This company is commonly known as Scottish Widows Group Limited. The company was founded 24 years ago and was given the registration number SC199547. 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.
Name | : | SCOTTISH WIDOWS GROUP LIMITED |
---|---|---|
Company Number | : | SC199547 |
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 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 69 Morrison Street, Edinburgh, Midlothian, EH3 8YF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25, Gresham Street, London, United Kingdom, EC2V 7HN | Secretary | 29 March 2024 | Active |
25, Gresham Street, London, United Kingdom, EC2V 7HN | Director | 31 May 2023 | Active |
25, Gresham Street, London, United Kingdom, EC2V 7HN | Director | 09 August 2019 | Active |
25, Gresham Street, London, United Kingdom, EC2V 7HN | Director | 01 March 2024 | Active |
69, Morrison Street, Edinburgh, United Kingdom, EH3 8YF | Director | 01 January 2024 | Active |
Insurance Secretariat, Scottish Widows, 69 Morrison Street, Edinburgh, United Kingdom, EH3 8BW | Director | 18 March 2022 | Active |
25, Gresham Street, London, United Kingdom, EC2V 7HN | Director | 29 September 2023 | Active |
Port Hamilton, 69 Morrison Street, Edinburgh, EH3 8YF | Director | 12 June 2017 | Active |
25, Gresham Street, London, United Kingdom, EC2V 7HN | Director | 15 January 2024 | Active |
Insurance Company Secretariat, 69 Morrison Street, Edinburgh, United Kingdom, EH3 8BW | Director | 23 April 2021 | Active |
Insurance Company Secretariat, Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, EH3 8YF | Director | 24 July 2019 | Active |
25, Gresham Street, London, United Kingdom, EC2V 7HN | Director | 01 August 2022 | Active |
Insurance Company Secretariat, Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, EH3 8YF | Secretary | 25 March 2010 | Active |
5 Ravelston Terrace, Edinburgh, EH4 3EF | Secretary | 01 December 2006 | Active |
6/5 Esdaile Bank, Kilgraston Road, Grange, Edinburgh, EH9 2PN | Secretary | 03 March 2000 | Active |
Insurance Company Secretariat, Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, EH3 8YF | Secretary | 23 April 2014 | Active |
8, Columba Road, Edinburgh, EH4 3QT | Secretary | 07 March 2007 | Active |
Heather Bank, 6 Burston Gardens, East Grinstead, RH19 2HD | Secretary | 01 September 1999 | Active |
51 Killermont Road, Bearsden, Glasgow, G61 2JF | Secretary | 26 September 2005 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 01 September 1999 | Active |
25, Gresham Street, London, United Kingdom, EC2V 7HN | Director | 01 September 2012 | Active |
Insurance Company Secretariat, Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, EH3 8YF | Director | 17 July 2015 | Active |
Insurance Company Secretariat, Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, EH3 8YF | Director | 24 July 2019 | Active |
48 Holland Park Avenue, London, W11 3QY | Director | 08 January 2007 | Active |
Insurance Division Secretariat, Lloyds Banking Group, The Mound, Edinburgh, Scotland, EH1 1YZ | Director | 21 July 2005 | Active |
Stonecrop Home Farm Lane, Great Addington, Kettering, NN14 4BL | Director | 07 January 2008 | Active |
Insurance Company Secretariat, Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, EH3 8YF | Director | 16 February 2012 | Active |
13 St Matthews Avenue, Surbiton, KT6 6JJ | Director | 01 September 1999 | Active |
25, Gresham Street, London, United Kingdom, EC2V 7HN | Director | 27 September 2018 | Active |
14d, Melville Avenue, South Croydon, CR2 7HY | Director | 27 April 2010 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 01 September 1999 | Active |
25, Gresham Street, London, United Kingdom, EC2V 7HN | Director | 19 October 2015 | Active |
25, Gresham Street, London, United Kingdom, EC2V 7HN | Director | 31 October 2012 | Active |
Insurance Division Secretariat, Lloyds Banking Gro, Level 7, Block E, Port Hamilton, 69 Morrison Street, Edinburgh, United Kingdom, EH3 8YF | Director | 11 November 2014 | Active |
69, Morrison Street, Edinburgh, United Kingdom, EH3 8YF | Director | 01 September 2023 | Active |
Lloyds Banking Group Plc | ||
Notified on | : | 02 May 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Mound, Edinburgh, United Kingdom, EH1 1YZ |
Nature of control | : |
|
Lloyds Bank Plc | ||
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 | |
---|---|---|---|
2024-04-10 | Accounts | Accounts with accounts type full. | Download |
2024-03-29 | Officers | Appoint person secretary company with name date. | Download |
2024-03-29 | Officers | Termination secretary company with name termination date. | Download |
2024-03-04 | Officers | Appoint person director company with name date. | Download |
2024-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-19 | Officers | Change person director company with change date. | Download |
2024-01-25 | Officers | Termination director company with name termination date. | Download |
2024-01-23 | Officers | Appoint person director company with name date. | Download |
2024-01-11 | Officers | Appoint person director company with name date. | Download |
2023-11-01 | Capital | Capital allotment shares. | Download |
2023-10-25 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-12 | Officers | Appoint person director company with name date. | Download |
2023-10-03 | Officers | Termination director company with name termination date. | Download |
2023-09-08 | Officers | Termination director company with name termination date. | Download |
2023-09-08 | Officers | Appoint person director company with name date. | Download |
2023-06-08 | Officers | Termination director company with name termination date. | Download |
2023-06-08 | Officers | Appoint person director company with name date. | Download |
2023-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-14 | Accounts | Accounts with accounts type full. | Download |
2022-10-07 | Officers | Termination director company with name termination date. | Download |
2022-08-04 | Officers | Appoint person director company with name date. | Download |
2022-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-11 | Accounts | Accounts with accounts type full. | Download |
2022-03-25 | Officers | Appoint person director company with name date. | Download |
2021-11-12 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.