UKBizDB.co.uk

SCOTTISH WIDOWS' FUND AND LIFE ASSURANCE SOCIETY

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

This company is commonly known as Scottish Widows' Fund And Life Assurance Society. The company was founded 41 years ago and was given the registration number SZ000002. The firm's registered office is in EDINBURGH. You can find them at 69 Morrison Street, , Edinburgh, . This company's SIC code is 65110 - Life insurance.

Company Information

Name:SCOTTISH WIDOWS' FUND AND LIFE ASSURANCE SOCIETY
Company Number:SZ000002
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 1983
Jurisdiction:Scotland
Industry Codes:
  • 65110 - Life insurance

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Insurance Division Secretariat, Lloyds Banking Group, Level 7, Block E, Port Hamilton, 69 Morrison Street, United Kingdom, EH3 8YF

Secretary29 March 2022Active
Harbourside, 10 Canons Way, Bristol, England, BS1 5LF

Director05 September 2023Active
Lloyds Banking Group Plc, Insurance Company Secretariat, 69 Morrison Street, Scotland, EH3 8YF

Director12 March 2014Active
6/5 Esdaile Bank, Kilgraston Road, Grange, Edinburgh, EH9 2PN

Secretary12 January 2000Active
Ferndale 70 Garvock Hill, Dunfermline, KY12 7UU

Secretary01 June 1995Active
Insurance Company Secretariat, Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, EH3 8YF

Secretary23 June 2010Active
11 Charles Drive, Larbert, FK5 3HB

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

Secretary16 November 2005Active
Insurance Company Secretariat, Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, EH3 8YF

Secretary02 August 2013Active
Staddlestones, Belwood Road Milton Bridge, Penicuik, EH26 0NL

Secretary21 May 1993Active
17 East Comiston, Edinburgh, EH10 6RZ

Secretary23 February 1998Active
Insurance Company Secretariat, Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, EH3 8YF

Secretary30 October 2015Active
Port Hamilton, 69 Morrison Street, Edinburgh, Uk, EH3 8YF

Secretary05 February 2015Active
Arbuthnott House, Arbuthnott, Laurencekirk, AB30 1PA

Director21 May 1993Active
15 Tudor Close, Fairmile Park Road, Cobham, KT11 2PH

Director21 May 1993Active
Dunard, Station Road, Rhu, G84 8LW

Director21 May 1993Active
Dockenfield, Christmas Hill Shalford, Guildford, GU4 8HR

Director21 May 1993Active
Insurance Company Secretariat, Lloyds Banking Group Plc, Port Hamilton, 69 Morrison Street, United Kingdom, EH3 8YF

Director12 March 2014Active
Rockalls Hall, Rockalls Road, Polstead, CO6 5AT

Director01 January 1996Active
5a Moray Place, Edinburgh, EH3 6DS

Director05 January 1998Active
61 Pentland View, Edinburgh, EH10 6PY

Director30 September 2004Active
Shepherd House, Inveresk, EH21 7TH

Director21 May 1993Active
14 Midmar Gardens, Edinburgh, EH10 6DZ

Director21 May 1993Active
44 Kingsborough Gardens, Glasgow, G12 9NL

Director21 May 1993Active
Insurance Secretariat, Scottish Widows, 69 Morrison Street, Edinburgh, United Kingdom, EH3 8BW

Director09 March 2020Active
Flat 25 Old Sun Wharf, No 40 Narrow Street, Limehouse, London, E14 8DG

Director01 December 2003Active
Ronans Forest Road, Winkfield Row, Ascot, RG42 6LY

Director01 October 1997Active
Telford House 14 Tothill Street, London, SW1H 9NB

Director21 May 1993Active
The Mound, Edinburgh, EH1 1YZ

Director10 November 2010Active
Insurance Company Secretariat, Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, United Kingdom, EH3 8YF

Director21 May 2012Active
57/1 Great King Street, Edinburgh, EH3 6RP

Director01 March 1994Active
12 Braid Avenue, Edinburgh, EH10 6EE

Director03 March 1992Active
20 Craigleith Gardens, Edinburgh, EH4 3JR

Director30 September 2004Active
18, Findhorn Place, Edinburgh, EH9 2JP

Director11 March 2008Active
54 Grove Park Terrace, London, W4 3QE

Director01 December 2003Active

People with Significant Control

Scottish Widows Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:25, Gresham Street, London, United Kingdom, EC2V 7HN
Nature of control:
  • 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
2024-02-28Confirmation statement

Confirmation statement with no updates.

Download
2024-02-15Officers

Change person director company with change date.

Download
2023-09-20Officers

Appoint person director company with name date.

Download
2023-09-20Officers

Termination director company with name termination date.

Download
2023-09-13Accounts

Accounts with accounts type dormant.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-07-07Accounts

Accounts with accounts type dormant.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Officers

Appoint person secretary company with name date.

Download
2022-04-01Officers

Termination secretary company with name termination date.

Download
2021-07-28Accounts

Accounts with accounts type dormant.

Download
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download
2020-10-19Address

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

Download
2020-05-22Accounts

Accounts with accounts type dormant.

Download
2020-03-13Officers

Appoint person director company with name date.

Download
2020-01-13Officers

Termination director company with name termination date.

Download
2019-06-10Accounts

Accounts with accounts type dormant.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download
2018-09-05Accounts

Accounts with accounts type dormant.

Download
2018-05-08Confirmation statement

Confirmation statement with no updates.

Download
2017-07-21Accounts

Accounts with accounts type dormant.

Download
2017-05-25Confirmation statement

Confirmation statement with updates.

Download
2016-06-16Accounts

Accounts with accounts type dormant.

Download
2016-05-24Annual return

Annual return company with made up date.

Download
2016-05-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.