Company NameAberdeen Corporate Services Limited
Company StatusActive
Company NumberSC271355
CategoryPrivate Limited Company
Incorporation Date29 July 2004(19 years, 8 months ago)
Previous NamesSlacom (No.6) Limited and Standard Life Employee Services Limited

Business Activity

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

Directors

Director NameMr David Campbell Scott
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2023(18 years, 8 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr Julian Charles Baddeley
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2023(18 years, 8 months after company formation)
Appointment Duration1 year
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr Martin Alan Kwiatkowski
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2024(19 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr Stuart Lapsley Maclennan
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2024(19 years, 7 months after company formation)
Appointment Duration1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Secretary NameAbrdn Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed25 March 2022(17 years, 8 months after company formation)
Appointment Duration2 years
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameThomas Black Houston
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address"Ferndale"
70 Garvock Hill
Dunfermline
Fife
KY12 7UU
Scotland
Director NameJane Elizabeth Lynn
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address27 Grange Terrace
Edinburgh
Midlothian
EH9 2LE
Scotland
Secretary NameThomas Black Houston
NationalityBritish
StatusResigned
Appointed29 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address"Ferndale"
70 Garvock Hill
Dunfermline
Fife
KY12 7UU
Scotland
Director NameSir Alexander Maxwell Crombie
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2004(3 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStandard Life House
30 Lothian Road
Edinburgh
Midlothian
EH1 2DH
Scotland
Director NameTrevor John Matthews
Date of BirthMarch 1952 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed28 October 2004(3 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 January 2008)
RoleCompany Director
Correspondence Address2 Ettrick Road
Edinburgh
Midlothian
EH10 5BJ
Scotland
Director NameAntony Mark Taccone
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2004(3 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 June 2006)
RoleFinance Director
Correspondence Address15 Clarendon Crescent
Edinburgh
Midlothian
EH4 1PU
Scotland
Secretary NameKatrina Love
NationalityBritish
StatusResigned
Appointed18 November 2004(3 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 14 September 2007)
RoleCompany Director
Correspondence Address3 Dovecot Park
Edinburgh
EH14 2LN
Scotland
Director NameMrs Marcia Dominic Campbell
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(1 year, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 27 November 2009)
RoleGroup Operations Director
Country of ResidenceScotland
Correspondence AddressStandard Life House
30 Lothian Road
Edinburgh
Midlothian
EH1 2DH
Scotland
Director NameMichael Warner Ferguson
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(1 year, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 January 2007)
RoleCompany Director
Correspondence Address6 Melgund Terrace
Edinburgh
Midlothian
EH7 4BU
Scotland
Director NameIan Norman Forbes
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2007(2 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 December 2010)
RoleHead Of Finance
Country of ResidenceScotland
Correspondence AddressStandard Life House
30 Lothian Road
Edinburgh
Midlothian
EH1 2DH
Scotland
Secretary NameSusan McKenna
NationalityBritish
StatusResigned
Appointed14 September 2007(3 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 22 December 2014)
RoleSolicitor
Correspondence AddressStandard Life House
30 Lothian Road
Edinburgh
Midlothian
EH1 2DH
Scotland
Director NameMr Michael John Conway
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2008(4 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2010)
RoleGroup HR Director
Country of ResidenceScotland
Correspondence AddressStandard Life House
30 Lothian Road
Edinburgh
Midlothian
EH1 2DH
Scotland
Director NameMr Alexander Hugh McCormack Begbie
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2010(5 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 15 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr David Thomas Nish
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2010(5 years, 11 months after company formation)
Appointment Duration5 years (resigned 05 August 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStandard Life House 30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameMr Mark Alexander Hesketh
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2011(6 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStandard Life House
30 Lothian Road
Edinburgh
Midlothian
EH1 2DH
Scotland
Director NameMr David Clayton
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(7 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 08 August 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressStandard Life House 30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameMr Luke Savage
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2014(10 years after company formation)
Appointment Duration2 years, 12 months (resigned 14 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStandard Life House 30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Secretary NameMs Miranda Anne Kelly
StatusResigned
Appointed22 December 2014(10 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 May 2015)
RoleCompany Director
Correspondence AddressStandard Life House 30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Secretary NameMr Paul Bernard McKenna
StatusResigned
Appointed01 May 2015(10 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 24 March 2022)
RoleCompany Director
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameSir Norman Keith Skeoch
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2015(11 years after company formation)
Appointment Duration5 years (resigned 01 September 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr Stephen Keith Percival
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2017(12 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr William John Rattray
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2017(13 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr Patrick David Bartlett
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2018(14 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 05 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr Stephen Robert Coussens
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2018(14 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMrs Amy Louise Morton
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2019(14 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMrs Denise Elisabeth Thomas
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2019(14 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 23 November 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr Brett Marc Tollman
Date of BirthFebruary 1975 (Born 49 years ago)
NationalitySouth African
StatusResigned
Appointed28 February 2020(15 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameFiona Jean McGowan
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2023(18 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 12 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr Mark Hardiman
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2023(18 years, 8 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 27 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland

Contact

Websitewww.standardlife.co.uk
Telephone0131 2252552
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

Year2013
Turnover£604,816,000
Net Worth-£78,645,000
Cash£9,332,000
Current Liabilities£234,957,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return6 July 2023 (9 months, 2 weeks ago)
Next Return Due20 July 2024 (3 months from now)

Filing History

29 January 2021Statement of capital following an allotment of shares on 30 November 2020
  • GBP 70,959
(3 pages)
23 September 2020Director's details changed for Brett Marc Tollman on 22 September 2020 (2 pages)
7 September 2020Full accounts made up to 31 December 2019 (54 pages)
2 September 2020Termination of appointment of Norman Keith Skeoch as a director on 1 September 2020 (1 page)
13 July 2020Confirmation statement made on 6 July 2020 with updates (4 pages)
2 April 2020Termination of appointment of Stephen Robert Coussens as a director on 28 February 2020 (1 page)
26 March 2020Director's details changed for Brett Tollman on 26 March 2020 (2 pages)
19 March 2020Appointment of Brett Tollman as a director on 28 February 2020 (2 pages)
10 January 2020Statement of capital following an allotment of shares on 12 December 2019
  • GBP 67,375
(3 pages)
25 July 2019Full accounts made up to 31 December 2018 (49 pages)
18 July 2019Confirmation statement made on 6 July 2019 with updates (4 pages)
4 July 2019Secretary's details changed for Mr Paul Bernard Mckenna on 4 July 2019 (1 page)
4 July 2019Secretary's details changed for Mr Paul Mckenna on 3 July 2019 (1 page)
4 July 2019Director's details changed for Mr Patrick David Bartlett on 4 July 2019 (2 pages)
17 June 2019Confirmation statement made on 15 June 2019 with updates (5 pages)
3 June 2019Termination of appointment of William John Rattray as a director on 31 May 2019 (1 page)
28 May 2019Termination of appointment of Colin Richard Walklin as a director on 27 May 2019 (1 page)
28 May 2019Appointment of Mrs Denise Elisabeth Thomas as a director on 27 May 2019 (2 pages)
22 March 2019Appointment of Mrs Amy Louise Morton as a director on 18 March 2019 (2 pages)
15 March 2019Second filing of a statement of capital following an allotment of shares on 21 December 2018
  • GBP 63,986.00
(7 pages)
11 March 2019Statement of capital following an allotment of shares on 21 December 2018
  • GBP 63,986
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 15/03/2019
(3 pages)
6 December 2018Appointment of Mr Stephen Robert Coussens as a director on 23 November 2018 (2 pages)
4 December 2018Termination of appointment of Alexander Hugh Mccormack Begbie as a director on 15 November 2018 (1 page)
20 September 2018Full accounts made up to 31 December 2017 (55 pages)
31 August 2018Registered 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 2018Termination of appointment of Stephen Keith Percival as a director 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)
31 August 2018Appointment of Mr Patrick David Bartlett as a director on 31 August 2018 (2 pages)
26 June 2018Confirmation statement made on 15 June 2018 with updates (5 pages)
15 August 2017Change of details for Standard Life Plc as a person with significant control on 14 August 2017 (2 pages)
15 August 2017Change of details for Standard Life Plc as a person with significant control on 14 August 2017 (2 pages)
14 August 2017Termination of appointment of Luke Savage as a director on 14 August 2017 (1 page)
14 August 2017Appointment of Mr William John Rattray as a director on 14 August 2017 (2 pages)
14 August 2017Termination of appointment of Luke Savage as a director on 14 August 2017 (1 page)
14 August 2017Appointment of Mr William John Rattray as a director on 14 August 2017 (2 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
2 June 2017Appointment of Stephen Keith Percival as a director on 31 May 2017 (2 pages)
2 June 2017Appointment of Stephen Keith Percival as a director on 31 May 2017 (2 pages)
1 June 2017Full accounts made up to 31 December 2016 (47 pages)
1 June 2017Termination of appointment of Mark Alexander Hesketh as a director on 31 May 2017 (1 page)
1 June 2017Termination of appointment of Mark Alexander Hesketh as a director on 31 May 2017 (1 page)
1 June 2017Full accounts made up to 31 December 2016 (47 pages)
26 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 42,600
(7 pages)
26 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 42,600
(7 pages)
5 July 2016Appointment of Mr Colin Richard Walklin as a director on 28 June 2016 (2 pages)
5 July 2016Appointment of Mr Colin Richard Walklin as a director on 28 June 2016 (2 pages)
22 June 2016Statement of capital following an allotment of shares on 11 February 2016
  • GBP 42,600
(3 pages)
22 June 2016Statement of capital following an allotment of shares on 11 February 2016
  • GBP 42,600
(3 pages)
25 May 2016Full accounts made up to 31 December 2015 (47 pages)
25 May 2016Full accounts made up to 31 December 2015 (47 pages)
25 May 2016Full accounts made up to 31 December 2015 (36 pages)
19 August 2015Appointment of Mr Norman Keith Skeoch as a director on 5 August 2015 (2 pages)
19 August 2015Appointment of Mr Norman Keith Skeoch as a director on 5 August 2015 (2 pages)
19 August 2015Termination of appointment of David Thomas Nish as a director on 5 August 2015 (1 page)
19 August 2015Termination of appointment of David Thomas Nish as a director on 5 August 2015 (1 page)
19 August 2015Appointment of Mr Norman Keith Skeoch as a director on 5 August 2015 (2 pages)
19 August 2015Termination of appointment of David Thomas Nish as a director on 5 August 2015 (1 page)
23 July 2015Secretary's details changed for Mr Paul Mckenna on 1 May 2015 (1 page)
23 July 2015Secretary's details changed for Mr Paul Mckenna on 1 May 2015 (1 page)
23 July 2015Secretary's details changed for Mr Paul Mckenna on 1 May 2015 (1 page)
22 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 34,600
(7 pages)
22 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 34,600
(7 pages)
2 June 2015Full accounts made up to 31 December 2014 (36 pages)
2 June 2015Full accounts made up to 31 December 2014 (47 pages)
2 June 2015Full accounts made up to 31 December 2014 (47 pages)
1 May 2015Appointment of Mr Paul Mckenna as a secretary on 1 May 2015 (2 pages)
1 May 2015Termination of appointment of Miranda Anne Kelly as a secretary on 1 May 2015 (1 page)
1 May 2015Appointment of Mr Paul Mckenna as a secretary on 1 May 2015 (2 pages)
1 May 2015Termination of appointment of Miranda Anne Kelly as a secretary on 1 May 2015 (1 page)
22 December 2014Appointment of Ms Miranda Anne Kelly as a secretary on 22 December 2014 (2 pages)
22 December 2014Termination of appointment of Susan Mckenna as a secretary on 22 December 2014 (1 page)
22 December 2014Appointment of Ms Miranda Anne Kelly as a secretary on 22 December 2014 (2 pages)
22 December 2014Termination of appointment of Susan Mckenna as a secretary on 22 December 2014 (1 page)
20 August 2014Appointment of Mr Luke Savage as a director on 18 August 2014 (2 pages)
20 August 2014Appointment of Mr Luke Savage as a director on 18 August 2014 (2 pages)
8 August 2014Termination of appointment of David Clayton as a director on 8 August 2014 (1 page)
8 August 2014Termination of appointment of David Clayton as a director on 8 August 2014 (1 page)
8 August 2014Termination of appointment of David Clayton as a director on 8 August 2014 (1 page)
18 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 34,600
(7 pages)
18 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 34,600
(7 pages)
27 May 2014Full accounts made up to 31 December 2013 (45 pages)
27 May 2014Full accounts made up to 31 December 2013 (45 pages)
27 May 2014Full accounts made up to 31 December 2013 (34 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)
18 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(7 pages)
18 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(7 pages)
4 July 2013Director's details changed for Mr David Thomas Nish on 29 June 2013 (2 pages)
4 July 2013Director's details changed for Mr David Thomas Nish on 29 June 2013 (2 pages)
28 May 2013Full accounts made up to 31 December 2012 (47 pages)
28 May 2013Full accounts made up to 31 December 2012 (47 pages)
28 May 2013Full accounts made up to 31 December 2012 (36 pages)
12 December 2012Statement of company's objects (2 pages)
12 December 2012Statement of company's objects (2 pages)
12 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
12 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
19 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
19 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
28 June 2012Director's details changed for Mr David Thomas Nish on 28 June 2012 (2 pages)
28 June 2012Director's details changed for Mr Alexander Hugh Mccormack Begbie on 28 June 2012 (2 pages)
28 June 2012Director's details changed for Mr Alexander Hugh Mccormack Begbie on 28 June 2012 (2 pages)
28 June 2012Director's details changed for Mr David Thomas Nish on 28 June 2012 (2 pages)
14 June 2012Full accounts made up to 31 December 2011 (35 pages)
14 June 2012Full accounts made up to 31 December 2011 (35 pages)
31 December 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
31 December 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
31 December 2011Statement of capital following an allotment of shares on 21 December 2011
  • GBP 34,600
(4 pages)
31 December 2011Statement of capital following an allotment of shares on 21 December 2011
  • GBP 34,600
(4 pages)
4 October 2011Termination of appointment of Christian Torkington as a director (1 page)
4 October 2011Termination of appointment of Christian Torkington as a director (1 page)
6 September 2011Appointment of David Clayton as a director (2 pages)
6 September 2011Appointment of David Clayton as a director (2 pages)
20 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
20 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
9 May 2011Full accounts made up to 31 December 2010 (32 pages)
9 May 2011Full accounts made up to 31 December 2010 (32 pages)
19 April 2011Appointment of Mr Mark Alexander Hesketh as a director (2 pages)
19 April 2011Appointment of Mr Mark Alexander Hesketh as a director (2 pages)
8 March 2011Statement of capital following an allotment of shares on 3 March 2011
  • GBP 24,600
(4 pages)
8 March 2011Statement of capital following an allotment of shares on 3 March 2011
  • GBP 24,600
(4 pages)
8 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
8 March 2011Statement of capital following an allotment of shares on 3 March 2011
  • GBP 24,600
(4 pages)
8 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
23 December 2010Termination of appointment of Ian Forbes as a director (1 page)
23 December 2010Termination of appointment of Ian Forbes as a director (1 page)
6 August 2010Annual return made up to 29 July 2010 (16 pages)
6 August 2010Annual return made up to 29 July 2010 (16 pages)
21 July 2010Appointment of Mr David Thomas Nish as a director (2 pages)
21 July 2010Appointment of Mr David Thomas Nish as a director (2 pages)
1 July 2010Appointment of Alexander Hugh Mccormack Begbie as a director (2 pages)
1 July 2010Appointment of Alexander Hugh Mccormack Begbie as a director (2 pages)
1 July 2010Termination of appointment of David Nish as a director (1 page)
1 July 2010Termination of appointment of Michael Conway as a director (1 page)
1 July 2010Termination of appointment of David Nish as a director (1 page)
1 July 2010Termination of appointment of Michael Conway as a director (1 page)
26 April 2010Full accounts made up to 31 December 2009 (37 pages)
26 April 2010Full accounts made up to 31 December 2009 (37 pages)
8 March 2010Appointment of Mr Christian Roy Torkington as a director (2 pages)
8 March 2010Appointment of Mr Christian Roy Torkington as a director (2 pages)
13 January 2010Appointment of Mr David Thomas Nish as a director (3 pages)
13 January 2010Appointment of Mr David Thomas Nish as a director (3 pages)
6 January 2010Termination of appointment of Alexander Crombie as a director (1 page)
6 January 2010Termination of appointment of Alexander Crombie as a director (1 page)
2 December 2009Termination of appointment of Marcia Campbell as a director (1 page)
2 December 2009Termination of appointment of Marcia Campbell as a director (1 page)
10 November 2009Director's details changed for Michael John Conway on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Michael John Conway on 10 November 2009 (2 pages)
7 October 2009Director's details changed for Ian Norman Forbes on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Ian Norman Forbes on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Michael John Conway on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Michael John Conway on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Michael John Conway on 6 October 2009 (2 pages)
7 October 2009Secretary's details changed for Susan Mckenna on 6 October 2009 (1 page)
7 October 2009Director's details changed for Sir Alexander Maxwell Crombie on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Sir Alexander Maxwell Crombie on 6 October 2009 (2 pages)
7 October 2009Secretary's details changed for Susan Mckenna on 6 October 2009 (1 page)
7 October 2009Secretary's details changed for Susan Mckenna on 6 October 2009 (1 page)
7 October 2009Director's details changed for Ian Norman Forbes on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Sir Alexander Maxwell Crombie on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Marcia Dominic Campbell on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Marcia Dominic Campbell on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Marcia Dominic Campbell on 6 October 2009 (2 pages)
30 July 2009Return made up to 29/07/09; full list of members (4 pages)
30 July 2009Return made up to 29/07/09; full list of members (4 pages)
13 July 2009Director's change of particulars / alexander crombie / 16/06/2009 (1 page)
13 July 2009Director's change of particulars / alexander crombie / 16/06/2009 (1 page)
17 April 2009Full accounts made up to 31 December 2008 (35 pages)
17 April 2009Full accounts made up to 31 December 2008 (35 pages)
20 November 2008Director appointed michael john conway (2 pages)
20 November 2008Director appointed michael john conway (2 pages)
14 October 2008Resolutions
  • RES13 ‐ Conflict of interest 30/09/2008
(1 page)
14 October 2008Resolutions
  • RES13 ‐ Conflict of interest 30/09/2008
(1 page)
21 August 2008Return made up to 29/07/08; full list of members (4 pages)
21 August 2008Return made up to 29/07/08; full list of members (4 pages)
2 July 2008Director's change of particulars / ian forbes / 01/07/2008 (1 page)
2 July 2008Director's change of particulars / ian forbes / 01/07/2008 (1 page)
15 April 2008Full accounts made up to 31 December 2007 (36 pages)
15 April 2008Full accounts made up to 31 December 2007 (36 pages)
5 February 2008Director resigned (1 page)
5 February 2008Director resigned (1 page)
24 September 2007New secretary appointed (2 pages)
24 September 2007Secretary resigned (1 page)
24 September 2007New secretary appointed (2 pages)
24 September 2007Secretary resigned (1 page)
30 August 2007Return made up to 29/07/07; no change of members (8 pages)
30 August 2007Return made up to 29/07/07; no change of members (8 pages)
21 June 2007New director appointed (2 pages)
21 June 2007New director appointed (2 pages)
30 April 2007Full accounts made up to 31 December 2006 (33 pages)
30 April 2007Full accounts made up to 31 December 2006 (33 pages)
19 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
16 August 2006Return made up to 29/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
16 August 2006Return made up to 29/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
19 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
19 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
30 June 2006Full accounts made up to 31 December 2005 (13 pages)
30 June 2006Full accounts made up to 31 December 2005 (13 pages)
26 June 2006New director appointed (3 pages)
26 June 2006Director resigned (1 page)
26 June 2006New director appointed (2 pages)
26 June 2006New director appointed (2 pages)
26 June 2006New director appointed (3 pages)
26 June 2006Director resigned (1 page)
13 April 2006£ nc 100/15100 05/04/06 (1 page)
13 April 2006Ad 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 2006Ad 05/04/06--------- £ si 15000@1=15000 £ ic 100/15100 (2 pages)
13 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
13 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
10 April 2006Ad 30/07/04--------- £ si 100@1 (2 pages)
10 April 2006Ad 30/07/04--------- £ si 100@1 (2 pages)
23 August 2005Return made up to 29/07/05; full list of members (7 pages)
23 August 2005Return made up to 29/07/05; full list of members (7 pages)
29 November 2004Secretary resigned (1 page)
29 November 2004Secretary resigned (1 page)
26 November 2004New secretary appointed (2 pages)
26 November 2004New secretary appointed (2 pages)
18 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
18 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
8 November 2004New director appointed (2 pages)
8 November 2004New director appointed (2 pages)
4 November 2004Director resigned (1 page)
4 November 2004Director resigned (1 page)
4 November 2004New director appointed (3 pages)
4 November 2004New director appointed (3 pages)
4 November 2004Director resigned (1 page)
4 November 2004New director appointed (3 pages)
4 November 2004Director resigned (1 page)
4 November 2004New director appointed (3 pages)
2 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 September 2004Company name changed slacom (no.6) LIMITED\certificate issued on 15/09/04 (2 pages)
15 September 2004Company name changed slacom (no.6) LIMITED\certificate issued on 15/09/04 (2 pages)
3 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 September 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 September 2004Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
3 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 September 2004Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
3 September 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 July 2004Incorporation (28 pages)
29 July 2004Incorporation (28 pages)