SCOTTISH AMICABLE LIFE ASSURANCE SOCIETY

SCOTTISH AMICABLE LIFE ASSURANCE SOCIETY

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

    Company NameSCOTTISH AMICABLE LIFE ASSURANCE SOCIETY
    Company StatusActive
    Legal FormUnregistered company
    Company Number SZ000012
    JurisdictionScotland

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SCOTTISH AMICABLE LIFE ASSURANCE SOCIETY?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is SCOTTISH AMICABLE LIFE ASSURANCE SOCIETY located?

    Registered Office Address
    5 Central Way
    Kildean Business Park
    FK8 1FT Stirling
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SCOTTISH AMICABLE LIFE ASSURANCE SOCIETY?

    Last Accounts
    Last Accounts Made Up To

    What is the status of the latest confirmation statement for SCOTTISH AMICABLE LIFE ASSURANCE SOCIETY?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 31, 2021

    What are the latest filings for SCOTTISH AMICABLE LIFE ASSURANCE SOCIETY?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Sean Andrew Fitzgerald as a director on Dec 31, 2024

    1 pagesTM01

    Appointment of Christopher Maurice Smyth as a director on Jan 01, 2025

    2 pagesAP01

    Appointment of Mr David Hugh Gilbert as a director on Dec 04, 2023

    2 pagesAP01

    Termination of appointment of Ian Bothamley as a director on Dec 04, 2023

    1 pagesTM01

    Appointment of Ian Bothamley as a director on Dec 08, 2022

    2 pagesAP01

    Termination of appointment of Jennifer Anne Owens as a director on Nov 30, 2022

    1 pagesTM01

    Registered office address changed from Craigforth Stirling FK9 4UE to 5 Central Way Kildean Business Park Stirling FK8 1FT on Sep 07, 2022

    2 pagesAD01

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

    7 pagesAA

    Confirmation statement made on Jul 31, 2021 with no updates

    2 pagesCS01

    Notification of The Prudential Assurance Company Limited as a person with significant control on Mar 10, 2021

    4 pagesPSC02

    Confirmation statement made on Jul 31, 2020 with no updates

    2 pagesCS01

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

    7 pagesAA

    Termination of appointment of Prudential Group Secretarial Services Limited as a secretary on Oct 04, 2019

    2 pagesTM02

    Confirmation statement made on Jul 31, 2019 with no updates

    2 pagesCS01

    Appointment of Mr Sean Andrew Fitzgerald as a director on May 31, 2019

    2 pagesAP01

    Termination of appointment of Richard Webster as a director on May 31, 2019

    1 pagesTM01

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

    7 pagesAA

    Termination of appointment of Stewart Robert Gracie as a director on Mar 04, 2019

    1 pagesTM01

    Termination of appointment of Michael Alan Payne as a director on Mar 04, 2019

    1 pagesTM01

    Appointment of Ms Jennifer Anne Owens as a director on Mar 04, 2019

    2 pagesAP01

    Appointment of Mr Richard Webster as a director on Mar 04, 2019

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2017

    7 pagesAA

    Confirmation statement made on Jun 13, 2018 with no updates

    2 pagesCS01

    Termination of appointment of Simon Colin Mitchely as a secretary on Sep 30, 2017

    2 pagesTM02

    Appointment of Prudential Group Secretarial Services Limited as a secretary on Sep 30, 2017

    3 pagesAP04

    Who are the officers of SCOTTISH AMICABLE LIFE ASSURANCE SOCIETY?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GILBERT, David Hugh
    Fenchurch Avenue
    EC3M 5AG London
    10
    England
    Director
    Fenchurch Avenue
    EC3M 5AG London
    10
    England
    United KingdomBritish315931920001
    SMYTH, Christopher Maurice
    Fenchurch Avenue
    EC3M 5AG London
    10
    England
    Director
    Fenchurch Avenue
    EC3M 5AG London
    10
    England
    EnglandBritish331746680001
    DUNLOP, Guy Robin Strickland
    Craigforth
    FK9 4UE Stirling
    Secretary
    Craigforth
    FK9 4UE Stirling
    206129550001
    FOUNTAIN, Jacqueline Ann
    The Hollies 19 Hadley Road
    EN2 8JT Enfield
    Middlesex
    Secretary
    The Hollies 19 Hadley Road
    EN2 8JT Enfield
    Middlesex
    British57314890003
    FOUNTAIN, Jaqueline Ann
    Laurence Pountney Hill
    EC4R 0HH London
    England
    Secretary
    Laurence Pountney Hill
    EC4R 0HH London
    England
    198983800001
    LEE, Tony
    8 Rossdale
    TN2 3PG Tunbridge Wells
    Kent
    Secretary
    8 Rossdale
    TN2 3PG Tunbridge Wells
    Kent
    British49293090003
    MITCHELL, James Charles
    4 Strachan Crescent
    FK14 7HL Dollar
    Clackmannanshire
    Secretary
    4 Strachan Crescent
    FK14 7HL Dollar
    Clackmannanshire
    British26179390001
    MITCHELY, Simon Colin
    Craigforth
    FK9 4UE Stirling
    Stirlingshire
    Scotland
    Secretary
    Craigforth
    FK9 4UE Stirling
    Stirlingshire
    Scotland
    229270890001
    PENDER, Stuart Macpherson
    Dalnair House
    47 Chalton Road
    FK9 4EF Bridge Of Allan
    Stirlingshire
    Secretary
    Dalnair House
    47 Chalton Road
    FK9 4EF Bridge Of Allan
    Stirlingshire
    British86071320001
    RUPAREL, Vanessa Frances
    54 Clarendon Avenue
    CV32 4SA Leamington Spa
    Warwickshire
    Secretary
    54 Clarendon Avenue
    CV32 4SA Leamington Spa
    Warwickshire
    British66822710002
    WALKER, Robert
    6 Albion Road
    RH2 7JY Reigate
    Surrey
    Secretary
    6 Albion Road
    RH2 7JY Reigate
    Surrey
    British61132230001
    WINDRIDGE, Susan Doreen
    Laurence Pountney Hill
    EC4R 0HH London
    5
    Secretary
    Laurence Pountney Hill
    EC4R 0HH London
    5
    British6617760002
    PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED
    Laurence Pountney Hill
    EC4R 0HH London
    England
    Secretary
    Laurence Pountney Hill
    EC4R 0HH London
    England
    Identification TypeEuropean Economic Area
    Registration Number4059315
    150163110001
    BISSET, Thomas Melville, Mister
    Sea House
    KY9 1AU Elie
    Fife
    Director
    Sea House
    KY9 1AU Elie
    Fife
    British10295580001
    BOTHAMLEY, Ian
    Fenchurch Avenue
    EC3M 5AG London
    10
    United Kingdom
    Director
    Fenchurch Avenue
    EC3M 5AG London
    10
    United Kingdom
    United KingdomBritish266946140001
    BRADSHAW, Paul Richard
    5 South End Close
    Hursley
    SO21 2LJ Winchester
    Hampshire
    Director
    5 South End Close
    Hursley
    SO21 2LJ Winchester
    Hampshire
    United KingdomBritish47181430001
    BROWN, William
    Gean House 4a Horseshoe Road
    Bearsden
    G61 2ST Glasgow
    Scotland
    Director
    Gean House 4a Horseshoe Road
    Bearsden
    G61 2ST Glasgow
    Scotland
    British312700003
    BRUCE, Andrew Douglas Alexander Thomas, The Earl Of Elgin & Kincardine
    Broomhall
    KY11 3DU Dunfermline
    Fife
    Director
    Broomhall
    KY11 3DU Dunfermline
    Fife
    British24914770001
    EVERETT, Richard Charles
    23 Stanhope Way
    Riverhead
    TN13 2DZ Sevenoaks
    Kent
    Director
    23 Stanhope Way
    Riverhead
    TN13 2DZ Sevenoaks
    Kent
    British91615080001
    FITZGERALD, Sean Andrew
    Fenchurch Avenue
    EC3M 5AG London
    10
    United Kingdom
    Director
    Fenchurch Avenue
    EC3M 5AG London
    10
    United Kingdom
    ScotlandBritish259031790001
    GRACIE, Stewart Robert
    Laurence Pountney Hill
    EC4R 0HH London
    England
    Director
    Laurence Pountney Hill
    EC4R 0HH London
    England
    United KingdomBritish173424590001
    GUPTA, Ashok Kumar
    Milndavie House 8 Milndavie Road
    Strathblane
    G63 9EN Glasgow
    Director
    Milndavie House 8 Milndavie Road
    Strathblane
    G63 9EN Glasgow
    British68708650003
    JACK, James White
    Azalea Cottage
    Alderton Drive
    HP4 1NA Little Gaddesden
    Hertfordshire
    Director
    Azalea Cottage
    Alderton Drive
    HP4 1NA Little Gaddesden
    Hertfordshire
    EnglandBritish191658610001
    JAMIESON, Peter Lindsay Auldjo
    4 Milborne Grove
    SW10 9SN London
    Director
    4 Milborne Grove
    SW10 9SN London
    United KingdomBritish10717740001
    JOHNSTON, Thomas
    Fernbank 43 Strathblane Road
    Milngavie
    G62 8HA Glasgow
    Lanarkshire
    Director
    Fernbank 43 Strathblane Road
    Milngavie
    G62 8HA Glasgow
    Lanarkshire
    British340020001
    JOHNSTONE, Raymond, Sir
    Wards
    Gartocharn
    G83 8SB Alexandria
    Dunbartonshire
    Director
    Wards
    Gartocharn
    G83 8SB Alexandria
    Dunbartonshire
    British46265160001
    KNOX, William Graeme
    The Pepper Pot Station Road
    Killearn
    G63 9NZ Glasgow
    Director
    The Pepper Pot Station Road
    Killearn
    G63 9NZ Glasgow
    British48559700001
    MILLER, Ronald Andrew Baird, Sir
    7 Doune Terrace
    EH3 6DY Edinburgh
    Midlothian
    Director
    7 Doune Terrace
    EH3 6DY Edinburgh
    Midlothian
    British10350001
    MORRISON, William Charles Carnegie
    87 Campden Hill Court
    Campden Hill Road
    W8 7HW London
    Director
    87 Campden Hill Court
    Campden Hill Road
    W8 7HW London
    British81149560001
    NICOLSON, Roy Macdonald
    'Ardgarten'
    45 Doune Road
    FK15 9HR Dunblane
    Perthshire
    Director
    'Ardgarten'
    45 Doune Road
    FK15 9HR Dunblane
    Perthshire
    British238750001
    NUNN, Kelvin
    EC4R 0HH London
    Laurence Pountney Hill
    England
    Director
    EC4R 0HH London
    Laurence Pountney Hill
    England
    United KingdomBritish109126660001
    OWENS, Jennifer Anne
    Central Way
    Kildean Business Park
    FK8 1FT Stirling
    5
    Director
    Central Way
    Kildean Business Park
    FK8 1FT Stirling
    5
    EnglandBritish113688770001
    PATERSON, Maurice Dinsmore
    11 Briar Gardens
    G43 2TF Glasgow
    Director
    11 Briar Gardens
    G43 2TF Glasgow
    United KingdomBritish57312160001
    PAYNE, Michael Alan
    .
    EC4R 0HH London
    Laurence Pountney Hill
    England
    Director
    .
    EC4R 0HH London
    Laurence Pountney Hill
    England
    ScotlandBritish314288470001
    ROBERTSON, Angus John
    Laurence Pountney Hill
    EC4R 0HH London
    5
    Director
    Laurence Pountney Hill
    EC4R 0HH London
    5
    British64974900001

    Who are the persons with significant control of SCOTTISH AMICABLE LIFE ASSURANCE SOCIETY?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fenchurch Avenue
    EC3M 5AG London
    10
    Mar 10, 2021
    Fenchurch Avenue
    EC3M 5AG London
    10
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredUnited Kingdom
    Registration Number00015454
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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