THE SCOTTISH LIFE GUARANTEE COMPANY LTD.

Register to unlock more data on OkredoRegister

THE SCOTTISH LIFE GUARANTEE COMPANY LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC050741

Incorporation date

07/06/1972

Size

Dormant

Contacts

Registered address

Registered address

St Andrew House, 1 Thistle Street, Edinburgh EH2 1DGCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/1986)
dot icon27/11/2018
Final Gazette dissolved via voluntary strike-off
dot icon11/09/2018
First Gazette notice for voluntary strike-off
dot icon05/09/2018
Application to strike the company off the register
dot icon14/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon03/04/2018
Confirmation statement made on 2018-03-04 with updates
dot icon01/11/2017
Appointment of Michelle Anne Hill as a director on 2017-10-01
dot icon16/10/2017
Appointment of Gurdeep Singh Rai as a director on 2017-10-01
dot icon12/10/2017
Appointment of John Davies as a director on 2017-10-01
dot icon11/10/2017
Appointment of Matt Blake as a director on 2017-10-01
dot icon03/05/2017
Termination of appointment of Hilary Anne Staples as a director on 2017-04-21
dot icon16/03/2017
Confirmation statement made on 2017-03-04 with updates
dot icon01/03/2017
Accounts for a dormant company made up to 2016-12-31
dot icon22/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon12/08/2016
Termination of appointment of Simon Colin Mitchley as a director on 2016-07-31
dot icon12/08/2016
Appointment of Mrs Hilary Staples as a director on 2016-07-18
dot icon04/03/2016
Annual return made up to 2016-03-04 with full list of shareholders
dot icon31/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon30/03/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon30/03/2015
Appointment of Mr Simon Colin Mitchley as a director on 2015-02-23
dot icon16/06/2014
Termination of appointment of Adrian Nixon as a director
dot icon17/03/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon28/01/2014
Accounts for a dormant company made up to 2013-12-31
dot icon03/04/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon15/01/2013
Accounts for a dormant company made up to 2012-12-31
dot icon25/05/2012
Accounts for a dormant company made up to 2011-12-31
dot icon16/03/2012
Annual return made up to 2012-03-12 with full list of shareholders
dot icon16/03/2012
Secretary's details changed for Royal London Management Services Limited on 2012-03-12
dot icon14/04/2011
Appointment of Adrain Nixon as a director
dot icon14/04/2011
Termination of appointment of Christopher Aujard as a director
dot icon24/03/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon31/01/2011
Full accounts made up to 2010-12-31
dot icon11/10/2010
Solvency statement dated 23/09/10
dot icon11/10/2010
Statement by directors
dot icon11/10/2010
Statement of capital on 2010-10-11
dot icon11/10/2010
Resolutions
dot icon31/03/2010
Full accounts made up to 2009-12-31
dot icon18/03/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon18/03/2010
Director's details changed for Janet Macdonald Murray on 2010-03-18
dot icon18/03/2010
Director's details changed for Christopher Charles Aujard on 2010-03-18
dot icon02/04/2009
Full accounts made up to 2008-12-31
dot icon24/03/2009
Return made up to 12/03/09; full list of members
dot icon21/07/2008
Registered office changed on 21/07/2008 from 19 st andrew square edinburgh EH2 1YE
dot icon24/04/2008
Return made up to 12/03/08; full list of members
dot icon26/03/2008
Full accounts made up to 2007-12-31
dot icon15/11/2007
Director resigned
dot icon14/11/2007
New director appointed
dot icon27/04/2007
Return made up to 12/03/07; full list of members
dot icon25/04/2007
Full accounts made up to 2006-12-31
dot icon20/04/2007
New director appointed
dot icon19/04/2007
Director resigned
dot icon18/04/2006
Full accounts made up to 2005-12-31
dot icon07/04/2006
Return made up to 12/03/06; full list of members
dot icon03/08/2005
New secretary appointed
dot icon27/07/2005
Secretary resigned
dot icon07/06/2005
Full accounts made up to 2004-12-31
dot icon05/04/2005
Return made up to 12/03/05; full list of members
dot icon22/07/2004
Resolutions
dot icon22/07/2004
Resolutions
dot icon22/07/2004
Resolutions
dot icon13/04/2004
Full accounts made up to 2003-12-31
dot icon08/04/2004
Return made up to 12/03/04; full list of members
dot icon10/02/2004
Secretary's particulars changed
dot icon22/01/2004
Director resigned
dot icon06/01/2004
Nc inc already adjusted 19/12/03
dot icon06/01/2004
Resolutions
dot icon06/01/2004
Resolutions
dot icon06/12/2003
Secretary's particulars changed
dot icon19/08/2003
New director appointed
dot icon31/07/2003
New director appointed
dot icon03/07/2003
Director resigned
dot icon23/06/2003
Full accounts made up to 2002-12-31
dot icon06/04/2003
Return made up to 12/03/03; full list of members
dot icon04/04/2003
New secretary appointed
dot icon04/04/2003
Secretary resigned
dot icon13/01/2003
Director resigned
dot icon02/10/2002
Resolutions
dot icon02/10/2002
Resolutions
dot icon02/10/2002
Resolutions
dot icon02/10/2002
Resolutions
dot icon02/10/2002
Resolutions
dot icon02/10/2002
Resolutions
dot icon22/05/2002
Full accounts made up to 2001-12-31
dot icon04/04/2002
Return made up to 12/03/02; full list of members
dot icon30/08/2001
New secretary appointed
dot icon30/08/2001
Secretary resigned
dot icon05/06/2001
Full accounts made up to 2000-12-31
dot icon27/03/2001
Return made up to 12/03/01; full list of members
dot icon09/10/2000
Full accounts made up to 1999-12-31
dot icon05/04/2000
Return made up to 12/03/00; full list of members
dot icon14/07/1999
Miscellaneous
dot icon12/04/1999
Return made up to 12/03/99; change of members
dot icon10/03/1999
Full accounts made up to 1998-12-31
dot icon27/01/1999
New director appointed
dot icon27/01/1999
Director resigned
dot icon15/04/1998
Full accounts made up to 1997-12-31
dot icon30/03/1998
Return made up to 12/03/98; no change of members
dot icon19/03/1997
Full accounts made up to 1996-12-31
dot icon18/03/1997
Return made up to 12/03/97; full list of members
dot icon26/11/1996
Director's particulars changed
dot icon22/11/1996
Director's particulars changed
dot icon04/06/1996
Auditor's resignation
dot icon17/04/1996
Full accounts made up to 1995-12-31
dot icon18/03/1996
Return made up to 12/03/96; full list of members
dot icon27/02/1996
Director's particulars changed
dot icon27/02/1996
Director's particulars changed
dot icon22/03/1995
Return made up to 12/03/95; no change of members
dot icon17/03/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/10/1994
Director's particulars changed
dot icon28/03/1994
Return made up to 12/03/94; no change of members
dot icon15/03/1994
Full accounts made up to 1993-12-31
dot icon17/03/1993
Full accounts made up to 1992-12-31
dot icon16/03/1993
Return made up to 12/03/93; full list of members
dot icon05/11/1992
Director's particulars changed
dot icon23/09/1992
Director's particulars changed
dot icon27/03/1992
Full accounts made up to 1991-12-31
dot icon23/03/1992
Return made up to 12/03/92; no change of members
dot icon28/05/1991
Director's particulars changed
dot icon28/05/1991
Director's particulars changed
dot icon12/04/1991
Full accounts made up to 1990-12-31
dot icon27/03/1991
Return made up to 12/03/91; no change of members
dot icon17/05/1990
Full accounts made up to 1989-12-31
dot icon22/03/1990
Return made up to 13/03/90; full list of members
dot icon20/02/1990
Director's particulars changed
dot icon23/03/1989
Return made up to 16/03/89; full list of members
dot icon22/03/1989
Director's particulars changed
dot icon15/03/1989
Full accounts made up to 1988-12-31
dot icon23/09/1988
Director's particulars changed
dot icon09/09/1988
Director resigned
dot icon06/06/1988
Full accounts made up to 1987-12-31
dot icon18/03/1988
Return made up to 15/03/88; full list of members
dot icon10/03/1988
New director appointed
dot icon08/03/1988
Director resigned
dot icon17/02/1988
Director's particulars changed
dot icon08/01/1988
Secretary resigned;new secretary appointed
dot icon23/04/1987
Full accounts made up to 1986-12-31
dot icon24/03/1987
Return made up to 17/03/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon03/12/1986
Return made up to 12/03/86; full list of members
dot icon09/10/1986
New director appointed
dot icon15/08/1986
Secretary resigned;new secretary appointed;director resigned
dot icon11/07/1986
Full accounts made up to 1985-12-31
dot icon11/06/1986
Director's particulars changed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2017
dot iconLast change occurred
31/12/2017

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2017
dot iconNext account date
31/12/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, John
Director
01/10/2017 - Present
17
Barber, Bernadette Clare
Secretary
25/03/2003 - 03/06/2005
40
Rai, Gurdeep Singh
Director
01/10/2017 - Present
17
Murray, Janet Macdonald
Director
10/07/2003 - Present
2
Rafique, Conrad Hamilton
Director
10/07/2003 - 07/01/2004
8

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE SCOTTISH LIFE GUARANTEE COMPANY LTD.

THE SCOTTISH LIFE GUARANTEE COMPANY LTD. is an(a) Dissolved company incorporated on 07/06/1972 with the registered office located at St Andrew House, 1 Thistle Street, Edinburgh EH2 1DG. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of THE SCOTTISH LIFE GUARANTEE COMPANY LTD.?

toggle

THE SCOTTISH LIFE GUARANTEE COMPANY LTD. is currently Dissolved. It was registered on 07/06/1972 and dissolved on 27/11/2018.

Where is THE SCOTTISH LIFE GUARANTEE COMPANY LTD. located?

toggle

THE SCOTTISH LIFE GUARANTEE COMPANY LTD. is registered at St Andrew House, 1 Thistle Street, Edinburgh EH2 1DG.

What does THE SCOTTISH LIFE GUARANTEE COMPANY LTD. do?

toggle

THE SCOTTISH LIFE GUARANTEE COMPANY LTD. operates in the Other activities auxiliary to insurance and pension funding (66.29 - SIC 2007) sector.

What is the latest filing for THE SCOTTISH LIFE GUARANTEE COMPANY LTD.?

toggle

The latest filing was on 27/11/2018: Final Gazette dissolved via voluntary strike-off.