issued on 05/02/07 (2 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (9 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (9 pages) |
10 August 2006 | New director appointed (2 pages) |
10 August 2006 | New director appointed (2 pages) |
19 July 2006 | Resolutions
|
19 July 2006 | Resolutions
|
24 March 2006 | Return made up to 12/02/06; full list of members
|
24 March 2006 | Return made up to 12/02/06; full list of members
|
16 December 2005 | Ad 13/12/05--------- £ si 3999900@1=3999900 £ ic 100/4000000 (2 pages) |
16 December 2005 | Ad 13/12/05--------- £ si 3999900@1=3999900 £ ic 100/4000000 (2 pages) |
4 November 2005 | Accounting reference date extended from 15/11/05 to 31/12/05 (1 page) |
4 November 2005 | Accounting reference date extended from 15/11/05 to 31/12/05 (1 page) |
20 September 2005 | Accounts for a dormant company made up to 15 November 2004 (5 pages) |
20 September 2005 | Accounts for a dormant company made up to 15 November 2004 (5 pages) |
8 September 2005 | Nc inc already adjusted 31/08/05 (2 pages) |
8 September 2005 | Registered office changed on 08/09/05 from: 1 george street edinburgh midlothian EH2 2LL (1 page) |
8 September 2005 | Resolutions
|
8 September 2005 | Nc inc already adjusted 31/08/05 (2 pages) |
8 September 2005 | Resolutions
|
8 September 2005 | Registered office changed on 08/09/05 from: 1 george street edinburgh midlothian EH2 2LL (1 page) |
2 August 2005 | New secretary appointed (2 pages) |
2 August 2005 | New secretary appointed (2 pages) |
20 July 2005 | New director appointed (2 pages) |
20 July 2005 | New director appointed (2 pages) |
15 July 2005 | New director appointed (3 pages) |
15 July 2005 | New director appointed (3 pages) |
13 July 2005 | New director appointed (3 pages) |
13 July 2005 | New director appointed (3 pages) |
12 July 2005 | New director appointed (2 pages) |
12 July 2005 | New director appointed (2 pages) |
11 July 2005 | New director appointed (2 pages) |
11 July 2005 | Director resigned (1 page) |
11 July 2005 | Director resigned (1 page) |
11 July 2005 | Director resigned (1 page) |
11 July 2005 | Director resigned (1 page) |
11 July 2005 | New director appointed (3 pages) |
11 July 2005 | New director appointed (3 pages) |
11 July 2005 | New director appointed (2 pages) |
10 March 2005 | Return made up to 12/02/05; full list of members (7 pages) |
10 March 2005 | Return made up to 12/02/05; full list of members (7 pages) |
21 July 2004 | Company name changed slacom (no.5) LIMITED\certificate issued on 21/07/04 (2 pages) |
21 July 2004 | Company name changed slacom (no.5) LIMITED\certificate issued on 21/07/04 (2 pages) |
17 February 2004 | Return made up to 12/02/04; full list of members (7 pages) |
17 February 2004 | Accounts for a dormant company made up to 15 November 2003 (4 pages) |
17 February 2004 | Return made up to 12/02/04; full list of members (7 pages) |
17 February 2004 | Accounts for a dormant company made up to 15 November 2003 (4 pages) |
14 February 2003 | Return made up to 12/02/03; full list of members (7 pages) |
14 February 2003 | Accounts for a dormant company made up to 15 November 2002 (4 pages) |
14 February 2003 | Accounts for a dormant company made up to 15 November 2002 (4 pages) |
14 February 2003 | Return made up to 12/02/03; full list of members (7 pages) |
5 March 2002 | Director's particulars changed (1 page) |
5 March 2002 | Registered office changed on 05/03/02 from: 30 lothian road edinburgh EH1 2DH (1 page) |
5 March 2002 | Director's particulars changed (1 page) |
5 March 2002 | Registered office changed on 05/03/02 from: 30 lothian road edinburgh EH1 2DH (1 page) |
21 February 2002 | Return made up to 12/02/02; full list of members (6 pages) |
21 February 2002 | Accounts for a dormant company made up to 15 November 2001 (4 pages) |
21 February 2002 | Accounts for a dormant company made up to 15 November 2001 (4 pages) |
21 February 2002 | Return made up to 12/02/02; full list of members (6 pages) |
26 February 2001 | Accounts for a dormant company made up to 15 November 2000 (4 pages) |
26 February 2001 | Accounts for a dormant company made up to 15 November 2000 (4 pages) |
14 February 2001 | Return made up to 12/02/01; full list of members (6 pages) |
14 February 2001 | Return made up to 12/02/01; full list of members (6 pages) |
16 August 2000 | Accounts for a dormant company made up to 15 November 1999 (4 pages) |
16 August 2000 | Accounts for a dormant company made up to 15 November 1999 (4 pages) |
22 February 2000 | Return made up to 12/02/00; full list of members
|
22 February 2000 | Return made up to 12/02/00; full list of members
|
16 March 1999 | Accounting reference date shortened from 29/02/00 to 15/11/99 (1 page) |
16 March 1999 | Resolutions
|
16 March 1999 | Accounting reference date shortened from 29/02/00 to 15/11/99 (1 page) |
16 March 1999 | Resolutions
|
16 March 1999 | Resolutions
|
16 March 1999 | Resolutions
|
16 March 1999 | Resolutions
|
16 March 1999 | Resolutions
|
16 March 1999 | Resolutions
|
16 March 1999 | Resolutions
|
12 February 1999 | Incorporation (23 pages) |
12 February 1999 | Incorporation (23 pages) |