Company NameScottish Investments Services Limited
DirectorsMichael Scott Robertson and Alan Denholm
Company StatusActive
Company NumberSC647147
CategoryPrivate Limited Company
Incorporation Date14 November 2019(4 years, 5 months ago)
Previous NameScottish Investments (Advisory) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64191Banks

Directors

Director NameMr Michael Scott Robertson
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2022(2 years, 8 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWaverly Gate 2-4 Waterloo Place
Edinburgh
EH1 3EG
Scotland
Director NameMr Alan Denholm
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2023(3 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaverly Gate 2-4 Waterloo Place
Edinburgh
EH1 3EG
Scotland
Secretary NameMrs Alison Janet Talbot
StatusCurrent
Appointed18 December 2023(4 years, 1 month after company formation)
Appointment Duration4 months
RoleCompany Director
Correspondence AddressWaverly Gate 2-4 Waterloo Place
Edinburgh
EH1 3EG
Scotland
Director NameMr David John Rowland Wilson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaverly Gate 2-4 Waterloo Place
Edinburgh
EH1 3EG
Scotland
Secretary NameChristopher Nicholson
StatusResigned
Appointed14 November 2019(same day as company formation)
RoleCompany Director
Correspondence AddressWaverly Gate 2-4 Waterloo Place
Edinburgh
EH1 3EG
Scotland
Director NameMr Kevin Quinlan
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed18 September 2020(10 months, 1 week after company formation)
Appointment Duration2 months (resigned 22 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaverly Gate 2-4 Waterloo Place
Edinburgh
EH1 3EG
Scotland
Secretary NameMs Rachel Van Kempen
StatusResigned
Appointed18 September 2020(10 months, 1 week after company formation)
Appointment Duration2 months (resigned 22 November 2020)
RoleCompany Director
Correspondence AddressWaverly Gate 2-4 Waterloo Place
Edinburgh
EH1 3EG
Scotland
Director NameMrs Kay Margaret Hunt
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2020(1 year after company formation)
Appointment Duration3 months, 3 weeks (resigned 17 March 2021)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaverly Gate 2-4 Waterloo Place
Edinburgh
EH1 3EG
Scotland
Director NameMrs Eilidh Mactaggart
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2020(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 01 March 2022)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaverley Gate 2-4 Waterloo Place
Edinburgh
EH1 3EG
Scotland
Secretary NameMr William Lindsay McGowan
StatusResigned
Appointed22 November 2020(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 04 February 2022)
RoleCompany Director
Correspondence AddressWaverley Gate 2-4 Waterloo Place
Edinburgh
EH1 3EG
Scotland
Director NameSarah Roughead
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2021(1 year, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 December 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWaverly Gate 2-4 Waterloo Place
Edinburgh
EH1 3EG
Scotland
Secretary NameMrs Kimberley Anne Russell
StatusResigned
Appointed04 February 2022(2 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 December 2023)
RoleCompany Director
Correspondence AddressWaverly Gate 2-4 Waterloo Place
Edinburgh
EH1 3EG
Scotland

Location

Registered AddressWaverly Gate
2-4 Waterloo Place
Edinburgh
EH1 3EG
Scotland
ConstituencyEdinburgh East
WardCity Centre

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return18 January 2024 (3 months ago)
Next Return Due1 February 2025 (9 months, 2 weeks from now)

Filing History

9 October 2023Full accounts made up to 31 March 2023 (28 pages)
4 October 2023Appointment of Mr Alan Denholm as a director on 27 September 2023 (2 pages)
1 February 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
6 October 2022Full accounts made up to 31 March 2022 (28 pages)
3 August 2022Appointment of Mr Michael Scott Robertson as a director on 2 August 2022 (2 pages)
15 March 2022Termination of appointment of Eilidh Mactaggart as a director on 1 March 2022 (1 page)
10 February 2022Termination of appointment of William Lindsay Mcgowan as a secretary on 4 February 2022 (1 page)
10 February 2022Appointment of Mrs Kimberley Anne Russell as a secretary on 4 February 2022 (2 pages)
31 January 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
1 October 2021Full accounts made up to 31 March 2021 (25 pages)
16 August 2021Full accounts made up to 30 November 2020 (20 pages)
5 August 2021Previous accounting period shortened from 30 November 2021 to 31 March 2021 (1 page)
1 April 2021Appointment of Sarah Roughead as a director on 17 March 2021 (2 pages)
1 April 2021Termination of appointment of Kay Margaret Hunt as a director on 17 March 2021 (1 page)
18 January 2021Notification of Scottish National Investment Bank Plc as a person with significant control on 18 November 2020 (2 pages)
18 January 2021Confirmation statement made on 18 January 2021 with updates (4 pages)
18 January 2021Confirmation statement made on 13 November 2020 with no updates (3 pages)
15 January 2021Cessation of The Scottish Ministers as a person with significant control on 18 November 2020 (1 page)
4 December 2020Appointment of Mrs Eilidh Mactaggart as a director on 22 November 2020 (2 pages)
4 December 2020Appointment of Mr William Lindsay Mcgowan as a secretary on 22 November 2020 (3 pages)
30 November 2020Termination of appointment of Kevin Quinlan as a director on 22 November 2020 (1 page)
27 November 2020Termination of appointment of Rachel Van Kempen as a secretary on 22 November 2020 (2 pages)
27 November 2020Appointment of Mrs Kay Margaret Hunt as a director on 22 November 2020 (2 pages)
25 November 2020Registered office address changed from , Waverly Gate 2-4 Waterloo Place, Edinburgh, EH1 3EG, United Kingdom to Waverly Gate 2-4 Waterloo Place Edinburgh EH1 3EG on 25 November 2020 (2 pages)
25 November 2020Memorandum and Articles of Association (10 pages)
25 November 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
24 November 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-11-22
(1 page)
24 November 2020Company name changed scottish investments (advisory) LIMITED\certificate issued on 24/11/20
  • CONNOT ‐ Change of name notice
(3 pages)
29 September 2020Termination of appointment of David Wilson as a director on 18 September 2020 (1 page)
29 September 2020Termination of appointment of Christopher Nicholson as a secretary on 18 September 2020 (1 page)
29 September 2020Appointment of Mr Kevin Quinlan as a director on 18 September 2020 (2 pages)
29 September 2020Appointment of Ms Rachel Van Kempen as a secretary on 18 September 2020 (2 pages)
14 November 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-11-14
  • GBP 1
(25 pages)