STANDARD LIFE LIFETIME MORTGAGES LIMITED
Overview
| Company Name | STANDARD LIFE LIFETIME MORTGAGES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC193441 |
| 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 STANDARD LIFE LIFETIME MORTGAGES LIMITED?
- Banks (64191) / Financial and insurance activities
- Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors (64921) / Financial and insurance activities
Where is STANDARD LIFE LIFETIME MORTGAGES LIMITED located?
| Registered Office Address | Standard Life House 30 Lothian Road EH1 2DH Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of STANDARD LIFE LIFETIME MORTGAGES LIMITED?
| Company Name | From | Until |
|---|---|---|
| SLACOM (NO.2) LIMITED | Feb 12, 1999 | Feb 12, 1999 |
What are the latest accounts for STANDARD LIFE LIFETIME MORTGAGES 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 STANDARD LIFE LIFETIME MORTGAGES LIMITED?
| Last Confirmation Statement Made Up To | May 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 21, 2025 |
| Overdue | No |
What are the latest filings for STANDARD LIFE LIFETIME MORTGAGES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Change of details for Pearl Life Holdings Limited as a person with significant control on Nov 10, 2025 | 2 pages | PSC05 | ||
Secretary's details changed for Pearl Group Secretariat Services Limited on Nov 10, 2025 | 1 pages | CH04 | ||
Confirmation statement made on May 21, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 35 pages | AA | ||
Confirmation statement made on May 21, 2024 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 36 pages | AA | ||
Appointment of Mr Thomas Stephen James Ground as a director on Apr 17, 2024 | 2 pages | AP01 | ||
Termination of appointment of Rizwan Sheriff as a director on Apr 08, 2024 | 1 pages | TM01 | ||
Appointment of Mr Mark Philip Screeton as a director on Mar 21, 2024 | 2 pages | AP01 | ||
Appointment of Mr Steven Martyn Ellis as a director on Mar 21, 2024 | 2 pages | AP01 | ||
Termination of appointment of Samuel John Lever as a director on Mar 20, 2024 | 1 pages | TM01 | ||
Notification of Pearl Life Holdings Limited as a person with significant control on Mar 01, 2024 | 2 pages | PSC02 | ||
Cessation of Phoenix Life Limited as a person with significant control on Mar 01, 2024 | 1 pages | PSC07 | ||
Confirmation statement made on Dec 15, 2023 with updates | 4 pages | CS01 | ||
Notification of Phoenix Life Limited as a person with significant control on Oct 27, 2023 | 2 pages | PSC02 | ||
Cessation of Standard Life Assurance Limited as a person with significant control on Oct 27, 2023 | 1 pages | PSC07 | ||
Termination of appointment of Katherine Louise Jones as a director on Aug 11, 2023 | 1 pages | TM01 | ||
Appointment of Ms Katherine Louise Jones as a director on Jul 10, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jun 19, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 32 pages | AA | ||
Confirmation statement made on Jun 19, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 32 pages | AA | ||
Confirmation statement made on Jun 19, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Stephen Keith Percival as a director on Apr 30, 2021 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2020 | 33 pages | AA | ||
Who are the officers of STANDARD LIFE LIFETIME MORTGAGES 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 |
| 146249030001 | ||||||||||
| ELLIS, Steven Martyn | Director | Standard Life House 30 Lothian Road EH1 2DH Edinburgh | United Kingdom | British | 201778460001 | |||||||||
| GROUND, Thomas Stephen James | Director | Old Bailey EC4M 7AN London 20 United Kingdom | United Kingdom | British | 235270180001 | |||||||||
| SCREETON, Mark Philip | Director | Standard Life House 30 Lothian Road EH1 2DH Edinburgh | United Kingdom | British | 288363490002 | |||||||||
| HOUSTON, Thomas Black | Secretary | Ferndale 70 Garvock Hill KY12 7UU Dunfermline Fife | British | 6871150001 | ||||||||||
| KELLY, Miranda Anne | Secretary | 30 Lothian Road EH1 2DH Edinburgh Standard Life House United Kingdom | 193658210001 | |||||||||||
| MCGOVERN, Gillian | Secretary | Standard Life House 30 Lothian Road EH1 2DH Edinburgh | British | 121113650001 | ||||||||||
| MCKENNA, Paul | Secretary | 30 Lothian Road EH1 2DH Edinburgh Standard Life House United Kingdom | 197300120001 | |||||||||||
| RUST, Gillian Catherine | Secretary | Standard Life House 30 Lothian Road EH1 2DH Edinburgh | 161897710001 | |||||||||||
| SOMERVILLE, Peter Walter | Secretary | 46 New Street EH21 6JN Musselburgh Midlothian | British | 46508890001 | ||||||||||
| BENTLEY, David Cameron | Director | Standard Life House 30 Lothian Road EH1 2DH Edinburgh | United Kingdom | Uk | 80916640001 | |||||||||
| CAMERON, Craig | Director | Standard Life House 30 Lothian Road EH1 2DH Edinburgh | United Kingdom | British | 27212480002 | |||||||||
| CUMMINS, John James | Director | Greenhill Gardens EH10 4BW Edinburgh 22 | British | 82768180002 | ||||||||||
| GILL, John Easton | Director | Standard Life House 30 Lothian Road EH1 2DH Edinburgh | Scotland | British | 60423840001 | |||||||||
| HESKETH, Mark Alexander | Director | Standard Life House 30 Lothian Road EH1 2DH Edinburgh | United Kingdom | British | 159699760001 | |||||||||
| HOUSTON, Thomas Black | Director | Ferndale 70 Garvock Hill KY12 7UU Dunfermline Fife | British | 6871150001 | ||||||||||
| HYLANDS, John Francis | Director | 6 Heugh Street FK1 5QR Falkirk Scotland | Scotland | British | 144819580001 | |||||||||
| JONES, Katherine Louise | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | England | British | 176589470002 | |||||||||
| JOSHI, Peter Kamalakant | Director | 8 Clayhills Grove EH14 7NE Balerno Midlothian | British | 92645410001 | ||||||||||
| LEVER, Samuel John | Director | Standard Life House 30 Lothian Road EH1 2DH Edinburgh | England | British | 280438600001 | |||||||||
| LUMSDEN, Iain Cobden | Director | 30 Ravelston Dykes EH4 3EB Edinburgh Midlothian | Scotland | British | 451250001 | |||||||||
| LYNN, Jane Elizabeth | Director | 27 Grange Terrace EH9 2LE Edinburgh Midlothian | British | 62464320002 | ||||||||||
| MCGUIGAN, Ciaran Francis | Director | Standard Life House 30 Lothian Road EH1 2DH Edinburgh | Scotland | Irish | 197153410001 | |||||||||
| MURRAY, Steven Grant | Director | 30 Lothian Road EH1 2DH Edinburgh Standard Life House United Kingdom | Scotland | British | 164398230001 | |||||||||
| PERCIVAL, Stephen Keith | Director | Standard Life House 30 Lothian Road EH1 2DH Edinburgh | United Kingdom | British | 179011440001 | |||||||||
| SHERIFF, Rizwan | Director | Standard Life House 30 Lothian Road EH1 2DH Edinburgh | England | British | 238986770001 |
Who are the persons with significant control of STANDARD LIFE LIFETIME MORTGAGES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pearl Life Holdings Limited | Mar 01, 2024 | Brindleyplace B1 2JB Birmingham 10 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Phoenix Life Limited | Oct 27, 2023 | Wythall Green Way Wythall B47 6WG Birmingham 1 West Midlands United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Standard Life Assurance Limited | Apr 06, 2016 | 30 Lothian Road EH1 2DH Edinburgh Standard Life House United Kingdom | Yes | ||||||||||
| |||||||||||||
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