Company NameScottish Equitable Life Assurance Society
Company StatusActive
Company NumberSZ000001
CategoryOther company type
Incorporation Date14 April 1983(41 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Anthony Holliday-Williams
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2020(36 years, 9 months after company formation)
Appointment Duration4 years, 3 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressAegon Uk Lochside Crescent
Edinburgh Park
Edinburgh
EH12 9SE
Scotland
Director NameMr James Kenneth Mackenzie
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2021(37 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleGeneral Counsel And Company Secretary
Country of ResidenceScotland
Correspondence AddressAegon Lochside Crescent
Edinburgh Park
Edinburgh
EH12 9SE
Scotland
Director NameMr James Ewing
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2021(37 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleChief Risk Officer
Country of ResidenceUnited Kingdom
Correspondence AddressAegon Lochside Crescent
Edinburgh Park
Edinburgh
EH12 9SE
Scotland
Secretary NameMr James Kenneth Mackenzie
StatusCurrent
Appointed18 February 2021(37 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence AddressAegon Lochside Crescent
Edinburgh Park
Edinburgh
EH12 9SE
Scotland
Director NameMr Peter Stormonth Darling
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(8 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 August 1994)
RoleChairman
Country of ResidenceEngland
Correspondence Address7 Swan Walk
London
SW3 4JJ
Director NameWilliam Wilson Stewart
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(9 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 May 2001)
RoleFinance Director
Correspondence Address1 Braehead Park
Edinburgh
EH4 6AX
Scotland
Director NameEric Ian Cuthbertson
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1993(10 years after company formation)
Appointment Duration1 year, 3 months (resigned 04 August 1994)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address102 Ravelston Dykes
Edinburgh
Midlothian
EH12 6HB
Scotland
Director NameRobert Gordon
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1993(10 years after company formation)
Appointment Duration1 year, 3 months (resigned 04 August 1994)
RoleChartered Accountant
Correspondence AddressWindygates 4 Grant Avenue
Edinburgh
EH3 0DS
Scotland
Director NamePaul Henry Grace
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1993(10 years after company formation)
Appointment Duration5 years, 5 months (resigned 30 September 1998)
RoleActuary
Country of ResidenceScotland
Correspondence Address16 Succoth Avenue
Edinburgh
Midlothian
EH12 6BU
Scotland
Director NameMr David Alexander Henderson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1993(10 years after company formation)
Appointment Duration11 years, 8 months (resigned 31 December 2004)
RoleGroup Chief Executive
Country of ResidenceScotland
Correspondence Address6 Braid Avenue
Edinburgh
Midlothian
EH10 6DR
Scotland
Director NameHamish Macfarlane Inglis
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1993(10 years after company formation)
Appointment Duration1 year, 3 months (resigned 04 August 1994)
RoleCompany Director
Correspondence AddressEyebrochy Sandy Loan
Gullane
East Lothian
EH31 2BH
Scotland
Director NameDavid Jeffrey Kirkpatrick
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1993(10 years after company formation)
Appointment Duration3 years, 5 months (resigned 30 September 1996)
RoleManaging Director
Correspondence Address2 St Margarets Place
Edinburgh
EH9 1AY
Scotland
Director NameMr Maxwell Colin Bernard Ward
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1993(10 years after company formation)
Appointment Duration1 year, 3 months (resigned 16 August 1994)
RoleBaillie Gifford & Co Investmen
Country of ResidenceUnited Kingdom
Correspondence AddressStobshiel House
Humbie
East Lothian
EH36 5PD
Scotland
Director NameBarry Edward Sealey
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1993(10 years after company formation)
Appointment Duration1 year, 3 months (resigned 04 August 1994)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Castlelaw Road
Edinburgh
Midlothian
EH13 0DN
Scotland
Director NameCharles Frederick Sleigh
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1993(10 years after company formation)
Appointment Duration1 year, 3 months (resigned 04 August 1994)
RoleCompany Director
Correspondence AddressBinny Bridge
Ecclesmachan
West Lothian
EH52 6NR
Scotland
Director NameDavid Anderson Berridge
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1993(10 years after company formation)
Appointment Duration3 years, 8 months (resigned 22 January 1997)
RoleChief Executive
Correspondence Address7 Hermitage Gardens
Edinburgh
EH10 6DL
Scotland
Secretary NameMr Roy Patrick
NationalityBritish
StatusResigned
Appointed03 May 1993(10 years after company formation)
Appointment Duration5 years, 9 months (resigned 24 February 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Midmar Gardens
Edinburgh
Midlothian
EH10 6DZ
Scotland
Director NameMr Roy Patrick
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1998(15 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 28 April 2006)
RoleGroup Secretary
Country of ResidenceScotland
Correspondence Address16 Midmar Gardens
Edinburgh
Midlothian
EH10 6DZ
Scotland
Director NameNiall Anthony Morris Franklin
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1998(15 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 December 1998)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address14 Laverockbank Terrace
Edinburgh
EH5 3BL
Scotland
Secretary NameIan Gordon Young
NationalityBritish
StatusResigned
Appointed24 February 1999(15 years, 10 months after company formation)
Appointment Duration10 years, 5 months (resigned 13 August 2009)
RoleCompany Director
Correspondence Address30 Lennox Row
Edinburgh
Midlothian
EH5 3LT
Scotland
Director NameMr Otto Thoresen
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2001(18 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 31 March 2011)
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence AddressEdinburgh Park
Edinburgh
Midlothian
EH12 9SE
Scotland
Director NameMr Adrian Thomas Grace
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(27 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 09 January 2020)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh Park
Edinburgh
Midlothian
EH12 9SE
Scotland
Director NameMr Stephen James McGee
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2021(37 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 December 2021)
RoleCommercial Programmes Director
Country of ResidenceScotland
Correspondence AddressAegon Lochside Crescent
Edinburgh Park
Edinburgh
EH12 9SE
Scotland
Director NameThe Rt Hon Viscount Younger Of Leckie (Corporation)
Date of BirthSeptember 1931 (Born 92 years ago)
StatusResigned
Appointed03 May 1993(10 years after company formation)
Appointment Duration1 year, 3 months (resigned 08 August 1994)
Correspondence AddressLeckie House
Gargunnock
Stirling
FK8 3BN
Scotland

Contact

Websitewww.scottishequitable.net

Location

Registered AddressEdinburgh Park
Edinburgh
Midlothian
EH12 9SE
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Next Return Due17 May 2017 (overdue)

Filing History

21 April 2023Termination of appointment of Stephen James Mcgee as a director on 31 December 2021 (1 page)
2 July 2021Application to strike the company off the register (3 pages)
21 June 2021Accounts for a dormant company made up to 31 December 2020 (1 page)
26 April 2021Notification of a person with significant control statement (3 pages)
7 April 2021Director's details changed for Mr Michael Anthony Holliiday-Williams on 18 March 2021 (2 pages)
26 March 2021Director's details changed for Mr James Kenneth Mackenzie on 12 March 2021 (2 pages)
4 March 2021Appointment of Mr James Ewing as a director on 18 February 2021 (2 pages)
4 March 2021Appointment of Stephen Mcgee as a director on 18 February 2021 (2 pages)
3 March 2021Director's details changed for Mr Michael Anthony Holliiday-Williams on 18 February 2021 (2 pages)
3 March 2021Appointment of Mr James Kenneth Mackenzie as a director on 18 February 2021 (2 pages)
3 March 2021Appointment of Mr James Kenneth Mackenzie as a secretary on 18 February 2021 (3 pages)
19 August 2020Accounts for a dormant company made up to 31 December 2019 (1 page)
21 January 2020Appointment of Mr Michael Anthony Holliiday-Williams as a director on 9 January 2020 (2 pages)
21 January 2020Termination of appointment of Adrian Thomas Grace as a director on 9 January 2020 (1 page)
18 July 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
27 September 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
10 June 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
10 June 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
13 June 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
13 June 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
10 September 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
10 September 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
15 April 2011Appointment of Adrian Thomas Grace as a director (3 pages)
15 April 2011Termination of appointment of Otto Thoresen as a director (2 pages)
15 April 2011Appointment of Adrian Thomas Grace as a director (3 pages)
15 April 2011Termination of appointment of Otto Thoresen as a director (2 pages)
15 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
15 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
12 April 2010Director's details changed for Otto Thoresen on 24 March 2010 (3 pages)
12 April 2010Director's details changed for Otto Thoresen on 24 March 2010 (3 pages)
11 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
11 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
9 September 2009Appointment terminated secretary ian young (1 page)
9 September 2009Appointment terminated secretary ian young (1 page)
6 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
6 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
28 May 2008Return made up to 03/05/08; full list of members (4 pages)
28 May 2008Return made up to 03/05/08; full list of members (4 pages)
24 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
24 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
29 May 2007Annual return made up to 03/05/07 (3 pages)
29 May 2007Annual return made up to 03/05/07 (3 pages)
19 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
19 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
15 May 2006Annual return made up to 03/05/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 May 2006Annual return made up to 03/05/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 May 2006Director resigned (2 pages)
11 May 2006Director resigned (2 pages)
23 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
23 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
19 May 2005Annual return made up to 03/05/05 (4 pages)
19 May 2005Annual return made up to 03/05/05 (4 pages)
10 January 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
13 May 2004Annual return made up to 03/05/04 (4 pages)
13 May 2004Annual return made up to 03/05/04 (4 pages)
5 May 2004Total exemption small company accounts made up to 31 December 2003 (1 page)
5 May 2004Total exemption small company accounts made up to 31 December 2003 (1 page)
5 September 2003Total exemption small company accounts made up to 31 December 2002 (1 page)
5 September 2003Total exemption small company accounts made up to 31 December 2002 (1 page)
16 May 2003Annual return made up to 03/05/03 (4 pages)
16 May 2003Annual return made up to 03/05/03 (4 pages)
8 August 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
8 August 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
9 May 2002Annual return made up to 03/05/02
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
9 May 2002Annual return made up to 03/05/02
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 August 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
8 August 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
11 June 2001Director resigned (1 page)
11 June 2001Director resigned (1 page)
11 June 2001New director appointed (4 pages)
11 June 2001New director appointed (4 pages)
9 May 2001Annual return made up to 03/05/01 (4 pages)
9 May 2001Annual return made up to 03/05/01 (4 pages)
17 May 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
17 May 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
8 May 2000Annual return made up to 03/05/00 (4 pages)
8 May 2000Annual return made up to 03/05/00 (4 pages)
2 September 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
2 September 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
2 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 May 1999Annual return made up to 03/05/99
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 May 1999Annual return made up to 03/05/99
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 March 1999Secretary resigned (1 page)
9 March 1999New secretary appointed (2 pages)
9 March 1999Secretary resigned (1 page)
9 March 1999New secretary appointed (2 pages)
19 February 1999Director resigned (1 page)
19 February 1999Director resigned (1 page)
15 January 1999Director resigned (1 page)
15 January 1999Director resigned (1 page)
16 October 1998New director appointed (3 pages)
16 October 1998Director resigned (1 page)
16 October 1998New director appointed (3 pages)
16 October 1998New director appointed (3 pages)
16 October 1998New director appointed (3 pages)
16 October 1998Director resigned (1 page)
6 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
6 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
14 May 1998Annual return made up to 03/05/98 (7 pages)
14 May 1998Annual return made up to 03/05/98 (7 pages)
25 July 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
25 July 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
29 May 1997Annual return made up to 03/05/97 (7 pages)
29 May 1997Annual return made up to 03/05/97 (7 pages)
12 February 1997Director resigned (1 page)
12 February 1997Director resigned (1 page)
5 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 November 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
5 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 November 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
4 October 1996Director resigned (1 page)
4 October 1996Director resigned (1 page)
14 May 1996Annual return made up to 03/05/96 (11 pages)
14 May 1996Annual return made up to 03/05/96 (11 pages)
8 May 1996Registered office changed on 08/05/96 from: 28 st. Andrew square edinburgh EH2 1YF (1 page)
8 May 1996Registered office changed on 08/05/96 from: 28 st. Andrew square edinburgh EH2 1YF (1 page)
27 October 1995Full group accounts made up to 31 December 1994 (11 pages)
27 October 1995Full group accounts made up to 31 December 1994 (11 pages)
31 May 1995Annual return made up to 03/05/95
  • 363(288) ‐ Director's particulars changed
(16 pages)
31 May 1995Annual return made up to 03/05/95
  • 363(288) ‐ Director's particulars changed
(16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (173 pages)
20 January 1994Memorandum and Articles of Association (67 pages)
20 January 1994Dup spec res 301193 (9 pages)
20 January 1994Dup spec res 301193 (9 pages)
20 January 1994Memorandum and Articles of Association (67 pages)
30 November 1993Scheme of arrangement - amalgamation (2 pages)
30 November 1993Scheme of arrangement - amalgamation (2 pages)
13 July 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
13 July 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
21 April 1993Full group accounts made up to 31 December 1992 (22 pages)
21 April 1993Full group accounts made up to 31 December 1992 (22 pages)
7 May 1987Annual return made up to 01/04/87 (18 pages)