SCOTTISH LIFE ASSURANCE COMPANY (THE)

SCOTTISH LIFE ASSURANCE COMPANY (THE)

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSCOTTISH LIFE ASSURANCE COMPANY (THE)
    Company StatusActive
    Legal FormUnregistered company
    Company Number SZ000016
    JurisdictionScotland

    Summary

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

    What is the purpose of SCOTTISH LIFE ASSURANCE COMPANY (THE)?

    • (7499) /

    Where is SCOTTISH LIFE ASSURANCE COMPANY (THE) located?

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

    What are the latest accounts for SCOTTISH LIFE ASSURANCE COMPANY (THE)?

    Last Accounts
    Last Accounts Made Up To

    What is the status of the latest annual return for SCOTTISH LIFE ASSURANCE COMPANY (THE)?

    Annual Return
    Last Annual Return

    What are the latest filings for SCOTTISH LIFE ASSURANCE COMPANY (THE)?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Ian Williams as a director on Jan 01, 2026

    2 pagesAP01

    Termination of appointment of Ewan Farquharson Smith as a director on Dec 31, 2025

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2024

    3 pagesAA

    Satisfaction of charge 5 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

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

    3 pagesAA

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

    5 pagesPSC05

    Director's details changed for Mr Ewan Farquharson Smith on Jun 26, 2023

    2 pagesCH01

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

    3 pagesCH04

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

    3 pagesAA

    Registered office address changed from St Andrew House 1 Thistle Street Edinburgh EH2 1DG to 22 Haymarket Yards Edinburgh EH12 5BH on Jan 16, 2023

    2 pagesAD01

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

    3 pagesAA

    Notification of The Royal London Mutual Insurance Society Limited as a person with significant control on Apr 06, 2016

    4 pagesPSC02

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

    3 pagesAA

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

    3 pagesAA

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

    3 pagesAA

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

    3 pagesAA

    Group of companies' accounts made up to Dec 31, 2000

    50 pagesAA

    Accounts for a dormant company made up to Dec 31, 2016

    3 pagesAA

    Memorandum and Articles of Association

    22 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Termination of appointment of Anya Marjorie O'reilly as a director on Aug 21, 2014

    2 pagesTM01

    Termination of appointment of Anya Marjorie O'reilly as a director on Aug 21, 2014

    2 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2015

    3 pagesAA

    Accounts for a dormant company made up to Dec 31, 2014

    3 pagesAA

    Who are the officers of SCOTTISH LIFE ASSURANCE COMPANY (THE)?

    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
    WILLIAMS, Ian
    Haymarket Yards
    EH12 5BH Edinburgh
    22
    Director
    Haymarket Yards
    EH12 5BH Edinburgh
    22
    United KingdomBritish293786500001
    DUNN, David Craig
    34 Murrayfield Gardens
    EH12 6DF Edinburgh
    Secretary
    34 Murrayfield Gardens
    EH12 6DF Edinburgh
    British318610001
    ROSS, Murray John
    12 Learmonth Terrace
    EH4 1PG Edinburgh
    Secretary
    12 Learmonth Terrace
    EH4 1PG Edinburgh
    British47230760002
    BERRY, William
    11a Saxe Coburg Place
    EH3 5BR Edinburgh
    Director
    11a Saxe Coburg Place
    EH3 5BR Edinburgh
    British46255350002
    BIRRELL, David
    36 East Barnton Avenue
    EH4 6AQ Edinburgh
    Director
    36 East Barnton Avenue
    EH4 6AQ Edinburgh
    British115290001
    BUDGE, Ruaridh Mackenzie
    72 Balgreen Road
    EH12 5UB Edinburgh
    Director
    72 Balgreen Road
    EH12 5UB Edinburgh
    British318620001
    BURNS, Richard Ronald James
    31 Saxe Coburg Place
    EH3 5BP Edinburgh
    Director
    31 Saxe Coburg Place
    EH3 5BP Edinburgh
    ScotlandScottish710280003
    DEANE, John Vincent
    Carthach House Bannerdown Close
    Batheaston
    BA1 7JN Bath
    Director
    Carthach House Bannerdown Close
    Batheaston
    BA1 7JN Bath
    United KingdomBritish37081010002
    DUFFIN, Brian James
    8 Craigleith View
    EH4 3JZ Edinburgh
    Director
    8 Craigleith View
    EH4 3JZ Edinburgh
    ScotlandBritish45750300001
    GIFFORD, Patrick Antony Francis
    250 Randolph Avenue
    W9 1PF London
    Director
    250 Randolph Avenue
    W9 1PF London
    United KingdomBritish38029990001
    GILCHRIST, James
    21 Heriot Row
    EH3 6EN Edinburgh
    Midlothian
    Director
    21 Heriot Row
    EH3 6EN Edinburgh
    Midlothian
    British318630002
    GLEN, James Robert
    18 Greenhill Park
    EH10 4DW Edinburgh
    Director
    18 Greenhill Park
    EH10 4DW Edinburgh
    British277160001
    GRAHAM, George Malcolm Roger
    Gaston House
    Gaston Green Little Hallingbury
    CM22 7QS Bishops Stortford
    Hertfordshire
    Director
    Gaston House
    Gaston Green Little Hallingbury
    CM22 7QS Bishops Stortford
    Hertfordshire
    United KingdomBritish36314420001
    HALDANE, James Martin
    Gleneagles
    PH3 1PJ Auchterarder
    Perthshire
    Director
    Gleneagles
    PH3 1PJ Auchterarder
    Perthshire
    ScotlandBritish745050003
    HILL, Brian George
    Flax Hill
    Ufton Fields
    CV33 9NX Leamington Spa
    Warwickshire
    Director
    Flax Hill
    Ufton Fields
    CV33 9NX Leamington Spa
    Warwickshire
    British425510001
    JOHNSTON, Thomas Lothian, Dr
    14 Mansionhouse Road
    EH9 1TZ Edinburgh
    Midlothian
    Director
    14 Mansionhouse Road
    EH9 1TZ Edinburgh
    Midlothian
    British425500001
    KENNEDY, William Michael Clifford
    Oak Lodge
    Inveresk
    EH21 7TE Musselburgh
    Director
    Oak Lodge
    Inveresk
    EH21 7TE Musselburgh
    British295080001
    MILLER, James David Frederick
    Blairuskin Lodge
    Kinlochard
    FK8 3TP Aberfoyle
    Stirling
    Director
    Blairuskin Lodge
    Kinlochard
    FK8 3TP Aberfoyle
    Stirling
    British27537080001
    MORGAN, Janet Patricia, Doctor
    Brucefield
    FK10 3QF Clackmannan
    Director
    Brucefield
    FK10 3QF Clackmannan
    British33390150003
    MORRISON, William Morrison
    14 Ravelston House Park
    EH4 3LU Edinburgh
    Midlothian
    Director
    14 Ravelston House Park
    EH4 3LU Edinburgh
    Midlothian
    British425520001
    MURRAY, George Malcolm
    38 Ravelston Dykes
    EH4 3EB Edinburgh
    Midlothian
    Director
    38 Ravelston Dykes
    EH4 3EB Edinburgh
    Midlothian
    ScotlandBritish259430001
    O'REILLY, Anya Marjorie
    Thistle Street
    EH2 1DG Edinburgh
    1
    Edinburgh
    United Kingdom
    Director
    Thistle Street
    EH2 1DG Edinburgh
    1
    Edinburgh
    United Kingdom
    United KingdomBritish175872320001
    RAFIQUE, Conrad Hamilton
    3 Abbey Road
    Eskbank
    EH22 3AD Dalkeith
    Midlothian
    Director
    3 Abbey Road
    Eskbank
    EH22 3AD Dalkeith
    Midlothian
    British98967980001
    ROSS, Thomas Mackenzie
    Beauchamp Barn
    Drayton Beauchamp
    HP22 5LS Aylesbury
    Buckinghamshire
    Director
    Beauchamp Barn
    Drayton Beauchamp
    HP22 5LS Aylesbury
    Buckinghamshire
    United KingdomBritish11606630001
    ROSS, Thomas Mackenzie
    Beauchamp Barn
    Drayton Beauchamp
    HP22 5LS Aylesbury
    Buckinghamshire
    Director
    Beauchamp Barn
    Drayton Beauchamp
    HP22 5LS Aylesbury
    Buckinghamshire
    United KingdomBritish11606630001
    SHONE, Stephen
    Beeson End Orchard
    Beeson End Lane
    AL5 2AB Harpenden
    Hertfordshire
    Director
    Beeson End Orchard
    Beeson End Lane
    AL5 2AB Harpenden
    Hertfordshire
    EnglandBritish15146900003
    SMITH, Ewan Farquharson
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    ScotlandBritish47700720002
    WALLACE, David James, Prof Sir
    Falcon House
    3 Church Street Wymeswold
    LE12 6TX Loughborough
    Leicestershire
    Director
    Falcon House
    3 Church Street Wymeswold
    LE12 6TX Loughborough
    Leicestershire
    British39136550001
    YARDLEY, Michael John
    Gracechurch Street
    EC3V 0RL London
    55
    Director
    Gracechurch Street
    EC3V 0RL London
    55
    United KingdomBritish7073120002

    Who are the persons with significant control of SCOTTISH LIFE ASSURANCE COMPANY (THE)?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Royal London Mutual Insurance Society Limited
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    Apr 06, 2016
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    No
    Legal FormLimited By Guarantee
    Country RegisteredUk
    Legal AuthorityEngland And Wales
    Place RegisteredRegistrar Of Companies
    Registration Number00099084
    Natures of Control
    • 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