SCOTTISH MUTUAL PENSION FUNDS INVESTMENT LIMITED

Standard Life House Standard Life House, Edinburgh, EH1 2DH, Scotland
StatusACTIVE
Company No.SC061343
CategoryPrivate Limited Company
Incorporated16 Dec 1976
Age47 years, 5 months, 1 day
JurisdictionScotland

SUMMARY

SCOTTISH MUTUAL PENSION FUNDS INVESTMENT LIMITED is an active private limited company with number SC061343. It was incorporated 47 years, 5 months, 1 day ago, on 16 December 1976. The company address is Standard Life House Standard Life House, Edinburgh, EH1 2DH, Scotland.



People

PEARL GROUP SECRETARIAT SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 16 May 2007

Current time on role 17 years, 1 day

MACLACHLAN, Frances Clare

Director

Chief Financial Officer

ACTIVE

Assigned on 08 Apr 2024

Current time on role 1 month, 9 days

MEANEY, Brid Mary

Director

Finance Director

ACTIVE

Assigned on 31 Dec 2022

Current time on role 1 year, 4 months, 17 days

BOYLE, Lillian

Secretary

RESIGNED

Assigned on 15 Jan 1992

Resigned on 25 Nov 1994

Time on role 2 years, 10 months, 10 days

KIRKWOOD, Colin Gilchrist

Secretary

RESIGNED

Assigned on

Resigned on 15 Jan 1992

Time on role 32 years, 4 months, 2 days

MCKENZIE, Helen Marie

Secretary

RESIGNED

Assigned on 23 Feb 2000

Resigned on 30 Jul 2004

Time on role 4 years, 5 months, 7 days

MITCHELL, Fiona

Secretary

RESIGNED

Assigned on 23 Feb 2000

Resigned on 30 Jul 2004

Time on role 4 years, 5 months, 7 days

RAMSAY, Caroline

Secretary

Senior Legal Assistant

RESIGNED

Assigned on 01 Aug 1994

Resigned on 30 Jul 2004

Time on role 9 years, 11 months, 29 days

WAGNER, Deborah Anne

Secretary

RESIGNED

Assigned on 01 Sep 2006

Resigned on 16 May 2007

Time on role 8 months, 15 days

ABBEY NATIONAL SECRETARIAT SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 09 Jul 2004

Resigned on 01 Sep 2006

Time on role 2 years, 1 month, 23 days

CAMPBELL, John William Duffus

Director

Director

RESIGNED

Assigned on 14 May 1997

Resigned on 31 Oct 2001

Time on role 4 years, 5 months, 17 days

CLARK, Rosalie Elizabeth

Director

Company Director

RESIGNED

Assigned on 12 Nov 2003

Resigned on 01 Sep 2006

Time on role 2 years, 9 months, 20 days

CLARKSON, Robert Smillie

Director

Actuary

RESIGNED

Assigned on

Resigned on 30 Sep 1993

Time on role 30 years, 7 months, 17 days

DUNLOP, Catherine

Director

Director

RESIGNED

Assigned on 26 Feb 2003

Resigned on 02 Sep 2004

Time on role 1 year, 6 months, 4 days

GRAY, Leslie James

Director

Actuary

RESIGNED

Assigned on 01 Jul 1990

Resigned on 08 Jun 1994

Time on role 3 years, 11 months, 7 days

HENDERSON, William Mclaren

Director

Actuary

RESIGNED

Assigned on

Resigned on 30 Jun 1991

Time on role 32 years, 10 months, 17 days

HUNTLEY, David Charles

Director

Managing Director

RESIGNED

Assigned on 01 Oct 2008

Resigned on 23 Dec 2009

Time on role 1 year, 2 months, 22 days

JACK, Robert Barr, Professor

Director

Solicitor

RESIGNED

Assigned on 08 May 1991

Resigned on 18 Feb 1998

Time on role 6 years, 9 months, 10 days

JOYCE, James Mason

Director

Director

RESIGNED

Assigned on 30 Jun 2002

Resigned on 15 Nov 2002

Time on role 4 months, 15 days

LUSCOMBE, Kerr

Director

Director

RESIGNED

Assigned on 16 May 2007

Resigned on 27 Jan 2010

Time on role 2 years, 8 months, 11 days

LUSCOMBE, Kerr

Director

Company Director

RESIGNED

Assigned on 15 Nov 2002

Resigned on 01 Sep 2006

Time on role 3 years, 9 months, 17 days

LYONS, Alastair David

Director

Accountant

RESIGNED

Assigned on 05 Aug 1996

Resigned on 04 Apr 1997

Time on role 7 months, 30 days

MACKIE, Colin Mathison

Director

Director (Investments)

RESIGNED

Assigned on 01 Sep 1993

Resigned on 27 Sep 2002

Time on role 9 years, 26 days

MACPHERSON, John Hannah Forbes

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 31 Dec 1996

Time on role 27 years, 4 months, 16 days

MCKINNON, David Douglas

Director

Actuary

RESIGNED

Assigned on

Resigned on 30 Jun 1990

Time on role 33 years, 10 months, 17 days

MERRICK, Michael John

Director

Actuary

RESIGNED

Assigned on 27 Jan 2010

Resigned on 02 Jun 2014

Time on role 4 years, 4 months, 6 days

MIRNER, Eamonn Joseph

Director

Chartered Accountant

RESIGNED

Assigned on 01 Sep 2006

Resigned on 16 May 2007

Time on role 8 months, 15 days

MOHAMMED, Shamira

Director

Chartered Accountant

RESIGNED

Assigned on 02 Jun 2014

Resigned on 30 Sep 2017

Time on role 3 years, 3 months, 28 days

MOSS, Andrew

Director

Accountant

RESIGNED

Assigned on 27 Jan 2010

Resigned on 31 Dec 2022

Time on role 12 years, 11 months, 4 days

PATRICK, Frederick Douglas

Director

Actuary

RESIGNED

Assigned on

Resigned on 31 May 1994

Time on role 29 years, 11 months, 16 days

POPLE, Andrew Howard

Director

Life Division Director

RESIGNED

Assigned on 08 Jun 1994

Resigned on 05 Aug 1996

Time on role 2 years, 1 month, 27 days

POTTINGER, Graham Robert

Director

General Manager Finance

RESIGNED

Assigned on 08 Jun 1994

Resigned on 30 Jun 2002

Time on role 8 years, 22 days

RAMSAY, Donald

Director

Appointed Actuary

RESIGNED

Assigned on 01 Jan 2003

Resigned on 12 Nov 2003

Time on role 10 months, 11 days

SHERIFF, Rizwan

Director

Accountant

RESIGNED

Assigned on 30 Sep 2017

Resigned on 08 Apr 2024

Time on role 6 years, 6 months, 8 days

SINGLETON, Graham Lloyd

Director

Managing Director

RESIGNED

Assigned on 16 May 2007

Resigned on 30 Sep 2008

Time on role 1 year, 4 months, 14 days

STEWART, Gavin Macneill

Director

Actuary

RESIGNED

Assigned on 01 Sep 2006

Resigned on 16 May 2007

Time on role 8 months, 15 days

THOMSON, Charles Grant

Director

Actuary

RESIGNED

Assigned on 01 Jul 1990

Resigned on 07 Mar 1995

Time on role 4 years, 8 months, 6 days

WALLACE, David Gordon

Director

Director

RESIGNED

Assigned on 02 Sep 2004

Resigned on 29 Jun 2005

Time on role 9 months, 27 days

WALLACE, David Gordon

Director

Finance Director

RESIGNED

Assigned on 01 Nov 2001

Resigned on 26 Feb 2003

Time on role 1 year, 3 months, 25 days


Some Companies

AMRAM LTD

UNIT 80 ALFREDS WAY,BARKING,IG11 0TJ

Number:10471093
Status:ACTIVE
Category:Private Limited Company

BEST HAND CAR WASH I LTD

UNIT 1,ENFIELD,EN3 7BB

Number:10438354
Status:ACTIVE
Category:Private Limited Company

COWAN ART COLLECTION 2 LTD

64 NEW CAVENDISH STREET,LONDON,W1G 8TB

Number:10700083
Status:ACTIVE
Category:Private Limited Company

INDEPENDENT SAFEGUARDING HUB LIMITED

10 LONSDALE GARDENS,TUNBRIDGE WELLS,TN1 1NU

Number:11276757
Status:ACTIVE
Category:Private Limited Company

T E AUTO ELECTRICAL SERVICES LIMITED

362 PENSBY ROAD,WIRRAL,CH61 9NQ

Number:09860593
Status:ACTIVE
Category:Private Limited Company

TEH RICE LTD

139 LANSBURY CRESCENT,DARTFORD,DA1 5DQ

Number:11938859
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source