Edinburgh
EH2 2LL
Scotland
Director Name | Mrs Hilary Anne Staples |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2023(39 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Douglas Forbes Vick |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2023(40 years after company formation) |
Appointment Duration | 1 year |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Secretary Name | Abrdn Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 March 2020(36 years, 11 months after company formation) |
Appointment Duration | 4 years |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Alexander Scott Bell |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1989(5 years, 12 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 15 March 2002) |
Role | Life Assce Official |
Correspondence Address | 28 East Barnton Avenue Edinburgh Midlothian EH4 6AQ Scotland |
Director Name | James Gilbert Sydney Gammell |
---|---|
Date of Birth | March 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1989(5 years, 12 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 27 March 1990) |
Role | Chartered Accountant |
Correspondence Address | Foxhall Kirkliston West Lothian EH29 9ER Scotland |
Director Name | Marie Josee Drouin |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | Canadian/Swiss |
Status | Resigned |
Appointed | 11 April 1989(5 years, 12 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 16 May 1994) |
Role | Executive Director |
Correspondence Address | Apt 2702 1115 Sherbrooke Street West Montreal Quebec Foreign |
Director Name | Prof Nicholas Christopher Dwelly Kuenssberg |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1989(5 years, 12 months after company formation) |
Appointment Duration | 10 years (resigned 27 April 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Cleveden Drive Glasgow Lanarkshire G12 0SE Scotland |
Director Name | Colin Alexander Crole |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1989(5 years, 12 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 1993) |
Role | Chartered Accountant |
Correspondence Address | 30 Inverleith Terrace Edinburgh Midlothian EH3 5NU Scotland |
Director Name | Norman Lessels |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1989(5 years, 12 months after company formation) |
Appointment Duration | 13 years (resigned 30 April 2002) |
Role | Chartered Accountant |
Correspondence Address | 11 Forres Street Edinburgh EH3 6BJ Scotland |
Director Name | Mr Geoffrey Arthur Ball |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1989(5 years, 12 months after company formation) |
Appointment Duration | 11 years (resigned 25 April 2000) |
Role | Builder |
Country of Residence | Scotland |
Correspondence Address | Champunzie 26 Hermitage Drive Edinburgh Midlothian EH10 6BY Scotland |
Director Name | Sir Lawrence Airey |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1989(5 years, 12 months after company formation) |
Appointment Duration | 5 years (resigned 26 April 1994) |
Role | Retired Civil Servant |
Correspondence Address | Lions House Berwick-Upon-Tweed TD15 1JG Scotland |
Secretary Name | David MacDonald Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1989(5 years, 12 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 June 1996) |
Role | Company Director |
Correspondence Address | 6 Cumlodden Avenue Edinburgh Midlothian EH12 6DR Scotland |
Director Name | Iain Cobden Lumsden |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1990(6 years, 11 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 13 January 2004) |
Role | Life Assurance Official |
Country of Residence | Scotland |
Correspondence Address | 30 Ravelston Dykes Edinburgh Midlothian EH4 3EB Scotland |
Director Name | Thomas Robertson King |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1992(9 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 27 April 1999) |
Role | Life Assurance Official |
Correspondence Address | Broadbury Erskine Road Gullane East Lothian EH31 2DF Scotland |
Director Name | Thomas Robert Beamish |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 June 1994(11 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 15 September 2001) |
Role | Company Director |
Correspondence Address | 2324 Bennington Gate Oakville Ontario L6v 6c2 |
Director Name | Jeane Claude Delorme |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 22 August 1995(12 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 26 September 2003) |
Role | Business Executive |
Correspondence Address | 20 Lakeshore Road Beaconsfield Quebec H9W 4HS |
Secretary Name | Alan Rennie Forbes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1996(13 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 1997) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 24 Garscube Terrace Edinburgh EH12 6BN Scotland |
Secretary Name | Mrs Marcia Dominic Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(14 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 21 June 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Rankine House 21 Hallhead Road Edinburgh EH16 5QJ Scotland |
Director Name | Claude Garcia |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 25 January 2000(16 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 2004) |
Role | Life Assurance Official |
Correspondence Address | 19 Hazelwood Avenue Outermont H3t 1r2 |
Director Name | Sir Alexander Maxwell Crombie |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2000(16 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Director Name | Giles Ian Henderson |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2001(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 May 2003) |
Role | University Administrator |
Correspondence Address | The Masters Lodgings Pembroke College Oxford OX1 1DW |
Director Name | Mr John Francis Hylands |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(19 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 March 2007) |
Role | Life Assurance Official |
Country of Residence | Scotland |
Correspondence Address | 6 Heugh Street Falkirk FK1 5QR Scotland |
Director Name | Lord Norman Roy Blackwell |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2003(20 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kt18 |
Director Name | Lord Gerald Edgar Grimstone |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2003(20 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 25 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Boscobel Place London SW1W 9PE |
Director Name | David Thomas Rowell Lewis |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2003(20 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 25 June 2004) |
Role | Solicitor |
Correspondence Address | Whitewalls Red Copse Lane, Boars Hill Oxford OX1 5ER |
Secretary Name | Mr Malcolm James Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2004(21 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Director Name | Mr Michael Kent Atkinson |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | English,Brazilian |
Status | Resigned |
Appointed | 26 January 2005(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Willow Lodge Pennymead Rise, East Horsley Surrey KT24 5AL |
Director Name | Mr John Easton Gill |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2006(23 years, 3 months after company formation) |
Appointment Duration | 2 months (resigned 25 September 2006) |
Role | Actuary |
Country of Residence | Scotland |
Correspondence Address | Eh4 |
Director Name | Mrs Jacqueline Hunt |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(26 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 April 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Secretary Name | Frances Margaret Horsburgh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(26 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 November 2018) |
Role | Company Director |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Director Name | David Clayton |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(27 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Director Name | Mr Mark Alexander Hesketh |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2011(28 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Director Name | Mr Patrick David Bartlett |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2018(35 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 05 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Secretary Name | Wendy Jane Smith |
---|---|
Status | Resigned |
Appointed | 01 November 2018(35 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 27 March 2019) |
Role | Company Director |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Website | www.standardlife.com |
---|---|
Telephone | 0131 2252552 |
Telephone region | Edinburgh |
Registered Address | 1 George Street Edinburgh EH2 2LL Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £198,000 |
Cash | £42,461,000 |
Current Liabilities | £43,215,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
6 December 2004 | Delivered 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 2004 | Delivered 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 |
20 September 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
---|---|
14 July 2023 | Confirmation statement made on 20 June 2023 with no updates (2 pages) |
27 April 2023 | Appointment of Douglas Forbes Vick as a director on 19 April 2023 (2 pages) |
25 April 2023 | Termination of appointment of Patrick David Bartlett as a director on 5 April 2023 (1 page) |
31 January 2023 | Appointment of Mr Paul Bernard Mckenna as a director on 20 January 2023 (2 pages) |
30 January 2023 | Termination of appointment of Aron William Mitchell as a director on 23 January 2023 (1 page) |
30 January 2023 | Appointment of Mrs Hilary Anne Staples as a director on 20 January 2023 (2 pages) |
3 October 2022 | Company name changed the standard life assurance company 2006\certificate issued on 03/10/22
|
3 October 2022 | Resolutions
|
22 August 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
29 June 2022 | Confirmation statement made on 20 June 2022 with no updates (2 pages) |
29 June 2022 | Change of details for Standard Life Aberdeen Plc as a person with significant control on 2 July 2021 (5 pages) |
29 June 2022 | Secretary's details changed for Sla Corporate Secretary Limited on 26 November 2021 (3 pages) |
2 July 2021 | Confirmation statement made on 20 June 2021 with no updates (2 pages) |
24 June 2021 | Full accounts made up to 31 December 2020 (23 pages) |
22 July 2020 | Full accounts made up to 31 December 2019 (22 pages) |
2 July 2020 | Confirmation statement made on 20 June 2020 with no updates (2 pages) |
6 April 2020 | Appointment of Sla Corporate Secretary Limited as a secretary on 27 March 2020 (3 pages) |
6 April 2020 | Termination of appointment of Wendy Jane Smith as a secretary on 27 March 2019 (2 pages) |
19 March 2020 | Change of details for Standard Life Aberdeen Plc as a person with significant control on 31 August 2018 (5 pages) |
17 March 2020 | Appointment of Mr Aron William Mitchell as a director on 10 March 2020 (2 pages) |
20 December 2019 | Termination of appointment of Steven Grant Murray as a director on 18 October 2019 (1 page) |
25 July 2019 | Director's details changed for Mr Steven Grant Murray on 19 July 2019 (2 pages) |
25 July 2019 | Confirmation statement made on 20 June 2018 with no updates (2 pages) |
25 July 2019 | Director's details changed for Mr Patrick David Bartlett on 19 July 2019 (2 pages) |
25 July 2019 | Confirmation statement made on 20 June 2019 with no updates (2 pages) |
18 June 2019 | Full accounts made up to 31 December 2018 (26 pages) |
28 November 2018 | Appointment of Wendy Jane Smith as a secretary on 1 November 2018 (3 pages) |
28 November 2018 | Termination of appointment of Frances Margaret Horsburgh as a secretary on 1 November 2018 (2 pages) |
19 September 2018 | Termination of appointment of Stephen Keith Percival as a director on 31 August 2018 (1 page) |
19 September 2018 | Registered 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 2018 | Appointment of Mr Patrick David Bartlett as a director on 31 August 2018 (2 pages) |
28 August 2018 | Notification of Standard Life Aberdeen Plc as a person with significant control on 16 August 2018 (4 pages) |
28 August 2018 | Cessation of Standard Life Assurance Limited as a person with significant control on 16 August 2018 (3 pages) |
21 June 2018 | Full accounts made up to 31 December 2017 (28 pages) |
15 November 2017 | Appointment of Mr Steven Grant Murray as a director on 29 September 2017 (3 pages) |
15 November 2017 | Appointment of Mr Steven Grant Murray as a director on 29 September 2017 (3 pages) |
4 October 2017 | MR04 fully satisfying deed of covenant created 06/07/04. (4 pages) |
4 October 2017 | MR04 fully satisfying deed of charge created 06/12/04. (4 pages) |
4 October 2017 | MR04 fully satisfying deed of charge created 06/12/04. (4 pages) |
4 October 2017 | MR04 fully satisfying deed of covenant created 06/07/04. (4 pages) |
26 June 2017 | Termination of appointment of Mark Alexander Hesketh as a director on 31 May 2017 (2 pages) |
26 June 2017 | Auditor's resignation (1 page) |
26 June 2017 | Termination of appointment of Mark Alexander Hesketh as a director on 31 May 2017 (2 pages) |
26 June 2017 | Auditor's resignation (1 page) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (6 pages) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (6 pages) |
6 June 2017 | Full accounts made up to 31 December 2016 (24 pages) |
6 June 2017 | Full accounts made up to 31 December 2016 (24 pages) |
30 July 2016 | Annual return made up to 29 June 2016 (20 pages) |
30 July 2016 | Annual return made up to 29 June 2016 (20 pages) |
25 May 2016 | Full accounts made up to 31 December 2015 (24 pages) |
25 May 2016 | Full accounts made up to 31 December 2015 (24 pages) |
20 July 2015 | Annual return made up to 30 June 2015 (14 pages) |
20 July 2015 | Annual return made up to 30 June 2015 (14 pages) |
1 June 2015 | Full accounts made up to 31 December 2014 (26 pages) |
1 June 2015 | Full accounts made up to 31 December 2014 (26 pages) |
28 August 2014 | Appointment of Stephen Keith Percival as a director on 8 August 2014 (3 pages) |
28 August 2014 | Appointment of Stephen Keith Percival as a director on 8 August 2014 (3 pages) |
28 August 2014 | Appointment of Stephen Keith Percival as a director on 8 August 2014 (3 pages) |
19 August 2014 | Termination of appointment of David Clayton as a director on 8 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of David Clayton as a director on 8 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of David Clayton as a director on 8 August 2014 (2 pages) |
22 July 2014 | Annual return made up to 30 June 2014 (14 pages) |
22 July 2014 | Annual return made up to 30 June 2014 (14 pages) |
29 May 2014 | Full accounts made up to 31 December 2013 (24 pages) |
29 May 2014 | Full accounts made up to 31 December 2013 (24 pages) |
29 July 2013 | Annual return made up to 30 June 2013 (15 pages) |
29 July 2013 | Annual return made up to 30 June 2013 (15 pages) |
24 May 2013 | Full accounts made up to 31 December 2012 (23 pages) |
24 May 2013 | Full accounts made up to 31 December 2012 (23 pages) |
11 October 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (2 pages) |
11 October 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (2 pages) |
18 July 2012 | Annual return made up to 30 June 2012 (15 pages) |
18 July 2012 | Annual return made up to 30 June 2012 (15 pages) |
22 December 2011 | Full accounts made up to 30 September 2011 (23 pages) |
22 December 2011 | Full accounts made up to 30 September 2011 (23 pages) |
24 August 2011 | Annual return made up to 30 June 2011 (15 pages) |
24 August 2011 | Annual return made up to 30 June 2011 (15 pages) |
27 May 2011 | Annual return made up to 10 April 2011 (14 pages) |
27 May 2011 | Annual return made up to 10 April 2011 (14 pages) |
28 April 2011 | Termination of appointment of Jacqueline Hunt as a director (2 pages) |
28 April 2011 | Appointment of Mark Alexander Hesketh as a director (4 pages) |
28 April 2011 | Appointment of Mark Alexander Hesketh as a director (4 pages) |
28 April 2011 | Termination of appointment of Jacqueline Hunt as a director (2 pages) |
20 December 2010 | Full accounts made up to 30 September 2010 (25 pages) |
20 December 2010 | Full accounts made up to 30 September 2010 (25 pages) |
16 July 2010 | Termination of appointment of David Nish as a director (2 pages) |
16 July 2010 | Termination of appointment of David Nish as a director (2 pages) |
16 July 2010 | Appointment of David Clayton as a director (3 pages) |
16 July 2010 | Appointment of David Clayton as a director (3 pages) |
14 July 2010 | Director's details changed for Ms Jacqueline Hunt on 10 July 2010 (3 pages) |
14 July 2010 | Director's details changed for Ms Jacqueline Hunt on 10 July 2010 (3 pages) |
6 May 2010 | Annual return made up to 10 April 2010 (15 pages) |
6 May 2010 | Annual return made up to 10 April 2010 (15 pages) |
16 January 2010 | Termination of appointment of Malcolm Wood as a secretary (2 pages) |
16 January 2010 | Appointment of Frances Margaret Horsburgh as a secretary (3 pages) |
16 January 2010 | Full accounts made up to 30 September 2009 (25 pages) |
16 January 2010 | Appointment of Jacqueline Hunt as a director (3 pages) |
16 January 2010 | Termination of appointment of Alexander Crombie as a director (2 pages) |
16 January 2010 | Appointment of Jacqueline Hunt as a director (3 pages) |
16 January 2010 | Termination of appointment of Malcolm Wood as a secretary (2 pages) |
16 January 2010 | Full accounts made up to 30 September 2009 (25 pages) |
16 January 2010 | Appointment of Frances Margaret Horsburgh as a secretary (3 pages) |
16 January 2010 | Termination of appointment of Alexander Crombie as a director (2 pages) |
14 October 2009 | Secretary's details changed for Malcolm James Wood on 1 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Sir Alexander Maxwell Crombie on 1 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Mr David Thomas Nish on 1 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Sir Alexander Maxwell Crombie on 1 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Sir Alexander Maxwell Crombie on 1 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Mr David Thomas Nish on 1 October 2009 (3 pages) |
14 October 2009 | Secretary's details changed for Malcolm James Wood on 1 October 2009 (3 pages) |
14 October 2009 | Secretary's details changed for Malcolm James Wood on 1 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Mr David Thomas Nish on 1 October 2009 (3 pages) |
21 July 2009 | Director's change of particulars / alexander crombie / 16/06/2009 (1 page) |
21 July 2009 | Return made up to 10/04/09; no change of members (4 pages) |
21 July 2009 | Return made up to 10/04/08; full list of members (4 pages) |
21 July 2009 | Director's change of particulars / alexander crombie / 16/06/2009 (1 page) |
21 July 2009 | Return made up to 10/04/08; full list of members (4 pages) |
21 July 2009 | Return made up to 10/04/09; no change of members (4 pages) |
29 December 2008 | Full accounts made up to 30 September 2008 (34 pages) |
29 December 2008 | Full accounts made up to 30 September 2008 (34 pages) |
13 October 2008 | Resolutions
|
13 October 2008 | Resolutions
|
5 February 2008 | Director resigned (1 page) |
5 February 2008 | Director resigned (1 page) |
11 January 2008 | Full accounts made up to 30 September 2007 (49 pages) |
11 January 2008 | Full accounts made up to 30 September 2007 (49 pages) |
8 May 2007 | Annual return made up to 10/04/07 (5 pages) |
8 May 2007 | Annual return made up to 10/04/07 (5 pages) |
17 April 2007 | New director appointed (3 pages) |
17 April 2007 | New director appointed (3 pages) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | Director resigned (1 page) |
7 February 2007 | Full accounts made up to 30 September 2006 (67 pages) |
7 February 2007 | Full accounts made up to 30 September 2006 (67 pages) |
4 October 2006 | Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page) |
4 October 2006 | Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page) |
28 September 2006 | Director resigned (1 page) |
28 September 2006 | Director resigned (1 page) |
7 August 2006 | New director appointed
|
7 August 2006 | New director appointed (3 pages) |
7 August 2006 | New director appointed (3 pages) |
28 July 2006 | Director resigned (1 page) |
28 July 2006 | Director resigned (1 page) |
28 July 2006 | Director resigned (1 page) |
28 July 2006 | Director resigned (1 page) |
28 July 2006 | Director resigned (1 page) |
28 July 2006 | Director resigned (1 page) |
28 July 2006 | Director resigned (1 page) |
28 July 2006 | Director resigned (1 page) |
28 July 2006 | Director resigned (1 page) |
28 July 2006 | Director resigned (1 page) |
28 July 2006 | Director resigned (1 page) |
28 July 2006 | Director resigned (1 page) |
28 July 2006 | Director resigned (1 page) |
28 July 2006 | Director resigned (1 page) |
28 July 2006 | Director resigned (1 page) |
28 July 2006 | Director resigned (1 page) |
28 July 2006 | Director resigned (1 page) |
28 July 2006 | Director resigned (1 page) |
10 July 2006 | Company name changed standard life assurance company (the)\certificate issued on 10/07/06 (2 pages) |
10 July 2006 | Company name changed standard life assurance company (the)\certificate issued on 10/07/06 (2 pages) |
26 June 2006 | Sanction scheme pt vii fsma 2000 (5 pages) |
26 June 2006 | Sanction scheme pt vii fsma 2000 (5 pages) |
15 June 2006 | Resolutions
|
15 June 2006 | Resolutions
|
12 May 2006 | Group of companies' accounts made up to 31 December 2005 (120 pages) |
12 May 2006 | Group of companies' accounts made up to 31 December 2005 (120 pages) |
10 April 2006 | Annual return made up to 10/04/06 (9 pages) |
10 April 2006 | Annual return made up to 10/04/06
|
17 March 2006 | New director appointed (1 page) |
17 March 2006 | New director appointed (1 page) |
9 March 2006 | Director resigned (1 page) |
9 March 2006 | Director resigned (1 page) |
14 June 2005 | New director appointed (2 pages) |
14 June 2005 | New director appointed (2 pages) |
2 June 2005 | Company regulations (52 pages) |
2 June 2005 | Company regulations (52 pages) |
10 May 2005 | Group of companies' accounts made up to 31 December 2004 (49 pages) |
10 May 2005 | Group of companies' accounts made up to 31 December 2004 (49 pages) |
10 May 2005 | Annual return made up to 10/04/05
|
10 May 2005 | Annual return made up to 10/04/05 (9 pages) |
30 March 2005 | Director resigned (1 page) |
30 March 2005 | Director resigned (1 page) |
3 February 2005 | New director appointed (2 pages) |
3 February 2005 | New director appointed (2 pages) |
11 January 2005 | Director resigned (1 page) |
11 January 2005 | Director resigned (1 page) |
24 December 2004 | Partic of mort/charge * (4 pages) |
24 December 2004 | Partic of mort/charge * (4 pages) |
29 November 2004 | Director resigned (1 page) |
29 November 2004 | Director resigned (1 page) |
2 November 2004 | Director's particulars changed (1 page) |
2 November 2004 | Director's particulars changed (1 page) |
8 July 2004 | Partic of mort/charge * (6 pages) |
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | Partic of mort/charge * (6 pages) |
8 July 2004 | New director appointed (2 pages) |
2 July 2004 | Accounting reference date extended from 15/11/04 to 31/12/04 (1 page) |
2 July 2004 | Accounting reference date extended from 15/11/04 to 31/12/04 (1 page) |
2 July 2004 | Director resigned (1 page) |
2 July 2004 | Director resigned (1 page) |
24 June 2004 | New secretary appointed (2 pages) |
24 June 2004 | Secretary resigned (1 page) |
24 June 2004 | Secretary resigned (1 page) |
24 June 2004 | New secretary appointed (2 pages) |
6 May 2004 | Annual return made up to 10/04/04 (9 pages) |
6 May 2004 | Annual return made up to 10/04/04
|
6 May 2004 | Group of companies' accounts made up to 15 November 2003 (39 pages) |
6 May 2004 | Group of companies' accounts made up to 15 November 2003 (39 pages) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | Director resigned (1 page) |
20 October 2003 | New director appointed (2 pages) |
20 October 2003 | New director appointed (2 pages) |
1 October 2003 | Director resigned (1 page) |
1 October 2003 | Director resigned (1 page) |
30 August 2003 | New director appointed (2 pages) |
30 August 2003 | New director appointed (2 pages) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | New director appointed (2 pages) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | Director resigned (1 page) |
12 June 2003 | New director appointed (2 pages) |
12 June 2003 | New director appointed
|
9 June 2003 | Director resigned (1 page) |
9 June 2003 | Director resigned (1 page) |
7 May 2003 | Annual return made up to 10/04/03 (9 pages) |
7 May 2003 | Annual return made up to 10/04/03 (9 pages) |
7 May 2003 | Group of companies' accounts made up to 15 November 2002 (35 pages) |
7 May 2003 | Group of companies' accounts made up to 15 November 2002 (35 pages) |
17 February 2003 | Auditor's resignation (2 pages) |
17 February 2003 | Auditor's resignation (2 pages) |
30 January 2003 | Auditor's resignation (2 pages) |
30 January 2003 | Auditor's resignation (2 pages) |
28 January 2003 | Auditor's resignation (2 pages) |
28 January 2003 | Auditor's resignation (2 pages) |
25 November 2002 | Director's particulars changed (1 page) |
25 November 2002 | Director's particulars changed (1 page) |
13 June 2002 | Resolutions
|
13 June 2002 | Resolutions
|
7 May 2002 | Annual return made up to 10/04/02
|
7 May 2002 | Annual return made up to 10/04/02
|
7 May 2002 | Group of companies' accounts made up to 15 November 2001 (32 pages) |
7 May 2002 | Group of companies' accounts made up to 15 November 2001 (32 pages) |
3 May 2002 | New director appointed (2 pages) |
3 May 2002 | Director resigned (1 page) |
3 May 2002 | New director appointed (2 pages) |
3 May 2002 | Director resigned (1 page) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | Director resigned (1 page) |
17 December 2001 | Director resigned (1 page) |
17 December 2001 | Director resigned (1 page) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | Director resigned (1 page) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | Director resigned (1 page) |
8 May 2001 | Annual return made up to 10/04/01 (8 pages) |
8 May 2001 | Full group accounts made up to 15 November 2000 (27 pages) |
8 May 2001 | Annual return made up to 10/04/01 (8 pages) |
8 May 2001 | Full group accounts made up to 15 November 2000 (27 pages) |
12 December 2000 | New director appointed (2 pages) |
12 December 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
8 May 2000 | Annual return made up to 10/04/00 (7 pages) |
8 May 2000 | Annual return made up to 10/04/00 (7 pages) |
6 May 2000 | Full group accounts made up to 15 November 1999 (28 pages) |
6 May 2000 | Full group accounts made up to 15 November 1999 (28 pages) |
27 April 2000 | Director resigned (1 page) |
27 April 2000 | Director resigned (1 page) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
3 February 2000 | New director appointed (2 pages) |
3 February 2000 | New director appointed (2 pages) |
20 December 1999 | Director resigned (1 page) |
20 December 1999 | Director resigned (1 page) |
16 June 1999 | New director appointed (3 pages) |
16 June 1999 | New director appointed (3 pages) |
16 June 1999 | New director appointed (3 pages) |
16 June 1999 | New director appointed (3 pages) |
7 May 1999 | Annual return made up to 10/04/99
|
7 May 1999 | Full accounts made up to 15 November 1998 (27 pages) |
7 May 1999 | Annual return made up to 10/04/99
|
7 May 1999 | Full accounts made up to 15 November 1998 (27 pages) |
5 May 1999 | Director resigned (1 page) |
5 May 1999 | Director resigned (1 page) |
5 May 1999 | Director resigned (1 page) |
5 May 1999 | Director resigned (1 page) |
5 May 1999 | Director resigned (1 page) |
5 May 1999 | Director resigned (1 page) |
13 August 1998 | Auditor's resignation (1 page) |
13 August 1998 | Auditor's resignation (1 page) |
8 May 1998 | Annual return made up to 10/04/98 (22 pages) |
8 May 1998 | Full accounts made up to 15 November 1997 (27 pages) |
8 May 1998 | Annual return made up to 10/04/98 (22 pages) |
8 May 1998 | Full accounts made up to 15 November 1997 (27 pages) |
6 August 1997 | New director appointed (2 pages) |
6 August 1997 | New director appointed (2 pages) |
8 July 1997 | New secretary appointed (2 pages) |
8 July 1997 | New secretary appointed (2 pages) |
8 July 1997 | Secretary resigned (1 page) |
8 July 1997 | Secretary resigned (1 page) |
8 May 1997 | Full accounts made up to 15 November 1996 (28 pages) |
8 May 1997 | Full accounts made up to 15 November 1996 (28 pages) |
25 April 1997 | Director resigned (1 page) |
25 April 1997 | Director resigned (1 page) |
6 December 1996 | Registered office changed on 06/12/96 from: 3 george street edinburgh EH2 2XZ (1 page) |
6 December 1996 | Registered office changed on 06/12/96 from: 3 george street edinburgh EH2 2XZ (1 page) |
26 June 1996 | New secretary appointed (2 pages) |
26 June 1996 | New secretary appointed (2 pages) |
26 June 1996 | Secretary resigned (1 page) |
26 June 1996 | Secretary resigned (1 page) |
9 May 1996 | Annual return made up to 10/04/96 (26 pages) |
9 May 1996 | Full accounts made up to 15 November 1995 (30 pages) |
9 May 1996 | Annual return made up to 10/04/96 (26 pages) |
9 May 1996 | Full accounts made up to 15 November 1995 (30 pages) |
5 October 1995 | Director's particulars changed (2 pages) |
5 October 1995 | Director's particulars changed (2 pages) |
2 October 1995 | New director appointed (2 pages) |
2 October 1995 | New director appointed (2 pages) |
16 May 1995 | Annual return made up to 10/04/95
|
16 May 1995 | Annual return made up to 10/04/95
|
16 May 1995 | Full group accounts made up to 15 November 1994 (43 pages) |
16 May 1995 | Full group accounts made up to 15 November 1994 (43 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (80 pages) |
12 May 1994 | Full group accounts made up to 15 November 1993 (44 pages) |
12 May 1994 | Full group accounts made up to 15 November 1993 (44 pages) |
12 May 1994 | Annual return made up to 10/04/94
|
12 May 1994 | Annual return made up to 10/04/94
|
29 April 1993 | Annual return made up to 10/04/93
|
29 April 1993 | Annual return made up to 10/04/93
|
29 April 1993 | New director appointed (2 pages) |
29 April 1993 | New director appointed (2 pages) |
10 April 1992 | Annual return made up to 10/04/92
|
10 April 1992 | Annual return made up to 10/04/92
|
31 May 1991 | Annual return made up to 09/04/91 (25 pages) |
31 May 1991 | Annual return made up to 09/04/91 (25 pages) |
3 May 1991 | Memorandum and Articles of Association (44 pages) |
3 May 1991 | Memorandum and Articles of Association (44 pages) |
8 August 1990 | Annual return made up to 10/04/90 (20 pages) |
8 August 1990 | Annual return made up to 10/04/90 (20 pages) |
24 May 1989 | Annual return made up to 11/04/89 (13 pages) |
24 May 1989 | Full group accounts made up to 15 November 1988 (38 pages) |
24 May 1989 | Full group accounts made up to 15 November 1988 (38 pages) |
24 May 1989 | Annual return made up to 11/04/89 (13 pages) |
4 July 1988 | Full accounts made up to 15 November 1987 (33 pages) |
4 July 1988 | Full accounts made up to 15 November 1987 (33 pages) |
4 July 1988 | Annual return made up to 05/04/88 (13 pages) |
4 July 1988 | Annual return made up to 05/04/88 (13 pages) |
13 April 1988 | Secretary resigned;new secretary appointed (2 pages) |
13 April 1988 | Secretary resigned;new secretary appointed (2 pages) |
8 April 1988 | New director appointed (2 pages) |
8 April 1988 | New director appointed (2 pages) |
30 March 1988 | New director appointed (2 pages) |
30 March 1988 | New director appointed (2 pages) |
21 January 1988 | New director appointed (2 pages) |
21 January 1988 | New director appointed (2 pages) |
2 December 1987 | Director resigned (2 pages) |
2 December 1987 | Director resigned (2 pages) |
4 July 1986 | Annual return made up to 08/04/86 (14 pages) |
4 July 1986 | Annual return made up to 08/04/86 (14 pages) |
28 June 1985 | Accounts made up to 15 November 1984 (24 pages) |
28 June 1985 | Annual return made up to 09/04/85 (8 pages) |
28 June 1985 | Accounts made up to 15 November 1984 (24 pages) |
28 June 1985 | Annual return made up to 09/04/85 (8 pages) |
24 August 1984 | Annual return made up to 12/04/84 (6 pages) |
24 August 1984 | Annual return made up to 12/04/84 (6 pages) |
15 July 1983 | Annual return made up to 05/04/83 (5 pages) |
15 July 1983 | Annual return made up to 05/04/83 (5 pages) |
21 April 1982 | Accounts made up to 15 November 1981 (16 pages) |
21 April 1982 | Annual return made up to 23/03/82 (5 pages) |
21 April 1982 | Annual return made up to 23/03/82 (5 pages) |
21 April 1982 | Accounts made up to 15 November 1981 (16 pages) |
9 April 1981 | Annual return made up to 07/04/81 (5 pages) |
9 April 1981 | Annual return made up to 07/04/81 (5 pages) |
22 May 1980 | Annual return made up to 01/04/80 (5 pages) |
22 May 1980 | Annual return made up to 01/04/80 (5 pages) |
4 February 1976 | Memorandum and Articles of Association (28 pages) |
4 February 1976 | Memorandum and Articles of Association (28 pages) |