This company is commonly known as Scottish Mutual Pension Funds Investment Limited. The company was founded 47 years ago and was given the registration number SC061343. 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 66290 - Other activities auxiliary to insurance and pension funding.
Name | : | SCOTTISH MUTUAL PENSION FUNDS INVESTMENT LIMITED |
---|---|---|
Company Number | : | SC061343 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 December 1976 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Standard Life House, 30 Lothian Road, Edinburgh, Scotland, EH1 2DH |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Wythall Green Way, Wythall, Birmingham, B47 6WG | Corporate Secretary | 16 May 2007 | Active |
Standard Life House, 30 Lothian Road, Edinburgh, Scotland, EH1 2DH | Director | 31 December 2022 | Active |
18 River Walk, Braddan Hills, Braddan, IM4 4TJ | Secretary | 15 January 1992 | Active |
6 Glenburn Gardens, Bishopbriggs, Glasgow, United Kingdom, G64 3BU | Secretary | - | Active |
5 Churchill Drive, Bridge Of Allan, FK9 4TD | Secretary | 23 February 2000 | Active |
11 Charles Drive, Larbert, FK5 3HB | Secretary | 23 February 2000 | Active |
1 Maclean Place, Bishopbriggs, Glasgow, G64 3BJ | Secretary | 01 August 1994 | Active |
1 Hillend Road, Burnside, Glasgow, G73 4JU | Secretary | 01 September 2006 | Active |
Abbey National House, 2 Triton Square Regent's Place, London, NW1 3AN | Corporate Secretary | 09 July 2004 | Active |
11 Cramond Glebe Gardens, Edinburgh, EH4 6NZ | Director | 14 May 1997 | Active |
Mercury Cottage, Newport Road, Tayport, DD6 9AU | Director | 12 November 2003 | Active |
Cherrybank, Manse Brae, Dalserf, ML9 3BN | Director | - | Active |
Slioch Duchray Road, Aberfoyle, Stirling, FK8 3XB | Director | 26 February 2003 | Active |
24 Durness Avenue, Bearsden, Glasgow, G61 2AL | Director | 01 July 1990 | Active |
129 Terregles Avenue, Pollokshields, Glasgow, G41 4DG | Director | - | Active |
7, Burwood Park Road, Hersham, Walton On Thames, KT12 5LJ | Director | 01 October 2008 | Active |
50 Lanton Road, Lanton Park, Glasgow, G43 2SR | Director | 08 May 1991 | Active |
26 Cedarwood Avenue, Newton Mearns, Glasgow, G77 5QD | Director | 30 June 2002 | Active |
3e Melbourne Court, Braidpark Drive, Giffnock, Glasgow, G46 6LA | Director | 16 May 2007 | Active |
3e Melbourne Court, Braidpark Drive, Giffnock, Glasgow, G46 6LA | Director | 15 November 2002 | Active |
Tolhurst Barn, Birchetts Green Lane, Ticehurst, TN5 7LJ | Director | 05 August 1996 | Active |
5 Wellington Terrace, Lanark, ML11 7QQ | Director | 01 September 1993 | Active |
16 Collylinn Road, Bearsden, Glasgow, G61 4PN | Director | - | Active |
4 Carronvale Road, Larbert, FK5 3LZ | Director | - | Active |
1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG | Director | 27 January 2010 | Active |
17 Blairatholl Avenue, Glasgow, G11 7QJ | Director | 01 September 2006 | Active |
1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG | Director | 02 June 2014 | Active |
1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG | Director | 27 January 2010 | Active |
Monkdyke Montrose Terrace, Bridge Of Weir, PA11 3DD | Director | - | Active |
97 Springkell Avenue, Pollokshields, Glasgow, G41 4EN | Director | 08 June 1994 | Active |
1 Gotter Bank, Quarriers Village, Bridge Of Weir, PA11 3NX | Director | 08 June 1994 | Active |
219 Nithsdale Road, Glasgow, G41 5HA | Director | 01 January 2003 | Active |
1, Wythall Green Way, Wythall Green, Birmingham, England, B47 6WG | Director | 30 September 2017 | Active |
High Meadow, Alderminster, Stratford Upon Avon, CV37 8NX | Director | 16 May 2007 | Active |
17 Baldernock Road, Milngavie, Glasgow, G62 8DU | Director | 01 September 2006 | Active |
Phoenix Life Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1, Wythall Green Way, Birmingham, United Kingdom, B47 6WG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Officers | Appoint person director company with name date. | Download |
2024-04-09 | Officers | Termination director company with name termination date. | Download |
2023-10-09 | Accounts | Accounts with accounts type small. | Download |
2023-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-03 | Officers | Appoint person director company with name date. | Download |
2023-04-21 | Officers | Termination director company with name termination date. | Download |
2022-10-07 | Accounts | Accounts with accounts type small. | Download |
2022-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Change of constitution | Statement of companys objects. | Download |
2021-12-13 | Incorporation | Memorandum articles. | Download |
2021-12-13 | Resolution | Resolution. | Download |
2021-08-20 | Accounts | Accounts with accounts type small. | Download |
2021-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-13 | Accounts | Accounts with accounts type small. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-21 | Accounts | Accounts with accounts type full. | Download |
2019-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-19 | Address | Change registered office address company with date old address new address. | Download |
2018-09-29 | Mortgage | Mortgage satisfy charge full. | Download |
2018-06-25 | Accounts | Accounts with accounts type full. | Download |
2018-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-23 | Officers | Change person director company with change date. | Download |
2017-10-16 | Officers | Appoint person director company with name date. | Download |
2017-10-12 | Officers | Termination director company with name termination date. | Download |
2017-09-30 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.