SCOTTISH MUTUAL NOMINEES LIMITED
Overview
| Company Name | SCOTTISH MUTUAL NOMINEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC078057 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of SCOTTISH MUTUAL NOMINEES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is SCOTTISH MUTUAL NOMINEES LIMITED located?
| Registered Office Address | Standard Life House 30 Lothian Road EH1 2DH Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SCOTTISH MUTUAL 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 MUTUAL NOMINEES LIMITED?
| Last Confirmation Statement Made Up To | May 07, 2026 |
|---|---|
| Next Confirmation Statement Due | May 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 07, 2025 |
| Overdue | No |
What are the latest filings for SCOTTISH MUTUAL NOMINEES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Secretary's details changed for Pearl Group Secretariat Services Limited on Nov 10, 2025 | 1 pages | CH04 | ||||||||||
Change of details for Phoenix Life Limited as a person with significant control on Nov 10, 2025 | 2 pages | PSC05 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 5 pages | AA | ||||||||||
Confirmation statement made on May 07, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mrs Kerry Elizabeth Sutton on May 07, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Kerry Elizabeth Mcdermott on Jan 01, 2025 | 2 pages | CH01 | ||||||||||
Termination of appointment of Brid Mary Meaney as a director on Aug 23, 2024 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 9 pages | AA | ||||||||||
Confirmation statement made on May 07, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Ms Kerry Elizabeth Mcdermott on Jan 11, 2024 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on May 07, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Brid Mary Meaney as a director on Dec 31, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Moss as a director on Dec 31, 2022 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 9 pages | AA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Memorandum and Articles of Association | 32 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on May 07, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 9 pages | AA | ||||||||||
Termination of appointment of Rizwan Sheriff as a director on Jun 01, 2021 | 1 pages | TM01 | ||||||||||
Second filing for the appointment of James Bryan Buffham as a director | 3 pages | RP04AP01 | ||||||||||
Appointment of Mr James Bryan Buffham as a director on Jun 01, 2021 | 2 pages | AP01 | ||||||||||
| ||||||||||||
Confirmation statement made on May 07, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 9 pages | AA | ||||||||||
Who are the officers of SCOTTISH MUTUAL NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PEARL GROUP SECRETARIAT SERVICES LIMITED | Secretary | Brindleyplace B1 2JB Birmingham 10 United Kingdom |
| 115204320002 | ||||||||||
| BUFFHAM, James Bryan | Director | 30 Lothian Road EH1 2DH Edinburgh Standard Life House Scotland | United Kingdom | British | 271352870001 | |||||||||
| SUTTON, Kerry Elizabeth | Director | 30 Lothian Road EH1 2DH Edinburgh Standard Life House Scotland | United Kingdom | British | 259876100002 | |||||||||
| BOYLE, Lillian | Secretary | 18 River Walk Braddan Hills IM4 4TJ Braddan Isle Of Man | British | 56435680001 | ||||||||||
| KIRKWOOD, Colin Gilchrist | Secretary | 6 Glenburn Gardens Bishopbriggs G64 3BU Glasgow Lanarkshire United Kingdom | British | 9502250001 | ||||||||||
| MCKENZIE, Helen Marie | Secretary | 5 Churchill Drive FK9 4TD Bridge Of Allan Stirlingshire | British | 68683150003 | ||||||||||
| MITCHELL, Fiona | Secretary | 11 Charles Drive FK5 3HB Larbert Stirlingshire | British | 68683100001 | ||||||||||
| RAMSAY, Caroline | Secretary | 1 Maclean Place Bishopbriggs G64 3BJ Glasgow Lanarkshire | British | 39851670003 | ||||||||||
| ABBEY NATIONAL SECRETARIAT SERVICES LIMITED | Secretary | Abbey National House 2 Triton Square Regent's Place NW1 3AN London | 61749570003 | |||||||||||
| CAMPBELL, John William Duffus | Director | 11 Cramond Glebe Gardens EH4 6NZ Edinburgh Midlothian | Scotland | British | 1075710001 | |||||||||
| CLARKSON, Robert Smillie | Director | Cherrybank Manse Brae ML9 3BN Dalserf Lanarkshire | British | 471990001 | ||||||||||
| COLES, Shaun Patrick | Director | Chaplin Walk Great Cornard CO10 0YT Sudbury 4 Suffolk | United Kingdom | British | 95706540001 | |||||||||
| DUNLOP, Catherine | Director | Slioch Duchray Road Aberfoyle FK8 3XB Stirling | Scotland | British | 43820640002 | |||||||||
| GRAY, Leslie James | Director | 24 Durness Avenue Bearsden G61 2AL Glasgow | British | 1151900001 | ||||||||||
| HENDERSON, William Mclaren | Director | 129 Terregles Avenue Pollokshields G41 4DG Glasgow Lanarkshire | British | 469250001 | ||||||||||
| HUCKLE, Sandra Dawn | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | England | British | 133348730001 | |||||||||
| HUNTLEY, David Charles | Director | Burwood Park Road Hersham KT12 5LJ Walton On Thames 7 Surrey | United Kingdom | British | 133958530001 | |||||||||
| JACK, Robert Barr, Professor | Director | 50 Lanton Road Lanton Park G43 2SR Glasgow | Scotland | British | 940950004 | |||||||||
| JOYCE, James Mason | Director | 26 Cedarwood Avenue Newton Mearns G77 5QD Glasgow | British | 39138330001 | ||||||||||
| LUSCOMBE, Kerr | Director | 3e Melbourne Court Braidpark Drive, Giffnock G46 6LA Glasgow | Scotland | British | 83541890001 | |||||||||
| LUSCOMBE, Kerr | Director | 3e Melbourne Court Braidpark Drive, Giffnock G46 6LA Glasgow | Scotland | British | 83541890001 | |||||||||
| LYONS, Alastair David | Director | Tolhurst Barn Birchetts Green Lane TN5 7LJ Ticehurst East Sussex | British | 75697200001 | ||||||||||
| MACKIE, Colin Mathison | Director | 5 Wellington Terrace ML11 7QQ Lanark | Scotland | British | 36377590001 | |||||||||
| MACPHERSON, John Hannah Forbes | Director | 16 Collylinn Road Bearsden G61 4PN Glasgow | British | 295710001 | ||||||||||
| MCKINNON, David Douglas | Director | 4 Carronvale Road FK5 3LZ Larbert Stirlingshire | British | 469220001 | ||||||||||
| MEANEY, Brid Mary | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England And Wales United Kingdom | England | Irish | 282133260001 | |||||||||
| MERRICK, Michael John | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | England | British | 74114060001 | |||||||||
| MOHAMMED, Shamira | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | United Kingdom | British | 253534040001 | |||||||||
| MOSS, Andrew | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | England | British | 151524430063 | |||||||||
| PATRICK, Frederick Douglas | Director | Monkdyke Montrose Terrace PA11 3DD Bridge Of Weir Renfrewshire | British | 469240001 | ||||||||||
| POPLE, Andrew Howard | Director | 97 Springkell Avenue Pollokshields G41 4EN Glasgow | British | 39268350004 | ||||||||||
| POTTINGER, Graham Robert | Director | 1 Gotter Bank Quarriers Village PA11 3NX Bridge Of Weir Renfrewshire | British | 33361050003 | ||||||||||
| RAMSAY, Caroline | Director | 1 Maclean Place Bishopbriggs G64 3BJ Glasgow Lanarkshire | Scotland | British | 39851670003 | |||||||||
| RAMSAY, Donald | Director | 219 Nithsdale Road G41 5HA Glasgow | Scotland | British | 43514780002 | |||||||||
| RAMSELL, Philip Andrew | Director | Manor Farmhouse Risborough Road HP17 8LU Kingsey Buckinghamshire | United Kingdom | British | 94514830001 |
Who are the persons with significant control of SCOTTISH MUTUAL NOMINEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Phoenix Life Limited | Apr 06, 2016 | Brindleyplace B1 2JB Birmingham 10 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SCOTTISH MUTUAL NOMINEES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
|
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