STANDARD LIFE INVESTMENTS (GENERAL PARTNER GARS) LIMITED

1 George Street, Edinburgh, EH2 2LL, Lothian
StatusACTIVE
Company No.SC359189
CategoryPrivate Limited Company
Incorporated06 May 2009
Age15 years, 1 month, 3 days
JurisdictionScotland

SUMMARY

STANDARD LIFE INVESTMENTS (GENERAL PARTNER GARS) LIMITED is an active private limited company with number SC359189. It was incorporated 15 years, 1 month, 3 days ago, on 06 May 2009. The company address is 1 George Street, Edinburgh, EH2 2LL, Lothian.



People

ABRDN CORPORATE SECRETARY LIMITED

Corporate-secretary

ACTIVE

Assigned on 02 Apr 2020

Current time on role 4 years, 2 months, 7 days

CARRIE, Douglas Scott

Director

None

ACTIVE

Assigned on 17 Aug 2016

Current time on role 7 years, 9 months, 23 days

RAWLINSON, Mandy Louise

Director

None

ACTIVE

Assigned on 17 Aug 2016

Current time on role 7 years, 9 months, 23 days

SCOTT, Lynn

Director

Investment Director

ACTIVE

Assigned on 14 Oct 2014

Current time on role 9 years, 7 months, 26 days

BURNS, David John

Secretary

RESIGNED

Assigned on 01 Aug 2010

Resigned on 02 May 2016

Time on role 5 years, 9 months, 1 day

KIDD, Holly Sylvia

Secretary

RESIGNED

Assigned on 02 May 2016

Resigned on 02 Apr 2020

Time on role 3 years, 11 months

O'BRIEN, Vincent Joseph

Secretary

RESIGNED

Assigned on 06 May 2009

Resigned on 01 Aug 2010

Time on role 1 year, 2 months, 26 days

AIRD, James Baird

Director

Company Director

RESIGNED

Assigned on 01 Sep 2009

Resigned on 22 Sep 2014

Time on role 5 years, 21 days

CAMPBELL, Stephen

Director

Investment Director

RESIGNED

Assigned on 15 Mar 2013

Resigned on 17 Aug 2016

Time on role 3 years, 5 months, 2 days

CRERAR, Clare

Director

Company Secretarial Assistant

RESIGNED

Assigned on 06 May 2009

Resigned on 01 Sep 2009

Time on role 3 months, 26 days

FITZGERALD, Sean Andrew

Director

Financial Controller

RESIGNED

Assigned on 15 Mar 2013

Resigned on 17 Aug 2016

Time on role 3 years, 5 months, 2 days

LITTLEBOY, William Regnar

Director

Company Director

RESIGNED

Assigned on 01 Sep 2009

Resigned on 15 Mar 2013

Time on role 3 years, 6 months, 14 days

MUNRO, Euan George

Director

Compnay Director

RESIGNED

Assigned on 01 Sep 2009

Resigned on 15 Mar 2013

Time on role 3 years, 6 months, 14 days

O'BRIEN, Vincent Joseph

Director

Company Secretary

RESIGNED

Assigned on 06 May 2009

Resigned on 01 Sep 2009

Time on role 3 months, 26 days

ROSE, Eric Paul

Director

None

RESIGNED

Assigned on 14 Dec 2017

Resigned on 12 Mar 2019

Time on role 1 year, 2 months, 29 days

THOMAS, Denise Elisabeth

Director

Company Director

RESIGNED

Assigned on 17 Aug 2016

Resigned on 23 Nov 2023

Time on role 7 years, 3 months, 6 days

WEBSTER, Helen Margaret

Director

Director

RESIGNED

Assigned on 11 Oct 2018

Resigned on 07 Jun 2019

Time on role 7 months, 27 days


Some Companies

ABBEY AUCTIONS LTD

LEYTONSTONE HOUSE, 3,LONDON,E11 1GA

Number:11877292
Status:ACTIVE
Category:Private Limited Company

BROWN BRYSON ENTERPRISES LIMITED

33 NEWMARKET STREET,AYR,KA7 1LL

Number:SC557458
Status:ACTIVE
Category:Private Limited Company

DUKES MEADOWS TRUST

THE PAVILION,LONDON,W4 2RX

Number:05218748
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

JOY MOTORSPORT LIMITED

NEW CAMBRIDGE HOUSE BASSINGBOURN ROAD,ROYSTON,SG8 0SS

Number:10953804
Status:ACTIVE
Category:Private Limited Company

STYLES CONSULTING LIMITED

2 BEVERSTONE ROAD,LONDON,SW2 5AN

Number:07578100
Status:ACTIVE
Category:Private Limited Company

THE CHESHIRE DAY NURSERY @ THELWALL LTD

SYCAMORE HOUSE,RUNCORN,WA7 3EH

Number:10569500
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