Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SCOTTISH WIDOWS UNIT FUNDS LIMITED
Company Information for

SCOTTISH WIDOWS UNIT FUNDS LIMITED

THE MOUND, EDINBURGH, EH1 1YZ,
Company Registration Number
SC074809
Private Limited Company
Active

Company Overview

About Scottish Widows Unit Funds Ltd
SCOTTISH WIDOWS UNIT FUNDS LIMITED was founded on 1981-05-13 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Scottish Widows Unit Funds Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SCOTTISH WIDOWS UNIT FUNDS LIMITED
 
Legal Registered Office
THE MOUND
EDINBURGH
EH1 1YZ
Other companies in EH3
 
Filing Information
Company Number SC074809
Company ID Number SC074809
Date formed 1981-05-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts DORMANT
Last Datalog update: 2025-03-06 09:48:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCOTTISH WIDOWS UNIT FUNDS LIMITED
Is this data useful to you?
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.
Companies with same name SCOTTISH WIDOWS UNIT FUNDS LIMITED
The following companies were found which have the same name as SCOTTISH WIDOWS UNIT FUNDS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SCOTTISH WIDOWS UNIT FUNDS LIMITED Active Company formed on the 1900-01-01

Company Officers of SCOTTISH WIDOWS UNIT FUNDS LIMITED

Current Directors
Officer Role Date Appointed
ALAN DAVID YUILLE
Company Secretary 2011-12-19
JAMES CHRISTOPHER STEUART HILLMAN
Director 2015-06-29
SEAN WILLIAM LOWTHER
Director 2016-12-09
RICHARD JOHN MCINTYRE
Director 2016-12-09
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW MARK PARSONS
Director 2012-11-09 2016-12-09
RONALD FRANK CAMERON TAYLOR
Director 2015-03-02 2016-12-09
JAMES MASSON BLACK
Director 2015-03-23 2016-07-29
RICHARD ANDREW JONES
Director 2014-04-01 2015-06-29
STEPHEN JAMES MCGEE
Director 2012-01-25 2014-12-09
SIMON DAVID MASSEY
Director 2012-12-11 2014-04-01
NEIL LINDSAY NICHOLSON MACHRAY
Director 2010-11-05 2013-03-31
DAVID ANTONY JOHN STODDARD
Director 2010-11-05 2012-03-31
CRAIG CLARKE
Director 2002-07-31 2012-01-25
TRACEY CAROLINE NICHOLLS
Company Secretary 2002-08-22 2011-12-19
KERR LUSCOMBE
Director 2010-04-06 2011-05-25
ADRIAN MARK EASTWOOD
Director 1996-10-01 2010-09-30
JAMES MCCONVILLE
Director 2001-01-01 2010-03-31
FARHAT SHAH
Company Secretary 2004-10-18 2005-06-29
ALEXANDRA FRANCIS FLETCHER
Company Secretary 2000-08-18 2002-08-22
WILLIAM HILL MAIN
Director 1996-10-01 2002-08-01
NIGEL HOWARD PASSMORE
Company Secretary 1998-09-04 2000-08-18
JENNIFER HELEN MCFARLANE
Company Secretary 1998-05-08 1998-09-04
PETER RANDALL HENDERSON
Director 1996-10-01 1998-05-20
CATRIONA MARGARET HERD
Company Secretary 1998-02-23 1998-05-08
THOMAS BLACK HOUSTON
Company Secretary 1995-06-01 1998-02-23
THOMAS BLACK HOUSTON
Director 1996-10-01 1998-02-23
GAVIN JOHN NORMAN GEMMELL
Director 1990-04-17 1996-10-01
DAVID COWAN RITCHIE
Director 1992-07-07 1996-10-01
MICHAEL DAVID ROSS
Director 1991-04-01 1996-10-01
JAMES STIRLING
Director 1990-04-17 1996-04-02
HUGH WILLIAM RAYMOND
Company Secretary 1990-04-17 1995-05-31
COLIN HYNDMARSH BLACK
Director 1990-04-17 1995-05-02
CHARLES ANNAND FRASER
Director 1990-04-17 1994-04-05
JAMES EDWARD BOYD
Director 1990-04-17 1993-05-04
JOHN ELDER
Director 1990-04-17 1991-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES CHRISTOPHER STEUART HILLMAN HALIFAX LIFE LIMITED Director 2015-06-29 CURRENT 1988-03-22 Active
JAMES CHRISTOPHER STEUART HILLMAN PENSIONS MANAGEMENT (S.W.F.) LIMITED Director 2015-06-29 CURRENT 1968-01-09 Active
JAMES CHRISTOPHER STEUART HILLMAN CLERICAL MEDICAL MANAGED FUNDS LIMITED Director 2015-06-29 CURRENT 1981-08-14 Liquidation
SEAN WILLIAM LOWTHER SCOTTISH WIDOWS AUTO ENROLMENT SERVICES LIMITED Director 2018-04-03 CURRENT 2006-02-22 Active
SEAN WILLIAM LOWTHER SCOTTISH WIDOWS ADMINISTRATION SERVICES (NOMINEES) LIMITED Director 2017-04-10 CURRENT 1981-04-14 Active
SEAN WILLIAM LOWTHER CLERICAL MEDICAL FINANCIAL SERVICES LIMITED Director 2017-04-10 CURRENT 1987-03-24 Liquidation
SEAN WILLIAM LOWTHER HALIFAX FINANCIAL BROKERS LIMITED Director 2017-04-10 CURRENT 1989-03-31 Active
SEAN WILLIAM LOWTHER HALIFAX INVESTMENT SERVICES LIMITED Director 2017-04-10 CURRENT 1991-09-18 Liquidation
SEAN WILLIAM LOWTHER CLERICAL MEDICAL INVESTMENT FUND MANAGERS LIMITED Director 2017-04-10 CURRENT 1993-02-19 Active
SEAN WILLIAM LOWTHER LEGACY RENEWAL COMPANY LIMITED Director 2017-04-10 CURRENT 1989-11-03 Active
SEAN WILLIAM LOWTHER SCOTTISH WIDOWS ADMINISTRATION SERVICES LIMITED Director 2017-04-10 CURRENT 1973-09-05 Active
SEAN WILLIAM LOWTHER HBOS INVESTMENT FUND MANAGERS LIMITED Director 2017-04-10 CURRENT 1968-10-24 Active
SEAN WILLIAM LOWTHER SCOTTISH WIDOWS UNIT TRUST MANAGERS LIMITED Director 2017-04-10 CURRENT 1982-04-19 Active
SEAN WILLIAM LOWTHER SW FUNDING PLC Director 2016-12-09 CURRENT 1999-09-01 Active
SEAN WILLIAM LOWTHER SCOTTISH WIDOWS ANNUITIES LIMITED Director 2016-12-09 CURRENT 1999-09-01 Liquidation
SEAN WILLIAM LOWTHER ST ANDREW'S LIFE ASSURANCE PLC Director 2016-12-09 CURRENT 1995-09-15 Active
SEAN WILLIAM LOWTHER HALIFAX LIFE LIMITED Director 2016-12-09 CURRENT 1988-03-22 Active
SEAN WILLIAM LOWTHER PENSIONS MANAGEMENT (S.W.F.) LIMITED Director 2016-12-09 CURRENT 1968-01-09 Active
SEAN WILLIAM LOWTHER CLERICAL MEDICAL MANAGED FUNDS LIMITED Director 2016-12-09 CURRENT 1981-08-14 Liquidation
SEAN WILLIAM LOWTHER HBOS INTERNATIONAL FINANCIAL SERVICES HOLDINGS LIMITED Director 2016-08-22 CURRENT 1987-03-10 Liquidation
SEAN WILLIAM LOWTHER SCOTTISH WIDOWS SERVICES LIMITED Director 2016-06-28 CURRENT 1998-09-29 Active
SEAN WILLIAM LOWTHER HALIFAX FINANCIAL SERVICES LIMITED Director 2016-06-28 CURRENT 1986-08-12 Active
SEAN WILLIAM LOWTHER HALIFAX FINANCIAL SERVICES (HOLDINGS) LIMITED Director 2016-06-28 CURRENT 1989-03-09 Active
SEAN WILLIAM LOWTHER HBOS FINANCIAL SERVICES LIMITED Director 2016-06-28 CURRENT 1997-02-17 Active
SEAN WILLIAM LOWTHER SCOTTISH WIDOWS PROPERTY MANAGEMENT LIMITED Director 2016-06-24 CURRENT 1988-08-25 Liquidation
SEAN WILLIAM LOWTHER HALIFAX EQUITABLE LIMITED Director 2016-06-24 CURRENT 1993-02-19 Liquidation
SEAN WILLIAM LOWTHER GENERAL REVERSIONARY AND INVESTMENT COMPANY(THE) Director 2016-06-24 CURRENT 1923-06-16 Active
SEAN WILLIAM LOWTHER CLERICAL MEDICAL FINANCE PLC Director 2016-06-24 CURRENT 1999-09-24 Active
RICHARD JOHN MCINTYRE SW FUNDING PLC Director 2016-12-09 CURRENT 1999-09-01 Active
RICHARD JOHN MCINTYRE SCOTTISH WIDOWS ANNUITIES LIMITED Director 2016-12-09 CURRENT 1999-09-01 Liquidation
RICHARD JOHN MCINTYRE ST ANDREW'S LIFE ASSURANCE PLC Director 2016-12-09 CURRENT 1995-09-15 Active
RICHARD JOHN MCINTYRE HALIFAX LIFE LIMITED Director 2016-12-09 CURRENT 1988-03-22 Active
RICHARD JOHN MCINTYRE PENSIONS MANAGEMENT (S.W.F.) LIMITED Director 2016-12-09 CURRENT 1968-01-09 Active
RICHARD JOHN MCINTYRE CLERICAL MEDICAL MANAGED FUNDS LIMITED Director 2016-12-09 CURRENT 1981-08-14 Liquidation
RICHARD JOHN MCINTYRE SCOTTISH WIDOWS (PORT HAMILTON) LIMITED Director 2016-06-12 CURRENT 1994-02-24 Liquidation
RICHARD JOHN MCINTYRE SW NO.1 LIMITED Director 2016-06-12 CURRENT 2000-02-01 Liquidation
RICHARD JOHN MCINTYRE CLERICAL MEDICAL FORESTRY LIMITED Director 2012-01-01 CURRENT 1987-06-01 Liquidation
RICHARD JOHN MCINTYRE CLERICAL MEDICAL PROPERTIES LIMITED Director 2012-01-01 CURRENT 1989-02-27 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-03-05CONFIRMATION STATEMENT MADE ON 05/03/25, WITH NO UPDATES
2024-05-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-09-07APPOINTMENT TERMINATED, DIRECTOR JAMES CHRISTOPHER STEUART HILLMAN
2023-09-07DIRECTOR APPOINTED MR JEREMY EDWARD NICHOLAS BUTCHER
2023-09-07DIRECTOR APPOINTED MR MARTIN KENNETH STAPLES
2023-09-07APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN MCINTYRE
2023-08-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-04-26CONFIRMATION STATEMENT MADE ON 26/04/23, WITH NO UPDATES
2023-01-10APPOINTMENT TERMINATED, DIRECTOR SEAN WILLIAM LOWTHER
2022-07-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 15/04/22, WITH NO UPDATES
2021-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-15CS01CONFIRMATION STATEMENT MADE ON 15/04/21, WITH NO UPDATES
2020-06-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-04-17CS01CONFIRMATION STATEMENT MADE ON 17/04/20, WITH NO UPDATES
2020-01-30CH01Director's details changed for Mr Sean William Lowther on 2020-01-17
2019-06-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2018-11-26TM02Termination of appointment of Alan David Yuille on 2018-11-15
2018-11-26AP03Appointment of Mrs Karen Joanne Mckay as company secretary on 2018-11-23
2018-05-04LATEST SOC04/05/18 STATEMENT OF CAPITAL;GBP 1000000
2018-05-04CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES
2018-01-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-06-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 1000000
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR RONALD TAYLOR
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PARSONS
2016-12-13AP01DIRECTOR APPOINTED MR SEAN WILLIAM LOWTHER
2016-12-13AP01DIRECTOR APPOINTED MR RICHARD JOHN MCINTYRE
2016-08-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MASSON BLACK
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 1000000
2016-05-23AR0101/05/16 ANNUAL RETURN FULL LIST
2016-04-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0748090013
2015-12-16RES01ADOPT ARTICLES 16/12/15
2015-07-10AP01DIRECTOR APPOINTED MR JAMES CHRISTOPHER STEUART HILLMAN
2015-07-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ANDREW JONES
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 1000000
2015-06-02AR0101/05/15 ANNUAL RETURN FULL LIST
2015-04-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES WALKDEN
2015-03-25AP01DIRECTOR APPOINTED JAMES MASSON BLACK
2015-03-09AP01DIRECTOR APPOINTED MR RONALD FRANK CAMERON TAYLOR
2014-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0748090012
2014-12-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCGEE
2014-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0748090011
2014-05-30LATEST SOC30/05/14 STATEMENT OF CAPITAL;GBP 1000000
2014-05-30AR0101/05/14 FULL LIST
2014-04-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-03TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MASSEY
2014-04-03AP01DIRECTOR APPOINTED MR RICHARD ANDREW JONES
2014-03-20MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0748090010
2014-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK PARSONS / 28/01/2014
2013-12-12CC04STATEMENT OF COMPANY'S OBJECTS
2013-12-12RES01ADOPT ARTICLES 10/12/2013
2013-11-22SH1922/11/13 STATEMENT OF CAPITAL GBP 1000000.00
2013-11-22SH20STATEMENT BY DIRECTORS
2013-11-22CAP-SSSOLVENCY STATEMENT DATED 22/11/13
2013-11-22RES13REDUCTION OF SHARE PREMIUM ACCOUNT 22/11/2013
2013-11-22RES06REDUCE ISSUED CAPITAL 22/11/2013
2013-08-17MR06STATEMENT OF COMPANY ACTING AS A TRUSTEE / CHARGE CODE SC0748090009
2013-08-07MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0748090009
2013-07-19SH0127/06/13 STATEMENT OF CAPITAL GBP 76435179
2013-05-28AR0101/05/13 FULL LIST
2013-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0748090008
2013-05-02CH03SECRETARY'S CHANGE OF PARTICULARS / ALAN YUILLE / 01/05/2013
2013-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0748090007
2013-04-15AP01DIRECTOR APPOINTED MR. DAVID JAMES WALKDEN
2013-04-15TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MACHRAY
2013-04-15SH0125/03/13 STATEMENT OF CAPITAL GBP 75798642
2013-04-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-20SH0120/12/12 STATEMENT OF CAPITAL GBP 75370682
2012-12-18AP01DIRECTOR APPOINTED MR SIMON DAVID MASSEY
2012-11-14AP01DIRECTOR APPOINTED MR ANDREW MARK PARSONS
2012-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES MCGEE / 31/10/2012
2012-08-29SH0130/06/12 STATEMENT OF CAPITAL GBP 75147634
2012-08-22RP04SECOND FILING WITH MUD 01/05/12 FOR FORM AR01
2012-08-22ANNOTATIONClarification
2012-06-28SH0131/03/12 STATEMENT OF CAPITAL GBP 74636996
2012-05-14AR0101/05/12 FULL LIST
2012-04-23AR0116/04/12 FULL LIST
2012-04-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STODDARD
2012-02-07AP01DIRECTOR APPOINTED STEPHEN MCGEE
2012-02-06TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG CLARKE
2012-01-12AP03SECRETARY APPOINTED ALAN YUILLE
2012-01-12TM02APPOINTMENT TERMINATED, SECRETARY TRACEY NICHOLLS
2011-11-22CH03SECRETARY'S CHANGE OF PARTICULARS / TRACEY CAROLINE NICHOLLS / 21/11/2011
2011-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTONY JOHN STODDARD / 16/11/2011
2011-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL LINDSAY NICHOLSON MACHRAY / 08/11/2011
2011-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG CLARKE / 06/09/2011
2011-07-09MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-06-15TM01APPOINTMENT TERMINATED, DIRECTOR KERR LUSCOMBE
2011-05-16AR0116/04/11 FULL LIST
2011-05-09SH0131/03/11 STATEMENT OF CAPITAL GBP 74540378.00
2011-04-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-13SH0131/12/10 STATEMENT OF CAPITAL GBP 74227878
2010-11-15AP01DIRECTOR APPOINTED MR DAVID ANTONY JOHN STODDARD
2010-11-15AP01DIRECTOR APPOINTED MR NEIL LINDSAY NICHOLSON MACHRAY
2010-10-15TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN EASTWOOD
2010-06-30MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-05-04AR0116/04/10 FULL LIST
2010-04-19AP01DIRECTOR APPOINTED KERR LUSCOMBE
2010-04-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCCONVILLE
2010-03-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-04-17363aRETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS
2009-03-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-24410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-05-17410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-04-16363aRETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS
2008-04-11410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-04-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-05410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-05-15AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-03-10Director's particulars changed
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to SCOTTISH WIDOWS UNIT FUNDS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SCOTTISH WIDOWS UNIT FUNDS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 13
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-22 Outstanding LLOYDS BANK PLC
2014-12-23 Outstanding BARCLAYS BANK PLC
2014-06-19 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-03-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2013-08-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2013-05-09 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2013-04-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2011-07-09 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE 2010-06-30 Outstanding LLOYDS TSB SCOTLAND PLC
MORTGAGE 2009-01-24 Outstanding LLOYDS TSB SCOTLAND PLC
MORTGAGE 2008-05-17 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2008-04-11 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2008-03-05 Outstanding BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SCOTTISH WIDOWS UNIT FUNDS LIMITED

Intangible Assets
Patents
We have not found any records of SCOTTISH WIDOWS UNIT FUNDS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCOTTISH WIDOWS UNIT FUNDS LIMITED
Trademarks
We have not found any records of SCOTTISH WIDOWS UNIT FUNDS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
RENT DEPOSIT DEED 6
MORTGAGE DEBENTURE 1
RENT DEPOSIT AGREEMENT 1

We have found 8 mortgage charges which are owed to SCOTTISH WIDOWS UNIT FUNDS LIMITED

Income
Government Income
We have not found government income sources for SCOTTISH WIDOWS UNIT FUNDS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as SCOTTISH WIDOWS UNIT FUNDS LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for SCOTTISH WIDOWS UNIT FUNDS LIMITED for 3 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Nottingham City Council Office (excluding central & local gov't) 4th Floor Fothergill House, 16, King Street, Nottingham, NG1 2BW NG1 2BW 66,00020120202
Nottingham City Council Office (excluding central & local gov't) 3rd Floor Fothergill House, 16, King Street, Nottingham, NG1 2BW NG1 2BW 65,50020120202
Basildon Council SHOP AND PREMISES 22-24 Town Square Basildon Essex SS14 1DT 50,0002014-04-01

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCOTTISH WIDOWS UNIT FUNDS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SCOTTISH WIDOWS UNIT FUNDS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.