SCOTTISH MUTUAL ASSURANCE LIMITED
Overview
| Company Name | SCOTTISH MUTUAL ASSURANCE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC133846 |
| 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 MUTUAL ASSURANCE LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is SCOTTISH MUTUAL ASSURANCE LIMITED located?
| Registered Office Address | Standard Life House 30 Lothian Road EH1 2DH Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SCOTTISH MUTUAL ASSURANCE LIMITED?
| Company Name | From | Until |
|---|---|---|
| SCOTTISH MUTUAL ASSURANCE PLC. | Sep 24, 1991 | Sep 24, 1991 |
| GREATKING PLC | Sep 04, 1991 | Sep 04, 1991 |
What are the latest accounts for SCOTTISH MUTUAL ASSURANCE 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 ASSURANCE LIMITED?
| Last Confirmation Statement Made Up To | Nov 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 20, 2025 |
| Overdue | No |
What are the latest filings for SCOTTISH MUTUAL ASSURANCE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 20, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Andrew Macpherson on Nov 20, 2025 | 2 pages | CH01 | ||
Secretary's details changed for Pearl Group Secretariat Services Limited on Nov 10, 2025 | 1 pages | CH04 | ||
Change of details for Pearl Life Holdings 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 | 6 pages | AA | ||
Confirmation statement made on Jan 08, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 3 pages | AA | ||
Termination of appointment of Katherine Louise Jones as a director on Jul 04, 2024 | 1 pages | TM01 | ||
Appointment of Mrs Arlene Cairns as a director on Jul 04, 2024 | 2 pages | AP01 | ||
Satisfaction of charge 8 in full | 1 pages | MR04 | ||
Confirmation statement made on Jan 08, 2024 with updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 10 pages | AA | ||
Confirmation statement made on May 26, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Katherine Louise Jones as a director on Nov 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Rakesh Kishore Thakrar as a director on Nov 01, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 345 pages | AA | ||
Appointment of Mr Andrew Macpherson as a director on Aug 16, 2022 | 2 pages | AP01 | ||
Confirmation statement made on May 26, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Samuel James Perowne as a director on Mar 30, 2022 | 1 pages | TM01 | ||
legacy | 322 pages | PARENT_ACC | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Confirmation statement made on May 26, 2021 with no updates | 3 pages | CS01 | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2019 | 12 pages | AA | ||
Who are the officers of SCOTTISH MUTUAL ASSURANCE 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 | ||||||||||
| CAIRNS, Arlene | Director | 30 Lothian Road EH1 2DH Edinburgh Standard Life House Scotland | United Kingdom | British | 235587060001 | |||||||||
| MACPHERSON, Andrew | Director | 30 Lothian Road EH1 2DH Edinburgh Standard Life House Scotland | United Kingdom | British | 299166660001 | |||||||||
| 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 | ||||||||||
| WILKES, Norman | Secretary | Westwoods 65 Newport Road Woburn Sands MK17 8UQ Milton Keynes Buckinghamshire | British | 1209960001 | ||||||||||
| ABBEY NATIONAL SECRETARIAT SERVICES LIMITED | Secretary | Abbey National House 2 Triton Square Regent's Place NW1 3AN London | 61749570003 | |||||||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||||||
| BAGLIN, Richard John | Director | 2 Feathers Place Greenwich SE10 9NE London | United Kingdom | British | 6073720001 | |||||||||
| BIRCH, Peter Gibbs | Director | Bibury 24 Broad High Way KT11 2RP Cobham Surrey | United Kingdom | British | 58500710002 | |||||||||
| BOLEAT, Mark John, Sir | Director | 26 Westbury Road HA6 3BU Northwood Middlesex | England | British | 9157140001 | |||||||||
| BRADSHAW, Paul Richard | Director | 5 South End Close Hursley SO21 2LJ Winchester Hampshire | United Kingdom | British | 47181430001 | |||||||||
| CAMPBELL, John William Duffus | Director | 11 Cramond Glebe Gardens EH4 6NZ Edinburgh Midlothian | Scotland | British | 1075710001 | |||||||||
| CUMMINS, Diarmuid | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | England | British | 78791890003 | |||||||||
| DALE, Manjit | Director | 84 Highgate West Hill N6 6LU London | England | British | 69966070002 | |||||||||
| DAVIDSON, Anthony Beverley | Director | Pinnerwood Estate Castleton Road,Tullibardine PH3 1JS Auchterarder Perthshire | United Kingdom | British | 61933730002 | |||||||||
| DENHOLM, James Allan | Director | Greencroft 19 Colquhoun Drive Bearsden G61 4NQ Glasgow | United Kingdom | British | 114870001 | |||||||||
| DEVEREUX, Alan Robert | Director | Southfell 24 Kirkhouse Road Blanefield G63 9BX Glasgow Lanarkshire | Scotland | British | 113940260001 | |||||||||
| DUNLOP, Catherine | Director | Slioch Duchray Road Aberfoyle FK8 3XB Stirling | Scotland | British | 43820640002 | |||||||||
| FERGUSON, Duncan George Robin | Director | Clive Wood Farm Clive SY4 5PR Shrewsbury Shropshire | United Kingdom | British | 144264940001 | |||||||||
| FODEN, Arthur John | Director | Worleys Hill Upper Culham RG10 8PA Reading Berkshire | British | 15337230003 | ||||||||||
| FRASER, William Kerr, Sir | Director | Broadwood Edinburgh Road Gifford EH41 4JE Haddington East Lothian | British | 611480002 | ||||||||||
| FRY, John Marshall | Director | Clonmel Flaunden HP3 0PP Hemel Hempstead Hertfordshire | British | 32621000001 | ||||||||||
| GALLAGHER, James Daniel | Director | 54 Milton Crescent EH15 3PQ Edinburgh | Scotland | British | 61976840001 | |||||||||
| GILMOUR, Ian | Director | Manna Well House 99 Brookmans Avenue AL9 7QG Brookmans Park Hertfordshire | United Kingdom | British | 55683610001 | |||||||||
| HARLEY, Ian | Director | 28 Kingswood Way Selsdon CR2 8QP South Croydon Surrey | British | 25941180002 | ||||||||||
| HARLEY, Ian | Director | 28 Kingswood Way Selsdon CR2 8QP South Croydon Surrey | British | 25941180002 | ||||||||||
| HAWKES, Edward Jonathan Cameron | Director | 10 Hillgate Street W8 7SR London | United Kingdom | British | 93239900003 | |||||||||
| INGRAM, Timothy Charles William | Director | 6 Ranelagh Avenue SW6 3PJ London | United Kingdom | British | 213011270001 | |||||||||
| JACK, Robert Barr, Professor | Director | 50 Lanton Road Lanton Park G43 2SR Glasgow | Scotland | British | 940950004 | |||||||||
| JONES, David Gareth | Director | Hillhouse Farm Misbrooks Green Road Beare Green RH5 4QQ Dorking Surrey | United Kingdom | British | 6205890002 | |||||||||
| JONES, Katherine Louise | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | England | British | 176589470002 |
Who are the persons with significant control of SCOTTISH MUTUAL ASSURANCE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pearl Life Holdings 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