SCOTTISH WIDOWS FINANCIAL SERVICES HOLDINGS: Filings
Overview
Company Name | SCOTTISH WIDOWS FINANCIAL SERVICES HOLDINGS |
---|---|
Company Status | Active |
Legal Form | Private unlimited company |
Company Number | SC199548 |
Jurisdiction | Scotland |
Date of Creation |
What are the latest filings for SCOTTISH WIDOWS FINANCIAL SERVICES HOLDINGS?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 | 28 pages | AA | ||||||||||||||
Termination of appointment of Deborah Lee Davis as a director on Mar 18, 2025 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Mar 05, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr Christopher John George Moulder on Dec 02, 2024 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mrs Deborah Lee Davis 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 | ||||||||||||||
Change of details for Scottish Widows Group Limited as a person with significant control on Dec 02, 2024 | 2 pages | PSC05 | ||||||||||||||
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 | 27 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 | ||||||||||||||
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