UKBizDB.co.uk

STANDARD LIFE TRUSTEE COMPANY LIMITED

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

This company is commonly known as Standard Life Trustee Company Limited. The company was founded 42 years ago and was given the registration number SC076046. 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 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:STANDARD LIFE TRUSTEE COMPANY LIMITED
Company Number:SC076046
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 1981
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

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, United Kingdom, EH1 2DH

Director27 September 2019Active
Standard Life House, 30 Lothian Road, Edinburgh, EH1 2DH

Director01 May 2021Active
Standard Life House, 30 Lothian Road, Edinburgh, United Kingdom, EH1 2DH

Secretary22 April 2015Active
2 Southbank, Easter Park Drive, Edinburgh, EH4 6SG

Secretary15 November 1993Active
Boswall House 19 Boswall Road, Edinburgh, EH5 3RR

Secretary-Active
Standard Life House, 30 Lothian Road, Edinburgh, EH1 2DH

Secretary01 May 2007Active
46 New Street, Musselburgh, EH21 6JN

Secretary01 March 1996Active
Lions House, Berwick-Upon-Tweed, TD15 1JG

Director-Active
Standard Life House, 30 Lothian Road, Edinburgh, EH1 2DH

Director14 June 2011Active
28 East Barnton Avenue, Edinburgh, EH4 6AQ

Director-Active
Standard Life House, 30 Lothian Road, Edinburgh, EH1 2DH

Director16 March 2002Active
Standard Life House, 30 Lothian Road, Edinburgh, EH1 2DH

Director29 March 2011Active
Standard Life House, 30 Lothian Road, Edinburgh, EH1 2DH

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

Director30 May 2006Active
6 Heugh Street, Falkirk, Scotland, FK1 5QR

Director16 December 2001Active
3 Albyn Place, Edinburgh, EH2 4NQ

Director-Active
30 Ravelston Dykes, Edinburgh, EH4 3EB

Director26 May 1998Active
Standard Life House, 30 Lothian Road, Edinburgh, EH1 2DH

Director28 April 2011Active
Standard Life House, 30 Lothian Road, Edinburgh, EH1 2DH

Director31 August 2018Active
Lacon House, Theobalds Road, London, WC1X 8RW

Director02 March 2006Active
Lacon House, Theobalds Road, London, WC1X 8RW

Director20 June 2000Active
15 Letham Mains, Haddington, EH41 4NW

Director-Active
Odstock, Castle Square, Bletchingley, RH1 4LB

Director22 March 1994Active

People with Significant Control

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
2024-02-27Mortgage

Mortgage create with deed with charge number charge creation date.

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
2023-08-09Mortgage

Mortgage satisfy charge full.

Download
2023-07-15Accounts

Accounts with accounts type small.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-10-27Mortgage

Mortgage satisfy charge full.

Download
2022-09-22Accounts

Accounts with accounts type small.

Download
2022-08-03Mortgage

Mortgage satisfy charge full.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Mortgage

Mortgage satisfy charge full.

Download
2022-01-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-30Accounts

Accounts with accounts type small.

Download
2021-09-17Mortgage

Mortgage satisfy charge full.

Download
2021-09-16Mortgage

Mortgage satisfy charge full.

Download
2021-09-14Mortgage

Mortgage satisfy charge full.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Mortgage

Mortgage satisfy charge full.

Download
2021-06-01Mortgage

Mortgage satisfy charge full.

Download
2021-06-01Mortgage

Mortgage satisfy charge full.

Download
2021-06-01Mortgage

Mortgage satisfy charge full.

Download
2021-06-01Mortgage

Mortgage satisfy charge full.

Download
2021-05-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.