UKBizDB.co.uk

SCOTTISH WIDOWS TRUSTEES LIMITED

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

This company is commonly known as Scottish Widows Trustees Limited. The company was founded 38 years ago and was given the registration number SC099131. The firm's registered office is in EDINBURGH. You can find them at 69 Morrison Street, , Edinburgh, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SCOTTISH WIDOWS TRUSTEES LIMITED
Company Number:SC099131
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 1986
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

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

Secretary31 December 2019Active
Insurance Secretariat, Scottish Widows, 69 Morrison Street, Edinburgh, United Kingdom, EH3 8BW

Director11 January 2021Active
Insurance Division Secretariat Lloyds Banking Gro, Level 7, Block E, Port Hamilton, 69 Morrison Street, Edinburgh, United Kingdom, EH3 8YF

Director29 June 2009Active
106 Main Street, Roslin, EH25 9LT

Secretary17 August 2000Active
Insurance Division Secretariat, Lloyds Banking Gro, Level 7, Block E, Port Hamilton, 69 Morrison Street, Edinburgh, United Kingdom, EH3 8YF

Secretary30 May 2019Active
19 Buckingham Terrace, Edinburgh, EH4 3AD

Secretary01 October 1996Active
Ferndale 70 Garvock Hill, Dunfermline, KY12 7UU

Secretary01 June 1995Active
The Mound, Edinburgh, Scotland, EH1 1YZ

Secretary07 June 2010Active
Insurance Company Secretariat, Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, EH3 8YF

Secretary05 February 2015Active
13 Seaforth Drive, Edinburgh, EH4 2BX

Secretary08 May 1998Active
11 Charles Drive, Larbert, FK5 3HB

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

Secretary21 August 2002Active
5/1 Sienna Gardens, Edinburgh, EH9 1PG

Secretary04 September 1998Active
Insurance Company Secretariat, Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, EH3 8YF

Secretary29 May 2012Active
Staddlestones, Belwood Road Milton Bridge, Penicuik, EH26 0NL

Secretary-Active
Flat 2/2, 8 Grantley Gardens, Shawlands, Glasgow, G41 3QA

Secretary18 October 2004Active
Insurance Company Secretariat, Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, EH3 8YF

Secretary20 June 2015Active
12 Kings Park, Longniddry, Scotland, EH32 0QL

Secretary04 June 2002Active
21 Abbots Crescent, Doonfoot, Ayr, KA7 4JR

Director23 July 2001Active
15 Tudor Close, Fairmile Park Road, Cobham, KT11 2PH

Director-Active
Dunard, Station Road, Rhu, G84 8LW

Director-Active
Port Hamilton, 69 Morrison Street, Edinburgh, Scotland, EH3 8YF

Director15 June 2017Active
23 Riselaw Crescent, Edinburgh, EH10 6HN

Director-Active
Shepherd House, Inveresk, EH21 7TH

Director-Active
14 Midmar Gardens, Edinburgh, EH10 6DZ

Director-Active
3 Abbotsford Park, North Berwick, EH39 5DA

Director01 October 1996Active
68 Redford Loan, Edinburgh, EH13 0AT

Director25 August 1998Active
Insurance Division Secretariat, Lloyds Banking Group, The Mound, Edinburgh, Scotland, EH1 1YZ

Director29 June 2009Active
Insurance Division Secretariat, Lloyds Banking Group, The Mound, Edinburgh, Scotland, EH1 1YZ

Director20 February 2003Active
11 Wilton Road, Edinburgh, EH16 5NX

Director01 October 1996Active
Insurance Division Secretariat, Lloyds Banking Gro, Level 7, Block E, Port Hamilton, 69 Morrison Street, Edinburgh, United Kingdom, EH3 8YF

Director30 May 2019Active
3 Greenbank Park, Edinburgh, EH10 5SP

Director01 October 1996Active
48 Dick Place, Edinburgh, EH9 2JB

Director07 July 1992Active
96 Milton Road West, Edinburgh, EH15 1RD

Director01 October 1996Active
Glen Tarra, 8 Comiston Rise, Edinburgh, EH10 6HQ

Director01 April 1991Active

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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-09-13Mortgage

Mortgage satisfy charge full.

Download
2023-08-25Accounts

Accounts with accounts type full.

Download
2023-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-08-11Accounts

Accounts with accounts type full.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2021-07-19Mortgage

Mortgage satisfy charge full.

Download
2021-07-09Mortgage

Mortgage satisfy charge full.

Download
2021-06-25Accounts

Accounts with accounts type full.

Download
2021-06-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Officers

Appoint person director company with name date.

Download
2020-12-30Officers

Termination director company with name termination date.

Download
2020-10-01Address

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

Download
2020-07-23Accounts

Accounts with accounts type full.

Download
2020-04-17Confirmation statement

Confirmation statement with no updates.

Download
2020-01-15Officers

Appoint person secretary company with name date.

Download
2020-01-15Officers

Termination secretary company with name termination date.

Download
2019-07-09Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.