STANDARD LIFE OVERSEA HOLDINGS LIMITED: Filings
Overview
| Company Name | STANDARD LIFE OVERSEA HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC299660 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for STANDARD LIFE OVERSEA HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Final account prior to dissolution in MVL (final account attached) | 7 pages | LIQ13(Scot) | ||||||||||||||
Register inspection address has been changed to 1 George Street Edinburgh EH2 2LL | 2 pages | AD02 | ||||||||||||||
Change of details for Standard Life Aberdeen Plc as a person with significant control on Jul 02, 2021 | 2 pages | PSC05 | ||||||||||||||
Confirmation statement made on Jul 06, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Registered office address changed from 1 George Street Edinburgh EH2 2LL United Kingdom to 7 Exchange Crescent Conference Square Edinburgh EH3 8AN on Jun 30, 2021 | 2 pages | AD01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Jul 06, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2019 | 18 pages | AA | ||||||||||||||
Full accounts made up to Dec 31, 2018 | 18 pages | AA | ||||||||||||||
Confirmation statement made on Jul 06, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Director's details changed for Mr Patrick David Bartlett on Jul 04, 2019 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Kenneth Arthur Gilmour on Jul 04, 2019 | 1 pages | CH03 | ||||||||||||||
Director's details changed for Mr Paul Bernard Mckenna on Jul 04, 2019 | 2 pages | CH01 | ||||||||||||||
Appointment of Mr Paul Bernard Mckenna as a director on Jun 26, 2019 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Jun 15, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Termination of appointment of William John Rattray as a director on May 31, 2019 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Colin Richard Walklin as a director on May 27, 2019 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Alexander Hugh Mccormack Begbie as a director on Nov 15, 2018 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2017 | 22 pages | AA | ||||||||||||||
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 | ||||||||||||||
Confirmation statement made on Jun 15, 2018 with updates | 5 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on May 04, 2018
| 3 pages | SH01 | ||||||||||||||
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