THE SCOTTISH LIFE GUARANTEE COMPANY LTD.
Overview
| Company Name | THE SCOTTISH LIFE GUARANTEE COMPANY LTD. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC050741 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE SCOTTISH LIFE GUARANTEE COMPANY LTD.?
- Other activities auxiliary to insurance and pension funding (66290) / Financial and insurance activities
Where is THE SCOTTISH LIFE GUARANTEE COMPANY LTD. located?
| Registered Office Address | St Andrew House 1 Thistle Street EH2 1DG Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE SCOTTISH LIFE GUARANTEE COMPANY LTD.?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for THE SCOTTISH LIFE GUARANTEE COMPANY LTD.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 3 pages | AA | ||||||||||
Confirmation statement made on Mar 04, 2018 with updates | 4 pages | CS01 | ||||||||||
Appointment of Michelle Anne Hill as a director on Oct 01, 2017 | 3 pages | AP01 | ||||||||||
Appointment of Gurdeep Singh Rai as a director on Oct 01, 2017 | 2 pages | AP01 | ||||||||||
Appointment of John Davies as a director on Oct 01, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Matt Blake as a director on Oct 01, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Hilary Anne Staples as a director on Apr 21, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 04, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 3 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Termination of appointment of Simon Colin Mitchley as a director on Jul 31, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Hilary Staples as a director on Jul 18, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Mar 04, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Mar 12, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Simon Colin Mitchley as a director on Feb 23, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Adrian Nixon as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 12, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Mar 12, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 3 pages | AA | ||||||||||
Who are the officers of THE SCOTTISH LIFE GUARANTEE COMPANY LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ROYAL LONDON MANAGEMENT SERVICES LIMITED | Secretary | Gracechurch Street EC3V 0RL London 55 United Kingdom |
| 106736010001 | ||||||||||
| BLAKE, Matt | Director | St Andrew House 1 Thistle Street EH2 1DG Edinburgh | United Kingdom | British | 238894870001 | |||||||||
| DAVIES, John | Director | St Andrew House 1 Thistle Street EH2 1DG Edinburgh | United Kingdom | British | 238926350001 | |||||||||
| HILL, Michelle Anne | Director | St Andrew House 1 Thistle Street EH2 1DG Edinburgh | United Kingdom | British | 239663280001 | |||||||||
| MURRAY, Janet Macdonald | Director | 43 March Road EH4 3TA Edinburgh | United Kingdom | British | 91430470001 | |||||||||
| RAI, Gurdeep Singh | Director | St Andrew House 1 Thistle Street EH2 1DG Edinburgh | United Kingdom | British | 239057240001 | |||||||||
| BARBER, Bernadette Clare | Secretary | 55 Gracechurch Street EC3V 0UF London | British | 81220720004 | ||||||||||
| DUNN, David Craig | Secretary | 34 Murrayfield Gardens EH12 6DF Edinburgh | British | 318610001 | ||||||||||
| ROSS, Murray John | Secretary | Hunters Park Groton CO10 5EH Sudbury Suffolk | British | 47230760001 | ||||||||||
| AUJARD, Christopher Charles | Director | Seymore Oast Back Street ME17 1TF Leeds Kent | United Kingdom | Australian | 103389330001 | |||||||||
| BUDGE, Ruaridh Mackenzie | Director | 72 Balgreen Road EH12 5UB Edinburgh | British | 318620001 | ||||||||||
| DUFFIN, Brian James | Director | 8 Craigleith View EH4 3JZ Edinburgh | Scotland | British | 45750300001 | |||||||||
| GILCHRIST, James | Director | 21 Heriot Row EH3 6EN Edinburgh Midlothian | British | 318630002 | ||||||||||
| LANGTON, Paul Frederick Thomas | Director | Brookdale Cottage Bowes Gate Road CW6 9PP Bunbury Cheshire | United Kingdom | British | 85782560001 | |||||||||
| MITCHLEY, Simon Colin | Director | St Andrew House 1 Thistle Street EH2 1DG Edinburgh | United Kingdom | British | 53655170005 | |||||||||
| MURRAY, George Malcolm | Director | 38 Ravelston Dykes EH4 3EB Edinburgh Midlothian | Scotland | British | 259430001 | |||||||||
| NIXON, Adrian Micheal | Director | Gracehurch Street EC3V 0RL London 55 United Kingdom | United Kingdom | British | 127115640001 | |||||||||
| RAFIQUE, Conrad Hamilton | Director | 3 Abbey Road Eskbank EH22 3AD Dalkeith Midlothian | British | 98967980001 | ||||||||||
| STAPLES, Hilary Anne | Director | Gracechurch Street EC3V 0RL London 55 England | United Kingdom | British | 210540970001 |
Who are the persons with significant control of THE SCOTTISH LIFE GUARANTEE COMPANY LTD.?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| The Royal London Mutual Insurance Society | Apr 06, 2016 | Gracechurch Street EC3V 0RL London 55 England | No | ||||
| |||||||
Natures of Control
| |||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0