UKBizDB.co.uk

THE STANDARD LIFE ASSURANCE COMPANY 2006

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

This company is commonly known as The Standard Life Assurance Company 2006. The company was founded 41 years ago and was given the registration number SZ000004. The firm's registered office is in EDINBURGH. You can find them at 1 George Street, , Edinburgh, . This company's SIC code is 65110 - Life insurance.

Company Information

Name:THE STANDARD LIFE ASSURANCE COMPANY 2006
Company Number:SZ000004
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:
  • 65110 - Life insurance

Office Address & Contact

Registered Address:1 George Street, Edinburgh, EH2 2LL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Corporate Secretary27 March 2020Active
1, George Street, Edinburgh, EH2 2LL

Director20 January 2023Active
1, George Street, Edinburgh, EH2 2LL

Director20 January 2023Active
1, George Street, Edinburgh, EH2 2LL

Director19 April 2023Active
Rankine House 21 Hallhead Road, Edinburgh, EH16 5QJ

Secretary01 July 1997Active
24 Garscube Terrace, Edinburgh, EH12 6BN

Secretary30 June 1996Active
Standard Life House, 30 Lothian Road, Edinburgh, EH1 2DH

Secretary01 January 2010Active
6 Cumlodden Avenue, Edinburgh, EH12 6DR

Secretary-Active
1, George Street, Edinburgh, EH2 2LL

Secretary01 November 2018Active
Standard Life House, 30 Lothian Road, Edinburgh, EH1 2DH

Secretary21 June 2004Active
Lions House, Berwick-Upon-Tweed, TD15 1JG

Director-Active
Willow Lodge, Pennymead Rise, East Horsley, Surrey, KT24 5AL

Director26 January 2005Active
Champunzie, 26 Hermitage Drive, Edinburgh, EH10 6BY

Director-Active
1, George Street, Edinburgh, EH2 2LL

Director31 August 2018Active
2324 Bennington Gate, Oakville, Ontario, Canada, L6V 6C2

Director01 June 1994Active
28 East Barnton Avenue, Edinburgh, EH4 6AQ

Director-Active
KT18

Director25 June 2003Active
Standard Life House, 30 Lothian Road, Edinburgh, EH1 2DH

Director01 July 2010Active
30 Inverleith Terrace, Edinburgh, EH3 5NU

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

Director25 January 2000Active
20 Lakeshore Road, Beaconsfield, Quebec, Canada, H9W 4HS

Director22 August 1995Active
Apt 2702 1115 Sherbrooke Street West, Montreal, Canada, FOREIGN

Director-Active
Foxhall, Kirkliston, EH29 9ER

Director-Active
19 Hazelwood Avenue, Outermont, Canada, H3T 1R2

Director25 January 2000Active
EH4

Director25 July 2006Active
34 Boscobel Place, London, SW1W 9PE

Director22 July 2003Active
The Masters Lodgings, Pembroke College, Oxford, OX1 1DW

Director16 September 2001Active
Standard Life House, 30 Lothian Road, Edinburgh, EH1 2DH

Director18 April 2011Active
Standard Life House, 30 Lothian Road, Edinburgh, EH1 2DH

Director01 January 2010Active
6 Heugh Street, Falkirk, Scotland, FK1 5QR

Director30 April 2002Active
Broadbury Erskine Road, Gullane, EH31 2DF

Director16 November 1992Active
6 Cleveden Drive, Glasgow, G12 0SE

Director-Active
11 Forres Street, Edinburgh, EH3 6BJ

Director-Active
Whitewalls, Red Copse Lane, Boars Hill, Oxford, OX1 5ER

Director15 October 2003Active
30 Ravelston Dykes, Edinburgh, EH4 3EB

Director27 March 1990Active

People with Significant Control

Abrdn Plc
Notified on:16 August 2018
Status:Active
Address:1, George Street, Edinburgh, 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:
  • 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 (7 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
2023-09-20Accounts

Accounts with accounts type dormant.

Download
2023-07-14Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Officers

Appoint person director company with name date.

Download
2023-04-25Officers

Termination director company with name termination date.

Download
2023-01-31Officers

Appoint person director company with name date.

Download
2023-01-30Officers

Termination director company with name termination date.

Download
2023-01-30Officers

Appoint person director company with name date.

Download
2022-10-03Change of name

Certificate change of name company.

Download
2022-10-03Resolution

Resolution.

Download
2022-08-22Accounts

Accounts with accounts type dormant.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Officers

Change corporate secretary company with change date.

Download
2022-06-29Persons with significant control

Change to a person with significant control.

Download
2021-07-02Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Accounts

Accounts with accounts type full.

Download
2020-07-22Accounts

Accounts with accounts type full.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2020-04-06Officers

Termination secretary company with name termination date.

Download
2020-04-06Officers

Appoint corporate secretary company with name date.

Download
2020-03-19Persons with significant control

Change to a person with significant control.

Download
2020-03-17Officers

Appoint person director company with name date.

Download
2019-12-20Officers

Termination director company with name termination date.

Download
2019-07-25Confirmation statement

Confirmation statement with no updates.

Download
2019-07-25Confirmation statement

Confirmation statement with no updates.

Download
2019-07-25Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.