Company NameThe Abrdn Company 2006
Company StatusActive
Company NumberSZ000004
CategoryOther company type
Incorporation Date14 April 1983(41 years ago)
Previous NamesStandard Life Assurance Company (The) and The Standard Life Assurance Company 2006

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr Paul Bernard McKenna
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2023(39 years, 9 months after company formation)
Appointment Duration1 year, 3 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMrs Hilary Anne Staples
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2023(39 years, 9 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameDouglas Forbes Vick
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2023(40 years after company formation)
Appointment Duration1 year
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Secretary NameAbrdn Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed27 March 2020(36 years, 11 months after company formation)
Appointment Duration4 years
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameAlexander Scott Bell
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1989(5 years, 12 months after company formation)
Appointment Duration12 years, 11 months (resigned 15 March 2002)
RoleLife Assce Official
Correspondence Address28 East Barnton Avenue
Edinburgh
Midlothian
EH4 6AQ
Scotland
Director NameJames Gilbert Sydney Gammell
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1989(5 years, 12 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 27 March 1990)
RoleChartered Accountant
Correspondence AddressFoxhall
Kirkliston
West Lothian
EH29 9ER
Scotland
Director NameMarie Josee Drouin
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityCanadian/Swiss
StatusResigned
Appointed11 April 1989(5 years, 12 months after company formation)
Appointment Duration5 years, 1 month (resigned 16 May 1994)
RoleExecutive Director
Correspondence AddressApt 2702 1115 Sherbrooke Street West
Montreal
Quebec
Foreign
Director NameProf Nicholas Christopher Dwelly Kuenssberg
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1989(5 years, 12 months after company formation)
Appointment Duration10 years (resigned 27 April 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Cleveden Drive
Glasgow
Lanarkshire
G12 0SE
Scotland
Director NameColin Alexander Crole
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1989(5 years, 12 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 1993)
RoleChartered Accountant
Correspondence Address30 Inverleith Terrace
Edinburgh
Midlothian
EH3 5NU
Scotland
Director NameNorman Lessels
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1989(5 years, 12 months after company formation)
Appointment Duration13 years (resigned 30 April 2002)
RoleChartered Accountant
Correspondence Address11 Forres Street
Edinburgh
EH3 6BJ
Scotland
Director NameMr Geoffrey Arthur Ball
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1989(5 years, 12 months after company formation)
Appointment Duration11 years (resigned 25 April 2000)
RoleBuilder
Country of ResidenceScotland
Correspondence AddressChampunzie
26 Hermitage Drive
Edinburgh
Midlothian
EH10 6BY
Scotland
Director NameSir Lawrence Airey
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1989(5 years, 12 months after company formation)
Appointment Duration5 years (resigned 26 April 1994)
RoleRetired Civil Servant
Correspondence AddressLions House
Berwick-Upon-Tweed
TD15 1JG
Scotland
Secretary NameDavid MacDonald Simpson
NationalityBritish
StatusResigned
Appointed11 April 1989(5 years, 12 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 June 1996)
RoleCompany Director
Correspondence Address6 Cumlodden Avenue
Edinburgh
Midlothian
EH12 6DR
Scotland
Director NameIain Cobden Lumsden
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1990(6 years, 11 months after company formation)
Appointment Duration13 years, 9 months (resigned 13 January 2004)
RoleLife Assurance Official
Country of ResidenceScotland
Correspondence Address30 Ravelston Dykes
Edinburgh
Midlothian
EH4 3EB
Scotland
Director NameThomas Robertson King
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1992(9 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 27 April 1999)
RoleLife Assurance Official
Correspondence AddressBroadbury Erskine Road
Gullane
East Lothian
EH31 2DF
Scotland
Director NameThomas Robert Beamish
Date of BirthJune 1937 (Born 86 years ago)
NationalityCanadian
StatusResigned
Appointed01 June 1994(11 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 15 September 2001)
RoleCompany Director
Correspondence Address2324 Bennington Gate
Oakville
Ontario
L6v 6c2
Director NameJeane Claude Delorme
Date of BirthMay 1934 (Born 90 years ago)
NationalityCanadian
StatusResigned
Appointed22 August 1995(12 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 26 September 2003)
RoleBusiness Executive
Correspondence Address20 Lakeshore Road
Beaconsfield
Quebec
H9W 4HS
Secretary NameAlan Rennie Forbes
NationalityBritish
StatusResigned
Appointed30 June 1996(13 years, 2 months after company formation)
Appointment Duration1 year (resigned 30 June 1997)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Garscube Terrace
Edinburgh
EH12 6BN
Scotland
Secretary NameMrs Marcia Dominic Campbell
NationalityBritish
StatusResigned
Appointed01 July 1997(14 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 21 June 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRankine House 21 Hallhead Road
Edinburgh
EH16 5QJ
Scotland
Director NameClaude Garcia
Date of BirthNovember 1940 (Born 83 years ago)
NationalityCanadian
StatusResigned
Appointed25 January 2000(16 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 2004)
RoleLife Assurance Official
Correspondence Address19 Hazelwood Avenue
Outermont
H3t 1r2
Director NameSir Alexander Maxwell Crombie
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2000(16 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStandard Life House
30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameGiles Ian Henderson
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2001(18 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 May 2003)
RoleUniversity Administrator
Correspondence AddressThe Masters Lodgings
Pembroke College
Oxford
OX1 1DW
Director NameMr John Francis Hylands
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(19 years after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 2007)
RoleLife Assurance Official
Country of ResidenceScotland
Correspondence Address6 Heugh Street
Falkirk
FK1 5QR
Scotland
Director NameLord Norman Roy Blackwell
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2003(20 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKt18
Director NameLord Gerald Edgar Grimstone
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2003(20 years, 3 months after company formation)
Appointment Duration3 years (resigned 25 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Boscobel Place
London
SW1W 9PE
Director NameDavid Thomas Rowell Lewis
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2003(20 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 25 June 2004)
RoleSolicitor
Correspondence AddressWhitewalls
Red Copse Lane, Boars Hill
Oxford
OX1 5ER
Secretary NameMr Malcolm James Wood
NationalityBritish
StatusResigned
Appointed21 June 2004(21 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStandard Life House
30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameMr Michael Kent Atkinson
Date of BirthMay 1945 (Born 79 years ago)
NationalityEnglish,Brazilian
StatusResigned
Appointed26 January 2005(21 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillow Lodge
Pennymead Rise, East Horsley
Surrey
KT24 5AL
Director NameMr John Easton Gill
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2006(23 years, 3 months after company formation)
Appointment Duration2 months (resigned 25 September 2006)
RoleActuary
Country of ResidenceScotland
Correspondence AddressEh4
Director NameMrs Jacqueline Hunt
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(26 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 April 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStandard Life House
30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Secretary NameFrances Margaret Horsburgh
NationalityBritish
StatusResigned
Appointed01 January 2010(26 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 November 2018)
RoleCompany Director
Correspondence AddressStandard Life House
30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameDavid Clayton
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(27 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 08 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStandard Life House
30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameMr Mark Alexander Hesketh
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2011(28 years after company formation)
Appointment Duration6 years, 1 month (resigned 31 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStandard Life House
30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameMr Patrick David Bartlett
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2018(35 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 05 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Secretary NameWendy Jane Smith
StatusResigned
Appointed01 November 2018(35 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 27 March 2019)
RoleCompany Director
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland

Contact

Websitewww.standardlife.com
Telephone0131 2252552
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

Year2013
Turnover£198,000
Cash£42,461,000
Current Liabilities£43,215,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Charges

6 December 2004Delivered on: 24 December 2004
Persons entitled: Merrill Lynch International

Classification: Deed of charge
Secured details: All sums due or to become due.
Particulars: First legal mortgage over the collateral and re-assignment on redemption of its interest in the assigned rights and related rights.
Outstanding
6 July 2004Delivered on: 8 July 2004
Persons entitled: Commission for the New Towns

Classification: Deed of covenant
Secured details: The obligations to pay clawback pursuant to the terms of a transfer dated 6 march 1998 between the commission for the new towns and basildon district council.
Particulars: That land and buildings known as 21A town square, basildon, essex (title number EX592709).
Outstanding

Filing History

20 September 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
14 July 2023Confirmation statement made on 20 June 2023 with no updates (2 pages)
27 April 2023Appointment of Douglas Forbes Vick as a director on 19 April 2023 (2 pages)
25 April 2023Termination of appointment of Patrick David Bartlett as a director on 5 April 2023 (1 page)
31 January 2023Appointment of Mr Paul Bernard Mckenna as a director on 20 January 2023 (2 pages)
30 January 2023Termination of appointment of Aron William Mitchell as a director on 23 January 2023 (1 page)
30 January 2023Appointment of Mrs Hilary Anne Staples as a director on 20 January 2023 (2 pages)
3 October 2022Company name changed the standard life assurance company 2006\certificate issued on 03/10/22
  • CONNOT ‐ Change of name notice
(4 pages)
3 October 2022Resolutions
  • RES15 ‐ Change company name resolution on 2022-09-21
(1 page)
22 August 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
29 June 2022Confirmation statement made on 20 June 2022 with no updates (2 pages)
29 June 2022Change of details for Standard Life Aberdeen Plc as a person with significant control on 2 July 2021 (5 pages)
29 June 2022Secretary's details changed for Sla Corporate Secretary Limited on 26 November 2021 (3 pages)
2 July 2021Confirmation statement made on 20 June 2021 with no updates (2 pages)
24 June 2021Full accounts made up to 31 December 2020 (23 pages)
22 July 2020Full accounts made up to 31 December 2019 (22 pages)
2 July 2020Confirmation statement made on 20 June 2020 with no updates (2 pages)
6 April 2020Appointment of Sla Corporate Secretary Limited as a secretary on 27 March 2020 (3 pages)
6 April 2020Termination of appointment of Wendy Jane Smith as a secretary on 27 March 2019 (2 pages)
19 March 2020Change of details for Standard Life Aberdeen Plc as a person with significant control on 31 August 2018 (5 pages)
17 March 2020Appointment of Mr Aron William Mitchell as a director on 10 March 2020 (2 pages)
20 December 2019Termination of appointment of Steven Grant Murray as a director on 18 October 2019 (1 page)
25 July 2019Director's details changed for Mr Steven Grant Murray on 19 July 2019 (2 pages)
25 July 2019Confirmation statement made on 20 June 2018 with no updates (2 pages)
25 July 2019Director's details changed for Mr Patrick David Bartlett on 19 July 2019 (2 pages)
25 July 2019Confirmation statement made on 20 June 2019 with no updates (2 pages)
18 June 2019Full accounts made up to 31 December 2018 (26 pages)
28 November 2018Appointment of Wendy Jane Smith as a secretary on 1 November 2018 (3 pages)
28 November 2018Termination of appointment of Frances Margaret Horsburgh as a secretary on 1 November 2018 (2 pages)
19 September 2018Termination of appointment of Stephen Keith Percival as a director on 31 August 2018 (1 page)
19 September 2018Registered office address changed from Standard Life House 30 Lothian Road Edinburgh EH1 2DH to 1 George Street Edinburgh EH2 2LL on 19 September 2018 (2 pages)
19 September 2018Appointment of Mr Patrick David Bartlett as a director on 31 August 2018 (2 pages)
28 August 2018Notification of Standard Life Aberdeen Plc as a person with significant control on 16 August 2018 (4 pages)
28 August 2018Cessation of Standard Life Assurance Limited as a person with significant control on 16 August 2018 (3 pages)
21 June 2018Full accounts made up to 31 December 2017 (28 pages)
15 November 2017Appointment of Mr Steven Grant Murray as a director on 29 September 2017 (3 pages)
15 November 2017Appointment of Mr Steven Grant Murray as a director on 29 September 2017 (3 pages)
4 October 2017MR04 fully satisfying deed of covenant created 06/07/04. (4 pages)
4 October 2017MR04 fully satisfying deed of charge created 06/12/04. (4 pages)
4 October 2017MR04 fully satisfying deed of charge created 06/12/04. (4 pages)
4 October 2017MR04 fully satisfying deed of covenant created 06/07/04. (4 pages)
26 June 2017Termination of appointment of Mark Alexander Hesketh as a director on 31 May 2017 (2 pages)
26 June 2017Auditor's resignation (1 page)
26 June 2017Termination of appointment of Mark Alexander Hesketh as a director on 31 May 2017 (2 pages)
26 June 2017Auditor's resignation (1 page)
20 June 2017Confirmation statement made on 20 June 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (6 pages)
6 June 2017Full accounts made up to 31 December 2016 (24 pages)
6 June 2017Full accounts made up to 31 December 2016 (24 pages)
30 July 2016Annual return made up to 29 June 2016 (20 pages)
30 July 2016Annual return made up to 29 June 2016 (20 pages)
25 May 2016Full accounts made up to 31 December 2015 (24 pages)
25 May 2016Full accounts made up to 31 December 2015 (24 pages)
20 July 2015Annual return made up to 30 June 2015 (14 pages)
20 July 2015Annual return made up to 30 June 2015 (14 pages)
1 June 2015Full accounts made up to 31 December 2014 (26 pages)
1 June 2015Full accounts made up to 31 December 2014 (26 pages)
28 August 2014Appointment of Stephen Keith Percival as a director on 8 August 2014 (3 pages)
28 August 2014Appointment of Stephen Keith Percival as a director on 8 August 2014 (3 pages)
28 August 2014Appointment of Stephen Keith Percival as a director on 8 August 2014 (3 pages)
19 August 2014Termination of appointment of David Clayton as a director on 8 August 2014 (2 pages)
19 August 2014Termination of appointment of David Clayton as a director on 8 August 2014 (2 pages)
19 August 2014Termination of appointment of David Clayton as a director on 8 August 2014 (2 pages)
22 July 2014Annual return made up to 30 June 2014 (14 pages)
22 July 2014Annual return made up to 30 June 2014 (14 pages)
29 May 2014Full accounts made up to 31 December 2013 (24 pages)
29 May 2014Full accounts made up to 31 December 2013 (24 pages)
29 July 2013Annual return made up to 30 June 2013 (15 pages)
29 July 2013Annual return made up to 30 June 2013 (15 pages)
24 May 2013Full accounts made up to 31 December 2012 (23 pages)
24 May 2013Full accounts made up to 31 December 2012 (23 pages)
11 October 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (2 pages)
11 October 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (2 pages)
18 July 2012Annual return made up to 30 June 2012 (15 pages)
18 July 2012Annual return made up to 30 June 2012 (15 pages)
22 December 2011Full accounts made up to 30 September 2011 (23 pages)
22 December 2011Full accounts made up to 30 September 2011 (23 pages)
24 August 2011Annual return made up to 30 June 2011 (15 pages)
24 August 2011Annual return made up to 30 June 2011 (15 pages)
27 May 2011Annual return made up to 10 April 2011 (14 pages)
27 May 2011Annual return made up to 10 April 2011 (14 pages)
28 April 2011Termination of appointment of Jacqueline Hunt as a director (2 pages)
28 April 2011Appointment of Mark Alexander Hesketh as a director (4 pages)
28 April 2011Appointment of Mark Alexander Hesketh as a director (4 pages)
28 April 2011Termination of appointment of Jacqueline Hunt as a director (2 pages)
20 December 2010Full accounts made up to 30 September 2010 (25 pages)
20 December 2010Full accounts made up to 30 September 2010 (25 pages)
16 July 2010Termination of appointment of David Nish as a director (2 pages)
16 July 2010Termination of appointment of David Nish as a director (2 pages)
16 July 2010Appointment of David Clayton as a director (3 pages)
16 July 2010Appointment of David Clayton as a director (3 pages)
14 July 2010Director's details changed for Ms Jacqueline Hunt on 10 July 2010 (3 pages)
14 July 2010Director's details changed for Ms Jacqueline Hunt on 10 July 2010 (3 pages)
6 May 2010Annual return made up to 10 April 2010 (15 pages)
6 May 2010Annual return made up to 10 April 2010 (15 pages)
16 January 2010Termination of appointment of Malcolm Wood as a secretary (2 pages)
16 January 2010Appointment of Frances Margaret Horsburgh as a secretary (3 pages)
16 January 2010Full accounts made up to 30 September 2009 (25 pages)
16 January 2010Appointment of Jacqueline Hunt as a director (3 pages)
16 January 2010Termination of appointment of Alexander Crombie as a director (2 pages)
16 January 2010Appointment of Jacqueline Hunt as a director (3 pages)
16 January 2010Termination of appointment of Malcolm Wood as a secretary (2 pages)
16 January 2010Full accounts made up to 30 September 2009 (25 pages)
16 January 2010Appointment of Frances Margaret Horsburgh as a secretary (3 pages)
16 January 2010Termination of appointment of Alexander Crombie as a director (2 pages)
14 October 2009Secretary's details changed for Malcolm James Wood on 1 October 2009 (3 pages)
14 October 2009Director's details changed for Sir Alexander Maxwell Crombie on 1 October 2009 (3 pages)
14 October 2009Director's details changed for Mr David Thomas Nish on 1 October 2009 (3 pages)
14 October 2009Director's details changed for Sir Alexander Maxwell Crombie on 1 October 2009 (3 pages)
14 October 2009Director's details changed for Sir Alexander Maxwell Crombie on 1 October 2009 (3 pages)
14 October 2009Director's details changed for Mr David Thomas Nish on 1 October 2009 (3 pages)
14 October 2009Secretary's details changed for Malcolm James Wood on 1 October 2009 (3 pages)
14 October 2009Secretary's details changed for Malcolm James Wood on 1 October 2009 (3 pages)
14 October 2009Director's details changed for Mr David Thomas Nish on 1 October 2009 (3 pages)
21 July 2009Director's change of particulars / alexander crombie / 16/06/2009 (1 page)
21 July 2009Return made up to 10/04/09; no change of members (4 pages)
21 July 2009Return made up to 10/04/08; full list of members (4 pages)
21 July 2009Director's change of particulars / alexander crombie / 16/06/2009 (1 page)
21 July 2009Return made up to 10/04/08; full list of members (4 pages)
21 July 2009Return made up to 10/04/09; no change of members (4 pages)
29 December 2008Full accounts made up to 30 September 2008 (34 pages)
29 December 2008Full accounts made up to 30 September 2008 (34 pages)
13 October 2008Resolutions
  • RES13 ‐ Conflict of interest 02/10/2008
(1 page)
13 October 2008Resolutions
  • RES13 ‐ Conflict of interest 02/10/2008
(1 page)
5 February 2008Director resigned (1 page)
5 February 2008Director resigned (1 page)
11 January 2008Full accounts made up to 30 September 2007 (49 pages)
11 January 2008Full accounts made up to 30 September 2007 (49 pages)
8 May 2007Annual return made up to 10/04/07 (5 pages)
8 May 2007Annual return made up to 10/04/07 (5 pages)
17 April 2007New director appointed (3 pages)
17 April 2007New director appointed (3 pages)
5 April 2007Director resigned (1 page)
5 April 2007Director resigned (1 page)
7 February 2007Full accounts made up to 30 September 2006 (67 pages)
7 February 2007Full accounts made up to 30 September 2006 (67 pages)
4 October 2006Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page)
4 October 2006Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page)
28 September 2006Director resigned (1 page)
28 September 2006Director resigned (1 page)
7 August 2006New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 30/06/2022 under section 1088 of the Companies Act 2006
(3 pages)
7 August 2006New director appointed (3 pages)
7 August 2006New director appointed (3 pages)
28 July 2006Director resigned (1 page)
28 July 2006Director resigned (1 page)
28 July 2006Director resigned (1 page)
28 July 2006Director resigned (1 page)
28 July 2006Director resigned (1 page)
28 July 2006Director resigned (1 page)
28 July 2006Director resigned (1 page)
28 July 2006Director resigned (1 page)
28 July 2006Director resigned (1 page)
28 July 2006Director resigned (1 page)
28 July 2006Director resigned (1 page)
28 July 2006Director resigned (1 page)
28 July 2006Director resigned (1 page)
28 July 2006Director resigned (1 page)
28 July 2006Director resigned (1 page)
28 July 2006Director resigned (1 page)
28 July 2006Director resigned (1 page)
28 July 2006Director resigned (1 page)
10 July 2006Company name changed standard life assurance company (the)\certificate issued on 10/07/06 (2 pages)
10 July 2006Company name changed standard life assurance company (the)\certificate issued on 10/07/06 (2 pages)
26 June 2006Sanction scheme pt vii fsma 2000 (5 pages)
26 June 2006Sanction scheme pt vii fsma 2000 (5 pages)
15 June 2006Resolutions
  • RES13 ‐ Re:demutualisation 31/05/06
(98 pages)
15 June 2006Resolutions
  • RES13 ‐ Re:demutualisation 31/05/06
(98 pages)
12 May 2006Group of companies' accounts made up to 31 December 2005 (120 pages)
12 May 2006Group of companies' accounts made up to 31 December 2005 (120 pages)
10 April 2006Annual return made up to 10/04/06 (9 pages)
10 April 2006Annual return made up to 10/04/06
  • ANNOTATION Other The address of Norman Roy blackwell, former director of the standard life assurance company 2006, was partially-suppressed on 9/01/2020 under section 1088 of the Companies Act 2006.
(9 pages)
17 March 2006New director appointed (1 page)
17 March 2006New director appointed (1 page)
9 March 2006Director resigned (1 page)
9 March 2006Director resigned (1 page)
14 June 2005New director appointed (2 pages)
14 June 2005New director appointed (2 pages)
2 June 2005Company regulations (52 pages)
2 June 2005Company regulations (52 pages)
10 May 2005Group of companies' accounts made up to 31 December 2004 (49 pages)
10 May 2005Group of companies' accounts made up to 31 December 2004 (49 pages)
10 May 2005Annual return made up to 10/04/05
  • ANNOTATION Other The address of Norman Roy blackwell, former director of the standard life assurance company 2006, was partially-suppressed on 9/01/2020 under section 1088 of the Companies Act 2006.
(9 pages)
10 May 2005Annual return made up to 10/04/05 (9 pages)
30 March 2005Director resigned (1 page)
30 March 2005Director resigned (1 page)
3 February 2005New director appointed (2 pages)
3 February 2005New director appointed (2 pages)
11 January 2005Director resigned (1 page)
11 January 2005Director resigned (1 page)
24 December 2004Partic of mort/charge * (4 pages)
24 December 2004Partic of mort/charge * (4 pages)
29 November 2004Director resigned (1 page)
29 November 2004Director resigned (1 page)
2 November 2004Director's particulars changed (1 page)
2 November 2004Director's particulars changed (1 page)
8 July 2004Partic of mort/charge * (6 pages)
8 July 2004New director appointed (2 pages)
8 July 2004Partic of mort/charge * (6 pages)
8 July 2004New director appointed (2 pages)
2 July 2004Accounting reference date extended from 15/11/04 to 31/12/04 (1 page)
2 July 2004Accounting reference date extended from 15/11/04 to 31/12/04 (1 page)
2 July 2004Director resigned (1 page)
2 July 2004Director resigned (1 page)
24 June 2004New secretary appointed (2 pages)
24 June 2004Secretary resigned (1 page)
24 June 2004Secretary resigned (1 page)
24 June 2004New secretary appointed (2 pages)
6 May 2004Annual return made up to 10/04/04 (9 pages)
6 May 2004Annual return made up to 10/04/04
  • ANNOTATION Other The address of Norman Roy blackwell, former director of the standard life assurance company 2006, was partially-suppressed on 9/01/2020 under section 1088 of the Companies Act 2006.
(9 pages)
6 May 2004Group of companies' accounts made up to 15 November 2003 (39 pages)
6 May 2004Group of companies' accounts made up to 15 November 2003 (39 pages)
14 January 2004Director resigned (1 page)
14 January 2004Director resigned (1 page)
20 October 2003New director appointed (2 pages)
20 October 2003New director appointed (2 pages)
1 October 2003Director resigned (1 page)
1 October 2003Director resigned (1 page)
30 August 2003New director appointed (2 pages)
30 August 2003New director appointed (2 pages)
23 July 2003New director appointed (2 pages)
23 July 2003New director appointed (2 pages)
24 June 2003Director resigned (1 page)
24 June 2003Director resigned (1 page)
12 June 2003New director appointed (2 pages)
12 June 2003New director appointed
  • ANNOTATION Other The address of Norman Roy blackwell, former director of the standard life assurance company 2006, was partially-suppressed on 9/01/2020 under section 1088 of the Companies Act 2006.
(2 pages)
9 June 2003Director resigned (1 page)
9 June 2003Director resigned (1 page)
7 May 2003Annual return made up to 10/04/03 (9 pages)
7 May 2003Annual return made up to 10/04/03 (9 pages)
7 May 2003Group of companies' accounts made up to 15 November 2002 (35 pages)
7 May 2003Group of companies' accounts made up to 15 November 2002 (35 pages)
17 February 2003Auditor's resignation (2 pages)
17 February 2003Auditor's resignation (2 pages)
30 January 2003Auditor's resignation (2 pages)
30 January 2003Auditor's resignation (2 pages)
28 January 2003Auditor's resignation (2 pages)
28 January 2003Auditor's resignation (2 pages)
25 November 2002Director's particulars changed (1 page)
25 November 2002Director's particulars changed (1 page)
13 June 2002Resolutions
  • RES13 ‐ Adopt new regulations 30/04/02
(48 pages)
13 June 2002Resolutions
  • RES13 ‐ Adopt new regulations 30/04/02
(48 pages)
7 May 2002Annual return made up to 10/04/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 May 2002Annual return made up to 10/04/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 May 2002Group of companies' accounts made up to 15 November 2001 (32 pages)
7 May 2002Group of companies' accounts made up to 15 November 2001 (32 pages)
3 May 2002New director appointed (2 pages)
3 May 2002Director resigned (1 page)
3 May 2002New director appointed (2 pages)
3 May 2002Director resigned (1 page)
19 March 2002Director resigned (1 page)
19 March 2002Director resigned (1 page)
17 December 2001Director resigned (1 page)
17 December 2001Director resigned (1 page)
19 September 2001New director appointed (2 pages)
19 September 2001Director resigned (1 page)
19 September 2001New director appointed (2 pages)
19 September 2001Director resigned (1 page)
8 May 2001Annual return made up to 10/04/01 (8 pages)
8 May 2001Full group accounts made up to 15 November 2000 (27 pages)
8 May 2001Annual return made up to 10/04/01 (8 pages)
8 May 2001Full group accounts made up to 15 November 2000 (27 pages)
12 December 2000New director appointed (2 pages)
12 December 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
8 May 2000Annual return made up to 10/04/00 (7 pages)
8 May 2000Annual return made up to 10/04/00 (7 pages)
6 May 2000Full group accounts made up to 15 November 1999 (28 pages)
6 May 2000Full group accounts made up to 15 November 1999 (28 pages)
27 April 2000Director resigned (1 page)
27 April 2000Director resigned (1 page)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
3 February 2000New director appointed (2 pages)
3 February 2000New director appointed (2 pages)
20 December 1999Director resigned (1 page)
20 December 1999Director resigned (1 page)
16 June 1999New director appointed (3 pages)
16 June 1999New director appointed (3 pages)
16 June 1999New director appointed (3 pages)
16 June 1999New director appointed (3 pages)
7 May 1999Annual return made up to 10/04/99
  • 363(288) ‐ Director's particulars changed
(22 pages)
7 May 1999Full accounts made up to 15 November 1998 (27 pages)
7 May 1999Annual return made up to 10/04/99
  • 363(288) ‐ Director's particulars changed
(22 pages)
7 May 1999Full accounts made up to 15 November 1998 (27 pages)
5 May 1999Director resigned (1 page)
5 May 1999Director resigned (1 page)
5 May 1999Director resigned (1 page)
5 May 1999Director resigned (1 page)
5 May 1999Director resigned (1 page)
5 May 1999Director resigned (1 page)
13 August 1998Auditor's resignation (1 page)
13 August 1998Auditor's resignation (1 page)
8 May 1998Annual return made up to 10/04/98 (22 pages)
8 May 1998Full accounts made up to 15 November 1997 (27 pages)
8 May 1998Annual return made up to 10/04/98 (22 pages)
8 May 1998Full accounts made up to 15 November 1997 (27 pages)
6 August 1997New director appointed (2 pages)
6 August 1997New director appointed (2 pages)
8 July 1997New secretary appointed (2 pages)
8 July 1997New secretary appointed (2 pages)
8 July 1997Secretary resigned (1 page)
8 July 1997Secretary resigned (1 page)
8 May 1997Full accounts made up to 15 November 1996 (28 pages)
8 May 1997Full accounts made up to 15 November 1996 (28 pages)
25 April 1997Director resigned (1 page)
25 April 1997Director resigned (1 page)
6 December 1996Registered office changed on 06/12/96 from: 3 george street edinburgh EH2 2XZ (1 page)
6 December 1996Registered office changed on 06/12/96 from: 3 george street edinburgh EH2 2XZ (1 page)
26 June 1996New secretary appointed (2 pages)
26 June 1996New secretary appointed (2 pages)
26 June 1996Secretary resigned (1 page)
26 June 1996Secretary resigned (1 page)
9 May 1996Annual return made up to 10/04/96 (26 pages)
9 May 1996Full accounts made up to 15 November 1995 (30 pages)
9 May 1996Annual return made up to 10/04/96 (26 pages)
9 May 1996Full accounts made up to 15 November 1995 (30 pages)
5 October 1995Director's particulars changed (2 pages)
5 October 1995Director's particulars changed (2 pages)
2 October 1995New director appointed (2 pages)
2 October 1995New director appointed (2 pages)
16 May 1995Annual return made up to 10/04/95
  • 363(288) ‐ Director's particulars changed;director resigned
(40 pages)
16 May 1995Annual return made up to 10/04/95
  • 363(288) ‐ Director's particulars changed;director resigned
(40 pages)
16 May 1995Full group accounts made up to 15 November 1994 (43 pages)
16 May 1995Full group accounts made up to 15 November 1994 (43 pages)
1 January 1995A selection of documents registered before 1 January 1995 (80 pages)
12 May 1994Full group accounts made up to 15 November 1993 (44 pages)
12 May 1994Full group accounts made up to 15 November 1993 (44 pages)
12 May 1994Annual return made up to 10/04/94
  • 363(288) ‐ Director's particulars changed
(28 pages)
12 May 1994Annual return made up to 10/04/94
  • 363(288) ‐ Director's particulars changed
(28 pages)
29 April 1993Annual return made up to 10/04/93
  • 363(288) ‐ Director's particulars changed;director resigned
(23 pages)
29 April 1993Annual return made up to 10/04/93
  • 363(288) ‐ Director's particulars changed;director resigned
(23 pages)
29 April 1993New director appointed (2 pages)
29 April 1993New director appointed (2 pages)
10 April 1992Annual return made up to 10/04/92
  • 363(287) ‐ Registered office changed on 10/04/92
(24 pages)
10 April 1992Annual return made up to 10/04/92
  • 363(287) ‐ Registered office changed on 10/04/92
(24 pages)
31 May 1991Annual return made up to 09/04/91 (25 pages)
31 May 1991Annual return made up to 09/04/91 (25 pages)
3 May 1991Memorandum and Articles of Association (44 pages)
3 May 1991Memorandum and Articles of Association (44 pages)
8 August 1990Annual return made up to 10/04/90 (20 pages)
8 August 1990Annual return made up to 10/04/90 (20 pages)
24 May 1989Annual return made up to 11/04/89 (13 pages)
24 May 1989Full group accounts made up to 15 November 1988 (38 pages)
24 May 1989Full group accounts made up to 15 November 1988 (38 pages)
24 May 1989Annual return made up to 11/04/89 (13 pages)
4 July 1988Full accounts made up to 15 November 1987 (33 pages)
4 July 1988Full accounts made up to 15 November 1987 (33 pages)
4 July 1988Annual return made up to 05/04/88 (13 pages)
4 July 1988Annual return made up to 05/04/88 (13 pages)
13 April 1988Secretary resigned;new secretary appointed (2 pages)
13 April 1988Secretary resigned;new secretary appointed (2 pages)
8 April 1988New director appointed (2 pages)
8 April 1988New director appointed (2 pages)
30 March 1988New director appointed (2 pages)
30 March 1988New director appointed (2 pages)
21 January 1988New director appointed (2 pages)
21 January 1988New director appointed (2 pages)
2 December 1987Director resigned (2 pages)
2 December 1987Director resigned (2 pages)
4 July 1986Annual return made up to 08/04/86 (14 pages)
4 July 1986Annual return made up to 08/04/86 (14 pages)
28 June 1985Accounts made up to 15 November 1984 (24 pages)
28 June 1985Annual return made up to 09/04/85 (8 pages)
28 June 1985Accounts made up to 15 November 1984 (24 pages)
28 June 1985Annual return made up to 09/04/85 (8 pages)
24 August 1984Annual return made up to 12/04/84 (6 pages)
24 August 1984Annual return made up to 12/04/84 (6 pages)
15 July 1983Annual return made up to 05/04/83 (5 pages)
15 July 1983Annual return made up to 05/04/83 (5 pages)
21 April 1982Accounts made up to 15 November 1981 (16 pages)
21 April 1982Annual return made up to 23/03/82 (5 pages)
21 April 1982Annual return made up to 23/03/82 (5 pages)
21 April 1982Accounts made up to 15 November 1981 (16 pages)
9 April 1981Annual return made up to 07/04/81 (5 pages)
9 April 1981Annual return made up to 07/04/81 (5 pages)
22 May 1980Annual return made up to 01/04/80 (5 pages)
22 May 1980Annual return made up to 01/04/80 (5 pages)
4 February 1976Memorandum and Articles of Association (28 pages)
4 February 1976Memorandum and Articles of Association (28 pages)