Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > STANDARD LIFE CHARITY FUND
Company Information for

STANDARD LIFE CHARITY FUND

1 GEORGE STREET, EDINBURGH, EH2 2LL,
Company Registration Number
SC213596
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active - Proposal to Strike off

Company Overview

About Standard Life Charity Fund
STANDARD LIFE CHARITY FUND was founded on 2000-12-01 and has its registered office in Edinburgh. The organisation's status is listed as "Active - Proposal to Strike off". Standard Life Charity Fund is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
STANDARD LIFE CHARITY FUND
 
Legal Registered Office
1 GEORGE STREET
EDINBURGH
EH2 2LL
Other companies in EH1
 
Filing Information
Company Number SC213596
Company ID Number SC213596
Date formed 2000-12-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts FULL
Last Datalog update: 2021-06-01 18:14:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STANDARD LIFE CHARITY FUND
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 STANDARD LIFE CHARITY FUND

Current Directors
Officer Role Date Appointed
FRANCES MARGARET HORSBURGH
Company Secretary 2014-12-22
ALEXANDER HUGH MCCORMACK BEGBIE
Director 2010-09-20
GRAEME RUTHERFORD MCEWAN
Director 2010-02-16
Previous Officers
Officer Role Date Appointed Date Resigned
GILLIAN CATHERINE RUST
Company Secretary 2007-12-10 2014-12-22
KAREN MAURA FROST
Director 2003-12-12 2012-02-06
MICHAEL JOHN CONWAY
Director 2009-12-07 2010-06-30
MARCIA DOMINIC CAMPBELL
Director 2000-12-01 2009-11-27
ALISON JANE NIVEN
Company Secretary 2007-05-01 2007-12-10
PETER WALTER SOMERVILLE
Company Secretary 2000-12-01 2007-05-01
ANDREW DOUGLAS COUTTS
Director 2000-12-01 2003-12-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER HUGH MCCORMACK BEGBIE THE UK CAREER ACADEMY FOUNDATION Director 2016-10-19 CURRENT 2002-04-30 Active
ALEXANDER HUGH MCCORMACK BEGBIE STANDARD LIFE OVERSEA HOLDINGS LIMITED Director 2013-06-12 CURRENT 2006-03-27 Liquidation
ALEXANDER HUGH MCCORMACK BEGBIE ABERDEEN CORPORATE SERVICES LIMITED Director 2010-06-30 CURRENT 2004-07-29 Active
GRAEME RUTHERFORD MCEWAN STANDARD LIFE ANNIVERSARY APPEAL Director 2010-02-16 CURRENT 1999-02-22 Dissolved 2016-09-27
GRAEME RUTHERFORD MCEWAN ABRDN FINANCIAL FAIRNESS TRUST Director 2010-02-16 CURRENT 2009-05-15 Active

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
2021-08-10GAZ2(A)SECOND GAZETTE not voluntary dissolution
2021-07-14PSC05Change of details for Standard Life Aberdeen Plc as a person with significant control on 2021-07-02
2021-06-18SOAS(A)Voluntary dissolution strike-off suspended
2021-05-25GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-05-17DS01Application to strike the company off the register
2021-02-16TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER JAMES MACDONALD
2020-07-31CS01CONFIRMATION STATEMENT MADE ON 06/07/20, WITH NO UPDATES
2020-07-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-30TM02Termination of appointment of Wendy Jane Smith on 2020-06-30
2020-06-30AP04Appointment of Sla Corporate Secretary Limited as company secretary on 2020-06-30
2019-07-25AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-19CS01CONFIRMATION STATEMENT MADE ON 06/07/19, WITH NO UPDATES
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 16/06/19, WITH NO UPDATES
2019-05-31AP01DIRECTOR APPOINTED MRS AMANDA VERA YOUNG
2019-05-31TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME RUTHERFORD MCEWAN
2018-11-20AP01DIRECTOR APPOINTED ALEXANDER JAMES MACDONALD
2018-11-20TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HUGH MCCORMACK BEGBIE
2018-11-06AP03Appointment of Wendy Jane Smith as company secretary on 2018-11-01
2018-11-06TM01APPOINTMENT TERMINATED, DIRECTOR USED FOR DELETIONS IN CORRECTION DELETED OFFICER
2018-11-06AP01DIRECTOR APPOINTED DETAILS REMOVED UNDER SECTION 1095
2018-11-06TM02Termination of appointment of Frances Margaret Horsburgh on 2018-11-01
2018-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/18 FROM Standard Life House 30 Lothian Road Edinburgh EH1 2DH
2018-08-31PSC05Change of details for Standard Life Aberdeen Plc as a person with significant control on 2018-08-31
2018-08-09PSC02Notification of Standard Life Aberdeen Plc as a person with significant control on 2018-08-09
2018-08-09PSC07CESSATION OF STANDARD LIFE ASSURANCE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-07-10AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 16/06/18, WITH NO UPDATES
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES
2017-06-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-09-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-01AR0129/06/16 ANNUAL RETURN FULL LIST
2015-10-05AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-10AR0130/06/15 ANNUAL RETURN FULL LIST
2015-01-08AP03Appointment of Frances Margaret Horsburgh as company secretary on 2014-12-22
2015-01-08TM02Termination of appointment of Gillian Catherine Rust on 2014-12-22
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-11RES01ADOPT ARTICLES 05/08/2014
2014-07-16AR0130/06/14 NO MEMBER LIST
2013-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER HUGH MCCORMACK BEGBIE / 22/10/2013
2013-09-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-05AR0130/06/13 NO MEMBER LIST
2013-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME RUTHERFORD MCEWAN / 29/06/2013
2012-09-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-19AR0130/06/12 NO MEMBER LIST
2012-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER HUGH MCCORMACK BEGBIE / 28/06/2012
2012-02-16TM01APPOINTMENT TERMINATED, DIRECTOR KAREN FROST
2011-09-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-27AR0130/06/11 NO MEMBER LIST
2010-12-15AR0101/12/10 NO MEMBER LIST
2010-10-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-22AP01DIRECTOR APPOINTED MR ALEXANDER HUGH MCCORMACK BEGBIE
2010-07-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CONWAY
2010-02-24AP01DIRECTOR APPOINTED MR GRAEME RUTHERFORD MCEWAN
2009-12-22AP01DIRECTOR APPOINTED MR MICHAEL JOHN CONWAY
2009-12-15AR0101/12/09 NO MEMBER LIST
2009-12-04TM01APPOINTMENT TERMINATED, DIRECTOR MARCIA CAMPBELL
2009-10-09CH03SECRETARY'S CHANGE OF PARTICULARS / GILLIAN CATHERINE RUST / 09/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN MAURA FROST / 09/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MARCIA DOMINIC CAMPBELL / 07/10/2009
2009-07-09RES13TRANSITIONAL PROVISIONS & SAVINGS 30/10/2008
2009-07-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-18363aANNUAL RETURN MADE UP TO 01/12/08
2008-06-24AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-19288bSECRETARY RESIGNED
2007-12-19288aNEW SECRETARY APPOINTED
2007-12-19288bSECRETARY RESIGNED
2007-12-19363aANNUAL RETURN MADE UP TO 01/12/07
2007-09-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-01288bSECRETARY RESIGNED
2007-06-01288aNEW SECRETARY APPOINTED
2006-12-13363sANNUAL RETURN MADE UP TO 01/12/06
2006-10-09AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-05363sANNUAL RETURN MADE UP TO 01/12/05
2005-07-26AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-01363sANNUAL RETURN MADE UP TO 01/12/04
2004-11-08288cDIRECTOR'S PARTICULARS CHANGED
2004-10-15225ACC. REF. DATE EXTENDED FROM 15/11/04 TO 31/12/04
2004-05-04AAFULL ACCOUNTS MADE UP TO 15/11/03
2003-12-20288bDIRECTOR RESIGNED
2003-12-20288aNEW DIRECTOR APPOINTED
2003-12-09363sANNUAL RETURN MADE UP TO 01/12/03
2003-04-10AAFULL ACCOUNTS MADE UP TO 15/11/02
2003-01-29AUDAUDITOR'S RESIGNATION
2003-01-28AUDAUDITOR'S RESIGNATION
2002-12-06363sANNUAL RETURN MADE UP TO 01/12/02
2002-03-07AAFULL ACCOUNTS MADE UP TO 15/11/01
2001-12-04363sANNUAL RETURN MADE UP TO 01/12/01
2001-03-08225ACC. REF. DATE SHORTENED FROM 31/12/01 TO 15/11/01
2001-03-08ELRESS366A DISP HOLDING AGM 27/02/01
2001-03-08ELRESS386 DISP APP AUDS 27/02/01
2001-03-08ORES01ALTER MEM AND ARTS 27/02/01
2000-12-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to STANDARD LIFE CHARITY FUND 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 STANDARD LIFE CHARITY FUND
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STANDARD LIFE CHARITY FUND does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of STANDARD LIFE CHARITY FUND registering or being granted any patents
Domain Names
We do not have the domain name information for STANDARD LIFE CHARITY FUND
Trademarks
We have not found any records of STANDARD LIFE CHARITY FUND registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STANDARD LIFE CHARITY FUND. 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 (82990 - Other business support service activities n.e.c.) as STANDARD LIFE CHARITY FUND are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where STANDARD LIFE CHARITY FUND 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 STANDARD LIFE CHARITY FUND 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 STANDARD LIFE CHARITY FUND 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.