This company is commonly known as The Phoenix Life Scp Institution. The company was founded 41 years ago and was given the registration number SZ000005. 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 99999 - Dormant Company.
Name | : | THE PHOENIX LIFE SCP INSTITUTION |
---|---|---|
Company Number | : | SZ000005 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 April 1983 |
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, B47 6WG | Corporate Secretary | 01 September 2006 | Active |
1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG | Director | 21 June 2019 | Active |
1, Wythall Green Way, Wythall, B47 6WG | Director | 01 June 2021 | Active |
1, Wythall Green Way, Wythall, Birmingham, United Kingdom, B47 6WG | Director | 21 June 2019 | Active |
1, Wythall Green Way, Wythall, Birmingham, United Kingdom, B47 6WG | Director | 21 June 2019 | Active |
1, Wythall Green Way, Wythall, Birmingham, United Kingdom, B47 6WG | Director | 31 December 2022 | Active |
Standard Life House, 30 Lothian Road, Edinburgh, United Kingdom, EH1 2DH | Director | 31 December 2022 | Active |
Surrenden Lodge 23 Cammo Crescent, Edinburgh, EH4 8DZ | Secretary | - | Active |
1 Maclean Place, Bishopbriggs, Glasgow, G64 3BJ | Secretary | 01 August 2001 | Active |
Abbey National House, 2 Triton Square Regent's Place, London, NW1 3AN | Corporate Secretary | 30 July 2004 | Active |
1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG | Director | 23 September 2010 | Active |
23 St Marys Street, Stamford, PE9 2DG | Director | 01 December 1994 | Active |
The Well House, 3 Easter Belmont Road, Edinburgh, EH12 6EX | Director | - | Active |
Achmore 1 Hillview Terrace, Edinburgh, EH12 8RA | Director | 28 November 1991 | Active |
Ardmeallie House, Huntly, AB54 5RS | Director | - | Active |
4, Chaplin Walk, Great Cornard, Sudbury, CO10 0YT | Director | 31 July 2006 | Active |
Colquhalzie, Auchterarder, PH3 1LB | Director | - | Active |
Greencroft 19 Colquhoun Drive, Bearsden, Glasgow, G61 4NQ | Director | 01 August 2001 | Active |
1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG | Director | 17 April 2013 | Active |
Worleys Hill, Upper Culham, Reading, RG10 8PA | Director | 08 February 1995 | Active |
83 Westbury Road, New Malden, KT3 5AL | Director | 31 July 2006 | Active |
1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG | Director | 23 September 2010 | Active |
7, The Rickyard, Easenhall, CV23 0JN | Director | 01 September 2006 | Active |
19 Regent Terrace, Edinburgh, EH7 5BS | Director | 01 January 1999 | Active |
7, Burwood Park Road, Hersham, Walton On Thames, KT12 5LJ | Director | 01 October 2008 | Active |
Inglisfield, Gifford, EH41 4JH | Director | - | Active |
1, Wythall Green Way, Wythall, Birmingham, B47 6WG | Director | 23 September 2010 | Active |
1, Wythall Green Way, Wythall, Birmingham, B47 6WG | Director | 01 May 2008 | Active |
23 Merton Lane, London, N6 6NB | Director | 01 January 1995 | Active |
3e Melbourne Court, Braidpark Drive, Giffnock, Glasgow, G46 6LA | Director | 30 June 2002 | Active |
Monkredding House, Kilwinning, KA13 7QN | Director | - | Active |
TN5 | Director | 01 September 2006 | Active |
Bowling Alley Farm, Commonside, Alvanly, WA6 9HA | Director | 26 February 2007 | Active |
Flat 14, 51 Iverna Gardens Kensington, London, W8 6TP | Director | 03 November 1997 | Active |
302 Kew Road, Kew, Richmond, TW9 3DU | Director | 27 July 1999 | Active |
Phoenix Life Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Address | : | 1, Wythall Green Way, Birmingham, B47 6WG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-21 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-24 | Officers | Appoint person director company with name date. | Download |
2023-04-11 | Officers | Appoint person director company with name date. | Download |
2023-04-11 | Officers | Termination director company with name termination date. | Download |
2023-04-11 | Officers | Termination director company with name termination date. | Download |
2022-10-27 | Officers | Termination director company with name termination date. | Download |
2022-07-07 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-07 | Officers | Termination director company with name termination date. | Download |
2021-09-06 | Officers | Appoint person director company with name date. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-04 | Officers | Appoint person director company with name date. | Download |
2019-06-26 | Officers | Termination director company with name termination date. | Download |
2019-06-26 | Officers | Appoint person director company with name date. | Download |
2019-06-26 | Officers | Appoint person director company with name date. | Download |
2019-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-08 | Address | Change registered office address company with date old address new address. | Download |
2018-09-19 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.