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
Resigned Directors
Secretary
SHAH, Farhat
Resigned: 29 June 2005
Appointed Date: 18 October 2004
Director
CLARKE, Craig
Resigned: 25 January 2012
Appointed Date: 31 July 2002
64 years old
Director
LUSCOMBE, Kerr
Resigned: 25 May 2011
Appointed Date: 06 April 2010
60 years old
Director
MCCONVILLE, James
Resigned: 31 March 2010
Appointed Date: 01 January 2001
69 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
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
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…