Edinburgh
EH2 2LL
Scotland
Director Name | Mr Julian Charles Baddeley |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2023(18 years, 8 months after company formation) |
Appointment Duration | 1 year |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Mr Martin Alan Kwiatkowski |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2024(19 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Mr Stuart Lapsley Maclennan |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2024(19 years, 7 months after company formation) |
Appointment Duration | 1 month |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Secretary Name | Abrdn Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 March 2022(17 years, 8 months after company formation) |
Appointment Duration | 2 years |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Thomas Black Houston |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2004(same day as company formation) |
Role | Company Director |
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 | 29 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Grange Terrace Edinburgh Midlothian EH9 2LE Scotland |
Secretary Name | Thomas Black Houston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | "Ferndale" 70 Garvock Hill Dunfermline Fife KY12 7UU Scotland |
Director Name | Sir Alexander Maxwell Crombie |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2004(3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh Midlothian EH1 2DH Scotland |
Director Name | Trevor John Matthews |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 October 2004(3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 January 2008) |
Role | Company Director |
Correspondence Address | 2 Ettrick Road Edinburgh Midlothian EH10 5BJ Scotland |
Director Name | Antony Mark Taccone |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2004(3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 June 2006) |
Role | Finance Director |
Correspondence Address | 15 Clarendon Crescent Edinburgh Midlothian EH4 1PU Scotland |
Secretary Name | Katrina Love |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 September 2007) |
Role | Company Director |
Correspondence Address | 3 Dovecot Park Edinburgh EH14 2LN Scotland |
Director Name | Mrs Marcia Dominic Campbell |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 November 2009) |
Role | Group Operations Director |
Country of Residence | Scotland |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh Midlothian EH1 2DH Scotland |
Director Name | Michael Warner Ferguson |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(1 year, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 10 January 2007) |
Role | Company Director |
Correspondence Address | 6 Melgund Terrace Edinburgh Midlothian EH7 4BU Scotland |
Director Name | Ian Norman Forbes |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2007(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 December 2010) |
Role | Head Of Finance |
Country of Residence | Scotland |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh Midlothian EH1 2DH Scotland |
Secretary Name | Susan McKenna |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2007(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 22 December 2014) |
Role | Solicitor |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh Midlothian EH1 2DH Scotland |
Director Name | Mr Michael John Conway |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2008(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 2010) |
Role | Group HR Director |
Country of Residence | Scotland |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh Midlothian EH1 2DH Scotland |
Director Name | Mr Alexander Hugh McCormack Begbie |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2010(5 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 15 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Mr David Thomas Nish |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2010(5 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 05 August 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Director Name | Mr Mark Alexander Hesketh |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2011(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh Midlothian EH1 2DH Scotland |
Director Name | Mr David Clayton |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 August 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Director Name | Mr Luke Savage |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2014(10 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 14 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Secretary Name | Ms Miranda Anne Kelly |
---|---|
Status | Resigned |
Appointed | 22 December 2014(10 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 May 2015) |
Role | Company Director |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Secretary Name | Mr Paul Bernard McKenna |
---|---|
Status | Resigned |
Appointed | 01 May 2015(10 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 24 March 2022) |
Role | Company Director |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Sir Norman Keith Skeoch |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2015(11 years after company formation) |
Appointment Duration | 5 years (resigned 01 September 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Mr Stephen Keith Percival |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2017(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 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 William John Rattray |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2017(13 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 May 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Mr Patrick David Bartlett |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2018(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 05 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Mr Stephen Robert Coussens |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2018(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Mrs Amy Louise Morton |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2019(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Mrs Denise Elisabeth Thomas |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2019(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 23 November 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Mr Brett Marc Tollman |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 28 February 2020(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 May 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Fiona Jean McGowan |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2023(18 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 12 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Mr Mark Hardiman |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2023(18 years, 8 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 27 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Website | www.standardlife.co.uk |
---|---|
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 | £604,816,000 |
Net Worth | -£78,645,000 |
Cash | £9,332,000 |
Current Liabilities | £234,957,000 |
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, 2 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (3 months from now) |
29 January 2021 | Statement of capital following an allotment of shares on 30 November 2020
|
---|---|
23 September 2020 | Director's details changed for Brett Marc Tollman on 22 September 2020 (2 pages) |
7 September 2020 | Full accounts made up to 31 December 2019 (54 pages) |
2 September 2020 | Termination of appointment of Norman Keith Skeoch as a director on 1 September 2020 (1 page) |
13 July 2020 | Confirmation statement made on 6 July 2020 with updates (4 pages) |
2 April 2020 | Termination of appointment of Stephen Robert Coussens as a director on 28 February 2020 (1 page) |
26 March 2020 | Director's details changed for Brett Tollman on 26 March 2020 (2 pages) |
19 March 2020 | Appointment of Brett Tollman as a director on 28 February 2020 (2 pages) |
10 January 2020 | Statement of capital following an allotment of shares on 12 December 2019
|
25 July 2019 | Full accounts made up to 31 December 2018 (49 pages) |
18 July 2019 | Confirmation statement made on 6 July 2019 with updates (4 pages) |
4 July 2019 | Secretary's details changed for Mr Paul Bernard Mckenna on 4 July 2019 (1 page) |
4 July 2019 | Secretary's details changed for Mr Paul Mckenna on 3 July 2019 (1 page) |
4 July 2019 | Director's details changed for Mr Patrick David Bartlett on 4 July 2019 (2 pages) |
17 June 2019 | Confirmation statement made on 15 June 2019 with updates (5 pages) |
3 June 2019 | Termination of appointment of William John Rattray as a director on 31 May 2019 (1 page) |
28 May 2019 | Termination of appointment of Colin Richard Walklin as a director on 27 May 2019 (1 page) |
28 May 2019 | Appointment of Mrs Denise Elisabeth Thomas as a director on 27 May 2019 (2 pages) |
22 March 2019 | Appointment of Mrs Amy Louise Morton as a director on 18 March 2019 (2 pages) |
15 March 2019 | Second filing of a statement of capital following an allotment of shares on 21 December 2018
|
11 March 2019 | Statement of capital following an allotment of shares on 21 December 2018
|
6 December 2018 | Appointment of Mr Stephen Robert Coussens as a director on 23 November 2018 (2 pages) |
4 December 2018 | Termination of appointment of Alexander Hugh Mccormack Begbie as a director on 15 November 2018 (1 page) |
20 September 2018 | Full accounts made up to 31 December 2017 (55 pages) |
31 August 2018 | Registered office address changed from Standard Life House 30 Lothian Road Edinburgh Midlothian 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 | Appointment of Mr Patrick David Bartlett as a director on 31 August 2018 (2 pages) |
26 June 2018 | Confirmation statement made on 15 June 2018 with updates (5 pages) |
15 August 2017 | Change of details for Standard Life Plc as a person with significant control on 14 August 2017 (2 pages) |
15 August 2017 | Change of details for Standard Life Plc as a person with significant control on 14 August 2017 (2 pages) |
14 August 2017 | Termination of appointment of Luke Savage as a director on 14 August 2017 (1 page) |
14 August 2017 | Appointment of Mr William John Rattray as a director on 14 August 2017 (2 pages) |
14 August 2017 | Termination of appointment of Luke Savage as a director on 14 August 2017 (1 page) |
14 August 2017 | Appointment of Mr William John Rattray as a director on 14 August 2017 (2 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) |
2 June 2017 | Appointment of Stephen Keith Percival as a director on 31 May 2017 (2 pages) |
2 June 2017 | Appointment of Stephen Keith Percival as a director on 31 May 2017 (2 pages) |
1 June 2017 | Full accounts made up to 31 December 2016 (47 pages) |
1 June 2017 | Termination of appointment of Mark Alexander Hesketh as a director on 31 May 2017 (1 page) |
1 June 2017 | Termination of appointment of Mark Alexander Hesketh as a director on 31 May 2017 (1 page) |
1 June 2017 | Full accounts made up to 31 December 2016 (47 pages) |
26 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
5 July 2016 | Appointment of Mr Colin Richard Walklin as a director on 28 June 2016 (2 pages) |
5 July 2016 | Appointment of Mr Colin Richard Walklin as a director on 28 June 2016 (2 pages) |
22 June 2016 | Statement of capital following an allotment of shares on 11 February 2016
|
22 June 2016 | Statement of capital following an allotment of shares on 11 February 2016
|
25 May 2016 | Full accounts made up to 31 December 2015 (47 pages) |
25 May 2016 | Full accounts made up to 31 December 2015 (47 pages) |
25 May 2016 | Full accounts made up to 31 December 2015 (36 pages) |
19 August 2015 | Appointment of Mr Norman Keith Skeoch as a director on 5 August 2015 (2 pages) |
19 August 2015 | Appointment of Mr Norman Keith Skeoch as a director on 5 August 2015 (2 pages) |
19 August 2015 | Termination of appointment of David Thomas Nish as a director on 5 August 2015 (1 page) |
19 August 2015 | Termination of appointment of David Thomas Nish as a director on 5 August 2015 (1 page) |
19 August 2015 | Appointment of Mr Norman Keith Skeoch as a director on 5 August 2015 (2 pages) |
19 August 2015 | Termination of appointment of David Thomas Nish as a director on 5 August 2015 (1 page) |
23 July 2015 | Secretary's details changed for Mr Paul Mckenna on 1 May 2015 (1 page) |
23 July 2015 | Secretary's details changed for Mr Paul Mckenna on 1 May 2015 (1 page) |
23 July 2015 | Secretary's details changed for Mr Paul Mckenna on 1 May 2015 (1 page) |
22 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
2 June 2015 | Full accounts made up to 31 December 2014 (36 pages) |
2 June 2015 | Full accounts made up to 31 December 2014 (47 pages) |
2 June 2015 | Full accounts made up to 31 December 2014 (47 pages) |
1 May 2015 | Appointment of Mr Paul Mckenna as a secretary on 1 May 2015 (2 pages) |
1 May 2015 | Termination of appointment of Miranda Anne Kelly as a secretary on 1 May 2015 (1 page) |
1 May 2015 | Appointment of Mr Paul Mckenna as a secretary on 1 May 2015 (2 pages) |
1 May 2015 | Termination of appointment of Miranda Anne Kelly as a secretary on 1 May 2015 (1 page) |
22 December 2014 | Appointment of Ms Miranda Anne Kelly as a secretary on 22 December 2014 (2 pages) |
22 December 2014 | Termination of appointment of Susan Mckenna as a secretary on 22 December 2014 (1 page) |
22 December 2014 | Appointment of Ms Miranda Anne Kelly as a secretary on 22 December 2014 (2 pages) |
22 December 2014 | Termination of appointment of Susan Mckenna as a secretary on 22 December 2014 (1 page) |
20 August 2014 | Appointment of Mr Luke Savage as a director on 18 August 2014 (2 pages) |
20 August 2014 | Appointment of Mr Luke Savage as a director on 18 August 2014 (2 pages) |
8 August 2014 | Termination of appointment of David Clayton as a director on 8 August 2014 (1 page) |
8 August 2014 | Termination of appointment of David Clayton as a director on 8 August 2014 (1 page) |
8 August 2014 | Termination of appointment of David Clayton as a director on 8 August 2014 (1 page) |
18 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
27 May 2014 | Full accounts made up to 31 December 2013 (45 pages) |
27 May 2014 | Full accounts made up to 31 December 2013 (45 pages) |
27 May 2014 | Full accounts made up to 31 December 2013 (34 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) |
18 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
4 July 2013 | Director's details changed for Mr David Thomas Nish on 29 June 2013 (2 pages) |
4 July 2013 | Director's details changed for Mr David Thomas Nish on 29 June 2013 (2 pages) |
28 May 2013 | Full accounts made up to 31 December 2012 (47 pages) |
28 May 2013 | Full accounts made up to 31 December 2012 (47 pages) |
28 May 2013 | Full accounts made up to 31 December 2012 (36 pages) |
12 December 2012 | Statement of company's objects (2 pages) |
12 December 2012 | Statement of company's objects (2 pages) |
12 November 2012 | Resolutions
|
12 November 2012 | Resolutions
|
19 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
19 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
28 June 2012 | Director's details changed for Mr David Thomas Nish on 28 June 2012 (2 pages) |
28 June 2012 | Director's details changed for Mr Alexander Hugh Mccormack Begbie on 28 June 2012 (2 pages) |
28 June 2012 | Director's details changed for Mr Alexander Hugh Mccormack Begbie on 28 June 2012 (2 pages) |
28 June 2012 | Director's details changed for Mr David Thomas Nish on 28 June 2012 (2 pages) |
14 June 2012 | Full accounts made up to 31 December 2011 (35 pages) |
14 June 2012 | Full accounts made up to 31 December 2011 (35 pages) |
31 December 2011 | Resolutions
|
31 December 2011 | Resolutions
|
31 December 2011 | Statement of capital following an allotment of shares on 21 December 2011
|
31 December 2011 | Statement of capital following an allotment of shares on 21 December 2011
|
4 October 2011 | Termination of appointment of Christian Torkington as a director (1 page) |
4 October 2011 | Termination of appointment of Christian Torkington as a director (1 page) |
6 September 2011 | Appointment of David Clayton as a director (2 pages) |
6 September 2011 | Appointment of David Clayton as a director (2 pages) |
20 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Full accounts made up to 31 December 2010 (32 pages) |
9 May 2011 | Full accounts made up to 31 December 2010 (32 pages) |
19 April 2011 | Appointment of Mr Mark Alexander Hesketh as a director (2 pages) |
19 April 2011 | Appointment of Mr Mark Alexander Hesketh as a director (2 pages) |
8 March 2011 | Statement of capital following an allotment of shares on 3 March 2011
|
8 March 2011 | Statement of capital following an allotment of shares on 3 March 2011
|
8 March 2011 | Resolutions
|
8 March 2011 | Statement of capital following an allotment of shares on 3 March 2011
|
8 March 2011 | Resolutions
|
23 December 2010 | Termination of appointment of Ian Forbes as a director (1 page) |
23 December 2010 | Termination of appointment of Ian Forbes as a director (1 page) |
6 August 2010 | Annual return made up to 29 July 2010 (16 pages) |
6 August 2010 | Annual return made up to 29 July 2010 (16 pages) |
21 July 2010 | Appointment of Mr David Thomas Nish as a director (2 pages) |
21 July 2010 | Appointment of Mr David Thomas Nish as a director (2 pages) |
1 July 2010 | Appointment of Alexander Hugh Mccormack Begbie as a director (2 pages) |
1 July 2010 | Appointment of Alexander Hugh Mccormack Begbie as a director (2 pages) |
1 July 2010 | Termination of appointment of David Nish as a director (1 page) |
1 July 2010 | Termination of appointment of Michael Conway as a director (1 page) |
1 July 2010 | Termination of appointment of David Nish as a director (1 page) |
1 July 2010 | Termination of appointment of Michael Conway as a director (1 page) |
26 April 2010 | Full accounts made up to 31 December 2009 (37 pages) |
26 April 2010 | Full accounts made up to 31 December 2009 (37 pages) |
8 March 2010 | Appointment of Mr Christian Roy Torkington as a director (2 pages) |
8 March 2010 | Appointment of Mr Christian Roy Torkington as a director (2 pages) |
13 January 2010 | Appointment of Mr David Thomas Nish as a director (3 pages) |
13 January 2010 | Appointment of Mr David Thomas Nish as a director (3 pages) |
6 January 2010 | Termination of appointment of Alexander Crombie as a director (1 page) |
6 January 2010 | Termination of appointment of Alexander Crombie as a director (1 page) |
2 December 2009 | Termination of appointment of Marcia Campbell as a director (1 page) |
2 December 2009 | Termination of appointment of Marcia Campbell as a director (1 page) |
10 November 2009 | Director's details changed for Michael John Conway on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Michael John Conway on 10 November 2009 (2 pages) |
7 October 2009 | Director's details changed for Ian Norman Forbes on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Ian Norman Forbes on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Michael John Conway on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Michael John Conway on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Michael John Conway on 6 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Susan Mckenna on 6 October 2009 (1 page) |
7 October 2009 | Director's details changed for Sir Alexander Maxwell Crombie on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Sir Alexander Maxwell Crombie on 6 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Susan Mckenna on 6 October 2009 (1 page) |
7 October 2009 | Secretary's details changed for Susan Mckenna on 6 October 2009 (1 page) |
7 October 2009 | Director's details changed for Ian Norman Forbes on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Sir Alexander Maxwell Crombie on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Marcia Dominic Campbell on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Marcia Dominic Campbell on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Marcia Dominic Campbell on 6 October 2009 (2 pages) |
30 July 2009 | Return made up to 29/07/09; full list of members (4 pages) |
30 July 2009 | Return made up to 29/07/09; full list of members (4 pages) |
13 July 2009 | Director's change of particulars / alexander crombie / 16/06/2009 (1 page) |
13 July 2009 | Director's change of particulars / alexander crombie / 16/06/2009 (1 page) |
17 April 2009 | Full accounts made up to 31 December 2008 (35 pages) |
17 April 2009 | Full accounts made up to 31 December 2008 (35 pages) |
20 November 2008 | Director appointed michael john conway (2 pages) |
20 November 2008 | Director appointed michael john conway (2 pages) |
14 October 2008 | Resolutions
|
14 October 2008 | Resolutions
|
21 August 2008 | Return made up to 29/07/08; full list of members (4 pages) |
21 August 2008 | Return made up to 29/07/08; full list of members (4 pages) |
2 July 2008 | Director's change of particulars / ian forbes / 01/07/2008 (1 page) |
2 July 2008 | Director's change of particulars / ian forbes / 01/07/2008 (1 page) |
15 April 2008 | Full accounts made up to 31 December 2007 (36 pages) |
15 April 2008 | Full accounts made up to 31 December 2007 (36 pages) |
5 February 2008 | Director resigned (1 page) |
5 February 2008 | Director resigned (1 page) |
24 September 2007 | New secretary appointed (2 pages) |
24 September 2007 | Secretary resigned (1 page) |
24 September 2007 | New secretary appointed (2 pages) |
24 September 2007 | Secretary resigned (1 page) |
30 August 2007 | Return made up to 29/07/07; no change of members (8 pages) |
30 August 2007 | Return made up to 29/07/07; no change of members (8 pages) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | New director appointed (2 pages) |
30 April 2007 | Full accounts made up to 31 December 2006 (33 pages) |
30 April 2007 | Full accounts made up to 31 December 2006 (33 pages) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | Director resigned (1 page) |
16 August 2006 | Return made up to 29/07/06; full list of members
|
16 August 2006 | Return made up to 29/07/06; full list of members
|
19 July 2006 | Resolutions
|
19 July 2006 | Resolutions
|
30 June 2006 | Full accounts made up to 31 December 2005 (13 pages) |
30 June 2006 | Full accounts made up to 31 December 2005 (13 pages) |
26 June 2006 | New director appointed (3 pages) |
26 June 2006 | Director resigned (1 page) |
26 June 2006 | New director appointed (2 pages) |
26 June 2006 | New director appointed (2 pages) |
26 June 2006 | New director appointed (3 pages) |
26 June 2006 | Director resigned (1 page) |
13 April 2006 | £ nc 100/15100 05/04/06 (1 page) |
13 April 2006 | Ad 05/04/06--------- £ si 15000@1=15000 £ ic 100/15100 (2 pages) |
13 April 2006 | £ nc 100/15100 05/04/06 (1 page) |
13 April 2006 | Ad 05/04/06--------- £ si 15000@1=15000 £ ic 100/15100 (2 pages) |
13 April 2006 | Resolutions
|
13 April 2006 | Resolutions
|
10 April 2006 | Ad 30/07/04--------- £ si 100@1 (2 pages) |
10 April 2006 | Ad 30/07/04--------- £ si 100@1 (2 pages) |
23 August 2005 | Return made up to 29/07/05; full list of members (7 pages) |
23 August 2005 | Return made up to 29/07/05; full list of members (7 pages) |
29 November 2004 | Secretary resigned (1 page) |
29 November 2004 | Secretary resigned (1 page) |
26 November 2004 | New secretary appointed (2 pages) |
26 November 2004 | New secretary appointed (2 pages) |
18 November 2004 | Resolutions
|
18 November 2004 | Resolutions
|
8 November 2004 | New director appointed (2 pages) |
8 November 2004 | New director appointed (2 pages) |
4 November 2004 | Director resigned (1 page) |
4 November 2004 | Director resigned (1 page) |
4 November 2004 | New director appointed (3 pages) |
4 November 2004 | New director appointed (3 pages) |
4 November 2004 | Director resigned (1 page) |
4 November 2004 | New director appointed (3 pages) |
4 November 2004 | Director resigned (1 page) |
4 November 2004 | New director appointed (3 pages) |
2 November 2004 | Resolutions
|
2 November 2004 | Resolutions
|
15 September 2004 | Company name changed slacom (no.6) LIMITED\certificate issued on 15/09/04 (2 pages) |
15 September 2004 | Company name changed slacom (no.6) LIMITED\certificate issued on 15/09/04 (2 pages) |
3 September 2004 | Resolutions
|
3 September 2004 | Resolutions
|
3 September 2004 | Resolutions
|
3 September 2004 | Resolutions
|
3 September 2004 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
3 September 2004 | Resolutions
|
3 September 2004 | Resolutions
|
3 September 2004 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
3 September 2004 | Resolutions
|
3 September 2004 | Resolutions
|
29 July 2004 | Incorporation (28 pages) |
29 July 2004 | Incorporation (28 pages) |