SCOTTISH LIFE ADMINISTRATION SERVICES LIMITED

St Andrew House St Andrew House, Edinburgh, EH2 1DG
StatusDISSOLVED
Company No.SC177809
CategoryPrivate Limited Company
Incorporated07 Aug 1997
Age26 years, 9 months, 15 days
JurisdictionScotland
Dissolution03 Apr 2018
Years6 years, 1 month, 19 days

SUMMARY

SCOTTISH LIFE ADMINISTRATION SERVICES LIMITED is an dissolved private limited company with number SC177809. It was incorporated 26 years, 9 months, 15 days ago, on 07 August 1997 and it was dissolved 6 years, 1 month, 19 days ago, on 03 April 2018. The company address is St Andrew House St Andrew House, Edinburgh, EH2 1DG.



People

ROYAL LONDON MANAGEMENT SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 28 Jun 2007

Current time on role 16 years, 10 months, 24 days

LANGTON, Isobel May

Director

Company Director

ACTIVE

Assigned on 28 Jun 2005

Current time on role 18 years, 10 months, 24 days

SMITH, Ewan Farquharson

Director

Director

ACTIVE

Assigned on 31 Jul 2012

Current time on role 11 years, 9 months, 22 days

DUNN, David Craig

Secretary

Chartered Accountant

RESIGNED

Assigned on 08 Dec 1997

Resigned on 01 Jul 2001

Time on role 3 years, 6 months, 23 days

MEIKLEJOHN, Iain Maury Campbell

Nominee-secretary

RESIGNED

Assigned on 07 Aug 1997

Resigned on 08 Dec 1997

Time on role 4 months, 1 day

ROSS, Murray John

Secretary

RESIGNED

Assigned on 09 Jul 2001

Resigned on 28 Jun 2007

Time on role 5 years, 11 months, 19 days

BUDGE, Ruaridh Mackenzie

Director

Deputy Chief Executive

RESIGNED

Assigned on 21 Dec 1998

Resigned on 31 Dec 2002

Time on role 4 years, 10 days

DEANE, John Vincent

Director

Company Director

RESIGNED

Assigned on 01 Apr 2007

Resigned on 31 Jul 2012

Time on role 5 years, 3 months, 30 days

DUFFIN, Brian James

Director

Chief Executive

RESIGNED

Assigned on 08 Dec 1997

Resigned on 31 Mar 2007

Time on role 9 years, 3 months, 23 days

KNEESHAW, David Quinnell

Director

Chief Executive Of Sliig

RESIGNED

Assigned on 18 Dec 2003

Resigned on 28 Jun 2005

Time on role 1 year, 6 months, 10 days

LANGTON, Paul Frederick Thomas

Director

Accountant

RESIGNED

Assigned on 01 Jun 2004

Resigned on 31 Oct 2007

Time on role 3 years, 4 months, 30 days

MEIKLEJOHN, Iain Maury Campbell

Nominee-director

RESIGNED

Assigned on 07 Aug 1997

Resigned on 08 Dec 1997

Time on role 4 months, 1 day

MURRAY, George Malcolm

Director

Actuary

RESIGNED

Assigned on 08 Dec 1997

Resigned on 01 Jan 1999

Time on role 1 year, 24 days

NOLAN, John Edward

Director

General Manager (I.S.)

RESIGNED

Assigned on 01 Jan 1999

Resigned on 31 Oct 2003

Time on role 4 years, 9 months, 30 days

RAFIQUE, Conrad Hamilton

Director

Financial Controller

RESIGNED

Assigned on 26 Sep 2002

Resigned on 07 Jan 2004

Time on role 1 year, 3 months, 11 days

WALLACE, John

Director

General Manager Customer Servi

RESIGNED

Assigned on 01 Jan 1999

Resigned on 31 Aug 2002

Time on role 3 years, 7 months, 30 days

WILL, James Robert

Nominee-director

RESIGNED

Assigned on 07 Aug 1997

Resigned on 08 Dec 1997

Time on role 4 months, 1 day


Some Companies

J.G.GIBBONS & SONS LIMITED

136 CONWAY ROAD,NORTH WALES,LL29 7LR

Number:00686312
Status:LIQUIDATION
Category:Private Limited Company

PURE VALLEY FOODS LIMITED

HAUNCHWOOD SERVICE STATION, 251,NUNEATON,CV10 8DE

Number:11936553
Status:ACTIVE
Category:Private Limited Company

S.E.L BUILDING SERVICES LIMITED

2 HOO COMMON,ROCHESTER,ME3 8LT

Number:04194671
Status:ACTIVE
Category:Private Limited Company
Number:10444219
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SUNNAH EXPRESS LIMITED

282 BETHNAL GREEN ROAD,LONDON,E2 0AG

Number:09786866
Status:ACTIVE
Category:Private Limited Company

THECUDDLECOMPANY LTD

UNIT 9 UNIT 9 THE CUDDLE COMPANY,IPSWICH,

Number:09934193
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