STANDARD LIFE INVESTMENTS (CORPORATE FUNDS) LIMITED
STANDARD LIFE INVESTMENT MANAGEMENT SERVICES LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH2 2LL

Company number SC111488
Status Active
Incorporation Date 7 June 1988
Company Type Private Limited Company
Address 1 GEORGE STREET, EDINBURGH, EH2 2LL
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and sixty events have happened. The last three records are Appointment of Mr Eric Paul Rose as a director on 15 November 2016; Appointment of Mr Martin Alan Kwiatkowski as a director on 9 November 2016; Appointment of Mr James Steven Watson as a director on 28 October 2016. The most likely internet sites of STANDARD LIFE INVESTMENTS (CORPORATE FUNDS) LIMITED are www.standardlifeinvestmentscorporatefunds.co.uk, and www.standard-life-investments-corporate-funds.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. Standard Life Investments Corporate Funds Limited is a Private Limited Company. The company registration number is SC111488. Standard Life Investments Corporate Funds Limited has been working since 07 June 1988. The present status of the company is Active. The registered address of Standard Life Investments Corporate Funds Limited is 1 George Street Edinburgh Eh2 2ll. . KIDD, Holly Sylvia is a Secretary of the company. ACHESON, Alan Stephen is a Director of the company. CAMPBELL, Stephen is a Director of the company. KWIATKOWSKI, Martin Alan is a Director of the company. MCINTYRE, Simon Lawrence Andrew is a Director of the company. ROSE, Eric Paul is a Director of the company. THOMAS, Denise Elisabeth is a Director of the company. WATSON, James Steven is a Director of the company. Secretary BURNS, David John has been resigned. Secretary FOTHERINGHAM, David Drysdale has been resigned. Secretary GRAY, Archibald James Angus Macuish has been resigned. Secretary O'BRIEN, Vincent Joseph has been resigned. Secretary SOMERVILLE, Peter Walter has been resigned. Secretary STUBBS, Peter Anthony has been resigned. Director AIREY, Lawrence, Sir has been resigned. Director BELL, Alexander Scott has been resigned. Director BURTON, Alan Christopher has been resigned. Director CONNOLLY, Mark has been resigned. Director CROMBIE, Alexander Maxwell, Sir has been resigned. Director CUMMING, David Thorburn has been resigned. Director LESSELS, Norman has been resigned. Director LITTLEBOY, William Regnar has been resigned. Director LUMSDEN, Iain Cobden has been resigned. Director PARNABY, Nathan Richard has been resigned. Director SKEOCH, Norman Keith has been resigned. Director STRETTON, James has been resigned. Director TROTT, John Francis Henry has been resigned. Director WALKLIN, Colin Richard has been resigned. Director WATT, Alexander Peter has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
KIDD, Holly Sylvia
Appointed Date: 13 May 2016

Director
ACHESON, Alan Stephen
Appointed Date: 13 July 2016
65 years old

Director
CAMPBELL, Stephen
Appointed Date: 28 October 2016
55 years old

Director
KWIATKOWSKI, Martin Alan
Appointed Date: 09 November 2016
48 years old

Director
MCINTYRE, Simon Lawrence Andrew
Appointed Date: 28 October 2016
52 years old

Director
ROSE, Eric Paul
Appointed Date: 15 November 2016
57 years old

Director
THOMAS, Denise Elisabeth
Appointed Date: 11 July 2016
54 years old

Director
WATSON, James Steven
Appointed Date: 28 October 2016
47 years old

Resigned Directors

Secretary
BURNS, David John
Resigned: 13 May 2016
Appointed Date: 01 August 2010

Secretary
FOTHERINGHAM, David Drysdale
Resigned: 01 March 1996
Appointed Date: 15 November 1993

Secretary
GRAY, Archibald James Angus Macuish
Resigned: 14 November 1993

Secretary
O'BRIEN, Vincent Joseph
Resigned: 01 August 2010
Appointed Date: 16 October 2003

Secretary
SOMERVILLE, Peter Walter
Resigned: 15 October 1999
Appointed Date: 01 March 1996

Secretary
STUBBS, Peter Anthony
Resigned: 15 October 2003
Appointed Date: 15 October 1999

Director
AIREY, Lawrence, Sir
Resigned: 22 March 1994
99 years old

Director
BELL, Alexander Scott
Resigned: 15 October 1999
83 years old

Director
BURTON, Alan Christopher
Resigned: 15 November 2003
Appointed Date: 15 October 1999
81 years old

Director
CONNOLLY, Mark
Resigned: 15 March 2009
Appointed Date: 21 October 2005
66 years old

Director
CROMBIE, Alexander Maxwell, Sir
Resigned: 28 January 2004
Appointed Date: 15 October 1999
76 years old

Director
CUMMING, David Thorburn
Resigned: 28 October 2016
Appointed Date: 24 January 2005
63 years old

Director
LESSELS, Norman
Resigned: 28 April 1998
87 years old

Director
LITTLEBOY, William Regnar
Resigned: 28 October 2016
Appointed Date: 24 June 2002
63 years old

Director
LUMSDEN, Iain Cobden
Resigned: 15 October 1999
Appointed Date: 26 May 1998
79 years old

Director
PARNABY, Nathan Richard
Resigned: 31 October 2003
Appointed Date: 15 October 1999
67 years old

Director
SKEOCH, Norman Keith
Resigned: 06 January 2016
Appointed Date: 15 October 1999
68 years old

Director
STRETTON, James
Resigned: 15 October 1999
81 years old

Director
TROTT, John Francis Henry
Resigned: 28 April 1998
Appointed Date: 22 March 1994
87 years old

Director
WALKLIN, Colin Richard
Resigned: 28 October 2016
Appointed Date: 15 November 2010
71 years old

Director
WATT, Alexander Peter
Resigned: 15 November 2010
Appointed Date: 15 October 1999
73 years old

STANDARD LIFE INVESTMENTS (CORPORATE FUNDS) LIMITED Events

16 Nov 2016
Appointment of Mr Eric Paul Rose as a director on 15 November 2016
10 Nov 2016
Appointment of Mr Martin Alan Kwiatkowski as a director on 9 November 2016
10 Nov 2016
Appointment of Mr James Steven Watson as a director on 28 October 2016
10 Nov 2016
Appointment of Mr Simon Lawrence Andrew Mcintyre as a director on 28 October 2016
10 Nov 2016
Appointment of Mr Stephen Campbell as a director on 28 October 2016
...
... and 150 more events
17 Oct 1988
Resolutions
  • ORES13 ‐ Ordinary resolution

17 Oct 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

17 Oct 1988
Accounting reference date notified as 15/11

02 Sep 1988
Company name changed dunwilco (117) LIMITED\certificate issued on 05/09/88
07 Jun 1988
Incorporation