Background WavePink WaveYellow Wave

STANDARD LIFE LIFETIME MORTGAGES LIMITED (SC193441)

STANDARD LIFE LIFETIME MORTGAGES LIMITED (SC193441) is an active UK company. incorporated on 12 February 1999. with registered office in Edinburgh. The company operates in the Financial and Insurance Activities sector, engaged in banks and 1 other business activities. STANDARD LIFE LIFETIME MORTGAGES LIMITED has been registered for 27 years. Current directors include ELLIS, Steven Martyn, SCREETON, Mark Philip.

Company Number
SC193441
Status
active
Type
ltd
Incorporated
12 February 1999
Age
27 years
Address
Standard Life House, Edinburgh, EH1 2DH
Industry Sector
Financial and Insurance Activities
Business Activity
Banks
Directors
ELLIS, Steven Martyn, SCREETON, Mark Philip
SIC Codes
64191, 64921

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STANDARD LIFE LIFETIME MORTGAGES LIMITED

STANDARD LIFE LIFETIME MORTGAGES LIMITED is an active company incorporated on 12 February 1999 with the registered office located in Edinburgh. The company operates in the Financial and Insurance Activities sector, specifically engaged in banks and 1 other business activity. STANDARD LIFE LIFETIME MORTGAGES LIMITED was registered 27 years ago.(SIC: 64191, 64921)

Status

active

Active since 27 years ago

Company No

SC193441

LTD Company

Age

27 Years

Incorporated 12 February 1999

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 6 May 2025 (10 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

10 weeks left

Last Filed

Made up to 21 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026

Previous Company Names

SLACOM (NO.2) LIMITED
From: 12 February 1999To: 12 September 2003
Contact
Address

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

Timeline

25 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Feb 99
Director Joined
Apr 11
Director Left
Apr 11
Director Joined
Apr 11
Director Left
May 11
Director Left
May 17
Director Joined
Jun 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Aug 18
Director Joined
Sept 18
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Left
May 21
Director Joined
Jul 23
Director Left
Aug 23
Owner Exit
Oct 23
Owner Exit
Feb 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Jan 26
0
Funding
22
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

PEARL GROUP SECRETARIAT SERVICES LIMITED

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

ELLIS, Steven Martyn

Active
Standard Life House, EdinburghEH1 2DH
Born April 1972
Director
Appointed 21 Mar 2024

SCREETON, Mark Philip

Active
Standard Life House, EdinburghEH1 2DH
Born November 1964
Director
Appointed 21 Mar 2024

HOUSTON, Thomas Black

Resigned
Ferndale 70 Garvock Hill, DunfermlineKY12 7UU
Secretary
Appointed 12 Feb 1999
Resigned 26 Sept 2003

KELLY, Miranda Anne

Resigned
30 Lothian Road, EdinburghEH1 2DH
Secretary
Appointed 22 Dec 2014
Resigned 01 May 2015

MCGOVERN, Gillian

Resigned
Standard Life House, EdinburghEH1 2DH
Secretary
Appointed 01 May 2007
Resigned 25 Jul 2011

MCKENNA, Paul

Resigned
30 Lothian Road, EdinburghEH1 2DH
Secretary
Appointed 01 May 2015
Resigned 31 Aug 2018

RUST, Gillian Catherine

Resigned
Standard Life House, EdinburghEH1 2DH
Secretary
Appointed 25 Jul 2011
Resigned 22 Dec 2014

SOMERVILLE, Peter Walter

Resigned
46 New Street, MusselburghEH21 6JN
Secretary
Appointed 26 Sept 2003
Resigned 01 May 2007

BENTLEY, David Cameron

Resigned
Standard Life House, EdinburghEH1 2DH
Born October 1954
Director
Appointed 26 Sept 2003
Resigned 28 Apr 2011

CAMERON, Craig

Resigned
Standard Life House, EdinburghEH1 2DH
Born April 1959
Director
Appointed 28 Aug 2007
Resigned 15 Apr 2011

CUMMINS, John James

Resigned
Greenhill Gardens, EdinburghEH10 4BW
Born February 1962
Director
Appointed 28 Oct 2003
Resigned 09 Aug 2007

GILL, John Easton

Resigned
Standard Life House, EdinburghEH1 2DH
Born August 1964
Director
Appointed 15 Apr 2011
Resigned 29 Sept 2017

GROUND, Thomas Stephen James

Resigned
Old Bailey, LondonEC4M 7AN
Born February 1974
Director
Appointed 17 Apr 2024
Resigned 31 Dec 2025

HESKETH, Mark Alexander

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

HOUSTON, Thomas Black

Resigned
Ferndale 70 Garvock Hill, DunfermlineKY12 7UU
Born June 1950
Director
Appointed 12 Feb 1999
Resigned 26 Sept 2003

HYLANDS, John Francis

Resigned
6 Heugh Street, FalkirkFK1 5QR
Born December 1951
Director
Appointed 26 Sept 2003
Resigned 31 Mar 2007

JONES, Katherine Louise

Resigned
Wythall Green Way, BirminghamB47 6WG
Born May 1981
Director
Appointed 10 Jul 2023
Resigned 11 Aug 2023

JOSHI, Peter Kamalakant

Resigned
8 Clayhills Grove, BalernoEH14 7NE
Born April 1965
Director
Appointed 26 Sept 2003
Resigned 27 Apr 2007

LEVER, Samuel John

Resigned
Standard Life House, EdinburghEH1 2DH
Born October 1978
Director
Appointed 01 Feb 2021
Resigned 20 Mar 2024

LUMSDEN, Iain Cobden

Resigned
30 Ravelston Dykes, EdinburghEH4 3EB
Born June 1946
Director
Appointed 26 Sept 2003
Resigned 13 Jan 2004

LYNN, Jane Elizabeth

Resigned
27 Grange Terrace, EdinburghEH9 2LE
Born June 1967
Director
Appointed 12 Feb 1999
Resigned 26 Sept 2003

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

PERCIVAL, Stephen Keith

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

SHERIFF, Rizwan

Resigned
Standard Life House, EdinburghEH1 2DH
Born June 1977
Director
Appointed 30 Apr 2021
Resigned 08 Apr 2024

Persons with significant control

3

1 Active
2 Ceased
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 01 Mar 2024
Wythall Green Way, BirminghamB47 6WG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Oct 2023
Ceased 01 Mar 2024
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
Ceased 27 Oct 2023
Fundings
Financials
Latest Activities

Filing History

137

Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Change To A Person With Significant Control
11 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
10 November 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Notification Of A Person With Significant Control
4 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Accounts With Accounts Type Full
18 May 2021
AAAnnual Accounts
Second Filing Of Director Appointment With Name
30 April 2021
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 April 2019
AAAnnual Accounts
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 Full
21 June 2018
AAAnnual Accounts
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
21 June 2017
CS01Confirmation Statement
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
Accounts With Accounts Type Full
1 June 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2016
AR01AR01
Accounts With Accounts Type Full
25 May 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
23 July 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Accounts With Accounts Type Full
2 June 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 May 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 May 2015
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
22 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 December 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Accounts With Accounts Type Full
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Change Person Director Company With Change Date
4 July 2013
CH01Change of Director Details
Accounts With Accounts Type Full
29 May 2013
AAAnnual Accounts
Statement Of Companys Objects
15 February 2013
CC04CC04
Resolution
16 October 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Accounts With Accounts Type Full
21 June 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
27 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
27 July 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Accounts With Accounts Type Full
9 May 2011
AAAnnual Accounts
Termination Director Company With Name
3 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
27 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 April 2011
AP01Appointment of Director
Termination Director Company With Name
20 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Accounts With Accounts Type Full
7 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
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
Accounts With Accounts Type Full
17 September 2009
AAAnnual Accounts
Legacy
17 February 2009
363aAnnual Return
Resolution
12 November 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
21 February 2008
363aAnnual Return
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
3 September 2007
288aAppointment of Director or Secretary
Legacy
15 August 2007
288bResignation of Director or Secretary
Legacy
14 May 2007
288bResignation of Director or Secretary
Legacy
14 May 2007
288aAppointment of Director or Secretary
Legacy
4 May 2007
288bResignation of Director or Secretary
Legacy
10 April 2007
288bResignation of Director or Secretary
Legacy
26 February 2007
363aAnnual Return
Accounts With Accounts Type Full
26 October 2006
AAAnnual Accounts
Resolution
19 July 2006
RESOLUTIONSResolutions
Legacy
24 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 2005
AAAnnual Accounts
Legacy
10 March 2005
363sAnnual Return (shuttle)
Legacy
22 December 2004
88(2)R88(2)R
Legacy
12 October 2004
225Change of Accounting Reference Date
Legacy
2 April 2004
123Notice of Increase in Nominal Capital
Resolution
2 April 2004
RESOLUTIONSResolutions
Resolution
2 April 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
10 March 2004
AAAnnual Accounts
Legacy
10 March 2004
363sAnnual Return (shuttle)
Legacy
14 January 2004
288bResignation of Director or Secretary
Resolution
20 November 2003
RESOLUTIONSResolutions
Resolution
20 November 2003
RESOLUTIONSResolutions
Resolution
20 November 2003
RESOLUTIONSResolutions
Resolution
20 November 2003
RESOLUTIONSResolutions
Resolution
20 November 2003
RESOLUTIONSResolutions
Legacy
5 November 2003
288aAppointment of Director or Secretary
Legacy
2 October 2003
288aAppointment of Director or Secretary
Legacy
2 October 2003
288aAppointment of Director or Secretary
Legacy
2 October 2003
288aAppointment of Director or Secretary
Legacy
2 October 2003
288aAppointment of Director or Secretary
Legacy
2 October 2003
288aAppointment of Director or Secretary
Legacy
2 October 2003
288bResignation of Director or Secretary
Legacy
2 October 2003
288bResignation of Director or Secretary
Legacy
22 September 2003
287Change of Registered Office
Certificate Change Of Name Company
12 September 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
14 February 2003
AAAnnual Accounts
Legacy
14 February 2003
363sAnnual Return (shuttle)
Legacy
5 March 2002
288cChange of Particulars
Legacy
5 March 2002
287Change of Registered Office
Accounts With Accounts Type Dormant
21 February 2002
AAAnnual Accounts
Legacy
21 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 February 2001
AAAnnual Accounts
Legacy
14 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 April 2000
AAAnnual Accounts
Legacy
22 February 2000
363sAnnual Return (shuttle)
Resolution
16 March 1999
RESOLUTIONSResolutions
Resolution
16 March 1999
RESOLUTIONSResolutions
Resolution
16 March 1999
RESOLUTIONSResolutions
Resolution
16 March 1999
RESOLUTIONSResolutions
Legacy
16 March 1999
225Change of Accounting Reference Date
Incorporation Company
12 February 1999
NEWINCIncorporation