Scottish Widows Financial Services Holdings MIDLOTHIAN


Scottish Widows Financial Services Holdings started in year 1999 as Private Unlimited Company with registration number SC199548. The Scottish Widows Financial Services Holdings company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Midlothian at 69 Morrison Street. Postal code: EH3 8YF. Since 1999/11/10 Scottish Widows Financial Services Holdings is no longer carrying the name Hatfin No.2.

Currently there are 11 directors in the the firm, namely Kirstine C., Shingirai N. and Matthew C. and others. In addition one secretary - Jesujuwonlo W. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Scottish Widows Financial Services Holdings Address / Contact

Office Address 69 Morrison Street
Office Address2 Edinburgh
Town Midlothian
Post code EH3 8YF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC199548
Date of Incorporation Wed, 1st Sep 1999
Industry Activities of head offices
End of financial Year 31st December
Company age 25 years old
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

Jesujuwonlo W.

Position: Secretary

Appointed: 29 March 2024

Kirstine C.

Position: Director

Appointed: 01 March 2024

Shingirai N.

Position: Director

Appointed: 15 January 2024

Matthew C.

Position: Director

Appointed: 01 January 2024

Joanna H.

Position: Director

Appointed: 29 September 2023

Chirantan B.

Position: Director

Appointed: 31 May 2023

Jonathan W.

Position: Director

Appointed: 01 August 2022

Deborah D.

Position: Director

Appointed: 18 March 2022

Anthony R.

Position: Director

Appointed: 23 April 2021

William C.

Position: Director

Appointed: 09 August 2019

Gayle S.

Position: Director

Appointed: 24 July 2019

Christopher M.

Position: Director

Appointed: 12 June 2017

Michael D.

Position: Director

Appointed: 01 September 2023

Resigned: 15 January 2024

James H.

Position: Director

Appointed: 10 December 2019

Resigned: 31 August 2023

Jonathon B.

Position: Director

Appointed: 24 July 2019

Resigned: 14 May 2021

Jakob P.

Position: Director

Appointed: 05 November 2018

Resigned: 18 December 2019

Kate C.

Position: Director

Appointed: 27 September 2018

Resigned: 09 September 2021

Sophie O.

Position: Director

Appointed: 01 June 2017

Resigned: 30 September 2023

Michael H.

Position: Director

Appointed: 01 September 2016

Resigned: 05 December 2019

Antonio L.

Position: Director

Appointed: 02 March 2016

Resigned: 30 May 2023

Karin C.

Position: Director

Appointed: 19 October 2015

Resigned: 22 June 2018

Andrea B.

Position: Director

Appointed: 17 July 2015

Resigned: 14 August 2020

John H.

Position: Director

Appointed: 19 March 2015

Resigned: 31 March 2021

Jane C.

Position: Director

Appointed: 11 November 2014

Resigned: 07 October 2022

David O.

Position: Director

Appointed: 18 July 2014

Resigned: 30 June 2015

Nicholas P.

Position: Director

Appointed: 23 June 2014

Resigned: 30 September 2021

Joanne J.

Position: Secretary

Appointed: 23 April 2014

Resigned: 28 March 2024

Catriona H.

Position: Secretary

Appointed: 26 July 2013

Resigned: 23 April 2014

Cornelis S.

Position: Director

Appointed: 26 July 2013

Resigned: 18 November 2014

Michael C.

Position: Director

Appointed: 26 July 2013

Resigned: 15 May 2017

Mark C.

Position: Director

Appointed: 26 July 2013

Resigned: 01 August 2019

Richard W.

Position: Director

Appointed: 26 July 2013

Resigned: 18 October 2018

Vimlesh M.

Position: Director

Appointed: 26 July 2013

Resigned: 14 September 2017

Lord B.

Position: Director

Appointed: 26 July 2013

Resigned: 23 June 2014

Norval B.

Position: Director

Appointed: 26 July 2013

Resigned: 31 July 2015

Mark F.

Position: Director

Appointed: 26 July 2013

Resigned: 22 April 2014

Jeremy G.

Position: Director

Appointed: 26 July 2013

Resigned: 13 February 2015

Craig T.

Position: Director

Appointed: 24 June 2013

Resigned: 07 November 2016

Andrew P.

Position: Director

Appointed: 31 October 2012

Resigned: 01 September 2016

Robert B.

Position: Director

Appointed: 14 February 2012

Resigned: 31 December 2012

Toby S.

Position: Director

Appointed: 22 November 2011

Resigned: 21 October 2015

Gregor S.

Position: Director

Appointed: 01 July 2011

Resigned: 05 October 2012

David S.

Position: Director

Appointed: 30 September 2010

Resigned: 14 February 2012

Jennifer M.

Position: Secretary

Appointed: 18 June 2010

Resigned: 26 July 2013

Kerr L.

Position: Director

Appointed: 16 April 2010

Resigned: 16 April 2010

Kerr L.

Position: Director

Appointed: 06 April 2010

Resigned: 25 May 2011

Philip L.

Position: Director

Appointed: 06 April 2010

Resigned: 06 April 2010

Philip L.

Position: Director

Appointed: 31 March 2010

Resigned: 27 September 2011

Fiona M.

Position: Secretary

Appointed: 01 July 2009

Resigned: 18 June 2010

Adrian E.

Position: Director

Appointed: 29 June 2009

Resigned: 30 September 2010

Dean B.

Position: Director

Appointed: 07 January 2008

Resigned: 29 June 2009

Andrew B.

Position: Director

Appointed: 02 April 2007

Resigned: 31 March 2010

Christian T.

Position: Director

Appointed: 01 August 2005

Resigned: 26 June 2009

Farhat S.

Position: Secretary

Appointed: 18 October 2004

Resigned: 29 June 2005

Christopher P.

Position: Director

Appointed: 01 December 2003

Resigned: 30 March 2007

Ronald W.

Position: Director

Appointed: 21 October 2003

Resigned: 01 August 2005

Tracey N.

Position: Secretary

Appointed: 29 July 2002

Resigned: 01 July 2009

James M.

Position: Director

Appointed: 01 July 2002

Resigned: 31 March 2010

Alison T.

Position: Secretary

Appointed: 08 August 2000

Resigned: 29 July 2002

William M.

Position: Director

Appointed: 03 March 2000

Resigned: 30 November 2003

Michael R.

Position: Director

Appointed: 03 March 2000

Resigned: 24 May 2002

Ian T.

Position: Director

Appointed: 03 March 2000

Resigned: 21 October 2003

Nigel P.

Position: Secretary

Appointed: 03 March 2000

Resigned: 08 August 2000

Helen R.

Position: Secretary

Appointed: 01 September 1999

Resigned: 03 March 2000

Combined Nominees Limited

Position: Corporate Nominee Director

Appointed: 01 September 1999

Resigned: 01 September 1999

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 01 September 1999

Resigned: 01 September 1999

Graham T.

Position: Director

Appointed: 01 September 1999

Resigned: 03 March 2000

David J.

Position: Director

Appointed: 01 September 1999

Resigned: 03 March 2000

Briony J.

Position: Director

Appointed: 01 September 1999

Resigned: 03 March 2000

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 01 September 1999

Resigned: 01 September 1999

Robert C.

Position: Director

Appointed: 01 September 1999

Resigned: 03 March 2000

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we established, there is Scottish Widows Group Limited from Edinburgh, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Scottish Widows Group Limited

69 Morrison Street, Edinburgh, EH3 8YF, United Kingdom

Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc199547
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Hatfin No.2 November 10, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Officers Resolution
Full accounts for the period ending 2022/12/31
filed on: 14th, April 2023
Free Download (27 pages)

Company search

Advertisements