This company is commonly known as Scottish Widows Pension Trustees Limited. The company was founded 14 years ago and was given the registration number SC370522. The firm's registered office is in EDINBURGH. You can find them at 69 Morrison Street, , Edinburgh, . This company's SIC code is 99999 - Dormant Company.
Name | : | SCOTTISH WIDOWS PENSION TRUSTEES LIMITED |
---|---|---|
Company Number | : | SC370522 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 December 2009 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 69 Morrison Street, Edinburgh, 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 | Director | 09 October 2017 | Active |
25, Gresham Street, London, United Kingdom, EC2V 7HN | Director | 22 January 2018 | Active |
Trinity Road, Halifax, England, HX1 2RG | Secretary | 03 April 2012 | Active |
Lloyds Banking Group Plc, The Mound, Edinburgh, Scotland, EH1 1YZ | Secretary | 16 December 2010 | Active |
C/O Retail Company Secretaries, Lloyds Banking Group, Trinity Road, Halifax, United Kingdom, HX1 2RG | Secretary | 01 December 2011 | Active |
25, Gresham Street, London, United Kingdom, EC2V 7HN | Corporate Secretary | 24 April 2018 | Active |
69, Morrison Street, Edinburgh, Scotland, EH12 8RA | Director | 16 December 2010 | Active |
69, Morrison Street, Edinburgh, EH3 8YF | Director | 23 December 2009 | Active |
Lloyds Banking Group, 69 Morrison Street, Edinburgh, Great Britain, EH3 8YF | Director | 01 October 2014 | Active |
25, Gresham Street, London, United Kingdom, EC2V 7HN | Director | 28 March 2013 | Active |
69, Morrison Street, Edinburgh, United Kingdom, EH3 8YF | Director | 13 December 2011 | Active |
Insurance Company Secretariat, Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, EH3 8YF | Director | 16 December 2010 | Active |
69, Morrison Street, Edinburgh, Scotland, EH12 8RA | Director | 16 December 2010 | Active |
Insurance Company Secretariat, Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, EH3 8YF | Director | 16 December 2010 | Active |
69, Morrison Street, Edinburgh, Scotland, EH12 8RA | Director | 16 December 2010 | Active |
Scottish Widows, Dalkeith Road, Edinburgh, United Kingdom, EH16 5XA | Director | 03 May 2016 | Active |
69, Morrison Street, Edinburgh, Scotland, EH12 8RA | Director | 16 December 2010 | Active |
Lloyds Banking Group, Finance House, Orchard Brae, Edinburgh, Scotland, EH4 1PF | Director | 03 April 2012 | Active |
Insurance Company Secretariat, Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, EH3 8YF | Director | 01 October 2015 | Active |
Fifth Floor, 100 Wood Street, London, United Kingdom, EC2V 7EX | Corporate Director | 21 December 2015 | Active |
Lloyds Bank Plc | ||
Notified on | : | 19 June 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 25, Gresham Street, London, United Kingdom, EC2V 7HN |
Nature of 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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-25 | Gazette | Gazette dissolved liquidation. | Download |
2023-09-25 | Insolvency | Liquidation voluntary members return of final meeting scotland. | Download |
2023-02-07 | Address | Move registers to sail company with new address. | Download |
2023-02-07 | Address | Change sail address company with new address. | Download |
2023-02-02 | Address | Change registered office address company with date old address new address. | Download |
2023-01-31 | Resolution | Resolution. | Download |
2023-01-20 | Officers | Termination secretary company with name termination date. | Download |
2022-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-18 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-22 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-10 | Officers | Change person director company with change date. | Download |
2019-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-21 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-07 | Officers | Termination director company with name termination date. | Download |
2019-05-07 | Officers | Termination director company with name termination date. | Download |
2019-05-07 | Officers | Termination director company with name termination date. | Download |
2019-05-07 | Officers | Termination director company with name termination date. | Download |
2019-01-21 | Resolution | Resolution. | Download |
2019-01-21 | Change of constitution | Statement of companys objects. | Download |
2019-01-15 | Officers | Change person director company with change date. | Download |
2018-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-11 | Officers | Appoint corporate secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.