UKBizDB.co.uk

SCOTTISH WIDOWS FINANCIAL SERVICES HOLDINGS

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

This company is commonly known as Scottish Widows Financial Services Holdings. The company was founded 24 years ago and was given the registration number SC199548. The firm's registered office is in MIDLOTHIAN. You can find them at 69 Morrison Street, Edinburgh, Midlothian, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:SCOTTISH WIDOWS FINANCIAL SERVICES HOLDINGS
Company Number:SC199548
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 1999
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:69 Morrison Street, Edinburgh, Midlothian, EH3 8YF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Gresham Street, London, United Kingdom, EC2V 7HN

Secretary29 March 2024Active
25, Gresham Street, London, United Kingdom, EC2V 7HN

Director31 May 2023Active
25, Gresham Street, London, United Kingdom, EC2V 7HN

Director09 August 2019Active
25, Gresham Street, London, United Kingdom, EC2V 7HN

Director01 March 2024Active
69, Morrison Street, Edinburgh, United Kingdom, EH3 8YF

Director01 January 2024Active
Insurance Secretariat, Scottish Widows, 69 Morrison Street, Edinburgh, United Kingdom, EH3 8BW

Director18 March 2022Active
25, Gresham Street, London, United Kingdom, EC2V 7HN

Director29 September 2023Active
Port Hamilton, 69 Morrison Street, Edinburgh, EH3 8YF

Director12 June 2017Active
25, Gresham Street, London, United Kingdom, EC2V 7HN

Director15 January 2024Active
Insurance Company Secretariat, 69 Morrison Street, Edinburgh, United Kingdom, EH3 8BW

Director23 April 2021Active
Insurance Company Secretariat, Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, EH3 8YF

Director24 July 2019Active
25, Gresham Street, London, United Kingdom, EC2V 7HN

Director01 August 2022Active
Insurance Company Secretariat, Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, EH3 8YF

Secretary26 July 2013Active
Insurance Company Secretariat, Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, EH3 8YF

Secretary23 April 2014Active
Insurance Company Secretariat, Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, EH3 8YF

Secretary18 June 2010Active
11 Charles Drive, Larbert, FK5 3HB

Secretary01 July 2009Active
7 Brunstane Road, Edinburgh, EH15 2EZ

Secretary29 July 2002Active
5/1 Sienna Gardens, Edinburgh, EH9 1PG

Secretary03 March 2000Active
Heather Bank, 6 Burston Gardens, East Grinstead, RH19 2HD

Secretary01 September 1999Active
Flat 2/2, 8 Grantley Gardens, Shawlands, Glasgow, G41 3QA

Secretary18 October 2004Active
12 Kings Park, Longniddry, Scotland, EH32 0QL

Secretary08 August 2000Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary01 September 1999Active
25, Gresham Street, London, United Kingdom, EC2V 7HN

Director26 July 2013Active
Insurance Company Secretariat, Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, EH3 8YF

Director17 July 2015Active
Insurance Company Secretariat, Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, EH3 8BW

Director24 July 2019Active
48 Holland Park Avenue, London, W11 3QY

Director02 April 2007Active
Insurance Division Secretariat, Lloyds Banking Group, The Mound, Edinburgh, Scotland, EH1 1YZ

Director26 July 2013Active
Stonecrop Home Farm Lane, Great Addington, Kettering, NN14 4BL

Director07 January 2008Active
Insurance Company Secretariat, Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, EH3 8YF

Director14 February 2012Active
13 St Matthews Avenue, Surbiton, KT6 6JJ

Director01 September 1999Active
25, Gresham Street, London, United Kingdom, EC2V 7HN

Director27 September 2018Active
14d, Melville Avenue, South Croydon, United Kingdom, CR2 7HY

Director26 July 2013Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director01 September 1999Active
25, Gresham Street, London, United Kingdom, EC2V 7HN

Director19 October 2015Active
25, Gresham Street, London, United Kingdom, EC2V 7HN

Director26 July 2013Active

People with Significant Control

Scottish Widows Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:69, Morrison Street, Edinburgh, United Kingdom, EH3 8YF
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
2024-03-29Officers

Appoint person secretary company with name date.

Download
2024-03-29Officers

Termination secretary company with name termination date.

Download
2024-03-04Officers

Appoint person director company with name date.

Download
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2024-02-19Officers

Change person director company with change date.

Download
2024-01-25Officers

Termination director company with name termination date.

Download
2024-01-23Officers

Appoint person director company with name date.

Download
2024-01-11Officers

Appoint person director company with name date.

Download
2023-10-12Officers

Appoint person director company with name date.

Download
2023-10-03Officers

Termination director company with name termination date.

Download
2023-09-08Officers

Appoint person director company with name date.

Download
2023-09-08Officers

Termination director company with name termination date.

Download
2023-06-08Officers

Termination director company with name termination date.

Download
2023-06-08Officers

Appoint person director company with name date.

Download
2023-04-26Confirmation statement

Confirmation statement with no updates.

Download
2023-04-14Accounts

Accounts with accounts type full.

Download
2022-10-07Officers

Termination director company with name termination date.

Download
2022-08-04Officers

Appoint person director company with name date.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-04-11Accounts

Accounts with accounts type full.

Download
2022-03-25Officers

Appoint person director company with name date.

Download
2021-09-30Officers

Termination director company with name termination date.

Download
2021-09-20Officers

Termination director company with name termination date.

Download
2021-08-26Officers

Change person director company with change date.

Download
2021-05-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.