Company NameSl (Newco) Limited
DirectorsPeter Trygve Tyson and Brid Mary Meaney
Company StatusActive
Company NumberSC297006
CategoryPrivate Limited Company
Incorporation Date10 February 2006(18 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Peter Trygve Tyson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2014(8 years, 6 months after company formation)
Appointment Duration9 years, 8 months
RoleLawyer
Country of ResidenceScotland
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
Appointed30 April 2021(15 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressStandard Life House
30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Secretary NamePearl Group Secretariat Services Limited (Corporation)
StatusCurrent
Appointed31 August 2018(12 years, 6 months after company formation)
Appointment Duration5 years, 7 months
Correspondence Address1 Wythall Green Way Wythall
Birmingham
West Midlands
B47 6WG
Director NameMr John Francis Hylands
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2006(same day as company formation)
RoleGroup Director
Country of ResidenceScotland
Correspondence Address6 Heugh Street
Falkirk
FK1 5QR
Scotland
Director NameAlison Clare Reed
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2006(same day as company formation)
RoleGroup Finance Director
Correspondence Address6 Sandringham Court
Westleigh Avenue Putney
London
SW15 6RE
Secretary NameMr Malcolm James Wood
NationalityBritish
StatusResigned
Appointed10 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStandard Life House
30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameSir Alexander Maxwell Crombie
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2006(9 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStandard Life House
30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameMr David Thomas Nish
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2007(1 year, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 01 July 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStandard Life House
30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameMrs Jacqueline Hunt
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(3 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 April 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStandard Life House 30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameMr David Clayton
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(4 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 08 August 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressStandard Life House
30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Secretary NameKenneth Arthur Gilmour
StatusResigned
Appointed30 September 2011(5 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 August 2018)
RoleCompany Director
Correspondence AddressStandard Life House 30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameMr Stephen Keith Percival
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2013(7 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStandard Life House
30 Lothian Road
Edinburgh
EH1 2DH
Scotland

Contact

Websitestandardlife.co.uk
Telephone0845 6060075
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

Shareholders

3 at £1Standard Life Assurance LTD
100.00%
Ordinary

Accounts

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

Returns

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

Filing History

29 June 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
14 February 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
1 July 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
20 January 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
14 October 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
29 June 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
22 June 2021Appointment of Brid Mary Meaney as a director on 30 April 2021 (2 pages)
1 June 2021Termination of appointment of Stephen Keith Percival as a director on 30 April 2021 (1 page)
4 August 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
17 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
1 July 2019Confirmation statement made on 14 June 2019 with updates (4 pages)
11 June 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
17 September 2018Appointment of Pearl Group Secretariat Services Limited as a secretary on 31 August 2018 (2 pages)
4 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
31 August 2018Termination of appointment of Kenneth Arthur Gilmour as a secretary on 31 August 2018 (1 page)
26 June 2018Confirmation statement made on 15 June 2018 with updates (4 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
14 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
14 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
26 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 3
(6 pages)
26 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 3
(6 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
22 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 3
(4 pages)
22 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 3
(4 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
8 August 2014Appointment of Peter Trygve Tyson as a director on 8 August 2014 (2 pages)
8 August 2014Appointment of Peter Trygve Tyson as a director on 8 August 2014 (2 pages)
8 August 2014Appointment of Peter Trygve Tyson as a director on 8 August 2014 (2 pages)
8 August 2014Termination of appointment of David Clayton as a director on 8 August 2014 (1 page)
8 August 2014Termination of appointment of David Clayton as a director on 8 August 2014 (1 page)
8 August 2014Termination of appointment of David Clayton as a director on 8 August 2014 (1 page)
14 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 3
(5 pages)
14 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 3
(5 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
25 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
25 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
13 June 2013Appointment of Stephen Keith Percival as a director (2 pages)
13 June 2013Appointment of Stephen Keith Percival as a director (2 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)
20 February 2013Statement of company's objects (2 pages)
20 February 2013Statement of company's objects (2 pages)
13 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
13 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
19 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
3 October 2011Termination of appointment of Malcolm Wood as a secretary (1 page)
3 October 2011Termination of appointment of Malcolm Wood as a secretary (1 page)
3 October 2011Appointment of Kenneth Arthur Gilmour as a secretary (2 pages)
3 October 2011Appointment of Kenneth Arthur Gilmour as a secretary (2 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
15 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
9 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
9 August 2010Accounts for a dormant company made up to 31 December 2009 (5 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)
2 July 2010Appointment of Mr David Clayton as a director (2 pages)
2 July 2010Appointment of Mr David Clayton as a director (2 pages)
1 July 2010Termination of appointment of David Nish as a director (1 page)
1 July 2010Termination of appointment of David Nish as a director (1 page)
2 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
16 January 2010Appointment of Jacqueline Hunt as a director (3 pages)
16 January 2010Appointment of Jacqueline Hunt as a director (3 pages)
6 January 2010Termination of appointment of Alexander Crombie as a director (1 page)
6 January 2010Termination of appointment of Alexander Crombie as a director (1 page)
14 October 2009Director's details changed for Sir Alexander Maxwell Crombie on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Sir Alexander Maxwell Crombie on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Sir Alexander Maxwell Crombie on 1 October 2009 (2 pages)
13 October 2009Director's details changed for David Thomas Nish on 1 October 2009 (2 pages)
13 October 2009Director's details changed for David Thomas Nish on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for Malcolm James Wood on 1 October 2009 (1 page)
13 October 2009Director's details changed for David Thomas Nish on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for Malcolm James Wood on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for Malcolm James Wood on 1 October 2009 (1 page)
22 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
22 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
10 July 2009Director's change of particulars / alexander crombie / 16/06/2009 (1 page)
10 July 2009Director's change of particulars / alexander crombie / 16/06/2009 (1 page)
25 February 2009Return made up to 10/02/09; full list of members (3 pages)
25 February 2009Return made up to 10/02/09; full list of members (3 pages)
13 October 2008Resolutions
  • RES13 ‐ Conflict of interest 02/10/2008
(1 page)
13 October 2008Resolutions
  • RES13 ‐ Conflict of interest 02/10/2008
(1 page)
10 September 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
10 September 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
10 March 2008Return made up to 10/02/08; full list of members (3 pages)
10 March 2008Return made up to 10/02/08; full list of members (3 pages)
1 November 2007Full accounts made up to 31 December 2006 (18 pages)
1 November 2007Full accounts made up to 31 December 2006 (18 pages)
27 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 April 2007New director appointed (3 pages)
16 April 2007New director appointed (3 pages)
5 April 2007Director resigned (1 page)
5 April 2007Director resigned (1 page)
5 March 2007Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
5 March 2007Return made up to 10/02/07; full list of members (2 pages)
5 March 2007Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
5 March 2007Return made up to 10/02/07; full list of members (2 pages)
14 December 2006New director appointed (2 pages)
14 December 2006New director appointed (2 pages)
20 November 2006Director resigned (1 page)
20 November 2006Director resigned (1 page)
10 February 2006Incorporation (26 pages)
10 February 2006Incorporation (26 pages)