Scottish Widows Unit Funds Limited MIDLOTHIAN


Founded in 1981, Scottish Widows Unit Funds, classified under reg no. SC074809 is an active company. Currently registered at 69 Morrison Street EH3 8YF, Midlothian the company has been in the business for fourty three years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 2 directors in the the firm, namely Jeremy B. and Martin S.. In addition one secretary - Karen M. - is with the company. At the moment 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 Unit Funds Limited 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 SC074809
Date of Incorporation Wed, 13th May 1981
Industry Dormant Company
End of financial Year 31st December
Company age 43 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

Jeremy B.

Position: Director

Appointed: 01 September 2023

Martin S.

Position: Director

Appointed: 01 September 2023

Karen M.

Position: Secretary

Appointed: 23 November 2018

Sean L.

Position: Director

Appointed: 09 December 2016

Resigned: 31 December 2022

Richard M.

Position: Director

Appointed: 09 December 2016

Resigned: 31 August 2023

James H.

Position: Director

Appointed: 29 June 2015

Resigned: 31 August 2023

James B.

Position: Director

Appointed: 23 March 2015

Resigned: 29 July 2016

Ronald T.

Position: Director

Appointed: 02 March 2015

Resigned: 09 December 2016

Richard J.

Position: Director

Appointed: 01 April 2014

Resigned: 29 June 2015

David W.

Position: Director

Appointed: 31 March 2013

Resigned: 25 March 2015

Simon M.

Position: Director

Appointed: 11 December 2012

Resigned: 01 April 2014

Andrew P.

Position: Director

Appointed: 09 November 2012

Resigned: 09 December 2016

Stephen M.

Position: Director

Appointed: 25 January 2012

Resigned: 09 December 2014

Alan Y.

Position: Secretary

Appointed: 19 December 2011

Resigned: 15 November 2018

Neil M.

Position: Director

Appointed: 05 November 2010

Resigned: 31 March 2013

David S.

Position: Director

Appointed: 05 November 2010

Resigned: 31 March 2012

Kerr L.

Position: Director

Appointed: 06 April 2010

Resigned: 25 May 2011

Farhat S.

Position: Secretary

Appointed: 18 October 2004

Resigned: 29 June 2005

Tracey N.

Position: Secretary

Appointed: 22 August 2002

Resigned: 19 December 2011

Craig C.

Position: Director

Appointed: 31 July 2002

Resigned: 25 January 2012

James M.

Position: Director

Appointed: 01 January 2001

Resigned: 31 March 2010

Alexandra F.

Position: Secretary

Appointed: 18 August 2000

Resigned: 22 August 2002

Nigel P.

Position: Secretary

Appointed: 04 September 1998

Resigned: 18 August 2000

Jennifer M.

Position: Secretary

Appointed: 08 May 1998

Resigned: 04 September 1998

Catriona H.

Position: Secretary

Appointed: 23 February 1998

Resigned: 08 May 1998

Adrian E.

Position: Director

Appointed: 01 October 1996

Resigned: 30 September 2010

Peter H.

Position: Director

Appointed: 01 October 1996

Resigned: 20 May 1998

Charles T.

Position: Director

Appointed: 01 October 1996

Resigned: 31 December 2000

William M.

Position: Director

Appointed: 01 October 1996

Resigned: 01 August 2002

Thomas H.

Position: Director

Appointed: 01 October 1996

Resigned: 23 February 1998

Thomas H.

Position: Secretary

Appointed: 01 June 1995

Resigned: 23 February 1998

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

Hugh R.

Position: Secretary

Appointed: 17 April 1990

Resigned: 31 May 1995

John E.

Position: Director

Appointed: 17 April 1990

Resigned: 31 March 1991

Gavin G.

Position: Director

Appointed: 17 April 1990

Resigned: 01 October 1996

Charles F.

Position: Director

Appointed: 17 April 1990

Resigned: 05 April 1994

James S.

Position: Director

Appointed: 17 April 1990

Resigned: 02 April 1996

Colin B.

Position: Director

Appointed: 17 April 1990

Resigned: 02 May 1995

James B.

Position: Director

Appointed: 17 April 1990

Resigned: 04 May 1993

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we researched, there is Sw Funding Plc from Edinburgh, United Kingdom. This PSC is categorised as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Sw Funding Plc

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

Legal authority United Kingdom (Scotland)
Legal form Public Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc199549
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 Document replacement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Accounts for a dormant company made up to 31st December 2022
filed on: 25th, August 2023
Free Download (4 pages)

Company search

Advertisements