SCOTTISH WIDOWS ADMINISTRATION SERVICES (NOMINEES) LIMITED
Overview
| Company Name | SCOTTISH WIDOWS ADMINISTRATION SERVICES (NOMINEES) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC074517 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SCOTTISH WIDOWS ADMINISTRATION SERVICES (NOMINEES) LIMITED?
| Company Name | From | Until |
|---|---|---|
| SCOTTISH WIDOWS FUND MANAGEMENT LIMITED | Apr 14, 1981 | Apr 14, 1981 |
What are the latest accounts for SCOTTISH WIDOWS ADMINISTRATION SERVICES (NOMINEES) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SCOTTISH WIDOWS ADMINISTRATION SERVICES (NOMINEES) LIMITED?
| Last Confirmation Statement Made Up To | Nov 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 07, 2025 |
| Overdue | No |
What are the latest filings for SCOTTISH WIDOWS ADMINISTRATION SERVICES (NOMINEES) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 07, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jonathan Scott Wheway as a director on Oct 31, 2025 | 1 pages | TM01 | ||
Appointment of Mrs Mary Helen Trussell as a director on Jul 07, 2025 | 2 pages | AP01 | ||
Termination of appointment of Joanna Kate Harris as a director on Jun 04, 2025 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 4 pages | AA | ||
Termination of appointment of Deborah Lee Davis as a director on Mar 18, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Mar 05, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Christopher John George Moulder on Dec 02, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Matthew Hilmar Cuhls on Dec 02, 2024 | 2 pages | CH01 | ||
Director's details changed for Mrs Deborah Lee Davis on Dec 02, 2024 | 2 pages | CH01 | ||
Director's details changed for Mrs Gayle Elaine Schumacher on Dec 02, 2024 | 2 pages | CH01 | ||
Registered office address changed from 69 Morrison Street Edinburgh EH3 8BW United Kingdom to The Mound Edinburgh EH1 1YZ on Dec 02, 2024 | 1 pages | AD01 | ||
Appointment of Mrs Caroline Anne Riddy as a secretary on Sep 13, 2024 | 2 pages | AP03 | ||
Termination of appointment of Jesujuwonlo Williams as a secretary on Sep 12, 2024 | 1 pages | TM02 | ||
Appointment of Mr Paul Gerard Mcnamara as a director on Sep 02, 2024 | 2 pages | AP01 | ||
Termination of appointment of Anthony Jonathan Reizenstein as a director on Jun 30, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 4 pages | AA | ||
Appointment of Mrs Jesujuwonlo Williams as a secretary on Mar 29, 2024 | 2 pages | AP03 | ||
Termination of appointment of Joanne Margaret Jolly as a secretary on Mar 28, 2024 | 1 pages | TM02 | ||
Appointment of Mrs Kirstine Ann Cooper as a director on Mar 01, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Feb 26, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Joanna Kate Harris on Feb 16, 2024 | 2 pages | CH01 | ||
Termination of appointment of Michael Ronald Downie as a director on Jan 15, 2024 | 1 pages | TM01 | ||
Appointment of Mr Shingirai Thaddeus Nyahasha as a director on Jan 15, 2024 | 2 pages | AP01 | ||
Appointment of Mr Matthew Hilmar Cuhls as a director on Jan 01, 2024 | 2 pages | AP01 | ||
Who are the officers of SCOTTISH WIDOWS ADMINISTRATION SERVICES (NOMINEES) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RIDDY, Caroline Anne | Secretary | Gresham Street EC2V 7HN London 25 United Kingdom | 327329780001 | |||||||
| BARUA, Chirantan | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | 309933170001 | |||||
| CHALMERS, William Leon David | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | 261222830001 | |||||
| COOPER, Kirstine Ann | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | 320134320001 | |||||
| CUHLS, Matthew Hilmar | Director | EH1 1YZ Edinburgh The Mound United Kingdom | United Kingdom | British | 317975950001 | |||||
| MCNAMARA, Paul Gerard | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | Irish | 156860390001 | |||||
| MOULDER, Christopher John George | Director | EH1 1YZ Edinburgh The Mound United Kingdom | United Kingdom | British | 233902290008 | |||||
| NYAHASHA, Shingirai Thaddeus | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | 318476210001 | |||||
| SCHUMACHER, Gayle Elaine | Director | EH1 1YZ Edinburgh The Mound United Kingdom | United Kingdom | British | 70147240004 | |||||
| TRUSSELL, Mary Helen | Director | EH1 1YZ Edinburgh The Mound United Kingdom | United Kingdom | British | 338054460001 | |||||
| CLARKE, David | Secretary | Morrison Street EH3 8YF Edinburgh 69 United Kingdom | 194630990001 | |||||||
| HANKIN, Christina Ann | Secretary | Level 7, Block E, Port Hamilton 69 Morrison Street EH3 8YF Edinburgh Insurance Division Secretariat, Lloyds Banking Gro United Kingdom | 250712690001 | |||||||
| HOOTON, Tamsin | Secretary | Morrison Street EH3 8YF Edinburgh 69 United Kingdom | 190089480001 | |||||||
| HOUSTON, Thomas Black | Secretary | Ferndale 70 Garvock Hill KY12 7UU Dunfermline Fife | British | 6871150001 | ||||||
| JOLLY, Joanne Margaret | Secretary | Lloyds Banking Group Plc 69 Morrison Street EH3 8YF Edinburgh Insurance Company Secretariat Scotland Scotland | 266154210001 | |||||||
| MCFARLANE, Jennifer Helen | Secretary | 13 Seaforth Drive EH4 2BX Edinburgh Lothian | British | 58275060001 | ||||||
| NICHOLLS, Tracey Caroline | 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 | Secretary | Level 7, Block E, Port Hamilton 69 Morrison Street EH3 8YF Edinburgh Insurance Division Secretariat Lloyds Banking Gro United Kingdom | British | 95560620001 | ||||||
| PASSMORE, Nigel Howard | Secretary | 5/1 Sienna Gardens EH9 1PG Edinburgh | British | 60741210001 | ||||||
| RAYMOND, Hugh William | Secretary | Staddlestones Belwood Road Milton Bridge EH26 0NL Penicuik Midlothian | British | 27170500001 | ||||||
| SHAH, Farhat | Secretary | Flat 2/2, 8 Grantley Gardens Shawlands G41 3QA Glasgow | British | 101169780001 | ||||||
| TALBOT, Alison Janet, Ms. | Secretary | 12 Kings Park EH32 0QL Longniddry East Lothian Scotland | British | 57177110002 | ||||||
| TALBOT, Alison Janet | Secretary | 51 Gateside Avenue EH41 3SE Haddington East Lothian | British | 57177110001 | ||||||
| WILLIAMS, Jesujuwonlo | Secretary | Gresham Street EC2V 7HN London 25 United Kingdom | 321177220001 | |||||||
| AIKEN, Donald | Director | 35 Menteith View FK15 0PD Dunblane Perthshire | British | 41417250001 | ||||||
| ANGUS, Derek | Director | 6 Balruddery Meadows Invergowrie DD2 5LJ Dundee Angus | British | 68067940001 | ||||||
| ARCHIBALD, Thomas Douglas Raeburn | Director | Lothian House 124/12 Lothian Road EH3 9BG Edinburgh | British | 49621040001 | ||||||
| BLACK, Colin Hyndmarsh | Director | 15 Tudor Close Fairmile Park Road KT11 2PH Cobham Surrey | British | 482150001 | ||||||
| BLACK, James Masson | Director | Level 7, Block E, Port Hamilton 69 Morrison Street EH3 8YF Edinburgh Insurance Division Secretariat, Lloyds Banking Gro United Kingdom | United Kingdom | British | 172334880001 | |||||
| BLANCE, Andrea Margaret | Director | Lloyds Banking Group Plc 69 Morrison Street EH3 8YF Edinburgh Insurance Company Secretariat Scotland Scotland | United Kingdom | British | 334529130001 | |||||
| BOND, Jonathon Roderick Alan | Director | Lloyds Banking Group Plc 69 Morrison Street EH3 8BW Edinburgh Insurance Company Secretariat Scotland Scotland | United Kingdom | British | 183950240001 | |||||
| BOYD, James Edward | Director | Dunard Station Road G84 8LW Rhu Dunbartonshire | British | 34645330001 | ||||||
| BRIGGS, Andrew David | Director | 48 Holland Park Avenue W11 3QY London | United Kingdom | British | 75581620003 | |||||
| CAMERON, Angus Kenneth | Director | 33 Newbattle Gardens EH22 3DR Eskbank Midlothian | British | 74975430004 | ||||||
| CAMERON, Craig | Director | 3 Trench Knowe EH10 7HL Edinburgh | United Kingdom | British | 27212480002 |
Who are the persons with significant control of SCOTTISH WIDOWS ADMINISTRATION SERVICES (NOMINEES) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Scottish Widows Administration Services Limited | Mar 27, 2018 | Gresham Street EC2V 7HN London 25 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Scottish Widows Financial Services Holdings | Apr 06, 2016 | Morrison Street EH3 8YF Edinburgh 69 United Kingdom | Yes | ||||||||||
| |||||||||||||
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