Company NameStandard Life Charity Fund
Company StatusDissolved
Company NumberSC213596
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date1 December 2000(23 years, 4 months ago)
Dissolution Date10 August 2021 (2 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Amanda Vera Young
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2019(18 years, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 10 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Secretary NameSLA Corporate Secretary Limited (Corporation)
StatusClosed
Appointed30 June 2020(19 years, 7 months after company formation)
Appointment Duration1 year, 1 month (closed 10 August 2021)
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMrs Marcia Dominic Campbell
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(same day as company formation)
RoleGroup Operations Director
Country of ResidenceScotland
Correspondence AddressStandard Life House
30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameAndrew Douglas Coutts
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(same day as company formation)
RoleHuman Resource Manager
Correspondence Address1 Latch Farm Cottages
Kirknewton
Midlothian
EH27 8DQ
Scotland
Secretary NamePeter Walter Somerville
NationalityBritish
StatusResigned
Appointed01 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address46 New Street
Musselburgh
Midlothian
EH21 6JN
Scotland
Director NameKaren Maura Frost
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2003(3 years after company formation)
Appointment Duration8 years, 1 month (resigned 06 February 2012)
RoleCommunity Involement
Country of ResidenceScotland
Correspondence AddressStandard Life House
30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Secretary NameAlison Jane Niven
NationalityBritish
StatusResigned
Appointed01 May 2007(6 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 December 2007)
RoleCompany Director
Correspondence Address54 Craiglea Drive
Edinburgh
Midlothian
EH10 5PF
Scotland
Secretary NameGillian Catherine Rust
NationalityBritish
StatusResigned
Appointed10 December 2007(7 years after company formation)
Appointment Duration7 years (resigned 22 December 2014)
RoleCompany Director
Correspondence AddressStandard Life House
30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameMr Michael John Conway
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2009(9 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 June 2010)
RoleGroup HR Director
Country of ResidenceScotland
Correspondence AddressStandard Life House
30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameMr Graeme Rutherford McEwan
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2010(9 years, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 May 2019)
RoleGroup Director Of Communication
Country of ResidenceScotland
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr Alexander Hugh McCormack Begbie
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2010(9 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Secretary NameFrances Margaret Horsburgh
StatusResigned
Appointed22 December 2014(14 years after company formation)
Appointment Duration3 years, 10 months (resigned 01 November 2018)
RoleCompany Director
Correspondence AddressStandard Life House 30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameMr Alexander James MacDonald
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2018(17 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 January 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Secretary NameWendy Jane Smith
StatusResigned
Appointed01 November 2018(17 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2020)
RoleCompany Director
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland

Contact

Websitewww.standardlife.co.uk
Telephone0131 2457999
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

Year2012
Turnover£472,527
Cash£191,237
Current Liabilities£337,437

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 February 2021Termination of appointment of Alexander James Macdonald as a director on 21 January 2021 (1 page)
31 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
22 July 2020Full accounts made up to 31 December 2019 (16 pages)
30 June 2020Appointment of Sla Corporate Secretary Limited as a secretary on 30 June 2020 (2 pages)
30 June 2020Termination of appointment of Wendy Jane Smith as a secretary on 30 June 2020 (1 page)
25 July 2019Full accounts made up to 31 December 2018 (15 pages)
19 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
19 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
31 May 2019Termination of appointment of Graeme Rutherford Mcewan as a director on 31 May 2019 (1 page)
31 May 2019Appointment of Mrs Amanda Vera Young as a director on 31 May 2019 (2 pages)
20 November 2018Appointment of Alexander James Macdonald as a director on 1 November 2018 (2 pages)
20 November 2018Termination of appointment of Alexander Hugh Mccormack Begbie as a director on 1 November 2018 (1 page)
6 November 2018Termination of appointment of Frances Margaret Horsburgh as a secretary on 1 November 2018 (1 page)
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 Used for Deletions in Correction Deleted Officer 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.
(2 pages)
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 2018Change of details for Standard Life Aberdeen Plc as a person with significant control on 31 August 2018 (2 pages)
9 August 2018Cessation of Standard Life Assurance Limited as a person with significant control on 9 August 2018 (1 page)
9 August 2018Notification of Standard Life Aberdeen Plc as a person with significant control on 9 August 2018 (2 pages)
10 July 2018Full accounts made up to 31 December 2017 (15 pages)
29 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
16 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
6 June 2017Full accounts made up to 31 December 2016 (15 pages)
6 June 2017Full accounts made up to 31 December 2016 (15 pages)
9 September 2016Full accounts made up to 31 December 2015 (15 pages)
9 September 2016Full accounts made up to 31 December 2015 (15 pages)
1 July 2016Annual return made up to 29 June 2016 no member list (4 pages)
1 July 2016Annual return made up to 29 June 2016 no member list (4 pages)
5 October 2015Full accounts made up to 31 December 2014 (15 pages)
5 October 2015Full accounts made up to 31 December 2014 (15 pages)
10 July 2015Annual return made up to 30 June 2015 no member list (3 pages)
10 July 2015Annual return made up to 30 June 2015 no member list (3 pages)
8 January 2015Termination of appointment of Gillian Catherine Rust as a secretary on 22 December 2014 (1 page)
8 January 2015Appointment of Frances Margaret Horsburgh as a secretary on 22 December 2014 (2 pages)
8 January 2015Appointment of Frances Margaret Horsburgh as a secretary on 22 December 2014 (2 pages)
8 January 2015Termination of appointment of Gillian Catherine Rust as a secretary on 22 December 2014 (1 page)
6 October 2014Full accounts made up to 31 December 2013 (15 pages)
6 October 2014Full accounts made up to 31 December 2013 (15 pages)
11 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
11 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
16 July 2014Annual return made up to 30 June 2014 no member list (3 pages)
16 July 2014Annual return made up to 30 June 2014 no member list (3 pages)
22 October 2013Director's details changed for Mr Alexander Hugh Mccormack Begbie on 22 October 2013 (2 pages)
22 October 2013Director's details changed for Mr Alexander Hugh Mccormack Begbie on 22 October 2013 (2 pages)
19 September 2013Full accounts made up to 31 December 2012 (14 pages)
19 September 2013Full accounts made up to 31 December 2012 (14 pages)
5 July 2013Annual return made up to 30 June 2013 no member list (3 pages)
5 July 2013Annual return made up to 30 June 2013 no member list (3 pages)
4 July 2013Director's details changed for Mr Graeme Rutherford Mcewan on 29 June 2013 (2 pages)
4 July 2013Director's details changed for Mr Graeme Rutherford Mcewan on 29 June 2013 (2 pages)
28 September 2012Full accounts made up to 31 December 2011 (13 pages)
28 September 2012Full accounts made up to 31 December 2011 (13 pages)
19 July 2012Annual return made up to 30 June 2012 no member list (3 pages)
19 July 2012Annual return made up to 30 June 2012 no member list (3 pages)
29 June 2012Director's details changed for Mr Alexander Hugh Mccormack Begbie on 28 June 2012 (2 pages)
29 June 2012Director's details changed for Mr Alexander Hugh Mccormack Begbie on 28 June 2012 (2 pages)
16 February 2012Termination of appointment of Karen Maura Frost as a director on 6 February 2012 (1 page)
16 February 2012Termination of appointment of Karen Maura Frost as a director on 6 February 2012 (1 page)
16 February 2012Termination of appointment of Karen Maura Frost as a director on 6 February 2012 (1 page)
15 September 2011Full accounts made up to 31 December 2010 (14 pages)
15 September 2011Full accounts made up to 31 December 2010 (14 pages)
27 July 2011Annual return made up to 30 June 2011 no member list (4 pages)
27 July 2011Annual return made up to 30 June 2011 no member list (4 pages)
15 December 2010Annual return made up to 1 December 2010 no member list (4 pages)
15 December 2010Annual return made up to 1 December 2010 no member list (4 pages)
15 December 2010Annual return made up to 1 December 2010 no member list (4 pages)
1 October 2010Full accounts made up to 31 December 2009 (13 pages)
1 October 2010Full accounts made up to 31 December 2009 (13 pages)
22 September 2010Appointment of Mr Alexander Hugh Mccormack Begbie as a director (2 pages)
22 September 2010Appointment of Mr Alexander Hugh Mccormack Begbie as a director (2 pages)
5 July 2010Termination of appointment of Michael Conway as a director (1 page)
5 July 2010Termination of appointment of Michael Conway as a director (1 page)
24 February 2010Appointment of Mr Graeme Rutherford Mcewan as a director (2 pages)
24 February 2010Appointment of Mr Graeme Rutherford Mcewan as a director (2 pages)
22 December 2009Appointment of Mr Michael John Conway as a director (2 pages)
22 December 2009Appointment of Mr Michael John Conway as a director (2 pages)
15 December 2009Annual return made up to 1 December 2009 no member list (2 pages)
15 December 2009Annual return made up to 1 December 2009 no member list (2 pages)
15 December 2009Annual return made up to 1 December 2009 no member list (2 pages)
4 December 2009Termination of appointment of Marcia Campbell as a director (1 page)
4 December 2009Termination of appointment of Marcia Campbell as a director (1 page)
9 October 2009Secretary's details changed for Gillian Catherine Rust on 9 October 2009 (1 page)
9 October 2009Secretary's details changed for Gillian Catherine Rust on 9 October 2009 (1 page)
9 October 2009Director's details changed for Karen Maura Frost on 9 October 2009 (2 pages)
9 October 2009Secretary's details changed for Gillian Catherine Rust on 9 October 2009 (1 page)
9 October 2009Director's details changed for Karen Maura Frost on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Karen Maura Frost on 9 October 2009 (2 pages)
7 October 2009Director's details changed for Marcia Dominic Campbell on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Marcia Dominic Campbell on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Marcia Dominic Campbell on 7 October 2009 (2 pages)
9 July 2009Resolutions
  • RES13 ‐ Transitional provisions & savings 30/10/2008
(4 pages)
9 July 2009Resolutions
  • RES13 ‐ Transitional provisions & savings 30/10/2008
(4 pages)
2 July 2009Full accounts made up to 31 December 2008 (14 pages)
2 July 2009Full accounts made up to 31 December 2008 (14 pages)
18 December 2008Annual return made up to 01/12/08 (2 pages)
18 December 2008Annual return made up to 01/12/08 (2 pages)
24 June 2008Full accounts made up to 31 December 2007 (11 pages)
24 June 2008Full accounts made up to 31 December 2007 (11 pages)
19 December 2007New secretary appointed (2 pages)
19 December 2007Secretary resigned (1 page)
19 December 2007Annual return made up to 01/12/07 (2 pages)
19 December 2007Annual return made up to 01/12/07 (2 pages)
19 December 2007New secretary appointed (2 pages)
19 December 2007Secretary resigned (1 page)
19 December 2007Secretary resigned (1 page)
19 December 2007Secretary resigned (1 page)
5 September 2007Full accounts made up to 31 December 2006 (11 pages)
5 September 2007Full accounts made up to 31 December 2006 (11 pages)
1 June 2007Secretary resigned (1 page)
1 June 2007Secretary resigned (1 page)
1 June 2007New secretary appointed (2 pages)
1 June 2007New secretary appointed (2 pages)
13 December 2006Annual return made up to 01/12/06 (4 pages)
13 December 2006Annual return made up to 01/12/06 (4 pages)
9 October 2006Full accounts made up to 31 December 2005 (11 pages)
9 October 2006Full accounts made up to 31 December 2005 (11 pages)
27 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
27 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
5 December 2005Annual return made up to 01/12/05 (4 pages)
5 December 2005Annual return made up to 01/12/05 (4 pages)
26 July 2005Full accounts made up to 31 December 2004 (10 pages)
26 July 2005Full accounts made up to 31 December 2004 (10 pages)
1 December 2004Annual return made up to 01/12/04 (4 pages)
1 December 2004Annual return made up to 01/12/04 (4 pages)
8 November 2004Director's particulars changed (1 page)
8 November 2004Director's particulars changed (1 page)
15 October 2004Accounting reference date extended from 15/11/04 to 31/12/04 (1 page)
15 October 2004Accounting reference date extended from 15/11/04 to 31/12/04 (1 page)
4 May 2004Full accounts made up to 15 November 2003 (10 pages)
4 May 2004Full accounts made up to 15 November 2003 (10 pages)
20 December 2003New director appointed (2 pages)
20 December 2003Director resigned (1 page)
20 December 2003New director appointed (2 pages)
20 December 2003Director resigned (1 page)
9 December 2003Annual return made up to 01/12/03 (4 pages)
9 December 2003Annual return made up to 01/12/03 (4 pages)
10 April 2003Full accounts made up to 15 November 2002 (10 pages)
10 April 2003Full accounts made up to 15 November 2002 (10 pages)
29 January 2003Auditor's resignation (2 pages)
29 January 2003Auditor's resignation (2 pages)
28 January 2003Auditor's resignation (2 pages)
28 January 2003Auditor's resignation (2 pages)
6 December 2002Annual return made up to 01/12/02 (4 pages)
6 December 2002Annual return made up to 01/12/02 (4 pages)
7 March 2002Full accounts made up to 15 November 2001 (9 pages)
7 March 2002Full accounts made up to 15 November 2001 (9 pages)
4 December 2001Annual return made up to 01/12/01 (3 pages)
4 December 2001Annual return made up to 01/12/01 (3 pages)
8 March 2001Accounting reference date shortened from 31/12/01 to 15/11/01 (1 page)
8 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 March 2001Accounting reference date shortened from 31/12/01 to 15/11/01 (1 page)
8 March 2001Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
8 March 2001Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
8 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 December 2000Incorporation (39 pages)
1 December 2000Incorporation (39 pages)