Background WavePink WaveYellow Wave

ALBA LIFE TRUSTEES LIMITED (SC031475)

ALBA LIFE TRUSTEES LIMITED (SC031475) is an active UK company. incorporated on 21 April 1956. with registered office in Edinburgh. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. ALBA LIFE TRUSTEES LIMITED has been registered for 69 years. Current directors include IZAT, Gail Fullerton, MADDEN, Amy Elizabeth.

Company Number
SC031475
Status
active
Type
ltd
Incorporated
21 April 1956
Age
69 years
Address
Standard Life House, Edinburgh, EH1 2DH
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
IZAT, Gail Fullerton, MADDEN, Amy Elizabeth
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALBA LIFE TRUSTEES LIMITED

ALBA LIFE TRUSTEES LIMITED is an active company incorporated on 21 April 1956 with the registered office located in Edinburgh. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. ALBA LIFE TRUSTEES LIMITED was registered 69 years ago.(SIC: 66290)

Status

active

Active since 69 years ago

Company No

SC031475

LTD Company

Age

69 Years

Incorporated 21 April 1956

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (7 months ago)
Submitted on 17 August 2025 (7 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026

Previous Company Names

BRITANNIA LIFE TRUSTEES LIMITED
From: 30 May 1990To: 7 December 1999
FS ASSURANCE TRUSTEES LIMITED
From: 21 April 1956To: 30 May 1990
Contact
Address

Standard Life House 30 Lothian Road Edinburgh, EH1 2DH,

Previous Addresses

Standard Life House Lothian Road Edinburgh EH1 2DH Scotland
From: 4 December 2018To: 4 December 2018
301 st Vincent Street Glasgow G2 5HN
From: 21 April 1956To: 4 December 2018
Timeline

8 key events • 2023 - 2024

Funding Officers Ownership
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Dec 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

3 Active
28 Resigned

PEARL GROUP SECRETARIAT SERVICES LIMITED

Active
Brindleyplace, BirminghamB1 2JB
Corporate secretary
Appointed 01 Sept 2006

IZAT, Gail Fullerton

Active
30 Lothian Road, EdinburghEH1 2DH
Born June 1969
Director
Appointed 06 Dec 2024

MADDEN, Amy Elizabeth

Active
30 Lothian Road, EdinburghEH1 2DH
Born February 1979
Director
Appointed 06 Dec 2024

GRIFFIN-SMITH, Philip Bernard

Resigned
The Rickyard, EasenhallCV23 0JN
Secretary
Appointed 03 Apr 2006
Resigned 01 Sept 2006

JORDAN, Barbara Craig

Resigned
8 Rosemount Meadows, GlasgowG71 8EL
Secretary
Appointed 28 Jan 2002
Resigned 03 Apr 2006

KELLY, Malcolm James, Mr.

Resigned
Balade, 9 Hazel Avenue, GlasgowG66 4RR
Secretary
Appointed 01 Sept 2001
Resigned 28 Jan 2002

RANKIN, Colin Graham

Resigned
Spottiswoode, SeamillKA23 9NN
Secretary
Appointed 15 Aug 2000
Resigned 01 Sept 2001

ROSS, Marie Isobel

Resigned
51 Killermont Road, GlasgowG61 2JF
Secretary
Appointed 25 Mar 1997
Resigned 15 Aug 2000

WAGNER, Deborah Anne

Resigned
1 Hillend Road, GlasgowG73 4JU
Secretary
Appointed 25 May 1993
Resigned 25 Mar 1997

WILSON, John

Resigned
2 Kenmore Gardens, GlasgowG61 2BA
Secretary
Appointed N/A
Resigned 25 May 1993

BUCKLE, Samantha Rose

Resigned
30 Lothian Road, EdinburghEH1 2DH
Born June 1975
Director
Appointed 31 Dec 2022
Resigned 06 Dec 2024

BURDON, Peter Vincent

Resigned
6 Belhaven Place, GlasgowG77 5FJ
Born May 1947
Director
Appointed N/A
Resigned 06 Mar 1996

CAMPBELL, Ian Matthew

Resigned
6 Grove Park, GlasgowG66 5AH
Born April 1952
Director
Appointed N/A
Resigned 30 Jun 1989

CRAINE, Roger

Resigned
2 Pheasant Field, LiverpoolL24 5SD
Born November 1956
Director
Appointed 03 Apr 2006
Resigned 11 Dec 2006

DOWNING, Wadham St John

Resigned
Lilac Croft, PershoreWR10 3EL
Born March 1967
Director
Appointed 11 Dec 2006
Resigned 19 Dec 2008

GOODWIN, Matthew Dean, Sir

Resigned
87 Kelvin Court, GlasgowG12 0AH
Born June 1929
Director
Appointed N/A
Resigned 31 May 1990

GREENFIELD, Richard Edward Keith

Resigned
Byeways, South WirralCH64 7TA
Born October 1956
Director
Appointed 03 Nov 2005
Resigned 11 Dec 2006

HANRATTY, John Joseph

Resigned
21 Kingslawn Close, LondonSW15 6QJ
Born February 1949
Director
Appointed 17 Oct 2000
Resigned 27 Feb 2002

HENDERSON, William Grahamslaw

Resigned
6 West Munro Drive, HelensburghG84 9AA
Born August 1954
Director
Appointed 06 Dec 1999
Resigned 31 Oct 2002

KASSIMIOTIS, Antonios

Resigned
Wythall Green Way, BirminghamB47 6WG
Born March 1967
Director
Appointed 01 May 2008
Resigned 31 Dec 2022

MACLEOD, Calum Alexander, Dr

Resigned
6 Westfield Terrace, AberdeenAB25 2RU
Born July 1935
Director
Appointed N/A
Resigned 17 Mar 1993

MEANEY, Brid Mary

Resigned
Wythall Green Way, BirminghamB47 6WG
Born July 1974
Director
Appointed 31 Dec 2022
Resigned 06 Dec 2024

MEEHAN, Brendan Joseph

Resigned
24 Kirby Close, NorthamptonNN4 6AB
Born March 1958
Director
Appointed 11 Dec 2006
Resigned 01 May 2008

MOSS, Andrew

Resigned
Wythall Green Way, BirminghamB47 6WG
Born May 1964
Director
Appointed 31 Dec 2008
Resigned 31 Dec 2022

NICKSON, John William

Resigned
65 Redgrove Park, CheltenhamGL51 6QY
Born May 1957
Director
Appointed 06 Dec 1999
Resigned 17 Oct 2000

O'NEIL, Daniel

Resigned
25 Newlands Road, GlasgowG43 2JD
Born June 1960
Director
Appointed 17 Jun 1992
Resigned 06 Dec 1999

PRINGLE, Iain George

Resigned
6 Barra Crescent, DunbartonshireG60 5HP
Born October 1959
Director
Appointed 31 Oct 2002
Resigned 03 Nov 2005

ROSS, Geoffrey Michael

Resigned
Kindleton, Kirk Road, BeithKA15 1EA
Born June 1946
Director
Appointed 17 Oct 2000
Resigned 03 Apr 2006

SCOBBIE, Andrew

Resigned
14 Glenburn Road, GlasgowG61 4PT
Born August 1931
Director
Appointed N/A
Resigned 31 Aug 1991

STEWART, Gavin Macneil

Resigned
8 Garwhitter Drive, GlasgowG62 8DT
Born December 1959
Director
Appointed 17 Jun 1992
Resigned 15 Jun 1994

WAGNER, Deborah Anne

Resigned
1 Hillend Road, GlasgowG73 4JU
Born June 1957
Director
Appointed 24 Jun 1996
Resigned 06 Dec 1999

Persons with significant control

1

Brindleyplace, BirminghamB1 2JB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

182

Change Corporate Secretary Company With Change Date
13 November 2025
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
11 November 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2024
TM01Termination of Director
Accounts With Accounts Type Small
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
7 December 2023
CH01Change of Director Details
Accounts With Accounts Type Small
12 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2023
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
26 July 2023
RP04AP01RP04AP01
Change To A Person With Significant Control
25 July 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Statement Of Companys Objects
7 March 2022
CC04CC04
Memorandum Articles
7 March 2022
MAMA
Resolution
7 March 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Small
5 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2020
AAAnnual Accounts
Accounts With Accounts Type Full
16 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 December 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 December 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
24 April 2018
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
2 September 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
2 September 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
26 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2016
CH01Change of Director Details
Accounts With Accounts Type Full
7 July 2016
AAAnnual Accounts
Change Person Director Company With Change Date
10 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Accounts With Accounts Type Full
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Accounts With Accounts Type Full
3 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
4 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 August 2013
AR01AR01
Accounts With Accounts Type Full
11 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Accounts With Accounts Type Full
21 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2011
AR01AR01
Accounts With Accounts Type Full
22 July 2011
AAAnnual Accounts
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2010
AR01AR01
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Legacy
13 January 2009
288aAppointment of Director or Secretary
Legacy
5 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
4 August 2008
363aAnnual Return
Legacy
23 May 2008
288cChange of Particulars
Legacy
8 May 2008
288aAppointment of Director or Secretary
Legacy
7 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 August 2007
AAAnnual Accounts
Legacy
2 August 2007
363aAnnual Return
Legacy
18 December 2006
288aAppointment of Director or Secretary
Legacy
18 December 2006
288aAppointment of Director or Secretary
Legacy
18 December 2006
288bResignation of Director or Secretary
Legacy
18 December 2006
288bResignation of Director or Secretary
Legacy
2 October 2006
287Change of Registered Office
Legacy
4 September 2006
288aAppointment of Director or Secretary
Legacy
4 September 2006
288bResignation of Director or Secretary
Legacy
11 August 2006
363aAnnual Return
Accounts With Accounts Type Full
8 May 2006
AAAnnual Accounts
Legacy
18 April 2006
288aAppointment of Director or Secretary
Legacy
10 April 2006
288bResignation of Director or Secretary
Legacy
10 April 2006
288aAppointment of Director or Secretary
Legacy
10 April 2006
288bResignation of Director or Secretary
Legacy
15 November 2005
288aAppointment of Director or Secretary
Legacy
7 November 2005
288bResignation of Director or Secretary
Auditors Resignation Company
26 October 2005
AUDAUD
Legacy
26 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 March 2005
AAAnnual Accounts
Legacy
9 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 April 2004
AAAnnual Accounts
Legacy
14 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 August 2003
AAAnnual Accounts
Legacy
14 February 2003
288aAppointment of Director or Secretary
Legacy
15 November 2002
288bResignation of Director or Secretary
Legacy
13 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 June 2002
AAAnnual Accounts
Legacy
18 March 2002
288bResignation of Director or Secretary
Legacy
13 February 2002
288aAppointment of Director or Secretary
Legacy
13 February 2002
288bResignation of Director or Secretary
Legacy
14 September 2001
288aAppointment of Director or Secretary
Legacy
14 September 2001
288bResignation of Director or Secretary
Resolution
14 September 2001
RESOLUTIONSResolutions
Resolution
14 September 2001
RESOLUTIONSResolutions
Resolution
14 September 2001
RESOLUTIONSResolutions
Legacy
5 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 2001
AAAnnual Accounts
Legacy
10 November 2000
288bResignation of Director or Secretary
Legacy
3 November 2000
288aAppointment of Director or Secretary
Legacy
3 November 2000
288aAppointment of Director or Secretary
Legacy
2 September 2000
288aAppointment of Director or Secretary
Legacy
29 August 2000
288bResignation of Director or Secretary
Legacy
24 August 2000
363aAnnual Return
Accounts With Accounts Type Full
16 March 2000
AAAnnual Accounts
Legacy
13 December 1999
288aAppointment of Director or Secretary
Legacy
13 December 1999
288aAppointment of Director or Secretary
Legacy
13 December 1999
288bResignation of Director or Secretary
Legacy
13 December 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
7 December 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 August 1999
363aAnnual Return
Accounts With Accounts Type Full
22 April 1999
AAAnnual Accounts
Auditors Resignation Company
24 November 1998
AUDAUD
Legacy
10 August 1998
363aAnnual Return
Accounts With Accounts Type Full
26 March 1998
AAAnnual Accounts
Legacy
17 November 1997
419a(Scot)419a(Scot)
Memorandum Articles
22 August 1997
MEM/ARTSMEM/ARTS
Resolution
22 August 1997
RESOLUTIONSResolutions
Legacy
28 July 1997
363aAnnual Return
Legacy
12 May 1997
288bResignation of Director or Secretary
Legacy
8 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 April 1997
AAAnnual Accounts
Legacy
18 April 1997
288cChange of Particulars
Legacy
7 April 1997
410(Scot)410(Scot)
Accounts With Accounts Type Full
18 September 1996
AAAnnual Accounts
Legacy
8 August 1996
363aAnnual Return
Legacy
9 July 1996
288288
Legacy
13 May 1996
288288
Legacy
2 February 1996
410(Scot)410(Scot)
Legacy
26 January 1996
410(Scot)410(Scot)
Legacy
14 August 1995
363x363x
Accounts With Accounts Type Full
21 April 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 August 1994
363x363x
Legacy
20 July 1994
288288
Accounts With Accounts Type Full
3 May 1994
AAAnnual Accounts
Legacy
16 December 1993
410(Scot)410(Scot)
Legacy
2 September 1993
288288
Legacy
13 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 1993
AAAnnual Accounts
Legacy
2 June 1993
288288
Legacy
29 March 1993
288288
Legacy
9 December 1992
287Change of Registered Office
Legacy
16 September 1992
225(1)225(1)
Legacy
26 August 1992
363sAnnual Return (shuttle)
Legacy
21 July 1992
288288
Accounts With Accounts Type Full
3 July 1992
AAAnnual Accounts
Legacy
5 September 1991
288288
Legacy
22 August 1991
363aAnnual Return
Legacy
31 January 1991
363aAnnual Return
Accounts With Accounts Type Full
31 January 1991
AAAnnual Accounts
Legacy
18 July 1990
363363
Accounts With Accounts Type Full
11 July 1990
AAAnnual Accounts
Legacy
1 June 1990
288288
Legacy
1 June 1990
225(1)225(1)
Certificate Change Of Name Company
29 May 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 July 1989
288288
Legacy
2 June 1989
363363
Accounts With Accounts Type Full
1 June 1989
AAAnnual Accounts
Legacy
7 October 1988
288288
Legacy
9 June 1988
363363
Accounts With Accounts Type Full
9 June 1988
AAAnnual Accounts
Legacy
2 September 1987
288288
Accounts With Accounts Type Full
1 May 1987
AAAnnual Accounts
Legacy
1 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 July 1986
288288
Legacy
17 July 1986
288288
Legacy
10 July 1986
288288
Legacy
10 July 1986
288288
Legacy
10 July 1986
288288
Accounts With Accounts Type Full
20 May 1986
AAAnnual Accounts
Legacy
20 May 1986
363363