STANDARD LIFE ASSETS AND EMPLOYEE SERVICES LIMITED

Standard Life House Standard Life House, Edinburgh, EH1 2DH, United Kingdom
StatusACTIVE
Company No.SC593510
CategoryPrivate Limited Company
Incorporated05 Apr 2018
Age6 years, 1 month, 12 days
JurisdictionScotland

SUMMARY

STANDARD LIFE ASSETS AND EMPLOYEE SERVICES LIMITED is an active private limited company with number SC593510. It was incorporated 6 years, 1 month, 12 days ago, on 05 April 2018. The company address is Standard Life House Standard Life House, Edinburgh, EH1 2DH, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 12 Apr 2024

Action Date: 01 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-01

Officer name: Mr Thomas Stephen James Ground

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-01

Officer name: Mr Colin Williams

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-01

Officer name: Mrs Arlene Cairns

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-01

Officer name: Sara Elizabeth Thompson

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-01

Officer name: Jacqueline Dorothy Mary Noakes

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-31

Officer name: Rakesh Kishore Thakrar

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samantha Rose Buckle

Termination date: 2024-01-01

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2023

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-01

Officer name: Mrs Samantha Rose Buckle

Documents

View document PDF

Notification of a person with significant control

Date: 01 Nov 2023

Action Date: 27 Oct 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-10-27

Psc name: Phoenix Life Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Oct 2023

Action Date: 27 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-10-27

Psc name: Standard Life Assurance Limited

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 27 Oct 2023

Action Date: 27 Oct 2023

Category: Capital

Type: SH19

Date: 2023-10-27

Capital : 2,500,001 GBP

Documents

View document PDF

Legacy

Date: 27 Oct 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 27 Oct 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 13/10/23

Documents

View document PDF

Resolution

Date: 27 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2023

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-01

Officer name: Mrs Samantha Rose Buckle

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Brian Frederick Seaman

Termination date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2023

Action Date: 01 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sara Elizabeth Thompson

Appointment date: 2023-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Katherine Louise Jones

Appointment date: 2023-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-01

Officer name: Mr Rakesh Kishore Thakrar

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Edward Swift

Termination date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-31

Officer name: Antonios Kassimiotis

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2022

Action Date: 25 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jacqueline Dorothy Mary Noakes

Appointment date: 2022-11-25

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2022

Action Date: 01 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2021

Action Date: 03 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-03

Officer name: Mr William Edward Swift

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2021

Action Date: 06 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-06

Officer name: Rakesh Kishore Thakrar

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-01

Documents

View document PDF

Capital allotment shares

Date: 31 Mar 2021

Action Date: 31 Mar 2021

Category: Capital

Type: SH01

Date: 2021-03-31

Capital : 13,500,001 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2021

Action Date: 28 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-28

Officer name: Philip Kenneth Lane

Documents

View document PDF

Accounts with accounts type full

Date: 24 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2020

Action Date: 03 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-03

Documents

View document PDF

Termination director company with name termination date

Date: 31 Dec 2019

Action Date: 12 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-12

Officer name: Stephen Keith Percival

Documents

View document PDF

Appoint person director company with name date

Date: 31 Dec 2019

Action Date: 12 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Brian Frederick Seaman

Appointment date: 2019-12-12

Documents

View document PDF

Appoint person director company with name date

Date: 31 Dec 2019

Action Date: 12 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Kenneth Lane

Appointment date: 2019-12-12

Documents

View document PDF

Termination director company with name termination date

Date: 31 Dec 2019

Action Date: 12 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Gerald Mcguigan

Termination date: 2019-12-12

Documents

View document PDF

Accounts with accounts type full

Date: 30 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2019

Action Date: 02 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dawnne Mahmoud

Termination date: 2019-08-02

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2019

Action Date: 10 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-10

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-31

Officer name: Mr Rakesh Kishore Thakrar

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Antonios Kassimiotis

Appointment date: 2018-08-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 17 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2018-08-31

Officer name: Pearl Group Secretariat Services Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Aug 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Frances Margaret Horsburgh

Termination date: 2018-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-31

Officer name: Steven Grant Murray

Documents

View document PDF

Resolution

Date: 28 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 24 Aug 2018

Action Date: 24 Aug 2018

Category: Capital

Type: SH01

Capital : 5,000,001 GBP

Date: 2018-08-24

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2018

Action Date: 04 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Grant Murray

Appointment date: 2018-05-04

Documents

View document PDF

Change account reference date company current shortened

Date: 04 May 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2019-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dawnne Mahmoud

Appointment date: 2018-04-05

Documents

View document PDF

Incorporation company

Date: 05 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AB CONSULTANCY LIMITED

C/O SAXON & CO, KINGS CHAMBERS,DUDLEY,DY1 1QT

Number:05657598
Status:ACTIVE
Category:Private Limited Company

API (ARMCHAIR PROPERTY INVESTMENTS) LIMITED

29 WESTLODE STREET,SPALDING,PE11 2AF

Number:09810137
Status:ACTIVE
Category:Private Limited Company

BLUNT CREATIVE LTD

8 LANSDOWNE GROVE,WHITEHAVEN,CA28 6TD

Number:09093454
Status:ACTIVE
Category:Private Limited Company

BROWNS WOOD SERVICES LTD

49 SOUTHWOLD CRESCENT,MILTON KEYNES,MK10 7BW

Number:05053040
Status:ACTIVE
Category:Private Limited Company

CHARLES RAMA LIMITED

221 KENTON LANE,HARROW,HA3 8RP

Number:01425944
Status:ACTIVE
Category:Private Limited Company

SOUNDBASE DISTRIBUTION LTD

651A MAULDETH ROAD WEST,MANCHESTER,M21 7SA

Number:07434184
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