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.
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 | : |
|
Registered Address | : | Standard Life House, 30 Lothian Road, Edinburgh, EH1 2DH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG | Corporate Secretary | 31 August 2018 | Active |
Standard Life House, 30 Lothian Road, Edinburgh, United Kingdom, EH1 2DH | Director | 27 September 2019 | Active |
Standard Life House, 30 Lothian Road, Edinburgh, EH1 2DH | Director | 01 May 2021 | Active |
Standard Life House, 30 Lothian Road, Edinburgh, United Kingdom, EH1 2DH | Secretary | 22 April 2015 | Active |
2 Southbank, Easter Park Drive, Edinburgh, EH4 6SG | Secretary | 15 November 1993 | Active |
Boswall House 19 Boswall Road, Edinburgh, EH5 3RR | Secretary | - | Active |
Standard Life House, 30 Lothian Road, Edinburgh, EH1 2DH | Secretary | 01 May 2007 | Active |
46 New Street, Musselburgh, EH21 6JN | Secretary | 01 March 1996 | Active |
Lions House, Berwick-Upon-Tweed, TD15 1JG | Director | - | Active |
Standard Life House, 30 Lothian Road, Edinburgh, EH1 2DH | Director | 14 June 2011 | Active |
28 East Barnton Avenue, Edinburgh, EH4 6AQ | Director | - | Active |
Standard Life House, 30 Lothian Road, Edinburgh, EH1 2DH | Director | 16 March 2002 | Active |
Standard Life House, 30 Lothian Road, Edinburgh, EH1 2DH | Director | 29 March 2011 | Active |
Standard Life House, 30 Lothian Road, Edinburgh, EH1 2DH | Director | 01 June 2012 | Active |
Standard Life House, 30 Lothian Road, Edinburgh, EH1 2DH | Director | 30 May 2006 | Active |
6 Heugh Street, Falkirk, Scotland, FK1 5QR | Director | 16 December 2001 | Active |
3 Albyn Place, Edinburgh, EH2 4NQ | Director | - | Active |
30 Ravelston Dykes, Edinburgh, EH4 3EB | Director | 26 May 1998 | Active |
Standard Life House, 30 Lothian Road, Edinburgh, EH1 2DH | Director | 28 April 2011 | Active |
Standard Life House, 30 Lothian Road, Edinburgh, EH1 2DH | Director | 31 August 2018 | Active |
Lacon House, Theobalds Road, London, WC1X 8RW | Director | 02 March 2006 | Active |
Lacon House, Theobalds Road, London, WC1X 8RW | Director | 20 June 2000 | Active |
15 Letham Mains, Haddington, EH41 4NW | Director | - | Active |
Odstock, Castle Square, Bletchingley, RH1 4LB | Director | 22 March 1994 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-01 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-09 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-15 | Accounts | Accounts with accounts type small. | Download |
2023-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-27 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-22 | Accounts | Accounts with accounts type small. | Download |
2022-08-03 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-24 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-30 | Accounts | Accounts with accounts type small. | Download |
2021-09-17 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-16 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-14 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-01 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-01 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-01 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-01 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-04 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.