SCOTTISH WIDOWS GROUP LIMITED
Overview
| Company Name | SCOTTISH WIDOWS GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC199547 |
| 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 WIDOWS GROUP LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is SCOTTISH WIDOWS GROUP LIMITED located?
| Registered Office Address | The Mound EH1 1YZ Edinburgh United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SCOTTISH WIDOWS GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| HATFIN NO.1 LIMITED | Sep 01, 1999 | Sep 01, 1999 |
What are the latest accounts for SCOTTISH WIDOWS GROUP 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 WIDOWS GROUP LIMITED?
| Last Confirmation Statement Made Up To | Nov 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 07, 2025 |
| Overdue | No |
What are the latest filings for SCOTTISH WIDOWS GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 07, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jonathan Scott Wheway as a director on Oct 31, 2025 | 1 pages | TM01 | ||
Appointment of Mrs Mary Helen Trussell as a director on Jul 07, 2025 | 2 pages | AP01 | ||
Termination of appointment of Joanna Kate Harris as a director on Jun 04, 2025 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2024 | 45 pages | AA | ||
Termination of appointment of Deborah Lee Davis as a director on Mar 18, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Mar 06, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Christopher John George Moulder on Dec 02, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Matthew Hilmar Cuhls on Dec 02, 2024 | 2 pages | CH01 | ||
Director's details changed for Mrs Gayle Elaine Schumacher on Dec 02, 2024 | 2 pages | CH01 | ||
Director's details changed for Mrs Deborah Lee Davis on Dec 02, 2024 | 2 pages | CH01 | ||
Registered office address changed from 69 Morrison Street Edinburgh Midlothian EH3 8YF to The Mound Edinburgh EH1 1YZ on Dec 02, 2024 | 1 pages | AD01 | ||
Appointment of Mrs Caroline Anne Riddy as a secretary on Sep 13, 2024 | 2 pages | AP03 | ||
Termination of appointment of Jesujuwonlo Williams as a secretary on Sep 12, 2024 | 1 pages | TM02 | ||
Appointment of Mr Paul Gerard Mcnamara as a director on Sep 02, 2024 | 2 pages | AP01 | ||
Termination of appointment of Anthony Jonathan Reizenstein as a director on Jun 30, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 44 pages | AA | ||
Appointment of Mrs Jesujuwonlo Williams as a secretary on Mar 29, 2024 | 2 pages | AP03 | ||
Termination of appointment of Joanne Margaret Jolly as a secretary on Mar 28, 2024 | 1 pages | TM02 | ||
Appointment of Mrs Kirstine Ann Cooper as a director on Mar 01, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Feb 26, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Joanna Kate Harris on Feb 16, 2024 | 2 pages | CH01 | ||
Termination of appointment of Michael Ronald Downie as a director on Jan 15, 2024 | 1 pages | TM01 | ||
Appointment of Mr Shingirai Thaddeus Nyahasha as a director on Jan 15, 2024 | 2 pages | AP01 | ||
Appointment of Mr Matthew Hilmar Cuhls as a director on Jan 01, 2024 | 2 pages | AP01 | ||
Who are the officers of SCOTTISH WIDOWS GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RIDDY, Caroline Anne | Secretary | Gresham Street EC2V 7HN London 25 United Kingdom | 327329800001 | |||||||
| BARUA, Chirantan | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | 309933170001 | |||||
| CHALMERS, William Leon David | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | 261222830001 | |||||
| COOPER, Kirstine Ann | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | 320134320001 | |||||
| CUHLS, Matthew Hilmar | Director | EH1 1YZ Edinburgh The Mound United Kingdom | United Kingdom | British | 317975950001 | |||||
| MCNAMARA, Paul Gerard | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | Irish | 156860390001 | |||||
| MOULDER, Christopher John George | Director | EH1 1YZ Edinburgh The Mound United Kingdom | United Kingdom | British | 233902290008 | |||||
| NYAHASHA, Shingirai Thaddeus | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | 318476210001 | |||||
| SCHUMACHER, Gayle Elaine | Director | EH1 1YZ Edinburgh The Mound United Kingdom | United Kingdom | British | 70147240004 | |||||
| TRUSSELL, Mary Helen | Director | EH1 1YZ Edinburgh The Mound United Kingdom | United Kingdom | British | 338054460001 | |||||
| HERD, Catriona Margaret | Secretary | Lloyds Banking Group Plc 69 Morrison Street EH3 8YF Edinburgh Insurance Company Secretariat Scotland Scotland | British | 150424660001 | ||||||
| HERD, Catriona Margaret | Secretary | 5 Ravelston Terrace EH4 3EF Edinburgh | British | 49626090004 | ||||||
| HERD, Catriona Margaret | Secretary | 6/5 Esdaile Bank Kilgraston Road, Grange EH9 2PN Edinburgh | British | 49626090003 | ||||||
| JOLLY, Joanne Margaret | Secretary | Lloyds Banking Group Plc 69 Morrison Street EH3 8YF Edinburgh Insurance Company Secretariat Scotland Scotland | 187291020001 | |||||||
| MUIR, Christopher William | Secretary | Columba Road EH4 3QT Edinburgh 8 | British | 119905910002 | ||||||
| RODGERS, Helen Suzanne | Secretary | Heather Bank 6 Burston Gardens RH19 2HD East Grinstead | British | 6841140005 | ||||||
| ROSS, Marie Isobel | Secretary | 51 Killermont Road Bearsden G61 2JF Glasgow | British | 42057170004 | ||||||
| WILLIAMS, Jesujuwonlo | Secretary | Gresham Street EC2V 7HN London 25 United Kingdom | 321177210001 | |||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
| BLACKWELL, Lord (Norman Roy) | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | 169850210001 | |||||
| BLANCE, Andrea Margaret | Director | Lloyds Banking Group Plc 69 Morrison Street EH3 8YF Edinburgh Insurance Company Secretariat Scotland Scotland | United Kingdom | British | 334529130001 | |||||
| BOND, Jonathon Roderick Alan | Director | Lloyds Banking Group Plc 69 Morrison Street EH3 8YF Edinburgh Insurance Company Secretariat Scotland | United Kingdom | British | 183950240001 | |||||
| BRIGGS, Andrew David | Director | 48 Holland Park Avenue W11 3QY London | United Kingdom | British | 75581620003 | |||||
| BRYSON, Norval Mackenzie, Dr | Director | Lloyds Banking Group The Mound EH1 1YZ Edinburgh Insurance Division Secretariat Scotland | United Kingdom | British | 344790003 | |||||
| BUCKLEY, Dean Robert | Director | Stonecrop Home Farm Lane Great Addington NN14 4BL Kettering Northamptonshire | England | British | 127381220001 | |||||
| BULLOCH, Robert James Mackenzie | Director | Lloyds Banking Group Plc 69 Morrison Street EH3 8YF Edinburgh Insurance Company Secretariat Scotland Scotland | United Kingdom | British | 135384410001 | |||||
| CAREFULL, Robert Charles | Director | 13 St Matthews Avenue KT6 6JJ Surbiton Surrey | United Kingdom | British | 1459410001 | |||||
| CHEETHAM, Kate | Director | Gresham Street EC2V 7HN London 25 United Kingdom | Scotland | British | 251105790001 | |||||
| CHRISTOPHERS, Michael | Director | Melville Avenue CR2 7HY South Croydon 14d Surrey | United Kingdom | British | 56738180005 | |||||
| COOK, Karin Alexandra | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | 262363780001 | |||||
| CULMER, Mark George | Director | Gresham Street EC2V 7HN London 25 United Kingdom | England | British | 98008120001 | |||||
| CURTIS, Jane Elizabeth Mary | Director | Level 7, Block E, Port Hamilton 69 Morrison Street EH3 8YF Edinburgh Insurance Division Secretariat, Lloyds Banking Gro United Kingdom | England | British | 192834110001 | |||||
| DAVIS, Deborah Lee | Director | EH1 1YZ Edinburgh The Mound United Kingdom | United Kingdom | British | 186341830004 | |||||
| DOWNIE, Michael Ronald | Director | Morrison Street EH3 8YF Edinburgh 69 United Kingdom | Scotland | British | 172334890001 | |||||
| DUDLEY JNR, Orie Leslie | Director | 5a Moray Place EH3 6DS Edinburgh | American | 75683900002 |
Who are the persons with significant control of SCOTTISH WIDOWS GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lloyds Banking Group Plc | May 02, 2018 | EH1 1YZ Edinburgh The Mound United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Lloyds Bank Plc | Apr 06, 2016 | Gresham Street EC2V 7HN London 25 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