SCOTTISH WIDOWS FINANCIAL SERVICES HOLDINGS - MIDLOTHIAN


Company Profile Company Filings

Overview

SCOTTISH WIDOWS FINANCIAL SERVICES HOLDINGS is a Private Unlimited Company from MIDLOTHIAN and has the status: Active.
SCOTTISH WIDOWS FINANCIAL SERVICES HOLDINGS was incorporated 24 years ago on 01/09/1999 and has the registered number: SC199548. The accounts status is FULL.

SCOTTISH WIDOWS FINANCIAL SERVICES HOLDINGS - MIDLOTHIAN

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022

Registered Office

69 MORRISON STREET
MIDLOTHIAN
EH3 8YF

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
26/04/2023 10/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS JOANNE MARGARET JOLLY Secretary 2014-04-23 CURRENT
MR WILLIAM LEON DAVID CHALMERS Jul 1968 British Director 2019-08-09 CURRENT
MR JONATHAN SCOTT WHEWAY Aug 1966 British Director 2022-08-01 CURRENT
MR MATTHEW HILMAR CUHLS Aug 1974 British Director 2024-01-01 CURRENT
MS DEBORAH LEE DAVIS Feb 1963 British Director 2022-03-18 CURRENT
MS JOANNA KATE HARRIS Jul 1973 British Director 2023-09-29 CURRENT
MR CHRISTOPHER JOHN GEORGE MOULDER Feb 1958 British Director 2017-06-12 CURRENT
MR SHINGIRAI THADDEUS NYAHASHA Jan 1974 British Director 2024-01-15 CURRENT
MR ANTHONY JONATHAN REIZENSTEIN Jun 1956 British Director 2021-04-23 CURRENT
MRS GAYLE ELAINE SCHUMACHER May 1959 British Director 2019-07-24 CURRENT
MR CHIRANTAN BARUA Nov 1973 British Director 2023-05-31 CURRENT
BRIONY HELEN KEZIA JONES May 1959 British Director 1999-09-01 UNTIL 2000-03-03 RESIGNED
MR WILLIAM HILL MAIN Nov 1943 Scottish Director 2000-03-03 UNTIL 2003-11-30 RESIGNED
MR JEREMY GOFORD Jun 1945 British Director 2013-07-26 UNTIL 2015-02-13 RESIGNED
MARK ANDREW FISHER Apr 1960 British Director 2013-07-26 UNTIL 2014-04-22 RESIGNED
MR ADRIAN MARK EASTWOOD Nov 1961 British Director 2009-06-29 UNTIL 2010-09-30 RESIGNED
MR MICHAEL RONALD DOWNIE May 1976 British Director 2023-09-01 UNTIL 2024-01-15 RESIGNED
MRS JANE ELIZABETH MARY CURTIS May 1960 British Director 2014-11-11 UNTIL 2022-10-07 RESIGNED
MR MARK GEORGE CULMER Oct 1962 British Director 2013-07-26 UNTIL 2019-08-01 RESIGNED
MR MICHAEL HARRIS Oct 1965 British Director 2016-09-01 UNTIL 2019-12-05 RESIGNED
COMBINED NOMINEES LIMITED Aug 1990 Nominee Director 1999-09-01 UNTIL 1999-09-01 RESIGNED
TRACEY CAROLINE NICHOLLS British Secretary 2002-07-29 UNTIL 2009-07-01 RESIGNED
MR. PHILIP DUNCAN LONEY Sep 1964 British Director 2010-03-31 UNTIL 2011-09-27 RESIGNED
MS CATRIONA MARGARET HERD Secretary 2013-07-26 UNTIL 2014-04-23 RESIGNED
ALISON JANET TALBOT Jun 1970 British Secretary 2000-08-08 UNTIL 2002-07-29 RESIGNED
FARHAT SHAH British Secretary 2004-10-18 UNTIL 2005-06-29 RESIGNED
HELEN SUZANNE RODGERS Feb 1964 British Secretary 1999-09-01 UNTIL 2000-03-03 RESIGNED
NIGEL HOWARD PASSMORE Dec 1967 Secretary 2000-03-03 UNTIL 2000-08-08 RESIGNED
FIONA MITCHELL Jul 1965 British Secretary 2009-07-01 UNTIL 2010-06-18 RESIGNED
JENNIFER MARION MACLEAN Secretary 2010-06-18 UNTIL 2013-07-26 RESIGNED
MR MICHAEL CHRISTOPHERS Jun 1942 British Director 2013-07-26 UNTIL 2017-05-15 RESIGNED
MR ROBERT CHARLES CAREFULL Mar 1945 British Director 1999-09-01 UNTIL 2000-03-03 RESIGNED
MANAGING DIRECTOR, BANK OF SCOTLAND COMMUNITY BANK ROBERT JAMES MACKENZIE BULLOCH Dec 1961 Scottish Director 2012-02-14 UNTIL 2012-12-31 RESIGNED
DR NORVAL MACKENZIE BRYSON Jan 1949 British Director 2013-07-26 UNTIL 2015-07-31 RESIGNED
MR ANDREW DAVID BRIGGS Mar 1966 British Director 2007-04-02 UNTIL 2010-03-31 RESIGNED
MR JONATHON RODERICK ALAN BOND Jul 1963 British Director 2019-07-24 UNTIL 2021-05-14 RESIGNED
MISS ANDREA MARGARET BLANCE Jul 1964 British Director 2015-07-17 UNTIL 2020-08-14 RESIGNED
LORD (NORMAN ROY) BLACKWELL Jul 1952 British Director 2013-07-26 UNTIL 2014-06-23 RESIGNED
KATE CHEETHAM Oct 1963 British Director 2018-09-27 UNTIL 2021-09-09 RESIGNED
VIMLESH MARU Apr 1972 British Director 2013-07-26 UNTIL 2017-09-14 RESIGNED
MR JAMES CHRISTOPHER STEUART HILLMAN May 1969 British Director 2019-12-10 UNTIL 2023-08-31 RESIGNED
DEAN ROBERT BUCKLEY Jun 1960 British Director 2008-01-07 UNTIL 2009-06-29 RESIGNED
MS KARIN ALEXANDRA COOK Aug 1966 British Director 2015-10-19 UNTIL 2018-06-22 RESIGNED
DAVID JOHN JOYCE May 1961 British Director 1999-09-01 UNTIL 2000-03-03 RESIGNED
MR. PHILIP DUNCAN LONEY Sep 1964 British Director 2010-04-06 UNTIL 2010-04-06 RESIGNED
COMBINED SECRETARIAL SERVICES LIMITED Corporate Nominee Secretary 1999-09-01 UNTIL 1999-09-01 RESIGNED
ANTONIO LORENZO Aug 1966 Spanish Director 2016-03-02 UNTIL 2023-05-30 RESIGNED
MR KERR LUSCOMBE Apr 1965 British Director 2010-04-16 UNTIL 2010-04-16 RESIGNED
MR KERR LUSCOMBE Apr 1965 British Director 2010-04-06 UNTIL 2011-05-25 RESIGNED
MR JOHN FRANCIS HYLANDS Dec 1951 British Director 2015-03-19 UNTIL 2021-03-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Scottish Widows Group Limited 2016-04-06 Edinburgh   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LLOYDS BANK PENSION TRUST (NO. 1) LIMITED LONDON ... DORMANT 99999 - Dormant Company
LLOYDS BANK HILL SAMUEL HOLDING COMPANY LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
LLOYDS BANK S.F. NOMINEES LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
COATE HOMES LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
ROKEBY EDUCATIONAL TRUST LIMITED KINGSTON ON THAMES Active FULL 85200 - Primary education
HILL SAMUEL INVESTMENTS LIMITED LONDON Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
LLOYDS (GRESHAM) LIMITED Active DORMANT 99999 - Dormant Company
LLOYDS BANK PENSION TRUST (NO. 2) LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
LLOYDS BANK GF (HOLDINGS) LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
THREE COPTHALL AVENUE LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
CARE INTERNATIONAL UK LONDON ENGLAND Active GROUP 88990 - Other social work activities without accommodation n.e.c.
CHARTERHALL (NO. 2) LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
FIRST DEBENTURE FINANCE PLC LONDON Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
HILL SAMUEL FINANCE (NO. 22) LIMITED LONDON Dissolved... FULL 99999 - Dormant Company
BOUNDARY BUSINESS CENTRE LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
LLOYDS BANK TRUSTEE SERVICES LIMITED Active DORMANT 99999 - Dormant Company
SCOTTISH WIDOWS GROUP LIMITED MIDLOTHIAN Active FULL 70100 - Activities of head offices
SW FUNDING PLC MIDLOTHIAN Active DORMANT 99999 - Dormant Company
SCOTTISH WIDOWS ANNUITIES LIMITED EDINBURGH Dissolved... FULL 99999 - Dormant Company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SCOTTISH WIDOWS ACTIVE MANAGEMENT FUND EDINBURGH Active NO ACCOUNTS FILED None Supplied
SCOTTISH WIDOWS UNIT FUNDS LIMITED MIDLOTHIAN Active DORMANT 99999 - Dormant Company
SCOTTISH WIDOWS SERVICES LIMITED Active FULL 66290 - Other activities auxiliary to insurance and pension funding
SCOTTISH WIDOWS GROUP LIMITED MIDLOTHIAN Active FULL 70100 - Activities of head offices
SW FUNDING PLC MIDLOTHIAN Active DORMANT 99999 - Dormant Company
BARBIROLLI SQUARE LIMITED PARTNERSHIP MIDLOTHIAN Active NO ACCOUNTS FILED None Supplied