SCOTTISH WIDOWS FINANCIAL SERVICES HOLDINGS: Filings

  • Overview

    Company NameSCOTTISH WIDOWS FINANCIAL SERVICES HOLDINGS
    Company StatusActive
    Legal FormPrivate unlimited company
    Company Number SC199548
    JurisdictionScotland
    Date of Creation

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

    Filings
    DateDescriptionDocumentType

    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

    Change of details for Scottish Widows Group Limited as a person with significant control on Dec 02, 2024

    2 pagesPSC05

    Registered office address changed from 69 Morrison Street Edinburgh Midlothian EH3 8YF to The Mound Edinburgh EH1 1YZ on Dec 02, 2024

    1 pagesAD01

    Appointment of Mrs Caroline Anne Riddy as a secretary on Sep 13, 2024

    2 pagesAP03

    Termination of appointment of Jesujuwonlo Williams as a secretary on Sep 12, 2024

    1 pagesTM02

    Appointment of Mr Paul Gerard Mcnamara as a director on Sep 02, 2024

    2 pagesAP01

    Termination of appointment of Anthony Jonathan Reizenstein as a director on Jun 30, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    27 pagesAA

    Appointment of Mrs Jesujuwonlo Williams as a secretary on Mar 29, 2024

    2 pagesAP03

    Termination of appointment of Joanne Margaret Jolly as a secretary on Mar 28, 2024

    1 pagesTM02

    Appointment of Mrs Kirstine Ann Cooper as a director on Mar 01, 2024

    2 pagesAP01

    Confirmation statement made on Feb 26, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mrs Joanna Kate Harris on Feb 16, 2024

    2 pagesCH01

    Termination of appointment of Michael Ronald Downie as a director on Jan 15, 2024

    1 pagesTM01

    Appointment of Mr Shingirai Thaddeus Nyahasha as a director on Jan 15, 2024

    2 pagesAP01

    Appointment of Mr Matthew Hilmar Cuhls as a director on Jan 01, 2024

    2 pagesAP01

    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