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

SCOTTISH WIDOWS SERVICES LIMITED

THE MOUND, EDINBURGH, EH1 1YZ,
Company Registration Number
SC189975
Private Limited Company
Active

Company Overview

About Scottish Widows Services Ltd
SCOTTISH WIDOWS SERVICES LIMITED was founded on 1998-09-29 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Scottish Widows Services Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SCOTTISH WIDOWS SERVICES LIMITED
 
Legal Registered Office
THE MOUND
EDINBURGH
EH1 1YZ
Other companies in EH3
 
Filing Information
Company Number SC189975
Company ID Number SC189975
Date formed 1998-09-29
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 FULL
Last Datalog update: 2025-01-05 07:17:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCOTTISH WIDOWS SERVICES 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.

Company Officers of SCOTTISH WIDOWS SERVICES LIMITED

Current Directors
Officer Role Date Appointed
LOUISE CAROL MCKENZIE CRANE
Company Secretary 2016-11-25
JUAN GOMEZ-REINO
Director 2016-06-28
SEAN WILLIAM LOWTHER
Director 2016-06-28
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW MARK PARSONS
Director 2012-11-07 2017-05-31
HEATHER JANE MATTHEW
Company Secretary 2015-02-05 2016-11-25
JAMES MASSON BLACK
Director 2014-01-27 2016-06-29
TARA MARIA THERESA FOLEY
Director 2015-09-25 2016-06-28
NICOLA AUDREY HUMPHREY
Director 2013-03-12 2015-09-14
SUSAN WALKER PATON
Company Secretary 2013-08-02 2015-02-05
RICHARD LABASSEE BEAVEN
Director 2012-11-07 2014-09-25
TARA MARIA THERESA FOLEY
Director 2014-01-27 2014-06-09
ROBERT WILLIAM FLETCHER
Director 2013-08-02 2014-01-27
JENNIFER MARION MACLEAN
Company Secretary 2010-06-18 2013-08-02
CATHERINE ANNE GUTHRIE
Director 2011-06-23 2013-03-05
GREGOR NINIAN STEWART
Director 2011-06-15 2012-10-05
PAUL ROBERT PENNEY
Director 2009-06-29 2012-08-31
SAMANTHA PARKER
Director 2010-07-01 2011-06-15
KERR LUSCOMBE
Director 2010-04-06 2011-05-25
ADRIAN MARK EASTWOOD
Director 2009-06-29 2010-09-30
FIONA MITCHELL
Company Secretary 2009-07-01 2010-06-18
JANE SCOTT BRYDON
Director 2009-06-29 2010-05-07
KERR LUSCOMBE
Director 2010-04-16 2010-04-16
JAMES MCCONVILLE
Director 2001-02-07 2010-03-31
TRACEY CAROLINE NICHOLLS
Company Secretary 2002-07-29 2009-07-01
ANDREW DAVID BRIGGS
Director 2007-01-08 2009-06-29
DEAN ROBERT BUCKLEY
Director 2008-01-07 2009-06-29
CHRISTOPHER MARTIN PHILLIPS
Director 2003-12-01 2007-03-30
NATHAN VICTOR MOSS
Director 2005-11-21 2007-01-08
FARHAT SHAH
Company Secretary 2004-10-18 2005-06-29
WILLIAM HILL MAIN
Director 1998-09-29 2003-11-30
ALISON JANET TALBOT
Company Secretary 2000-08-07 2002-07-29
NEWTON SCOTT
Director 1999-07-01 2002-06-30
MICHAEL DAVID ROSS
Director 1999-07-01 2002-05-24
ORIE LESLIE DUDLEY JNR
Director 1999-07-01 2000-09-30
NIGEL HOWARD PASSMORE
Company Secretary 1998-09-29 2000-08-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 SCOTTISH WIDOWS UNIT FUNDS LIMITED Director 2016-12-09 CURRENT 1981-05-13 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 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

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
2024-10-01FULL ACCOUNTS MADE UP TO 31/12/23
2023-09-19FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-26CONFIRMATION STATEMENT MADE ON 26/04/23, WITH NO UPDATES
2023-01-11FULL ACCOUNTS MADE UP TO 31/12/21
2023-01-10APPOINTMENT TERMINATED, DIRECTOR SEAN WILLIAM LOWTHER
2023-01-10DIRECTOR APPOINTED MRS RACHEL ANNE MESSENGER
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 17/04/22, WITH NO UPDATES
2021-08-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 17/04/21, WITH NO UPDATES
2020-10-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-01TM01APPOINTMENT TERMINATED, DIRECTOR JUAN GOMEZ-REINO
2020-10-01AP01DIRECTOR APPOINTED MR DONALD MACKECHNIE
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
2019-06-14AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES
2018-09-24AP03Appointment of Mrs Karen Joanne Mckay as company secretary on 2018-09-24
2018-09-24TM02Termination of appointment of Louise Carol Mckenzie Crane on 2018-09-24
2018-06-19PSC07CESSATION OF SCOTTISH WIDOWS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-06-19PSC02Notification of Lloyds Bank Plc as a person with significant control on 2018-05-02
2018-05-04LATEST SOC04/05/18 STATEMENT OF CAPITAL;GBP 81000000
2018-05-04CS01CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES
2018-04-16AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-06-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARK PARSONS
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 81000000
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2017-05-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-08TM02Termination of appointment of Heather Jane Matthew on 2016-11-25
2016-12-08AP03Appointment of Miss Louise Carol Mckenzie Crane as company secretary on 2016-11-25
2016-07-18AP01DIRECTOR APPOINTED MR SEAN LOWTHER
2016-07-12TM01APPOINTMENT TERMINATED, DIRECTOR TARA FOLEY
2016-07-12AP01DIRECTOR APPOINTED MR JUAN GOMEZ-REINO
2016-07-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BLACK
2016-06-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 81000000
2016-05-25AR0101/05/16 ANNUAL RETURN FULL LIST
2015-09-29AP01DIRECTOR APPOINTED MS TARA MARIA THERESA FOLEY
2015-09-17TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA AUDREY HUMPHREY
2015-07-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 81000000
2015-05-19AR0101/05/15 ANNUAL RETURN FULL LIST
2015-02-06TM02Termination of appointment of Susan Walker Paton on 2015-02-05
2015-02-06AP03Appointment of Mrs Heather Jane Matthew as company secretary on 2015-02-05
2014-10-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BEAVEN
2014-08-19AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-11TM01APPOINTMENT TERMINATED, DIRECTOR TARA FOLEY
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 81000000
2014-05-20AR0101/05/14 FULL LIST
2014-02-24AP01DIRECTOR APPOINTED MS TARA FOLEY
2014-02-11AP01DIRECTOR APPOINTED JAMES MASSON BLACK
2014-02-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FLETCHER
2014-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK PARSONS / 28/01/2014
2013-11-21CC04STATEMENT OF COMPANY'S OBJECTS
2013-11-21RES01ADOPT ARTICLES 14/11/2013
2013-08-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-21TM02APPOINTMENT TERMINATED, SECRETARY JENNIFER MACLEAN
2013-08-21AP03SECRETARY APPOINTED SUSAN WALKER PATON
2013-08-21AP01DIRECTOR APPOINTED MR ROBERT WILLIAM FLETCHER
2013-05-15AR0101/05/13 FULL LIST
2013-03-14AP01DIRECTOR APPOINTED NICOLA AUDREY HUMPHREY
2013-03-14TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE GUTHRIE
2012-11-14TM01APPOINTMENT TERMINATED, DIRECTOR TOBY STRAUSS
2012-11-12AP01DIRECTOR APPOINTED RICHARD LABASSEE BEAVEN
2012-11-12AP01DIRECTOR APPOINTED MR ANDREW MARK PARSONS
2012-10-22TM01APPOINTMENT TERMINATED, DIRECTOR GREGOR STEWART
2012-09-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL PENNEY
2012-07-24CH03SECRETARY'S CHANGE OF PARTICULARS / JENNIFER MARION MACLEAN / 18/07/2012
2012-06-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-10AR0101/05/12 FULL LIST
2012-04-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STODDARD
2011-11-29AP01DIRECTOR APPOINTED MR TOBY EMIL STRAUSS
2011-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGOR NINIAN STEWART / 21/11/2011
2011-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL PENNEY / 21/11/2011
2011-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTONY JOHN STODDARD / 16/11/2011
2011-10-05AR0129/09/11 FULL LIST
2011-07-25AP01DIRECTOR APPOINTED GREGOR NINIAN STEWART
2011-07-25AP01DIRECTOR APPOINTED CATHERINE ANNE GUTHRIE
2011-06-27TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA PARKER
2011-06-15TM01APPOINTMENT TERMINATED, DIRECTOR KERR LUSCOMBE
2011-04-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-22AP01DIRECTOR APPOINTED MR DAVID ANTONY JOHN STODDARD
2010-10-15TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN EASTWOOD
2010-09-29AR0129/09/10 FULL LIST
2010-08-20AP01DIRECTOR APPOINTED MR KERR LUSCOMBE
2010-08-20TM01APPOINTMENT TERMINATED, DIRECTOR KERR LUSCOMBE
2010-07-19AP01DIRECTOR APPOINTED SAMANTHA PARKER
2010-07-02TM01APPOINTMENT TERMINATED, DIRECTOR JANE BRYDON
2010-07-01AP03SECRETARY APPOINTED JENNIFER MARION MACLEAN
2010-07-01TM02APPOINTMENT TERMINATED, SECRETARY FIONA MITCHELL
2010-06-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-19AP01DIRECTOR APPOINTED KERR LUSCOMBE
2010-04-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCCONVILLE
2010-03-25MISCAMENDING APPOINTMENT FORM
2009-10-08AR0129/09/09 FULL LIST
2009-08-14288aDIRECTOR APPOINTED PAUL PENNEY
2009-07-23288aDIRECTOR APPOINTED ADRIAN MARK EASTWOOD
2009-07-21288aDIRECTOR APPOINTED JANE BRYDON
2009-07-10288bAPPOINTMENT TERMINATED DIRECTOR ANDREW BRIGGS
2009-07-10288bAPPOINTMENT TERMINATED DIRECTOR DEAN BUCKLEY
2009-07-09288bAPPOINTMENT TERMINATED DIRECTOR CHRISTIAN TORKINGTON
2009-07-02288aSECRETARY APPOINTED FIONA MITCHELL
2009-07-02288bAPPOINTMENT TERMINATED SECRETARY TRACEY NICHOLLS
2009-05-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-01363aRETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66290 - Other activities auxiliary to insurance and pension funding




Licences & Regulatory approval
We could not find any licences issued to SCOTTISH WIDOWS SERVICES 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 SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SCOTTISH WIDOWS SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.8797
MortgagesNumMortOutstanding1.5599
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.329

This shows the max and average number of mortgages for companies with the same SIC code of 66290 - Other activities auxiliary to insurance and pension funding

Intangible Assets
Patents
We have not found any records of SCOTTISH WIDOWS SERVICES LIMITED registering or being granted any patents
Domain Names

SCOTTISH WIDOWS SERVICES LIMITED owns 9 domain names.

stakeholder-live.co.uk   stakeholderlive.co.uk   stakeholderpensionsplc.co.uk   swip.co.uk   scottishwidows-investmentpartnership.co.uk   scottishwidowsinvestmentpartnership.co.uk   scottishwidowsperks.co.uk   swipresearch.co.uk   sw-investmentpartnership.co.uk  

Trademarks
We have not found any records of SCOTTISH WIDOWS SERVICES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT CHARGE LE BER ASSOCIATES LIMITED 1999-10-05 Outstanding

We have found 1 mortgage charges which are owed to SCOTTISH WIDOWS SERVICES LIMITED

Income
Government Income
We have not found government income sources for SCOTTISH WIDOWS SERVICES 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 (66290 - Other activities auxiliary to insurance and pension funding) as SCOTTISH WIDOWS SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SCOTTISH WIDOWS SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCOTTISH WIDOWS SERVICES 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 SERVICES 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.