SCOTTISH LIFE (COVENTRY) PROPERTY LIMITED

SCOTTISH LIFE (COVENTRY) PROPERTY LIMITED

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

    Company NameSCOTTISH LIFE (COVENTRY) PROPERTY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC210712
    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 LIFE (COVENTRY) PROPERTY LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is SCOTTISH LIFE (COVENTRY) PROPERTY LIMITED located?

    Registered Office Address
    22 Haymarket Yards
    EH12 5BH Edinburgh
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SCOTTISH LIFE (COVENTRY) PROPERTY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for SCOTTISH LIFE (COVENTRY) PROPERTY LIMITED?

    Last Confirmation Statement Made Up ToJun 20, 2025
    Next Confirmation Statement DueJul 04, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 20, 2024
    OverdueNo

    What are the latest filings for SCOTTISH LIFE (COVENTRY) PROPERTY LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Jun 20, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Jun 20, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Andrew Lawrence Hunt on Jun 26, 2023

    2 pagesCH01

    Director's details changed for Mr Mark Anthony Evans on Jun 26, 2023

    2 pagesCH01

    Change of details for Royal London Mutual Insurance Society Limited (The) as a person with significant control on Jun 26, 2023

    2 pagesPSC05

    Secretary's details changed for Royal London Management Services Limited on Jun 26, 2023

    1 pagesCH04

    Secretary's details changed for Royal London Management Services Limited on Jun 26, 2023

    1 pagesCH04

    Registered office address changed from St Andrew House 1 Thistle Street Edinburgh EH2 1DG to 22 Haymarket Yards Edinburgh EH12 5BH on Jan 03, 2023

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Jun 20, 2022 with updates

    3 pagesCS01

    Change of details for Royal London Mutual Insurance Society Limited (The) as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Confirmation statement made on Jun 20, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    3 pagesAA

    Termination of appointment of Andrew Stewart Carter as a director on Feb 15, 2021

    1 pagesTM01

    Appointment of Mr Mark Anthony Evans as a director on Feb 10, 2021

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2019

    3 pagesAA

    Confirmation statement made on Jun 20, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Andrew Hunt as a director on Jun 15, 2020

    2 pagesAP01

    Termination of appointment of Gareth Richard Stewart Dickinson as a director on Feb 10, 2020

    1 pagesTM01

    Resolutions

    Resolutions
    18 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Restriction of authorised share capital revoked. Directors authorised to authorise matters. 15/01/2020
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Jun 20, 2019 with no updates

    3 pagesCS01

    Director's details changed for Mr Andrew Stewart Carter on May 22, 2019

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2018

    3 pagesAA

    Who are the officers of SCOTTISH LIFE (COVENTRY) PROPERTY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROYAL LONDON MANAGEMENT SERVICES LIMITED
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    Secretary
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number02867478
    106736010001
    EVANS, Mark Anthony
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    United KingdomBritishInvestment Manager162447250001
    HUNT, Andrew Lawrence
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    EnglandBritishFinance Director236467500002
    BARBER, Bernadette Clare
    55 Gracechurch Street
    EC3V 0UF London
    Secretary
    55 Gracechurch Street
    EC3V 0UF London
    British81220720004
    PARDOE, Richard Grenville
    Cherry Tree Cottage
    17 West Avenue
    HP10 8AE Penn
    Buckinghamshire
    Secretary
    Cherry Tree Cottage
    17 West Avenue
    HP10 8AE Penn
    Buckinghamshire
    BritishInvestment Banker141544990001
    CARTER, Andrew Stewart
    Gracechurch Street
    EC3V 0RL London
    55
    Director
    Gracechurch Street
    EC3V 0RL London
    55
    United KingdomBritishCompany Director145669000001
    DICKINSON, Gareth Richard Stewart
    The Vale
    CM4 9PW Stock
    30
    Essex
    Director
    The Vale
    CM4 9PW Stock
    30
    Essex
    United KingdomBritishDirector133179560001
    HUGHSON, David Callum
    55 Gracechurch Street
    EC3V 0UF London
    Director
    55 Gracechurch Street
    EC3V 0UF London
    BritishInvestment Manager62284790002
    JAMES, Richard
    55 Gracechurch Street
    EC3V 0UF London
    Director
    55 Gracechurch Street
    EC3V 0UF London
    EnglandBritishCompany Director81371430002
    MARTIN, Julia Helen
    8 Clifford Manor Road
    GU4 8AG Guildford
    Surrey
    Director
    8 Clifford Manor Road
    GU4 8AG Guildford
    Surrey
    EnglandBritishChartered Surveyor142558830001
    PARDOE, Richard Grenville
    Cherry Tree Cottage
    17 West Avenue
    HP10 8AE Penn
    Buckinghamshire
    Director
    Cherry Tree Cottage
    17 West Avenue
    HP10 8AE Penn
    Buckinghamshire
    EnglandBritishInvestment Banker141544990001
    PHILLIPS, Christopher Martin
    54 Grove Park Terrace
    W4 3QE London
    Director
    54 Grove Park Terrace
    W4 3QE London
    BritishFund Manager63912170002

    Who are the persons with significant control of SCOTTISH LIFE (COVENTRY) PROPERTY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Royal London Mutual Insurance Society Limited (The)
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    Apr 06, 2016
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    No
    Legal FormPrivate Company Limited By Guarantee Without Share Capital
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 1985
    Place RegisteredEngland And Wales
    Registration Number00099064
    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