SCOTTISH MUTUAL PENSION FUNDS INVESTMENT LIMITED

SCOTTISH MUTUAL PENSION FUNDS INVESTMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSCOTTISH MUTUAL PENSION FUNDS INVESTMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC061343
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SCOTTISH MUTUAL PENSION FUNDS INVESTMENT LIMITED?

    • Other activities auxiliary to insurance and pension funding (66290) / Financial and insurance activities

    Where is SCOTTISH MUTUAL PENSION FUNDS INVESTMENT LIMITED located?

    Registered Office Address
    Standard Life House
    30 Lothian Road
    EH1 2DH Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SCOTTISH MUTUAL PENSION FUNDS INVESTMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SCOTTISH MUTUAL PENSION FUNDS INVESTMENT LIMITED?

    Last Confirmation Statement Made Up ToMay 07, 2026
    Next Confirmation Statement DueMay 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 07, 2025
    OverdueNo

    What are the latest filings for SCOTTISH MUTUAL PENSION FUNDS INVESTMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Secretary's details changed for Pearl Group Secretariat Services Limited on Nov 10, 2025

    1 pagesCH04

    Change of details for Phoenix Life Limited as a person with significant control on Nov 10, 2025

    2 pagesPSC05

    Full accounts made up to Dec 31, 2024

    14 pagesAA

    Confirmation statement made on May 07, 2025 with no updates

    3 pagesCS01

    Satisfaction of charge SC0613430025 in full

    1 pagesMR04

    Satisfaction of charge SC0613430026 in full

    1 pagesMR04

    Appointment of Mr Oliver Paul Charles Herbert as a director on Apr 30, 2025

    2 pagesAP01

    Termination of appointment of Frances Clare Maclachlan as a director on Apr 30, 2025

    1 pagesTM01

    Appointment of Ms Gail Fullerton Izat as a director on Dec 06, 2024

    2 pagesAP01

    Termination of appointment of Brid Mary Meaney as a director on Dec 06, 2024

    1 pagesTM01

    Satisfaction of charge 14 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2023

    14 pagesAA

    Confirmation statement made on May 07, 2024 with no updates

    3 pagesCS01

    Appointment of Mrs Frances Clare Maclachlan as a director on Apr 08, 2024

    2 pagesAP01

    Termination of appointment of Rizwan Sheriff as a director on Apr 08, 2024

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2022

    14 pagesAA

    Confirmation statement made on May 07, 2023 with no updates

    3 pagesCS01

    Appointment of Mrs Brid Mary Meaney as a director on Dec 31, 2022

    2 pagesAP01

    Termination of appointment of Andrew Moss as a director on Dec 31, 2022

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2021

    14 pagesAA

    Confirmation statement made on May 07, 2022 with no updates

    3 pagesCS01

    Statement of company's objects

    2 pagesCC04

    Memorandum and Articles of Association

    34 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Accounts for a small company made up to Dec 31, 2020

    14 pagesAA

    Who are the officers of SCOTTISH MUTUAL PENSION FUNDS INVESTMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PEARL GROUP SECRETARIAT SERVICES LIMITED
    Brindleyplace
    B1 2JB Birmingham
    10
    United Kingdom
    Secretary
    Brindleyplace
    B1 2JB Birmingham
    10
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03588041
    115204320002
    HERBERT, Oliver Paul Charles
    30 Lothian Road
    EH1 2DH Edinburgh
    Standard Life House
    Scotland
    Director
    30 Lothian Road
    EH1 2DH Edinburgh
    Standard Life House
    Scotland
    United KingdomBritish334108970001
    IZAT, Gail Fullerton
    30 Lothian Road
    EH1 2DH Edinburgh
    Standard Life House
    Scotland
    Director
    30 Lothian Road
    EH1 2DH Edinburgh
    Standard Life House
    Scotland
    United KingdomBritish286394580001
    BOYLE, Lillian
    18 River Walk
    Braddan Hills
    IM4 4TJ Braddan
    Isle Of Man
    Secretary
    18 River Walk
    Braddan Hills
    IM4 4TJ Braddan
    Isle Of Man
    British56435680001
    KIRKWOOD, Colin Gilchrist
    6 Glenburn Gardens
    Bishopbriggs
    G64 3BU Glasgow
    Lanarkshire
    United Kingdom
    Secretary
    6 Glenburn Gardens
    Bishopbriggs
    G64 3BU Glasgow
    Lanarkshire
    United Kingdom
    British9502250001
    MCKENZIE, Helen Marie
    5 Churchill Drive
    FK9 4TD Bridge Of Allan
    Stirlingshire
    Secretary
    5 Churchill Drive
    FK9 4TD Bridge Of Allan
    Stirlingshire
    British68683150003
    MITCHELL, Fiona
    11 Charles Drive
    FK5 3HB Larbert
    Stirlingshire
    Secretary
    11 Charles Drive
    FK5 3HB Larbert
    Stirlingshire
    British68683100001
    RAMSAY, Caroline
    1 Maclean Place
    Bishopbriggs
    G64 3BJ Glasgow
    Lanarkshire
    Secretary
    1 Maclean Place
    Bishopbriggs
    G64 3BJ Glasgow
    Lanarkshire
    British39851670003
    WAGNER, Deborah Anne
    1 Hillend Road
    Burnside
    G73 4JU Glasgow
    Secretary
    1 Hillend Road
    Burnside
    G73 4JU Glasgow
    British6059110004
    ABBEY NATIONAL SECRETARIAT SERVICES LIMITED
    Abbey National House
    2 Triton Square Regent's Place
    NW1 3AN London
    Secretary
    Abbey National House
    2 Triton Square Regent's Place
    NW1 3AN London
    61749570003
    CAMPBELL, John William Duffus
    11 Cramond Glebe Gardens
    EH4 6NZ Edinburgh
    Midlothian
    Director
    11 Cramond Glebe Gardens
    EH4 6NZ Edinburgh
    Midlothian
    ScotlandBritish1075710001
    CLARK, Rosalie Elizabeth
    Mercury Cottage, Newport Road
    DD6 9AU Tayport
    Fife
    Director
    Mercury Cottage, Newport Road
    DD6 9AU Tayport
    Fife
    British83704950001
    CLARKSON, Robert Smillie
    Cherrybank
    Manse Brae
    ML9 3BN Dalserf
    Lanarkshire
    Director
    Cherrybank
    Manse Brae
    ML9 3BN Dalserf
    Lanarkshire
    British471990001
    DUNLOP, Catherine
    Slioch Duchray Road
    Aberfoyle
    FK8 3XB Stirling
    Director
    Slioch Duchray Road
    Aberfoyle
    FK8 3XB Stirling
    ScotlandBritish43820640002
    GRAY, Leslie James
    24 Durness Avenue
    Bearsden
    G61 2AL Glasgow
    Director
    24 Durness Avenue
    Bearsden
    G61 2AL Glasgow
    British1151900001
    HENDERSON, William Mclaren
    129 Terregles Avenue
    Pollokshields
    G41 4DG Glasgow
    Lanarkshire
    Director
    129 Terregles Avenue
    Pollokshields
    G41 4DG Glasgow
    Lanarkshire
    British469250001
    HUNTLEY, David Charles
    Burwood Park Road
    Hersham
    KT12 5LJ Walton On Thames
    7
    Surrey
    Director
    Burwood Park Road
    Hersham
    KT12 5LJ Walton On Thames
    7
    Surrey
    United KingdomBritish133958530001
    JACK, Robert Barr, Professor
    50 Lanton Road
    Lanton Park
    G43 2SR Glasgow
    Director
    50 Lanton Road
    Lanton Park
    G43 2SR Glasgow
    ScotlandBritish940950004
    JOYCE, James Mason
    26 Cedarwood Avenue
    Newton Mearns
    G77 5QD Glasgow
    Director
    26 Cedarwood Avenue
    Newton Mearns
    G77 5QD Glasgow
    British39138330001
    LUSCOMBE, Kerr
    3e Melbourne Court
    Braidpark Drive, Giffnock
    G46 6LA Glasgow
    Director
    3e Melbourne Court
    Braidpark Drive, Giffnock
    G46 6LA Glasgow
    ScotlandBritish83541890001
    LUSCOMBE, Kerr
    3e Melbourne Court
    Braidpark Drive, Giffnock
    G46 6LA Glasgow
    Director
    3e Melbourne Court
    Braidpark Drive, Giffnock
    G46 6LA Glasgow
    ScotlandBritish83541890001
    LYONS, Alastair David
    Tolhurst Barn
    Birchetts Green Lane
    TN5 7LJ Ticehurst
    East Sussex
    Director
    Tolhurst Barn
    Birchetts Green Lane
    TN5 7LJ Ticehurst
    East Sussex
    British75697200001
    MACKIE, Colin Mathison
    5 Wellington Terrace
    ML11 7QQ Lanark
    Director
    5 Wellington Terrace
    ML11 7QQ Lanark
    ScotlandBritish36377590001
    MACLACHLAN, Frances Clare
    30 Lothian Road
    EH1 2DH Edinburgh
    Standard Life House
    Scotland
    Director
    30 Lothian Road
    EH1 2DH Edinburgh
    Standard Life House
    Scotland
    United KingdomBritish172658080002
    MACPHERSON, John Hannah Forbes
    16 Collylinn Road
    Bearsden
    G61 4PN Glasgow
    Director
    16 Collylinn Road
    Bearsden
    G61 4PN Glasgow
    British295710001
    MCKINNON, David Douglas
    4 Carronvale Road
    FK5 3LZ Larbert
    Stirlingshire
    Director
    4 Carronvale Road
    FK5 3LZ Larbert
    Stirlingshire
    British469220001
    MEANEY, Brid Mary
    30 Lothian Road
    EH1 2DH Edinburgh
    Standard Life House
    Scotland
    Director
    30 Lothian Road
    EH1 2DH Edinburgh
    Standard Life House
    Scotland
    EnglandIrish284496660001
    MERRICK, Michael John
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    EnglandBritish74114060001
    MIRNER, Eamonn Joseph
    17 Blairatholl Avenue
    G11 7QJ Glasgow
    Lanarkshire
    Director
    17 Blairatholl Avenue
    G11 7QJ Glasgow
    Lanarkshire
    British67485800001
    MOHAMMED, Shamira
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    United KingdomBritish253534040001
    MOSS, Andrew
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    EnglandBritish151524430063
    PATRICK, Frederick Douglas
    Monkdyke Montrose Terrace
    PA11 3DD Bridge Of Weir
    Renfrewshire
    Director
    Monkdyke Montrose Terrace
    PA11 3DD Bridge Of Weir
    Renfrewshire
    British469240001
    POPLE, Andrew Howard
    97 Springkell Avenue
    Pollokshields
    G41 4EN Glasgow
    Director
    97 Springkell Avenue
    Pollokshields
    G41 4EN Glasgow
    British39268350004
    POTTINGER, Graham Robert
    1 Gotter Bank
    Quarriers Village
    PA11 3NX Bridge Of Weir
    Renfrewshire
    Director
    1 Gotter Bank
    Quarriers Village
    PA11 3NX Bridge Of Weir
    Renfrewshire
    British33361050003
    RAMSAY, Donald
    219 Nithsdale Road
    G41 5HA Glasgow
    Director
    219 Nithsdale Road
    G41 5HA Glasgow
    ScotlandBritish43514780002

    Who are the persons with significant control of SCOTTISH MUTUAL PENSION FUNDS INVESTMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Brindleyplace
    B1 2JB Birmingham
    10
    United Kingdom
    Apr 06, 2016
    Brindleyplace
    B1 2JB Birmingham
    10
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number1016269
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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