Company NameAbrdn Financial Fairness Trust
Company StatusActive
Company NumberSC359717
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date15 May 2009(14 years, 11 months ago)
Previous NamesStandard Life Charitable Trust and Standard Life Foundation

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Graeme Rutherford McEwan
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2010(9 months, 1 week after company formation)
Appointment Duration14 years, 2 months
RoleGroup Communications Director
Country of ResidenceScotland
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr David John Hall
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2016(7 years, 5 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMs Naomi Helen Eisenstadt
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2016(7 years, 5 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr James Achilles Daunt
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2016(7 years, 5 months after company formation)
Appointment Duration7 years, 5 months
RoleBook Seller
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameDr Wendy Anne Loretto
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2017(8 years, 3 months after company formation)
Appointment Duration6 years, 7 months
RoleProfessor
Country of ResidenceScotland
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr Euan Andrew Stirling
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(8 years, 8 months after company formation)
Appointment Duration6 years, 2 months
RoleInvestment Director
Country of ResidenceScotland
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Secretary NameMr Mubin Ul Haq
StatusCurrent
Appointed05 June 2018(9 years after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMs Jenny Marra
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2022(13 years, 3 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr Matthew Upton
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2022(13 years, 3 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMs Kate Bell
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2022(13 years, 3 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMs Sarah Moody
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2023(14 years, 5 months after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameSir David Ronald Norgrove
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2023(14 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NamePeter Alexander Lawson
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2009(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5 South Gray Street
Edinburgh
EH9 1TB
Scotland
Director NameAndrew Marshall-Roberts
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2009(5 days after company formation)
Appointment Duration8 months, 1 week (resigned 22 January 2010)
RoleHead Of Corporate Responsibility
Country of ResidenceScotland
Correspondence AddressStandard Life House 30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameMrs Marcia Dominic Campbell
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2009(5 days after company formation)
Appointment Duration6 months, 1 week (resigned 27 November 2009)
RoleGroup Operations Director
Country of ResidenceScotland
Correspondence AddressStandard Life House 30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Secretary NameGillian Catherine Rust
NationalityBritish
StatusResigned
Appointed20 May 2009(5 days after company formation)
Appointment Duration5 years, 7 months (resigned 22 December 2014)
RoleCompany Director
Correspondence AddressStandard Life House 30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Secretary NameAlison Jane Niven
NationalityBritish
StatusResigned
Appointed20 May 2009(5 days after company formation)
Appointment Duration8 months (resigned 19 January 2010)
RoleCompany Director
Correspondence Address54 Craiglea Drive
Edinburgh
Midlothian
EH10 5PF
Scotland
Director NameMr Stuart William Inness
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2009(2 months, 2 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 25 April 2016)
RoleEmployee Relations Manager
Country of ResidenceScotland
Correspondence AddressStandard Life House 30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameBaroness Margaret Josephine McDonagh
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2009(2 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 25 May 2012)
RoleBusiness Consultant
Country of ResidenceEngland
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
Appointed03 August 2009(2 months, 2 weeks after company formation)
Appointment Duration5 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStandard Life House 30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameLord Gerald Edgar Grimstone
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2009(2 months, 2 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStandard Life House 30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameMr Michael John Conway
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2009(7 months, 1 week after company formation)
Appointment Duration6 months, 1 week (resigned 30 June 2010)
RoleGroup HR Director
Country of ResidenceScotland
Correspondence Address30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameMr David Thomas Nish
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(7 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 05 August 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStandard Life House 30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameLynne Margaret Peacock
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(2 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStandard Life House 30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameCrawford Scott Gillies
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(2 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 17 May 2016)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressStandard Life House 30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Secretary NameFrances Margaret Horsburgh
StatusResigned
Appointed22 December 2014(5 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 July 2017)
RoleCompany Director
Correspondence AddressStandard Life House 30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameSir Norman Keith Skeoch
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2015(6 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 21 June 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr Colin Martin Clark
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2016(6 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 August 2017)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameProf Helen Elaine Kempson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(7 years, 5 months after company formation)
Appointment Duration4 years (resigned 31 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMs Lucy Lauris Heller
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(7 years, 5 months after company formation)
Appointment Duration6 years (resigned 08 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameNr Alistair Maclean Darling
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(7 years, 5 months after company formation)
Appointment Duration7 years (resigned 08 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Secretary NameClare Margaret Lister
StatusResigned
Appointed03 July 2017(8 years, 1 month after company formation)
Appointment Duration8 months, 4 weeks (resigned 29 March 2018)
RoleCompany Director
Correspondence AddressStandard Life House 30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameMs Ella Hugh
Date of BirthApril 1982 (Born 42 years ago)
NationalityScottish
StatusResigned
Appointed07 October 2021(12 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 May 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed15 May 2009(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
Midlothian
EH3 9WJ
Scotland
Secretary NameBurness Llp (Corporation)
StatusResigned
Appointed15 May 2009(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Contact

Websitewww.standardlife.co.uk
Telephone0131 2457999
Telephone regionEdinburgh

Location

Registered Address1 George Street
Edinburgh
EH2 2LL
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Turnover£161,602
Net Worth£4,270,050
Cash£8,507

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 June 2023 (10 months, 2 weeks ago)
Next Return Due30 June 2024 (2 months from now)

Filing History

2 November 2020Termination of appointment of Helen Elaine Kempson as a director on 31 October 2020 (1 page)
10 August 2020Full accounts made up to 31 December 2019 (37 pages)
23 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
16 July 2019Full accounts made up to 31 December 2018 (23 pages)
21 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
31 August 2018Change of details for Standard Life Aberdeen Plc as a person with significant control on 31 August 2018 (2 pages)
2 August 2018Registered 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 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
14 June 2018Full accounts made up to 31 December 2017 (22 pages)
13 June 2018Appointment of Mr Mubin Ul Haq as a secretary on 5 June 2018 (2 pages)
29 March 2018Termination of appointment of Clare Margaret Lister as a secretary on 29 March 2018 (1 page)
13 February 2018Appointment of Mr Euan Andrew Stirling as a director on 1 February 2018 (2 pages)
2 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
8 January 2018Termination of appointment of Gerald Edgar Grimstone as a director on 31 December 2017 (1 page)
8 January 2018Termination of appointment of Gerald Edgar Grimstone as a director on 31 December 2017 (1 page)
7 September 2017Appointment of Professor Wendy Anne Loretto as a director on 1 September 2017 (2 pages)
7 September 2017Appointment of Professor Wendy Anne Loretto as a director on 1 September 2017 (2 pages)
17 August 2017Change of details for Standard Life Plc as a person with significant control on 14 August 2017 (2 pages)
17 August 2017Termination of appointment of Colin Martin Clark as a director on 14 August 2017 (1 page)
17 August 2017Termination of appointment of Colin Martin Clark as a director on 14 August 2017 (1 page)
17 August 2017Change of details for Standard Life Plc as a person with significant control on 14 August 2017 (2 pages)
12 July 2017Appointment of Clare Margaret Lister as a secretary on 3 July 2017 (2 pages)
12 July 2017Appointment of Clare Margaret Lister as a secretary on 3 July 2017 (2 pages)
12 July 2017Termination of appointment of Frances Margaret Horsburgh as a secretary on 3 July 2017 (1 page)
12 July 2017Termination of appointment of Frances Margaret Horsburgh as a secretary on 3 July 2017 (1 page)
27 June 2017Full accounts made up to 31 December 2016 (16 pages)
27 June 2017Full accounts made up to 31 December 2016 (16 pages)
16 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
16 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
24 January 2017Appointment of Mr James Achilles Daunt as a director on 1 November 2016 (2 pages)
24 January 2017Appointment of Mr James Achilles Daunt as a director on 1 November 2016 (2 pages)
5 January 2017Termination of appointment of Lynne Margaret Peacock as a director on 31 December 2016 (1 page)
5 January 2017Termination of appointment of Lynne Margaret Peacock as a director on 31 December 2016 (1 page)
17 November 2016Appointment of Mrs Lucy Lauris Heller as a director on 1 November 2016 (2 pages)
17 November 2016Appointment of Ms Naomi Helen Eisenstadt as a director on 1 November 2016 (2 pages)
17 November 2016Appointment of Ms Naomi Helen Eisenstadt as a director on 1 November 2016 (2 pages)
17 November 2016Appointment of Mrs Lucy Lauris Heller as a director on 1 November 2016 (2 pages)
11 November 2016Appointment of Mr David John Hall as a director on 1 November 2016 (2 pages)
11 November 2016Appointment of Mr Alistair Maclean Darling as a director on 1 November 2016 (2 pages)
11 November 2016Appointment of Mr Alistair Maclean Darling as a director on 1 November 2016 (2 pages)
11 November 2016Appointment of Mr David John Hall as a director on 1 November 2016 (2 pages)
11 November 2016Appointment of Helen Elaine Kempson as a director on 1 November 2016 (2 pages)
11 November 2016Appointment of Helen Elaine Kempson as a director on 1 November 2016 (2 pages)
18 August 2016Full accounts made up to 31 December 2015 (16 pages)
18 August 2016Full accounts made up to 31 December 2015 (16 pages)
4 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
4 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
1 July 2016Annual return made up to 29 June 2016 no member list (5 pages)
1 July 2016Annual return made up to 29 June 2016 no member list (5 pages)
19 May 2016Termination of appointment of Crawford Scott Gillies as a director on 17 May 2016 (1 page)
19 May 2016Termination of appointment of Crawford Scott Gillies as a director on 17 May 2016 (1 page)
17 May 2016Company name changed standard life charitable trust\certificate issued on 17/05/16
  • CONNOT ‐ Change of name notice
(5 pages)
17 May 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-17
(1 page)
17 May 2016Company name changed standard life charitable trust\certificate issued on 17/05/16
  • CONNOT ‐ Change of name notice
(5 pages)
17 May 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-17
(1 page)
26 April 2016Appointment of Mr Colin Martin Clark as a director on 25 April 2016 (2 pages)
26 April 2016Termination of appointment of Stuart William Inness as a director on 25 April 2016 (1 page)
26 April 2016Termination of appointment of Stuart William Inness as a director on 25 April 2016 (1 page)
26 April 2016Appointment of Mr Colin Martin Clark as a director on 25 April 2016 (2 pages)
25 January 2016Registered 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 2016Registered 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 2015Full accounts made up to 31 December 2014 (17 pages)
7 September 2015Full accounts made up to 31 December 2014 (17 pages)
19 August 2015Termination of appointment of David Thomas Nish as a director on 5 August 2015 (1 page)
19 August 2015Appointment of Mr Norman Keith Skeoch as a director on 5 August 2015 (2 pages)
19 August 2015Termination of appointment of David Thomas Nish as a director on 5 August 2015 (1 page)
19 August 2015Appointment of Mr Norman Keith Skeoch as a director on 5 August 2015 (2 pages)
19 August 2015Appointment of Mr Norman Keith Skeoch as a director on 5 August 2015 (2 pages)
19 August 2015Termination of appointment of David Thomas Nish as a director on 5 August 2015 (1 page)
10 July 2015Annual return made up to 30 June 2015 no member list (7 pages)
10 July 2015Annual return made up to 30 June 2015 no member list (7 pages)
23 December 2014Termination of appointment of Gillian Catherine Rust as a secretary on 22 December 2014 (1 page)
23 December 2014Appointment of Frances Margaret Horsburgh as a secretary on 22 December 2014 (2 pages)
23 December 2014Appointment of Frances Margaret Horsburgh as a secretary on 22 December 2014 (2 pages)
23 December 2014Termination of appointment of Gillian Catherine Rust as a secretary on 22 December 2014 (1 page)
29 September 2014Full accounts made up to 31 December 2013 (15 pages)
29 September 2014Full accounts made up to 31 December 2013 (15 pages)
16 July 2014Annual return made up to 30 June 2014 no member list (7 pages)
16 July 2014Annual return made up to 30 June 2014 no member list (7 pages)
28 October 2013Director's details changed for Lynne Margaret Peacock on 25 October 2013 (2 pages)
28 October 2013Director's details changed for Lynne Margaret Peacock on 25 October 2013 (2 pages)
19 September 2013Full accounts made up to 31 December 2012 (15 pages)
19 September 2013Full accounts made up to 31 December 2012 (15 pages)
5 July 2013Annual return made up to 30 June 2013 no member list (7 pages)
5 July 2013Annual return made up to 30 June 2013 no member list (7 pages)
4 July 2013Director's details changed for Mr Graeme Rutherford Mcewan on 29 June 2013 (2 pages)
4 July 2013Director's details changed for Mr David Thomas Nish on 29 June 2013 (2 pages)
4 July 2013Director's details changed for Mr David Thomas Nish on 29 June 2013 (2 pages)
4 July 2013Director's details changed for Mr Graeme Rutherford Mcewan on 29 June 2013 (2 pages)
1 October 2012Full accounts made up to 31 December 2011 (14 pages)
1 October 2012Full accounts made up to 31 December 2011 (14 pages)
19 July 2012Annual return made up to 30 June 2012 no member list (7 pages)
19 July 2012Annual return made up to 30 June 2012 no member list (7 pages)
28 June 2012Director's details changed for Mr David Thomas Nish on 28 June 2012 (2 pages)
28 June 2012Director's details changed for Mr David Thomas Nish on 28 June 2012 (2 pages)
21 June 2012Appointment of Lynne Margaret Peacock as a director (2 pages)
21 June 2012Termination of appointment of Margaret Mcdonagh as a director (1 page)
21 June 2012Termination of appointment of Margaret Mcdonagh as a director (1 page)
21 June 2012Appointment of Lynne Margaret Peacock as a director (2 pages)
21 June 2012Appointment of Crawford Scott Gillies as a director (2 pages)
21 June 2012Appointment of Crawford Scott Gillies as a director (2 pages)
1 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
1 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
27 July 2011Annual return made up to 30 June 2011 no member list (6 pages)
27 July 2011Annual return made up to 30 June 2011 no member list (6 pages)
11 July 2011Full accounts made up to 31 December 2010 (15 pages)
11 July 2011Full accounts made up to 31 December 2010 (15 pages)
20 May 2011Annual return made up to 15 May 2011 no member list (6 pages)
20 May 2011Annual return made up to 15 May 2011 no member list (6 pages)
4 October 2010Full accounts made up to 31 December 2009 (12 pages)
4 October 2010Full accounts made up to 31 December 2009 (12 pages)
5 July 2010Termination of appointment of Michael Conway as a director (1 page)
5 July 2010Termination of appointment of Michael Conway as a director (1 page)
29 June 2010Registered office address changed from , Standard Life House 30 Lothian Road, Edinburgh, EH1 2DH, Scotland on 29 June 2010 (1 page)
29 June 2010Annual return made up to 15 May 2010 no member list (5 pages)
29 June 2010Registered office address changed from , Standard Life House 30 Lothian Road, Edinburgh, EH1 2DH, Scotland on 29 June 2010 (1 page)
29 June 2010Annual return made up to 15 May 2010 no member list (5 pages)
4 March 2010Appointment of Mr Graeme Rutherford Mcewan as a director (2 pages)
4 March 2010Appointment of Mr Graeme Rutherford Mcewan as a director (2 pages)
25 January 2010Termination of appointment of Andrew Marshall-Roberts as a director (1 page)
25 January 2010Termination of appointment of Andrew Marshall-Roberts as a director (1 page)
21 January 2010Termination of appointment of Alison Niven as a secretary (1 page)
21 January 2010Termination of appointment of Alison Niven as a secretary (1 page)
8 January 2010Appointment of Mr David Thomas Nish as a director (2 pages)
8 January 2010Appointment of Mr David Thomas Nish as a director (2 pages)
5 January 2010Appointment of Mr Michael John Conway as a director (2 pages)
5 January 2010Appointment of Mr Michael John Conway as a director (2 pages)
5 January 2010Termination of appointment of Alexander Crombie as a director (1 page)
5 January 2010Termination of appointment of Alexander Crombie as a director (1 page)
4 December 2009Termination of appointment of Marcia Campbell as a director (1 page)
4 December 2009Termination of appointment of Marcia Campbell as a director (1 page)
12 October 2009Director's details changed for Sir Alexander Maxwell Crombie on 9 October 2009 (2 pages)
12 October 2009Director's details changed for Sir Alexander Maxwell Crombie on 9 October 2009 (2 pages)
12 October 2009Director's details changed for Sir Alexander Maxwell Crombie on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Stuart William Inness on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Stuart William Inness on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Andrew Marshall-Roberts on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Gerald Edgar Grimstone on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Marcia Dominic Campbell on 9 October 2009 (2 pages)
9 October 2009Secretary's details changed for Gillian Catherine Rust on 9 October 2009 (1 page)
9 October 2009Director's details changed for Baroness Margaret Mcdonagh on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Baroness Margaret Mcdonagh on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Andrew Marshall-Roberts on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Marcia Dominic Campbell on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Marcia Dominic Campbell on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Gerald Edgar Grimstone on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Baroness Margaret Mcdonagh on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Andrew Marshall-Roberts on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Gerald Edgar Grimstone on 9 October 2009 (2 pages)
9 October 2009Secretary's details changed for Gillian Catherine Rust on 9 October 2009 (1 page)
9 October 2009Secretary's details changed for Gillian Catherine Rust on 9 October 2009 (1 page)
9 October 2009Director's details changed for Stuart William Inness on 9 October 2009 (2 pages)
22 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
22 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
20 August 2009Director appointed gerald grimstone (2 pages)
20 August 2009Director appointed gerald grimstone (2 pages)
14 August 2009Director appointed alexander maxwell crombie (4 pages)
14 August 2009Director appointed stuart william inness (2 pages)
14 August 2009Director appointed baroness margaret mcdonagh (2 pages)
14 August 2009Director appointed baroness margaret mcdonagh (2 pages)
14 August 2009Director appointed alexander maxwell crombie (4 pages)
14 August 2009Director appointed stuart william inness (2 pages)
27 May 2009Secretary appointed alison jane niven (2 pages)
27 May 2009Director appointed marcia dominic campbell (3 pages)
27 May 2009Secretary appointed gillian catherine rust (2 pages)
27 May 2009Director appointed andrew marshall-roberts (3 pages)
27 May 2009Secretary appointed gillian catherine rust (2 pages)
27 May 2009Secretary appointed alison jane niven (2 pages)
27 May 2009Director appointed marcia dominic campbell (3 pages)
27 May 2009Director appointed andrew marshall-roberts (3 pages)
22 May 2009Registered office changed on 22/05/2009 from, 50 lothian road, festival square, edinburgh, midlothian, EH3 9WJ (1 page)
22 May 2009Registered office changed on 22/05/2009 from, 50 lothian road, festival square, edinburgh, midlothian, EH3 9WJ (1 page)
21 May 2009Appointment terminated director burness (directors) LIMITED (1 page)
21 May 2009Appointment terminated secretary burness LLP (1 page)
21 May 2009Accounting reference date shortened from 31/05/2010 to 31/12/2009 (1 page)
21 May 2009Appointment terminated secretary burness LLP (1 page)
21 May 2009Appointment terminated director peter lawson (1 page)
21 May 2009Appointment terminated director burness (directors) LIMITED (1 page)
21 May 2009Appointment terminated director peter lawson (1 page)
21 May 2009Accounting reference date shortened from 31/05/2010 to 31/12/2009 (1 page)
15 May 2009Incorporation (15 pages)
15 May 2009Incorporation (15 pages)