This company is commonly known as The Heritable Securities And Mortgage Investment Association Ltd.. The company was founded 148 years ago and was given the registration number SC000668. 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 | : | THE HERITABLE SECURITIES AND MORTGAGE INVESTMENT ASSOCIATION LTD. |
---|---|---|
Company Number | : | SC000668 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 April 1876 |
End of financial year | : | 31 December 2023 |
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, EH1 2DH | Director | 30 April 2021 | Active |
Standard Life House, 30 Lothian Road, Edinburgh, EH1 2DH | Director | 30 September 2012 | Active |
2 Southbank, Easter Park Drive, Edinburgh, EH4 6SG | Secretary | 15 November 1993 | Active |
Standard Life House, 30 Lothian Road, Edinburgh, United Kingdom, EH1 2DH | Secretary | 30 September 2011 | Active |
Boswall House 19 Boswall Road, Edinburgh, EH5 3RR | Secretary | - | Active |
46 New Street, Musselburgh, EH21 6JN | Secretary | 01 March 1996 | Active |
Standard Life House, 30 Lothian Road, Edinburgh, EH1 2DH | Secretary | 01 January 2007 | Active |
Lions House, Berwick-Upon-Tweed, TD15 1JG | Director | - | Active |
28 East Barnton Avenue, Edinburgh, EH4 6AQ | Director | - | Active |
Standard Life House, 30 Lothian Road, Edinburgh, United Kingdom, EH1 2DH | Director | 01 September 2010 | Active |
11 Forres Street, Edinburgh, EH3 6BJ | Director | - | Active |
30 Ravelston Dykes, Edinburgh, EH4 3EB | Director | 26 May 1998 | Active |
Standard Life House, 30 Lothian Road, Edinburgh, EH1 2DH | Director | 08 August 2014 | Active |
15 Letham Mains, Haddington, EH41 4NW | Director | - | Active |
Odstock, Castle Square, Bletchingley, RH1 4LB | Director | 22 March 1994 | Active |
Standard Life House, 30 Lothian Road, Edinburgh, United Kingdom, EH1 2DH | Corporate Director | 22 January 2002 | Active |
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 | |
---|---|---|---|
2024-02-01 | Accounts | Accounts with accounts type dormant. | Download |
2023-12-18 | Officers | Change person director company with change date. | Download |
2023-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-14 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-19 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-24 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-22 | Officers | Appoint person director company with name date. | Download |
2021-06-01 | Officers | Termination director company with name termination date. | Download |
2020-08-04 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-11 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-18 | Officers | Appoint corporate secretary company with name date. | Download |
2018-09-04 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-31 | Officers | Termination secretary company with name termination date. | Download |
2018-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-14 | Accounts | Accounts with accounts type dormant. | Download |
2016-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2016-07-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2015-07-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-30 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.