Road
Edinburgh
EH1 2DH
Scotland
Director Name | Mr Graeme Rutherford McEwan |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 2010(10 years, 12 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 27 September 2016) |
Role | Group Communications Director |
Country of Residence | Scotland |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Director Name | Dr William Colin Duncan |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 September 2010(11 years, 6 months after company formation) |
Appointment Duration | 6 years (closed 27 September 2016) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Secretary Name | Frances Margaret Horsburgh |
---|---|
Status | Closed |
Appointed | 22 December 2014(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 27 September 2016) |
Role | Company Director |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Director Name | Mrs Marcia Dominic Campbell |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(same day as company formation) |
Role | Insurance Company Manager |
Country of Residence | Scotland |
Correspondence Address | Rankine House 21 Hallhead Road Edinburgh EH16 5QJ Scotland |
Director Name | Sally Janet Crighton |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(same day as company formation) |
Role | Insuarnce Company Manager |
Correspondence Address | 32 Coillesdene Crescent Edinburgh EH15 2JJ Scotland |
Director Name | Mr Thomas Black Houston |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 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 | 22 February 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 35 Lauderdale Street Edinburgh EH9 1DE Scotland |
Secretary Name | Peter Walter Somerville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 46 New Street Musselburgh Midlothian EH21 6JN Scotland |
Director Name | Prof Charles Patrick Swainson |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1999(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 January 2001) |
Role | Medical Director |
Country of Residence | Scotland |
Correspondence Address | 33 Granby Road Edinburgh Midlothian EH16 5NP Scotland |
Director Name | Andrew Douglas Coutts |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(1 year after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 December 2003) |
Role | Manager |
Correspondence Address | 1 Latch Farm Cottages Kirknewton Midlothian EH27 8DQ Scotland |
Secretary Name | Alison Jane Niven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 10 December 2007) |
Role | Solicitor |
Correspondence Address | 54 Craiglea Drive Edinburgh Midlothian EH10 5PF Scotland |
Director Name | Andrew Marshall-Roberts |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2003(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 22 January 2010) |
Role | Insurance Manager |
Country of Residence | Scotland |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Secretary Name | Gillian Catherine Rust |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2007(8 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 22 December 2014) |
Role | Company Director |
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 | 16 February 2010(10 years, 12 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 15 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Website | www.standardlife.co.uk |
---|---|
Telephone | 0131 2457999 |
Telephone region | Edinburgh |
Registered Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Year | 2012 |
---|---|
Turnover | £8,193 |
Net Worth | £422,034 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
27 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
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) |
5 August 2016 | Voluntary strike-off action has been suspended (1 page) |
5 August 2016 | Voluntary strike-off action has been suspended (1 page) |
12 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2016 | Resolutions
|
11 July 2016 | Resolutions
|
5 July 2016 | Application to strike the company off the register (3 pages) |
5 July 2016 | Application to strike the company off the register (3 pages) |
4 July 2016 | Annual return made up to 29 June 2016 no member list (5 pages) |
4 July 2016 | Annual return made up to 29 June 2016 no member list (5 pages) |
7 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
7 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
10 July 2015 | Annual return made up to 30 June 2015 no member list (6 pages) |
10 July 2015 | Annual return made up to 30 June 2015 no member list (6 pages) |
23 December 2014 | Termination of appointment of Gillian Catherine Rust as a secretary on 22 December 2014 (1 page) |
23 December 2014 | Appointment of Frances Margaret Horsburgh as a secretary on 22 December 2014 (2 pages) |
23 December 2014 | Termination of appointment of Gillian Catherine Rust as a secretary on 22 December 2014 (1 page) |
23 December 2014 | Appointment of Frances Margaret Horsburgh as a secretary on 22 December 2014 (2 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
16 July 2014 | Annual return made up to 30 June 2014 no member list (5 pages) |
16 July 2014 | Annual return made up to 30 June 2014 no member list (5 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) |
19 September 2013 | Accounts made up to 31 December 2012 (15 pages) |
19 September 2013 | Accounts made up to 31 December 2012 (15 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) |
5 July 2013 | Director's details changed for Mr Stephen Leonard Ingledew on 29 June 2013 (2 pages) |
5 July 2013 | Annual return made up to 30 June 2013 no member list (5 pages) |
5 July 2013 | Director's details changed for Mr Stephen Leonard Ingledew on 29 June 2013 (2 pages) |
5 July 2013 | Annual return made up to 30 June 2013 no member list (5 pages) |
4 July 2013 | Director's details changed for Mr Graeme Rutherford Mcewan on 29 June 2013 (2 pages) |
4 July 2013 | Director's details changed for Mr Graeme Rutherford Mcewan on 29 June 2013 (2 pages) |
1 October 2012 | Accounts made up to 31 December 2011 (14 pages) |
1 October 2012 | Accounts made up to 31 December 2011 (14 pages) |
19 July 2012 | Annual return made up to 30 June 2012 no member list (5 pages) |
19 July 2012 | Annual return made up to 30 June 2012 no member list (5 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 Stephen Leonard Ingledew on 29 June 2012 (2 pages) |
26 August 2011 | Accounts made up to 31 December 2010 (15 pages) |
26 August 2011 | Accounts made up to 31 December 2010 (15 pages) |
27 July 2011 | Annual return made up to 30 June 2011 no member list (4 pages) |
27 July 2011 | Annual return made up to 30 June 2011 no member list (4 pages) |
25 February 2011 | Annual return made up to 22 February 2011 no member list (4 pages) |
25 February 2011 | Annual return made up to 22 February 2011 no member list (4 pages) |
1 October 2010 | Accounts made up to 31 December 2009 (14 pages) |
1 October 2010 | Accounts made up to 31 December 2009 (14 pages) |
24 September 2010 | Appointment of Doctor William Colin Duncan as a director (2 pages) |
24 September 2010 | Appointment of Doctor William Colin Duncan as a director (2 pages) |
9 March 2010 | Appointment of Mr Stephen Leonard Ingledew as a director (2 pages) |
9 March 2010 | Annual return made up to 22 February 2010 no member list (3 pages) |
9 March 2010 | Annual return made up to 22 February 2010 no member list (3 pages) |
9 March 2010 | Appointment of Mr Stephen Leonard Ingledew as a director (2 pages) |
3 March 2010 | Appointment of Mr Graeme Rutherford Mcewan as a director (2 pages) |
3 March 2010 | Appointment of Mr Graeme Rutherford Mcewan as a director (2 pages) |
25 January 2010 | Termination of appointment of Andrew Marshall-Roberts as a director (1 page) |
25 January 2010 | Termination of appointment of Andrew Marshall-Roberts as a director (1 page) |
9 October 2009 | Director's details changed for Andrew Marshall-Roberts on 9 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Gillian Catherine Rust on 9 October 2009 (1 page) |
9 October 2009 | Director's details changed for Dr Rhona Grace Hughes on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Dr Rhona Grace Hughes on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Dr Rhona Grace Hughes on 9 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Gillian Catherine Rust on 9 October 2009 (1 page) |
9 October 2009 | Secretary's details changed for Gillian Catherine Rust on 9 October 2009 (1 page) |
9 October 2009 | Director's details changed for Andrew Marshall-Roberts on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Andrew Marshall-Roberts on 9 October 2009 (2 pages) |
10 July 2009 | Resolutions
|
10 July 2009 | Resolutions
|
2 July 2009 | Accounts made up to 31 December 2008 (13 pages) |
2 July 2009 | Accounts made up to 31 December 2008 (13 pages) |
11 March 2009 | Annual return made up to 22/02/09 (2 pages) |
11 March 2009 | Annual return made up to 22/02/09 (2 pages) |
26 August 2008 | Accounts made up to 31 December 2007 (12 pages) |
26 August 2008 | Accounts made up to 31 December 2007 (12 pages) |
18 March 2008 | Annual return made up to 22/02/08 (2 pages) |
18 March 2008 | Annual return made up to 22/02/08 (2 pages) |
21 December 2007 | Secretary resigned (1 page) |
21 December 2007 | New secretary appointed (2 pages) |
21 December 2007 | New secretary appointed (2 pages) |
21 December 2007 | Secretary resigned (1 page) |
15 October 2007 | Accounts made up to 31 December 2006 (12 pages) |
15 October 2007 | Accounts made up to 31 December 2006 (12 pages) |
13 March 2007 | Director's particulars changed (1 page) |
13 March 2007 | Annual return made up to 22/02/07 (2 pages) |
13 March 2007 | Annual return made up to 22/02/07 (2 pages) |
13 March 2007 | Director's particulars changed (1 page) |
23 October 2006 | Director's particulars changed (1 page) |
23 October 2006 | Director's particulars changed (1 page) |
29 September 2006 | Accounts made up to 31 December 2005 (12 pages) |
29 September 2006 | Accounts made up to 31 December 2005 (12 pages) |
24 March 2006 | Annual return made up to 22/02/06 (4 pages) |
24 March 2006 | Annual return made up to 22/02/06 (4 pages) |
16 September 2005 | Accounts made up to 31 December 2004 (12 pages) |
16 September 2005 | Accounts made up to 31 December 2004 (12 pages) |
22 March 2005 | Annual return made up to 22/02/05 (4 pages) |
22 March 2005 | Annual return made up to 22/02/05 (4 pages) |
18 October 2004 | Accounting reference date extended from 15/11/04 to 31/12/04 (1 page) |
18 October 2004 | Accounting reference date extended from 15/11/04 to 31/12/04 (1 page) |
4 May 2004 | Accounts made up to 15 November 2003 (12 pages) |
4 May 2004 | Accounts made up to 15 November 2003 (12 pages) |
22 March 2004 | Annual return made up to 22/02/04 (4 pages) |
22 March 2004 | Annual return made up to 22/02/04 (4 pages) |
21 December 2003 | Director resigned (1 page) |
21 December 2003 | Director resigned (1 page) |
21 December 2003 | Secretary's particulars changed (1 page) |
21 December 2003 | New director appointed (2 pages) |
21 December 2003 | Secretary's particulars changed (1 page) |
21 December 2003 | New director appointed (2 pages) |
11 April 2003 | Accounts made up to 15 November 2002 (12 pages) |
11 April 2003 | Accounts made up to 15 November 2002 (12 pages) |
17 March 2003 | Annual return made up to 22/02/03
|
17 March 2003 | Annual return made up to 22/02/03
|
29 January 2003 | Auditor's resignation (2 pages) |
29 January 2003 | Auditor's resignation (2 pages) |
28 January 2003 | Auditor's resignation (2 pages) |
28 January 2003 | Auditor's resignation (2 pages) |
8 March 2002 | Accounts made up to 15 November 2001 (12 pages) |
8 March 2002 | Accounts made up to 15 November 2001 (12 pages) |
5 March 2002 | Annual return made up to 22/02/02 (3 pages) |
5 March 2002 | Annual return made up to 22/02/02 (3 pages) |
26 March 2001 | Annual return made up to 22/02/01 (4 pages) |
26 March 2001 | Accounts made up to 15 November 2000 (10 pages) |
26 March 2001 | Annual return made up to 22/02/01 (4 pages) |
26 March 2001 | Accounts made up to 15 November 2000 (10 pages) |
13 February 2001 | Secretary resigned (1 page) |
13 February 2001 | Resolutions
|
13 February 2001 | New secretary appointed (2 pages) |
13 February 2001 | Resolutions
|
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | New secretary appointed (2 pages) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Resolutions
|
13 February 2001 | Resolutions
|
13 February 2001 | Secretary resigned (1 page) |
13 February 2001 | Resolutions
|
13 February 2001 | Resolutions
|
20 April 2000 | Accounts made up to 15 November 1999 (9 pages) |
20 April 2000 | Accounts made up to 15 November 1999 (9 pages) |
21 March 2000 | Annual return made up to 22/02/00 (4 pages) |
21 March 2000 | Annual return made up to 22/02/00 (4 pages) |
17 March 2000 | New director appointed (2 pages) |
17 March 2000 | Director resigned (1 page) |
17 March 2000 | Director resigned (1 page) |
17 March 2000 | New director appointed (2 pages) |
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | New director appointed (2 pages) |
15 March 1999 | New director appointed (2 pages) |
15 March 1999 | New director appointed (2 pages) |
11 March 1999 | Accounting reference date shortened from 29/02/00 to 15/11/99 (1 page) |
11 March 1999 | Accounting reference date shortened from 29/02/00 to 15/11/99 (1 page) |
5 March 1999 | Director resigned (1 page) |
5 March 1999 | Director resigned (1 page) |
5 March 1999 | Director resigned (1 page) |
5 March 1999 | Director resigned (1 page) |
22 February 1999 | Incorporation (44 pages) |
22 February 1999 | Incorporation (44 pages) |