30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director Name | Mrs Brid Mary Meaney |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 30 April 2021(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Secretary Name | Pearl Group Secretariat Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 August 2018(12 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months |
Correspondence Address | 1 Wythall Green Way Wythall Birmingham West Midlands B47 6WG |
Director Name | Mr John Francis Hylands |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2006(same day as company formation) |
Role | Group Director |
Country of Residence | Scotland |
Correspondence Address | 6 Heugh Street Falkirk FK1 5QR Scotland |
Director Name | Alison Clare Reed |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2006(same day as company formation) |
Role | Group Finance Director |
Correspondence Address | 6 Sandringham Court Westleigh Avenue Putney London SW15 6RE |
Secretary Name | Mr Malcolm James Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Director Name | Sir Alexander Maxwell Crombie |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2006(9 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Director Name | Mr David Thomas Nish |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2007(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 July 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Director Name | Mrs Jacqueline Hunt |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 April 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Director Name | Mr David Clayton |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 August 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Secretary Name | Kenneth Arthur Gilmour |
---|---|
Status | Resigned |
Appointed | 30 September 2011(5 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 August 2018) |
Role | Company Director |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Director Name | Mr Stephen Keith Percival |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2013(7 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Website | standardlife.co.uk |
---|---|
Telephone | 0845 6060075 |
Telephone region | Unknown |
Registered Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
3 at £1 | Standard Life Assurance LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 17 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 1 July 2024 (2 months, 1 week from now) |
29 June 2023 | Confirmation statement made on 17 June 2023 with no updates (3 pages) |
---|---|
14 February 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
1 July 2022 | Confirmation statement made on 17 June 2022 with no updates (3 pages) |
20 January 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
14 October 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
29 June 2021 | Confirmation statement made on 17 June 2021 with no updates (3 pages) |
22 June 2021 | Appointment of Brid Mary Meaney as a director on 30 April 2021 (2 pages) |
1 June 2021 | Termination of appointment of Stephen Keith Percival as a director on 30 April 2021 (1 page) |
4 August 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
17 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
1 July 2019 | Confirmation statement made on 14 June 2019 with updates (4 pages) |
11 June 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
17 September 2018 | Appointment of Pearl Group Secretariat Services Limited as a secretary on 31 August 2018 (2 pages) |
4 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
31 August 2018 | Termination of appointment of Kenneth Arthur Gilmour as a secretary on 31 August 2018 (1 page) |
26 June 2018 | Confirmation statement made on 15 June 2018 with updates (4 pages) |
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
14 June 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
14 June 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
26 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
22 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
8 August 2014 | Appointment of Peter Trygve Tyson as a director on 8 August 2014 (2 pages) |
8 August 2014 | Appointment of Peter Trygve Tyson as a director on 8 August 2014 (2 pages) |
8 August 2014 | Appointment of Peter Trygve Tyson as a director on 8 August 2014 (2 pages) |
8 August 2014 | Termination of appointment of David Clayton as a director on 8 August 2014 (1 page) |
8 August 2014 | Termination of appointment of David Clayton as a director on 8 August 2014 (1 page) |
8 August 2014 | Termination of appointment of David Clayton as a director on 8 August 2014 (1 page) |
14 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
25 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
25 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
25 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
13 June 2013 | Appointment of Stephen Keith Percival as a director (2 pages) |
13 June 2013 | Appointment of Stephen Keith Percival as a director (2 pages) |
26 April 2013 | Termination of appointment of Jacqueline Hunt as a director (1 page) |
26 April 2013 | Termination of appointment of Jacqueline Hunt as a director (1 page) |
20 February 2013 | Statement of company's objects (2 pages) |
20 February 2013 | Statement of company's objects (2 pages) |
13 December 2012 | Resolutions
|
13 December 2012 | Resolutions
|
21 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
21 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
19 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
3 October 2011 | Termination of appointment of Malcolm Wood as a secretary (1 page) |
3 October 2011 | Termination of appointment of Malcolm Wood as a secretary (1 page) |
3 October 2011 | Appointment of Kenneth Arthur Gilmour as a secretary (2 pages) |
3 October 2011 | Appointment of Kenneth Arthur Gilmour as a secretary (2 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
15 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (4 pages) |
9 August 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
9 August 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
13 July 2010 | Director's details changed for Ms Jacqueline Hunt on 10 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Ms Jacqueline Hunt on 10 July 2010 (2 pages) |
2 July 2010 | Appointment of Mr David Clayton as a director (2 pages) |
2 July 2010 | Appointment of Mr David Clayton as a director (2 pages) |
1 July 2010 | Termination of appointment of David Nish as a director (1 page) |
1 July 2010 | Termination of appointment of David Nish as a director (1 page) |
2 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
16 January 2010 | Appointment of Jacqueline Hunt as a director (3 pages) |
16 January 2010 | Appointment of Jacqueline Hunt as a director (3 pages) |
6 January 2010 | Termination of appointment of Alexander Crombie as a director (1 page) |
6 January 2010 | Termination of appointment of Alexander Crombie as a director (1 page) |
14 October 2009 | Director's details changed for Sir Alexander Maxwell Crombie on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Sir Alexander Maxwell Crombie on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Sir Alexander Maxwell Crombie on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for David Thomas Nish on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for David Thomas Nish on 1 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Malcolm James Wood on 1 October 2009 (1 page) |
13 October 2009 | Director's details changed for David Thomas Nish on 1 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Malcolm James Wood on 1 October 2009 (1 page) |
13 October 2009 | Secretary's details changed for Malcolm James Wood on 1 October 2009 (1 page) |
22 September 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
22 September 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
10 July 2009 | Director's change of particulars / alexander crombie / 16/06/2009 (1 page) |
10 July 2009 | Director's change of particulars / alexander crombie / 16/06/2009 (1 page) |
25 February 2009 | Return made up to 10/02/09; full list of members (3 pages) |
25 February 2009 | Return made up to 10/02/09; full list of members (3 pages) |
13 October 2008 | Resolutions
|
13 October 2008 | Resolutions
|
10 September 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
10 September 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
10 March 2008 | Return made up to 10/02/08; full list of members (3 pages) |
10 March 2008 | Return made up to 10/02/08; full list of members (3 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (18 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (18 pages) |
27 August 2007 | Resolutions
|
27 August 2007 | Resolutions
|
16 April 2007 | New director appointed (3 pages) |
16 April 2007 | New director appointed (3 pages) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | Director resigned (1 page) |
5 March 2007 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
5 March 2007 | Return made up to 10/02/07; full list of members (2 pages) |
5 March 2007 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
5 March 2007 | Return made up to 10/02/07; full list of members (2 pages) |
14 December 2006 | New director appointed (2 pages) |
14 December 2006 | New director appointed (2 pages) |
20 November 2006 | Director resigned (1 page) |
20 November 2006 | Director resigned (1 page) |
10 February 2006 | Incorporation (26 pages) |
10 February 2006 | Incorporation (26 pages) |