Edinburgh
EH2 2LL
Scotland
Director Name | Mr David John Hall |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2016(7 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Ms Naomi Helen Eisenstadt |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2016(7 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Mr James Achilles Daunt |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2016(7 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Book Seller |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Dr Wendy Anne Loretto |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2017(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Professor |
Country of Residence | Scotland |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Mr Euan Andrew Stirling |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2018(8 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Investment Director |
Country of Residence | Scotland |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Secretary Name | Mr Mubin Ul Haq |
---|---|
Status | Current |
Appointed | 05 June 2018(9 years after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Ms Jenny Marra |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2022(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Mr Matthew Upton |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2022(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Ms Kate Bell |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2022(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Ms Sarah Moody |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2023(14 years, 5 months after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Sir David Ronald Norgrove |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2023(14 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Peter Alexander Lawson |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5 South Gray Street Edinburgh EH9 1TB Scotland |
Director Name | Andrew Marshall-Roberts |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2009(5 days after company formation) |
Appointment Duration | 8 months, 1 week (resigned 22 January 2010) |
Role | Head Of Corporate Responsibility |
Country of Residence | Scotland |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Director Name | Mrs Marcia Dominic Campbell |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2009(5 days after company formation) |
Appointment Duration | 6 months, 1 week (resigned 27 November 2009) |
Role | Group Operations Director |
Country of Residence | Scotland |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Secretary Name | Gillian Catherine Rust |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2009(5 days after company formation) |
Appointment Duration | 5 years, 7 months (resigned 22 December 2014) |
Role | Company Director |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Secretary Name | Alison Jane Niven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2009(5 days after company formation) |
Appointment Duration | 8 months (resigned 19 January 2010) |
Role | Company Director |
Correspondence Address | 54 Craiglea Drive Edinburgh Midlothian EH10 5PF Scotland |
Director Name | Mr Stuart William Inness |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2009(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 25 April 2016) |
Role | Employee Relations Manager |
Country of Residence | Scotland |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Director Name | Baroness Margaret Josephine McDonagh |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2009(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 May 2012) |
Role | Business Consultant |
Country of Residence | England |
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 | 03 August 2009(2 months, 2 weeks after company formation) |
Appointment Duration | 5 months (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 | Lord Gerald Edgar Grimstone |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2009(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Director Name | Mr Michael John Conway |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2009(7 months, 1 week after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 June 2010) |
Role | Group HR Director |
Country of Residence | Scotland |
Correspondence Address | 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 | 01 January 2010(7 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 05 August 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Director Name | Lynne Margaret Peacock |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Director Name | Crawford Scott Gillies |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 May 2016) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Secretary Name | Frances Margaret Horsburgh |
---|---|
Status | Resigned |
Appointed | 22 December 2014(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 July 2017) |
Role | Company Director |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Director Name | Sir Norman Keith Skeoch |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2015(6 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 21 June 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Mr Colin Martin Clark |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2016(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 August 2017) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Prof Helen Elaine Kempson |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2016(7 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 31 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Ms Lucy Lauris Heller |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2016(7 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 08 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Nr Alistair Maclean Darling |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2016(7 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 08 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Secretary Name | Clare Margaret Lister |
---|---|
Status | Resigned |
Appointed | 03 July 2017(8 years, 1 month after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 29 March 2018) |
Role | Company Director |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Director Name | Ms Ella Hugh |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 07 October 2021(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 May 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2009(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh Midlothian EH3 9WJ Scotland |
Secretary Name | Burness Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2009(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Website | www.standardlife.co.uk |
---|---|
Telephone | 0131 2457999 |
Telephone region | Edinburgh |
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 |
Year | 2012 |
---|---|
Turnover | £161,602 |
Net Worth | £4,270,050 |
Cash | £8,507 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (2 months from now) |
2 November 2020 | Termination of appointment of Helen Elaine Kempson as a director on 31 October 2020 (1 page) |
---|---|
10 August 2020 | Full accounts made up to 31 December 2019 (37 pages) |
23 June 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
16 July 2019 | Full accounts made up to 31 December 2018 (23 pages) |
21 June 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
31 August 2018 | Change of details for Standard Life Aberdeen Plc as a person with significant control on 31 August 2018 (2 pages) |
2 August 2018 | Registered office address changed from Standard Life House 30 Lothian Road Edinburgh EH1 2DH United Kingdom to 1 George Street Edinburgh EH2 2LL on 2 August 2018 (1 page) |
18 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
14 June 2018 | Full accounts made up to 31 December 2017 (22 pages) |
13 June 2018 | Appointment of Mr Mubin Ul Haq as a secretary on 5 June 2018 (2 pages) |
29 March 2018 | Termination of appointment of Clare Margaret Lister as a secretary on 29 March 2018 (1 page) |
13 February 2018 | Appointment of Mr Euan Andrew Stirling as a director on 1 February 2018 (2 pages) |
2 February 2018 | Resolutions
|
8 January 2018 | Termination of appointment of Gerald Edgar Grimstone as a director on 31 December 2017 (1 page) |
8 January 2018 | Termination of appointment of Gerald Edgar Grimstone as a director on 31 December 2017 (1 page) |
7 September 2017 | Appointment of Professor Wendy Anne Loretto as a director on 1 September 2017 (2 pages) |
7 September 2017 | Appointment of Professor Wendy Anne Loretto as a director on 1 September 2017 (2 pages) |
17 August 2017 | Change of details for Standard Life Plc as a person with significant control on 14 August 2017 (2 pages) |
17 August 2017 | Termination of appointment of Colin Martin Clark as a director on 14 August 2017 (1 page) |
17 August 2017 | Termination of appointment of Colin Martin Clark as a director on 14 August 2017 (1 page) |
17 August 2017 | Change of details for Standard Life Plc as a person with significant control on 14 August 2017 (2 pages) |
12 July 2017 | Appointment of Clare Margaret Lister as a secretary on 3 July 2017 (2 pages) |
12 July 2017 | Appointment of Clare Margaret Lister as a secretary on 3 July 2017 (2 pages) |
12 July 2017 | Termination of appointment of Frances Margaret Horsburgh as a secretary on 3 July 2017 (1 page) |
12 July 2017 | Termination of appointment of Frances Margaret Horsburgh as a secretary on 3 July 2017 (1 page) |
27 June 2017 | Full accounts made up to 31 December 2016 (16 pages) |
27 June 2017 | Full accounts made up to 31 December 2016 (16 pages) |
16 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
16 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
24 January 2017 | Appointment of Mr James Achilles Daunt as a director on 1 November 2016 (2 pages) |
24 January 2017 | Appointment of Mr James Achilles Daunt as a director on 1 November 2016 (2 pages) |
5 January 2017 | Termination of appointment of Lynne Margaret Peacock as a director on 31 December 2016 (1 page) |
5 January 2017 | Termination of appointment of Lynne Margaret Peacock as a director on 31 December 2016 (1 page) |
17 November 2016 | Appointment of Mrs Lucy Lauris Heller as a director on 1 November 2016 (2 pages) |
17 November 2016 | Appointment of Ms Naomi Helen Eisenstadt as a director on 1 November 2016 (2 pages) |
17 November 2016 | Appointment of Ms Naomi Helen Eisenstadt as a director on 1 November 2016 (2 pages) |
17 November 2016 | Appointment of Mrs Lucy Lauris Heller as a director on 1 November 2016 (2 pages) |
11 November 2016 | Appointment of Mr David John Hall as a director on 1 November 2016 (2 pages) |
11 November 2016 | Appointment of Mr Alistair Maclean Darling as a director on 1 November 2016 (2 pages) |
11 November 2016 | Appointment of Mr Alistair Maclean Darling as a director on 1 November 2016 (2 pages) |
11 November 2016 | Appointment of Mr David John Hall as a director on 1 November 2016 (2 pages) |
11 November 2016 | Appointment of Helen Elaine Kempson as a director on 1 November 2016 (2 pages) |
11 November 2016 | Appointment of Helen Elaine Kempson as a director on 1 November 2016 (2 pages) |
18 August 2016 | Full accounts made up to 31 December 2015 (16 pages) |
18 August 2016 | Full accounts made up to 31 December 2015 (16 pages) |
4 July 2016 | Resolutions
|
4 July 2016 | Resolutions
|
1 July 2016 | Annual return made up to 29 June 2016 no member list (5 pages) |
1 July 2016 | Annual return made up to 29 June 2016 no member list (5 pages) |
19 May 2016 | Termination of appointment of Crawford Scott Gillies as a director on 17 May 2016 (1 page) |
19 May 2016 | Termination of appointment of Crawford Scott Gillies as a director on 17 May 2016 (1 page) |
17 May 2016 | Company name changed standard life charitable trust\certificate issued on 17/05/16
|
17 May 2016 | Resolutions
|
17 May 2016 | Company name changed standard life charitable trust\certificate issued on 17/05/16
|
17 May 2016 | Resolutions
|
26 April 2016 | Appointment of Mr Colin Martin Clark as a director on 25 April 2016 (2 pages) |
26 April 2016 | Termination of appointment of Stuart William Inness as a director on 25 April 2016 (1 page) |
26 April 2016 | Termination of appointment of Stuart William Inness as a director on 25 April 2016 (1 page) |
26 April 2016 | Appointment of Mr Colin Martin Clark as a director on 25 April 2016 (2 pages) |
25 January 2016 | Registered office address changed from C/O Gill Rust 30 Lothian Road Edinburgh EH1 2DH to Standard Life House 30 Lothian Road Edinburgh EH1 2DH on 25 January 2016 (1 page) |
25 January 2016 | Registered office address changed from C/O Gill Rust 30 Lothian Road Edinburgh EH1 2DH to Standard Life House 30 Lothian Road Edinburgh EH1 2DH on 25 January 2016 (1 page) |
7 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
7 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
19 August 2015 | Termination of appointment of David Thomas Nish as a director on 5 August 2015 (1 page) |
19 August 2015 | Appointment of Mr Norman Keith Skeoch as a director on 5 August 2015 (2 pages) |
19 August 2015 | Termination of appointment of David Thomas Nish as a director on 5 August 2015 (1 page) |
19 August 2015 | Appointment of Mr Norman Keith Skeoch as a director on 5 August 2015 (2 pages) |
19 August 2015 | Appointment of Mr Norman Keith Skeoch as a director on 5 August 2015 (2 pages) |
19 August 2015 | Termination of appointment of David Thomas Nish as a director on 5 August 2015 (1 page) |
10 July 2015 | Annual return made up to 30 June 2015 no member list (7 pages) |
10 July 2015 | Annual return made up to 30 June 2015 no member list (7 pages) |
23 December 2014 | Termination of appointment of Gillian Catherine Rust as a secretary on 22 December 2014 (1 page) |
23 December 2014 | Appointment of Frances Margaret Horsburgh as a secretary on 22 December 2014 (2 pages) |
23 December 2014 | Appointment of Frances Margaret Horsburgh as a secretary on 22 December 2014 (2 pages) |
23 December 2014 | Termination of appointment of Gillian Catherine Rust as a secretary on 22 December 2014 (1 page) |
29 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
16 July 2014 | Annual return made up to 30 June 2014 no member list (7 pages) |
16 July 2014 | Annual return made up to 30 June 2014 no member list (7 pages) |
28 October 2013 | Director's details changed for Lynne Margaret Peacock on 25 October 2013 (2 pages) |
28 October 2013 | Director's details changed for Lynne Margaret Peacock on 25 October 2013 (2 pages) |
19 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
19 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
5 July 2013 | Annual return made up to 30 June 2013 no member list (7 pages) |
5 July 2013 | Annual return made up to 30 June 2013 no member list (7 pages) |
4 July 2013 | Director's details changed for Mr Graeme Rutherford Mcewan on 29 June 2013 (2 pages) |
4 July 2013 | Director's details changed for Mr David Thomas Nish on 29 June 2013 (2 pages) |
4 July 2013 | Director's details changed for Mr David Thomas Nish on 29 June 2013 (2 pages) |
4 July 2013 | Director's details changed for Mr Graeme Rutherford Mcewan on 29 June 2013 (2 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
19 July 2012 | Annual return made up to 30 June 2012 no member list (7 pages) |
19 July 2012 | Annual return made up to 30 June 2012 no member list (7 pages) |
28 June 2012 | Director's details changed for Mr David Thomas Nish on 28 June 2012 (2 pages) |
28 June 2012 | Director's details changed for Mr David Thomas Nish on 28 June 2012 (2 pages) |
21 June 2012 | Appointment of Lynne Margaret Peacock as a director (2 pages) |
21 June 2012 | Termination of appointment of Margaret Mcdonagh as a director (1 page) |
21 June 2012 | Termination of appointment of Margaret Mcdonagh as a director (1 page) |
21 June 2012 | Appointment of Lynne Margaret Peacock as a director (2 pages) |
21 June 2012 | Appointment of Crawford Scott Gillies as a director (2 pages) |
21 June 2012 | Appointment of Crawford Scott Gillies as a director (2 pages) |
1 February 2012 | Resolutions
|
1 February 2012 | Resolutions
|
27 July 2011 | Annual return made up to 30 June 2011 no member list (6 pages) |
27 July 2011 | Annual return made up to 30 June 2011 no member list (6 pages) |
11 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
11 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
20 May 2011 | Annual return made up to 15 May 2011 no member list (6 pages) |
20 May 2011 | Annual return made up to 15 May 2011 no member list (6 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
5 July 2010 | Termination of appointment of Michael Conway as a director (1 page) |
5 July 2010 | Termination of appointment of Michael Conway as a director (1 page) |
29 June 2010 | Registered office address changed from , Standard Life House 30 Lothian Road, Edinburgh, EH1 2DH, Scotland on 29 June 2010 (1 page) |
29 June 2010 | Annual return made up to 15 May 2010 no member list (5 pages) |
29 June 2010 | Registered office address changed from , Standard Life House 30 Lothian Road, Edinburgh, EH1 2DH, Scotland on 29 June 2010 (1 page) |
29 June 2010 | Annual return made up to 15 May 2010 no member list (5 pages) |
4 March 2010 | Appointment of Mr Graeme Rutherford Mcewan as a director (2 pages) |
4 March 2010 | Appointment of Mr Graeme Rutherford Mcewan as a director (2 pages) |
25 January 2010 | Termination of appointment of Andrew Marshall-Roberts as a director (1 page) |
25 January 2010 | Termination of appointment of Andrew Marshall-Roberts as a director (1 page) |
21 January 2010 | Termination of appointment of Alison Niven as a secretary (1 page) |
21 January 2010 | Termination of appointment of Alison Niven as a secretary (1 page) |
8 January 2010 | Appointment of Mr David Thomas Nish as a director (2 pages) |
8 January 2010 | Appointment of Mr David Thomas Nish as a director (2 pages) |
5 January 2010 | Appointment of Mr Michael John Conway as a director (2 pages) |
5 January 2010 | Appointment of Mr Michael John Conway as a director (2 pages) |
5 January 2010 | Termination of appointment of Alexander Crombie as a director (1 page) |
5 January 2010 | Termination of appointment of Alexander Crombie as a director (1 page) |
4 December 2009 | Termination of appointment of Marcia Campbell as a director (1 page) |
4 December 2009 | Termination of appointment of Marcia Campbell as a director (1 page) |
12 October 2009 | Director's details changed for Sir Alexander Maxwell Crombie on 9 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Sir Alexander Maxwell Crombie on 9 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Sir Alexander Maxwell Crombie on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Stuart William Inness on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Stuart William Inness on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Andrew Marshall-Roberts on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Gerald Edgar Grimstone on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Marcia Dominic Campbell on 9 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Gillian Catherine Rust on 9 October 2009 (1 page) |
9 October 2009 | Director's details changed for Baroness Margaret Mcdonagh on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Baroness Margaret Mcdonagh on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Andrew Marshall-Roberts on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Marcia Dominic Campbell on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Marcia Dominic Campbell on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Gerald Edgar Grimstone on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Baroness Margaret Mcdonagh on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Andrew Marshall-Roberts on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Gerald Edgar Grimstone on 9 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Gillian Catherine Rust on 9 October 2009 (1 page) |
9 October 2009 | Secretary's details changed for Gillian Catherine Rust on 9 October 2009 (1 page) |
9 October 2009 | Director's details changed for Stuart William Inness on 9 October 2009 (2 pages) |
22 September 2009 | Resolutions
|
22 September 2009 | Resolutions
|
20 August 2009 | Director appointed gerald grimstone (2 pages) |
20 August 2009 | Director appointed gerald grimstone (2 pages) |
14 August 2009 | Director appointed alexander maxwell crombie (4 pages) |
14 August 2009 | Director appointed stuart william inness (2 pages) |
14 August 2009 | Director appointed baroness margaret mcdonagh (2 pages) |
14 August 2009 | Director appointed baroness margaret mcdonagh (2 pages) |
14 August 2009 | Director appointed alexander maxwell crombie (4 pages) |
14 August 2009 | Director appointed stuart william inness (2 pages) |
27 May 2009 | Secretary appointed alison jane niven (2 pages) |
27 May 2009 | Director appointed marcia dominic campbell (3 pages) |
27 May 2009 | Secretary appointed gillian catherine rust (2 pages) |
27 May 2009 | Director appointed andrew marshall-roberts (3 pages) |
27 May 2009 | Secretary appointed gillian catherine rust (2 pages) |
27 May 2009 | Secretary appointed alison jane niven (2 pages) |
27 May 2009 | Director appointed marcia dominic campbell (3 pages) |
27 May 2009 | Director appointed andrew marshall-roberts (3 pages) |
22 May 2009 | Registered office changed on 22/05/2009 from, 50 lothian road, festival square, edinburgh, midlothian, EH3 9WJ (1 page) |
22 May 2009 | Registered office changed on 22/05/2009 from, 50 lothian road, festival square, edinburgh, midlothian, EH3 9WJ (1 page) |
21 May 2009 | Appointment terminated director burness (directors) LIMITED (1 page) |
21 May 2009 | Appointment terminated secretary burness LLP (1 page) |
21 May 2009 | Accounting reference date shortened from 31/05/2010 to 31/12/2009 (1 page) |
21 May 2009 | Appointment terminated secretary burness LLP (1 page) |
21 May 2009 | Appointment terminated director peter lawson (1 page) |
21 May 2009 | Appointment terminated director burness (directors) LIMITED (1 page) |
21 May 2009 | Appointment terminated director peter lawson (1 page) |
21 May 2009 | Accounting reference date shortened from 31/05/2010 to 31/12/2009 (1 page) |
15 May 2009 | Incorporation (15 pages) |
15 May 2009 | Incorporation (15 pages) |