PHOENIX SCP TRUSTEES LIMITED

PHOENIX SCP TRUSTEES LIMITED

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

    Company NamePHOENIX SCP TRUSTEES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC108046
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of PHOENIX SCP TRUSTEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SCOTTISH PROVIDENT TRUSTEES LIMITEDDec 02, 1987Dec 02, 1987

    What are the latest accounts for PHOENIX SCP TRUSTEES 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 PHOENIX SCP TRUSTEES LIMITED?

    Last Confirmation Statement Made Up ToApr 01, 2027
    Next Confirmation Statement DueApr 15, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 01, 2026
    OverdueNo

    What are the latest filings for PHOENIX SCP TRUSTEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 01, 2026 with no updates

    3 pagesCS01

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

    1 pagesCH04

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

    2 pagesPSC05

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

    17 pagesAA

    Termination of appointment of Dean Paul Butler as a director on Sep 29, 2025

    1 pagesTM01

    Confirmation statement made on Apr 01, 2025 with no updates

    3 pagesCS01

    Second filing of Confirmation Statement dated Apr 01, 2023

    3 pagesRP04CS01

    Appointment of Mr Dean Paul Butler as a director on Dec 06, 2024

    2 pagesAP01

    Appointment of Mrs Amy Elizabeth Madden 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

    Termination of appointment of Samantha Rose Buckle as a director on Dec 06, 2024

    1 pagesTM01

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

    17 pagesAA

    Director's details changed for Mrs Brid Mary Meaney on Apr 10, 2024

    2 pagesCH01

    Confirmation statement made on Apr 01, 2024 with no updates

    3 pagesCS01

    Second filing for the appointment of Samantha Rose Buckle as a director

    3 pagesRP04AP01

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

    17 pagesAA

    Change of details for Pearl Group Management Services Limited as a person with significant control on Jan 23, 2023

    2 pagesPSC05

    Confirmation statement made on Apr 01, 2023 with no updates

    3 pagesCS01
    Annotations
    DateAnnotation
    Apr 10, 2025Second Filing The information on the form CS01 has been replaced by a second filing on 10/04/2025.

    Appointment of Ms Samantha Rose Buckle as a director on Dec 31, 2022

    2 pagesAP01
    Annotations
    DateAnnotation
    Dec 08, 2023Second Filing The information on the form AP01 has been replaced by a second filing on 08/12/2023

    Appointment of Ms Jacqueline Dorothy Mary Noakes as a director on Dec 31, 2022

    2 pagesAP01

    Termination of appointment of Antonios Kassimiotis as a director on Dec 31, 2022

    1 pagesTM01

    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

    Full accounts made up to Dec 31, 2021

    15 pagesAA

    Confirmation statement made on Apr 01, 2022 with no updates

    3 pagesCS01

    Who are the officers of PHOENIX SCP TRUSTEES 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
    MADDEN, Amy Elizabeth
    Lothian Road
    EH1 2DH Edinburgh
    Standard Life House
    Scotland
    Director
    Lothian Road
    EH1 2DH Edinburgh
    Standard Life House
    Scotland
    United KingdomBritish330096850001
    NOAKES, Jacqueline Dorothy Mary
    Lothian Road
    EH1 2DH Edinburgh
    Standard Life House
    Scotland
    Director
    Lothian Road
    EH1 2DH Edinburgh
    Standard Life House
    Scotland
    United KingdomIrish252091280001
    HENDERSON, Gordon
    Surrenden Lodge 23 Cammo Crescent
    EH4 8DZ Edinburgh
    Midlothian
    Secretary
    Surrenden Lodge 23 Cammo Crescent
    EH4 8DZ Edinburgh
    Midlothian
    British344750001
    RAMSAY, Caroline
    1 Maclean Place
    Bishopbriggs
    G64 3BJ Glasgow
    Lanarkshire
    Secretary
    1 Maclean Place
    Bishopbriggs
    G64 3BJ Glasgow
    Lanarkshire
    British39851670003
    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
    BELL, Ian James
    Symington Lodge Farmhouse
    Symington
    ML12 6LW Biggar
    Lanarkshire
    Director
    Symington Lodge Farmhouse
    Symington
    ML12 6LW Biggar
    Lanarkshire
    British68362820001
    BRYSON, Norval Mackenzie, Dr
    Achmore 1 Hillview Terrace
    EH12 8RA Edinburgh
    Midlothian
    Director
    Achmore 1 Hillview Terrace
    EH12 8RA Edinburgh
    Midlothian
    United KingdomBritish344790003
    BUCHANAN, Jeanette Scott
    9 Craiglockhart Quadrant
    EH14 1HD Edinburgh
    Midlothian
    Director
    9 Craiglockhart Quadrant
    EH14 1HD Edinburgh
    Midlothian
    British73590790001
    BUCKLE, Samantha Rose
    Lothian Road
    EH1 2DH Edinburgh
    Standard Life House
    Scotland
    Director
    Lothian Road
    EH1 2DH Edinburgh
    Standard Life House
    Scotland
    EnglandBritish304185800002
    BUTLER, Dean Paul
    Lothian Road
    EH1 2DH Edinburgh
    Standard Life House
    Scotland
    Director
    Lothian Road
    EH1 2DH Edinburgh
    Standard Life House
    Scotland
    EnglandBritish330098580001
    CLARK, Rosalie Elizabeth
    Mercury Cottage, Newport Road
    DD6 9AU Tayport
    Fife
    Director
    Mercury Cottage, Newport Road
    DD6 9AU Tayport
    Fife
    British83704950001
    DOWNING, Wadham St John
    Lilac Croft
    Pool Close Little Comberton
    WR10 3EL Pershore
    Worcestershire
    Director
    Lilac Croft
    Pool Close Little Comberton
    WR10 3EL Pershore
    Worcestershire
    United KingdomBritish107951950001
    FELSTON, Graham Stuart
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    British CitizenBritish80578130002
    FITZGERALD, Peter Gerald
    Echline Farmhouse
    EH30 9SW South Queensferry
    West Lothian
    Director
    Echline Farmhouse
    EH30 9SW South Queensferry
    West Lothian
    British344800002
    GARDINER, Stanley Richard
    9 Netherbank View
    EH16 6YY Edinburgh
    Mid Lothian
    Scotland
    Director
    9 Netherbank View
    EH16 6YY Edinburgh
    Mid Lothian
    Scotland
    British52228050001
    GILLON, Hamish William
    12 Avon Road
    EH4 6RD Edinburgh
    Midlothian
    Director
    12 Avon Road
    EH4 6RD Edinburgh
    Midlothian
    British344780001
    GRAHAM, John
    10 Woodhall Road
    EH13 0DX Edinburgh
    Midlothian
    Director
    10 Woodhall Road
    EH13 0DX Edinburgh
    Midlothian
    British8878120001
    JOYCE, James Mason
    26 Cedarwood Avenue
    Newton Mearns
    G77 5QD Glasgow
    Director
    26 Cedarwood Avenue
    Newton Mearns
    G77 5QD Glasgow
    British39138330001
    KASSIMIOTIS, Antonios
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    United KingdomAustralian180514160001
    KILPATRICK, Stuart
    32 Esslemont Road
    EH16 5PY Edinburgh
    Midlothian
    Director
    32 Esslemont Road
    EH16 5PY Edinburgh
    Midlothian
    British803590001
    LUSCOMBE, Kerr
    3e Melbourne Court
    Braidpark Drive, Giffnock
    G46 6LA Glasgow
    Director
    3e Melbourne Court
    Braidpark Drive, Giffnock
    G46 6LA Glasgow
    ScotlandBritish83541890001
    MARCHANT, Patricia Mary
    15 Deenethorpe
    NN17 3EP Corby
    Newlands
    Director
    15 Deenethorpe
    NN17 3EP Corby
    Newlands
    United KingdomBritish135374250001
    MEANEY, Brid Mary
    Lothian Road
    EH1 2DH Edinburgh
    Standard Life House
    Scotland
    Director
    Lothian Road
    EH1 2DH Edinburgh
    Standard Life House
    Scotland
    EnglandIrish284496660001
    MEEHAN, Brendan Joseph
    24 Kirby Close
    NN4 6AB Northampton
    Northamptonshire
    Director
    24 Kirby Close
    NN4 6AB Northampton
    Northamptonshire
    United KingdomBritish98270380001
    MOORE, David James
    Macbiehill Cottage
    EH46 7AZ West Linton
    Peeblesshire
    Director
    Macbiehill Cottage
    EH46 7AZ West Linton
    Peeblesshire
    British370060001
    MORGAN, Michael Bartlett
    The Conifers
    520b Lanark Road West Balerno
    EH14 7DH Edinburgh
    Midlothian
    Director
    The Conifers
    520b Lanark Road West Balerno
    EH14 7DH Edinburgh
    Midlothian
    British92766610001
    MOSS, Andrew
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    EnglandBritish151524430063
    NICHOLSON, Marina
    Hideaway
    Ferrygate
    EH39 5DQ North Berwick
    East Lothian
    Director
    Hideaway
    Ferrygate
    EH39 5DQ North Berwick
    East Lothian
    British73590820001
    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
    SCOTT, William Andrew Black
    56 Durham Avenue
    EH15 1RY Edinburgh
    Midlothian
    Director
    56 Durham Avenue
    EH15 1RY Edinburgh
    Midlothian
    British344770001
    SEYMOUR-JACKSON, Ralph Thomas
    408 Ferry Road
    EH5 2AD Edinburgh
    Director
    408 Ferry Road
    EH5 2AD Edinburgh
    British58315620001
    SHERLOCK, John William
    Seaforth Nisbet Road
    EH31 2BQ Gullane
    East Lothian
    Uk
    Director
    Seaforth Nisbet Road
    EH31 2BQ Gullane
    East Lothian
    Uk
    British60092530001
    SMITH, Craigie Alexander Donald
    4 Netherby Road
    EH5 3NA Edinburgh
    Midlothian
    Director
    4 Netherby Road
    EH5 3NA Edinburgh
    Midlothian
    British370070001

    Who are the persons with significant control of PHOENIX SCP TRUSTEES 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 RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number3588063
    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