SCOTTISH MUTUAL ASSURANCE LIMITED

SCOTTISH MUTUAL ASSURANCE LIMITED

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

    Company NameSCOTTISH MUTUAL ASSURANCE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC133846
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of SCOTTISH MUTUAL ASSURANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    SCOTTISH MUTUAL ASSURANCE PLC.Sep 24, 1991Sep 24, 1991
    GREATKING PLCSep 04, 1991Sep 04, 1991

    What are the latest accounts for SCOTTISH MUTUAL ASSURANCE 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 SCOTTISH MUTUAL ASSURANCE LIMITED?

    Last Confirmation Statement Made Up ToNov 20, 2026
    Next Confirmation Statement DueDec 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 20, 2025
    OverdueNo

    What are the latest filings for SCOTTISH MUTUAL ASSURANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 20, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Andrew Macpherson on Nov 20, 2025

    2 pagesCH01

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

    1 pagesCH04

    Change of details for Pearl Life Holdings Limited as a person with significant control on Nov 10, 2025

    2 pagesPSC05

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

    6 pagesAA

    Confirmation statement made on Jan 08, 2025 with no updates

    3 pagesCS01

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

    3 pagesAA

    Termination of appointment of Katherine Louise Jones as a director on Jul 04, 2024

    1 pagesTM01

    Appointment of Mrs Arlene Cairns as a director on Jul 04, 2024

    2 pagesAP01

    Satisfaction of charge 8 in full

    1 pagesMR04

    Confirmation statement made on Jan 08, 2024 with updates

    3 pagesCS01

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

    10 pagesAA

    Confirmation statement made on May 26, 2023 with no updates

    3 pagesCS01

    Appointment of Katherine Louise Jones as a director on Nov 01, 2022

    2 pagesAP01

    Termination of appointment of Rakesh Kishore Thakrar as a director on Nov 01, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2021

    345 pagesAA

    Appointment of Mr Andrew Macpherson as a director on Aug 16, 2022

    2 pagesAP01

    Confirmation statement made on May 26, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Samuel James Perowne as a director on Mar 30, 2022

    1 pagesTM01

    legacy

    322 pagesPARENT_ACC

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Confirmation statement made on May 26, 2021 with no updates

    3 pagesCS01

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Audit exemption subsidiary accounts made up to Dec 31, 2019

    12 pagesAA

    Who are the officers of SCOTTISH MUTUAL ASSURANCE 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
    CAIRNS, Arlene
    30 Lothian Road
    EH1 2DH Edinburgh
    Standard Life House
    Scotland
    Director
    30 Lothian Road
    EH1 2DH Edinburgh
    Standard Life House
    Scotland
    United KingdomBritish235587060001
    MACPHERSON, Andrew
    30 Lothian Road
    EH1 2DH Edinburgh
    Standard Life House
    Scotland
    Director
    30 Lothian Road
    EH1 2DH Edinburgh
    Standard Life House
    Scotland
    United KingdomBritish299166660001
    BOYLE, Lillian
    18 River Walk
    Braddan Hills
    IM4 4TJ Braddan
    Isle Of Man
    Secretary
    18 River Walk
    Braddan Hills
    IM4 4TJ Braddan
    Isle Of Man
    British56435680001
    KIRKWOOD, Colin Gilchrist
    6 Glenburn Gardens
    Bishopbriggs
    G64 3BU Glasgow
    Lanarkshire
    United Kingdom
    Secretary
    6 Glenburn Gardens
    Bishopbriggs
    G64 3BU Glasgow
    Lanarkshire
    United Kingdom
    British9502250001
    MCKENZIE, Helen Marie
    5 Churchill Drive
    FK9 4TD Bridge Of Allan
    Stirlingshire
    Secretary
    5 Churchill Drive
    FK9 4TD Bridge Of Allan
    Stirlingshire
    British68683150003
    MITCHELL, Fiona
    11 Charles Drive
    FK5 3HB Larbert
    Stirlingshire
    Secretary
    11 Charles Drive
    FK5 3HB Larbert
    Stirlingshire
    British68683100001
    RAMSAY, Caroline
    1 Maclean Place
    Bishopbriggs
    G64 3BJ Glasgow
    Lanarkshire
    Secretary
    1 Maclean Place
    Bishopbriggs
    G64 3BJ Glasgow
    Lanarkshire
    British39851670003
    WILKES, Norman
    Westwoods 65 Newport Road
    Woburn Sands
    MK17 8UQ Milton Keynes
    Buckinghamshire
    Secretary
    Westwoods 65 Newport Road
    Woburn Sands
    MK17 8UQ Milton Keynes
    Buckinghamshire
    British1209960001
    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
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    BAGLIN, Richard John
    2 Feathers Place
    Greenwich
    SE10 9NE London
    Director
    2 Feathers Place
    Greenwich
    SE10 9NE London
    United KingdomBritish6073720001
    BIRCH, Peter Gibbs
    Bibury 24 Broad High Way
    KT11 2RP Cobham
    Surrey
    Director
    Bibury 24 Broad High Way
    KT11 2RP Cobham
    Surrey
    United KingdomBritish58500710002
    BOLEAT, Mark John, Sir
    26 Westbury Road
    HA6 3BU Northwood
    Middlesex
    Director
    26 Westbury Road
    HA6 3BU Northwood
    Middlesex
    EnglandBritish9157140001
    BRADSHAW, Paul Richard
    5 South End Close
    Hursley
    SO21 2LJ Winchester
    Hampshire
    Director
    5 South End Close
    Hursley
    SO21 2LJ Winchester
    Hampshire
    United KingdomBritish47181430001
    CAMPBELL, John William Duffus
    11 Cramond Glebe Gardens
    EH4 6NZ Edinburgh
    Midlothian
    Director
    11 Cramond Glebe Gardens
    EH4 6NZ Edinburgh
    Midlothian
    ScotlandBritish1075710001
    CUMMINS, Diarmuid
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    EnglandBritish78791890003
    DALE, Manjit
    84 Highgate
    West Hill
    N6 6LU London
    Director
    84 Highgate
    West Hill
    N6 6LU London
    EnglandBritish69966070002
    DAVIDSON, Anthony Beverley
    Pinnerwood Estate
    Castleton Road,Tullibardine
    PH3 1JS Auchterarder
    Perthshire
    Director
    Pinnerwood Estate
    Castleton Road,Tullibardine
    PH3 1JS Auchterarder
    Perthshire
    United KingdomBritish61933730002
    DENHOLM, James Allan
    Greencroft 19 Colquhoun Drive
    Bearsden
    G61 4NQ Glasgow
    Director
    Greencroft 19 Colquhoun Drive
    Bearsden
    G61 4NQ Glasgow
    United KingdomBritish114870001
    DEVEREUX, Alan Robert
    Southfell
    24 Kirkhouse Road Blanefield
    G63 9BX Glasgow
    Lanarkshire
    Director
    Southfell
    24 Kirkhouse Road Blanefield
    G63 9BX Glasgow
    Lanarkshire
    ScotlandBritish113940260001
    DUNLOP, Catherine
    Slioch Duchray Road
    Aberfoyle
    FK8 3XB Stirling
    Director
    Slioch Duchray Road
    Aberfoyle
    FK8 3XB Stirling
    ScotlandBritish43820640002
    FERGUSON, Duncan George Robin
    Clive Wood Farm
    Clive
    SY4 5PR Shrewsbury
    Shropshire
    Director
    Clive Wood Farm
    Clive
    SY4 5PR Shrewsbury
    Shropshire
    United KingdomBritish144264940001
    FODEN, Arthur John
    Worleys Hill
    Upper Culham
    RG10 8PA Reading
    Berkshire
    Director
    Worleys Hill
    Upper Culham
    RG10 8PA Reading
    Berkshire
    British15337230003
    FRASER, William Kerr, Sir
    Broadwood Edinburgh Road
    Gifford
    EH41 4JE Haddington
    East Lothian
    Director
    Broadwood Edinburgh Road
    Gifford
    EH41 4JE Haddington
    East Lothian
    British611480002
    FRY, John Marshall
    Clonmel
    Flaunden
    HP3 0PP Hemel Hempstead
    Hertfordshire
    Director
    Clonmel
    Flaunden
    HP3 0PP Hemel Hempstead
    Hertfordshire
    British32621000001
    GALLAGHER, James Daniel
    54 Milton Crescent
    EH15 3PQ Edinburgh
    Director
    54 Milton Crescent
    EH15 3PQ Edinburgh
    ScotlandBritish61976840001
    GILMOUR, Ian
    Manna Well House
    99 Brookmans Avenue
    AL9 7QG Brookmans Park
    Hertfordshire
    Director
    Manna Well House
    99 Brookmans Avenue
    AL9 7QG Brookmans Park
    Hertfordshire
    United KingdomBritish55683610001
    HARLEY, Ian
    28 Kingswood Way
    Selsdon
    CR2 8QP South Croydon
    Surrey
    Director
    28 Kingswood Way
    Selsdon
    CR2 8QP South Croydon
    Surrey
    British25941180002
    HARLEY, Ian
    28 Kingswood Way
    Selsdon
    CR2 8QP South Croydon
    Surrey
    Director
    28 Kingswood Way
    Selsdon
    CR2 8QP South Croydon
    Surrey
    British25941180002
    HAWKES, Edward Jonathan Cameron
    10 Hillgate Street
    W8 7SR London
    Director
    10 Hillgate Street
    W8 7SR London
    United KingdomBritish93239900003
    INGRAM, Timothy Charles William
    6 Ranelagh Avenue
    SW6 3PJ London
    Director
    6 Ranelagh Avenue
    SW6 3PJ London
    United KingdomBritish213011270001
    JACK, Robert Barr, Professor
    50 Lanton Road
    Lanton Park
    G43 2SR Glasgow
    Director
    50 Lanton Road
    Lanton Park
    G43 2SR Glasgow
    ScotlandBritish940950004
    JONES, David Gareth
    Hillhouse Farm
    Misbrooks Green Road Beare Green
    RH5 4QQ Dorking
    Surrey
    Director
    Hillhouse Farm
    Misbrooks Green Road Beare Green
    RH5 4QQ Dorking
    Surrey
    United KingdomBritish6205890002
    JONES, Katherine Louise
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    EnglandBritish176589470002

    Who are the persons with significant control of SCOTTISH MUTUAL ASSURANCE 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 RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number4560778
    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