SCOTTISH WIDOWS FINANCIAL SERVICES HOLDINGS

SCOTTISH WIDOWS FINANCIAL SERVICES HOLDINGS

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

    Company NameSCOTTISH WIDOWS FINANCIAL SERVICES HOLDINGS
    Company StatusActive
    Legal FormPrivate unlimited company
    Company Number SC199548
    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 WIDOWS FINANCIAL SERVICES HOLDINGS?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is SCOTTISH WIDOWS FINANCIAL SERVICES HOLDINGS located?

    Registered Office Address
    The Mound
    EH1 1YZ Edinburgh
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SCOTTISH WIDOWS FINANCIAL SERVICES HOLDINGS?

    Previous Company Names
    Company NameFromUntil
    HATFIN NO.2 LIMITEDSep 01, 1999Sep 01, 1999

    What are the latest accounts for SCOTTISH WIDOWS FINANCIAL SERVICES HOLDINGS?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SCOTTISH WIDOWS FINANCIAL SERVICES HOLDINGS?

    Last Confirmation Statement Made Up ToNov 07, 2026
    Next Confirmation Statement DueNov 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 07, 2025
    OverdueNo

    What are the latest filings for SCOTTISH WIDOWS FINANCIAL SERVICES HOLDINGS?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 07, 2025 with no updates

    3 pagesCS01

    Appointment of Mrs Rachel Anne Messenger as a director on Sep 17, 2025

    2 pagesAP01

    Termination of appointment of Jonathan Scott Wheway as a director on Sep 17, 2025

    1 pagesTM01

    Appointment of Mrs Karen Joanne Mckay as a secretary on Sep 25, 2025

    2 pagesAP03

    Appointment of Mr Jacques Lodewickus Bezuidenhout as a director on Sep 17, 2025

    2 pagesAP01

    Termination of appointment of Paul Gerard Mcnamara as a director on Sep 17, 2025

    1 pagesTM01

    Termination of appointment of Shingirai Thaddeus Nyahasha as a director on Sep 17, 2025

    1 pagesTM01

    Termination of appointment of Caroline Anne Riddy as a secretary on Sep 25, 2025

    1 pagesTM02

    Termination of appointment of Gayle Elaine Schumacher as a director on Sep 17, 2025

    1 pagesTM01

    Termination of appointment of Mary Helen Trussell as a director on Sep 17, 2025

    1 pagesTM01

    Termination of appointment of Kirstine Ann Cooper as a director on Sep 17, 2025

    1 pagesTM01

    Termination of appointment of Matthew Hilmar Cuhls as a director on Sep 17, 2025

    1 pagesTM01

    Termination of appointment of Christopher John George Moulder as a director on Sep 17, 2025

    1 pagesTM01

    Termination of appointment of William Leon David Chalmers as a director on Sep 17, 2025

    1 pagesTM01

    Termination of appointment of Chirantan Barua as a director on Sep 17, 2025

    1 pagesTM01

    Appointment of Mrs Mary Helen Trussell as a director on Jul 07, 2025

    2 pagesAP01

    Termination of appointment of Joanna Kate Harris as a director on Jun 04, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    28 pagesAA

    Termination of appointment of Deborah Lee Davis as a director on Mar 18, 2025

    1 pagesTM01

    Confirmation statement made on Mar 05, 2025 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    That the amount of £375,000 standing to the credit of the share premium account of the company be cancelled and that the amount so cancelled be credited to the profit and loass account of the company 05/12/2024
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Director's details changed for Mr Christopher John George Moulder on Dec 02, 2024

    2 pagesCH01

    Director's details changed for Mrs Deborah Lee Davis on Dec 02, 2024

    2 pagesCH01

    Director's details changed for Mr Matthew Hilmar Cuhls on Dec 02, 2024

    2 pagesCH01

    Director's details changed for Mrs Gayle Elaine Schumacher on Dec 02, 2024

    2 pagesCH01

    Who are the officers of SCOTTISH WIDOWS FINANCIAL SERVICES HOLDINGS?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCKAY, Karen Joanne
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    Secretary
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    340685350001
    BEZUIDENHOUT, Jacques Lodewickus
    Canons Way
    BS1 5LF Bristol
    10
    United Kingdom
    Director
    Canons Way
    BS1 5LF Bristol
    10
    United Kingdom
    United KingdomBritish329913390001
    MESSENGER, Rachel Anne
    Canons Way
    BS1 5LF Bristol
    10
    United Kingdom
    Director
    Canons Way
    BS1 5LF Bristol
    10
    United Kingdom
    United KingdomBritish324140030001
    HERD, Catriona Margaret
    Lloyds Banking Group Plc
    69 Morrison Street
    EH3 8YF Edinburgh
    Insurance Company Secretariat
    Scotland
    Scotland
    Secretary
    Lloyds Banking Group Plc
    69 Morrison Street
    EH3 8YF Edinburgh
    Insurance Company Secretariat
    Scotland
    Scotland
    180133010001
    JOLLY, Joanne Margaret
    Lloyds Banking Group Plc
    69 Morrison Street
    EH3 8YF Edinburgh
    Insurance Company Secretariat
    Scotland
    Scotland
    Secretary
    Lloyds Banking Group Plc
    69 Morrison Street
    EH3 8YF Edinburgh
    Insurance Company Secretariat
    Scotland
    Scotland
    187291060001
    MACLEAN, Jennifer Marion
    Lloyds Banking Group Plc
    69 Morrison Street
    EH3 8YF Edinburgh
    Insurance Company Secretariat
    Scotland
    Scotland
    Secretary
    Lloyds Banking Group Plc
    69 Morrison Street
    EH3 8YF Edinburgh
    Insurance Company Secretariat
    Scotland
    Scotland
    152351710001
    MITCHELL, Fiona
    11 Charles Drive
    FK5 3HB Larbert
    Stirlingshire
    Secretary
    11 Charles Drive
    FK5 3HB Larbert
    Stirlingshire
    British68683100001
    NICHOLLS, Tracey Caroline
    7 Brunstane Road
    EH15 2EZ Edinburgh
    Secretary
    7 Brunstane Road
    EH15 2EZ Edinburgh
    British95560620001
    PASSMORE, Nigel Howard
    5/1 Sienna Gardens
    EH9 1PG Edinburgh
    Secretary
    5/1 Sienna Gardens
    EH9 1PG Edinburgh
    British60741210001
    RIDDY, Caroline Anne
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    327335510001
    RODGERS, Helen Suzanne
    Heather Bank
    6 Burston Gardens
    RH19 2HD East Grinstead
    Secretary
    Heather Bank
    6 Burston Gardens
    RH19 2HD East Grinstead
    British6841140005
    SHAH, Farhat
    Flat 2/2, 8 Grantley Gardens
    Shawlands
    G41 3QA Glasgow
    Secretary
    Flat 2/2, 8 Grantley Gardens
    Shawlands
    G41 3QA Glasgow
    British101169780001
    TALBOT, Alison Janet, Ms.
    12 Kings Park
    EH32 0QL Longniddry
    East Lothian
    Scotland
    Secretary
    12 Kings Park
    EH32 0QL Longniddry
    East Lothian
    Scotland
    British57177110002
    WILLIAMS, Jesujuwonlo
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    321177200001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    BARUA, Chirantan
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomBritish309933170001
    BLACKWELL, Lord (Norman Roy)
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomBritish169850210001
    BLANCE, Andrea Margaret
    Lloyds Banking Group Plc
    69 Morrison Street
    EH3 8YF Edinburgh
    Insurance Company Secretariat
    Scotland
    Scotland
    Director
    Lloyds Banking Group Plc
    69 Morrison Street
    EH3 8YF Edinburgh
    Insurance Company Secretariat
    Scotland
    Scotland
    United KingdomBritish334529130001
    BOND, Jonathon Roderick Alan
    Lloyds Banking Group Plc
    69 Morrison Street
    EH3 8BW Edinburgh
    Insurance Company Secretariat
    Scotland
    Scotland
    Director
    Lloyds Banking Group Plc
    69 Morrison Street
    EH3 8BW Edinburgh
    Insurance Company Secretariat
    Scotland
    Scotland
    United KingdomBritish183950240001
    BRIGGS, Andrew David
    48 Holland Park Avenue
    W11 3QY London
    Director
    48 Holland Park Avenue
    W11 3QY London
    United KingdomBritish75581620003
    BRYSON, Norval Mackenzie, Dr
    Lloyds Banking Group
    The Mound
    EH1 1YZ Edinburgh
    Insurance Division Secretariat
    Scotland
    Scotland
    Director
    Lloyds Banking Group
    The Mound
    EH1 1YZ Edinburgh
    Insurance Division Secretariat
    Scotland
    Scotland
    United KingdomBritish344790003
    BUCKLEY, Dean Robert
    Stonecrop Home Farm Lane
    Great Addington
    NN14 4BL Kettering
    Northamptonshire
    Director
    Stonecrop Home Farm Lane
    Great Addington
    NN14 4BL Kettering
    Northamptonshire
    EnglandBritish127381220001
    BULLOCH, Robert James Mackenzie
    Lloyds Banking Group Plc
    69 Morrison Street
    EH3 8YF Edinburgh
    Insurance Company Secretariat
    Scotland
    Scotland
    Director
    Lloyds Banking Group Plc
    69 Morrison Street
    EH3 8YF Edinburgh
    Insurance Company Secretariat
    Scotland
    Scotland
    United KingdomBritish135384410001
    CAREFULL, Robert Charles
    13 St Matthews Avenue
    KT6 6JJ Surbiton
    Surrey
    Director
    13 St Matthews Avenue
    KT6 6JJ Surbiton
    Surrey
    United KingdomBritish1459410001
    CHALMERS, William Leon David
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomBritish261222830001
    CHEETHAM, Kate
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    ScotlandBritish251105790001
    CHRISTOPHERS, Michael
    Melville Avenue
    CR2 7HY South Croydon
    14d
    Surrey
    United Kingdom
    Director
    Melville Avenue
    CR2 7HY South Croydon
    14d
    Surrey
    United Kingdom
    United KingdomBritish56738180005
    COOK, Karin Alexandra
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomBritish262363780001
    COOPER, Kirstine Ann
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomBritish320134320001
    CUHLS, Matthew Hilmar
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    Director
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    United KingdomBritish317975950001
    CULMER, Mark George
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    EnglandBritish98008120001
    CURTIS, Jane Elizabeth Mary
    Level 7, Block E, Port Hamilton
    69 Morrison Street
    EH3 8YF Edinburgh
    Insurance Division Secretariat, Lloyds Banking Gro
    United Kingdom
    Director
    Level 7, Block E, Port Hamilton
    69 Morrison Street
    EH3 8YF Edinburgh
    Insurance Division Secretariat, Lloyds Banking Gro
    United Kingdom
    EnglandBritish192834110001
    DAVIS, Deborah Lee
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    Director
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    United KingdomBritish186341830004
    DOWNIE, Michael Ronald
    Morrison Street
    EH3 8YF Edinburgh
    69
    United Kingdom
    Director
    Morrison Street
    EH3 8YF Edinburgh
    69
    United Kingdom
    ScotlandBritish172334890001
    EASTWOOD, Adrian Mark
    61 Pentland View
    EH10 6PY Edinburgh
    Director
    61 Pentland View
    EH10 6PY Edinburgh
    United KingdomBritish157241990001

    Who are the persons with significant control of SCOTTISH WIDOWS FINANCIAL SERVICES HOLDINGS?

    Persons with significant controls
    NameNotified OnAddressCeased
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    Apr 06, 2016
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc199547
    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