SCOTTISH LIFE ASSURANCE COMPANY (THE)
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH2 1DG

Company number SZ000016
Status Active
Incorporation Date 14 April 1983
Company Type Other company type
Address ST ANDREW HOUSE, 1 THISTLE STREET, EDINBURGH, EH2 1DG
Home Country United Kingdom
Nature of Business 7499 - Non-trading company
Phone, email, etc

Since the company registration two hundred and twenty events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Memorandum and Articles of Association; Resolutions RES01 ‐ Resolution of alteration of Articles of Association . The most likely internet sites of SCOTTISH LIFE ASSURANCE COMPANY (THE) are www.scottishlifeassurancecompany.co.uk, and www.scottish-life-assurance-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and six months. Scottish Life Assurance Company The is a Other company type. The company registration number is SZ000016. Scottish Life Assurance Company The has been working since 14 April 1983. The present status of the company is Active. The registered address of Scottish Life Assurance Company The is St Andrew House 1 Thistle Street Edinburgh Eh2 1dg. . ROYAL LONDON MANAGEMENT SERVICES LIMITED is a Secretary of the company. SMITH, Ewan Farquharson is a Director of the company. Secretary DUNN, David Craig has been resigned. Secretary ROSS, Murray John has been resigned. Director BERRY, William has been resigned. Director BIRRELL, David has been resigned. Director BUDGE, Ruaridh Mackenzie has been resigned. Director BURNS, Richard Ronald James has been resigned. Director DEANE, John Vincent has been resigned. Director DUFFIN, Brian James has been resigned. Director GIFFORD, Patrick Antony Francis has been resigned. Director GILCHRIST, James has been resigned. Director GLEN, James Robert has been resigned. Director GRAHAM, George Malcolm Roger has been resigned. Director HALDANE, James Martin has been resigned. Director HILL, Brian George has been resigned. Director JOHNSTON, Thomas Lothian, Dr has been resigned. Director KENNEDY, William Michael Clifford has been resigned. Director MILLER, James David Frederick has been resigned. Director MORGAN, Janet Patricia, Doctor has been resigned. Director MORRISON, William Morrison has been resigned. Director MURRAY, George Malcolm has been resigned. Director O'REILLY, Anya Marjorie has been resigned. Director RAFIQUE, Conrad Hamilton has been resigned. Director ROSS, Thomas Mackenzie has been resigned. Director ROSS, Thomas Mackenzie has been resigned. Director SHONE, Stephen has been resigned. Director WALLACE, David James, Prof Sir has been resigned. Director YARDLEY, Michael John has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
ROYAL LONDON MANAGEMENT SERVICES LIMITED
Appointed Date: 28 June 2007

Director
SMITH, Ewan Farquharson
Appointed Date: 31 July 2012
62 years old

Resigned Directors

Secretary
DUNN, David Craig
Resigned: 01 July 2001

Secretary
ROSS, Murray John
Resigned: 28 June 2007
Appointed Date: 06 July 2001

Director
BERRY, William
Resigned: 01 July 2001
86 years old

Director
BIRRELL, David
Resigned: 18 April 1995
100 years old

Director
BUDGE, Ruaridh Mackenzie
Resigned: 31 December 2002
Appointed Date: 17 September 1996
77 years old

Director
BURNS, Richard Ronald James
Resigned: 01 July 2001
Appointed Date: 01 February 1999
79 years old

Director
DEANE, John Vincent
Resigned: 31 July 2012
Appointed Date: 01 April 2007
67 years old

Director
DUFFIN, Brian James
Resigned: 31 March 2007
Appointed Date: 17 September 1996
70 years old

Director
GIFFORD, Patrick Antony Francis
Resigned: 01 July 2001
80 years old

Director
GILCHRIST, James
Resigned: 01 July 2003
Appointed Date: 18 October 1994
83 years old

Director
GLEN, James Robert
Resigned: 20 April 1999
95 years old

Director
GRAHAM, George Malcolm Roger
Resigned: 01 July 2001
Appointed Date: 01 September 1999
86 years old

Director
HALDANE, James Martin
Resigned: 01 July 2001
84 years old

Director
HILL, Brian George
Resigned: 20 April 1999
95 years old

Director
JOHNSTON, Thomas Lothian, Dr
Resigned: 22 April 1997
98 years old

Director
KENNEDY, William Michael Clifford
Resigned: 01 July 2001
89 years old

Director
MILLER, James David Frederick
Resigned: 01 July 2001
Appointed Date: 01 January 1995
90 years old

Director
MORGAN, Janet Patricia, Doctor
Resigned: 01 July 2001
Appointed Date: 01 November 1995
79 years old

Director
MORRISON, William Morrison
Resigned: 23 April 1996
99 years old

Director
MURRAY, George Malcolm
Resigned: 31 December 1998
87 years old

Director
O'REILLY, Anya Marjorie
Resigned: 21 August 2014
Appointed Date: 13 February 2013
51 years old

Director
RAFIQUE, Conrad Hamilton
Resigned: 07 January 2004
Appointed Date: 15 October 2002
59 years old

Director
ROSS, Thomas Mackenzie
Resigned: 29 March 2006
Appointed Date: 26 September 2002
81 years old

Director
ROSS, Thomas Mackenzie
Resigned: 29 March 2006
Appointed Date: 01 July 1996
81 years old

Director
SHONE, Stephen
Resigned: 13 February 2013
Appointed Date: 01 July 2001
68 years old

Director
WALLACE, David James, Prof Sir
Resigned: 01 July 2001
Appointed Date: 01 July 1999
79 years old

Director
YARDLEY, Michael John
Resigned: 01 July 2011
Appointed Date: 01 July 2001
68 years old

SCOTTISH LIFE ASSURANCE COMPANY (THE) Events

01 Mar 2017
Accounts for a dormant company made up to 31 December 2016
12 Dec 2016
Memorandum and Articles of Association
12 Dec 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

28 Sep 2016
Termination of appointment of Anya Marjorie O'reilly as a director on 21 August 2014
23 Sep 2016
Termination of appointment of Anya Marjorie O'reilly as a director on 21 August 2014
...
... and 210 more events
09 Oct 1986
Director's particulars changed

19 Aug 1986
Director's particulars changed

15 Aug 1986
Secretary resigned;new secretary appointed;director resigned

09 Jul 1986
Full accounts made up to 31 December 1985

10 Jun 1986
Annual return made up to 27/05/86

SCOTTISH LIFE ASSURANCE COMPANY (THE) Charges

11 April 2001
Standard security
Delivered: 18 April 2001
Status: Outstanding
Persons entitled: West Lothian Council
Description: Area or piece of ground extending to 1.43 hectares or…
4 December 2000
Standard security
Delivered: 12 December 2000
Status: Satisfied on 8 August 2001
Persons entitled: Scottish & Newcastle PLC
Description: 50 & 52 east fettes avenue, edinburgh.
2 July 1999
Standard security
Delivered: 23 July 1999
Status: Outstanding
Persons entitled: West Lothian Council
Description: 4.46 hectares at kirkton campus, livingston.