Edinburgh
EH2 2LL
Scotland
Secretary Name | SLA Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 June 2020(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 10 August 2021) |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Mrs Marcia Dominic Campbell |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(same day as company formation) |
Role | Group Operations Director |
Country of Residence | Scotland |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Director Name | Andrew Douglas Coutts |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(same day as company formation) |
Role | Human Resource Manager |
Correspondence Address | 1 Latch Farm Cottages Kirknewton Midlothian EH27 8DQ Scotland |
Secretary Name | Peter Walter Somerville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 46 New Street Musselburgh Midlothian EH21 6JN Scotland |
Director Name | Karen Maura Frost |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2003(3 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 06 February 2012) |
Role | Community Involement |
Country of Residence | Scotland |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Secretary Name | Alison Jane Niven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(6 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 10 December 2007) |
Role | Company Director |
Correspondence Address | 54 Craiglea Drive Edinburgh Midlothian EH10 5PF Scotland |
Secretary Name | Gillian Catherine Rust |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2007(7 years 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 Michael John Conway |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2009(9 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 June 2010) |
Role | Group HR Director |
Country of Residence | Scotland |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Director Name | Mr Graeme Rutherford McEwan |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2010(9 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 May 2019) |
Role | Group Director Of Communication |
Country of Residence | Scotland |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Mr Alexander Hugh McCormack Begbie |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2010(9 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Secretary Name | Frances Margaret Horsburgh |
---|---|
Status | Resigned |
Appointed | 22 December 2014(14 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 November 2018) |
Role | Company Director |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Director Name | Mr Alexander James MacDonald |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2018(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 January 2021) |
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(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2020) |
Role | Company Director |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Website | www.standardlife.co.uk |
---|---|
Telephone | 0131 2457999 |
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 | 2012 |
---|---|
Turnover | £472,527 |
Cash | £191,237 |
Current Liabilities | £337,437 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 February 2021 | Termination of appointment of Alexander James Macdonald as a director on 21 January 2021 (1 page) |
---|---|
31 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
22 July 2020 | Full accounts made up to 31 December 2019 (16 pages) |
30 June 2020 | Appointment of Sla Corporate Secretary Limited as a secretary on 30 June 2020 (2 pages) |
30 June 2020 | Termination of appointment of Wendy Jane Smith as a secretary on 30 June 2020 (1 page) |
25 July 2019 | Full accounts made up to 31 December 2018 (15 pages) |
19 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
19 June 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
31 May 2019 | Termination of appointment of Graeme Rutherford Mcewan as a director on 31 May 2019 (1 page) |
31 May 2019 | Appointment of Mrs Amanda Vera Young as a director on 31 May 2019 (2 pages) |
20 November 2018 | Appointment of Alexander James Macdonald as a director on 1 November 2018 (2 pages) |
20 November 2018 | Termination of appointment of Alexander Hugh Mccormack Begbie as a director on 1 November 2018 (1 page) |
6 November 2018 | Termination of appointment of Frances Margaret Horsburgh as a secretary on 1 November 2018 (1 page) |
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 Used for Deletions in Correction Deleted Officer as a director on 1 November 2018
|
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 | Change of details for Standard Life Aberdeen Plc as a person with significant control on 31 August 2018 (2 pages) |
9 August 2018 | Cessation of Standard Life Assurance Limited as a person with significant control on 9 August 2018 (1 page) |
9 August 2018 | Notification of Standard Life Aberdeen Plc as a person with significant control on 9 August 2018 (2 pages) |
10 July 2018 | Full accounts made up to 31 December 2017 (15 pages) |
29 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
16 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
6 June 2017 | Full accounts made up to 31 December 2016 (15 pages) |
6 June 2017 | Full accounts made up to 31 December 2016 (15 pages) |
9 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
9 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
1 July 2016 | Annual return made up to 29 June 2016 no member list (4 pages) |
1 July 2016 | Annual return made up to 29 June 2016 no member list (4 pages) |
5 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
5 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
10 July 2015 | Annual return made up to 30 June 2015 no member list (3 pages) |
10 July 2015 | Annual return made up to 30 June 2015 no member list (3 pages) |
8 January 2015 | Termination of appointment of Gillian Catherine Rust as a secretary on 22 December 2014 (1 page) |
8 January 2015 | Appointment of Frances Margaret Horsburgh as a secretary on 22 December 2014 (2 pages) |
8 January 2015 | Appointment of Frances Margaret Horsburgh as a secretary on 22 December 2014 (2 pages) |
8 January 2015 | Termination of appointment of Gillian Catherine Rust as a secretary on 22 December 2014 (1 page) |
6 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
11 August 2014 | Resolutions
|
11 August 2014 | Resolutions
|
16 July 2014 | Annual return made up to 30 June 2014 no member list (3 pages) |
16 July 2014 | Annual return made up to 30 June 2014 no member list (3 pages) |
22 October 2013 | Director's details changed for Mr Alexander Hugh Mccormack Begbie on 22 October 2013 (2 pages) |
22 October 2013 | Director's details changed for Mr Alexander Hugh Mccormack Begbie on 22 October 2013 (2 pages) |
19 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
19 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
5 July 2013 | Annual return made up to 30 June 2013 no member list (3 pages) |
5 July 2013 | Annual return made up to 30 June 2013 no member list (3 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) |
28 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
19 July 2012 | Annual return made up to 30 June 2012 no member list (3 pages) |
19 July 2012 | Annual return made up to 30 June 2012 no member list (3 pages) |
29 June 2012 | Director's details changed for Mr Alexander Hugh Mccormack Begbie on 28 June 2012 (2 pages) |
29 June 2012 | Director's details changed for Mr Alexander Hugh Mccormack Begbie on 28 June 2012 (2 pages) |
16 February 2012 | Termination of appointment of Karen Maura Frost as a director on 6 February 2012 (1 page) |
16 February 2012 | Termination of appointment of Karen Maura Frost as a director on 6 February 2012 (1 page) |
16 February 2012 | Termination of appointment of Karen Maura Frost as a director on 6 February 2012 (1 page) |
15 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
15 September 2011 | Full accounts made up to 31 December 2010 (14 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) |
15 December 2010 | Annual return made up to 1 December 2010 no member list (4 pages) |
15 December 2010 | Annual return made up to 1 December 2010 no member list (4 pages) |
15 December 2010 | Annual return made up to 1 December 2010 no member list (4 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
22 September 2010 | Appointment of Mr Alexander Hugh Mccormack Begbie as a director (2 pages) |
22 September 2010 | Appointment of Mr Alexander Hugh Mccormack Begbie as a director (2 pages) |
5 July 2010 | Termination of appointment of Michael Conway as a director (1 page) |
5 July 2010 | Termination of appointment of Michael Conway as a director (1 page) |
24 February 2010 | Appointment of Mr Graeme Rutherford Mcewan as a director (2 pages) |
24 February 2010 | Appointment of Mr Graeme Rutherford Mcewan as a director (2 pages) |
22 December 2009 | Appointment of Mr Michael John Conway as a director (2 pages) |
22 December 2009 | Appointment of Mr Michael John Conway as a director (2 pages) |
15 December 2009 | Annual return made up to 1 December 2009 no member list (2 pages) |
15 December 2009 | Annual return made up to 1 December 2009 no member list (2 pages) |
15 December 2009 | Annual return made up to 1 December 2009 no member list (2 pages) |
4 December 2009 | Termination of appointment of Marcia Campbell as a director (1 page) |
4 December 2009 | Termination of appointment of Marcia Campbell as a director (1 page) |
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 Karen Maura Frost 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 Karen Maura Frost on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Karen Maura Frost on 9 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Marcia Dominic Campbell on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Marcia Dominic Campbell on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Marcia Dominic Campbell on 7 October 2009 (2 pages) |
9 July 2009 | Resolutions
|
9 July 2009 | Resolutions
|
2 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
2 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
18 December 2008 | Annual return made up to 01/12/08 (2 pages) |
18 December 2008 | Annual return made up to 01/12/08 (2 pages) |
24 June 2008 | Full accounts made up to 31 December 2007 (11 pages) |
24 June 2008 | Full accounts made up to 31 December 2007 (11 pages) |
19 December 2007 | New secretary appointed (2 pages) |
19 December 2007 | Secretary resigned (1 page) |
19 December 2007 | Annual return made up to 01/12/07 (2 pages) |
19 December 2007 | Annual return made up to 01/12/07 (2 pages) |
19 December 2007 | New secretary appointed (2 pages) |
19 December 2007 | Secretary resigned (1 page) |
19 December 2007 | Secretary resigned (1 page) |
19 December 2007 | Secretary resigned (1 page) |
5 September 2007 | Full accounts made up to 31 December 2006 (11 pages) |
5 September 2007 | Full accounts made up to 31 December 2006 (11 pages) |
1 June 2007 | Secretary resigned (1 page) |
1 June 2007 | Secretary resigned (1 page) |
1 June 2007 | New secretary appointed (2 pages) |
1 June 2007 | New secretary appointed (2 pages) |
13 December 2006 | Annual return made up to 01/12/06 (4 pages) |
13 December 2006 | Annual return made up to 01/12/06 (4 pages) |
9 October 2006 | Full accounts made up to 31 December 2005 (11 pages) |
9 October 2006 | Full accounts made up to 31 December 2005 (11 pages) |
27 September 2006 | Resolutions
|
27 September 2006 | Resolutions
|
5 December 2005 | Annual return made up to 01/12/05 (4 pages) |
5 December 2005 | Annual return made up to 01/12/05 (4 pages) |
26 July 2005 | Full accounts made up to 31 December 2004 (10 pages) |
26 July 2005 | Full accounts made up to 31 December 2004 (10 pages) |
1 December 2004 | Annual return made up to 01/12/04 (4 pages) |
1 December 2004 | Annual return made up to 01/12/04 (4 pages) |
8 November 2004 | Director's particulars changed (1 page) |
8 November 2004 | Director's particulars changed (1 page) |
15 October 2004 | Accounting reference date extended from 15/11/04 to 31/12/04 (1 page) |
15 October 2004 | Accounting reference date extended from 15/11/04 to 31/12/04 (1 page) |
4 May 2004 | Full accounts made up to 15 November 2003 (10 pages) |
4 May 2004 | Full accounts made up to 15 November 2003 (10 pages) |
20 December 2003 | New director appointed (2 pages) |
20 December 2003 | Director resigned (1 page) |
20 December 2003 | New director appointed (2 pages) |
20 December 2003 | Director resigned (1 page) |
9 December 2003 | Annual return made up to 01/12/03 (4 pages) |
9 December 2003 | Annual return made up to 01/12/03 (4 pages) |
10 April 2003 | Full accounts made up to 15 November 2002 (10 pages) |
10 April 2003 | Full accounts made up to 15 November 2002 (10 pages) |
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) |
6 December 2002 | Annual return made up to 01/12/02 (4 pages) |
6 December 2002 | Annual return made up to 01/12/02 (4 pages) |
7 March 2002 | Full accounts made up to 15 November 2001 (9 pages) |
7 March 2002 | Full accounts made up to 15 November 2001 (9 pages) |
4 December 2001 | Annual return made up to 01/12/01 (3 pages) |
4 December 2001 | Annual return made up to 01/12/01 (3 pages) |
8 March 2001 | Accounting reference date shortened from 31/12/01 to 15/11/01 (1 page) |
8 March 2001 | Resolutions
|
8 March 2001 | Accounting reference date shortened from 31/12/01 to 15/11/01 (1 page) |
8 March 2001 | Resolutions
|
8 March 2001 | Resolutions
|
8 March 2001 | Resolutions
|
1 December 2000 | Incorporation (39 pages) |
1 December 2000 | Incorporation (39 pages) |