Company NameScottish Widows Property Partners (SPF) Limited
Company StatusDissolved
Company NumberSC201467
CategoryPrivate Limited Company
Incorporation Date10 November 1999(24 years, 4 months ago)
Dissolution Date9 December 2014 (9 years, 3 months ago)
Previous NamesDunwilco (749) Limited and Property Partners (SPF) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameRobert John Matthews
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2001(1 year, 10 months after company formation)
Appointment Duration13 years, 3 months (closed 09 December 2014)
RoleSurveyor
Correspondence Address13 Stirling Road
Edinburgh
EH5 3HZ
Scotland
Secretary NameLloyds Secretaries Limited (Corporation)
StatusClosed
Appointed23 September 2013(13 years, 10 months after company formation)
Appointment Duration1 year, 2 months (closed 09 December 2014)
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameDouglas James Crawford
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address37 The Steils
Edinburgh
EH10 5XD
Scotland
Director NameMichael Buchanan Polson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1999(same day as company formation)
RoleSolicitor
Correspondence Address11 Craighall Gardens
Edinburgh
EH6 4RH
Scotland
Director NameMr Thomas Baillie Laidlaw
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2000(2 months, 2 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 08 September 2006)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address15 Liberton Drive
Edinburgh
Midlothian
EH16 6NL
Scotland
Secretary NameNigel Howard Passmore
NationalityBritish
StatusResigned
Appointed25 January 2000(2 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 20 April 2001)
RoleCompany Director
Correspondence Address5/1 Sienna Gardens
Edinburgh
EH9 1PG
Scotland
Director NameMr Orie Leslie Dudley Jnr
Date of BirthNovember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed22 February 2000(3 months, 2 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 30 September 2000)
RoleChief Executive
Correspondence Address5a Moray Place
Edinburgh
EH3 6DS
Scotland
Director NameMr Iain Alexander Reid
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2001(1 year, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 May 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 East Comiston
Edinburgh
Midlothian
EH10 6RZ
Scotland
Secretary NameMs Alison Janet Talbot
NationalityBritish
StatusResigned
Appointed20 April 2001(1 year, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Kings Park
Longniddry
East Lothian
EH32 0QL
Scotland
Secretary NameKenneth John Greig
NationalityBritish
StatusResigned
Appointed01 January 2003(3 years, 1 month after company formation)
Appointment Duration4 months, 4 weeks (resigned 30 May 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 York Road
Trinity
Edinburgh
EH5 3EH
Scotland
Secretary NameSimone Robbers
NationalityBritish
StatusResigned
Appointed30 May 2003(3 years, 6 months after company formation)
Appointment Duration4 months (resigned 30 September 2003)
RoleCompany Director
Correspondence Address56 Marchmont Road
Edinburgh
EH9 1HS
Scotland
Secretary NameMr John Michael Brett
NationalityBritish
StatusResigned
Appointed01 October 2003(3 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 06 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Dalrymple Crescent
Edinburgh
EH9 2NX
Scotland
Secretary NameKate Susan Smith
NationalityBritish
StatusResigned
Appointed07 June 2011(11 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 September 2013)
RoleCompany Director
Correspondence AddressEdinburgh One, 60 Morrison Street
Edinburgh
EH3 8BE
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed10 November 1999(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland

Contact

Websitewww.scottishwidows.co.uk
Telephone0131 6556000
Telephone regionEdinburgh

Location

Registered Address10 George Street
Edinburgh
EH2 2DZ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

1 at £1Scottish Widows Investment Partnership LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

9 December 2014Final Gazette dissolved following liquidation (1 page)
9 December 2014Final Gazette dissolved following liquidation (1 page)
9 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2014Return of final meeting of voluntary winding up (9 pages)
9 September 2014Return of final meeting of voluntary winding up (9 pages)
4 November 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 November 2013Register inspection address has been changed (2 pages)
4 November 2013Registered office address changed from 69 Morrison Street Edinburgh Midlothian EH3 8YF on 4 November 2013 (2 pages)
4 November 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 November 2013Registered office address changed from 69 Morrison Street Edinburgh Midlothian EH3 8YF on 4 November 2013 (2 pages)
4 November 2013Register inspection address has been changed (2 pages)
4 November 2013Registered office address changed from 69 Morrison Street Edinburgh Midlothian EH3 8YF on 4 November 2013 (2 pages)
23 September 2013Termination of appointment of Kate Susan Smith as a secretary on 23 September 2013 (1 page)
23 September 2013Appointment of Lloyds Secretaries Limited as a secretary on 23 September 2013 (2 pages)
23 September 2013Termination of appointment of Kate Susan Smith as a secretary on 23 September 2013 (1 page)
23 September 2013Appointment of Lloyds Secretaries Limited as a secretary on 23 September 2013 (2 pages)
6 September 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
6 September 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
16 April 2013Satisfaction of charge 4 in full (6 pages)
16 April 2013Satisfaction of charge 4 in full (6 pages)
8 April 2013Statement of satisfaction in full or in part of a charge / full / charge no 3 (5 pages)
8 April 2013Statement of satisfaction in full or in part of a charge / full / charge no 3 (5 pages)
2 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 2 (5 pages)
2 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 5 (5 pages)
2 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 1 (5 pages)
2 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 6 (5 pages)
2 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 5 (5 pages)
2 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 7 (5 pages)
2 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 8 (5 pages)
2 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 7 (5 pages)
2 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 1 (5 pages)
2 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 2 (5 pages)
2 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 8 (5 pages)
2 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 6 (5 pages)
22 November 2012Annual return made up to 10 November 2012 with a full list of shareholders
Statement of capital on 2012-11-22
  • GBP 1
(4 pages)
22 November 2012Annual return made up to 10 November 2012 with a full list of shareholders
Statement of capital on 2012-11-22
  • GBP 1
(4 pages)
25 October 2012Total exemption full accounts made up to 31 December 2011 (17 pages)
25 October 2012Total exemption full accounts made up to 31 December 2011 (17 pages)
15 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (4 pages)
15 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (4 pages)
5 August 2011Total exemption full accounts made up to 31 December 2010 (16 pages)
5 August 2011Total exemption full accounts made up to 31 December 2010 (16 pages)
21 June 2011Appointment of Kate Susan Smith as a secretary (3 pages)
21 June 2011Appointment of Kate Susan Smith as a secretary (3 pages)
21 June 2011Termination of appointment of John Brett as a secretary (2 pages)
21 June 2011Termination of appointment of John Brett as a secretary (2 pages)
18 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (4 pages)
18 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (4 pages)
16 September 2010Total exemption full accounts made up to 31 December 2009 (21 pages)
16 September 2010Total exemption full accounts made up to 31 December 2009 (21 pages)
19 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (4 pages)
19 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (4 pages)
30 October 2009Accounts made up to 31 December 2008 (22 pages)
30 October 2009Accounts made up to 31 December 2008 (22 pages)
1 December 2008Return made up to 10/11/08; full list of members (3 pages)
1 December 2008Return made up to 10/11/08; full list of members (3 pages)
1 July 2008Accounts made up to 31 December 2007 (10 pages)
1 July 2008Accounts made up to 31 December 2007 (10 pages)
12 November 2007Return made up to 10/11/07; full list of members (2 pages)
12 November 2007Return made up to 10/11/07; full list of members (2 pages)
22 June 2007Accounts made up to 31 December 2006 (11 pages)
22 June 2007Accounts made up to 31 December 2006 (11 pages)
10 November 2006Return made up to 10/11/06; full list of members (2 pages)
10 November 2006Return made up to 10/11/06; full list of members (2 pages)
30 October 2006Accounts made up to 31 December 2005 (11 pages)
30 October 2006Accounts made up to 31 December 2005 (11 pages)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
14 November 2005Return made up to 10/11/05; full list of members (5 pages)
14 November 2005Return made up to 10/11/05; full list of members (5 pages)
31 October 2005Accounts made up to 31 December 2004 (11 pages)
31 October 2005Accounts made up to 31 December 2004 (11 pages)
19 November 2004Return made up to 10/11/04; full list of members (5 pages)
19 November 2004Return made up to 10/11/04; full list of members (5 pages)
2 August 2004Full accounts made up to 31 December 2003 (25 pages)
2 August 2004Full accounts made up to 31 December 2003 (25 pages)
12 July 2004Director's particulars changed (2 pages)
12 July 2004Director's particulars changed (2 pages)
26 November 2003Secretary's particulars changed (1 page)
26 November 2003Secretary's particulars changed (1 page)
24 November 2003Return made up to 10/11/03; full list of members (5 pages)
24 November 2003Return made up to 10/11/03; full list of members (5 pages)
28 October 2003Full accounts made up to 31 December 2002 (12 pages)
28 October 2003Full accounts made up to 31 December 2002 (12 pages)
17 October 2003New secretary appointed (1 page)
17 October 2003New secretary appointed (1 page)
17 October 2003Secretary resigned (1 page)
17 October 2003Secretary resigned (1 page)
21 July 2003Auditor's resignation (1 page)
21 July 2003Auditor's resignation (1 page)
7 July 2003New secretary appointed (2 pages)
7 July 2003Secretary resigned (1 page)
7 July 2003Secretary resigned (1 page)
7 July 2003New secretary appointed (2 pages)
4 March 2003Secretary resigned (1 page)
4 March 2003Secretary resigned (1 page)
19 February 2003Director's particulars changed (1 page)
19 February 2003New secretary appointed (2 pages)
19 February 2003Director's particulars changed (1 page)
19 February 2003New secretary appointed (2 pages)
29 January 2003Auditor's resignation (2 pages)
29 January 2003Auditor's resignation (2 pages)
9 December 2002Return made up to 10/11/02; full list of members (5 pages)
9 December 2002Return made up to 10/11/02; full list of members (5 pages)
19 November 2002Full accounts made up to 31 December 2001 (12 pages)
19 November 2002Full accounts made up to 31 December 2001 (12 pages)
26 February 2002Director's particulars changed (2 pages)
26 February 2002Director's particulars changed (2 pages)
26 February 2002Director's particulars changed (2 pages)
26 February 2002Director's particulars changed (2 pages)
20 February 2002Secretary's particulars changed (1 page)
20 February 2002Secretary's particulars changed (1 page)
11 December 2001Return made up to 10/11/01; full list of members (5 pages)
11 December 2001Return made up to 10/11/01; full list of members (5 pages)
10 December 2001Full accounts made up to 31 December 2000 (12 pages)
10 December 2001Full accounts made up to 31 December 2000 (12 pages)
5 December 2001New director appointed (2 pages)
5 December 2001New director appointed (2 pages)
18 September 2001Director resigned (1 page)
18 September 2001New secretary appointed (2 pages)
18 September 2001Secretary resigned (1 page)
18 September 2001Secretary resigned (1 page)
18 September 2001Director resigned (1 page)
18 September 2001New secretary appointed (2 pages)
8 March 2001New director appointed (2 pages)
8 March 2001New director appointed (2 pages)
12 December 2000Return made up to 10/11/00; full list of members (5 pages)
12 December 2000Return made up to 10/11/00; full list of members (5 pages)
18 October 2000Director resigned (1 page)
18 October 2000Director resigned (1 page)
16 March 2000Partic of mort/charge * (4 pages)
16 March 2000Partic of mort/charge * (4 pages)
16 March 2000Partic of mort/charge * (20 pages)
16 March 2000Partic of mort/charge * (5 pages)
16 March 2000Partic of mort/charge * (6 pages)
16 March 2000Partic of mort/charge * (4 pages)
16 March 2000Partic of mort/charge * (5 pages)
16 March 2000Partic of mort/charge * (4 pages)
16 March 2000Partic of mort/charge * (5 pages)
16 March 2000Partic of mort/charge * (20 pages)
16 March 2000Partic of mort/charge * (5 pages)
16 March 2000Partic of mort/charge * (5 pages)
16 March 2000Partic of mort/charge * (4 pages)
16 March 2000Partic of mort/charge * (6 pages)
16 March 2000Partic of mort/charge * (5 pages)
16 March 2000Partic of mort/charge * (4 pages)
1 March 2000New director appointed (3 pages)
1 March 2000New director appointed (3 pages)
30 January 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
30 January 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
25 January 2000Director resigned (1 page)
25 January 2000Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
25 January 2000New secretary appointed (2 pages)
25 January 2000New director appointed (2 pages)
25 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
25 January 2000Secretary resigned (1 page)
25 January 2000Director resigned (1 page)
25 January 2000Secretary resigned (1 page)
25 January 2000Memorandum and Articles of Association (8 pages)
25 January 2000Memorandum and Articles of Association (8 pages)
25 January 2000Director resigned (1 page)
25 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
25 January 2000Registered office changed on 25/01/00 from: 4TH floor saltire court 20 castle terrace edinburgh midlothian EH1 2EN (1 page)
25 January 2000Registered office changed on 25/01/00 from: 4TH floor saltire court 20 castle terrace edinburgh midlothian EH1 2EN (1 page)
25 January 2000Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
25 January 2000Director resigned (1 page)
25 January 2000New secretary appointed (2 pages)
25 January 2000New director appointed (2 pages)
17 January 2000Company name changed\certificate issued on 17/01/00 (2 pages)
17 January 2000Company name changed\certificate issued on 17/01/00 (2 pages)
16 December 1999Company name changed dunwilco (749) LIMITED\certificate issued on 16/12/99 (2 pages)
16 December 1999Company name changed dunwilco (749) LIMITED\certificate issued on 16/12/99 (2 pages)
10 November 1999Incorporation (25 pages)
10 November 1999Incorporation (25 pages)