SCOTTISH WIDOWS ADMINISTRATION SERVICES (NOMINEES) LIMITED

SCOTTISH WIDOWS ADMINISTRATION SERVICES (NOMINEES) LIMITED

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

    Company NameSCOTTISH WIDOWS ADMINISTRATION SERVICES (NOMINEES) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC074517
    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 WIDOWS ADMINISTRATION SERVICES (NOMINEES) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is SCOTTISH WIDOWS ADMINISTRATION SERVICES (NOMINEES) LIMITED located?

    Registered Office Address
    The Mound
    EH1 1YZ Edinburgh
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SCOTTISH WIDOWS ADMINISTRATION SERVICES (NOMINEES) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SCOTTISH WIDOWS FUND MANAGEMENT LIMITEDApr 14, 1981Apr 14, 1981

    What are the latest accounts for SCOTTISH WIDOWS ADMINISTRATION SERVICES (NOMINEES) 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 WIDOWS ADMINISTRATION SERVICES (NOMINEES) LIMITED?

    Last Confirmation Statement Made Up ToNov 07, 2026
    Next Confirmation Statement DueNov 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 07, 2025
    OverdueNo

    What are the latest filings for SCOTTISH WIDOWS ADMINISTRATION SERVICES (NOMINEES) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 07, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Jonathan Scott Wheway as a director on Oct 31, 2025

    1 pagesTM01

    Appointment of Mrs Mary Helen Trussell as a director on Jul 07, 2025

    2 pagesAP01

    Termination of appointment of Joanna Kate Harris as a director on Jun 04, 2025

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2024

    4 pagesAA

    Termination of appointment of Deborah Lee Davis as a director on Mar 18, 2025

    1 pagesTM01

    Confirmation statement made on Mar 05, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Christopher John George Moulder on Dec 02, 2024

    2 pagesCH01

    Director's details changed for Mr Matthew Hilmar Cuhls on Dec 02, 2024

    2 pagesCH01

    Director's details changed for Mrs Deborah Lee Davis on Dec 02, 2024

    2 pagesCH01

    Director's details changed for Mrs Gayle Elaine Schumacher on Dec 02, 2024

    2 pagesCH01

    Registered office address changed from 69 Morrison Street Edinburgh EH3 8BW United Kingdom to The Mound Edinburgh EH1 1YZ on Dec 02, 2024

    1 pagesAD01

    Appointment of Mrs Caroline Anne Riddy as a secretary on Sep 13, 2024

    2 pagesAP03

    Termination of appointment of Jesujuwonlo Williams as a secretary on Sep 12, 2024

    1 pagesTM02

    Appointment of Mr Paul Gerard Mcnamara as a director on Sep 02, 2024

    2 pagesAP01

    Termination of appointment of Anthony Jonathan Reizenstein as a director on Jun 30, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2023

    4 pagesAA

    Appointment of Mrs Jesujuwonlo Williams as a secretary on Mar 29, 2024

    2 pagesAP03

    Termination of appointment of Joanne Margaret Jolly as a secretary on Mar 28, 2024

    1 pagesTM02

    Appointment of Mrs Kirstine Ann Cooper as a director on Mar 01, 2024

    2 pagesAP01

    Confirmation statement made on Feb 26, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mrs Joanna Kate Harris on Feb 16, 2024

    2 pagesCH01

    Termination of appointment of Michael Ronald Downie as a director on Jan 15, 2024

    1 pagesTM01

    Appointment of Mr Shingirai Thaddeus Nyahasha as a director on Jan 15, 2024

    2 pagesAP01

    Appointment of Mr Matthew Hilmar Cuhls as a director on Jan 01, 2024

    2 pagesAP01

    Who are the officers of SCOTTISH WIDOWS ADMINISTRATION SERVICES (NOMINEES) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RIDDY, Caroline Anne
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    327329780001
    BARUA, Chirantan
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomBritish309933170001
    CHALMERS, William Leon David
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomBritish261222830001
    COOPER, Kirstine Ann
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomBritish320134320001
    CUHLS, Matthew Hilmar
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    Director
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    United KingdomBritish317975950001
    MCNAMARA, Paul Gerard
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomIrish156860390001
    MOULDER, Christopher John George
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    Director
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    United KingdomBritish233902290008
    NYAHASHA, Shingirai Thaddeus
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomBritish318476210001
    SCHUMACHER, Gayle Elaine
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    Director
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    United KingdomBritish70147240004
    TRUSSELL, Mary Helen
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    Director
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    United KingdomBritish338054460001
    CLARKE, David
    Morrison Street
    EH3 8YF Edinburgh
    69
    United Kingdom
    Secretary
    Morrison Street
    EH3 8YF Edinburgh
    69
    United Kingdom
    194630990001
    HANKIN, Christina Ann
    Level 7, Block E, Port Hamilton
    69 Morrison Street
    EH3 8YF Edinburgh
    Insurance Division Secretariat, Lloyds Banking Gro
    United Kingdom
    Secretary
    Level 7, Block E, Port Hamilton
    69 Morrison Street
    EH3 8YF Edinburgh
    Insurance Division Secretariat, Lloyds Banking Gro
    United Kingdom
    250712690001
    HOOTON, Tamsin
    Morrison Street
    EH3 8YF Edinburgh
    69
    United Kingdom
    Secretary
    Morrison Street
    EH3 8YF Edinburgh
    69
    United Kingdom
    190089480001
    HOUSTON, Thomas Black
    Ferndale 70 Garvock Hill
    KY12 7UU Dunfermline
    Fife
    Secretary
    Ferndale 70 Garvock Hill
    KY12 7UU Dunfermline
    Fife
    British6871150001
    JOLLY, Joanne Margaret
    Lloyds Banking Group Plc
    69 Morrison Street
    EH3 8YF Edinburgh
    Insurance Company Secretariat
    Scotland
    Scotland
    Secretary
    Lloyds Banking Group Plc
    69 Morrison Street
    EH3 8YF Edinburgh
    Insurance Company Secretariat
    Scotland
    Scotland
    266154210001
    MCFARLANE, Jennifer Helen
    13 Seaforth Drive
    EH4 2BX Edinburgh
    Lothian
    Secretary
    13 Seaforth Drive
    EH4 2BX Edinburgh
    Lothian
    British58275060001
    NICHOLLS, Tracey Caroline
    Level 7, Block E, Port Hamilton
    69 Morrison Street
    EH3 8YF Edinburgh
    Insurance Division Secretariat, Lloyds Banking Gro
    United Kingdom
    Secretary
    Level 7, Block E, Port Hamilton
    69 Morrison Street
    EH3 8YF Edinburgh
    Insurance Division Secretariat, Lloyds Banking Gro
    United Kingdom
    191130680001
    NICHOLLS, Tracey Caroline
    Level 7, Block E, Port Hamilton
    69 Morrison Street
    EH3 8YF Edinburgh
    Insurance Division Secretariat Lloyds Banking Gro
    United Kingdom
    Secretary
    Level 7, Block E, Port Hamilton
    69 Morrison Street
    EH3 8YF Edinburgh
    Insurance Division Secretariat Lloyds Banking Gro
    United Kingdom
    British95560620001
    PASSMORE, Nigel Howard
    5/1 Sienna Gardens
    EH9 1PG Edinburgh
    Secretary
    5/1 Sienna Gardens
    EH9 1PG Edinburgh
    British60741210001
    RAYMOND, Hugh William
    Staddlestones
    Belwood Road Milton Bridge
    EH26 0NL Penicuik
    Midlothian
    Secretary
    Staddlestones
    Belwood Road Milton Bridge
    EH26 0NL Penicuik
    Midlothian
    British27170500001
    SHAH, Farhat
    Flat 2/2, 8 Grantley Gardens
    Shawlands
    G41 3QA Glasgow
    Secretary
    Flat 2/2, 8 Grantley Gardens
    Shawlands
    G41 3QA Glasgow
    British101169780001
    TALBOT, Alison Janet, Ms.
    12 Kings Park
    EH32 0QL Longniddry
    East Lothian
    Scotland
    Secretary
    12 Kings Park
    EH32 0QL Longniddry
    East Lothian
    Scotland
    British57177110002
    TALBOT, Alison Janet
    51 Gateside Avenue
    EH41 3SE Haddington
    East Lothian
    Secretary
    51 Gateside Avenue
    EH41 3SE Haddington
    East Lothian
    British57177110001
    WILLIAMS, Jesujuwonlo
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    321177220001
    AIKEN, Donald
    35 Menteith View
    FK15 0PD Dunblane
    Perthshire
    Director
    35 Menteith View
    FK15 0PD Dunblane
    Perthshire
    British41417250001
    ANGUS, Derek
    6 Balruddery Meadows
    Invergowrie
    DD2 5LJ Dundee
    Angus
    Director
    6 Balruddery Meadows
    Invergowrie
    DD2 5LJ Dundee
    Angus
    British68067940001
    ARCHIBALD, Thomas Douglas Raeburn
    Lothian House 124/12 Lothian Road
    EH3 9BG Edinburgh
    Director
    Lothian House 124/12 Lothian Road
    EH3 9BG Edinburgh
    British49621040001
    BLACK, Colin Hyndmarsh
    15 Tudor Close
    Fairmile Park Road
    KT11 2PH Cobham
    Surrey
    Director
    15 Tudor Close
    Fairmile Park Road
    KT11 2PH Cobham
    Surrey
    British482150001
    BLACK, James Masson
    Level 7, Block E, Port Hamilton
    69 Morrison Street
    EH3 8YF Edinburgh
    Insurance Division Secretariat, Lloyds Banking Gro
    United Kingdom
    Director
    Level 7, Block E, Port Hamilton
    69 Morrison Street
    EH3 8YF Edinburgh
    Insurance Division Secretariat, Lloyds Banking Gro
    United Kingdom
    United KingdomBritish172334880001
    BLANCE, Andrea Margaret
    Lloyds Banking Group Plc
    69 Morrison Street
    EH3 8YF Edinburgh
    Insurance Company Secretariat
    Scotland
    Scotland
    Director
    Lloyds Banking Group Plc
    69 Morrison Street
    EH3 8YF Edinburgh
    Insurance Company Secretariat
    Scotland
    Scotland
    United KingdomBritish334529130001
    BOND, Jonathon Roderick Alan
    Lloyds Banking Group Plc
    69 Morrison Street
    EH3 8BW Edinburgh
    Insurance Company Secretariat
    Scotland
    Scotland
    Director
    Lloyds Banking Group Plc
    69 Morrison Street
    EH3 8BW Edinburgh
    Insurance Company Secretariat
    Scotland
    Scotland
    United KingdomBritish183950240001
    BOYD, James Edward
    Dunard
    Station Road
    G84 8LW Rhu
    Dunbartonshire
    Director
    Dunard
    Station Road
    G84 8LW Rhu
    Dunbartonshire
    British34645330001
    BRIGGS, Andrew David
    48 Holland Park Avenue
    W11 3QY London
    Director
    48 Holland Park Avenue
    W11 3QY London
    United KingdomBritish75581620003
    CAMERON, Angus Kenneth
    33 Newbattle Gardens
    EH22 3DR Eskbank
    Midlothian
    Director
    33 Newbattle Gardens
    EH22 3DR Eskbank
    Midlothian
    British74975430004
    CAMERON, Craig
    3 Trench Knowe
    EH10 7HL Edinburgh
    Director
    3 Trench Knowe
    EH10 7HL Edinburgh
    United KingdomBritish27212480002

    Who are the persons with significant control of SCOTTISH WIDOWS ADMINISTRATION SERVICES (NOMINEES) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Mar 27, 2018
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number1132760
    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.
    Morrison Street
    EH3 8YF Edinburgh
    69
    United Kingdom
    Apr 06, 2016
    Morrison Street
    EH3 8YF Edinburgh
    69
    United Kingdom
    Yes
    Legal FormUnlimited With Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc199548
    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