STANDARD LIFE PREMISES SERVICES LIMITED
EDINBURGH DUNWILCO (1501) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH1 2DH

Company number SC332171
Status Active
Incorporation Date 10 October 2007
Company Type Private Limited Company
Address STANDARD LIFE HOUSE, 30 LOTHIAN ROAD, EDINBURGH, MIDLOTHIAN, EH1 2DH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-26 GBP 1 ; Appointment of Mrs Jacqueline Mary Cowper as a director on 30 June 2016. The most likely internet sites of STANDARD LIFE PREMISES SERVICES LIMITED are www.standardlifepremisesservices.co.uk, and www.standard-life-premises-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and twelve months. Standard Life Premises Services Limited is a Private Limited Company. The company registration number is SC332171. Standard Life Premises Services Limited has been working since 10 October 2007. The present status of the company is Active. The registered address of Standard Life Premises Services Limited is Standard Life House 30 Lothian Road Edinburgh Midlothian Eh1 2dh. . MCKENNA, Paul is a Secretary of the company. COWPER, Jacqueline Mary is a Director of the company. MCGUIGAN, Ciaran Francis is a Director of the company. Secretary KELLY, Miranda Anne has been resigned. Secretary MCKENNA, Susan has been resigned. Secretary D.W. COMPANY SERVICES LIMITED has been resigned. Director CAMPBELL, Marcia Dominic has been resigned. Director CLAYTON, David has been resigned. Director DUCKETT, Alexander has been resigned. Director FORBES, Ian Norman has been resigned. Director HESKETH, Mark Alexander has been resigned. Director HUNTER, James has been resigned. Director MCGUIGAN, Ciaran Francis has been resigned. Director MONTAGUE, Andrea Gertrude Martha has been resigned. Director RIDING, Nicola Mary has been resigned. Director D.W. DIRECTOR 1 LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MCKENNA, Paul
Appointed Date: 01 May 2015

Director
COWPER, Jacqueline Mary
Appointed Date: 30 June 2016
62 years old

Director
MCGUIGAN, Ciaran Francis
Appointed Date: 14 February 2013
48 years old

Resigned Directors

Secretary
KELLY, Miranda Anne
Resigned: 01 May 2015
Appointed Date: 22 December 2014

Secretary
MCKENNA, Susan
Resigned: 22 December 2014
Appointed Date: 05 November 2007

Secretary
D.W. COMPANY SERVICES LIMITED
Resigned: 05 November 2007
Appointed Date: 10 October 2007

Director
CAMPBELL, Marcia Dominic
Resigned: 27 November 2009
Appointed Date: 05 November 2007
66 years old

Director
CLAYTON, David
Resigned: 08 August 2014
Appointed Date: 05 October 2010
63 years old

Director
DUCKETT, Alexander
Resigned: 07 September 2010
Appointed Date: 02 March 2010
64 years old

Director
FORBES, Ian Norman
Resigned: 23 December 2010
Appointed Date: 05 November 2007
54 years old

Director
HESKETH, Mark Alexander
Resigned: 23 March 2015
Appointed Date: 08 August 2014
64 years old

Director
HUNTER, James
Resigned: 31 March 2010
Appointed Date: 05 November 2007
75 years old

Director
MCGUIGAN, Ciaran Francis
Resigned: 14 February 2013
Appointed Date: 09 April 2012
48 years old

Director
MONTAGUE, Andrea Gertrude Martha
Resigned: 14 February 2013
Appointed Date: 23 December 2010
50 years old

Director
RIDING, Nicola Mary
Resigned: 30 June 2016
Appointed Date: 23 March 2015
60 years old

Director
D.W. DIRECTOR 1 LIMITED
Resigned: 05 November 2007
Appointed Date: 10 October 2007

STANDARD LIFE PREMISES SERVICES LIMITED Events

27 Sep 2016
Full accounts made up to 31 December 2015
26 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
  • GBP 1

04 Jul 2016
Appointment of Mrs Jacqueline Mary Cowper as a director on 30 June 2016
04 Jul 2016
Termination of appointment of Nicola Mary Riding as a director on 30 June 2016
03 Oct 2015
Full accounts made up to 31 December 2014
...
... and 49 more events
14 Nov 2007
Director resigned
09 Nov 2007
Registered office changed on 09/11/07 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN
09 Nov 2007
Accounting reference date extended from 31/10/08 to 31/12/08
05 Nov 2007
Company name changed dunwilco (1501) LIMITED\certificate issued on 05/11/07
10 Oct 2007
Incorporation