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.
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 | : |
|
Registered Address | : | 1 George Street, Edinburgh, EH2 2LL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, George Street, Edinburgh, United Kingdom, EH2 2LL | Corporate Secretary | 27 March 2020 | Active |
1, George Street, Edinburgh, EH2 2LL | Director | 20 January 2023 | Active |
1, George Street, Edinburgh, EH2 2LL | Director | 20 January 2023 | Active |
1, George Street, Edinburgh, EH2 2LL | Director | 19 April 2023 | Active |
Rankine House 21 Hallhead Road, Edinburgh, EH16 5QJ | Secretary | 01 July 1997 | Active |
24 Garscube Terrace, Edinburgh, EH12 6BN | Secretary | 30 June 1996 | Active |
Standard Life House, 30 Lothian Road, Edinburgh, EH1 2DH | Secretary | 01 January 2010 | Active |
6 Cumlodden Avenue, Edinburgh, EH12 6DR | Secretary | - | Active |
1, George Street, Edinburgh, EH2 2LL | Secretary | 01 November 2018 | Active |
Standard Life House, 30 Lothian Road, Edinburgh, EH1 2DH | Secretary | 21 June 2004 | Active |
Lions House, Berwick-Upon-Tweed, TD15 1JG | Director | - | Active |
Willow Lodge, Pennymead Rise, East Horsley, Surrey, KT24 5AL | Director | 26 January 2005 | Active |
Champunzie, 26 Hermitage Drive, Edinburgh, EH10 6BY | Director | - | Active |
1, George Street, Edinburgh, EH2 2LL | Director | 31 August 2018 | Active |
2324 Bennington Gate, Oakville, Ontario, Canada, L6V 6C2 | Director | 01 June 1994 | Active |
28 East Barnton Avenue, Edinburgh, EH4 6AQ | Director | - | Active |
KT18 | Director | 25 June 2003 | Active |
Standard Life House, 30 Lothian Road, Edinburgh, EH1 2DH | Director | 01 July 2010 | Active |
30 Inverleith Terrace, Edinburgh, EH3 5NU | Director | - | Active |
Standard Life House, 30 Lothian Road, Edinburgh, EH1 2DH | Director | 25 January 2000 | Active |
20 Lakeshore Road, Beaconsfield, Quebec, Canada, H9W 4HS | Director | 22 August 1995 | Active |
Apt 2702 1115 Sherbrooke Street West, Montreal, Canada, FOREIGN | Director | - | Active |
Foxhall, Kirkliston, EH29 9ER | Director | - | Active |
19 Hazelwood Avenue, Outermont, Canada, H3T 1R2 | Director | 25 January 2000 | Active |
EH4 | Director | 25 July 2006 | Active |
34 Boscobel Place, London, SW1W 9PE | Director | 22 July 2003 | Active |
The Masters Lodgings, Pembroke College, Oxford, OX1 1DW | Director | 16 September 2001 | Active |
Standard Life House, 30 Lothian Road, Edinburgh, EH1 2DH | Director | 18 April 2011 | Active |
Standard Life House, 30 Lothian Road, Edinburgh, EH1 2DH | Director | 01 January 2010 | Active |
6 Heugh Street, Falkirk, Scotland, FK1 5QR | Director | 30 April 2002 | Active |
Broadbury Erskine Road, Gullane, EH31 2DF | Director | 16 November 1992 | Active |
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 | Director | 15 October 2003 | Active |
30 Ravelston Dykes, Edinburgh, EH4 3EB | Director | 27 March 1990 | Active |
Abrdn Plc | ||
Notified on | : | 16 August 2018 |
---|---|---|
Status | : | Active |
Address | : | 1, George Street, Edinburgh, EH2 2LL |
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 | |
---|---|---|---|
2023-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-27 | Officers | Appoint person director company with name date. | Download |
2023-04-25 | Officers | Termination director company with name termination date. | Download |
2023-01-31 | Officers | Appoint person director company with name date. | Download |
2023-01-30 | Officers | Termination director company with name termination date. | Download |
2023-01-30 | Officers | Appoint person director company with name date. | Download |
2022-10-03 | Change of name | Certificate change of name company. | Download |
2022-10-03 | Resolution | Resolution. | Download |
2022-08-22 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-29 | Officers | Change corporate secretary company with change date. | Download |
2022-06-29 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-24 | Accounts | Accounts with accounts type full. | Download |
2020-07-22 | Accounts | Accounts with accounts type full. | Download |
2020-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-06 | Officers | Termination secretary company with name termination date. | Download |
2020-04-06 | Officers | Appoint corporate secretary company with name date. | Download |
2020-03-19 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-17 | Officers | Appoint person director company with name date. | Download |
2019-12-20 | Officers | Termination director company with name termination date. | Download |
2019-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-25 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.