Company NameStandard Life Assurance Limited
Company StatusActive
Company NumberSC286833
CategoryPrivate Limited Company
Incorporation Date30 June 2005(18 years, 10 months ago)
Previous NameSLLC Limited

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMrs Amanda Helen Bowe
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2016(11 years, 3 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStandard Life House
30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameMr Nicholas Hugh Poyntz-Wright
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2018(13 years, 2 months after company formation)
Appointment Duration5 years, 7 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressStandard Life House
30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameMr John Robert Lister
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2018(13 years, 2 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStandard Life House
30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameMr Bernard Andrew Curran
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(15 years, 3 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStandard Life House
30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameMrs Brid Mary Meaney
Date of BirthJuly 1974 (Born 49 years ago)
NationalityIrish
StatusCurrent
Appointed01 April 2021(15 years, 9 months after company formation)
Appointment Duration3 years
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressStandard Life House
30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameMrs Rosemary Harris
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(16 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStandard Life House
30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameTimothy Walter Harris
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2022(16 years, 10 months after company formation)
Appointment Duration1 year, 12 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressStandard Life House
30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameMr Rakesh Kishore Thakrar
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(17 years, 3 months after company formation)
Appointment Duration1 year, 6 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address1 Wythall Green Way
Wythall
Birmingham
B47 6WG
Director NameMr Andrew David Briggs
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(17 years, 3 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Wythall Green Way
Wythall
Birmingham
West Midlands
B47 6WG
Director NameMr Jora Singh Gill
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2023(17 years, 11 months after company formation)
Appointment Duration10 months, 4 weeks
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressStandard Life House
30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameMr Ian Adam Craston
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2023(17 years, 11 months after company formation)
Appointment Duration10 months, 4 weeks
RoleNon Executive Director / Pension Trustee
Country of ResidenceUnited Kingdom
Correspondence AddressStandard Life House
30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameMrs Arlene Cairns
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(18 years, 9 months after company formation)
Appointment Duration3 weeks, 3 days
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressStandard Life House
30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Secretary NamePearl Group Secretariat Services Limited (Corporation)
StatusCurrent
Appointed31 August 2018(13 years, 2 months after company formation)
Appointment Duration5 years, 7 months
Correspondence Address1 Wythall Green Way
Wythall
Birmingham
B47 6WG
Director NameMr John Easton Gill
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2005(1 month, 3 weeks after company formation)
Appointment Duration11 years, 2 months (resigned 10 November 2016)
RoleActuary
Country of ResidenceScotland
Correspondence AddressStandard Life House
30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameSimon David George Douglas
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2005(1 month, 3 weeks after company formation)
Appointment Duration8 months (resigned 27 April 2006)
RoleCompany Director
Correspondence Address74 March Road
Edinburgh
Midlothian
EH4 3SY
Scotland
Director NameLord Norman Roy Blackwell
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2005(1 month, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStandard Life House 30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameShaun Edward Doherty
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2005(1 month, 3 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 07 August 2006)
RoleCompany Director
Correspondence Address13 Ashburnham Gardens
South Queensferry
West Lothian
EH30 9LB
Scotland
Director NameSir Alexander Maxwell Crombie
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2005(1 month, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStandard Life House
30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Secretary NameSimon Alexander Dawson Burns
NationalityBritish
StatusResigned
Appointed26 August 2005(1 month, 3 weeks after company formation)
Appointment Duration8 years (resigned 31 August 2013)
RoleCompany Director
Correspondence AddressStandard Life House
30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameEvelyn Brigid Bourke
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed07 August 2006(1 year, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 07 November 2008)
RoleActuary
Correspondence Address62 Belmont Park
London
SE13 5BN
Director NameMr Raymond Greenshields
Date of BirthJune 1947 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed01 March 2007(1 year, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStandard Life House
30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameMs Anne Margaret Gunther
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(2 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Lawrence Court
Rull Lane
Cullompton
Devon
EX15 1NG
Director NameMr Michael Kent Atkinson
Date of BirthMay 1945 (Born 79 years ago)
NationalityEnglish,Brazilian
StatusResigned
Appointed01 October 2007(2 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillow Lodge
Pennymead Rise, East Horsley
Surrey
KT24 5AL
Director NameMr Anthony Brown
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(2 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 12 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Cluny Avenue
Edinburgh
Midlothian
EH10 4RN
Scotland
Director NameMr Mark Alexander Hesketh
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2011(5 years, 9 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
EH1 2DH
Scotland
Secretary NamePeter Trygve Tyson
StatusResigned
Appointed31 August 2013(8 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 January 2015)
RoleCompany Director
Correspondence AddressStandard Life House
30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Secretary NameFrances Margaret Horsburgh
StatusResigned
Appointed22 January 2015(9 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 August 2018)
RoleCompany Director
Correspondence AddressStandard Life House 30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameElizabeth Noel Harwerth
Date of BirthDecember 1947 (Born 76 years ago)
NationalityAnglo American
StatusResigned
Appointed14 August 2017(12 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStandard Life House 30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameMr Stephen Andrew Clarke
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2018(13 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 October 2022)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressStandard Life House
30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameMr James Daniel Gallagher
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2020(15 years after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2021)
RoleNon-Executive Director
Country of ResidenceScotland
Correspondence AddressStandard Life House
30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameMr Michael John Eakins
Date of BirthJuly 1975 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed23 July 2020(15 years after company formation)
Appointment Duration2 years, 2 months (resigned 01 October 2022)
RoleChief Investment Officer
Country of ResidenceEngland
Correspondence AddressStandard Life House
30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameMrs Margaret Grace Hassall
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2020(15 years after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2023)
RoleNon-Executive Director
Country of ResidenceScotland
Correspondence AddressStandard Life House
30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameD.W. Director 1 Limited (Corporation)
StatusResigned
Appointed30 June 2005(same day as company formation)
Correspondence Address4th Floor
Saltire Court, 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed30 June 2005(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland

Contact

Websitewww.standardlife.co.uk
Telephone0845 6060100
Telephone regionUnknown

Location

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

Financials

Year2013
Turnover£2,147,483,647
Net Worth£1,960,000,000
Cash£2,147,483,647
Current Liabilities£2,147,483,647

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

Charges

1 December 2009Delivered on: 17 January 2012
Satisfied on: 4 February 2019
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All sums due or to become due.
Particulars: Leasehold property situated and known as plot 23 st brides house, 15 ordell bow.
Fully Satisfied
22 February 2012Delivered on: 14 March 2012
Satisfied on: 15 July 2015
Persons entitled: Kbc Bank Ireland PLC

Classification: Housing loan mortgage
Secured details: All sums due or to become due.
Particulars: 2 spencers court, enniscorthy, co. Wexford, ireland WX50386F.
Fully Satisfied
28 August 2009Delivered on: 17 January 2012
Satisfied on: 10 May 2021
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All sums due or to become due.
Particulars: Unit 20 ducaine apartments merchant street london.
Fully Satisfied
22 February 2012Delivered on: 14 March 2012
Satisfied on: 3 August 2019
Persons entitled: Kbc Bank Ireland PLC

Classification: Housing loan mortgage
Secured details: All sums due or to become due.
Particulars: 22 dooleys terrace, athy, co. Kildare, ireland KE48184F.
Fully Satisfied
22 February 2012Delivered on: 14 March 2012
Satisfied on: 15 July 2015
Persons entitled: Kbc Bank Ireland PLC

Classification: Housing loan mortgage
Secured details: All sums due or to become due.
Particulars: 38 cowper hall, mount st. Anns, milltown, dublin, ireland DN136918L.
Fully Satisfied
22 February 2012Delivered on: 14 March 2012
Satisfied on: 3 August 2019
Persons entitled: Kbc Bank Ireland PLC

Classification: Housing loan mortgage
Secured details: All sums due or to become due.
Particulars: Apt.33 The maltings, wexford, ireland.
Fully Satisfied
15 September 2009Delivered on: 17 January 2012
Satisfied on: 16 July 2015
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All sums due or to become due.
Particulars: Unit 97 charrington court hollywood heights atlanta boulevard romford essex.
Fully Satisfied
29 February 2012Delivered on: 15 March 2012
Satisfied on: 15 July 2015
Persons entitled: Danske Bank a/S

Classification: Deed of mortgage and charge
Secured details: All sums due or to become due.
Particulars: 28 frascati hall, sweetmans avenue, blackrock, co. Dublin, ireland.
Fully Satisfied
14 November 2008Delivered on: 17 January 2012
Satisfied on: 28 November 2019
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All sums due or to become due.
Particulars: Property situated and known as apartment 121 derwent foundary WM939594.
Fully Satisfied
29 February 2012Delivered on: 15 March 2012
Satisfied on: 3 August 2019
Persons entitled: Danske Bank a/S

Classification: Deed of mortgage and charge
Secured details: All sums due or to become due.
Particulars: 13 bothar sheen, glaerought, kenmare, co. Kerry, ireland KY57546F.
Fully Satisfied
29 February 2012Delivered on: 15 March 2012
Satisfied on: 3 August 2019
Persons entitled: Danske Bank a/S

Classification: Deed of mortgage and charge
Secured details: All sums due or to become due.
Particulars: Aib, church road, greystones,co.wicklow.
Fully Satisfied
27 February 2009Delivered on: 17 January 2012
Satisfied on: 4 February 2019
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All sums due or to become due.
Particulars: The leasehold property situated and known as 15 tilebarn close henley-on-thames ON159533.
Fully Satisfied
29 February 2012Delivered on: 15 March 2012
Satisfied on: 3 August 2019
Persons entitled: Danske Bank a/S

Classification: Deed of mortgage and charge
Secured details: All sums due or to become due.
Particulars: 14 bothar sheen, glanerought, kenmare, co. Kerry, ireland KY57729F.
Fully Satisfied
6 December 2006Delivered on: 17 January 2012
Satisfied on: 4 February 2019
Persons entitled: Iib Homeloans Limited

Classification: Charge
Secured details: All sums due or to become due.
Particulars: Flat 5 beech court 49 station road brough YEA46870.
Fully Satisfied
24 December 2008Delivered on: 17 January 2012
Satisfied on: 10 May 2021
Persons entitled: Kbc Homeloans

Classification: Charge
Secured details: All sums due or to become due.
Particulars: Apartment 404 56 wharf road london EGL550704.
Fully Satisfied
1 December 2009Delivered on: 17 January 2012
Satisfied on: 4 February 2019
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All sums due or to become due.
Particulars: Flat 63 windsor court, 18 mostyn grove bow london EGL565787.
Fully Satisfied
6 December 2006Delivered on: 17 January 2012
Satisfied on: 4 February 2019
Persons entitled: Iib Homeloans Limited

Classification: Charge
Secured details: All sums due or to become due.
Particulars: Flat 6 beech court 49 station road brough YEA46871.
Fully Satisfied
4 May 2007Delivered on: 17 January 2012
Satisfied on: 16 July 2015
Persons entitled: Iib Homeloans Limited

Classification: Charge
Secured details: All sums due or to become due.
Particulars: Apartment 195 the nv buildings salford quays manchester MAN60332.
Fully Satisfied
21 January 2008Delivered on: 17 January 2012
Satisfied on: 28 November 2019
Persons entitled: Iib Homeloans Limited

Classification: Charge
Secured details: All sums due or to become due.
Particulars: Apartment 1 parkside granville street birmingham WM926413.
Fully Satisfied
13 November 2007Delivered on: 17 January 2012
Satisfied on: 26 April 2021
Persons entitled: Iib Homeloans Limited

Classification: Charge
Secured details: All sums due or to become due.
Particulars: Apartment 45 the arcadian centre ladywell walk birmingham WM921867.
Fully Satisfied
1 April 2008Delivered on: 17 January 2012
Satisfied on: 4 February 2019
Persons entitled: Iib Homeloans Limited

Classification: Charge
Secured details: All sums due or to become due.
Particulars: Apartment 701 abito 85 greengate salford MAN115195.
Fully Satisfied
1 December 2009Delivered on: 17 January 2012
Satisfied on: 4 February 2019
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All sums due or to become due.
Particulars: Leasehold property situated and known as flat 56 windsor court, 18 mostyn grove bow london.
Fully Satisfied
1 November 2007Delivered on: 17 January 2012
Satisfied on: 28 November 2019
Persons entitled: Iib Homeloans Limited

Classification: Charge
Secured details: All sums due or to become due.
Particulars: Flat 23 st thomas place st thomas street bristol BL103621.
Fully Satisfied
11 May 2007Delivered on: 17 January 2012
Satisfied on: 16 July 2015
Persons entitled: Iib Homeloans Limited

Classification: Charge
Secured details: All sums due or to become due.
Particulars: 224 goulden house bullen street london TGL126608.
Fully Satisfied
14 November 2007Delivered on: 17 January 2012
Satisfied on: 28 November 2019
Persons entitled: Iib Homeloans Limited

Classification: Charge
Secured details: All sums due or to become due.
Particulars: Apartment 49 the arcadian centre ladywell walk birmingham WM921868.
Fully Satisfied
14 November 2007Delivered on: 17 January 2012
Satisfied on: 28 November 2019
Persons entitled: Iib Homeloans Limited

Classification: Charge
Secured details: All sums due or to become due.
Particulars: Apartment 59 the arcadian centre ladywell walk birmingham WM921869.
Fully Satisfied
22 August 2008Delivered on: 17 January 2012
Satisfied on: 10 May 2021
Persons entitled: Iib Homeloans Limited

Classification: Charge
Secured details: All sums due or to become due.
Particulars: Apartment 8 arena view, 2 edward street birmingham WM940558.
Fully Satisfied
14 November 2007Delivered on: 17 January 2012
Satisfied on: 26 April 2021
Persons entitled: Iib Homeloans Limited

Classification: Charge
Secured details: All sums due or to become due.
Particulars: Apartment 28 the arcadian centre ladywell walk birmingham WM921866.
Fully Satisfied
17 December 2007Delivered on: 17 January 2012
Satisfied on: 16 July 2015
Persons entitled: Iib Homeloans Limited

Classification: Charge
Secured details: All sums due or to become due.
Particulars: Apartment 21 cutlass court 26 granville street birmingham WM923976.
Fully Satisfied
13 November 2007Delivered on: 17 January 2012
Satisfied on: 10 May 2021
Persons entitled: Iib Homeloans Limited

Classification: Charge
Secured details: All sums due or to become due.
Particulars: Apartment 2 the arcadian centre, ladywell walk birmingham WM921861.
Fully Satisfied
22 August 2008Delivered on: 17 January 2012
Satisfied on: 10 May 2021
Persons entitled: Iib Homeloans Limited

Classification: Charge
Secured details: All sums due or to become due.
Particulars: Apartment 19 arena view 2 edward street birmingham WM940545.
Fully Satisfied
15 November 2007Delivered on: 17 January 2012
Satisfied on: 26 April 2021
Persons entitled: Iib Homeloans Limited

Classification: Charge
Secured details: All sums due or to become due.
Particulars: Apartment 13 the arcadian centre ladywell walk birmingham WM921865.
Fully Satisfied
17 December 2007Delivered on: 17 January 2012
Satisfied on: 26 April 2021
Persons entitled: Iib Homeloans Limited

Classification: Charge
Secured details: All sums due or to become due.
Particulars: Apartment 10 cutlass court, 26 granville street birmingham WM923978.
Fully Satisfied
17 December 2007Delivered on: 17 January 2012
Satisfied on: 16 July 2015
Persons entitled: Iib Homeloans Limited

Classification: Charge
Secured details: All sums due or to become due.
Particulars: Apartment 11 cutlass court 26 granville street birmingham WM936781.
Fully Satisfied
7 January 2009Delivered on: 17 January 2012
Satisfied on: 26 April 2021
Persons entitled: Kbc Homeloans Limited

Classification: Charge
Secured details: All sums due or to become due.
Particulars: Flat 10 searle house, 98 battersea park road london TGL317941.
Fully Satisfied
7 January 2009Delivered on: 17 January 2012
Satisfied on: 26 April 2021
Persons entitled: Kbc Homeloans Limited

Classification: Charge
Secured details: All sums due or to become due.
Particulars: Flat 1 searle house, 98 battersea park road london TGL317987.
Fully Satisfied
7 January 2009Delivered on: 17 January 2012
Satisfied on: 26 April 2021
Persons entitled: Kbc Homeloans Limited

Classification: Charge
Secured details: All sums due or to become due.
Particulars: Flat 11 searle house 98 battersea park road london TGLJ317935.
Fully Satisfied
7 January 2009Delivered on: 17 January 2012
Satisfied on: 26 April 2021
Persons entitled: Kbc Homeloans Limited

Classification: Charge
Secured details: All sums due or to become due.
Particulars: Flat 12 searle house, 98 battersea park road london TGL317978.
Fully Satisfied
7 January 2009Delivered on: 17 January 2012
Satisfied on: 4 February 2019
Persons entitled: Kbc Homeloans Limited

Classification: Charge
Secured details: All sums due or to become due.
Particulars: Flat 2 searle house, 98 battersea park road london TGL317990.
Fully Satisfied
7 January 2009Delivered on: 17 January 2012
Satisfied on: 26 April 2021
Persons entitled: Kbc Homeloans Limited

Classification: Charge
Secured details: All sums due or to become due.
Particulars: Flat 9 searle house, 98 battersea park road london tgl 317944.
Fully Satisfied
7 January 2009Delivered on: 17 January 2012
Satisfied on: 26 April 2021
Persons entitled: Kbc Homeloans Limited

Classification: Charge
Secured details: All sums due or to become due.
Particulars: Flat 8 searle house, 98 battersea park road london TGL317951.
Fully Satisfied
7 January 2009Delivered on: 17 January 2012
Satisfied on: 26 April 2021
Persons entitled: Kbc Homeloans Limited

Classification: Charge
Secured details: All sums due or to become due.
Particulars: Flat 3 searle house, 98 battersea park road london TGL317991.
Fully Satisfied
22 November 2010Delivered on: 23 November 2010
Satisfied on: 2 October 2014
Persons entitled: Deutsche Postbank Ag

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 95 gresham street, london NGL788843 NGL788834 EGL572830.
Fully Satisfied
7 January 2009Delivered on: 17 January 2012
Satisfied on: 4 February 2019
Persons entitled: Kbc Homeloans Limited

Classification: Charge
Secured details: All sums due or to become due.
Particulars: Flat 7 searle house, 98 battersea park road london tgl 317921.
Fully Satisfied
7 January 2009Delivered on: 17 January 2012
Satisfied on: 26 April 2021
Persons entitled: Kbc Homeloans Limited

Classification: Charge
Secured details: All sums due or to become due.
Particulars: Flat 4 searle house,98 battersea park road london TGL317993.
Fully Satisfied
7 January 2009Delivered on: 17 January 2012
Satisfied on: 4 February 2019
Persons entitled: Kbc Homeloans Limited

Classification: Charge
Secured details: All sums due or to become due.
Particulars: Flat 5 searle house, 98 battersea park road london TGL317997.
Fully Satisfied
7 January 2009Delivered on: 17 January 2012
Satisfied on: 16 July 2015
Persons entitled: Kbc Homeloans Limited

Classification: Charge
Secured details: All sums due or to become due.
Particulars: Flat 6 searle house, 98 battersea park road london TGL317999.
Fully Satisfied
2 September 2009Delivered on: 17 January 2012
Satisfied on: 10 May 2021
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All sums due or to become due.
Particulars: Leasehold property situated and known as 26 derwent foundry mary ann street birmingham WM939612.
Fully Satisfied
17 June 2008Delivered on: 17 January 2012
Satisfied on: 10 May 2021
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All sums due or to become due.
Particulars: Leasehold property situated and known as 50 arena view kings court arena birmingham.
Fully Satisfied
28 January 2010Delivered on: 17 January 2012
Satisfied on: 28 November 2019
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All sums due or to become due.
Particulars: Leasehold property situated and known as 44 de grey road colchester.
Fully Satisfied
13 March 2009Delivered on: 17 January 2012
Satisfied on: 16 July 2015
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All sums due or to become due.
Particulars: Leasehold property situated and known as flat 1 39 morton road london.
Fully Satisfied
13 March 2009Delivered on: 17 January 2012
Satisfied on: 4 February 2019
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All sums due or to become due.
Particulars: Leasehold property situated and known as 37 albert road henley-on-thams ON191822.
Fully Satisfied
28 November 2007Delivered on: 17 January 2012
Satisfied on: 28 November 2019
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All sums due or to become due.
Particulars: Leasehold property situated and known as flat 1 197 cathedral road pontcanna cardiff CYM234413.
Fully Satisfied
5 January 2023Delivered on: 19 January 2023
Persons entitled: Goldman Sachs International

Classification: A registered charge
Outstanding
29 March 2019Delivered on: 5 April 2019
Persons entitled: Standard Life International Dac

Classification: A registered charge
Outstanding
29 March 2019Delivered on: 5 April 2019
Persons entitled: Standard Life International Dac

Classification: A registered charge
Outstanding
20 December 2016Delivered on: 5 January 2017
Persons entitled:
Aodhan Cremin
Orla Collins
Sinead Cullen
Colm Fagan

Classification: A registered charge
Particulars: Charge over cash deposit to secure funding agreement.
Outstanding
29 January 2016Delivered on: 4 February 2016
Persons entitled: George Farmiloe & Sons Limited

Classification: A registered charge
Particulars: The freehold land known as 28-32 (even), st john street, london (EC1M 4AY) registered at the land registry with title number NGL824870.. The freehold land known as 34-36 st john street, london (EC1M 4AZ) registered at the land registry with title number NGL803471.
Outstanding
17 February 2015Delivered on: 5 March 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 54 arena view, clement street, birmingham, B1 2SL. Title number: WM932870.
Outstanding
22 February 2012Delivered on: 14 March 2012
Persons entitled: Kbc Bank Ireland PLC

Classification: Housing loan mortgage
Secured details: All sums due or to become due.
Particulars: 9 geraldine house, lyreen manor, maynooth, co. Kildare, ireland KE7716L.
Outstanding
29 February 2012Delivered on: 15 March 2012
Persons entitled: Danske Bank a/S

Classification: Deed of mortgage and charge
Secured details: All sums due or to become due.
Particulars: Unit 98 millennium trade park, ballycoolin, dublin, ireland DN138359L.
Outstanding
29 February 2012Delivered on: 15 March 2012
Persons entitled: Danske Bank a/S

Classification: Deed of mortgage and charge
Secured details: All sums due or to become due.
Particulars: 3 the courtyard, robswall,malahide, co. Dublin, ireland DN178891F.
Outstanding
29 February 2012Delivered on: 15 March 2012
Persons entitled: Danske Bank a/S

Classification: Deed of mortgage and charge
Secured details: All sums due or to become due.
Particulars: 68/70 st angus road, crumlin cross west, dublin.
Outstanding
29 February 2012Delivered on: 15 March 2012
Persons entitled: Danske Bank a/S

Classification: Deed of mortgage and charge
Secured details: All sums due or to become due.
Particulars: Apt.408, Block C1, the edges, beacon south quarter, sandyford, dublin DN124615L.
Outstanding
29 February 2012Delivered on: 15 March 2012
Persons entitled: Danske Bank a/S

Classification: Deed of mortgage and charge
Secured details: All sums due or to become due.
Particulars: Apt.106, The edges 2, beacon south quarter, sandyford, dublin, ireland DN126986L.
Outstanding
29 February 2012Delivered on: 15 March 2012
Persons entitled: Danske Bank a/S

Classification: Deed of mortgage and charge
Secured details: All sums due or to become due.
Particulars: Apt.32 Kirkpatrick house, spencer dock, dublin, ireland DN130461L.
Outstanding
29 February 2012Delivered on: 15 March 2012
Persons entitled: Danske Bank a/S

Classification: Deed of mortgage and charge
Secured details: All sums due or to become due.
Particulars: Suite 3, st raphaels clinic, 81-84 dorset street, dublin, ireland.
Outstanding
29 February 2012Delivered on: 15 March 2012
Persons entitled: Danske Bank a/S

Classification: Deed of mortgage and charge
Secured details: All sums due or to become due.
Particulars: Apt.6 Cedar place, ridgewood, forrest road, swords, co. Dublin, ireland DN127223L.
Outstanding
29 February 2012Delivered on: 15 March 2012
Persons entitled: Danske Bank a/S

Classification: Deed of mortgage and charge
Secured details: All sums due or to become due.
Particulars: 242B coille bheithne, st conlons road, nenagh, co.tipperary, ireland TY3906L.
Outstanding
29 February 2012Delivered on: 15 March 2012
Persons entitled: Danske Bank a/S

Classification: Deed of mortgage and charge
Secured details: All sums due or to become due.
Particulars: 1 park dale, grange rath, dublin road, drogheda, co. Louth, ireland LH8695 LH58880F.
Outstanding
29 February 2012Delivered on: 15 March 2012
Persons entitled: Danske Bank a/S

Classification: Deed of mortgage and charge
Secured details: All sums due or to become due.
Particulars: Apt. 412, block c,the edges, beacon sourt quarter, sandyford, dublin, ireland DN126135L.
Outstanding
29 February 2012Delivered on: 15 March 2012
Persons entitled: Danske Bank a/S

Classification: Deed of mortgage and charge
Secured details: All sums due or to become due.
Particulars: Unit 6, hibernian industrial estate, greenhills road, tallaght, dublin.
Outstanding
29 February 2012Delivered on: 15 March 2012
Persons entitled: Danske Bank a/S

Classification: Deed of mortgage and charge
Secured details: All sums due or to become due.
Particulars: Apt.207, Block A1, the cubes 1, beacon south quarter, sandyford, dublin, ireland DN121384L.
Outstanding
29 February 2012Delivered on: 15 March 2012
Persons entitled: Danske Bank a/S

Classification: Deed of mortgage and charge
Secured details: All sums due or to become due.
Particulars: Unit 2, hibernian industrial estate, greenhills road, tallaght, dublin, ireland.
Outstanding
29 February 2012Delivered on: 15 March 2012
Persons entitled: Danske Bank a/S

Classification: Deed of mortgage and charge
Secured details: All sums due or to become due.
Particulars: 7 bothar sheen, glanerought, kenmare, co. Kerry, ireland KY58013F.
Outstanding
29 February 2012Delivered on: 15 March 2012
Persons entitled: Danske Bank a/S

Classification: Deed of mortgage and charge
Secured details: All sums due or to become due.
Particulars: 9 bothar sheen, glanerought, kenmare, co. Kerry, ireland KY57449F.
Outstanding
29 February 2012Delivered on: 15 March 2012
Persons entitled: Danske Bank a/S

Classification: Deed of mortgage and charge
Secured details: All sums due or to become due.
Particulars: 94 ridgehall, ballybrack, killiney, co. Dublin, ireland.
Outstanding
29 February 2012Delivered on: 15 March 2012
Persons entitled: Danske Bank a/S

Classification: Deed of mortgage and charge
Secured details: All sums due or to become due.
Particulars: 11 bothar sheen, glanerought, kenmore, co. Kerry, ireland KY58006F.
Outstanding
29 February 2012Delivered on: 15 March 2012
Persons entitled: Danske Bank a/S

Classification: Deed of mortgage and charge
Secured details: All sums due or to become due.
Particulars: 10 bothar green, glanerought, kenmare, co. Kerry. Ireland KY58005F.
Outstanding
29 February 2012Delivered on: 15 March 2012
Persons entitled: Danske Bank a/S

Classification: Deed of mortgage and charge
Secured details: All sums due or to become due.
Particulars: 15 bothar green, glanerought, kenmare, co. Kerry, ireland KY59594F.
Outstanding
29 February 2012Delivered on: 15 March 2012
Persons entitled: Danske Bank a/S

Classification: Deed of mortgage and charge
Secured details: All sums due or to become due.
Particulars: 8 bothar green, glanerought, kenmare, co.kerry, ireland KY58015F.
Outstanding
29 February 2012Delivered on: 15 March 2012
Persons entitled: Danske Bank a/S

Classification: Deed of mortgage and charge
Secured details: All sums due or to become due.
Particulars: 12 bothar green, glanerought, kenmore, co. Kerry, ireland KY58008F.
Outstanding
29 February 2012Delivered on: 15 March 2012
Persons entitled: Danske Bank a/S

Classification: Deed of mortgage and charge
Secured details: All sums due or to become due.
Particulars: 16 bothar sheen, glanerought, kenmare, co. Kerry KY58009F.
Outstanding
29 February 2012Delivered on: 15 March 2012
Persons entitled: Danske Bank a/S

Classification: Deed of mortgage and charge
Secured details: All sums due or to become due.
Particulars: Aib 79 church road, skerries, co. Dublin.
Outstanding
12 October 2006Delivered on: 13 January 2012
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Floating charge
Secured details: The property linked secured amount.
Particulars: The assets and rights of the company-see form for details.
Outstanding
13 February 2008Delivered on: 27 February 2008
Persons entitled: Canada Life International Re Limited

Classification: Deed of charge
Secured details: All sums due or to become due all sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

13 January 2021Satisfaction of charge SC2868330082 in full (4 pages)
6 November 2020Appointment of Mr Andrew Moss as a director on 6 November 2020 (2 pages)
13 October 2020Appointment of Mrs Margaret Grace Hassall as a director on 23 July 2020 (2 pages)
13 October 2020Appointment of Mr James Daniel Gallagher as a director on 23 July 2020 (2 pages)
9 October 2020Termination of appointment of Susan Davidson Mcinnes as a director on 1 October 2020 (1 page)
17 June 2020Confirmation statement made on 17 June 2020 with updates (4 pages)
15 May 2020Termination of appointment of Rakesh Kishore Thakrar as a director on 15 May 2020 (1 page)
12 March 2020Full accounts made up to 31 December 2019 (109 pages)
31 December 2019Termination of appointment of Richard David Houghton as a director on 31 December 2019 (1 page)
31 December 2019Termination of appointment of Diana Susan Miller as a director on 31 December 2019 (1 page)
30 December 2019All of the property or undertaking no longer forms part of charge 30 (1 page)
30 December 2019All of the property or undertaking no longer forms part of charge 46 (1 page)
30 December 2019All of the property or undertaking no longer forms part of charge 34 (1 page)
30 December 2019All of the property or undertaking no longer forms part of charge 35 (1 page)
30 December 2019All of the property or undertaking no longer forms part of charge 29 (1 page)
30 December 2019All of the property or undertaking no longer forms part of charge 41 (1 page)
30 December 2019All of the property or undertaking no longer forms part of charge 32 (1 page)
30 December 2019All of the property or undertaking no longer forms part of charge 31 (1 page)
28 November 2019Satisfaction of charge 37 in full (1 page)
28 November 2019Satisfaction of charge 36 in full (1 page)
28 November 2019Satisfaction of charge 13 in full (1 page)
28 November 2019Satisfaction of charge 10 in full (1 page)
28 November 2019Satisfaction of charge 6 in full (1 page)
28 November 2019Satisfaction of charge 39 in full (1 page)
28 November 2019Satisfaction of charge 42 in full (1 page)
11 October 2019Part of the property or undertaking has been released from charge 36 (2 pages)
11 October 2019Part of the property or undertaking has been released from charge 39 (2 pages)
11 October 2019Part of the property or undertaking has been released from charge 42 (2 pages)
11 October 2019Part of the property or undertaking has been released from charge 10 (2 pages)
11 October 2019Part of the property or undertaking has been released from charge 37 (2 pages)
11 October 2019Part of the property or undertaking has been released from charge 6 (2 pages)
11 October 2019Part of the property or undertaking has been released from charge 13 (2 pages)
30 August 2019All of the property or undertaking no longer forms part of charge 14 (5 pages)
30 August 2019All of the property or undertaking no longer forms part of charge 15 (8 pages)
30 August 2019All of the property or undertaking has been released and no longer forms part of charge SC2868330081 (8 pages)
30 August 2019All of the property or undertaking no longer forms part of charge 8 (8 pages)
29 August 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
22 August 2019Form 466 altering charge no.3 (9 pages)
3 August 2019Satisfaction of charge 78 in full (4 pages)
3 August 2019Satisfaction of charge 53 in full (4 pages)
3 August 2019Satisfaction of charge 48 in full (4 pages)
3 August 2019Satisfaction of charge 50 in full (4 pages)
3 August 2019Satisfaction of charge 71 in full (4 pages)
3 August 2019Satisfaction of charge 75 in full (4 pages)
3 August 2019Satisfaction of charge 67 in full (4 pages)
3 August 2019Satisfaction of charge 76 in full (4 pages)
3 August 2019Satisfaction of charge 59 in full (4 pages)
3 August 2019Satisfaction of charge 58 in full (4 pages)
3 August 2019Satisfaction of charge 72 in full (4 pages)
3 August 2019Satisfaction of charge 51 in full (4 pages)
5 July 2019Form 466 altering charge no.3 (207 pages)
1 July 2019Confirmation statement made on 14 June 2019 with updates (6 pages)
5 April 2019Cessation of Phoenix Group Holdings as a person with significant control on 13 December 2018 (1 page)
5 April 2019Registration of charge SC2868330084, created on 29 March 2019 (49 pages)
5 April 2019Registration of charge SC2868330085, created on 29 March 2019 (20 pages)
5 April 2019Notification of Phoenix Group Holdings Plc as a person with significant control on 13 December 2018 (2 pages)
14 March 2019Full accounts made up to 31 December 2018 (117 pages)
4 February 2019Satisfaction of charge 23 in full (1 page)
4 February 2019Satisfaction of charge 9 in full (1 page)
4 February 2019Satisfaction of charge 45 in full (1 page)
4 February 2019Satisfaction of charge 17 in full (1 page)
4 February 2019Satisfaction of charge 5 in full (1 page)
4 February 2019Satisfaction of charge 47 in full (1 page)
4 February 2019Satisfaction of charge 19 in full (1 page)
4 February 2019Satisfaction of charge 4 in full (1 page)
4 February 2019Satisfaction of charge 40 in full (1 page)
4 February 2019Satisfaction of charge 44 in full (1 page)
4 February 2019Satisfaction of charge 11 in full (1 page)
14 December 2018Satisfaction of charge SC2868330083 in full (4 pages)
3 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
28 September 2018Second filing for the appointment of Dr Jonathan Pears as a director (6 pages)
19 September 2018Director's details changed for Jonathan Pears on 31 August 2018 (2 pages)
18 September 2018Appointment of Jonathan Pears as a director on 31 August 2018
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 28/09/2018
(2 pages)
17 September 2018Notification of Phoenix Group Holdings as a person with significant control on 31 August 2018 (2 pages)
17 September 2018Appointment of Pearl Group Secretariat Services Limited as a secretary on 31 August 2018 (2 pages)
14 September 2018Appointment of Ms Diana Susan Miller as a director on 1 September 2018 (2 pages)
14 September 2018Appointment of Mr Rakesh Kishore Thakrar as a director on 1 September 2018 (2 pages)
14 September 2018Appointment of Mr Michael Norris Urmston as a director on 1 September 2018 (2 pages)
14 September 2018Appointment of Mr Nicholas Hugh Poyntz-Wright as a director on 1 September 2018 (2 pages)
14 September 2018Appointment of Susan Davidson Mcinnes as a director on 1 September 2018 (2 pages)
14 September 2018Appointment of Mr Stephen Andrew Clarke as a director on 1 September 2018 (2 pages)
14 September 2018Appointment of Mr John Robert Lister as a director on 1 September 2018 (2 pages)
31 August 2018Termination of appointment of Kevin Allen Huw Parry as a director on 31 August 2018 (1 page)
31 August 2018Termination of appointment of Elizabeth Noel Harwerth as a director on 31 August 2018 (1 page)
31 August 2018Cessation of Standard Life Aberdeen Plc as a person with significant control on 31 August 2018 (1 page)
31 August 2018Appointment of Details Removed Under Section 1095 as a director on 31 August 2018
  • ANNOTATION Rectified Details removed under section 1095
(3 pages)
31 August 2018Termination of appointment of Stephen Keith Percival as a director on 31 August 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.
(1 page)
31 August 2018Termination of appointment of Finbar Anthony O'dwyer as a director on 31 August 2018 (1 page)
31 August 2018Termination of appointment of Frances Margaret Horsburgh as a secretary 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 2018Termination of appointment of David Gideon Marock as a director on 31 August 2018 (1 page)
29 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
1 June 2018Termination of appointment of Lynne Margaret Peacock as a director on 29 May 2018 (1 page)
29 May 2018Appointment of Mr Kevin Allen Huw Parry as a director on 29 May 2018 (2 pages)
10 April 2018Full accounts made up to 31 December 2017 (120 pages)
3 October 2017Statement of capital following an allotment of shares on 16 August 2017
  • GBP 21,184,031.62
(5 pages)
3 October 2017Statement of capital following an allotment of shares on 16 August 2017
  • GBP 21,184,031.62
(5 pages)
3 October 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 October 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 August 2017Appointment of Elizabeth Noel Harwerth as a director on 14 August 2017 (2 pages)
14 August 2017Change of details for Standard Life Plc as a person with significant control on 14 August 2017 (2 pages)
14 August 2017Change of details for Standard Life Plc as a person with significant control on 14 August 2017 (2 pages)
14 August 2017Appointment of Elizabeth Noel Harwerth as a director on 14 August 2017 (2 pages)
26 June 2017Auditor's resignation (1 page)
26 June 2017Auditor's resignation (1 page)
15 June 2017Confirmation statement made on 15 June 2017 with updates (7 pages)
6 June 2017Full accounts made up to 31 December 2016 (109 pages)
6 June 2017Full accounts made up to 31 December 2016 (109 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 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)
2 May 2017Director's details changed for Mr David Gideon Marock on 2 May 2017 (2 pages)
2 May 2017Director's details changed for Mr David Gideon Marock on 2 May 2017 (2 pages)
3 March 2017Director's details changed for Finbar Anthony O'dwyer on 1 March 2017 (2 pages)
3 March 2017Director's details changed for Finbar Anthony O'dwyer on 1 March 2017 (2 pages)
2 March 2017Termination of appointment of Paul Stephen Matthews as a director on 1 March 2017 (1 page)
2 March 2017Termination of appointment of Paul Stephen Matthews as a director on 1 March 2017 (1 page)
21 February 2017Termination of appointment of Luke Savage as a director on 17 February 2017 (1 page)
21 February 2017Termination of appointment of Luke Savage as a director on 17 February 2017 (1 page)
8 February 2017Appointment of Mr Richard David Houghton as a director on 2 February 2017 (2 pages)
8 February 2017Appointment of Mr Richard David Houghton as a director on 2 February 2017 (2 pages)
16 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 January 2017Registration of charge SC2868330083, created on 20 December 2016 (85 pages)
5 January 2017Registration of charge SC2868330083, created on 20 December 2016 (85 pages)
3 January 2017Statement of capital following an allotment of shares on 14 December 2016
  • GBP 21,054,031.62
(3 pages)
3 January 2017Statement of capital following an allotment of shares on 14 December 2016
  • GBP 21,054,031.62
(3 pages)
22 December 2016Statement of capital following an allotment of shares on 22 December 2016
  • GBP 20,938,000
(3 pages)
22 December 2016Statement of capital following an allotment of shares on 22 December 2016
  • GBP 20,938,000
(3 pages)
17 November 2016Termination of appointment of Ranjit Singh as a director on 10 November 2016 (1 page)
17 November 2016Termination of appointment of John Easton Gill as a director on 10 November 2016 (1 page)
17 November 2016Termination of appointment of John Easton Gill as a director on 10 November 2016 (1 page)
17 November 2016Termination of appointment of Ranjit Singh as a director on 10 November 2016 (1 page)
4 November 2016Appointment of Mr David Gideon Marock as a director on 24 October 2016 (2 pages)
4 November 2016Appointment of Mr David Gideon Marock as a director on 24 October 2016 (2 pages)
31 October 2016Appointment of Mrs Amanda Helen Bowe as a director on 24 October 2016 (2 pages)
31 October 2016Appointment of Mrs Amanda Helen Bowe as a director on 24 October 2016 (2 pages)
1 September 2016Appointment of Finbar Anthony O'dwyer as a director on 1 September 2016 (2 pages)
1 September 2016Termination of appointment of Norman Keith Skeoch as a director on 1 September 2016 (1 page)
1 September 2016Appointment of Finbar Anthony O'dwyer as a director on 1 September 2016 (2 pages)
1 September 2016Termination of appointment of Norman Keith Skeoch as a director on 1 September 2016 (1 page)
11 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
4 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 20,808,000
(9 pages)
4 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 20,808,000
(9 pages)
30 June 2016Statement of capital following an allotment of shares on 28 June 2016
  • GBP 20,808,000
(3 pages)
30 June 2016Statement of capital following an allotment of shares on 28 June 2016
  • GBP 20,808,000
(3 pages)
25 May 2016Full accounts made up to 31 December 2015 (106 pages)
25 May 2016Full accounts made up to 31 December 2015 (106 pages)
1 April 2016Appointment of Lynne Margaret Peacock as a director on 1 April 2016 (2 pages)
1 April 2016Appointment of Lynne Margaret Peacock as a director on 1 April 2016 (2 pages)
4 February 2016Registration of charge SC2868330082, created on 29 January 2016 (26 pages)
4 February 2016Registration of charge SC2868330082, created on 29 January 2016 (26 pages)
17 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
17 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 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)
19 August 2015Appointment of Mr Norman Keith Skeoch as a director on 5 August 2015 (2 pages)
24 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 20,708,000
(9 pages)
24 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 20,708,000
(9 pages)
16 July 2015Satisfaction of charge 7 in full (4 pages)
16 July 2015Satisfaction of charge 28 in full (4 pages)
16 July 2015Satisfaction of charge 33 in full (4 pages)
16 July 2015Satisfaction of charge 12 in full (4 pages)
16 July 2015Satisfaction of charge 12 in full (4 pages)
16 July 2015Satisfaction of charge 7 in full (4 pages)
16 July 2015Satisfaction of charge 33 in full (4 pages)
16 July 2015Satisfaction of charge 16 in full (4 pages)
16 July 2015Satisfaction of charge 43 in full (4 pages)
16 July 2015Satisfaction of charge 38 in full (4 pages)
16 July 2015Satisfaction of charge 38 in full (4 pages)
16 July 2015Satisfaction of charge 16 in full (4 pages)
16 July 2015Satisfaction of charge 43 in full (4 pages)
16 July 2015Satisfaction of charge 28 in full (4 pages)
15 July 2015Satisfaction of charge 77 in full (4 pages)
15 July 2015Satisfaction of charge 80 in full (5 pages)
15 July 2015Satisfaction of charge 63 in full (4 pages)
15 July 2015Satisfaction of charge 63 in full (4 pages)
15 July 2015Satisfaction of charge 77 in full (4 pages)
15 July 2015Satisfaction of charge 80 in full (5 pages)
29 June 2015Statement of capital following an allotment of shares on 26 June 2015
  • GBP 20,708,000
(4 pages)
29 June 2015Statement of capital following an allotment of shares on 26 June 2015
  • GBP 20,708,000
(4 pages)
10 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
5 June 2015Statement of capital following an allotment of shares on 5 June 2015
  • GBP 20,690,000
(4 pages)
5 June 2015Statement of capital following an allotment of shares on 5 June 2015
  • GBP 20,690,000
(4 pages)
5 June 2015Statement of capital following an allotment of shares on 5 June 2015
  • GBP 20,690,000
(4 pages)
1 June 2015Full accounts made up to 31 December 2014 (104 pages)
1 June 2015Full accounts made up to 31 December 2014 (104 pages)
7 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
1 April 2015Statement of capital following an allotment of shares on 26 March 2015
  • GBP 20,440,000
(4 pages)
1 April 2015Statement of capital following an allotment of shares on 26 March 2015
  • GBP 20,440,000
(4 pages)
5 March 2015Registration of charge SC2868330081, created on 17 February 2015 (10 pages)
5 March 2015Registration of charge SC2868330081, created on 17 February 2015 (10 pages)
26 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
22 January 2015Appointment of Frances Margaret Horsburgh as a secretary on 22 January 2015 (2 pages)
22 January 2015Termination of appointment of Peter Trygve Tyson as a secretary on 22 January 2015 (1 page)
22 January 2015Appointment of Frances Margaret Horsburgh as a secretary on 22 January 2015 (2 pages)
22 January 2015Termination of appointment of Peter Trygve Tyson as a secretary on 22 January 2015 (1 page)
8 January 2015Statement of capital following an allotment of shares on 17 December 2014
  • GBP 20,390,000
(4 pages)
8 January 2015Statement of capital following an allotment of shares on 17 December 2014
  • GBP 20,390,000
(4 pages)
3 October 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
3 October 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
2 October 2014Satisfaction of charge 2 in full (6 pages)
2 October 2014Satisfaction of charge 2 in full (6 pages)
30 September 2014Statement of capital following an allotment of shares on 26 September 2014
  • GBP 20,340,000
(4 pages)
30 September 2014Statement of capital following an allotment of shares on 26 September 2014
  • GBP 20,340,000
(4 pages)
17 September 2014Statement of capital following an allotment of shares on 15 September 2014
  • GBP 20,290,000
(4 pages)
17 September 2014Statement of capital following an allotment of shares on 15 September 2014
  • GBP 20,290,000
(4 pages)
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)
22 July 2014Annual return made up to 30 June 2014 with a full list of shareholders (22 pages)
22 July 2014Annual return made up to 30 June 2014 with a full list of shareholders (22 pages)
26 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
26 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
26 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
26 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
26 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
26 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
24 June 2014Statement of capital following an allotment of shares on 23 June 2014
  • GBP 20,240,000
(4 pages)
24 June 2014Statement of capital following an allotment of shares on 23 June 2014
  • GBP 20,240,000
(4 pages)
28 May 2014Full accounts made up to 31 December 2013 (101 pages)
28 May 2014Full accounts made up to 31 December 2013 (101 pages)
31 March 2014Statement of capital following an allotment of shares on 25 March 2014
  • GBP 20,190,000
(4 pages)
31 March 2014Statement of capital following an allotment of shares on 25 March 2014
  • GBP 20,190,000
(4 pages)
23 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
23 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
18 December 2013Statement of capital following an allotment of shares on 17 December 2013
  • GBP 20,140,000
(4 pages)
18 December 2013Statement of capital following an allotment of shares on 17 December 2013
  • GBP 20,140,000
(4 pages)
2 September 2013Termination of appointment of Simon Burns as a secretary (1 page)
2 September 2013Termination of appointment of Simon Burns as a secretary (1 page)
2 September 2013Appointment of Peter Trygve Tyson as a secretary (2 pages)
2 September 2013Appointment of Peter Trygve Tyson as a secretary (2 pages)
1 August 2013Annual return made up to 30 June 2013 with a full list of shareholders (25 pages)
1 August 2013Annual return made up to 30 June 2013 with a full list of shareholders (25 pages)
11 July 2013Director's details changed for Mr Paul Stephen Matthews on 29 June 2013 (2 pages)
11 July 2013Director's details changed for Mr Paul Stephen Matthews on 29 June 2013 (2 pages)
13 June 2013Appointment of Ranjit Singh as a director (2 pages)
13 June 2013Appointment of Ranjit Singh as a director (2 pages)
28 May 2013Full accounts made up to 31 December 2012 (98 pages)
28 May 2013Full accounts made up to 31 December 2012 (98 pages)
26 April 2013Termination of appointment of Jacqueline Hunt as a director (1 page)
26 April 2013Termination of appointment of Jacqueline Hunt as a director (1 page)
24 September 2012Form 466 executed 17/08/12 increasing amount secured for charge number 3 (9 pages)
24 September 2012Form 466 executed 17/08/12 increasing amount secured for charge number 3 (9 pages)
31 July 2012Termination of appointment of Nathan Parnaby as a director (1 page)
31 July 2012Termination of appointment of Nathan Parnaby as a director (1 page)
18 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (26 pages)
18 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (26 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 David Thomas Nish on 28 June 2012 (2 pages)
13 June 2012Full accounts made up to 31 December 2011 (106 pages)
13 June 2012Full accounts made up to 31 December 2011 (106 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 71 (7 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 66 (7 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 69 (8 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 63 (9 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 70 (7 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 62 (6 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 60 (8 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 48 (8 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 52 (9 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 53 (7 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 58 (10 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 48 (8 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 75 (7 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 59 (8 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 68 (7 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 64 (8 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 58 (10 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 63 (9 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 72 (7 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 74 (7 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 69 (8 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 71 (7 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 54 (8 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 53 (7 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 62 (6 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 51 (10 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 64 (8 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 56 (9 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 54 (8 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 61 (8 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 68 (7 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 72 (7 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 49 (8 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 60 (8 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 57 (8 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 74 (7 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 55 (7 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 73 (7 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 51 (10 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 50 (9 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 49 (8 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 50 (9 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 52 (9 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 56 (9 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 55 (7 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 70 (7 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 66 (7 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 75 (7 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 65 (8 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 67 (9 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 73 (7 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 57 (8 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 59 (8 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 65 (8 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 67 (9 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 61 (8 pages)
14 March 2012Particulars of a mortgage or charge / charge no: 76 (7 pages)
14 March 2012Particulars of a mortgage or charge / charge no: 78 (7 pages)
14 March 2012Particulars of a mortgage or charge / charge no: 80 (7 pages)
14 March 2012Particulars of a mortgage or charge / charge no: 76 (7 pages)
14 March 2012Particulars of a mortgage or charge / charge no: 77 (7 pages)
14 March 2012Particulars of a mortgage or charge / charge no: 79 (7 pages)
14 March 2012Particulars of a mortgage or charge / charge no: 79 (7 pages)
14 March 2012Particulars of a mortgage or charge / charge no: 77 (7 pages)
14 March 2012Particulars of a mortgage or charge / charge no: 80 (7 pages)
14 March 2012Particulars of a mortgage or charge / charge no: 78 (7 pages)
27 January 2012Form of notice being a transfer under a court order of the property-linked floating charge in relation to unit-linked liabilities between standard life investment funds LIMITED and the law debenture trust corporation PLC (1 page)
27 January 2012Form of notice being a transfer under a court order of the property-linked floating charge in relation to unit-linked liabilities between standard life investment funds LIMITED and the law debenture trust corporation PLC (1 page)
17 January 2012Particulars of a charge subject to which a property has been acquired / charge no: 18 (6 pages)
17 January 2012Particulars of a charge subject to which a property has been acquired / charge no: 13 (5 pages)
17 January 2012Particulars of a charge subject to which a property has been acquired / charge no: 44 (6 pages)
17 January 2012Particulars of a charge subject to which a property has been acquired / charge no: 10 (5 pages)
17 January 2012Particulars of a charge subject to which a property has been acquired / charge no: 9 (5 pages)
17 January 2012Particulars of a charge subject to which a property has been acquired / charge no: 40 (6 pages)
17 January 2012Particulars of a charge subject to which a property has been acquired / charge no: 6 (5 pages)
17 January 2012Particulars of a charge subject to which a property has been acquired / charge no: 16 (6 pages)
17 January 2012Particulars of a charge subject to which a property has been acquired / charge no: 16 (6 pages)
17 January 2012Particulars of a charge subject to which a property has been acquired / charge no: 26 (6 pages)
17 January 2012Particulars of a charge subject to which a property has been acquired / charge no: 41 (6 pages)
17 January 2012Particulars of a charge subject to which a property has been acquired / charge no: 20 (6 pages)
17 January 2012Particulars of a charge subject to which a property has been acquired / charge no: 38 (6 pages)
17 January 2012Particulars of a charge subject to which a property has been acquired / charge no: 6 (5 pages)
17 January 2012Particulars of a charge subject to which a property has been acquired / charge no: 29 (6 pages)
17 January 2012Particulars of a charge subject to which a property has been acquired / charge no: 12 (5 pages)
17 January 2012Particulars of a charge subject to which a property has been acquired / charge no: 43 (6 pages)
17 January 2012Particulars of a charge subject to which a property has been acquired / charge no: 12 (5 pages)
17 January 2012Particulars of a charge subject to which a property has been acquired / charge no: 7 (5 pages)
17 January 2012Particulars of a charge subject to which a property has been acquired / charge no: 21 (6 pages)
17 January 2012Particulars of a charge subject to which a property has been acquired / charge no: 28 (6 pages)
17 January 2012Particulars of a charge subject to which a property has been acquired / charge no: 35 (6 pages)
17 January 2012Particulars of a charge subject to which a property has been acquired / charge no: 30 (6 pages)
17 January 2012Particulars of a charge subject to which a property has been acquired / charge no: 37 (6 pages)
17 January 2012Particulars of a charge subject to which a property has been acquired / charge no: 20 (6 pages)
17 January 2012Particulars of a charge subject to which a property has been acquired / charge no: 14 (5 pages)
17 January 2012Particulars of a charge subject to which a property has been acquired / charge no: 39 (6 pages)
17 January 2012Particulars of a charge subject to which a property has been acquired / charge no: 34 (6 pages)
17 January 2012Particulars of a charge subject to which a property has been acquired / charge no: 36 (6 pages)
17 January 2012Particulars of a charge subject to which a property has been acquired / charge no: 29 (6 pages)
17 January 2012Particulars of a charge subject to which a property has been acquired / charge no: 30 (6 pages)
17 January 2012Particulars of a charge subject to which a property has been acquired / charge no: 45 (5 pages)
17 January 2012Particulars of a charge subject to which a property has been acquired / charge no: 24 (6 pages)
17 January 2012Particulars of a charge subject to which a property has been acquired / charge no: 7 (5 pages)
17 January 2012Particulars of a charge subject to which a property has been acquired / charge no: 8 (5 pages)
17 January 2012Particulars of a charge subject to which a property has been acquired / charge no: 22 (6 pages)
17 January 2012Particulars of a charge subject to which a property has been acquired / charge no: 5 (5 pages)
17 January 2012Particulars of a charge subject to which a property has been acquired / charge no: 19 (6 pages)
17 January 2012Particulars of a charge subject to which a property has been acquired / charge no: 26 (6 pages)
17 January 2012Particulars of a charge subject to which a property has been acquired / charge no: 19 (6 pages)
17 January 2012Particulars of a charge subject to which a property has been acquired / charge no: 4 (5 pages)
17 January 2012Particulars of a charge subject to which a property has been acquired / charge no: 13 (5 pages)
17 January 2012Particulars of a charge subject to which a property has been acquired / charge no: 42 (6 pages)
17 January 2012Particulars of a charge subject to which a property has been acquired / charge no: 25 (6 pages)
17 January 2012Particulars of a charge subject to which a property has been acquired / charge no: 11 (5 pages)
17 January 2012Particulars of a charge subject to which a property has been acquired / charge no: 18 (6 pages)
17 January 2012Particulars of a charge subject to which a property has been acquired / charge no: 25 (6 pages)
17 January 2012Particulars of a charge subject to which a property has been acquired / charge no: 44 (6 pages)
17 January 2012Particulars of a charge subject to which a property has been acquired / charge no: 5 (5 pages)
17 January 2012Particulars of a charge subject to which a property has been acquired / charge no: 35 (6 pages)
17 January 2012Particulars of a charge subject to which a property has been acquired / charge no: 9 (5 pages)
17 January 2012Particulars of a charge subject to which a property has been acquired / charge no: 36 (6 pages)
17 January 2012Particulars of a charge subject to which a property has been acquired / charge no: 24 (6 pages)
17 January 2012Particulars of a charge subject to which a property has been acquired / charge no: 23 (6 pages)
17 January 2012Particulars of a charge subject to which a property has been acquired / charge no: 23 (6 pages)
17 January 2012Particulars of a charge subject to which a property has been acquired / charge no: 15 (5 pages)
17 January 2012Particulars of a charge subject to which a property has been acquired / charge no: 45 (5 pages)
17 January 2012Particulars of a charge subject to which a property has been acquired / charge no: 43 (6 pages)
17 January 2012Particulars of a charge subject to which a property has been acquired / charge no: 31 (6 pages)
17 January 2012Particulars of a charge subject to which a property has been acquired / charge no: 38 (6 pages)
17 January 2012Particulars of a charge subject to which a property has been acquired / charge no: 27 (6 pages)
17 January 2012Particulars of a charge subject to which a property has been acquired / charge no: 40 (6 pages)
17 January 2012Particulars of a charge subject to which a property has been acquired / charge no: 42 (6 pages)
17 January 2012Particulars of a charge subject to which a property has been acquired / charge no: 33 (6 pages)
17 January 2012Particulars of a charge subject to which a property has been acquired / charge no: 39 (6 pages)
17 January 2012Particulars of a charge subject to which a property has been acquired / charge no: 8 (5 pages)
17 January 2012Particulars of a charge subject to which a property has been acquired / charge no: 10 (5 pages)
17 January 2012Particulars of a charge subject to which a property has been acquired / charge no: 34 (6 pages)
17 January 2012Particulars of a charge subject to which a property has been acquired / charge no: 41 (6 pages)
17 January 2012Particulars of a charge subject to which a property has been acquired / charge no: 17 (6 pages)
17 January 2012Particulars of a charge subject to which a property has been acquired / charge no: 47 (6 pages)
17 January 2012Particulars of a charge subject to which a property has been acquired / charge no: 11 (5 pages)
17 January 2012Particulars of a charge subject to which a property has been acquired / charge no: 14 (5 pages)
17 January 2012Particulars of a charge subject to which a property has been acquired / charge no: 46 (6 pages)
17 January 2012Particulars of a charge subject to which a property has been acquired / charge no: 46 (6 pages)
17 January 2012Particulars of a charge subject to which a property has been acquired / charge no: 4 (5 pages)
17 January 2012Particulars of a charge subject to which a property has been acquired / charge no: 32 (6 pages)
17 January 2012Particulars of a charge subject to which a property has been acquired / charge no: 37 (6 pages)
17 January 2012Particulars of a charge subject to which a property has been acquired / charge no: 17 (6 pages)
17 January 2012Particulars of a charge subject to which a property has been acquired / charge no: 32 (6 pages)
17 January 2012Particulars of a charge subject to which a property has been acquired / charge no: 21 (6 pages)
17 January 2012Particulars of a charge subject to which a property has been acquired / charge no: 33 (6 pages)
17 January 2012Particulars of a charge subject to which a property has been acquired / charge no: 27 (6 pages)
17 January 2012Particulars of a charge subject to which a property has been acquired / charge no: 47 (6 pages)
17 January 2012Particulars of a charge subject to which a property has been acquired / charge no: 28 (6 pages)
17 January 2012Particulars of a charge subject to which a property has been acquired / charge no: 22 (6 pages)
17 January 2012Particulars of a charge subject to which a property has been acquired / charge no: 15 (5 pages)
17 January 2012Particulars of a charge subject to which a property has been acquired / charge no: 31 (6 pages)
13 January 2012Particulars of a charge subject to which a property has been acquired / charge no: 3 (8 pages)
13 January 2012Particulars of a charge subject to which a property has been acquired / charge no: 3 (8 pages)
31 October 2011Director's details changed for Mr Paul Stephen Matthews on 24 October 2011 (2 pages)
31 October 2011Director's details changed for Mr Paul Stephen Matthews on 24 October 2011 (2 pages)
5 October 2011Termination of appointment of Christian Torkington as a director (1 page)
5 October 2011Termination of appointment of Christian Torkington as a director (1 page)
12 August 2011Statement of capital following an allotment of shares on 8 August 2011
  • GBP 20,090,000
(5 pages)
12 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 August 2011Statement of capital following an allotment of shares on 8 August 2011
  • GBP 20,090,000
(5 pages)
12 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 August 2011Statement of capital following an allotment of shares on 8 August 2011
  • GBP 20,090,000
(5 pages)
21 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (27 pages)
21 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (27 pages)
23 May 2011Appointment of Mrs Jacqueline Hunt as a director (2 pages)
23 May 2011Appointment of Mrs Jacqueline Hunt as a director (2 pages)
9 May 2011Full accounts made up to 31 December 2010 (102 pages)
9 May 2011Full accounts made up to 31 December 2010 (102 pages)
21 April 2011Termination of appointment of Jacqueline Hunt as a director (1 page)
21 April 2011Termination of appointment of Jacqueline Hunt as a director (1 page)
18 April 2011Appointment of Mr Mark Alexander Hesketh as a director (2 pages)
18 April 2011Appointment of Mr Mark Alexander Hesketh as a director (2 pages)
23 November 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
23 November 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
13 July 2010Director's details changed for Ms Jacqueline Hunt on 10 July 2010 (2 pages)
13 July 2010Director's details changed for Ms Jacqueline Hunt on 10 July 2010 (2 pages)
6 July 2010Order of court of session to vary an undertaking re. Previous confirmation of a cancellation of share premium. (2 pages)
6 July 2010Order of court of session to vary an undertaking re. Previous confirmation of a cancellation of share premium. (2 pages)
5 July 2010Appointment of Mr Christian Roy Torkington as a director (2 pages)
5 July 2010Appointment of Mr Christian Roy Torkington as a director (2 pages)
1 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
1 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
23 April 2010Full accounts made up to 31 December 2009 (112 pages)
23 April 2010Full accounts made up to 31 December 2009 (112 pages)
1 April 2010Termination of appointment of Norman Blackwell as a director (1 page)
1 April 2010Termination of appointment of Raymond Greenshields as a director (1 page)
1 April 2010Termination of appointment of Norman Blackwell as a director (1 page)
1 April 2010Termination of appointment of Andrew Melcher as a director (1 page)
1 April 2010Termination of appointment of Raymond Greenshields as a director (1 page)
1 April 2010Termination of appointment of Andrew Melcher as a director (1 page)
22 January 2010Appointment of Ms Jacqueline Hunt as a director (2 pages)
22 January 2010Appointment of Ms Jacqueline Hunt as a director (2 pages)
5 January 2010Termination of appointment of Alexander Crombie as a director (1 page)
5 January 2010Termination of appointment of Alexander Crombie as a director (1 page)
19 October 2009Director's details changed for Andrew Stephen Melcher on 5 October 2009 (2 pages)
19 October 2009Director's details changed for Andrew Stephen Melcher on 5 October 2009 (2 pages)
19 October 2009Director's details changed for Andrew Stephen Melcher on 5 October 2009 (2 pages)
13 October 2009Director's details changed for Sir Alexander Maxwell Crombie on 7 October 2009 (2 pages)
13 October 2009Director's details changed for Sir Alexander Maxwell Crombie on 7 October 2009 (2 pages)
13 October 2009Director's details changed for Sir Alexander Maxwell Crombie on 7 October 2009 (2 pages)
7 October 2009Director's details changed for John Easton Gill on 5 October 2009 (2 pages)
7 October 2009Director's details changed for John Easton Gill on 5 October 2009 (2 pages)
7 October 2009Director's details changed for John Easton Gill on 5 October 2009 (2 pages)
6 October 2009Secretary's details changed for Simon Alexander Dawson Burns on 5 October 2009 (1 page)
6 October 2009Secretary's details changed for Simon Alexander Dawson Burns on 5 October 2009 (1 page)
6 October 2009Director's details changed for Lord Norman Roy Blackwell on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Lord Norman Roy Blackwell on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Andrew Stephen Melcher on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Andrew Stephen Melcher on 5 October 2009 (2 pages)
6 October 2009Secretary's details changed for Simon Alexander Dawson Burns on 5 October 2009 (1 page)
6 October 2009Director's details changed for Nathan Richard Parnaby on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Lord Norman Roy Blackwell on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Nathan Richard Parnaby on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Nathan Richard Parnaby on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Andrew Stephen Melcher on 5 October 2009 (2 pages)
5 October 2009Director's details changed for Sir Alexander Maxwell Crombie on 5 October 2009 (2 pages)
5 October 2009Director's details changed for Lord Norman Roy Blackwell on 5 October 2009 (2 pages)
5 October 2009Director's details changed for Sir Alexander Maxwell Crombie on 5 October 2009 (2 pages)
5 October 2009Director's details changed for David Thomas Nish on 5 October 2009 (2 pages)
5 October 2009Director's details changed for Lord Norman Roy Blackwell on 5 October 2009 (2 pages)
5 October 2009Director's details changed for Paul Stephen Matthews on 5 October 2009 (2 pages)
5 October 2009Director's details changed for Paul Stephen Matthews on 5 October 2009 (2 pages)
5 October 2009Director's details changed for Raymond Greenshields on 5 October 2009 (2 pages)
5 October 2009Director's details changed for Raymond Greenshields on 5 October 2009 (2 pages)
5 October 2009Director's details changed for Paul Stephen Matthews on 5 October 2009 (2 pages)
5 October 2009Director's details changed for Sir Alexander Maxwell Crombie on 5 October 2009 (2 pages)
5 October 2009Director's details changed for Raymond Greenshields on 5 October 2009 (2 pages)
5 October 2009Director's details changed for Lord Norman Roy Blackwell on 5 October 2009 (2 pages)
5 October 2009Director's details changed for David Thomas Nish on 5 October 2009 (2 pages)
5 October 2009Director's details changed for David Thomas Nish on 5 October 2009 (2 pages)
21 July 2009Director's change of particulars / alexander crombie / 16/06/2009 (2 pages)
21 July 2009Director's change of particulars / alexander crombie / 16/06/2009 (2 pages)
1 July 2009Return made up to 30/06/09; full list of members (6 pages)
1 July 2009Return made up to 30/06/09; full list of members
  • ANNOTATION Other The address of Norman Roy blackwell, former director of standard life assurance LIMITED, was partially-suppressed on 9/01/2020 under section 1088 of the Companies Act 2006.
(6 pages)
16 April 2009Full accounts made up to 31 December 2008 (108 pages)
16 April 2009Full accounts made up to 31 December 2008 (108 pages)
6 March 2009Appointment terminated director anne gunther (1 page)
6 March 2009Appointment terminated director anne gunther (1 page)
22 December 2008Appointment terminated director francis kirwan (1 page)
22 December 2008Appointment terminated director michael atkinson (1 page)
22 December 2008Appointment terminated director keith morris (1 page)
22 December 2008Appointment terminated director keith morris (1 page)
22 December 2008Appointment terminated director francis kirwan (1 page)
22 December 2008Appointment terminated director michael atkinson (1 page)
12 November 2008Appointment terminated director evelyn bourke (1 page)
12 November 2008Appointment terminated director evelyn bourke (1 page)
5 November 2008Appointment terminated director peter joshi (1 page)
5 November 2008Appointment terminated director peter joshi (1 page)
13 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(1 page)
13 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(1 page)
22 September 2008Director's change of particulars / francis kirwan / 16/09/2008 (1 page)
22 September 2008Director's change of particulars / francis kirwan / 16/09/2008 (1 page)
2 July 2008Return made up to 30/06/08; full list of members (12 pages)
2 July 2008Return made up to 30/06/08; full list of members
  • ANNOTATION Other The address of Norman Roy blackwell, former director of standard life assurance LIMITED, was partially-suppressed on 9/01/2020 under section 1088 of the Companies Act 2006.
(12 pages)
20 May 2008Appointment terminated director anthony brown (1 page)
20 May 2008Appointment terminated director anthony brown (1 page)
15 April 2008Full accounts made up to 31 December 2007 (110 pages)
15 April 2008Full accounts made up to 31 December 2007 (110 pages)
4 March 2008Director appointed peter kamalakant joshi (4 pages)
4 March 2008Director appointed peter kamalakant joshi (4 pages)
27 February 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
27 February 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
5 February 2008Director resigned (1 page)
5 February 2008Director resigned (1 page)
22 January 2008Director's particulars changed (1 page)
22 January 2008Director's particulars changed (1 page)
18 October 2007New director appointed (4 pages)
18 October 2007New director appointed (4 pages)
4 October 2007New director appointed (5 pages)
4 October 2007New director appointed (3 pages)
4 October 2007New director appointed (3 pages)
4 October 2007Director resigned (1 page)
4 October 2007New director appointed (2 pages)
4 October 2007New director appointed (3 pages)
4 October 2007New director appointed (3 pages)
4 October 2007New director appointed (2 pages)
4 October 2007New director appointed (5 pages)
4 October 2007New director appointed (2 pages)
4 October 2007New director appointed (2 pages)
4 October 2007New director appointed (3 pages)
4 October 2007Director resigned (1 page)
4 October 2007New director appointed (3 pages)
8 August 2007Director resigned (1 page)
8 August 2007Director resigned (1 page)
9 July 2007Return made up to 30/06/07; full list of members
  • ANNOTATION Other The address of Norman Roy blackwell, former director of standard life assurance LIMITED, was partially-suppressed on 9/01/2020 under section 1088 of the Companies Act 2006.
(12 pages)
9 July 2007Return made up to 30/06/07; full list of members (12 pages)
4 June 2007Director resigned (1 page)
4 June 2007Director resigned (1 page)
23 April 2007Full accounts made up to 31 December 2006 (87 pages)
23 April 2007Full accounts made up to 31 December 2006 (87 pages)
19 April 2007Director's particulars changed (1 page)
19 April 2007Director's particulars changed (1 page)
2 April 2007New director appointed (2 pages)
2 April 2007New director appointed (2 pages)
12 March 2007New director appointed (3 pages)
12 March 2007New director appointed (3 pages)
4 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 December 2006New director appointed (2 pages)
18 December 2006New director appointed (2 pages)
10 August 2006Director resigned (1 page)
10 August 2006New director appointed (2 pages)
10 August 2006New director appointed (2 pages)
10 August 2006Director resigned (1 page)
9 August 2006Statement of affairs (159 pages)
9 August 2006Statement of affairs (159 pages)
9 August 2006Ad 10/07/06--------- £ si [email protected]= 14989840 £ ic 5000159/19989999 (2 pages)
9 August 2006Ad 10/07/06--------- £ si [email protected]=159 £ ic 5000000/5000159 (2 pages)
9 August 2006Ad 10/07/06--------- £ si [email protected]=9999 £ ic 19989999/19999998 (2 pages)
9 August 2006Ad 10/07/06--------- £ si [email protected]= 14989840 £ ic 5000159/19989999 (2 pages)
9 August 2006Ad 10/07/06--------- £ si [email protected]=159 £ ic 5000000/5000159 (2 pages)
9 August 2006Ad 10/07/06--------- £ si [email protected]=9999 £ ic 19989999/19999998 (2 pages)
21 July 2006Certificate of cancellation of share premium account (1 page)
21 July 2006Certificate of cancellation of share premium account (1 page)
21 July 2006Cancellation of sha prem account (44 pages)
21 July 2006Cancellation of sha prem account (44 pages)
20 July 2006Return made up to 30/06/06; full list of members
  • ANNOTATION Other The address of Norman Roy blackwell, former director of standard life assurance LIMITED, was partially-suppressed on 9/01/2020 under section 1088 of the Companies Act 2006.
(10 pages)
20 July 2006Return made up to 30/06/06; full list of members (10 pages)
18 July 2006Nc inc already adjusted 07/07/06 (1 page)
18 July 2006Memorandum and Articles of Association (16 pages)
18 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 July 2006Nc inc already adjusted 07/07/06 (1 page)
18 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 July 2006Memorandum and Articles of Association (16 pages)
10 July 2006Company name changed sllc LIMITED\certificate issued on 10/07/06 (2 pages)
10 July 2006Company name changed sllc LIMITED\certificate issued on 10/07/06 (2 pages)
30 June 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
30 June 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
14 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
14 June 2006Nc inc already adjusted 17/02/06 (2 pages)
14 June 2006Amending form 122 reg 21/02/06 (1 page)
14 June 2006Amending form 122 reg 21/02/06 (1 page)
14 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
14 June 2006Nc inc already adjusted 17/02/06 (2 pages)
13 June 2006Resolutions
  • RES13 ‐ Share premium cancelled 30/05/06
(1 page)
13 June 2006Resolutions
  • RES13 ‐ Share premium cancelled 30/05/06
(1 page)
7 June 2006New director appointed (2 pages)
7 June 2006New director appointed (2 pages)
16 May 2006Director resigned (1 page)
16 May 2006Director resigned (1 page)
6 April 2006Registered office changed on 06/04/06 from: 4TH floor, saltire court, 20 castle terrace, edinburgh, lothian EH1 2EN (1 page)
6 April 2006Registered office changed on 06/04/06 from: 4TH floor, saltire court, 20 castle terrace, edinburgh, lothian EH1 2EN (1 page)
2 March 2006Ad 17/02/06--------- £ si [email protected] £ si 4999998@1=4999998 £ ic 2/5000000 (2 pages)
2 March 2006Ad 17/02/06--------- £ si [email protected] £ si 4999998@1=4999998 £ ic 2/5000000 (2 pages)
2 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
2 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
21 February 2006S-div 17/02/06 (1 page)
21 February 2006S-div 17/02/06 (1 page)
21 October 2005Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
21 October 2005Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
6 September 2005New director appointed (2 pages)
6 September 2005New director appointed (2 pages)
6 September 2005Secretary resigned (1 page)
6 September 2005New director appointed (3 pages)
6 September 2005New director appointed (2 pages)
6 September 2005New director appointed (2 pages)
6 September 2005New director appointed (2 pages)
6 September 2005New director appointed (2 pages)
6 September 2005New director appointed (2 pages)
6 September 2005New director appointed (2 pages)
6 September 2005New secretary appointed (2 pages)
6 September 2005Director resigned (1 page)
6 September 2005New director appointed (2 pages)
6 September 2005New director appointed (3 pages)
6 September 2005New secretary appointed (2 pages)
6 September 2005New director appointed (2 pages)
6 September 2005New director appointed (2 pages)
6 September 2005Director resigned (1 page)
6 September 2005New director appointed (2 pages)
6 September 2005New director appointed (2 pages)
6 September 2005New director appointed
  • ANNOTATION Other The address of Norman Roy blackwell, former director of standard life assurance LIMITED, was partially-suppressed on 9/01/2020 under section 1088 of the Companies Act 2006.
(2 pages)
6 September 2005Secretary resigned (1 page)
30 June 2005Incorporation (26 pages)
30 June 2005Incorporation (26 pages)