Company NameSlacom (No.9) Limited
DirectorsPeter Trygve Tyson and Brid Mary Meaney
Company StatusActive
Company NumberSC271360
CategoryPrivate Limited Company
Incorporation Date29 July 2004(19 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter Trygve Tyson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2010(6 years, 1 month after company formation)
Appointment Duration13 years, 7 months
RoleLawyer
Country of ResidenceScotland
Correspondence AddressStandard Life House
30 Lothian Road
Edinburgh
Midlothian
EH1 2DH
Scotland
Director NameMrs Brid Mary Meaney
Date of BirthJuly 1974 (Born 49 years ago)
NationalityIrish
StatusCurrent
Appointed30 April 2021(16 years, 9 months after company formation)
Appointment Duration2 years, 11 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressStandard Life House
30 Lothian Road
Edinburgh
Midlothian
EH1 2DH
Scotland
Secretary NamePearl Group Secretariat Services Limited (Corporation)
StatusCurrent
Appointed31 August 2018(14 years, 1 month after company formation)
Appointment Duration5 years, 7 months
Correspondence Address1 Wythall Green Way Wythall
Birmingham
West Midlands
B47 6WG
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
Secretary NameMr Peter Trygue Tyson
NationalityBritish
StatusResigned
Appointed27 December 2006(2 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 September 2010)
RoleCompany Director
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 2010(6 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 08 August 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressStandard Life House 30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Secretary NameMalcolm James Wood
StatusResigned
Appointed01 September 2010(6 years, 1 month after company formation)
Appointment Duration1 year (resigned 30 September 2011)
RoleCompany Director
Correspondence AddressStandard Life House
30 Lothian Road
Edinburgh
Midlothian
EH1 2DH
Scotland
Secretary NameKenneth Arthur Gilmour
StatusResigned
Appointed30 September 2011(7 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 August 2018)
RoleCompany Director
Correspondence AddressStandard Life House 30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameMr Stephen Keith Percival
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2014(10 years after company formation)
Appointment Duration6 years, 8 months (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStandard Life House
30 Lothian Road
Edinburgh
Midlothian
EH1 2DH
Scotland
Director NameStandard Life (Directors) Limited (Corporation)
StatusResigned
Appointed27 December 2006(2 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 September 2010)
Correspondence AddressStandard Life House
30 Lothian Road
Edinburgh
EH1 2DH
Scotland

Contact

Websitestandardlife.co.uk

Location

Registered AddressStandard Life House
30 Lothian Road
Edinburgh
Midlothian
EH1 2DH
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Standard Life Assurance LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return17 June 2023 (10 months ago)
Next Return Due1 July 2024 (2 months, 1 week from now)

Filing History

30 June 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
14 February 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
1 July 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
20 January 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
24 September 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
29 June 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
22 June 2021Appointment of Brid Mary Meaney as a director on 30 April 2021 (2 pages)
1 June 2021Termination of appointment of Stephen Keith Percival as a director on 30 April 2021 (1 page)
4 August 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
17 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
25 June 2019Confirmation statement made on 14 June 2019 with updates (4 pages)
12 June 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
17 September 2018Appointment of Pearl Group Secretariat Services Limited as a secretary on 31 August 2018 (2 pages)
31 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
31 August 2018Termination of appointment of Kenneth Arthur Gilmour as a secretary on 31 August 2018 (1 page)
26 June 2018Confirmation statement made on 15 June 2018 with updates (4 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)
14 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
14 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (6 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 100
(6 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 100
(6 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (6 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 100
(4 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 100
(4 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
8 August 2014Appointment of Stephen Keith Percival as a director on 8 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 2014Appointment of Stephen Keith Percival as a director on 8 August 2014 (2 pages)
8 August 2014Termination of appointment of David Clayton as a director on 8 August 2014 (1 page)
8 August 2014Appointment of Stephen Keith Percival as a director on 8 August 2014 (2 pages)
14 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(5 pages)
14 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(5 pages)
15 October 2013Director's details changed for Peter Trygve Tyson on 15 October 2013 (2 pages)
15 October 2013Director's details changed for Peter Trygve Tyson on 15 October 2013 (2 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
26 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 2013-07-26
(5 pages)
26 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 2013-07-26
(5 pages)
20 February 2013Statement of company's objects (2 pages)
20 February 2013Statement of company's objects (2 pages)
13 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
13 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
20 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
20 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
19 September 2012Director's details changed for Peter Trygue Tyson on 19 September 2012 (2 pages)
19 September 2012Director's details changed for Peter Trygue Tyson on 19 September 2012 (2 pages)
19 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
3 October 2011Termination of appointment of Malcolm James Wood as a secretary (1 page)
3 October 2011Appointment of Kenneth Arthur Gilmour as a secretary (2 pages)
3 October 2011Termination of appointment of Malcolm James Wood as a secretary (1 page)
3 October 2011Appointment of Kenneth Arthur Gilmour as a secretary (2 pages)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
15 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
7 September 2010Appointment of David Clayton as a director (2 pages)
7 September 2010Appointment of David Clayton as a director (2 pages)
1 September 2010Termination of appointment of Peter Tyson as a secretary (1 page)
1 September 2010Appointment of Peter Trygue Tyson as a director (2 pages)
1 September 2010Termination of appointment of Standard Life (Directors) Limited as a director (1 page)
1 September 2010Appointment of Peter Trygue Tyson as a director (2 pages)
1 September 2010Termination of appointment of Standard Life (Directors) Limited as a director (1 page)
1 September 2010Termination of appointment of Peter Tyson as a secretary (1 page)
1 September 2010Appointment of Malcolm James Wood as a secretary (1 page)
1 September 2010Appointment of Malcolm James Wood as a secretary (1 page)
30 July 2010Annual return made up to 29 July 2010 with a full list of shareholders (3 pages)
30 July 2010Annual return made up to 29 July 2010 with a full list of shareholders (3 pages)
13 October 2009Secretary's details changed for Mr Peter Trygue Tyson on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for Mr Peter Trygue Tyson on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for Mr Peter Trygue Tyson on 1 October 2009 (1 page)
22 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
22 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
14 August 2009Return made up to 29/07/09; full list of members (3 pages)
14 August 2009Return made up to 29/07/09; full list of members (3 pages)
29 August 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
29 August 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
14 August 2008Secretary's change of particulars / peter tyson / 14/08/2008 (1 page)
14 August 2008Secretary's change of particulars / peter tyson / 14/08/2008 (1 page)
14 August 2008Return made up to 29/07/08; full list of members (3 pages)
14 August 2008Return made up to 29/07/08; full list of members (3 pages)
25 September 2007Accounts made up to 31 December 2006 (4 pages)
25 September 2007Accounts made up to 31 December 2006 (4 pages)
13 August 2007Return made up to 29/07/07; full list of members (2 pages)
13 August 2007Return made up to 29/07/07; full list of members (2 pages)
5 January 2007Secretary resigned;director resigned (1 page)
5 January 2007New director appointed (2 pages)
5 January 2007New director appointed (2 pages)
5 January 2007Director resigned (1 page)
5 January 2007New secretary appointed (2 pages)
5 January 2007New secretary appointed (2 pages)
5 January 2007Director resigned (1 page)
5 January 2007Secretary resigned;director resigned (1 page)
8 August 2006Return made up to 29/07/06; full list of members (7 pages)
8 August 2006Return made up to 29/07/06; full list of members (7 pages)
5 May 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
5 May 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
3 August 2005Return made up to 29/07/05; full list of members (7 pages)
3 August 2005Return made up to 29/07/05; full list of members (7 pages)
3 September 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 September 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 September 2004Accounting reference date extended from 31/07/05 to 31/12/05 (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 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 July 2004Incorporation (28 pages)
29 July 2004Incorporation (28 pages)