SCOTTISH WIDOWS ANNUITIES LIMITED
Overview
| Company Name | SCOTTISH WIDOWS ANNUITIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC199550 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of SCOTTISH WIDOWS ANNUITIES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is SCOTTISH WIDOWS ANNUITIES LIMITED located?
| Registered Office Address | Atria One 144 Morrison Street EH3 8EX Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SCOTTISH WIDOWS ANNUITIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| HATFIN NO.4 LIMITED | Sep 01, 1999 | Sep 01, 1999 |
What are the latest accounts for SCOTTISH WIDOWS ANNUITIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for SCOTTISH WIDOWS ANNUITIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 8 pages | LIQ13(Scot) | ||||||||||
Director's details changed for Mr Sean William Lowther on Jan 17, 2020 | 2 pages | CH01 | ||||||||||
Register(s) moved to registered inspection location The Mound Edinburgh EH1 1YZ | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to The Mound Edinburgh EH1 1YZ | 2 pages | AD02 | ||||||||||
Termination of appointment of Alan David Yuille as a secretary on Nov 06, 2018 | 2 pages | TM02 | ||||||||||
Registered office address changed from 69 Morrison Street Edinburgh Midlothian EH3 8YF to Atria One 144 Morrison Street Edinburgh EH3 8EX on Nov 12, 2018 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on May 01, 2018 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 21 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2016 | 25 pages | AA | ||||||||||
Confirmation statement made on May 01, 2017 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Sean William Lowther as a director on Dec 09, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Joanne Margaret Jolly as a secretary on Dec 09, 2016 | 1 pages | TM02 | ||||||||||
Termination of appointment of Michael Christophers as a director on Dec 09, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nicholas Edward Tucker Prettejohn as a director on Dec 09, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Karin Alexandra Cook as a director on Dec 09, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Vimlesh Maru as a director on Dec 09, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jane Elizabeth Mary Curtis as a director on Dec 09, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Francis Hylands as a director on Dec 09, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrea Margaret Blance as a director on Dec 09, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Leslie Martin Wohanka as a director on Dec 09, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Richard John Mcintyre as a director on Dec 09, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark George Culmer as a director on Dec 09, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Harris as a director on Dec 09, 2016 | 1 pages | TM01 | ||||||||||
Who are the officers of SCOTTISH WIDOWS ANNUITIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HILLMAN, James Christopher Steuart | Director | Lloyds Banking Group Plc 69 Morrison Street EH3 8YF Edinburgh Insurance Company Secretariat Scotland Scotland | United Kingdom | British | 248815750001 | |||||
| LOWTHER, Sean William | Director | 10 Canons Way BS1 5LF Bristol Harbourside England | England | British | 210466940002 | |||||
| MCINTYRE, Richard John | Director | Level 7, Block E, Port Hamilton 69 Morrison Street EH3 8YF Edinburgh Insurance Division Secretariat, Lloyds Banking Gro United Kingdom | United Kingdom | British | 166560180001 | |||||
| HERD, Catriona Margaret | Secretary | Lloyds Banking Group Plc 69 Morrison Street EH3 8YF Edinburgh Insurance Company Secretariat Scotland Scotland | British | 150424720001 | ||||||
| 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 | 187290990001 | |||||||
| MUIR, Christopher William | Secretary | Columba Road EH4 3QT Edinburgh 8 | British | 119905910002 | ||||||
| REID, Iain Alexander | Secretary | 17 East Comiston EH10 6RZ Edinburgh Midlothian | British | 44268130001 | ||||||
| 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 | ||||||
| YUILLE, Alan David | Secretary | Level 7, Block E, Port Hamilton 69 Morrison Street EH3 8YF Edinburgh Insurance Division Secretariat, Lloyds Banking Gro United Kingdom | 220443400001 | |||||||
| 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 | |||||
| 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 | |||||
| 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 | |||||
| DUDLEY JNR, Orie Leslie | Director | 5a Moray Place EH3 6DS Edinburgh | American | 75683900002 | ||||||
| FAIREY, Michael Edward | Director | Churchfields House Hitchin Road SG4 8TH Codicote Hertfordshire | United Kingdom | British | 30447060003 | |||||
| FISHER, Mark Andrew | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | 172572440001 | |||||
| GEMMELL, Gavin John Norman | Director | 14 Midmar Gardens EH10 6DZ Edinburgh Midlothian | Scotland | British | 477280001 | |||||
| GOFORD, Jeremy | Director | York Mansions Prince Of Wales Drive SW11 4BW London 72 England England | United Kingdom | British | 106521140002 | |||||
| HARRIS, Michael | Director | Old Broad Street EC2N 1HZ London 33 United Kingdom | United Kingdom | British | 110638560001 | |||||
| HARRIS, Rosemary | Director | Lloyds Banking Group Plc 69 Morrison Street EH3 8YF Edinburgh Insurance Company Secretariat Scotland Scotland | England | British | 228468970001 | |||||
| HYLANDS, John Francis | Director | Morrison Street EH3 8YF Edinburgh 69 United Kingdom | Scotland | British | 144819580001 | |||||
| JONES, Briony Helen Kezia | Director | 22 Denmark Road SW19 4PG London | British | 66289930001 | ||||||
| JOYCE, David John | Director | Flat 8 8 Darlaston Road Wimbledon SW19 4LG London | British | 53081600001 | ||||||
| KANE, Archibald Gerard | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | 137300250001 |
Who are the persons with significant control of SCOTTISH WIDOWS ANNUITIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sw Funding Plc | Apr 06, 2016 | Morrison Street EH3 8YF Edinburgh 69 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SCOTTISH WIDOWS ANNUITIES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
|
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