Edinburgh
EH2 2LL
Scotland
Director Name | Mr Paul Bernard McKenna |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2019(12 years after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Secretary Name | Abrdn Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 September 2022(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Sir Alexander Maxwell Crombie |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2007(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 David Thomas Nish |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Secretary Name | Mr Malcolm James Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2007(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 | Mrs Jacqueline Hunt |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(2 years, 5 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(2 years, 11 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(4 years, 2 months after company formation) |
Appointment Duration | 11 years (resigned 30 September 2022) |
Role | Company Director |
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 | 12 June 2013(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 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(7 years, 1 month 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 William John Rattray |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2017(10 years, 1 month 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.co.uk |
---|---|
Telephone | 0845 6060075 |
Telephone region | Unknown |
Registered Address | 1 George Street Edinburgh EH2 2LL Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 6 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 3 weeks from now) |
27 October 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
---|---|
13 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
1 October 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
9 August 2019 | Appointment of Mr Paul Bernard Mckenna as a director on 7 August 2019 (2 pages) |
18 July 2019 | Confirmation statement made on 6 July 2019 with updates (4 pages) |
4 July 2019 | Director's details changed for Mr Patrick David Bartlett on 4 July 2019 (2 pages) |
4 July 2019 | Secretary's details changed for Kenneth Arthur Gilmour on 4 July 2019 (1 page) |
17 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) |
3 October 2018 | Accounts for a dormant company made up to 31 December 2017 (7 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) |
25 June 2018 | Confirmation statement made on 15 June 2018 with updates (5 pages) |
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 | 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 | Appointment of Mr William John Rattray as a director on 14 August 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 | Change of details for Standard Life Plc as a person with significant control 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 | Appointment of Mr William John Rattray as a director on 14 August 2017 (2 pages) |
3 July 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
3 July 2017 | Accounts for a dormant company made up to 31 December 2016 (6 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) |
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) |
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
|
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
20 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
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) |
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 | 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) |
15 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
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) |
26 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
26 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) |
9 January 2013 | Resolutions
|
9 January 2013 | Resolutions
|
20 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
20 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 | 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 | 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) |
18 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
20 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (4 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) |
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 | 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 Sir Alexander Maxwell Crombie 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) |
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) |
28 July 2009 | Return made up to 18/07/09; full list of members (3 pages) |
28 July 2009 | Return made up to 18/07/09; full list of members (3 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) |
11 May 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
11 May 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
13 October 2008 | Resolutions
|
13 October 2008 | Resolutions
|
25 July 2008 | Return made up to 18/07/08; full list of members (3 pages) |
25 July 2008 | Return made up to 18/07/08; full list of members (3 pages) |
10 September 2007 | Accounting reference date extended from 31/07/08 to 31/12/08 (1 page) |
10 September 2007 | Accounting reference date extended from 31/07/08 to 31/12/08 (1 page) |
27 August 2007 | Resolutions
|
27 August 2007 | Resolutions
|
18 July 2007 | Incorporation (26 pages) |
18 July 2007 | Incorporation (26 pages) |