Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SCOTTISH WIDOWS ADMINISTRATION SERVICES (NOMINEES) LIMITED
Company Information for

SCOTTISH WIDOWS ADMINISTRATION SERVICES (NOMINEES) LIMITED

69 Morrison Street, Edinburgh, EH3 8BW,
Company Registration Number
SC074517
Private Limited Company
Active

Company Overview

About Scottish Widows Administration Services (nominees) Ltd
SCOTTISH WIDOWS ADMINISTRATION SERVICES (NOMINEES) LIMITED was founded on 1981-04-14 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Scottish Widows Administration Services (nominees) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SCOTTISH WIDOWS ADMINISTRATION SERVICES (NOMINEES) LIMITED
 
Legal Registered Office
69 Morrison Street
Edinburgh
EH3 8BW
Other companies in EH16
 
Previous Names
SCOTTISH WIDOWS FUND MANAGEMENT LIMITED16/02/2018
Filing Information
Company Number SC074517
Company ID Number SC074517
Date formed 1981-04-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-02-26
Return next due 2025-03-12
Type of accounts DORMANT
Last Datalog update: 2024-04-09 10:25:58
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SCOTTISH WIDOWS ADMINISTRATION SERVICES (NOMINEES) LIMITED

Current Directors
Officer Role Date Appointed
DAVID CLARKE
Company Secretary 2015-01-29
JAMES MASSON BLACK
Director 2014-05-08
CATRIONA MARGARET HERD
Director 2017-06-06
SEAN WILLIAM LOWTHER
Director 2017-04-10
GAVIN MACNEILL STEWART
Director 2013-12-09
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES EDWARD CLATWORTHY
Director 2013-12-27 2016-02-29
TRACEY CAROLINE NICHOLLS
Company Secretary 2014-09-08 2015-01-29
TAMSIN HOOTON
Company Secretary 2014-08-08 2014-09-08
TRACEY CAROLINE NICHOLLS
Company Secretary 2002-08-19 2014-08-08
ROBERT WILLIAM FLETCHER
Director 2009-07-24 2014-05-08
ANDREW NICHOLAS DAVIS
Director 2012-12-30 2013-10-11
ANDREW DAVID BRIGGS
Director 2007-01-08 2010-05-17
CRAIG CAMERON
Director 2001-08-06 2005-07-21
FARHAT SHAH
Company Secretary 2004-10-18 2005-06-29
DAVID SCOTT GRAHAM
Director 2000-05-31 2002-11-19
ALISON JANET TALBOT
Company Secretary 2000-08-14 2002-08-19
ALEXANDER GEORGE HOGG
Director 2000-05-31 2002-05-07
ROBERT WILSON GIBSON
Director 2000-05-31 2002-05-06
DONALD AIKEN
Director 2000-05-31 2001-10-17
ANGUS KENNETH CAMERON
Director 2000-10-16 2001-02-16
NIGEL HOWARD PASSMORE
Company Secretary 1998-09-04 2000-08-14
DOUGLAS GEORGE JOHNSON
Director 1998-08-24 2000-05-31
DEREK ANGUS
Director 2000-01-24 2000-03-17
THOMAS DOUGLAS RAEBURN ARCHIBALD
Director 1996-10-01 1999-04-21
JENNIFER HELEN MCFARLANE
Company Secretary 1998-05-08 1998-09-04
GRAEME DAVIES DALZIEL
Director 1996-10-01 1998-06-01
ALISON JANET TALBOT
Company Secretary 1998-02-23 1998-05-08
DAVID SCOTT GRAHAM
Director 1996-10-01 1998-04-23
THOMAS BLACK HOUSTON
Company Secretary 1995-06-01 1998-02-23
GAVIN JOHN NORMAN GEMMELL
Director 1990-04-17 1996-10-01
HUGH WILLIAM RAYMOND
Company Secretary 1990-04-17 1995-05-31
COLIN HYNDMARSH BLACK
Director 1990-04-17 1995-05-02
CHARLES ANNAND FRASER
Director 1990-04-17 1994-04-05
JAMES EDWARD BOYD
Director 1990-04-17 1993-05-04
JOHN ELDER
Director 1990-04-17 1991-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES MASSON BLACK LLOYDS BANK FINANCIAL SERVICES LIMITED Director 2014-01-27 CURRENT 1938-11-25 Dissolved 2016-05-03
JAMES MASSON BLACK TARGET HOLDINGS LIMITED Director 2013-11-22 CURRENT 1979-10-15 Dissolved 2014-12-12
JAMES MASSON BLACK HECM CUSTOMER SERVICES LIMITED Director 2013-11-22 CURRENT 1991-05-10 Dissolved 2016-06-10
JAMES MASSON BLACK THE MEDICAL AND DENTAL DEFENCE UNION OF SCOTLAND Director 2010-12-17 CURRENT 1902-05-08 Active
CATRIONA MARGARET HERD SCOTTISH WIDOWS ADMINISTRATION SERVICES LIMITED Director 2017-06-06 CURRENT 1973-09-05 Active
CATRIONA MARGARET HERD SCOTTISH WIDOWS UNIT TRUST MANAGERS LIMITED Director 2017-06-06 CURRENT 1982-04-19 Active
CATRIONA MARGARET HERD HBOS INVESTMENT FUND MANAGERS LIMITED Director 2017-06-06 CURRENT 1968-10-24 Active
SEAN WILLIAM LOWTHER SCOTTISH WIDOWS AUTO ENROLMENT SERVICES LIMITED Director 2018-04-03 CURRENT 2006-02-22 Active
SEAN WILLIAM LOWTHER HALIFAX INVESTMENT SERVICES LIMITED Director 2017-04-10 CURRENT 1991-09-18 Liquidation
SEAN WILLIAM LOWTHER LEGACY RENEWAL COMPANY LIMITED Director 2017-04-10 CURRENT 1989-11-03 Active
SEAN WILLIAM LOWTHER SCOTTISH WIDOWS ADMINISTRATION SERVICES LIMITED Director 2017-04-10 CURRENT 1973-09-05 Active
SEAN WILLIAM LOWTHER SCOTTISH WIDOWS UNIT TRUST MANAGERS LIMITED Director 2017-04-10 CURRENT 1982-04-19 Active
SEAN WILLIAM LOWTHER HBOS INVESTMENT FUND MANAGERS LIMITED Director 2017-04-10 CURRENT 1968-10-24 Active
SEAN WILLIAM LOWTHER CLERICAL MEDICAL FINANCIAL SERVICES LIMITED Director 2017-04-10 CURRENT 1987-03-24 Liquidation
SEAN WILLIAM LOWTHER HALIFAX FINANCIAL BROKERS LIMITED Director 2017-04-10 CURRENT 1989-03-31 Active
SEAN WILLIAM LOWTHER CLERICAL MEDICAL INVESTMENT FUND MANAGERS LIMITED Director 2017-04-10 CURRENT 1993-02-19 Active
SEAN WILLIAM LOWTHER SW FUNDING PLC Director 2016-12-09 CURRENT 1999-09-01 Active
SEAN WILLIAM LOWTHER SCOTTISH WIDOWS ANNUITIES LIMITED Director 2016-12-09 CURRENT 1999-09-01 Liquidation
SEAN WILLIAM LOWTHER SCOTTISH WIDOWS UNIT FUNDS LIMITED Director 2016-12-09 CURRENT 1981-05-13 Active
SEAN WILLIAM LOWTHER HALIFAX LIFE LIMITED Director 2016-12-09 CURRENT 1988-03-22 Active
SEAN WILLIAM LOWTHER PENSIONS MANAGEMENT (S.W.F.) LIMITED Director 2016-12-09 CURRENT 1968-01-09 Active
SEAN WILLIAM LOWTHER CLERICAL MEDICAL MANAGED FUNDS LIMITED Director 2016-12-09 CURRENT 1981-08-14 Liquidation
SEAN WILLIAM LOWTHER ST ANDREW'S LIFE ASSURANCE PLC Director 2016-12-09 CURRENT 1995-09-15 Active
SEAN WILLIAM LOWTHER HBOS INTERNATIONAL FINANCIAL SERVICES HOLDINGS LIMITED Director 2016-08-22 CURRENT 1987-03-10 Active
SEAN WILLIAM LOWTHER SCOTTISH WIDOWS SERVICES LIMITED Director 2016-06-28 CURRENT 1998-09-29 Active
SEAN WILLIAM LOWTHER HALIFAX FINANCIAL SERVICES LIMITED Director 2016-06-28 CURRENT 1986-08-12 Active
SEAN WILLIAM LOWTHER HALIFAX FINANCIAL SERVICES (HOLDINGS) LIMITED Director 2016-06-28 CURRENT 1989-03-09 Active
SEAN WILLIAM LOWTHER HBOS FINANCIAL SERVICES LIMITED Director 2016-06-28 CURRENT 1997-02-17 Active
SEAN WILLIAM LOWTHER SCOTTISH WIDOWS PROPERTY MANAGEMENT LIMITED Director 2016-06-24 CURRENT 1988-08-25 Liquidation
SEAN WILLIAM LOWTHER GENERAL REVERSIONARY AND INVESTMENT COMPANY(THE) Director 2016-06-24 CURRENT 1923-06-16 Active
SEAN WILLIAM LOWTHER HALIFAX EQUITABLE LIMITED Director 2016-06-24 CURRENT 1993-02-19 Liquidation
SEAN WILLIAM LOWTHER CLERICAL MEDICAL FINANCE PLC Director 2016-06-24 CURRENT 1999-09-24 Active
GAVIN MACNEILL STEWART SCOTTISH WIDOWS ADMINISTRATION SERVICES LIMITED Director 2013-12-09 CURRENT 1973-09-05 Active
GAVIN MACNEILL STEWART SCOTTISH WIDOWS UNIT TRUST MANAGERS LIMITED Director 2013-12-09 CURRENT 1982-04-19 Active
GAVIN MACNEILL STEWART HBOS INVESTMENT FUND MANAGERS LIMITED Director 2013-12-09 CURRENT 1968-10-24 Active
GAVIN MACNEILL STEWART SCOTTISH WIDOWS' FUND AND LIFE ASSURANCE SOCIETY Director 2013-03-31 CURRENT 1983-04-14 Active
GAVIN MACNEILL STEWART ELLIPSIS DIGITAL LTD. Director 2010-09-08 CURRENT 2009-11-12 Liquidation
GAVIN MACNEILL STEWART BALDERNOCK DEVELOPMENTS LIMITED Director 2010-05-07 CURRENT 2010-05-07 Active
GAVIN MACNEILL STEWART FIRHILL DEVELOPMENTS LIMITED Director 2009-09-09 CURRENT 2009-01-13 Active - Proposal to Strike off
GAVIN MACNEILL STEWART SCOTTISH MUTUAL INVESTMENT MANAGERS LIMITED Director 2006-09-01 CURRENT 1986-06-20 Converted / Closed
GAVIN MACNEILL STEWART DUMYAT INVESTMENT TRUST PLC Director 1995-03-02 CURRENT 1995-03-02 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-03-29Termination of appointment of Joanne Margaret Jolly on 2024-03-28
2024-03-29Appointment of Mrs Jesujuwonlo Williams as company secretary on 2024-03-29
2024-03-04DIRECTOR APPOINTED MRS KIRSTINE ANN COOPER
2024-01-25APPOINTMENT TERMINATED, DIRECTOR MICHAEL RONALD DOWNIE
2024-01-23DIRECTOR APPOINTED MR SHINGIRAI THADDEUS NYAHASHA
2023-10-12DIRECTOR APPOINTED MRS JOANNA KATE HARRIS
2023-10-03APPOINTMENT TERMINATED, DIRECTOR SOPHIE JANE O'CONNOR
2023-09-08APPOINTMENT TERMINATED, DIRECTOR JAMES CHRISTOPHER STEUART HILLMAN
2023-09-08DIRECTOR APPOINTED MR MICHAEL RONALD DOWNIE
2023-06-08APPOINTMENT TERMINATED, DIRECTOR ANTONIO LORENZO
2023-06-08DIRECTOR APPOINTED MR CHIRANTAN BARUA
2023-04-26CONFIRMATION STATEMENT MADE ON 26/04/23, WITH NO UPDATES
2023-04-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-10-07APPOINTMENT TERMINATED, DIRECTOR JANE ELIZABETH MARY CURTIS
2022-08-04AP01DIRECTOR APPOINTED MR JONATHAN SCOTT WHEWAY
2022-05-05RP04CS01
2022-05-03CONFIRMATION STATEMENT MADE ON 22/04/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 22/04/22, WITH NO UPDATES
2022-04-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-03-25AP01DIRECTOR APPOINTED MRS DEBORAH LEE DAVIS
2021-09-30TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS EDWARD TUCKER PRETTEJOHN
2021-09-20TM01APPOINTMENT TERMINATED, DIRECTOR CATHARINE LUCY CHEETHAM
2021-08-26CH01Director's details changed for Mrs Gayle Elaine Schumacher on 2021-08-19
2021-05-14TM01APPOINTMENT TERMINATED, DIRECTOR JONATHON RODERICK ALAN BOND
2021-05-07AP01DIRECTOR APPOINTED MR ANTHONY JONATHAN REIZENSTEIN
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 22/04/21, WITH NO UPDATES
2021-04-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-15CS01CONFIRMATION STATEMENT MADE ON 15/04/21, WITH NO UPDATES
2021-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FRANCIS HYLANDS
2020-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/20 FROM 15 Dalkeith Road Edinburgh EH16 5BU
2020-08-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA MARGARET BLANCE
2020-05-26CH01Director's details changed for Mrs Gayle Elaine Schumacher on 2020-05-26
2020-04-23AP01DIRECTOR APPOINTED MR JOHN FRANCIS HYLANDS
2020-04-23TM01APPOINTMENT TERMINATED, DIRECTOR DONALD MACKECHNIE
2020-04-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-04-17CS01CONFIRMATION STATEMENT MADE ON 17/04/20, WITH NO UPDATES
2020-03-24AP01DIRECTOR APPOINTED MR ANTONIO LORENZO
2020-02-17AP01DIRECTOR APPOINTED MR NICHOLAS EDWARD TUCKER PRETTEJOHN
2020-01-30CH01Director's details changed for Mr Sean William Lowther on 2020-01-17
2020-01-16AP03Appointment of Mrs Joanne Margaret Jolly as company secretary on 2019-12-31
2020-01-15TM02Termination of appointment of Christina Ann Hankin on 2019-12-31
2019-12-06TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL ANNE MESSENGER
2019-09-11AP01DIRECTOR APPOINTED MRS RACHEL ANNE MESSENGER
2019-09-10TM01APPOINTMENT TERMINATED, DIRECTOR CATRIONA MARGARET HERD
2019-08-28TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN MACNEILL STEWART
2019-08-06AP01DIRECTOR APPOINTED MR SCOTT CAMERON GUILD
2019-06-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 24/04/19, WITH NO UPDATES
2018-11-13AP01DIRECTOR APPOINTED MR DONALD MACKECHNIE
2018-09-24TM02Termination of appointment of David Clarke on 2018-09-17
2018-09-24AP03Appointment of Mrs Christina Ann Hankin as company secretary on 2018-09-17
2018-09-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MASSON BLACK
2018-05-02LATEST SOC02/05/18 STATEMENT OF CAPITAL;GBP 1
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES
2018-04-30AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-03PSC07CESSATION OF SCOTTISH WIDOWS FINANCIAL SERVICES HOLDINGS AS A PERSON OF SIGNIFICANT CONTROL
2018-04-03PSC02Notification of Scottish Widows Administration Services Limited as a person with significant control on 2018-03-27
2018-02-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-02-16CERTNMCompany name changed scottish widows fund management LIMITED\certificate issued on 16/02/18
2018-02-16RES15CHANGE OF COMPANY NAME 20/07/19
2018-01-05TM01APPOINTMENT TERMINATED, DIRECTOR RONALD FRANK CAMERON TAYLOR
2017-11-10SH20Statement by Directors
2017-11-10LATEST SOC10/11/17 STATEMENT OF CAPITAL;GBP 1
2017-11-10SH19Statement of capital on 2017-11-10 GBP 1.00
2017-11-10CAP-SSSolvency Statement dated 30/10/17
2017-11-10RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-06-07AP01DIRECTOR APPOINTED MS CATRIONA MARGARET HERD
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 4100000
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES
2017-05-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-11AP01DIRECTOR APPOINTED MR SEAN WILLIAM LOWTHER
2016-06-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 4100000
2016-05-20AR0101/05/16 ANNUAL RETURN FULL LIST
2016-03-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES EDWARD CLATWORTHY
2015-05-22LATEST SOC22/05/15 STATEMENT OF CAPITAL;GBP 4100000
2015-05-22AR0101/05/15 ANNUAL RETURN FULL LIST
2015-05-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-03AP03SECRETARY APPOINTED MR DAVID CLARKE
2015-02-02TM02APPOINTMENT TERMINATED, SECRETARY TRACEY NICHOLLS
2014-09-22AP03SECRETARY APPOINTED MS TRACEY CAROLINE NICHOLLS
2014-09-22TM02APPOINTMENT TERMINATED, SECRETARY TAMSIN HOOTON
2014-08-12TM02APPOINTMENT TERMINATED, SECRETARY TRACEY NICHOLLS
2014-08-12TM01APPOINTMENT TERMINATED, DIRECTOR TOBY STRAUSS
2014-08-12AP03SECRETARY APPOINTED MISS TAMSIN HOOTON
2014-08-12AP01DIRECTOR APPOINTED MR RONALD FRANK CAMERON TAYLOR
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 4100000
2014-05-28AR0101/05/14 FULL LIST
2014-05-27AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-09AP01DIRECTOR APPOINTED JAMES MASSON BLACK
2014-05-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FLETCHER
2014-01-13AP01DIRECTOR APPOINTED JAMES EDWARD CLATWORTHY
2013-12-17AP01DIRECTOR APPOINTED MR GAVIN MACNEILL STEWART
2013-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY EMIL STRAUSS / 11/11/2013
2013-10-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS
2013-07-24RES01ADOPT ARTICLES 23/07/2013
2013-07-24CC04STATEMENT OF COMPANY'S OBJECTS
2013-07-24RES13DELETE MEMORANDA OF ASSOC, 23/07/2013
2013-05-21AR0101/05/13 FULL LIST
2013-05-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-22AR0116/04/13 FULL LIST
2013-04-15TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MACHRAY
2013-01-29CH03SECRETARY'S CHANGE OF PARTICULARS / TRACEY CAROLINE NICHOLLS / 28/01/2013
2013-01-09AP01DIRECTOR APPOINTED ANDREW NICHOLAS DAVIS
2012-09-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL PENNEY
2012-04-23AR0116/04/12 FULL LIST
2012-04-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-29AP01DIRECTOR APPOINTED MR TOBY EMIL STRAUSS
2011-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL PENNEY / 21/11/2011
2011-11-22CH03SECRETARY'S CHANGE OF PARTICULARS / TRACEY CAROLINE NICHOLLS / 21/11/2011
2011-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL LINDSAY NICHOLSON MACHRAY / 08/11/2011
2011-10-13TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP LONEY
2011-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM FLETCHER / 09/09/2011
2011-04-21AR0116/04/11 FULL LIST
2011-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. PHILIP DUNCAN LONEY / 11/04/2011
2011-04-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-08AP01DIRECTOR APPOINTED MR PAUL PENNEY
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM FLETCHER / 04/08/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM FLETCHER / 23/06/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL LINDSAY NICHOLSON MACHRAY / 24/06/2010
2010-05-19AP01DIRECTOR APPOINTED MR. PHILIP DUNCAN LONEY
2010-05-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BRIGGS
2010-05-04AR0116/04/10 FULL LIST
2010-03-26AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-08-14288aDIRECTOR APPOINTED ROBERT WILLIAM FLETCHER
2009-07-09288bAPPOINTMENT TERMINATED DIRECTOR CHRISTIAN TORKINGTON
2009-04-17363aRETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS
2009-03-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-04-16363aRETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS
2008-04-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-09-03288cDIRECTOR'S PARTICULARS CHANGED
2007-06-19AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-17363aRETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS
2007-02-02288bDIRECTOR RESIGNED
2007-02-02288aNEW DIRECTOR APPOINTED
2006-05-15363aRETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS
2006-05-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-30288bDIRECTOR RESIGNED
2006-03-29288aNEW DIRECTOR APPOINTED
2006-03-10288cDIRECTOR'S PARTICULARS CHANGED
2006-01-06288cDIRECTOR'S PARTICULARS CHANGED
1998-11-26New director appointed
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to SCOTTISH WIDOWS ADMINISTRATION SERVICES (NOMINEES) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SCOTTISH WIDOWS ADMINISTRATION SERVICES (NOMINEES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SCOTTISH WIDOWS ADMINISTRATION SERVICES (NOMINEES) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SCOTTISH WIDOWS ADMINISTRATION SERVICES (NOMINEES) LIMITED

Intangible Assets
Patents
We have not found any records of SCOTTISH WIDOWS ADMINISTRATION SERVICES (NOMINEES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCOTTISH WIDOWS ADMINISTRATION SERVICES (NOMINEES) LIMITED
Trademarks
We have not found any records of SCOTTISH WIDOWS ADMINISTRATION SERVICES (NOMINEES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCOTTISH WIDOWS ADMINISTRATION SERVICES (NOMINEES) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as SCOTTISH WIDOWS ADMINISTRATION SERVICES (NOMINEES) LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where SCOTTISH WIDOWS ADMINISTRATION SERVICES (NOMINEES) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCOTTISH WIDOWS ADMINISTRATION SERVICES (NOMINEES) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SCOTTISH WIDOWS ADMINISTRATION SERVICES (NOMINEES) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.