UKBizDB.co.uk

STANDARD LIFE SAVINGS LIMITED

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

This company is commonly known as Standard Life Savings Limited. The company was founded 26 years ago and was given the registration number SC180203. The firm's registered office is in EDINBURGH. You can find them at 1 George Street, , Edinburgh, . This company's SIC code is 66120 - Security and commodity contracts dealing activities.

Company Information

Name:STANDARD LIFE SAVINGS LIMITED
Company Number:SC180203
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 1997
End of financial year:31 December 2023
Jurisdiction:Scotland
Industry Codes:
  • 66120 - Security and commodity contracts dealing activities

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
1, George Street, Edinburgh, United Kingdom, EH2 2LL

Corporate Secretary30 April 2020Active
1, George Street, Edinburgh, United Kingdom, EH2 2LL

Director23 February 2023Active
1, George Street, Edinburgh, United Kingdom, EH2 2LL

Director20 September 2019Active
1, George Street, Edinburgh, United Kingdom, EH2 2LL

Director20 February 2019Active
1, George Street, Edinburgh, United Kingdom, EH2 2LL

Director24 May 2022Active
1, George Street, Edinburgh, United Kingdom, EH2 2LL

Director29 March 2023Active
1, George Street, Edinburgh, United Kingdom, EH2 2LL

Director17 April 2017Active
1, George Street, Edinburgh, Scotland, EH2 2LL

Director20 February 2019Active
Standard Life House, 30 Lothian Road, Edinburgh, EH1 2DH

Secretary31 October 2011Active
Standard Life House, 30 Lothian Road, Edinburgh, United Kingdom, EH1 2DH

Secretary13 March 2015Active
Standard Life House, 30 Lothian Road, Edinburgh, EH1 2DH

Secretary19 April 2007Active
1, George Street, Edinburgh, United Kingdom, EH2 2LL

Secretary01 November 2018Active
46 New Street, Musselburgh, EH21 6JN

Secretary16 October 2003Active
46 New Street, Musselburgh, EH21 6JN

Secretary02 September 1998Active
Wardie House Wardie House Lane, Edinburgh, EH5 3RL

Secretary29 November 2002Active
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ

Corporate Nominee Secretary03 November 1997Active
28 East Barnton Avenue, Edinburgh, EH4 6AQ

Director02 September 1998Active
10 East Comiston, Edinburgh, EH10 6RZ

Director16 November 2003Active
10 East Comiston, Edinburgh, EH10 6RZ

Director16 March 2002Active
62 Belmont Park, London, SE13 5BN

Director07 August 2006Active
1, George Street, Edinburgh, United Kingdom, EH2 2LL

Director27 April 2017Active
The Coach House, Marly Knowe, Windygates Road, North Berwick, EH39 4QP

Director29 November 2002Active
1, George Street, Edinburgh, United Kingdom, EH2 2LL

Director19 March 2019Active
1, George Street, Edinburgh, United Kingdom, EH2 2LL

Director01 September 2012Active
Standard Life House, 30 Lothian Road, Edinburgh, EH1 2DH

Director10 October 2007Active
Greenore Ancrum Road, Dalkeith, EH22 3AJ

Director29 November 2002Active
Standard Life House, 30 Lothian Road, Edinburgh, United Kingdom, EH1 2DH

Director29 October 2013Active
13 Ashburnham Gardens, South Queensferry, EH30 9LB

Director03 November 2005Active
74 March Road, Edinburgh, EH4 3SY

Director03 November 2005Active
Standard Life House, 30 Lothian Road, Edinburgh, EH1 2DH

Director01 July 2010Active
EH4

Director03 November 2005Active
26a York Place, Edinburgh, EH1 3EP

Director29 November 2002Active
Standard Life House, 30 Lothian Road, Edinburgh, EH1 2DH

Director22 April 2011Active
1, George Street, Edinburgh, United Kingdom, EH2 2LL

Director22 October 2021Active
1, George Street, Edinburgh, United Kingdom, EH2 2LL

Director17 April 2017Active

People with Significant Control

Abrdn Plc
Notified on:08 August 2018
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
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-10Accounts

Accounts with accounts type full.

Download
2023-07-18Confirmation statement

Confirmation statement with updates.

Download
2023-06-02Accounts

Accounts with accounts type full.

Download
2023-03-30Officers

Appoint person director company with name date.

Download
2023-02-24Officers

Appoint person director company with name date.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Officers

Appoint person director company with name date.

Download
2022-05-25Accounts

Accounts with accounts type full.

Download
2022-05-23Officers

Termination director company with name termination date.

Download
2022-04-20Officers

Termination director company with name termination date.

Download
2022-02-22Officers

Change person director company with change date.

Download
2022-02-09Officers

Termination director company with name termination date.

Download
2021-12-07Officers

Change corporate secretary company with change date.

Download
2021-10-26Officers

Appoint person director company with name date.

Download
2021-07-14Persons with significant control

Change to a person with significant control.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Accounts

Accounts with accounts type full.

Download
2021-01-20Officers

Change person director company with change date.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2020-07-31Confirmation statement

Confirmation statement with no updates.

Download
2020-06-08Accounts

Accounts with accounts type full.

Download
2020-05-22Officers

Appoint person director company with name date.

Download
2020-05-04Officers

Appoint corporate secretary company with name date.

Download
2020-05-04Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.