SCOTTISH LIFE (COVENTRY) PROPERTY LIMITED
Overview
Company Name | SCOTTISH LIFE (COVENTRY) PROPERTY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC210712 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for SCOTTISH LIFE (COVENTRY) PROPERTY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for SCOTTISH LIFE (COVENTRY) PROPERTY LIMITED?
Last Confirmation Statement Made Up To | Jun 20, 2025 |
---|---|
Next Confirmation Statement Due | Jul 04, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 20, 2024 |
Overdue | No |
What are the latest filings for SCOTTISH LIFE (COVENTRY) PROPERTY LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2023 | 3 pages | AA | ||||||||||||||||||
Confirmation statement made on Jun 20, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 3 pages | AA | ||||||||||||||||||
Confirmation statement made on Jun 20, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||
Director's details changed for Mr Andrew Lawrence Hunt on Jun 26, 2023 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Mr Mark Anthony Evans on Jun 26, 2023 | 2 pages | CH01 | ||||||||||||||||||
Change of details for Royal London Mutual Insurance Society Limited (The) as a person with significant control on Jun 26, 2023 | 2 pages | PSC05 | ||||||||||||||||||
Secretary's details changed for Royal London Management Services Limited on Jun 26, 2023 | 1 pages | CH04 | ||||||||||||||||||
Secretary's details changed for Royal London Management Services Limited on Jun 26, 2023 | 1 pages | CH04 | ||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 3 pages | AA | ||||||||||||||||||
Confirmation statement made on Jun 20, 2022 with updates | 3 pages | CS01 | ||||||||||||||||||
Change of details for Royal London Mutual Insurance Society Limited (The) as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||||||||||
Confirmation statement made on Jun 20, 2021 with no updates | 3 pages | CS01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 3 pages | AA | ||||||||||||||||||
Termination of appointment of Andrew Stewart Carter as a director on Feb 15, 2021 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr Mark Anthony Evans as a director on Feb 10, 2021 | 2 pages | AP01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 3 pages | AA | ||||||||||||||||||
Confirmation statement made on Jun 20, 2020 with no updates | 3 pages | CS01 | ||||||||||||||||||
Appointment of Mr Andrew Hunt as a director on Jun 15, 2020 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Gareth Richard Stewart Dickinson as a director on Feb 10, 2020 | 1 pages | TM01 | ||||||||||||||||||
Resolutions Resolutions | 18 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Confirmation statement made on Jun 20, 2019 with no updates | 3 pages | CS01 | ||||||||||||||||||
Director's details changed for Mr Andrew Stewart Carter on May 22, 2019 | 2 pages | CH01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 3 pages | AA | ||||||||||||||||||
Who are the officers of SCOTTISH LIFE (COVENTRY) PROPERTY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ROYAL LONDON MANAGEMENT SERVICES LIMITED | Secretary | Fenchurch Street EC3M 4BY London 80 United Kingdom |
| 106736010001 | ||||||||||
EVANS, Mark Anthony | Director | Fenchurch Street EC3M 4BY London 80 United Kingdom | United Kingdom | British | Investment Manager | 162447250001 | ||||||||
HUNT, Andrew Lawrence | Director | Fenchurch Street EC3M 4BY London 80 United Kingdom | England | British | Finance Director | 236467500002 | ||||||||
BARBER, Bernadette Clare | Secretary | 55 Gracechurch Street EC3V 0UF London | British | 81220720004 | ||||||||||
PARDOE, Richard Grenville | Secretary | Cherry Tree Cottage 17 West Avenue HP10 8AE Penn Buckinghamshire | British | Investment Banker | 141544990001 | |||||||||
CARTER, Andrew Stewart | Director | Gracechurch Street EC3V 0RL London 55 | United Kingdom | British | Company Director | 145669000001 | ||||||||
DICKINSON, Gareth Richard Stewart | Director | The Vale CM4 9PW Stock 30 Essex | United Kingdom | British | Director | 133179560001 | ||||||||
HUGHSON, David Callum | Director | 55 Gracechurch Street EC3V 0UF London | British | Investment Manager | 62284790002 | |||||||||
JAMES, Richard | Director | 55 Gracechurch Street EC3V 0UF London | England | British | Company Director | 81371430002 | ||||||||
MARTIN, Julia Helen | Director | 8 Clifford Manor Road GU4 8AG Guildford Surrey | England | British | Chartered Surveyor | 142558830001 | ||||||||
PARDOE, Richard Grenville | Director | Cherry Tree Cottage 17 West Avenue HP10 8AE Penn Buckinghamshire | England | British | Investment Banker | 141544990001 | ||||||||
PHILLIPS, Christopher Martin | Director | 54 Grove Park Terrace W4 3QE London | British | Fund Manager | 63912170002 |
Who are the persons with significant control of SCOTTISH LIFE (COVENTRY) PROPERTY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Royal London Mutual Insurance Society Limited (The) | Apr 06, 2016 | Fenchurch Street EC3M 4BY London 80 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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