Active - Proposal to Strike off
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 Name | |
---|---|
STANDARD LIFE CHARITY FUND | |
Legal Registered Office | |
1 GEORGE STREET EDINBURGH EH2 2LL Other companies in EH1 | |
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 |
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 |
||
ALEXANDER HUGH MCCORMACK BEGBIE |
||
GRAEME RUTHERFORD MCEWAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GILLIAN CATHERINE RUST |
Company Secretary | ||
KAREN MAURA FROST |
Director | ||
MICHAEL JOHN CONWAY |
Director | ||
MARCIA DOMINIC CAMPBELL |
Director | ||
ALISON JANE NIVEN |
Company Secretary | ||
PETER WALTER SOMERVILLE |
Company Secretary | ||
ANDREW DOUGLAS COUTTS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE UK CAREER ACADEMY FOUNDATION | Director | 2016-10-19 | CURRENT | 2002-04-30 | Active | |
STANDARD LIFE OVERSEA HOLDINGS LIMITED | Director | 2013-06-12 | CURRENT | 2006-03-27 | Liquidation | |
ABERDEEN CORPORATE SERVICES LIMITED | Director | 2010-06-30 | CURRENT | 2004-07-29 | Active | |
STANDARD LIFE ANNIVERSARY APPEAL | Director | 2010-02-16 | CURRENT | 1999-02-22 | Dissolved 2016-09-27 | |
ABRDN FINANCIAL FAIRNESS TRUST | Director | 2010-02-16 | CURRENT | 2009-05-15 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
PSC05 | Change of details for Standard Life Aberdeen Plc as a person with significant control on 2021-07-02 | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER JAMES MACDONALD | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
TM02 | Termination of appointment of Wendy Jane Smith on 2020-06-30 | |
AP04 | Appointment of Sla Corporate Secretary Limited as company secretary on 2020-06-30 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS AMANDA VERA YOUNG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAEME RUTHERFORD MCEWAN | |
AP01 | DIRECTOR APPOINTED ALEXANDER JAMES MACDONALD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HUGH MCCORMACK BEGBIE | |
AP03 | Appointment of Wendy Jane Smith as company secretary on 2018-11-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR USED FOR DELETIONS IN CORRECTION DELETED OFFICER | |
AP01 | DIRECTOR APPOINTED DETAILS REMOVED UNDER SECTION 1095 | |
TM02 | Termination of appointment of Frances Margaret Horsburgh on 2018-11-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/08/18 FROM Standard Life House 30 Lothian Road Edinburgh EH1 2DH | |
PSC05 | Change of details for Standard Life Aberdeen Plc as a person with significant control on 2018-08-31 | |
PSC02 | Notification of Standard Life Aberdeen Plc as a person with significant control on 2018-08-09 | |
PSC07 | CESSATION OF STANDARD LIFE ASSURANCE LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AR01 | 29/06/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AR01 | 30/06/15 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Frances Margaret Horsburgh as company secretary on 2014-12-22 | |
TM02 | Termination of appointment of Gillian Catherine Rust on 2014-12-22 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
RES01 | ADOPT ARTICLES 05/08/2014 | |
AR01 | 30/06/14 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER HUGH MCCORMACK BEGBIE / 22/10/2013 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 30/06/13 NO MEMBER LIST | |
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 ALEXANDER HUGH MCCORMACK BEGBIE / 28/06/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAREN FROST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 30/06/11 NO MEMBER LIST | |
AR01 | 01/12/10 NO MEMBER LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER HUGH MCCORMACK BEGBIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL CONWAY | |
AP01 | DIRECTOR APPOINTED MR GRAEME RUTHERFORD MCEWAN | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JOHN CONWAY | |
AR01 | 01/12/09 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARCIA CAMPBELL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GILLIAN CATHERINE RUST / 09/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN MAURA FROST / 09/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARCIA DOMINIC CAMPBELL / 07/10/2009 | |
RES13 | TRANSITIONAL PROVISIONS & SAVINGS 30/10/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | ANNUAL RETURN MADE UP TO 01/12/08 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | ANNUAL RETURN MADE UP TO 01/12/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 01/12/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | ANNUAL RETURN MADE UP TO 01/12/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | ANNUAL RETURN MADE UP TO 01/12/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE EXTENDED FROM 15/11/04 TO 31/12/04 | |
AA | FULL ACCOUNTS MADE UP TO 15/11/03 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 01/12/03 | |
AA | FULL ACCOUNTS MADE UP TO 15/11/02 | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
363s | ANNUAL RETURN MADE UP TO 01/12/02 | |
AA | FULL ACCOUNTS MADE UP TO 15/11/01 | |
363s | ANNUAL RETURN MADE UP TO 01/12/01 | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/01 TO 15/11/01 | |
ELRES | S366A DISP HOLDING AGM 27/02/01 | |
ELRES | S386 DISP APP AUDS 27/02/01 | |
ORES01 | ALTER MEM AND ARTS 27/02/01 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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 n.e.c.
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:
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. |