Conference Square
Edinburgh
EH3 8AN
Scotland
Director Name | Mr Patrick David Bartlett |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 2017(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 22 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Exchange Crescent Conference Square Edinburgh EH3 8AN Scotland |
Director Name | Mr Paul Bernard McKenna |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 2019(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 22 September 2022) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 7 Exchange Crescent Conference Square Edinburgh EH3 8AN Scotland |
Director Name | Sir Alexander Maxwell Crombie |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Director Name | Mr John Francis Hylands |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2006(same day as company formation) |
Role | Group Director |
Country of Residence | Scotland |
Correspondence Address | 6 Heugh Street Falkirk FK1 5QR Scotland |
Secretary Name | Mr Malcolm James Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 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 | Alison Clare Reed |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(1 day after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 14 November 2006) |
Role | Company Director |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh Midlothian EH1 2DH Scotland |
Director Name | Mr David Thomas Nish |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2006(8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 July 2010) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Director Name | Mr Norman Keith Skeoch |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2007(1 year after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 September 2015) |
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, 9 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, 3 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 |
Director Name | Mr Alexander Hugh McCormack Begbie |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2013(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 15 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Mr Stephen Keith Percival |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2014(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 December 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Director Name | Mr Luke Savage |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2014(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 14 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Director Name | Mr Colin Richard Walklin |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Mr William John Rattray |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2017(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 May 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Website | www.standardlife.com |
---|---|
Telephone | 0131 2252552 |
Telephone region | Edinburgh |
Registered Address | 7 Exchange Crescent Conference Square Edinburgh EH3 8AN Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £162,000,000 |
Net Worth | £1,462,000,000 |
Current Liabilities | £25,000,000 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
---|---|
25 June 2020 | Full accounts made up to 31 December 2019 (18 pages) |
1 October 2019 | Full accounts made up to 31 December 2018 (18 pages) |
18 July 2019 | Confirmation statement made on 6 July 2019 with updates (4 pages) |
4 July 2019 | Secretary's details changed for Kenneth Arthur Gilmour on 4 July 2019 (1 page) |
4 July 2019 | Director's details changed for Mr Paul Bernard Mckenna on 4 July 2019 (2 pages) |
4 July 2019 | Director's details changed for Mr Patrick David Bartlett on 4 July 2019 (2 pages) |
4 July 2019 | Appointment of Mr Paul Bernard Mckenna as a director on 26 June 2019 (2 pages) |
18 June 2019 | Confirmation statement made on 15 June 2019 with updates (4 pages) |
3 June 2019 | Termination of appointment of William John Rattray as a director on 31 May 2019 (1 page) |
28 May 2019 | Termination of appointment of Colin Richard Walklin as a director on 27 May 2019 (1 page) |
4 December 2018 | Termination of appointment of Alexander Hugh Mccormack Begbie as a director on 15 November 2018 (1 page) |
3 October 2018 | Full accounts made up to 31 December 2017 (22 pages) |
31 August 2018 | Change of details for Standard Life Aberdeen Plc as a person with significant control on 31 August 2018 (2 pages) |
31 August 2018 | Registered office address changed from Standard Life House 30 Lothian Road Edinburgh EH1 2DH to 1 George Street Edinburgh EH2 2LL on 31 August 2018 (1 page) |
26 June 2018 | Confirmation statement made on 15 June 2018 with updates (5 pages) |
23 May 2018 | Resolutions
|
18 May 2018 | Statement of capital following an allotment of shares on 4 May 2018
|
21 December 2017 | Termination of appointment of Stephen Keith Percival as a director on 20 December 2017 (1 page) |
21 December 2017 | Appointment of Mr Patrick David Bartlett as a director on 20 December 2017 (2 pages) |
21 December 2017 | Termination of appointment of Stephen Keith Percival as a director on 20 December 2017 (1 page) |
21 December 2017 | Appointment of Mr Patrick David Bartlett as a director on 20 December 2017 (2 pages) |
14 August 2017 | Change of details for Standard Life Plc as a person with significant control on 14 August 2017 (2 pages) |
14 August 2017 | Appointment of Mr William John Rattray as a director on 14 August 2017 (2 pages) |
14 August 2017 | Termination of appointment of Luke Savage as a director on 14 August 2017 (1 page) |
14 August 2017 | Termination of appointment of Luke Savage as a director on 14 August 2017 (1 page) |
14 August 2017 | Change of details for Standard Life Plc as a person with significant control on 14 August 2017 (2 pages) |
14 August 2017 | Appointment of Mr William John Rattray as a director on 14 August 2017 (2 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) |
1 June 2017 | Full accounts made up to 31 December 2016 (25 pages) |
1 June 2017 | Full accounts made up to 31 December 2016 (25 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (28 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (28 pages) |
25 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
15 September 2015 | Appointment of Colin Richard Walklin as a director on 1 September 2015 (2 pages) |
15 September 2015 | Appointment of Colin Richard Walklin as a director on 1 September 2015 (2 pages) |
14 September 2015 | Termination of appointment of Norman Keith Skeoch as a director on 1 September 2015 (1 page) |
14 September 2015 | Termination of appointment of Norman Keith Skeoch as a director on 1 September 2015 (1 page) |
21 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
2 June 2015 | Full accounts made up to 31 December 2014 (26 pages) |
2 June 2015 | Full accounts made up to 31 December 2014 (26 pages) |
17 December 2014 | Statement of capital following an allotment of shares on 17 December 2014
|
17 December 2014 | Statement of capital following an allotment of shares on 17 December 2014
|
12 December 2014 | Statement of capital on 12 December 2014
|
12 December 2014 | Solvency Statement dated 08/12/14 (1 page) |
12 December 2014 | Statement of capital on 12 December 2014
|
12 December 2014 | Solvency Statement dated 08/12/14 (1 page) |
10 December 2014 | Statement by Directors (1 page) |
10 December 2014 | Resolutions
|
10 December 2014 | Statement by Directors (1 page) |
10 December 2014 | Resolutions
|
10 December 2014 | Resolutions
|
25 September 2014 | Full accounts made up to 31 December 2013 (24 pages) |
25 September 2014 | Full accounts made up to 31 December 2013 (24 pages) |
20 August 2014 | Appointment of Mr Luke Savage as a director on 18 August 2014 (2 pages) |
20 August 2014 | Appointment of Mr Luke Savage as a director on 18 August 2014 (2 pages) |
8 August 2014 | Appointment of Stephen Keith Percival as a director on 8 August 2014 (2 pages) |
8 August 2014 | Appointment of Stephen Keith Percival as a director on 8 August 2014 (2 pages) |
8 August 2014 | Appointment of Stephen Keith Percival 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) |
16 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
22 October 2013 | Director's details changed for Mr Alexander Hugh Mccormack Begbie on 22 October 2013 (2 pages) |
22 October 2013 | Director's details changed for Mr Alexander Hugh Mccormack Begbie on 22 October 2013 (2 pages) |
25 September 2013 | Full accounts made up to 31 December 2012 (24 pages) |
25 September 2013 | Full accounts made up to 31 December 2012 (24 pages) |
1 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
13 June 2013 | Appointment of Alexander Hugh Mccormack Begbie as a director (2 pages) |
13 June 2013 | Appointment of Alexander Hugh Mccormack Begbie 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) |
28 September 2012 | Full accounts made up to 31 December 2011 (25 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (25 pages) |
13 September 2012 | Statement of capital following an allotment of shares on 30 August 2012
|
13 September 2012 | Statement of capital following an allotment of shares on 30 August 2012
|
18 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (17 pages) |
18 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (17 pages) |
11 June 2012 | Resolutions
|
11 June 2012 | Resolutions
|
29 May 2012 | Statement of capital following an allotment of shares on 25 May 2012
|
29 May 2012 | Statement of capital following an allotment of shares on 25 May 2012
|
3 October 2011 | Appointment of Kenneth Arthur Gilmour as a secretary (2 pages) |
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 | Termination of appointment of Malcolm Wood as a secretary (1 page) |
29 September 2011 | Full accounts made up to 31 December 2010 (23 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (23 pages) |
21 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (17 pages) |
21 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (17 pages) |
18 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (16 pages) |
18 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (16 pages) |
31 January 2011 | Statement of capital following an allotment of shares on 19 January 2011
|
31 January 2011 | Statement of capital following an allotment of shares on 19 January 2011
|
12 January 2011 | Statement of capital following an allotment of shares on 23 November 2010
|
12 January 2011 | Statement of capital following an allotment of shares on 23 November 2010
|
17 September 2010 | Statement of capital following an allotment of shares on 22 August 2010
|
17 September 2010 | Statement of capital following an allotment of shares on 22 August 2010
|
9 August 2010 | Full accounts made up to 31 December 2009 (24 pages) |
9 August 2010 | Full accounts made up to 31 December 2009 (24 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) |
29 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (15 pages) |
29 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (15 pages) |
15 April 2010 | Statement of capital following an allotment of shares on 22 March 2010
|
15 April 2010 | Statement of capital following an allotment of shares on 22 March 2010
|
21 January 2010 | Statement of capital following an allotment of shares on 21 December 2009
|
21 January 2010 | Statement of capital following an allotment of shares on 21 December 2009
|
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) |
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 Norman Keith Skeoch on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Norman Keith Skeoch 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 Mr David Thomas Nish on 1 October 2009 (2 pages) |
13 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 Sir Alexander Maxwell Crombie on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr David Thomas Nish on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr David Thomas Nish on 1 October 2009 (2 pages) |
13 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 Norman Keith Skeoch on 1 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Malcolm James Wood on 1 October 2009 (1 page) |
30 September 2009 | Full accounts made up to 31 December 2008 (23 pages) |
30 September 2009 | Full accounts made up to 31 December 2008 (23 pages) |
31 August 2009 | Ad 05/08/09\gbp si 2408648@1=2408648\gbp ic 265304944/267713592\ (2 pages) |
31 August 2009 | Ad 05/08/09\gbp si 2408648@1=2408648\gbp ic 265304944/267713592\ (2 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) |
9 June 2009 | Return made up to 27/03/09; full list of members (4 pages) |
9 June 2009 | Return made up to 27/03/09; full list of members (4 pages) |
15 October 2008 | Ad 08/10/08\gbp si 96792@1=96792\gbp ic 265208152/265304944\ (2 pages) |
15 October 2008 | Ad 08/10/08\gbp si 96792@1=96792\gbp ic 265208152/265304944\ (2 pages) |
13 October 2008 | Resolutions
|
13 October 2008 | Resolutions
|
3 October 2008 | Ad 09/09/08\gbp si 5000000@1=5000000\gbp ic 260208152/265208152\ (2 pages) |
3 October 2008 | Ad 09/09/08\gbp si 5000000@1=5000000\gbp ic 260208152/265208152\ (2 pages) |
9 September 2008 | Full accounts made up to 31 December 2007 (19 pages) |
9 September 2008 | Full accounts made up to 31 December 2007 (19 pages) |
28 July 2008 | Nc inc already adjusted 01/07/08 (1 page) |
28 July 2008 | Memorandum and Articles of Association (18 pages) |
28 July 2008 | Ad 01/07/08\gbp si 198529631@1=198529631\gbp ic 61678521/260208152\ (2 pages) |
28 July 2008 | Memorandum and Articles of Association (18 pages) |
28 July 2008 | Nc inc already adjusted 01/07/08 (1 page) |
28 July 2008 | Ad 01/07/08\gbp si 198529631@1=198529631\gbp ic 61678521/260208152\ (2 pages) |
28 July 2008 | Resolutions
|
28 July 2008 | Resolutions
|
12 April 2008 | Ad 01/04/08\gbp si 4514445@1=4514445\gbp ic 57164076/61678521\ (2 pages) |
12 April 2008 | Ad 01/04/08\gbp si 4514445@1=4514445\gbp ic 57164076/61678521\ (2 pages) |
3 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
3 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (19 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (19 pages) |
8 October 2007 | Ad 27/09/07--------- £ si 4514074@1=4514074 £ ic 52650002/57164076 (2 pages) |
8 October 2007 | Ad 27/09/07--------- £ si 4514074@1=4514074 £ ic 52650002/57164076 (2 pages) |
27 August 2007 | Resolutions
|
27 August 2007 | Resolutions
|
17 April 2007 | New director appointed (3 pages) |
17 April 2007 | New director appointed (3 pages) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | Director resigned (1 page) |
4 April 2007 | Return made up to 27/03/07; full list of members (3 pages) |
4 April 2007 | Return made up to 27/03/07; full list of members (3 pages) |
6 March 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
6 March 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
14 December 2006 | New director appointed (2 pages) |
14 December 2006 | New director appointed (2 pages) |
17 November 2006 | Director resigned (1 page) |
17 November 2006 | Director resigned (1 page) |
11 August 2006 | Ad 03/07/06--------- £ si 150000@1=150000 £ ic 2/150002 (2 pages) |
11 August 2006 | Ad 03/07/06--------- £ si 2500000@1=2500000 £ ic 50150002/52650002 (2 pages) |
11 August 2006 | Ad 03/07/06--------- £ si 2500000@1=2500000 £ ic 50150002/52650002 (2 pages) |
11 August 2006 | Statement of affairs (8 pages) |
11 August 2006 | Ad 03/07/06--------- £ si 50000000@1=50000000 £ ic 150002/50150002 (2 pages) |
11 August 2006 | Ad 03/07/06--------- £ si 50000000@1=50000000 £ ic 150002/50150002 (2 pages) |
11 August 2006 | Statement of affairs (5 pages) |
11 August 2006 | Statement of affairs (9 pages) |
11 August 2006 | Ad 03/07/06--------- £ si 150000@1=150000 £ ic 2/150002 (2 pages) |
11 August 2006 | Statement of affairs (5 pages) |
11 August 2006 | Statement of affairs (8 pages) |
11 August 2006 | Statement of affairs (9 pages) |
7 August 2006 | Resolutions
|
7 August 2006 | Nc inc already adjusted 03/07/06 (2 pages) |
7 August 2006 | Nc inc already adjusted 03/07/06 (2 pages) |
7 August 2006 | Resolutions
|
15 June 2006 | New director appointed (2 pages) |
15 June 2006 | New director appointed (2 pages) |
27 March 2006 | Incorporation (26 pages) |
27 March 2006 | Incorporation (26 pages) |