Scottish Widows Trustees Limited EDINBURGH


Founded in 1986, Scottish Widows Trustees, classified under reg no. SC099131 is an active company. Currently registered at 69 Morrison Street EH3 8BW, Edinburgh the company has been in the business for 38 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

At the moment there are 2 directors in the the company, namely David-J C. and Helen W.. In addition one secretary - Karen M. - is with the firm. At the moment 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 Trustees Limited Address / Contact

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

Company Information / Profile

Registration Number SC099131
Date of Incorporation Tue, 20th May 1986
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (157 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

David-J C.

Position: Director

Appointed: 11 January 2021

Karen M.

Position: Secretary

Appointed: 31 December 2019

Helen W.

Position: Director

Appointed: 29 June 2009

Craig M.

Position: Director

Appointed: 30 May 2019

Resigned: 18 December 2020

Christina H.

Position: Secretary

Appointed: 30 May 2019

Resigned: 31 December 2019

Eric E.

Position: Director

Appointed: 15 June 2017

Resigned: 30 May 2019

Vicky S.

Position: Secretary

Appointed: 20 June 2015

Resigned: 30 May 2019

Heather M.

Position: Secretary

Appointed: 05 February 2015

Resigned: 19 June 2015

Ronald T.

Position: Director

Appointed: 13 February 2014

Resigned: 31 December 2017

Susan P.

Position: Secretary

Appointed: 29 May 2012

Resigned: 05 February 2015

Jennifer M.

Position: Secretary

Appointed: 07 June 2010

Resigned: 28 May 2012

Fiona M.

Position: Secretary

Appointed: 01 July 2009

Resigned: 07 June 2010

Simon M.

Position: Director

Appointed: 29 June 2009

Resigned: 13 February 2014

Martin T.

Position: Director

Appointed: 23 April 2007

Resigned: 26 June 2009

Christian T.

Position: Director

Appointed: 01 August 2005

Resigned: 26 June 2009

Farhat S.

Position: Secretary

Appointed: 18 October 2004

Resigned: 29 June 2005

Ronald W.

Position: Director

Appointed: 21 October 2003

Resigned: 01 August 2005

Martin M.

Position: Director

Appointed: 20 February 2003

Resigned: 15 June 2017

Tracey N.

Position: Secretary

Appointed: 21 August 2002

Resigned: 01 July 2009

Alison T.

Position: Secretary

Appointed: 04 June 2002

Resigned: 21 August 2002

Simon S.

Position: Director

Appointed: 23 July 2001

Resigned: 29 August 2003

David A.

Position: Director

Appointed: 23 July 2001

Resigned: 22 November 2006

Ian T.

Position: Director

Appointed: 01 January 2001

Resigned: 21 October 2003

Alexandra F.

Position: Secretary

Appointed: 17 August 2000

Resigned: 04 June 2002

Nigel P.

Position: Secretary

Appointed: 04 September 1998

Resigned: 17 August 2000

Bruce M.

Position: Director

Appointed: 25 August 1998

Resigned: 06 July 2001

Jennifer M.

Position: Secretary

Appointed: 08 May 1998

Resigned: 04 September 1998

Alastair M.

Position: Director

Appointed: 01 October 1996

Resigned: 20 February 2003

Kay R.

Position: Director

Appointed: 01 October 1996

Resigned: 20 May 1998

Charles T.

Position: Director

Appointed: 01 October 1996

Resigned: 31 December 2000

Catriona H.

Position: Secretary

Appointed: 01 October 1996

Resigned: 08 May 1998

Irene P.

Position: Director

Appointed: 01 October 1996

Resigned: 26 June 1998

Douglas J.

Position: Director

Appointed: 01 October 1996

Resigned: 29 June 2001

Thomas H.

Position: Secretary

Appointed: 01 June 1995

Resigned: 01 October 1996

Lawrence U.

Position: Director

Appointed: 04 May 1993

Resigned: 01 October 1996

David R.

Position: Director

Appointed: 07 July 1992

Resigned: 01 October 1996

Michael R.

Position: Director

Appointed: 01 April 1991

Resigned: 01 October 1996

Gavin G.

Position: Director

Appointed: 17 April 1990

Resigned: 01 October 1996

James B.

Position: Director

Appointed: 17 April 1990

Resigned: 04 May 1993

Hugh R.

Position: Secretary

Appointed: 17 April 1990

Resigned: 31 May 1995

John E.

Position: Director

Appointed: 17 April 1990

Resigned: 31 March 1991

Colin B.

Position: Director

Appointed: 17 April 1990

Resigned: 02 May 1995

James S.

Position: Director

Appointed: 17 April 1990

Resigned: 02 April 1996

Charles F.

Position: Director

Appointed: 17 April 1990

Resigned: 05 April 1994

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats researched, there is Scottish Widows Limited from London, 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 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
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to 2022-12-31
filed on: 25th, August 2023
Free Download (18 pages)

Company search