UKBizDB.co.uk

STANDARD LIFE OVERSEA HOLDINGS LIMITED

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

This company is commonly known as Standard Life Oversea Holdings Limited. The company was founded 18 years ago and was given the registration number SC299660. The firm's registered office is in EDINBURGH. You can find them at 1 George Street, , Edinburgh, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:STANDARD LIFE OVERSEA HOLDINGS LIMITED
Company Number:SC299660
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 2006
End of financial year:31 December 2019
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1 George Street, Edinburgh, United Kingdom, EH2 2LL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Exchange Crescent, Conference Square, Edinburgh, EH3 8AN

Secretary30 September 2011Active
7, Exchange Crescent, Conference Square, Edinburgh, EH3 8AN

Director20 December 2017Active
7, Exchange Crescent, Conference Square, Edinburgh, EH3 8AN

Director26 June 2019Active
Standard Life House, 30 Lothian Road, Edinburgh, EH1 2DH

Secretary27 March 2006Active
1, George Street, Edinburgh, United Kingdom, EH2 2LL

Director12 June 2013Active
Standard Life House, 30 Lothian Road, Edinburgh, EH1 2DH

Director01 July 2010Active
Standard Life House, 30 Lothian Road, Edinburgh, EH1 2DH

Director27 March 2006Active
Standard Life House, 30 Lothian Road, Edinburgh, EH1 2DH

Director01 January 2010Active
6 Heugh Street, Falkirk, Scotland, FK1 5QR

Director27 March 2006Active
Standard Life House, 30 Lothian Road, Edinburgh, EH1 2DH

Director28 November 2006Active
Standard Life House, 30 Lothian Road, Edinburgh, EH1 2DH

Director08 August 2014Active
1, George Street, Edinburgh, United Kingdom, EH2 2LL

Director14 August 2017Active
Standard Life House, 30 Lothian Road, Edinburgh, EH1 2DH

Director28 March 2006Active
Standard Life House, 30 Lothian Road, Edinburgh, United Kingdom, EH1 2DH

Director18 August 2014Active
Standard Life House, 30 Lothian Road, Edinburgh, EH1 2DH

Director31 March 2007Active
1, George Street, Edinburgh, United Kingdom, EH2 2LL

Director01 September 2015Active

People with Significant Control

Abrdn Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1, George Street, Edinburgh, United Kingdom, EH2 2LL
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-09-22Gazette

Gazette dissolved liquidation.

Download
2022-06-22Insolvency

Liquidation voluntary members return of final meeting scotland.

Download
2021-11-09Address

Change sail address company with new address.

Download
2021-07-09Persons with significant control

Change to a person with significant control.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Address

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

Download
2021-06-30Resolution

Resolution.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-06-25Accounts

Accounts with accounts type full.

Download
2019-10-01Accounts

Accounts with accounts type full.

Download
2019-07-18Confirmation statement

Confirmation statement with updates.

Download
2019-07-04Officers

Change person director company with change date.

Download
2019-07-04Officers

Change person secretary company with change date.

Download
2019-07-04Officers

Change person director company with change date.

Download
2019-07-04Officers

Appoint person director company with name date.

Download
2019-06-18Confirmation statement

Confirmation statement with updates.

Download
2019-06-03Officers

Termination director company with name termination date.

Download
2019-05-28Officers

Termination director company with name termination date.

Download
2018-12-04Officers

Termination director company with name termination date.

Download
2018-10-03Accounts

Accounts with accounts type full.

Download
2018-08-31Address

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

Download
2018-08-31Persons with significant control

Change to a person with significant control.

Download
2018-06-26Confirmation statement

Confirmation statement with updates.

Download
2018-05-23Resolution

Resolution.

Download
2018-05-18Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.