UKBizDB.co.uk

STANDARD LIFE LIFETIME MORTGAGES LIMITED

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

This company is commonly known as Standard Life Lifetime Mortgages Limited. The company was founded 25 years ago and was given the registration number SC193441. The firm's registered office is in EDINBURGH. You can find them at Standard Life House, 30 Lothian Road, Edinburgh, . This company's SIC code is 64191 - Banks.

Company Information

Name:STANDARD LIFE LIFETIME MORTGAGES LIMITED
Company Number:SC193441
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 1999
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 64191 - Banks
  • 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Office Address & Contact

Registered Address:Standard Life House, 30 Lothian Road, Edinburgh, EH1 2DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG

Corporate Secretary31 August 2018Active
Standard Life House, 30 Lothian Road, Edinburgh, EH1 2DH

Director21 March 2024Active
Standard Life House, 30 Lothian Road, Edinburgh, EH1 2DH

Director21 March 2024Active
Ferndale 70 Garvock Hill, Dunfermline, KY12 7UU

Secretary12 February 1999Active
Standard Life House, 30 Lothian Road, Edinburgh, United Kingdom, EH1 2DH

Secretary22 December 2014Active
Standard Life House, 30 Lothian Road, Edinburgh, EH1 2DH

Secretary01 May 2007Active
Standard Life House, 30 Lothian Road, Edinburgh, United Kingdom, EH1 2DH

Secretary01 May 2015Active
Standard Life House, 30 Lothian Road, Edinburgh, EH1 2DH

Secretary25 July 2011Active
46 New Street, Musselburgh, EH21 6JN

Secretary26 September 2003Active
Standard Life House, 30 Lothian Road, Edinburgh, EH1 2DH

Director26 September 2003Active
Standard Life House, 30 Lothian Road, Edinburgh, EH1 2DH

Director28 August 2007Active
22, Greenhill Gardens, Edinburgh, EH10 4BW

Director28 October 2003Active
Standard Life House, 30 Lothian Road, Edinburgh, EH1 2DH

Director15 April 2011Active
Standard Life House, 30 Lothian Road, Edinburgh, EH1 2DH

Director18 April 2011Active
Ferndale 70 Garvock Hill, Dunfermline, KY12 7UU

Director12 February 1999Active
6 Heugh Street, Falkirk, Scotland, FK1 5QR

Director26 September 2003Active
1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG

Director10 July 2023Active
8 Clayhills Grove, Balerno, EH14 7NE

Director26 September 2003Active
Standard Life House, 30 Lothian Road, Edinburgh, EH1 2DH

Director01 February 2021Active
30 Ravelston Dykes, Edinburgh, EH4 3EB

Director26 September 2003Active
27 Grange Terrace, Edinburgh, EH9 2LE

Director12 February 1999Active
Standard Life House, 30 Lothian Road, Edinburgh, EH1 2DH

Director31 August 2018Active
Standard Life House, 30 Lothian Road, Edinburgh, United Kingdom, EH1 2DH

Director29 September 2017Active
Standard Life House, 30 Lothian Road, Edinburgh, EH1 2DH

Director31 May 2017Active
Standard Life House, 30 Lothian Road, Edinburgh, EH1 2DH

Director30 April 2021Active

People with Significant Control

Pearl Life Holdings Limited
Notified on:01 March 2024
Status:Active
Country of residence:United Kingdom
Address:1, Wythall Green Way, Birmingham, United Kingdom, B47 6WG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Phoenix Life Limited
Notified on:27 October 2023
Status:Active
Country of residence:United Kingdom
Address:1, Wythall Green Way, Birmingham, United Kingdom, B47 6WG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Standard Life Assurance Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Standard Life House, 30 Lothian Road, Edinburgh, United Kingdom, EH1 2DH
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Officers

Termination director company with name termination date.

Download
2024-03-21Officers

Appoint person director company with name date.

Download
2024-03-21Officers

Appoint person director company with name date.

Download
2024-03-20Officers

Termination director company with name termination date.

Download
2024-03-04Persons with significant control

Notification of a person with significant control.

Download
2024-03-01Persons with significant control

Cessation of a person with significant control.

Download
2023-12-15Confirmation statement

Confirmation statement with updates.

Download
2023-11-01Persons with significant control

Notification of a person with significant control.

Download
2023-10-31Persons with significant control

Cessation of a person with significant control.

Download
2023-08-24Officers

Termination director company with name termination date.

Download
2023-07-12Officers

Appoint person director company with name date.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-05-11Accounts

Accounts with accounts type full.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Accounts

Accounts with accounts type full.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Officers

Termination director company with name termination date.

Download
2021-05-18Accounts

Accounts with accounts type full.

Download
2021-04-30Officers

Second filing of director appointment with name.

Download
2021-04-01Officers

Appoint person director company with name date.

Download
2021-03-04Officers

Appoint person director company with name date.

Download
2021-03-04Officers

Termination director company with name termination date.

Download
2020-06-30Accounts

Accounts with accounts type full.

Download
2020-06-19Confirmation statement

Confirmation statement with no updates.

Download
2019-06-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.