Background WavePink WaveYellow Wave

PHOENIX SCP TRUSTEES LIMITED (SC108046)

PHOENIX SCP TRUSTEES LIMITED (SC108046) is an active UK company. incorporated on 2 December 1987. with registered office in Edinburgh. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. PHOENIX SCP TRUSTEES LIMITED has been registered for 38 years. Current directors include MADDEN, Amy Elizabeth, NOAKES, Jacqueline Dorothy Mary.

Company Number
SC108046
Status
active
Type
ltd
Incorporated
2 December 1987
Age
38 years
Address
Standard Life House, Edinburgh, EH1 2DH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
MADDEN, Amy Elizabeth, NOAKES, Jacqueline Dorothy Mary
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHOENIX SCP TRUSTEES LIMITED

PHOENIX SCP TRUSTEES LIMITED is an active company incorporated on 2 December 1987 with the registered office located in Edinburgh. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. PHOENIX SCP TRUSTEES LIMITED was registered 38 years ago.(SIC: 66190)

Status

active

Active since 38 years ago

Company No

SC108046

LTD Company

Age

38 Years

Incorporated 2 December 1987

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

22 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 11 April 2025 (11 months ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026

Previous Company Names

SCOTTISH PROVIDENT TRUSTEES LIMITED
From: 2 December 1987To: 26 May 2009
Contact
Address

Standard Life House Lothian Road Edinburgh, EH1 2DH,

Previous Addresses

Standard Life House 30 Lothian Road Edinburgh EH1 2DH United Kingdom
From: 4 December 2018To: 4 December 2018
301 st Vincent Street Glasgow G2 5HN
From: 2 December 1987To: 4 December 2018
Timeline

12 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Dec 87
Director Left
May 13
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Sept 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

PEARL GROUP SECRETARIAT SERVICES LIMITED

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

MADDEN, Amy Elizabeth

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

NOAKES, Jacqueline Dorothy Mary

Active
Lothian Road, EdinburghEH1 2DH
Born August 1961
Director
Appointed 31 Dec 2022

HENDERSON, Gordon

Resigned
Surrenden Lodge 23 Cammo Crescent, EdinburghEH4 8DZ
Secretary
Appointed N/A
Resigned 01 Aug 2001

RAMSAY, Caroline

Resigned
1 Maclean Place, GlasgowG64 3BJ
Secretary
Appointed 01 Aug 2001
Resigned 30 Jul 2004

ABBEY NATIONAL SECRETARIAT SERVICES LIMITED

Resigned
Abbey National House, LondonNW1 3AN
Corporate secretary
Appointed 30 Jul 2004
Resigned 01 Sept 2006

BELL, Ian James

Resigned
Symington Lodge Farmhouse, BiggarML12 6LW
Born January 1965
Director
Appointed 01 Sept 1998
Resigned 31 Jul 1999

BRYSON, Norval Mackenzie, Dr

Resigned
Achmore 1 Hillview Terrace, EdinburghEH12 8RA
Born January 1949
Director
Appointed N/A
Resigned 01 Jul 1994

BUCHANAN, Jeanette Scott

Resigned
9 Craiglockhart Quadrant, EdinburghEH14 1HD
Born May 1963
Director
Appointed 06 Dec 2000
Resigned 01 Aug 2001

BUCKLE, Samantha Rose

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

BUTLER, Dean Paul

Resigned
Lothian Road, EdinburghEH1 2DH
Born October 1982
Director
Appointed 06 Dec 2024
Resigned 29 Sept 2025

CLARK, Rosalie Elizabeth

Resigned
Mercury Cottage, Newport Road, TayportDD6 9AU
Born June 1948
Director
Appointed 30 Jun 2002
Resigned 01 Sept 2006

DOWNING, Wadham St John

Resigned
Lilac Croft, PershoreWR10 3EL
Born March 1967
Director
Appointed 01 Sept 2006
Resigned 19 Dec 2008

FELSTON, Graham Stuart

Resigned
Wythall Green Way, BirminghamB47 6WG
Born January 1958
Director
Appointed 02 Mar 2009
Resigned 16 Apr 2013

FITZGERALD, Peter Gerald

Resigned
Echline Farmhouse, South QueensferryEH30 9SW
Born December 1940
Director
Appointed 01 Jul 1994
Resigned 31 Mar 1997

GARDINER, Stanley Richard

Resigned
9 Netherbank View, EdinburghEH16 6YY
Born December 1944
Director
Appointed 20 Mar 1995
Resigned 30 Jun 1998

GILLON, Hamish William

Resigned
12 Avon Road, EdinburghEH4 6RD
Born January 1940
Director
Appointed N/A
Resigned 01 Jul 1994

GRAHAM, John

Resigned
10 Woodhall Road, EdinburghEH13 0DX
Born January 1948
Director
Appointed 22 Nov 1991
Resigned 31 Mar 1997

JOYCE, James Mason

Resigned
26 Cedarwood Avenue, GlasgowG77 5QD
Born November 1945
Director
Appointed 01 Aug 2001
Resigned 01 Oct 2002

KASSIMIOTIS, Antonios

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

KILPATRICK, Stuart

Resigned
32 Esslemont Road, EdinburghEH16 5PY
Born March 1953
Director
Appointed 15 Aug 1989
Resigned 21 Nov 1991

LUSCOMBE, Kerr

Resigned
3e Melbourne Court, GlasgowG46 6LA
Born April 1965
Director
Appointed 30 Jun 2002
Resigned 01 Sept 2006

MARCHANT, Patricia Mary

Resigned
15 Deenethorpe, CorbyNN17 3EP
Born January 1959
Director
Appointed 31 Dec 2008
Resigned 31 Dec 2008

MEANEY, Brid Mary

Resigned
Lothian Road, EdinburghEH1 2DH
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 01 Sept 2006
Resigned 01 May 2008

MOORE, David James

Resigned
Macbiehill Cottage, West LintonEH46 7AZ
Born June 1939
Director
Appointed N/A
Resigned 20 Mar 1995

MORGAN, Michael Bartlett

Resigned
The Conifers, EdinburghEH14 7DH
Born November 1965
Director
Appointed 01 Sept 1998
Resigned 06 Dec 2000

MOSS, Andrew

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

NICHOLSON, Marina

Resigned
Hideaway, North BerwickEH39 5DQ
Born January 1953
Director
Appointed 06 Dec 2000
Resigned 01 Aug 2001

POTTINGER, Graham Robert

Resigned
1 Gotter Bank, Bridge Of WeirPA11 3NX
Born June 1949
Director
Appointed 01 Aug 2001
Resigned 30 Jun 2002

RAMSAY, Donald

Resigned
219 Nithsdale Road, GlasgowG41 5HA
Born October 1948
Director
Appointed 01 Oct 2002
Resigned 01 Sept 2006

SCOTT, William Andrew Black

Resigned
56 Durham Avenue, EdinburghEH15 1RY
Born February 1938
Director
Appointed N/A
Resigned 01 Jul 1994

SEYMOUR-JACKSON, Ralph Thomas

Resigned
408 Ferry Road, EdinburghEH5 2AD
Born May 1963
Director
Appointed 01 Jun 1999
Resigned 01 Aug 2001

SHERLOCK, John William

Resigned
Seaforth Nisbet Road, GullaneEH31 2BQ
Born July 1950
Director
Appointed 01 Sept 1998
Resigned 25 May 1999

SMITH, Craigie Alexander Donald

Resigned
4 Netherby Road, EdinburghEH5 3NA
Born May 1938
Director
Appointed N/A
Resigned 21 Nov 1991

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

179

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
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
10 April 2025
RP04CS01RP04CS01
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
24 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
12 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
8 December 2023
RP04AP01RP04AP01
Accounts With Accounts Type Small
12 October 2023
AAAnnual Accounts
Change To A Person With Significant Control
25 July 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 April 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
Accounts With Accounts Type Full
2 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
23 April 2018
CH01Change of Director Details
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
26 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2016
CH01Change of Director Details
Accounts With Accounts Type Full
7 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Change Person Director Company With Change Date
10 November 2015
CH01Change of Director Details
Accounts With Accounts Type Full
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Accounts With Accounts Type Full
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Change Person Director Company With Change Date
4 November 2013
CH01Change of Director Details
Accounts With Accounts Type Full
11 July 2013
AAAnnual Accounts
Termination Director Company With Name
17 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Accounts With Accounts Type Full
21 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Accounts With Accounts Type Full
25 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
6 November 2009
AAAnnual Accounts
Memorandum Articles
27 May 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
22 May 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 April 2009
363aAnnual Return
Legacy
26 March 2009
288cChange of Particulars
Legacy
19 March 2009
288aAppointment of Director or Secretary
Legacy
19 March 2009
288bResignation of Director or Secretary
Legacy
13 January 2009
288aAppointment of Director or Secretary
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
23 May 2008
288cChange of Particulars
Legacy
8 May 2008
288bResignation of Director or Secretary
Legacy
8 May 2008
288aAppointment of Director or Secretary
Legacy
2 April 2008
363aAnnual Return
Legacy
29 May 2007
363aAnnual Return
Accounts With Accounts Type Full
22 May 2007
AAAnnual Accounts
Auditors Resignation Company
11 September 2006
AUDAUD
Legacy
8 September 2006
287Change of Registered Office
Legacy
8 September 2006
288bResignation of Director or Secretary
Legacy
8 September 2006
288bResignation of Director or Secretary
Legacy
8 September 2006
288bResignation of Director or Secretary
Legacy
8 September 2006
288bResignation of Director or Secretary
Legacy
8 September 2006
288aAppointment of Director or Secretary
Legacy
8 September 2006
288aAppointment of Director or Secretary
Legacy
8 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 April 2006
AAAnnual Accounts
Legacy
21 April 2006
363aAnnual Return
Accounts With Accounts Type Full
27 July 2005
AAAnnual Accounts
Legacy
26 May 2005
363aAnnual Return
Legacy
18 August 2004
288bResignation of Director or Secretary
Legacy
18 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 May 2004
AAAnnual Accounts
Legacy
30 April 2004
363aAnnual Return
Accounts With Accounts Type Full
7 July 2003
AAAnnual Accounts
Legacy
11 March 2003
363sAnnual Return (shuttle)
Legacy
31 December 2002
288aAppointment of Director or Secretary
Legacy
26 September 2002
288bResignation of Director or Secretary
Legacy
14 August 2002
288aAppointment of Director or Secretary
Legacy
14 August 2002
288aAppointment of Director or Secretary
Legacy
10 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 July 2002
AAAnnual Accounts
Legacy
9 May 2002
288bResignation of Director or Secretary
Resolution
22 April 2002
RESOLUTIONSResolutions
Resolution
22 April 2002
RESOLUTIONSResolutions
Resolution
22 April 2002
RESOLUTIONSResolutions
Resolution
22 April 2002
RESOLUTIONSResolutions
Resolution
22 April 2002
RESOLUTIONSResolutions
Legacy
28 February 2002
363sAnnual Return (shuttle)
Legacy
28 August 2001
288bResignation of Director or Secretary
Legacy
28 August 2001
288bResignation of Director or Secretary
Legacy
28 August 2001
288bResignation of Director or Secretary
Legacy
28 August 2001
288bResignation of Director or Secretary
Legacy
28 August 2001
288bResignation of Director or Secretary
Legacy
28 August 2001
287Change of Registered Office
Legacy
15 August 2001
288aAppointment of Director or Secretary
Legacy
15 August 2001
288aAppointment of Director or Secretary
Legacy
15 August 2001
288aAppointment of Director or Secretary
Legacy
15 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 May 2001
AAAnnual Accounts
Legacy
28 February 2001
363sAnnual Return (shuttle)
Legacy
27 December 2000
288bResignation of Director or Secretary
Legacy
27 December 2000
288bResignation of Director or Secretary
Legacy
27 December 2000
288aAppointment of Director or Secretary
Legacy
27 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 June 2000
AAAnnual Accounts
Legacy
14 March 2000
363sAnnual Return (shuttle)
Legacy
25 January 2000
410(Scot)410(Scot)
Legacy
10 September 1999
288aAppointment of Director or Secretary
Legacy
6 August 1999
288bResignation of Director or Secretary
Legacy
3 June 1999
288aAppointment of Director or Secretary
Legacy
2 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 June 1999
AAAnnual Accounts
Legacy
3 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 1998
AAAnnual Accounts
Legacy
1 September 1998
288aAppointment of Director or Secretary
Legacy
1 September 1998
288aAppointment of Director or Secretary
Legacy
1 September 1998
288aAppointment of Director or Secretary
Legacy
1 September 1998
288bResignation of Director or Secretary
Auditors Resignation Company
30 July 1998
AUDAUD
Legacy
27 July 1998
288bResignation of Director or Secretary
Legacy
6 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 1997
AAAnnual Accounts
Legacy
6 April 1997
288bResignation of Director or Secretary
Legacy
6 April 1997
288bResignation of Director or Secretary
Legacy
6 April 1997
288aAppointment of Director or Secretary
Legacy
6 April 1997
288aAppointment of Director or Secretary
Legacy
4 March 1997
363sAnnual Return (shuttle)
Auditors Resignation Company
15 August 1996
AUDAUD
Accounts With Accounts Type Full
6 June 1996
AAAnnual Accounts
Legacy
27 February 1996
363sAnnual Return (shuttle)
Legacy
11 January 1996
287Change of Registered Office
Accounts With Accounts Type Full
20 April 1995
AAAnnual Accounts
Legacy
24 March 1995
288288
Legacy
2 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 August 1994
288288
Legacy
10 August 1994
288288
Legacy
10 August 1994
288288
Legacy
10 August 1994
288288
Accounts With Accounts Type Full
9 June 1994
AAAnnual Accounts
Legacy
7 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 1993
AAAnnual Accounts
Legacy
22 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 1992
AAAnnual Accounts
Legacy
4 March 1992
363sAnnual Return (shuttle)
Legacy
25 November 1991
288288
Legacy
25 November 1991
288288
Accounts With Accounts Type Full
12 March 1991
AAAnnual Accounts
Legacy
12 March 1991
363aAnnual Return
Accounts With Accounts Type Full
2 March 1990
AAAnnual Accounts
Legacy
2 March 1990
363363
Legacy
22 August 1989
288288
Legacy
14 April 1989
363363
Accounts With Accounts Type Full
3 April 1989
AAAnnual Accounts
Legacy
7 July 1988
288288
Legacy
12 January 1988
288288
Miscellaneous
8 January 1988
MISCMISC
Legacy
21 December 1987
224224
Incorporation Company
2 December 1987
NEWINCIncorporation