Company NameStandard Life Investments (General Partner Global Tactical Asset Allocation) Limited
DirectorsDouglas Scott Carrie and Lynn Scott
Company StatusActive
Company NumberSC579983
CategoryPrivate Limited Company
Incorporation Date26 October 2017(6 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Douglas Scott Carrie
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMrs Lynn Scott
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Secretary NameAbrdn Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed02 April 2020(2 years, 5 months after company formation)
Appointment Duration4 years
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMs Mandy Louise Rawlinson
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMrs Denise Elisabeth Thomas
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Secretary NameHolly Sylvia Kidd
StatusResigned
Appointed26 October 2017(same day as company formation)
RoleCompany Director
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr Eric Paul Rose
Date of BirthNovember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed14 December 2017(1 month, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 12 March 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressOne Beacon Street 34th Floor
Boston
Ma
M802108
Director NameMrs Helen Margaret Webster
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2018(11 months, 2 weeks after company formation)
Appointment Duration7 months, 4 weeks (resigned 07 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland

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

Accounts

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

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Filing History

23 November 2023Termination of appointment of Denise Elisabeth Thomas as a director on 23 November 2023 (1 page)
13 September 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
18 August 2023Register inspection address has been changed to 1 George Street Edinburgh EH2 2LL (1 page)
26 June 2023Confirmation statement made on 15 June 2023 with updates (4 pages)
27 February 2023Director's details changed for Mrs Denise Elisabeth Thomas on 27 February 2023 (2 pages)
29 September 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
23 June 2022Director's details changed for Mrs Denise Elisabeth Thomas on 16 June 2022 (2 pages)
22 June 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
7 December 2021Secretary's details changed for Sla Corporate Secretary Limited on 26 November 2021 (1 page)
26 November 2021Change of details for Standard Life Investments Limited as a person with significant control on 26 November 2021 (2 pages)
22 September 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
15 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
26 March 2021Termination of appointment of Mandy Louise Rawlinson as a director on 23 March 2021 (1 page)
29 December 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
23 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
3 April 2020Appointment of Sla Corporate Secretary Limited as a secretary on 2 April 2020 (2 pages)
3 April 2020Termination of appointment of Holly Sylvia Kidd as a secretary on 2 April 2020 (1 page)
27 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
24 June 2019Accounts for a dormant company made up to 31 December 2018 (11 pages)
11 June 2019Termination of appointment of Helen Margaret Webster as a director on 7 June 2019 (1 page)
20 March 2019Termination of appointment of Eric Paul Rose as a director on 12 March 2019 (1 page)
11 February 2019Director's details changed for Mrs Helen Margaret Webster on 11 February 2019 (2 pages)
20 November 2018Appointment of Ms Helen Margaret Webster as a director on 11 October 2018 (2 pages)
26 October 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
3 May 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
27 March 2018Current accounting period extended from 31 October 2018 to 31 December 2018 (1 page)
26 March 2018Director's details changed for Ms Mandy Louise Rawlinson on 26 October 2017 (2 pages)
19 December 2017Appointment of Mr Eric Paul Rose as a director on 14 December 2017 (2 pages)
19 December 2017Appointment of Mr Eric Paul Rose as a director on 14 December 2017 (2 pages)
26 October 2017Incorporation
Statement of capital on 2017-10-26
  • GBP 650
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
26 October 2017Incorporation
Statement of capital on 2017-10-26
  • GBP 650
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)