UKBizDB.co.uk

SCOTTISH MUTUAL ASSURANCE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Scottish Mutual Assurance Limited. The company was founded 32 years ago and was given the registration number SC133846. The firm's registered office is in EDINBURGH. You can find them at Standard Life House, 30 Lothian Road, Edinburgh, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SCOTTISH MUTUAL ASSURANCE LIMITED
Company Number:SC133846
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 1991
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Standard Life House, 30 Lothian Road, Edinburgh, Scotland, EH1 2DH
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Wythall Green Way, Wythall, Birmingham, B47 6WG

Corporate Secretary01 September 2006Active
1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG

Director01 November 2022Active
1, Wythall Green Way, Wythall, Birmingham, United Kingdom, B47 6WG

Director16 August 2022Active
18 River Walk, Braddan Hills, Braddan, IM4 4TJ

Secretary15 January 1992Active
6 Glenburn Gardens, Bishopbriggs, Glasgow, United Kingdom, G64 3BU

Secretary13 December 1991Active
5 Churchill Drive, Bridge Of Allan, FK9 4TD

Secretary23 February 2000Active
11 Charles Drive, Larbert, FK5 3HB

Secretary23 February 2000Active
1 Maclean Place, Bishopbriggs, Glasgow, G64 3BJ

Secretary01 August 1994Active
Westwoods 65 Newport Road, Woburn Sands, Milton Keynes, MK17 8UQ

Secretary13 September 1991Active
Abbey National House, 2 Triton Square Regent's Place, London, NW1 3AN

Corporate Secretary30 July 2004Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary04 September 1991Active
2 Feathers Place, Greenwich, London, SE10 9NE

Director13 December 1991Active
Bibury 24 Broad High Way, Cobham, KT11 2RP

Director13 December 1991Active
26 Westbury Road, Northwood, HA6 3BU

Director01 May 1999Active
5 South End Close, Hursley, Winchester, SO21 2LJ

Director06 June 2005Active
11 Cramond Glebe Gardens, Edinburgh, EH4 6NZ

Director20 February 1997Active
1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG

Director01 May 2010Active
84 Highgate, West Hill, London, N6 6LU

Director12 June 2008Active
Pinnerwood Estate, Castleton Road,Tullibardine, Auchterarder, PH3 1JS

Director27 September 2006Active
Greencroft 19 Colquhoun Drive, Bearsden, Glasgow, G61 4NQ

Director13 December 1991Active
Southfell, 24 Kirkhouse Road Blanefield, Glasgow, G63 9BX

Director13 December 1991Active
Slioch Duchray Road, Aberfoyle, Stirling, FK8 3XB

Director04 August 2003Active
Clive Wood Farm, Clive, Shrewsbury, SY4 5PR

Director27 September 2006Active
Worleys Hill, Upper Culham, Reading, RG10 8PA

Director01 August 2001Active
Broadwood Edinburgh Road, Gifford, Haddington, EH41 4JE

Director13 December 1991Active
Clonmel, Flaunden, Hemel Hempstead, HP3 0PP

Director12 January 1994Active
54 Milton Crescent, Edinburgh, EH15 3PQ

Director01 January 1999Active
Manna Well House, 99 Brookmans Avenue, Brookmans Park, AL9 7QG

Director11 May 1994Active
28 Kingswood Way, Selsdon, South Croydon, CR2 8QP

Director01 January 2001Active
28 Kingswood Way, Selsdon, South Croydon, CR2 8QP

Director01 July 1993Active
10 Hillgate Street, London, W8 7SR

Director13 August 2008Active
6 Ranelagh Avenue, London, SW6 3PJ

Director21 June 2000Active
50 Lanton Road, Lanton Park, Glasgow, G43 2SR

Director13 December 1991Active
Hillhouse Farm, Misbrooks Green Road Beare Green, Dorking, RH5 4QQ

Director19 May 1999Active
4 Montrose Gardens, Milngavie, Glasgow, G62 8NQ

Director12 December 2005Active

People with Significant Control

Pearl Life Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Wythall Green Way, Birmingham, England, B47 6WG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Confirmation statement

Confirmation statement with updates.

Download
2023-08-16Accounts

Accounts with accounts type dormant.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-11-08Officers

Appoint person director company with name date.

Download
2022-11-08Officers

Termination director company with name termination date.

Download
2022-10-06Accounts

Accounts with accounts type dormant.

Download
2022-08-17Officers

Appoint person director company with name date.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-05-06Officers

Termination director company with name termination date.

Download
2021-10-06Accounts

Legacy.

Download
2021-09-30Accounts

Accounts with accounts type dormant.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Other

Legacy.

Download
2021-04-29Other

Legacy.

Download
2020-10-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-10-21Accounts

Legacy.

Download
2020-10-12Resolution

Resolution.

Download
2020-10-12Incorporation

Memorandum articles.

Download
2020-05-28Officers

Termination director company with name termination date.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-05-20Other

Legacy.

Download
2020-05-20Other

Legacy.

Download
2019-10-03Accounts

Accounts with accounts type full.

Download
2019-05-28Confirmation statement

Confirmation statement with updates.

Download
2019-01-16Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.