STANDARD LIFE INVESTMENTS (MUTUAL FUNDS) LIMITED: Filings
Overview
| Company Name | STANDARD LIFE INVESTMENTS (MUTUAL FUNDS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC123322 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for STANDARD LIFE INVESTMENTS (MUTUAL FUNDS) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Director's details changed for Mr Adam Shanks on Aug 18, 2023 | 2 pages | CH01 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 7 pages | LIQ13(Scot) | ||||||||||
Registered office address changed from 7 Exchange Crescent Conference Square Edinburgh EH3 8AN to 7 Castle Street Edinburgh EH2 3AH on Apr 21, 2023 | 2 pages | AD01 | ||||||||||
Register inspection address has been changed from Standard Life House 30 Lothian Road Edinburgh EH1 2DH to 1 George Street Edinburgh EH2 2LL | 2 pages | AD02 | ||||||||||
Registered office address changed from 1 George Street Edinburgh EH2 2LL to 7 Exchange Crescent Conference Square Edinburgh EH3 8AN on May 30, 2022 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Mr Adam Shanks on Feb 18, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Adam Shanks on Feb 18, 2022 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Sla Corporate Secretary Limited on Nov 26, 2021 | 1 pages | CH04 | ||||||||||
Change of details for Standard Life Investments Limited as a person with significant control on Nov 26, 2021 | 2 pages | PSC05 | ||||||||||
Director's details changed for Mr Adam Shanks on Sep 03, 2021 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 23 pages | AA | ||||||||||
Appointment of Sla Corporate Secretary Limited as a secretary on Jun 23, 2021 | 2 pages | AP04 | ||||||||||
Appointment of Mr Adam Shanks as a director on Jun 23, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Allison Donaldson as a director on Jun 23, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Holly Sylvia Kidd as a secretary on Jun 23, 2021 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jun 15, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Gary Robert Marshall as a director on May 31, 2021 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 29 pages | AA | ||||||||||
Confirmation statement made on Jun 15, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Lynn Scott as a director on Dec 08, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alan Stephen Acheson as a director on Dec 08, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Denise Elisabeth Thomas as a director on Dec 08, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Ms Allison Donaldson as a director on Dec 09, 2019 | 2 pages | AP01 | ||||||||||
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