Background WavePink WaveYellow Wave

SCOTTISH WIDOWS SERVICES LIMITED (SC189975)

SCOTTISH WIDOWS SERVICES LIMITED (SC189975) is an active UK company. incorporated on 29 September 1998. 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. SCOTTISH WIDOWS SERVICES LIMITED has been registered for 27 years. Current directors include FORDE, Tara, MACKECHNIE, Donald, MESSENGER, Rachel Anne.

Company Number
SC189975
Status
active
Type
ltd
Incorporated
29 September 1998
Age
27 years
Address
The Mound, Edinburgh, EH1 1YZ
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
FORDE, Tara, MACKECHNIE, Donald, MESSENGER, Rachel Anne
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCOTTISH WIDOWS SERVICES LIMITED

SCOTTISH WIDOWS SERVICES LIMITED is an active company incorporated on 29 September 1998 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. SCOTTISH WIDOWS SERVICES LIMITED was registered 27 years ago.(SIC: 66290)

Status

active

Active since 27 years ago

Company No

SC189975

LTD Company

Age

27 Years

Incorporated 29 September 1998

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: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 November 2025 (4 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

The Mound Edinburgh, EH1 1YZ,

Previous Addresses

69 Morrison Street Edinburgh EH3 8YF
From: 29 September 1998To: 2 December 2024
Timeline

41 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Sept 98
Director Left
Apr 10
Director Joined
Apr 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Oct 10
Director Joined
Oct 10
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Nov 11
Director Left
Apr 12
Director Left
Sept 12
Director Left
Oct 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Nov 12
Director Joined
Mar 13
Director Left
Mar 13
Director Joined
Aug 13
Director Joined
Feb 14
Director Left
Feb 14
Director Joined
Feb 14
Director Left
Jun 14
Director Left
Oct 14
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Jun 17
Owner Exit
Jun 18
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Nov 25
0
Funding
39
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

MCKAY, Karen Joanne

Active
EdinburghEH1 1YZ
Secretary
Appointed 24 Sept 2018

FORDE, Tara

Active
EdinburghEH1 1YZ
Born October 1986
Director
Appointed 20 Nov 2025

MACKECHNIE, Donald

Active
69 Morrison Street, EdinburghEH3 8YF
Born January 1973
Director
Appointed 01 Oct 2020

MESSENGER, Rachel Anne

Active
Canons Way, Bs1 5lf
Born May 1982
Director
Appointed 31 Dec 2022

CRANE, Louise Carol Mckenzie

Resigned
69 Morrison Street, EdinburghEH3 8YF
Secretary
Appointed 25 Nov 2016
Resigned 24 Sept 2018

MACLEAN, Jennifer Marion

Resigned
Lloyds Banking Group Plc, EdinburghEH3 8YF
Secretary
Appointed 18 Jun 2010
Resigned 02 Aug 2013

MATTHEW, Heather Jane

Resigned
Lloyds Banking Group Plc, EdinburghEH3 8YF
Secretary
Appointed 05 Feb 2015
Resigned 25 Nov 2016

MITCHELL, Fiona

Resigned
11 Charles Drive, LarbertFK5 3HB
Secretary
Appointed 01 Jul 2009
Resigned 18 Jun 2010

NICHOLLS, Tracey Caroline

Resigned
7 Brunstane Road, EdinburghEH15 2EZ
Secretary
Appointed 29 Jul 2002
Resigned 01 Jul 2009

PASSMORE, Nigel Howard

Resigned
5/1 Sienna Gardens, EdinburghEH9 1PG
Secretary
Appointed 29 Sept 1998
Resigned 07 Aug 2000

PATON, Susan Walker

Resigned
Lloyds Banking Group Plc, EdinburghEH3 8YF
Secretary
Appointed 02 Aug 2013
Resigned 05 Feb 2015

SHAH, Farhat

Resigned
Flat 2/2, 8 Grantley Gardens, GlasgowG41 3QA
Secretary
Appointed 18 Oct 2004
Resigned 29 Jun 2005

TALBOT, Alison Janet, Ms.

Resigned
12 Kings Park, LongniddryEH32 0QL
Secretary
Appointed 07 Aug 2000
Resigned 29 Jul 2002

BEAVEN, Richard Labassee

Resigned
Lloyds Banking Group Plc, EdinburghEH3 8YF
Born October 1961
Director
Appointed 07 Nov 2012
Resigned 25 Sept 2014

BLACK, James Masson

Resigned
Level 7, Block E, Port Hamilton, EdinburghEH3 8YF
Born July 1964
Director
Appointed 27 Jan 2014
Resigned 29 Jun 2016

BRIGGS, Andrew David

Resigned
48 Holland Park Avenue, LondonW11 3QY
Born March 1966
Director
Appointed 08 Jan 2007
Resigned 29 Jun 2009

BRYDON, Jane Scott

Resigned
Brandywell Road, Moncrieff Gardens, AbernethyPH2 9GY
Born May 1968
Director
Appointed 29 Jun 2009
Resigned 07 May 2010

BUCKLEY, Dean Robert

Resigned
Stonecrop Home Farm Lane, KetteringNN14 4BL
Born June 1960
Director
Appointed 07 Jan 2008
Resigned 29 Jun 2009

DUDLEY JNR, Orie Leslie

Resigned
5a Moray Place, EdinburghEH3 6DS
Born November 1944
Director
Appointed 01 Jul 1999
Resigned 30 Sept 2000

EASTWOOD, Adrian Mark

Resigned
61 Pentland View, EdinburghEH10 6PY
Born November 1961
Director
Appointed 29 Jun 2009
Resigned 30 Sept 2010

FLETCHER, Robert William

Resigned
Lloyds Banking Group Plc, EdinburghEH3 8YF
Born June 1964
Director
Appointed 02 Aug 2013
Resigned 27 Jan 2014

FOLEY, Tara Maria Theresa

Resigned
Old Broad Street, LondonEC2N 1HZ
Born October 1970
Director
Appointed 25 Sept 2015
Resigned 28 Jun 2016

FOLEY, Tara Maria Theresa

Resigned
Old Broad Street, LondonEC2N 1HZ
Born October 1970
Director
Appointed 27 Jan 2014
Resigned 09 Jun 2014

GOMEZ-REINO, Juan

Resigned
Old Broad Street, LondonEC2N 1HZ
Born November 1972
Director
Appointed 28 Jun 2016
Resigned 01 Oct 2020

GUTHRIE, Catherine Anne

Resigned
Lloyds Banking Group Plc, EdinburghEH3 8YF
Born September 1963
Director
Appointed 23 Jun 2011
Resigned 05 Mar 2013

HUMPHREY, Nicola Audrey

Resigned
Lloyds Banking Group Plc, EdinburghEH3 8YF
Born October 1972
Director
Appointed 12 Mar 2013
Resigned 14 Sept 2015

LOWTHER, Sean William

Resigned
10 Canons Way, BristolBS1 5LF
Born June 1960
Director
Appointed 28 Jun 2016
Resigned 31 Dec 2022

LUSCOMBE, Kerr

Resigned
EdinburghEH1 1YZ
Born April 1965
Director
Appointed 16 Apr 2010
Resigned 16 Apr 2010

LUSCOMBE, Kerr

Resigned
Mound, EdinburghEH1 1YZ
Born April 1965
Director
Appointed 06 Apr 2010
Resigned 25 May 2011

MAIN, William Hill

Resigned
57/1 Great King Street, EdinburghEH3 6RP
Born November 1943
Director
Appointed 29 Sept 1998
Resigned 30 Nov 2003

MCCONVILLE, James

Resigned
EH31
Born July 1956
Director
Appointed 07 Feb 2001
Resigned 31 Mar 2010

MOSS, Nathan Victor

Resigned
16 Little Hayes Lane, WinchesterSO21 1XA
Born November 1955
Director
Appointed 21 Nov 2005
Resigned 08 Jan 2007

PARKER, Samantha

Resigned
EdinburghEH1 1YZ
Born January 1970
Director
Appointed 01 Jul 2010
Resigned 15 Jun 2011

PARSONS, Andrew Mark

Resigned
Lloyds Banking Group Plc, EdinburghEH3 8YF
Born January 1965
Director
Appointed 07 Nov 2012
Resigned 31 May 2017

PENNEY, Paul Robert

Resigned
Lloyds Banking Group, EdinburghEH1 1YZ
Born April 1960
Director
Appointed 29 Jun 2009
Resigned 31 Aug 2012

Persons with significant control

2

1 Active
1 Ceased
Gresham Street, LondonEC2V 7HN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 May 2018
Gresham Street, LondonEC2V 7HN

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
Ceased 02 May 2018
Fundings
Financials
Latest Activities

Filing History

188

Change Person Director Company With Change Date
10 December 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
5 December 2024
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2020
CH01Change of Director Details
Accounts With Accounts Type Full
14 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 September 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 September 2018
TM02Termination of Secretary
Notification Of A Person With Significant Control
19 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 June 2017
TM01Termination of Director
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 May 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 December 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 December 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Appoint Person Director Company With Name Date
29 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
17 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Termination Secretary Company With Name Termination Date
6 February 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 February 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
19 August 2014
AAAnnual Accounts
Termination Director Company With Name
11 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Appoint Person Director Company With Name
24 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 February 2014
AP01Appointment of Director
Termination Director Company With Name
11 February 2014
TM01Termination of Director
Change Person Director Company With Change Date
29 January 2014
CH01Change of Director Details
Statement Of Companys Objects
21 November 2013
CC04CC04
Resolution
21 November 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 August 2013
AAAnnual Accounts
Termination Secretary Company With Name
21 August 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
21 August 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
21 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Appoint Person Director Company With Name
14 March 2013
AP01Appointment of Director
Termination Director Company With Name
14 March 2013
TM01Termination of Director
Termination Director Company With Name
14 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 November 2012
AP01Appointment of Director
Termination Director Company With Name
22 October 2012
TM01Termination of Director
Termination Director Company With Name
6 September 2012
TM01Termination of Director
Change Person Secretary Company With Change Date
24 July 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
19 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Termination Director Company With Name
5 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
29 November 2011
AP01Appointment of Director
Change Person Director Company With Change Date
22 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Appoint Person Director Company With Name
25 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 July 2011
AP01Appointment of Director
Termination Director Company With Name
27 June 2011
TM01Termination of Director
Termination Director Company With Name
15 June 2011
TM01Termination of Director
Accounts With Accounts Type Full
13 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
22 October 2010
AP01Appointment of Director
Termination Director Company With Name
15 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Appoint Person Director Company With Name
20 August 2010
AP01Appointment of Director
Termination Director Company With Name
20 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
19 July 2010
AP01Appointment of Director
Termination Director Company With Name
2 July 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
1 July 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
1 July 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
23 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
19 April 2010
AP01Appointment of Director
Termination Director Company With Name
13 April 2010
TM01Termination of Director
Miscellaneous
25 March 2010
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
8 October 2009
AR01AR01
Legacy
14 August 2009
288aAppointment of Director or Secretary
Legacy
23 July 2009
288aAppointment of Director or Secretary
Legacy
21 July 2009
288aAppointment of Director or Secretary
Legacy
10 July 2009
288bResignation of Director or Secretary
Legacy
10 July 2009
288bResignation of Director or Secretary
Legacy
9 July 2009
288bResignation of Director or Secretary
Legacy
2 July 2009
288bResignation of Director or Secretary
Legacy
2 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 May 2009
AAAnnual Accounts
Legacy
1 October 2008
363aAnnual Return
Accounts With Accounts Type Full
28 May 2008
AAAnnual Accounts
Legacy
29 January 2008
288aAppointment of Director or Secretary
Legacy
2 October 2007
363aAnnual Return
Legacy
3 September 2007
288cChange of Particulars
Memorandum Articles
10 July 2007
MEM/ARTSMEM/ARTS
Resolution
10 July 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 July 2007
AAAnnual Accounts
Legacy
2 April 2007
288bResignation of Director or Secretary
Legacy
2 February 2007
288aAppointment of Director or Secretary
Legacy
2 February 2007
288bResignation of Director or Secretary
Legacy
9 October 2006
363aAnnual Return
Accounts With Accounts Type Full
1 September 2006
AAAnnual Accounts
Legacy
10 March 2006
288cChange of Particulars
Legacy
6 January 2006
288cChange of Particulars
Legacy
7 December 2005
288aAppointment of Director or Secretary
Legacy
3 October 2005
363aAnnual Return
Legacy
11 August 2005
288aAppointment of Director or Secretary
Legacy
10 August 2005
288bResignation of Director or Secretary
Legacy
14 July 2005
288cChange of Particulars
Legacy
1 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 July 2005
AAAnnual Accounts
Legacy
14 January 2005
288cChange of Particulars
Legacy
3 November 2004
288aAppointment of Director or Secretary
Legacy
6 October 2004
363aAnnual Return
Accounts With Accounts Type Full
21 May 2004
AAAnnual Accounts
Legacy
18 February 2004
288cChange of Particulars
Legacy
7 January 2004
288aAppointment of Director or Secretary
Legacy
6 December 2003
288bResignation of Director or Secretary
Legacy
10 November 2003
288aAppointment of Director or Secretary
Legacy
9 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 October 2003
AAAnnual Accounts
Legacy
9 October 2003
363aAnnual Return
Legacy
17 July 2003
288cChange of Particulars
Auditors Resignation Company
29 January 2003
AUDAUD
Legacy
27 January 2003
288cChange of Particulars
Legacy
17 January 2003
288cChange of Particulars
Legacy
23 December 2002
288cChange of Particulars
Legacy
9 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 August 2002
AAAnnual Accounts
Legacy
12 August 2002
288aAppointment of Director or Secretary
Legacy
12 August 2002
288bResignation of Director or Secretary
Legacy
8 July 2002
288bResignation of Director or Secretary
Legacy
11 June 2002
288bResignation of Director or Secretary
Legacy
12 April 2002
288cChange of Particulars
Legacy
26 February 2002
288cChange of Particulars
Legacy
25 January 2002
288cChange of Particulars
Legacy
13 November 2001
363aAnnual Return
Legacy
3 October 2001
288cChange of Particulars
Legacy
20 September 2001
288cChange of Particulars
Legacy
20 September 2001
288cChange of Particulars
Accounts With Accounts Type Full
19 June 2001
AAAnnual Accounts
Legacy
21 March 2001
288cChange of Particulars
Legacy
28 February 2001
288aAppointment of Director or Secretary
Legacy
26 February 2001
288aAppointment of Director or Secretary
Legacy
15 January 2001
288bResignation of Director or Secretary
Legacy
28 November 2000
363aAnnual Return
Legacy
18 October 2000
288bResignation of Director or Secretary
Legacy
24 August 2000
288bResignation of Director or Secretary
Legacy
24 August 2000
288aAppointment of Director or Secretary
Legacy
3 August 2000
288cChange of Particulars
Legacy
3 August 2000
288cChange of Particulars
Legacy
24 July 2000
288cChange of Particulars
Accounts Amended With Accounts Type Full
10 July 2000
AAMDAAMD
Accounts With Accounts Type Full
26 May 2000
AAAnnual Accounts
Legacy
21 February 2000
88(2)R88(2)R
Legacy
13 October 1999
363sAnnual Return (shuttle)
Legacy
23 July 1999
225Change of Accounting Reference Date
Legacy
20 July 1999
88(2)R88(2)R
Legacy
5 July 1999
123Notice of Increase in Nominal Capital
Resolution
5 July 1999
RESOLUTIONSResolutions
Resolution
5 July 1999
RESOLUTIONSResolutions
Legacy
5 July 1999
288aAppointment of Director or Secretary
Legacy
5 July 1999
288aAppointment of Director or Secretary
Legacy
5 July 1999
288aAppointment of Director or Secretary
Resolution
5 June 1999
RESOLUTIONSResolutions
Resolution
5 June 1999
RESOLUTIONSResolutions
Resolution
5 June 1999
RESOLUTIONSResolutions
Resolution
5 June 1999
RESOLUTIONSResolutions
Resolution
5 June 1999
RESOLUTIONSResolutions
Legacy
5 June 1999
88(2)R88(2)R
Incorporation Company
29 September 1998
NEWINCIncorporation