Background WavePink WaveYellow Wave

STANDARD LIFE INVESTMENT FUNDS LIMITED (SC068442)

STANDARD LIFE INVESTMENT FUNDS LIMITED (SC068442) is an active UK company. incorporated on 7 June 1979. with registered office in Edinburgh. The company operates in the Financial and Insurance Activities sector, engaged in life insurance. STANDARD LIFE INVESTMENT FUNDS LIMITED has been registered for 46 years. Current directors include SHAKESPEARE, Paul, SUTTON, Kerry Elizabeth, TYSON, Peter Trygve.

Company Number
SC068442
Status
active
Type
ltd
Incorporated
7 June 1979
Age
46 years
Address
Standard Life House, Edinburgh, EH1 2DH
Industry Sector
Financial and Insurance Activities
Business Activity
Life insurance
Directors
SHAKESPEARE, Paul, SUTTON, Kerry Elizabeth, TYSON, Peter Trygve
SIC Codes
65110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STANDARD LIFE INVESTMENT FUNDS LIMITED

STANDARD LIFE INVESTMENT FUNDS LIMITED is an active company incorporated on 7 June 1979 with the registered office located in Edinburgh. The company operates in the Financial and Insurance Activities sector, specifically engaged in life insurance. STANDARD LIFE INVESTMENT FUNDS LIMITED was registered 46 years ago.(SIC: 65110)

Status

active

Active since 46 years ago

Company No

SC068442

LTD Company

Age

46 Years

Incorporated 7 June 1979

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 21 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 June 2025 (9 months ago)
Submitted on 22 June 2025 (9 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026
Contact
Address

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

Timeline

103 key events • 2011 - 2026

Funding Officers Ownership
Director Left
Jan 11
Director Joined
Apr 11
Funding Round
Nov 11
Funding Round
Jan 12
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jun 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Nov 16
Director Left
Mar 17
Director Left
May 17
Director Joined
Jun 17
Director Joined
Sept 17
Director Left
Sept 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Director Left
Aug 18
Director Joined
Sept 18
Director Left
May 21
Director Joined
May 21
Director Joined
May 21
Director Left
May 21
Director Joined
Jan 26
2
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

4 Active
27 Resigned

PEARL GROUP SECRETARIAT SERVICES LIMITED

Active
Brindleyplace, BirminghamB1 2JB
Corporate secretary
Appointed 31 Aug 2018

SHAKESPEARE, Paul

Active
Standard Life House, EdinburghEH1 2DH
Born October 1973
Director
Appointed 23 Jan 2026

SUTTON, Kerry Elizabeth

Active
Standard Life House, EdinburghEH1 2DH
Born August 1978
Director
Appointed 30 Apr 2021

TYSON, Peter Trygve

Active
Standard Life House, EdinburghEH1 2DH
Born December 1968
Director
Appointed 30 Apr 2021

FOTHERINGHAM, David Drysdale

Resigned
2 Southbank, EdinburghEH4 6SG
Secretary
Appointed 15 Nov 1993
Resigned 01 Mar 1996

GRAY, Archibald James Angus Macuish

Resigned
Boswall House 19 Boswall Road, EdinburghEH5 3RR
Secretary
Appointed N/A
Resigned 14 Nov 1993

HORSBURGH, Frances Margaret

Resigned
30 Lothian Road, EdinburghEH1 2DH
Secretary
Appointed 23 Apr 2015
Resigned 31 Aug 2018

MCGOVERN, Gillian

Resigned
Standard Life House, EdinburghEH1 2DH
Secretary
Appointed 01 May 2007
Resigned 23 Apr 2015

SOMERVILLE, Peter Walter

Resigned
46 New Street, MusselburghEH21 6JN
Secretary
Appointed 01 Mar 1996
Resigned 01 May 2007

AIREY, Lawrence, Sir

Resigned
Lions House, Berwick-Upon-TweedTD15 1JG
Born March 1926
Director
Appointed N/A
Resigned 22 Mar 1994

BELL, Alexander Scott

Resigned
28 East Barnton Avenue, EdinburghEH4 6AQ
Born December 1941
Director
Appointed N/A
Resigned 15 Mar 2002

BENTLEY, David Cameron

Resigned
10 East Comiston, EdinburghEH10 6RZ
Born October 1954
Director
Appointed 16 Mar 2002
Resigned 01 Dec 2005

BLACK, James Masson

Resigned
Standard Life House, EdinburghEH1 2DH
Born July 1964
Director
Appointed 07 Nov 2008
Resigned 31 Dec 2010

BOURKE, Evelyn Brigid

Resigned
62 Belmont Park, LondonSE13 5BN
Born January 1965
Director
Appointed 07 Aug 2006
Resigned 07 Nov 2008

DOHERTY, Shaun Edward

Resigned
13 Ashburnham Gardens, South QueensferryEH30 9LB
Born January 1958
Director
Appointed 01 Dec 2005
Resigned 07 Aug 2006

DOUGLAS, Simon David George

Resigned
74 March Road, EdinburghEH4 3SY
Born March 1965
Director
Appointed 01 Dec 2005
Resigned 27 Apr 2006

GILL, John Easton

Resigned
Standard Life House, EdinburghEH1 2DH
Born August 1964
Director
Appointed 01 Dec 2005
Resigned 29 Sept 2017

HESKETH, Mark Alexander

Resigned
Standard Life House, EdinburghEH1 2DH
Born April 1961
Director
Appointed 18 Apr 2011
Resigned 31 May 2017

HYLANDS, John Francis

Resigned
6 Heugh Street, FalkirkFK1 5QR
Born December 1951
Director
Appointed 16 Dec 2001
Resigned 01 Dec 2005

JOSHI, Peter Kamalakant

Resigned
Ravelrig Wynd, BalernoEH14 7FB
Born April 1965
Director
Appointed 29 Feb 2008
Resigned 31 Oct 2008

LESSELS, Norman

Resigned
3 Albyn Place, EdinburghEH2 4NQ
Born September 1938
Director
Appointed N/A
Resigned 28 Apr 1998

LUMSDEN, Iain Cobden

Resigned
30 Ravelston Dykes, EdinburghEH4 3EB
Born June 1946
Director
Appointed 26 May 1998
Resigned 13 Jan 2004

MATTHEWS, Paul Stephen

Resigned
Standard Life House, EdinburghEH1 2DH
Born April 1960
Director
Appointed 13 Jul 2009
Resigned 01 Mar 2017

MATTHEWS, Trevor John

Resigned
2 Ettrick Road, EdinburghEH10 5BJ
Born March 1952
Director
Appointed 01 Dec 2005
Resigned 29 Jan 2008

MCGUIGAN, Ciaran Francis

Resigned
Standard Life House, EdinburghEH1 2DH
Born July 1977
Director
Appointed 31 Aug 2018
Resigned 01 Feb 2021

MURRAY, Steven Grant

Resigned
30 Lothian Road, EdinburghEH1 2DH
Born April 1978
Director
Appointed 29 Sept 2017
Resigned 31 Aug 2018

O'DWYER, Barry

Resigned
Tynebank House, HaddingtonEH41 4DW
Born May 1971
Director
Appointed 01 Jun 2006
Resigned 03 Aug 2007

PARNABY, Nathan Richard

Resigned
Rannmhor, EdinburghEH4 6JQ
Born September 1958
Director
Appointed 01 Dec 2005
Resigned 05 Sept 2007

PERCIVAL, Stephen Keith

Resigned
Standard Life House, EdinburghEH1 2DH
Born October 1975
Director
Appointed 31 May 2017
Resigned 30 Apr 2021

STRETTON, James

Resigned
15 Letham Mains, HaddingtonEH41 4NW
Born December 1943
Director
Appointed N/A
Resigned 15 Dec 2001

TROTT, John Francis Henry

Resigned
Odstock, BletchingleyRH1 4LB
Born January 1938
Director
Appointed 22 Mar 1994
Resigned 28 Apr 1998

Persons with significant control

1

30 Lothian Road, EdinburghEH1 2DH

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

364

Appoint Person Director Company With Name Date
23 January 2026
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
10 November 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 January 2024
CH01Change of Director Details
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2022
AAAnnual Accounts
Statement Of Companys Objects
14 December 2021
CC04CC04
Memorandum Articles
14 December 2021
MAMA
Resolution
14 December 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
4 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
21 September 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 September 2018
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
18 September 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
31 August 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 October 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
14 November 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
12 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Mortgage Satisfy Charge Full
27 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 August 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Mortgage Satisfy Charge Full
15 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
1 June 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 April 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 April 2015
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
20 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Change Person Director Company With Change Date
11 July 2013
CH01Change of Director Details
Accounts With Accounts Type Full
28 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Accounts With Accounts Type Full
13 June 2012
AAAnnual Accounts
Mortgage Court Order
27 January 2012
CO MORT MISCCO MORT MISC
Capital Allotment Shares
12 January 2012
SH01Allotment of Shares
Capital Allotment Shares
14 November 2011
SH01Allotment of Shares
Change Person Director Company With Change Date
1 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Accounts With Accounts Type Full
9 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
27 April 2011
AR01AR01
Appoint Person Director Company With Name
27 April 2011
AP01Appointment of Director
Termination Director Company With Name
4 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
23 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
23 April 2010
AR01AR01
Legacy
5 February 2010
MG01sMG01s
Legacy
10 December 2009
MG01sMG01s
Legacy
10 December 2009
MG01sMG01s
Legacy
10 December 2009
MG01sMG01s
Change Person Secretary Company With Change Date
5 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Legacy
30 September 2009
410(Scot)410(Scot)
Legacy
15 September 2009
410(Scot)410(Scot)
Legacy
12 September 2009
410(Scot)410(Scot)
Legacy
11 September 2009
410(Scot)410(Scot)
Legacy
21 August 2009
410(Scot)410(Scot)
Legacy
29 July 2009
288aAppointment of Director or Secretary
Legacy
10 June 2009
419a(Scot)419a(Scot)
Legacy
21 May 2009
410(Scot)410(Scot)
Accounts With Accounts Type Full
16 April 2009
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Legacy
13 April 2009
288cChange of Particulars
Legacy
19 March 2009
410(Scot)410(Scot)
Legacy
19 March 2009
410(Scot)410(Scot)
Legacy
7 March 2009
410(Scot)410(Scot)
Legacy
16 January 2009
410(Scot)410(Scot)
Legacy
16 January 2009
410(Scot)410(Scot)
Legacy
16 January 2009
410(Scot)410(Scot)
Legacy
16 January 2009
410(Scot)410(Scot)
Legacy
16 January 2009
410(Scot)410(Scot)
Legacy
16 January 2009
410(Scot)410(Scot)
Legacy
16 January 2009
410(Scot)410(Scot)
Legacy
16 January 2009
410(Scot)410(Scot)
Legacy
16 January 2009
410(Scot)410(Scot)
Legacy
16 January 2009
410(Scot)410(Scot)
Legacy
16 January 2009
410(Scot)410(Scot)
Legacy
16 January 2009
410(Scot)410(Scot)
Legacy
9 January 2009
410(Scot)410(Scot)
Legacy
5 January 2009
88(2)Return of Allotment of Shares
Legacy
18 November 2008
410(Scot)410(Scot)
Legacy
17 November 2008
288aAppointment of Director or Secretary
Legacy
12 November 2008
288bResignation of Director or Secretary
Legacy
4 November 2008
288bResignation of Director or Secretary
Legacy
17 October 2008
410(Scot)410(Scot)
Resolution
15 October 2008
RESOLUTIONSResolutions
Legacy
15 October 2008
88(2)Return of Allotment of Shares
Legacy
4 October 2008
410(Scot)410(Scot)
Legacy
1 October 2008
410(Scot)410(Scot)
Legacy
1 October 2008
410(Scot)410(Scot)
Legacy
27 August 2008
88(2)Return of Allotment of Shares
Legacy
26 August 2008
410(Scot)410(Scot)
Legacy
25 July 2008
88(2)Return of Allotment of Shares
Legacy
3 July 2008
410(Scot)410(Scot)
Legacy
2 July 2008
410(Scot)410(Scot)
Legacy
17 June 2008
410(Scot)410(Scot)
Legacy
29 April 2008
410(Scot)410(Scot)
Legacy
26 April 2008
410(Scot)410(Scot)
Legacy
16 April 2008
410(Scot)410(Scot)
Legacy
15 April 2008
363aAnnual Return
Accounts With Accounts Type Full
15 April 2008
AAAnnual Accounts
Legacy
5 March 2008
288aAppointment of Director or Secretary
Legacy
25 February 2008
410(Scot)410(Scot)
Legacy
6 February 2008
288bResignation of Director or Secretary
Legacy
26 January 2008
410(Scot)410(Scot)
Legacy
19 January 2008
410(Scot)410(Scot)
Legacy
22 December 2007
410(Scot)410(Scot)
Legacy
22 December 2007
410(Scot)410(Scot)
Legacy
22 December 2007
410(Scot)410(Scot)
Legacy
14 December 2007
410(Scot)410(Scot)
Legacy
13 December 2007
410(Scot)410(Scot)
Legacy
4 December 2007
410(Scot)410(Scot)
Legacy
4 December 2007
410(Scot)410(Scot)
Legacy
4 December 2007
410(Scot)410(Scot)
Legacy
4 December 2007
410(Scot)410(Scot)
Legacy
4 December 2007
410(Scot)410(Scot)
Legacy
4 December 2007
410(Scot)410(Scot)
Legacy
4 December 2007
410(Scot)410(Scot)
Legacy
4 December 2007
410(Scot)410(Scot)
Legacy
16 November 2007
410(Scot)410(Scot)
Legacy
3 November 2007
410(Scot)410(Scot)
Legacy
15 October 2007
410(Scot)410(Scot)
Legacy
25 September 2007
88(2)R88(2)R
Legacy
18 September 2007
410(Scot)410(Scot)
Legacy
11 September 2007
288bResignation of Director or Secretary
Legacy
10 September 2007
410(Scot)410(Scot)
Legacy
4 September 2007
410(Scot)410(Scot)
Legacy
4 September 2007
410(Scot)410(Scot)
Legacy
15 August 2007
288bResignation of Director or Secretary
Legacy
6 August 2007
410(Scot)410(Scot)
Legacy
16 July 2007
410(Scot)410(Scot)
Legacy
16 July 2007
410(Scot)410(Scot)
Legacy
9 July 2007
410(Scot)410(Scot)
Legacy
9 July 2007
410(Scot)410(Scot)
Legacy
2 July 2007
410(Scot)410(Scot)
Legacy
9 June 2007
410(Scot)410(Scot)
Legacy
2 June 2007
410(Scot)410(Scot)
Legacy
2 June 2007
410(Scot)410(Scot)
Legacy
2 June 2007
410(Scot)410(Scot)
Legacy
2 June 2007
410(Scot)410(Scot)
Legacy
2 June 2007
410(Scot)410(Scot)
Legacy
2 June 2007
410(Scot)410(Scot)
Legacy
2 June 2007
410(Scot)410(Scot)
Legacy
17 May 2007
410(Scot)410(Scot)
Legacy
16 May 2007
410(Scot)410(Scot)
Legacy
16 May 2007
410(Scot)410(Scot)
Legacy
15 May 2007
410(Scot)410(Scot)
Legacy
11 May 2007
288bResignation of Director or Secretary
Legacy
11 May 2007
288aAppointment of Director or Secretary
Legacy
9 May 2007
363sAnnual Return (shuttle)
Legacy
4 May 2007
88(2)R88(2)R
Accounts With Accounts Type Full
23 April 2007
AAAnnual Accounts
Legacy
21 April 2007
410(Scot)410(Scot)
Legacy
21 April 2007
410(Scot)410(Scot)
Legacy
20 April 2007
288cChange of Particulars
Legacy
9 March 2007
410(Scot)410(Scot)
Legacy
18 January 2007
410(Scot)410(Scot)
Legacy
27 December 2006
410(Scot)410(Scot)
Legacy
23 December 2006
410(Scot)410(Scot)
Legacy
23 December 2006
410(Scot)410(Scot)
Legacy
27 October 2006
410(Scot)410(Scot)
Legacy
27 October 2006
410(Scot)410(Scot)
Legacy
8 September 2006
123Notice of Increase in Nominal Capital
Resolution
8 September 2006
RESOLUTIONSResolutions
Legacy
10 August 2006
288bResignation of Director or Secretary
Legacy
10 August 2006
288aAppointment of Director or Secretary
Legacy
25 July 2006
88(2)R88(2)R
Legacy
25 July 2006
88(2)R88(2)R
Legacy
5 July 2006
123Notice of Increase in Nominal Capital
Resolution
5 July 2006
RESOLUTIONSResolutions
Resolution
5 July 2006
RESOLUTIONSResolutions
Resolution
5 July 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 July 2006
AAAnnual Accounts
Legacy
30 June 2006
363sAnnual Return (shuttle)
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
16 May 2006
288bResignation of Director or Secretary
Legacy
19 December 2005
288aAppointment of Director or Secretary
Legacy
16 December 2005
288aAppointment of Director or Secretary
Legacy
13 December 2005
288aAppointment of Director or Secretary
Legacy
9 December 2005
288bResignation of Director or Secretary
Legacy
9 December 2005
288bResignation of Director or Secretary
Legacy
9 December 2005
288aAppointment of Director or Secretary
Legacy
9 December 2005
288aAppointment of Director or Secretary
Resolution
9 December 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 September 2005
AAAnnual Accounts
Legacy
10 May 2005
363sAnnual Return (shuttle)
Legacy
14 September 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Full
6 May 2004
AAAnnual Accounts
Legacy
6 May 2004
363sAnnual Return (shuttle)
Legacy
14 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 May 2003
AAAnnual Accounts
Legacy
7 May 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
30 January 2003
AUDAUD
Auditors Resignation Company
28 January 2003
AUDAUD
Accounts With Accounts Type Full
7 May 2002
AAAnnual Accounts
Legacy
7 May 2002
363sAnnual Return (shuttle)
Legacy
19 March 2002
288aAppointment of Director or Secretary
Legacy
19 March 2002
288bResignation of Director or Secretary
Legacy
12 December 2001
288bResignation of Director or Secretary
Legacy
12 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 May 2001
AAAnnual Accounts
Legacy
8 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 2000
AAAnnual Accounts
Legacy
6 May 2000
363sAnnual Return (shuttle)
Legacy
7 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 May 1999
AAAnnual Accounts
Legacy
8 December 1998
410(Scot)410(Scot)
Auditors Resignation Company
13 August 1998
AUDAUD
Legacy
28 May 1998
288bResignation of Director or Secretary
Legacy
28 May 1998
288bResignation of Director or Secretary
Legacy
28 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 May 1998
AAAnnual Accounts
Legacy
8 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 1997
AAAnnual Accounts
Legacy
8 May 1997
363sAnnual Return (shuttle)
Legacy
6 December 1996
287Change of Registered Office
Accounts With Accounts Type Full
5 June 1996
AAAnnual Accounts
Legacy
5 June 1996
363sAnnual Return (shuttle)
Resolution
6 March 1996
RESOLUTIONSResolutions
Legacy
22 February 1996
288288
Resolution
9 January 1996
RESOLUTIONSResolutions
Miscellaneous
8 June 1995
MISCMISC
Accounts With Accounts Type Full
2 June 1995
AAAnnual Accounts
Legacy
2 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
12 May 1994
AAAnnual Accounts
Legacy
12 May 1994
363sAnnual Return (shuttle)
Legacy
4 May 1994
288288
Legacy
2 November 1993
288288
Legacy
29 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 March 1993
AAAnnual Accounts
Legacy
24 April 1992
363b363b
Accounts With Accounts Type Full
10 April 1992
AAAnnual Accounts
Legacy
31 May 1991
363aAnnual Return
Accounts With Accounts Type Full
6 March 1991
AAAnnual Accounts
Legacy
8 August 1990
363363
Accounts With Accounts Type Full
19 April 1990
AAAnnual Accounts
Accounts With Accounts Type Full
26 May 1989
AAAnnual Accounts
Legacy
26 May 1989
363363
Memorandum Articles
10 January 1989
MEM/ARTSMEM/ARTS
Miscellaneous
10 January 1989
MISCMISC
Miscellaneous
10 January 1989
MISCMISC
Resolution
10 January 1989
RESOLUTIONSResolutions
Resolution
10 January 1989
RESOLUTIONSResolutions
Resolution
10 January 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 July 1988
AAAnnual Accounts
Legacy
1 July 1988
363363
Legacy
19 May 1988
288288
Legacy
11 May 1988
288288
Legacy
30 March 1988
288288
Accounts With Accounts Type Full
2 July 1987
AAAnnual Accounts
Legacy
2 July 1987
363363
Legacy
6 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
4 July 1986
AAAnnual Accounts
Legacy
4 July 1986
363363
Miscellaneous
7 June 1979
MISCMISC