Scottish Widows Services Limited


Founded in 1998, Scottish Widows Services, classified under reg no. SC189975 is an active company. Currently registered at 69 Morrison Street EH3 8YF, the company has been in the business for twenty six years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

At present there are 2 directors in the the company, namely Rachel M. and Donald M.. In addition one secretary - Karen M. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Scottish Widows Services Limited Address / Contact

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

Company Information / Profile

Registration Number SC189975
Date of Incorporation Tue, 29th Sep 1998
Industry Other activities auxiliary to insurance and pension funding
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
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

Rachel M.

Position: Director

Appointed: 31 December 2022

Donald M.

Position: Director

Appointed: 01 October 2020

Karen M.

Position: Secretary

Appointed: 24 September 2018

Louise C.

Position: Secretary

Appointed: 25 November 2016

Resigned: 24 September 2018

Sean L.

Position: Director

Appointed: 28 June 2016

Resigned: 31 December 2022

Juan G.

Position: Director

Appointed: 28 June 2016

Resigned: 01 October 2020

Tara F.

Position: Director

Appointed: 25 September 2015

Resigned: 28 June 2016

Heather M.

Position: Secretary

Appointed: 05 February 2015

Resigned: 25 November 2016

James B.

Position: Director

Appointed: 27 January 2014

Resigned: 29 June 2016

Tara F.

Position: Director

Appointed: 27 January 2014

Resigned: 09 June 2014

Robert F.

Position: Director

Appointed: 02 August 2013

Resigned: 27 January 2014

Susan P.

Position: Secretary

Appointed: 02 August 2013

Resigned: 05 February 2015

Nicola H.

Position: Director

Appointed: 12 March 2013

Resigned: 14 September 2015

Andrew P.

Position: Director

Appointed: 07 November 2012

Resigned: 31 May 2017

Richard B.

Position: Director

Appointed: 07 November 2012

Resigned: 25 September 2014

Toby S.

Position: Director

Appointed: 23 November 2011

Resigned: 11 October 2012

Catherine G.

Position: Director

Appointed: 23 June 2011

Resigned: 05 March 2013

Gregor S.

Position: Director

Appointed: 15 June 2011

Resigned: 05 October 2012

David S.

Position: Director

Appointed: 30 September 2010

Resigned: 31 March 2012

Samantha P.

Position: Director

Appointed: 01 July 2010

Resigned: 15 June 2011

Jennifer M.

Position: Secretary

Appointed: 18 June 2010

Resigned: 02 August 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

Fiona M.

Position: Secretary

Appointed: 01 July 2009

Resigned: 18 June 2010

Jane B.

Position: Director

Appointed: 29 June 2009

Resigned: 07 May 2010

Paul P.

Position: Director

Appointed: 29 June 2009

Resigned: 31 August 2012

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: 08 January 2007

Resigned: 29 June 2009

Nathan M.

Position: Director

Appointed: 21 November 2005

Resigned: 08 January 2007

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

Ian T.

Position: Director

Appointed: 07 February 2001

Resigned: 21 October 2003

James M.

Position: Director

Appointed: 07 February 2001

Resigned: 31 March 2010

Alison T.

Position: Secretary

Appointed: 07 August 2000

Resigned: 29 July 2002

Orie D.

Position: Director

Appointed: 01 July 1999

Resigned: 30 September 2000

Newton S.

Position: Director

Appointed: 01 July 1999

Resigned: 30 June 2002

Michael R.

Position: Director

Appointed: 01 July 1999

Resigned: 24 May 2002

William M.

Position: Director

Appointed: 29 September 1998

Resigned: 30 November 2003

Charles T.

Position: Director

Appointed: 29 September 1998

Resigned: 31 December 2000

Nigel P.

Position: Secretary

Appointed: 29 September 1998

Resigned: 07 August 2000

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats identified, there is Lloyds Bank Plc from London, United Kingdom. The abovementioned PSC is categorised as "a public limited company", 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. Another one in the PSC register is Scottish Widows Limited that put London, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Lloyds Bank Plc

25 Gresham Street, London, EC2V 7HN, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Public Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 00002065
Notified on 2 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Scottish Widows Limited

25 Gresham Street, London, EC2V 7HN, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 3196171
Notified on 6 April 2016
Ceased on 2 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 19th, September 2023
Free Download (44 pages)

Company search

Advertisements