STANDARD LIFE CHARITY FUND: Filings
Overview
| Company Name | STANDARD LIFE CHARITY FUND |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | SC213596 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for STANDARD LIFE CHARITY FUND?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||
Change of details for Standard Life Aberdeen Plc as a person with significant control on Jul 02, 2021 | 2 pages | PSC05 | ||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||
Termination of appointment of Alexander James Macdonald as a director on Jan 21, 2021 | 1 pages | TM01 | ||||||
Confirmation statement made on Jul 06, 2020 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2019 | 16 pages | AA | ||||||
Termination of appointment of Wendy Jane Smith as a secretary on Jun 30, 2020 | 1 pages | TM02 | ||||||
Appointment of Sla Corporate Secretary Limited as a secretary on Jun 30, 2020 | 2 pages | AP04 | ||||||
Full accounts made up to Dec 31, 2018 | 15 pages | AA | ||||||
Confirmation statement made on Jul 06, 2019 with no updates | 3 pages | CS01 | ||||||
Confirmation statement made on Jun 16, 2019 with no updates | 3 pages | CS01 | ||||||
Appointment of Mrs Amanda Vera Young as a director on May 31, 2019 | 2 pages | AP01 | ||||||
Termination of appointment of Graeme Rutherford Mcewan as a director on May 31, 2019 | 1 pages | TM01 | ||||||
Appointment of Alexander James Macdonald as a director on Nov 01, 2018 | 2 pages | AP01 | ||||||
Termination of appointment of Alexander Hugh Mccormack Begbie as a director on Nov 01, 2018 | 1 pages | TM01 | ||||||
Appointment of Wendy Jane Smith as a secretary on Nov 01, 2018 | 2 pages | AP03 | ||||||
Termination of appointment of Used for Deletions in Correction Deleted Officer as a director on Nov 01, 2018 | 2 pages | TM01 | ||||||
| ||||||||
Appointment of Details Removed Under Section 1095 as a director on Nov 01, 2018 | 3 pages | AP01 | ||||||
| ||||||||
Termination of appointment of Frances Margaret Horsburgh as a secretary on Nov 01, 2018 | 1 pages | TM02 | ||||||
Registered office address changed from Standard Life House 30 Lothian Road Edinburgh EH1 2DH to 1 George Street Edinburgh EH2 2LL on Aug 31, 2018 | 1 pages | AD01 | ||||||
Change of details for Standard Life Aberdeen Plc as a person with significant control on Aug 31, 2018 | 2 pages | PSC05 | ||||||
Notification of Standard Life Aberdeen Plc as a person with significant control on Aug 09, 2018 | 2 pages | PSC02 | ||||||
Cessation of Standard Life Assurance Limited as a person with significant control on Aug 09, 2018 | 1 pages | PSC07 | ||||||
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