THE SCOTTISH LIFE GUARANTEE COMPANY LTD.
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH2 1DG

Company number SC050741
Status Active
Incorporation Date 7 June 1972
Company Type Private Limited Company
Address ST ANDREW HOUSE, 1 THISTLE STREET, EDINBURGH, EH2 1DG
Home Country United Kingdom
Nature of Business 66290 - Other activities auxiliary to insurance and pension funding
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Accounts for a dormant company made up to 31 December 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of THE SCOTTISH LIFE GUARANTEE COMPANY LTD. are www.thescottishlifeguaranteecompany.co.uk, and www.the-scottish-life-guarantee-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and four months. The Scottish Life Guarantee Company Ltd is a Private Limited Company. The company registration number is SC050741. The Scottish Life Guarantee Company Ltd has been working since 07 June 1972. The present status of the company is Active. The registered address of The Scottish Life Guarantee Company Ltd is St Andrew House 1 Thistle Street Edinburgh Eh2 1dg. . ROYAL LONDON MANAGEMENT SERVICES LIMITED is a Secretary of the company. MURRAY, Janet Macdonald is a Director of the company. STAPLES, Hilary Anne is a Director of the company. Secretary BARBER, Bernadette Clare has been resigned. Secretary DUNN, David Craig has been resigned. Secretary ROSS, Murray John has been resigned. Director AUJARD, Christopher Charles has been resigned. Director BUDGE, Ruaridh Mackenzie has been resigned. Director DUFFIN, Brian James has been resigned. Director GILCHRIST, James has been resigned. Director LANGTON, Paul Frederick Thomas has been resigned. Director MITCHLEY, Simon Colin has been resigned. Director MURRAY, George Malcolm has been resigned. Director NIXON, Adrian Micheal has been resigned. Director RAFIQUE, Conrad Hamilton has been resigned. The company operates in "Other activities auxiliary to insurance and pension funding".


Current Directors

Secretary
ROYAL LONDON MANAGEMENT SERVICES LIMITED
Appointed Date: 03 June 2005

Director
MURRAY, Janet Macdonald
Appointed Date: 10 July 2003
63 years old

Director
STAPLES, Hilary Anne
Appointed Date: 18 July 2016
53 years old

Resigned Directors

Secretary
BARBER, Bernadette Clare
Resigned: 03 June 2005
Appointed Date: 25 March 2003

Secretary
DUNN, David Craig
Resigned: 01 July 2001

Secretary
ROSS, Murray John
Resigned: 24 March 2003
Appointed Date: 21 August 2001

Director
AUJARD, Christopher Charles
Resigned: 31 March 2011
Appointed Date: 31 October 2007
63 years old

Director
BUDGE, Ruaridh Mackenzie
Resigned: 31 December 2002
77 years old

Director
DUFFIN, Brian James
Resigned: 31 March 2007
Appointed Date: 01 January 1999
70 years old

Director
GILCHRIST, James
Resigned: 01 July 2003
83 years old

Director
LANGTON, Paul Frederick Thomas
Resigned: 31 October 2007
Appointed Date: 01 April 2007
60 years old

Director
MITCHLEY, Simon Colin
Resigned: 31 July 2016
Appointed Date: 23 February 2015
56 years old

Director
MURRAY, George Malcolm
Resigned: 01 January 1999
87 years old

Director
NIXON, Adrian Micheal
Resigned: 31 March 2014
Appointed Date: 31 March 2011
54 years old

Director
RAFIQUE, Conrad Hamilton
Resigned: 07 January 2004
Appointed Date: 10 July 2003
59 years old

Persons With Significant Control

The Royal London Mutual Insurance Society
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE SCOTTISH LIFE GUARANTEE COMPANY LTD. Events

16 Mar 2017
Confirmation statement made on 4 March 2017 with updates
01 Mar 2017
Accounts for a dormant company made up to 31 December 2016
22 Sep 2016
Accounts for a dormant company made up to 31 December 2015
12 Aug 2016
Termination of appointment of Simon Colin Mitchley as a director on 31 July 2016
12 Aug 2016
Appointment of Mrs Hilary Staples as a director on 18 July 2016
...
... and 121 more events
03 Dec 1986
Return made up to 12/03/86; full list of members

09 Oct 1986
New director appointed

15 Aug 1986
Secretary resigned;new secretary appointed;director resigned

11 Jul 1986
Full accounts made up to 31 December 1985

11 Jun 1986
Director's particulars changed