Dissolved
Dissolved 2016-09-27
Company Information for STANDARD LIFE ANNIVERSARY APPEAL
ROAD,, EDINBURGH, EH1 2DH,
|
Company Registration Number
SC193801
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Dissolved Dissolved 2016-09-27 |
Company Name | |
---|---|
STANDARD LIFE ANNIVERSARY APPEAL | |
Legal Registered Office | |
ROAD, EDINBURGH EH1 2DH Other companies in EH1 | |
Company Number | SC193801 | |
---|---|---|
Date formed | 1999-02-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2016-09-27 | |
Type of accounts | FULL |
Last Datalog update: | 2016-10-22 10:11:36 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
FRANCES MARGARET HORSBURGH |
||
WILLIAM COLIN DUNCAN |
||
RHONA GRACE HUGHES |
||
GRAEME RUTHERFORD MCEWAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN LEONARD INGLEDEW |
Director | ||
GILLIAN CATHERINE RUST |
Company Secretary | ||
ANDREW MARSHALL-ROBERTS |
Director | ||
ALISON JANE NIVEN |
Company Secretary | ||
ANDREW DOUGLAS COUTTS |
Director | ||
PETER WALTER SOMERVILLE |
Company Secretary | ||
MARCIA DOMINIC CAMPBELL |
Director | ||
CHARLES PATRICK SWAINSON |
Director | ||
SALLY JANET CRIGHTON |
Director | ||
THOMAS BLACK HOUSTON |
Director | ||
JANE ELIZABETH LYNN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FERTILITY CONFERENCES LIMITED | Director | 2018-01-10 | CURRENT | 2012-03-05 | Active | |
STANDARD LIFE CHARITY FUND | Director | 2010-02-16 | CURRENT | 2000-12-01 | Active - Proposal to Strike off | |
ABRDN FINANCIAL FAIRNESS TRUST | Director | 2010-02-16 | CURRENT | 2009-05-15 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN INGLEDEW | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
RES13 | APPPLICATION TO DISSOLVE APPROVED 19/06/2016 | |
RES13 | APPPLICATION TO DISSOLVE APPROVED 19/06/2016 | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AR01 | 29/06/16 NO MEMBER LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AR01 | 30/06/15 NO MEMBER LIST | |
AP03 | SECRETARY APPOINTED FRANCES MARGARET HORSBURGH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GILLIAN RUST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AR01 | 30/06/14 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LEONARD INGLEDEW / 30/10/2013 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LEONARD INGLEDEW / 20/08/2013 | |
AR01 | 30/06/13 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LEONARD INGLEDEW / 29/06/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME RUTHERFORD MCEWAN / 29/06/2013 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 30/06/12 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LEONARD INGLEDEW / 29/06/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 30/06/11 NO MEMBER LIST | |
AR01 | 22/02/11 NO MEMBER LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED DOCTOR WILLIAM COLIN DUNCAN | |
AP01 | DIRECTOR APPOINTED MR STEPHEN LEONARD INGLEDEW | |
AR01 | 22/02/10 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR GRAEME RUTHERFORD MCEWAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MARSHALL-ROBERTS | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GILLIAN CATHERINE RUST / 09/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARSHALL-ROBERTS / 09/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR RHONA GRACE HUGHES / 09/10/2009 | |
RES13 | SECTION 47(3) 30/10/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | ANNUAL RETURN MADE UP TO 22/02/09 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | ANNUAL RETURN MADE UP TO 22/02/08 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | ANNUAL RETURN MADE UP TO 22/02/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | ANNUAL RETURN MADE UP TO 22/02/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | ANNUAL RETURN MADE UP TO 22/02/05 | |
225 | ACC. REF. DATE EXTENDED FROM 15/11/04 TO 31/12/04 | |
AA | FULL ACCOUNTS MADE UP TO 15/11/03 | |
363s | ANNUAL RETURN MADE UP TO 22/02/04 | |
288b | DIRECTOR RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 15/11/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 22/02/03 | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 15/11/01 | |
363s | ANNUAL RETURN MADE UP TO 22/02/02 | |
363s | ANNUAL RETURN MADE UP TO 22/02/01 | |
AA | FULL ACCOUNTS MADE UP TO 15/11/00 | |
288b | DIRECTOR RESIGNED | |
(W)ELRES | S366A DISP HOLDING AGM 29/01/01 | |
288a | NEW SECRETARY APPOINTED | |
SRES01 | ALTER ARTICLES 29/01/01 | |
288b | DIRECTOR RESIGNED | |
SRES01 | ALTER ARTICLES 29/01/01 | |
288b | SECRETARY RESIGNED | |
(W)ELRES | S252 DISP LAYING ACC 29/01/01 | |
(W)ELRES | S386 DIS APP AUDS 29/01/01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as STANDARD LIFE ANNIVERSARY APPEAL are:
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. |