PHOENIX SCP TRUSTEES LIMITED
Overview
| Company Name | PHOENIX SCP TRUSTEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC108046 |
| 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 PHOENIX SCP TRUSTEES LIMITED?
- Activities auxiliary to financial intermediation n.e.c. (66190) / Financial and insurance activities
Where is PHOENIX SCP TRUSTEES LIMITED located?
| Registered Office Address | Standard Life House Lothian Road EH1 2DH Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PHOENIX SCP TRUSTEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| SCOTTISH PROVIDENT TRUSTEES LIMITED | Dec 02, 1987 | Dec 02, 1987 |
What are the latest accounts for PHOENIX SCP TRUSTEES 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 PHOENIX SCP TRUSTEES LIMITED?
| Last Confirmation Statement Made Up To | Apr 01, 2027 |
|---|---|
| Next Confirmation Statement Due | Apr 15, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 01, 2026 |
| Overdue | No |
What are the latest filings for PHOENIX SCP TRUSTEES LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 01, 2026 with no updates | 3 pages | CS01 | ||||||
Secretary's details changed for Pearl Group Secretariat Services Limited on Nov 10, 2025 | 1 pages | CH04 | ||||||
Change of details for Phoenix Group Management Services Limited as a person with significant control on Nov 10, 2025 | 2 pages | PSC05 | ||||||
Accounts for a small company made up to Dec 31, 2024 | 17 pages | AA | ||||||
Termination of appointment of Dean Paul Butler as a director on Sep 29, 2025 | 1 pages | TM01 | ||||||
Confirmation statement made on Apr 01, 2025 with no updates | 3 pages | CS01 | ||||||
Second filing of Confirmation Statement dated Apr 01, 2023 | 3 pages | RP04CS01 | ||||||
Appointment of Mr Dean Paul Butler as a director on Dec 06, 2024 | 2 pages | AP01 | ||||||
Appointment of Mrs Amy Elizabeth Madden as a director on Dec 06, 2024 | 2 pages | AP01 | ||||||
Termination of appointment of Brid Mary Meaney as a director on Dec 06, 2024 | 1 pages | TM01 | ||||||
Termination of appointment of Samantha Rose Buckle as a director on Dec 06, 2024 | 1 pages | TM01 | ||||||
Accounts for a small company made up to Dec 31, 2023 | 17 pages | AA | ||||||
Director's details changed for Mrs Brid Mary Meaney on Apr 10, 2024 | 2 pages | CH01 | ||||||
Confirmation statement made on Apr 01, 2024 with no updates | 3 pages | CS01 | ||||||
Second filing for the appointment of Samantha Rose Buckle as a director | 3 pages | RP04AP01 | ||||||
Accounts for a small company made up to Dec 31, 2022 | 17 pages | AA | ||||||
Change of details for Pearl Group Management Services Limited as a person with significant control on Jan 23, 2023 | 2 pages | PSC05 | ||||||
Confirmation statement made on Apr 01, 2023 with no updates | 3 pages | CS01 | ||||||
| ||||||||
Appointment of Ms Samantha Rose Buckle as a director on Dec 31, 2022 | 2 pages | AP01 | ||||||
| ||||||||
Appointment of Ms Jacqueline Dorothy Mary Noakes as a director on Dec 31, 2022 | 2 pages | AP01 | ||||||
Termination of appointment of Antonios Kassimiotis as a director on Dec 31, 2022 | 1 pages | TM01 | ||||||
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 | ||||||
Full accounts made up to Dec 31, 2021 | 15 pages | AA | ||||||
Confirmation statement made on Apr 01, 2022 with no updates | 3 pages | CS01 | ||||||
Who are the officers of PHOENIX SCP TRUSTEES 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 | ||||||||||
| MADDEN, Amy Elizabeth | Director | Lothian Road EH1 2DH Edinburgh Standard Life House Scotland | United Kingdom | British | 330096850001 | |||||||||
| NOAKES, Jacqueline Dorothy Mary | Director | Lothian Road EH1 2DH Edinburgh Standard Life House Scotland | United Kingdom | Irish | 252091280001 | |||||||||
| HENDERSON, Gordon | Secretary | Surrenden Lodge 23 Cammo Crescent EH4 8DZ Edinburgh Midlothian | British | 344750001 | ||||||||||
| 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 | |||||||||||
| BELL, Ian James | Director | Symington Lodge Farmhouse Symington ML12 6LW Biggar Lanarkshire | British | 68362820001 | ||||||||||
| BRYSON, Norval Mackenzie, Dr | Director | Achmore 1 Hillview Terrace EH12 8RA Edinburgh Midlothian | United Kingdom | British | 344790003 | |||||||||
| BUCHANAN, Jeanette Scott | Director | 9 Craiglockhart Quadrant EH14 1HD Edinburgh Midlothian | British | 73590790001 | ||||||||||
| BUCKLE, Samantha Rose | Director | Lothian Road EH1 2DH Edinburgh Standard Life House Scotland | England | British | 304185800002 | |||||||||
| BUTLER, Dean Paul | Director | Lothian Road EH1 2DH Edinburgh Standard Life House Scotland | England | British | 330098580001 | |||||||||
| CLARK, Rosalie Elizabeth | Director | Mercury Cottage, Newport Road DD6 9AU Tayport Fife | British | 83704950001 | ||||||||||
| DOWNING, Wadham St John | Director | Lilac Croft Pool Close Little Comberton WR10 3EL Pershore Worcestershire | United Kingdom | British | 107951950001 | |||||||||
| FELSTON, Graham Stuart | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | British Citizen | British | 80578130002 | |||||||||
| FITZGERALD, Peter Gerald | Director | Echline Farmhouse EH30 9SW South Queensferry West Lothian | British | 344800002 | ||||||||||
| GARDINER, Stanley Richard | Director | 9 Netherbank View EH16 6YY Edinburgh Mid Lothian Scotland | British | 52228050001 | ||||||||||
| GILLON, Hamish William | Director | 12 Avon Road EH4 6RD Edinburgh Midlothian | British | 344780001 | ||||||||||
| GRAHAM, John | Director | 10 Woodhall Road EH13 0DX Edinburgh Midlothian | British | 8878120001 | ||||||||||
| JOYCE, James Mason | Director | 26 Cedarwood Avenue Newton Mearns G77 5QD Glasgow | British | 39138330001 | ||||||||||
| KASSIMIOTIS, Antonios | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | United Kingdom | Australian | 180514160001 | |||||||||
| KILPATRICK, Stuart | Director | 32 Esslemont Road EH16 5PY Edinburgh Midlothian | British | 803590001 | ||||||||||
| LUSCOMBE, Kerr | Director | 3e Melbourne Court Braidpark Drive, Giffnock G46 6LA Glasgow | Scotland | British | 83541890001 | |||||||||
| MARCHANT, Patricia Mary | Director | 15 Deenethorpe NN17 3EP Corby Newlands | United Kingdom | British | 135374250001 | |||||||||
| MEANEY, Brid Mary | Director | Lothian Road EH1 2DH Edinburgh Standard Life House Scotland | England | Irish | 284496660001 | |||||||||
| MEEHAN, Brendan Joseph | Director | 24 Kirby Close NN4 6AB Northampton Northamptonshire | United Kingdom | British | 98270380001 | |||||||||
| MOORE, David James | Director | Macbiehill Cottage EH46 7AZ West Linton Peeblesshire | British | 370060001 | ||||||||||
| MORGAN, Michael Bartlett | Director | The Conifers 520b Lanark Road West Balerno EH14 7DH Edinburgh Midlothian | British | 92766610001 | ||||||||||
| MOSS, Andrew | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | England | British | 151524430063 | |||||||||
| NICHOLSON, Marina | Director | Hideaway Ferrygate EH39 5DQ North Berwick East Lothian | British | 73590820001 | ||||||||||
| POTTINGER, Graham Robert | Director | 1 Gotter Bank Quarriers Village PA11 3NX Bridge Of Weir Renfrewshire | British | 33361050003 | ||||||||||
| RAMSAY, Donald | Director | 219 Nithsdale Road G41 5HA Glasgow | Scotland | British | 43514780002 | |||||||||
| SCOTT, William Andrew Black | Director | 56 Durham Avenue EH15 1RY Edinburgh Midlothian | British | 344770001 | ||||||||||
| SEYMOUR-JACKSON, Ralph Thomas | Director | 408 Ferry Road EH5 2AD Edinburgh | British | 58315620001 | ||||||||||
| SHERLOCK, John William | Director | Seaforth Nisbet Road EH31 2BQ Gullane East Lothian Uk | British | 60092530001 | ||||||||||
| SMITH, Craigie Alexander Donald | Director | 4 Netherby Road EH5 3NA Edinburgh Midlothian | British | 370070001 |
Who are the persons with significant control of PHOENIX SCP TRUSTEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Phoenix Group Management Services Limited | Apr 06, 2016 | Brindleyplace B1 2JB Birmingham 10 United Kingdom | 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