SCOTTISH WIDOWS UNIT FUNDS LIMITED
MIDLOTHIAN

Hellopages » City of Edinburgh » City of Edinburgh » EH3 8YF

Company number SC074809
Status Active
Incorporation Date 13 May 1981
Company Type Private Limited Company
Address 69 MORRISON STREET, EDINBURGH, MIDLOTHIAN, EH3 8YF
Home Country United Kingdom
Nature of Business 65110 - Life insurance
Phone, email, etc

Since the company registration two hundred and twenty-three events have happened. The last three records are Termination of appointment of Andrew Mark Parsons as a director on 9 December 2016; Termination of appointment of Ronald Frank Cameron Taylor as a director on 9 December 2016; Appointment of Mr Richard John Mcintyre as a director on 9 December 2016. The most likely internet sites of SCOTTISH WIDOWS UNIT FUNDS LIMITED are www.scottishwidowsunitfunds.co.uk, and www.scottish-widows-unit-funds.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and five months. Scottish Widows Unit Funds Limited is a Private Limited Company. The company registration number is SC074809. Scottish Widows Unit Funds Limited has been working since 13 May 1981. The present status of the company is Active. The registered address of Scottish Widows Unit Funds Limited is 69 Morrison Street Edinburgh Midlothian Eh3 8yf. . YUILLE, Alan David is a Secretary of the company. HILLMAN, James Christopher Steuart is a Director of the company. LOWTHER, Sean William is a Director of the company. MCINTYRE, Richard John is a Director of the company. Secretary FLETCHER, Alexandra Francis has been resigned. Secretary HERD, Catriona Margaret has been resigned. Secretary HOUSTON, Thomas Black has been resigned. Secretary MCFARLANE, Jennifer Helen has been resigned. Secretary NICHOLLS, Tracey Caroline has been resigned. Secretary PASSMORE, Nigel Howard has been resigned. Secretary RAYMOND, Hugh William has been resigned. Secretary SHAH, Farhat has been resigned. Director BLACK, Colin Hyndmarsh has been resigned. Director BLACK, James Masson has been resigned. Director BOYD, James Edward has been resigned. Director CLARKE, Craig has been resigned. Director EASTWOOD, Adrian Mark has been resigned. Director ELDER, John has been resigned. Director FRASER, Charles Annand, Sir has been resigned. Director GEMMELL, Gavin John Norman has been resigned. Director HENDERSON, Peter Randall has been resigned. Director HOUSTON, Thomas Black has been resigned. Director JONES, Richard Andrew has been resigned. Director LUSCOMBE, Kerr has been resigned. Director MACHRAY, Neil Lindsay Nicholson has been resigned. Director MAIN, William Hill has been resigned. Director MASSEY, Simon David has been resigned. Director MCCONVILLE, James has been resigned. Director MCGEE, Stephen James has been resigned. Director PARSONS, Andrew Mark has been resigned. Director RITCHIE, David Cowan has been resigned. Director ROSS, Michael David has been resigned. Director STIRLING, James has been resigned. Director STODDARD, David Antony John has been resigned. Director TAYLOR, Ronald Frank Cameron has been resigned. Director THOMSON, Charles Grant has been resigned. Director URQUHART, Lawrence Mcallister has been resigned. Director WALKDEN, David James has been resigned. The company operates in "Life insurance".


Current Directors

Secretary
YUILLE, Alan David
Appointed Date: 19 December 2011

Director
HILLMAN, James Christopher Steuart
Appointed Date: 29 June 2015
56 years old

Director
LOWTHER, Sean William
Appointed Date: 09 December 2016
65 years old

Director
MCINTYRE, Richard John
Appointed Date: 09 December 2016
59 years old

Resigned Directors

Secretary
FLETCHER, Alexandra Francis
Resigned: 22 August 2002
Appointed Date: 18 August 2000

Secretary
HERD, Catriona Margaret
Resigned: 08 May 1998
Appointed Date: 23 February 1998

Secretary
HOUSTON, Thomas Black
Resigned: 23 February 1998
Appointed Date: 01 June 1995

Secretary
MCFARLANE, Jennifer Helen
Resigned: 04 September 1998
Appointed Date: 08 May 1998

Secretary
NICHOLLS, Tracey Caroline
Resigned: 19 December 2011
Appointed Date: 22 August 2002

Secretary
PASSMORE, Nigel Howard
Resigned: 18 August 2000
Appointed Date: 04 September 1998

Secretary
RAYMOND, Hugh William
Resigned: 31 May 1995

Secretary
SHAH, Farhat
Resigned: 29 June 2005
Appointed Date: 18 October 2004

Director
BLACK, Colin Hyndmarsh
Resigned: 02 May 1995
95 years old

Director
BLACK, James Masson
Resigned: 29 July 2016
Appointed Date: 23 March 2015
61 years old

Director
BOYD, James Edward
Resigned: 04 May 1993
97 years old

Director
CLARKE, Craig
Resigned: 25 January 2012
Appointed Date: 31 July 2002
64 years old

Director
EASTWOOD, Adrian Mark
Resigned: 30 September 2010
Appointed Date: 01 October 1996
63 years old

Director
ELDER, John
Resigned: 31 March 1991
89 years old

Director
FRASER, Charles Annand, Sir
Resigned: 05 April 1994
96 years old

Director
GEMMELL, Gavin John Norman
Resigned: 01 October 1996
84 years old

Director
HENDERSON, Peter Randall
Resigned: 20 May 1998
Appointed Date: 01 October 1996
78 years old

Director
HOUSTON, Thomas Black
Resigned: 23 February 1998
Appointed Date: 01 October 1996
75 years old

Director
JONES, Richard Andrew
Resigned: 29 June 2015
Appointed Date: 01 April 2014
53 years old

Director
LUSCOMBE, Kerr
Resigned: 25 May 2011
Appointed Date: 06 April 2010
60 years old

Director
MACHRAY, Neil Lindsay Nicholson
Resigned: 31 March 2013
Appointed Date: 05 November 2010
56 years old

Director
MAIN, William Hill
Resigned: 01 August 2002
Appointed Date: 01 October 1996
81 years old

Director
MASSEY, Simon David
Resigned: 01 April 2014
Appointed Date: 11 December 2012
61 years old

Director
MCCONVILLE, James
Resigned: 31 March 2010
Appointed Date: 01 January 2001
69 years old

Director
MCGEE, Stephen James
Resigned: 09 December 2014
Appointed Date: 25 January 2012
51 years old

Director
PARSONS, Andrew Mark
Resigned: 09 December 2016
Appointed Date: 09 November 2012
60 years old

Director
RITCHIE, David Cowan
Resigned: 01 October 1996
Appointed Date: 07 July 1992
81 years old

Director
ROSS, Michael David
Resigned: 01 October 1996
Appointed Date: 01 April 1991
79 years old

Director
STIRLING, James
Resigned: 02 April 1996
95 years old

Director
STODDARD, David Antony John
Resigned: 31 March 2012
Appointed Date: 05 November 2010
52 years old

Director
TAYLOR, Ronald Frank Cameron
Resigned: 09 December 2016
Appointed Date: 02 March 2015
59 years old

Director
THOMSON, Charles Grant
Resigned: 31 December 2000
Appointed Date: 01 October 1996
77 years old

Director
URQUHART, Lawrence Mcallister
Resigned: 01 October 1996
Appointed Date: 04 May 1993
90 years old

Director
WALKDEN, David James
Resigned: 25 March 2015
Appointed Date: 31 March 2013
67 years old

SCOTTISH WIDOWS UNIT FUNDS LIMITED Events

13 Dec 2016
Termination of appointment of Andrew Mark Parsons as a director on 9 December 2016
13 Dec 2016
Termination of appointment of Ronald Frank Cameron Taylor as a director on 9 December 2016
13 Dec 2016
Appointment of Mr Richard John Mcintyre as a director on 9 December 2016
13 Dec 2016
Appointment of Mr Sean William Lowther as a director on 9 December 2016
03 Aug 2016
Termination of appointment of James Masson Black as a director on 29 July 2016
...
... and 213 more events
09 Mar 1987
Full accounts made up to 31 December 1986

11 Sep 1986
Director resigned

23 Jun 1986
Full accounts made up to 31 December 1985

09 May 1986
Annual return made up to 15/04/86

13 May 1981
Certificate of incorporation

SCOTTISH WIDOWS UNIT FUNDS LIMITED Charges

22 December 2015
Charge code SC07 4809 0013
Delivered: 24 December 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The old ice cream factory somerset bridgwater somerset TA6…
19 December 2014
Charge code SC07 4809 0012
Delivered: 23 December 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Leasehold property at units 5-7 kemp house, brunel road…
13 June 2014
Charge code SC07 4809 0011
Delivered: 19 June 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2. the owner, as a continuing security for the payment on…
6 March 2014
Charge code SC07 4809 0010
Delivered: 20 March 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 5, dickson street, dunfermline…
2 August 2013
Charge code SC07 4809 0009
Delivered: 7 August 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Leasehold land and property known as 101 broad lane norris…
6 May 2013
Charge code SC07 4809 0008
Delivered: 9 May 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Area of ground forming part of the industrial estate at…
18 April 2013
Charge code SC07 4809 0007
Delivered: 27 April 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects to north of flemington road, glenrothes units…
30 June 2011
Legal charge
Delivered: 9 July 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Ground floor premises at 157 dawes road london.
22 June 2010
Mortgage
Delivered: 30 June 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: Fixed charge over all fixed plant, machinery, see form for…
22 January 2009
Mortgage
Delivered: 24 January 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: 2A ruskin road, portsmouth, hampshire.
8 May 2008
Mortgage
Delivered: 17 May 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Freehold property known as 2A ruskin road, southsea and…
4 April 2008
Legal charge
Delivered: 11 April 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Units 5 and 6 howardson works, ashbourne road, kirk langley…
27 February 2008
Legal charge
Delivered: 5 March 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Unit 4, optical park, middlemore lane west, aldridge…