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.
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 | : |
|
Registered Address | : | 69 Morrison Street, Edinburgh, EH3 8BW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Insurance Division Secretariat, Lloyds Banking Group, Level 7, Block E, Port Hamilton, 69 Morrison Street, United Kingdom, EH3 8YF | Secretary | 29 March 2022 | Active |
Harbourside, 10 Canons Way, Bristol, England, BS1 5LF | Director | 05 September 2023 | Active |
Lloyds Banking Group Plc, Insurance Company Secretariat, 69 Morrison Street, Scotland, EH3 8YF | Director | 12 March 2014 | Active |
6/5 Esdaile Bank, Kilgraston Road, Grange, Edinburgh, EH9 2PN | Secretary | 12 January 2000 | Active |
Ferndale 70 Garvock Hill, Dunfermline, KY12 7UU | Secretary | 01 June 1995 | Active |
Insurance Company Secretariat, Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, EH3 8YF | Secretary | 23 June 2010 | Active |
11 Charles Drive, Larbert, FK5 3HB | Secretary | 01 July 2009 | Active |
7 Brunstane Road, Edinburgh, EH15 2EZ | Secretary | 16 November 2005 | Active |
Insurance Company Secretariat, Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, EH3 8YF | Secretary | 02 August 2013 | Active |
Staddlestones, Belwood Road Milton Bridge, Penicuik, EH26 0NL | Secretary | 21 May 1993 | Active |
17 East Comiston, Edinburgh, EH10 6RZ | Secretary | 23 February 1998 | Active |
Insurance Company Secretariat, Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, EH3 8YF | Secretary | 30 October 2015 | Active |
Port Hamilton, 69 Morrison Street, Edinburgh, Uk, EH3 8YF | Secretary | 05 February 2015 | Active |
Arbuthnott House, Arbuthnott, Laurencekirk, AB30 1PA | Director | 21 May 1993 | Active |
15 Tudor Close, Fairmile Park Road, Cobham, KT11 2PH | Director | 21 May 1993 | Active |
Dunard, Station Road, Rhu, G84 8LW | Director | 21 May 1993 | Active |
Dockenfield, Christmas Hill Shalford, Guildford, GU4 8HR | Director | 21 May 1993 | Active |
Insurance Company Secretariat, Lloyds Banking Group Plc, Port Hamilton, 69 Morrison Street, United Kingdom, EH3 8YF | Director | 12 March 2014 | Active |
Rockalls Hall, Rockalls Road, Polstead, CO6 5AT | Director | 01 January 1996 | Active |
5a Moray Place, Edinburgh, EH3 6DS | Director | 05 January 1998 | Active |
61 Pentland View, Edinburgh, EH10 6PY | Director | 30 September 2004 | Active |
Shepherd House, Inveresk, EH21 7TH | Director | 21 May 1993 | Active |
14 Midmar Gardens, Edinburgh, EH10 6DZ | Director | 21 May 1993 | Active |
44 Kingsborough Gardens, Glasgow, G12 9NL | Director | 21 May 1993 | Active |
Insurance Secretariat, Scottish Widows, 69 Morrison Street, Edinburgh, United Kingdom, EH3 8BW | Director | 09 March 2020 | Active |
Flat 25 Old Sun Wharf, No 40 Narrow Street, Limehouse, London, E14 8DG | Director | 01 December 2003 | Active |
Ronans Forest Road, Winkfield Row, Ascot, RG42 6LY | Director | 01 October 1997 | Active |
Telford House 14 Tothill Street, London, SW1H 9NB | Director | 21 May 1993 | Active |
The Mound, Edinburgh, EH1 1YZ | Director | 10 November 2010 | Active |
Insurance Company Secretariat, Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, United Kingdom, EH3 8YF | Director | 21 May 2012 | Active |
57/1 Great King Street, Edinburgh, EH3 6RP | Director | 01 March 1994 | Active |
12 Braid Avenue, Edinburgh, EH10 6EE | Director | 03 March 1992 | Active |
20 Craigleith Gardens, Edinburgh, EH4 3JR | Director | 30 September 2004 | Active |
18, Findhorn Place, Edinburgh, EH9 2JP | Director | 11 March 2008 | Active |
54 Grove Park Terrace, London, W4 3QE | Director | 01 December 2003 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-15 | Officers | Change person director company with change date. | Download |
2023-09-20 | Officers | Appoint person director company with name date. | Download |
2023-09-20 | Officers | Termination director company with name termination date. | Download |
2023-09-13 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-07 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-01 | Officers | Appoint person secretary company with name date. | Download |
2022-04-01 | Officers | Termination secretary company with name termination date. | Download |
2021-07-28 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-19 | Address | Change registered office address company with date old address new address. | Download |
2020-05-22 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-13 | Officers | Appoint person director company with name date. | Download |
2020-01-13 | Officers | Termination director company with name termination date. | Download |
2019-06-10 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-05 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-21 | Accounts | Accounts with accounts type dormant. | Download |
2017-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-16 | Accounts | Accounts with accounts type dormant. | Download |
2016-05-24 | Annual return | Annual return company with made up date. | Download |
2016-05-04 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.