UKBizDB.co.uk

SCOTTISH MUTUAL PENSION FUNDS INVESTMENT LIMITED

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

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.

Company Information

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:
  • 66290 - Other activities auxiliary to insurance and pension funding

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 Secretary16 May 2007Active
Standard Life House, 30 Lothian Road, Edinburgh, Scotland, EH1 2DH

Director31 December 2022Active
18 River Walk, Braddan Hills, Braddan, IM4 4TJ

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

Secretary-Active
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
1 Hillend Road, Burnside, Glasgow, G73 4JU

Secretary01 September 2006Active
Abbey National House, 2 Triton Square Regent's Place, London, NW1 3AN

Corporate Secretary09 July 2004Active
11 Cramond Glebe Gardens, Edinburgh, EH4 6NZ

Director14 May 1997Active
Mercury Cottage, Newport Road, Tayport, DD6 9AU

Director12 November 2003Active
Cherrybank, Manse Brae, Dalserf, ML9 3BN

Director-Active
Slioch Duchray Road, Aberfoyle, Stirling, FK8 3XB

Director26 February 2003Active
24 Durness Avenue, Bearsden, Glasgow, G61 2AL

Director01 July 1990Active
129 Terregles Avenue, Pollokshields, Glasgow, G41 4DG

Director-Active
7, Burwood Park Road, Hersham, Walton On Thames, KT12 5LJ

Director01 October 2008Active
50 Lanton Road, Lanton Park, Glasgow, G43 2SR

Director08 May 1991Active
26 Cedarwood Avenue, Newton Mearns, Glasgow, G77 5QD

Director30 June 2002Active
3e Melbourne Court, Braidpark Drive, Giffnock, Glasgow, G46 6LA

Director16 May 2007Active
3e Melbourne Court, Braidpark Drive, Giffnock, Glasgow, G46 6LA

Director15 November 2002Active
Tolhurst Barn, Birchetts Green Lane, Ticehurst, TN5 7LJ

Director05 August 1996Active
5 Wellington Terrace, Lanark, ML11 7QQ

Director01 September 1993Active
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

Director27 January 2010Active
17 Blairatholl Avenue, Glasgow, G11 7QJ

Director01 September 2006Active
1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG

Director02 June 2014Active
1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG

Director27 January 2010Active
Monkdyke Montrose Terrace, Bridge Of Weir, PA11 3DD

Director-Active
97 Springkell Avenue, Pollokshields, Glasgow, G41 4EN

Director08 June 1994Active
1 Gotter Bank, Quarriers Village, Bridge Of Weir, PA11 3NX

Director08 June 1994Active
219 Nithsdale Road, Glasgow, G41 5HA

Director01 January 2003Active
1, Wythall Green Way, Wythall Green, Birmingham, England, B47 6WG

Director30 September 2017Active
High Meadow, Alderminster, Stratford Upon Avon, CV37 8NX

Director16 May 2007Active
17 Baldernock Road, Milngavie, Glasgow, G62 8DU

Director01 September 2006Active

People with Significant Control

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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Officers

Appoint person director company with name date.

Download
2024-04-09Officers

Termination director company with name termination date.

Download
2023-10-09Accounts

Accounts with accounts type small.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2023-05-03Officers

Appoint person director company with name date.

Download
2023-04-21Officers

Termination director company with name termination date.

Download
2022-10-07Accounts

Accounts with accounts type small.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Change of constitution

Statement of companys objects.

Download
2021-12-13Incorporation

Memorandum articles.

Download
2021-12-13Resolution

Resolution.

Download
2021-08-20Accounts

Accounts with accounts type small.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2020-07-13Accounts

Accounts with accounts type small.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2019-06-21Accounts

Accounts with accounts type full.

Download
2019-05-08Confirmation statement

Confirmation statement with updates.

Download
2018-11-19Address

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

Download
2018-09-29Mortgage

Mortgage satisfy charge full.

Download
2018-06-25Accounts

Accounts with accounts type full.

Download
2018-05-08Confirmation statement

Confirmation statement with updates.

Download
2018-04-23Officers

Change person director company with change date.

Download
2017-10-16Officers

Appoint person director company with name date.

Download
2017-10-12Officers

Termination director company with name termination date.

Download
2017-09-30Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.