STANDARD LIFE PROPERTY COMPANY LIMITED
EDINBURGH

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

Company number SC101362
Status Active
Incorporation Date 16 October 1986
Company Type Private Limited Company
Address STANDARD LIFE HOUSE, 30 LOTHIAN ROAD, EDINBURGH, EH1 2DH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Accounts for a dormant company 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 100 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of STANDARD LIFE PROPERTY COMPANY LIMITED are www.standardlifepropertycompany.co.uk, and www.standard-life-property-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. Standard Life Property Company Limited is a Private Limited Company. The company registration number is SC101362. Standard Life Property Company Limited has been working since 16 October 1986. The present status of the company is Active. The registered address of Standard Life Property Company Limited is Standard Life House 30 Lothian Road Edinburgh Eh1 2dh. . GILMOUR, Kenneth Arthur is a Secretary of the company. PERCIVAL, Stephen Keith is a Director of the company. TYSON, Peter Trygve is a Director of the company. Secretary FOTHERINGHAM, David Drysdale has been resigned. Secretary GRAY, Archibald James Angus Macuish has been resigned. Secretary SOMERVILLE, Peter Walter has been resigned. Secretary WOOD, Malcolm James has been resigned. Director BELL, Alexander Scott has been resigned. Director CLAYTON, David has been resigned. Director CROMBIE, Alexander Maxwell, Sir has been resigned. Director SIMPSON, David Macdonald has been resigned. Director STRETTON, James has been resigned. Director WATT, Alexander Peter has been resigned. Director STANDARD LIFE (DIRECTORS) LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GILMOUR, Kenneth Arthur
Appointed Date: 30 September 2011

Director
PERCIVAL, Stephen Keith
Appointed Date: 08 August 2014
49 years old

Director
TYSON, Peter Trygve
Appointed Date: 30 September 2012
56 years old

Resigned Directors

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

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

Secretary
SOMERVILLE, Peter Walter
Resigned: 01 January 2007
Appointed Date: 01 March 1996

Secretary
WOOD, Malcolm James
Resigned: 30 September 2011
Appointed Date: 01 January 2007

Director
BELL, Alexander Scott
Resigned: 22 January 2002
83 years old

Director
CLAYTON, David
Resigned: 08 August 2014
Appointed Date: 01 September 2010
63 years old

Director
CROMBIE, Alexander Maxwell, Sir
Resigned: 22 January 2002
Appointed Date: 24 May 1994
76 years old

Director
SIMPSON, David Macdonald
Resigned: 24 May 1994
84 years old

Director
STRETTON, James
Resigned: 15 December 2001
81 years old

Director
WATT, Alexander Peter
Resigned: 22 January 2002
73 years old

Director
STANDARD LIFE (DIRECTORS) LIMITED
Resigned: 01 September 2010
Appointed Date: 22 January 2002

STANDARD LIFE PROPERTY COMPANY LIMITED Events

29 Sep 2016
Accounts for a dormant company 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 100

30 Sep 2015
Accounts for a dormant company made up to 31 December 2014
21 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100

30 Sep 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 90 more events
11 Feb 1987
Registered office changed on 11/02/87 from: 25 charlotte square edinburgh EH2 4EZ

11 Feb 1987
Memorandum of association
18 Nov 1986
Company name changed dunwilco (24) LIMITED\certificate issued on 18/11/86

16 Oct 1986
Incorporation
14 Oct 1986
Certificate of Incorporation

STANDARD LIFE PROPERTY COMPANY LIMITED Charges

15 March 1989
Floating charge
Delivered: 17 March 1989
Status: Satisfied on 30 March 1989
Persons entitled: The Standard Life Assurance Company
Description: Undertaking and all property and assets present and future…