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

SCOTTISH WIDOWS GROUP LIMITED

69 MORRISON STREET, EDINBURGH, MIDLOTHIAN, EH3 8YF,
Company Registration Number
SC199547
Private Limited Company
Active

Company Overview

About Scottish Widows Group Ltd
SCOTTISH WIDOWS GROUP LIMITED was founded on 1999-09-01 and has its registered office in Midlothian. The organisation's status is listed as "Active". Scottish Widows Group Limited is a Private Limited Company registered in 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 GROUP LIMITED
 
Legal Registered Office
69 MORRISON STREET
EDINBURGH
MIDLOTHIAN
EH3 8YF
Other companies in EH3
 
Filing Information
Company Number SC199547
Company ID Number SC199547
Date formed 1999-09-01
Country 
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: 2024-05-05 06:53:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCOTTISH WIDOWS GROUP 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 GROUP LIMITED

Current Directors
Officer Role Date Appointed
JOANNE MARGARET JOLLY
Company Secretary 2014-04-23
ANDREA MARGARET BLANCE
Director 2015-07-17
MARK GEORGE CULMER
Director 2012-10-31
JANE ELIZABETH MARY CURTIS
Director 2014-11-11
MICHAEL HARRIS
Director 2016-09-01
JOHN FRANCIS HYLANDS
Director 2015-03-19
ANTONIO LORENZO
Director 2016-03-02
CHRISTOPHER JOHN GEORGE MOULDER
Director 2017-06-12
SOPHIE JANE O'CONNOR
Director 2017-06-01
NICHOLAS EDWARD TUCKER PRETTEJOHN
Director 2014-06-23
RICHARD LESLIE MARTIN WOHANKA
Director 2013-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
KARIN ALEXANDRA COOK
Director 2015-10-19 2018-06-22
MICHAEL CHRISTOPHERS
Director 2010-04-27 2017-05-15
NORVAL MACKENZIE BRYSON
Director 2005-07-21 2015-07-31
JEREMY GOFORD
Director 2007-11-23 2015-02-13
LORD (NORMAN ROY) BLACKWELL
Director 2012-09-01 2014-06-23
CATRIONA MARGARET HERD
Company Secretary 2010-03-25 2014-04-23
MARK ANDREW FISHER
Director 2012-09-19 2014-04-22
ROBERT JAMES MACKENZIE BULLOCH
Director 2012-02-16 2012-12-31
ROSEMARY HARRIS
Director 2011-08-25 2012-02-29
ANDREW DAVID BRIGGS
Director 2007-01-08 2010-03-31
CHRISTOPHER WILLIAM MUIR
Company Secretary 2007-03-07 2010-03-25
DEAN ROBERT BUCKLEY
Director 2008-01-07 2009-02-18
GAVIN JOHN NORMAN GEMMELL
Director 2000-03-03 2007-12-31
CATRIONA MARGARET HERD
Company Secretary 2006-12-01 2007-03-07
MARIE ISOBEL ROSS
Company Secretary 2005-09-26 2006-11-30
CATRIONA MARGARET HERD
Company Secretary 2000-03-03 2005-09-26
MICHAEL EDWARD FAIREY
Director 2000-03-03 2003-11-01
ORIE LESLIE DUDLEY JNR
Director 2000-03-03 2000-09-30
HELEN SUZANNE RODGERS
Company Secretary 1999-09-01 2000-03-03
ROBERT CHARLES CAREFULL
Director 1999-09-01 2000-03-03
BRIONY HELEN KEZIA JONES
Director 1999-09-01 2000-03-03
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1999-09-01 1999-09-01
COMBINED NOMINEES LIMITED
Nominated Director 1999-09-01 1999-09-01
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1999-09-01 1999-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREA MARGARET BLANCE THE MENTORING FOUNDATION Director 2018-02-06 CURRENT 2011-09-05 Active
ANDREA MARGARET BLANCE VANQUIS BANKING GROUP PLC Director 2017-03-01 CURRENT 1960-08-31 Active
ANDREA MARGARET BLANCE ST ANDREW'S INSURANCE PLC Director 2015-07-17 CURRENT 1995-09-15 Active
ANDREA MARGARET BLANCE SCOTTISH WIDOWS LIMITED Director 2015-07-17 CURRENT 1996-05-02 Active
ANDREA MARGARET BLANCE SCOTTISH WIDOWS FINANCIAL SERVICES HOLDINGS Director 2015-07-17 CURRENT 1999-09-01 Active
ANDREA MARGARET BLANCE LLOYDS BANK GENERAL INSURANCE LIMITED Director 2015-07-17 CURRENT 1925-03-09 Active
ANDREA MARGARET BLANCE LLOYDS BANK GENERAL INSURANCE HOLDINGS LIMITED Director 2015-07-17 CURRENT 1982-04-13 Active
MARK GEORGE CULMER LDC (MANAGERS) LIMITED Director 2018-01-18 CURRENT 1990-04-25 Active
MARK GEORGE CULMER LBG EQUITY INVESTMENTS LIMITED Director 2017-06-26 CURRENT 1989-08-10 Active
MARK GEORGE CULMER SCOTTISH WIDOWS FINANCIAL SERVICES HOLDINGS Director 2013-07-26 CURRENT 1999-09-01 Active
MARK GEORGE CULMER LLOYDS BANK GENERAL INSURANCE HOLDINGS LIMITED Director 2013-07-26 CURRENT 1982-04-13 Active
MARK GEORGE CULMER ST ANDREW'S INSURANCE PLC Director 2012-10-31 CURRENT 1995-09-15 Active
MARK GEORGE CULMER SCOTTISH WIDOWS LIMITED Director 2012-10-31 CURRENT 1996-05-02 Active
MARK GEORGE CULMER LLOYDS BANK GENERAL INSURANCE LIMITED Director 2012-10-31 CURRENT 1925-03-09 Active
MARK GEORGE CULMER BANK OF SCOTLAND PLC Director 2012-05-16 CURRENT 2007-09-17 Active
MARK GEORGE CULMER HBOS PLC Director 2012-05-16 CURRENT 2001-05-03 Active
MARK GEORGE CULMER LLOYDS BANK PLC Director 2012-05-16 CURRENT 1865-04-20 Active
MARK GEORGE CULMER LLOYDS BANKING GROUP PLC Director 2012-05-16 CURRENT 1985-10-21 Active
MARK GEORGE CULMER ROYAL & SUN ALLIANCE INSURANCE PLC Director 2004-05-19 CURRENT 1999-09-15 Converted / Closed
JANE ELIZABETH MARY CURTIS THE EXERCISE CLINIC LTD Director 2017-06-09 CURRENT 2016-11-17 Active
JANE ELIZABETH MARY CURTIS ST ANDREW'S INSURANCE PLC Director 2014-11-11 CURRENT 1995-09-15 Active
JANE ELIZABETH MARY CURTIS SCOTTISH WIDOWS LIMITED Director 2014-11-11 CURRENT 1996-05-02 Active
JANE ELIZABETH MARY CURTIS SCOTTISH WIDOWS FINANCIAL SERVICES HOLDINGS Director 2014-11-11 CURRENT 1999-09-01 Active
JANE ELIZABETH MARY CURTIS LLOYDS BANK GENERAL INSURANCE LIMITED Director 2014-11-11 CURRENT 1925-03-09 Active
JANE ELIZABETH MARY CURTIS LLOYDS BANK GENERAL INSURANCE HOLDINGS LIMITED Director 2014-11-11 CURRENT 1982-04-13 Active
JANE ELIZABETH MARY CURTIS AON UK TRUSTEES LIMITED Director 2013-01-01 CURRENT 1999-11-22 Active
MICHAEL HARRIS ST ANDREW'S INSURANCE PLC Director 2016-09-01 CURRENT 1995-09-15 Active
MICHAEL HARRIS SCOTTISH WIDOWS LIMITED Director 2016-09-01 CURRENT 1996-05-02 Active
MICHAEL HARRIS SCOTTISH WIDOWS FINANCIAL SERVICES HOLDINGS Director 2016-09-01 CURRENT 1999-09-01 Active
MICHAEL HARRIS LLOYDS BANK GENERAL INSURANCE LIMITED Director 2016-09-01 CURRENT 1925-03-09 Active
MICHAEL HARRIS LLOYDS BANK GENERAL INSURANCE HOLDINGS LIMITED Director 2016-09-01 CURRENT 1982-04-13 Active
JOHN FRANCIS HYLANDS ST ANDREW'S INSURANCE PLC Director 2015-03-19 CURRENT 1995-09-15 Active
JOHN FRANCIS HYLANDS SCOTTISH WIDOWS LIMITED Director 2015-03-19 CURRENT 1996-05-02 Active
JOHN FRANCIS HYLANDS SCOTTISH WIDOWS FINANCIAL SERVICES HOLDINGS Director 2015-03-19 CURRENT 1999-09-01 Active
JOHN FRANCIS HYLANDS LLOYDS BANK GENERAL INSURANCE LIMITED Director 2015-03-19 CURRENT 1925-03-09 Active
JOHN FRANCIS HYLANDS LLOYDS BANK GENERAL INSURANCE HOLDINGS LIMITED Director 2015-03-19 CURRENT 1982-04-13 Active
JOHN FRANCIS HYLANDS ROYAL CONSERVATOIRE OF SCOTLAND Director 2011-10-28 CURRENT 1900-12-13 Active
JOHN FRANCIS HYLANDS ST ALOYSIUS' COLLEGE Director 2011-08-23 CURRENT 2011-08-23 Active
JOHN FRANCIS HYLANDS BOC PENSIONS LIMITED Director 2007-12-11 CURRENT 1968-11-12 Active
JOHN FRANCIS HYLANDS BOC RETIREMENT BENEFITS SCHEME TRUSTEES LIMITED Director 2007-11-01 CURRENT 1997-07-01 Active
JOHN FRANCIS HYLANDS BOC PENSION SCHEME TRUSTEES LIMITED Director 2007-11-01 CURRENT 1997-01-17 Active
JOHN FRANCIS HYLANDS ECCLESIASTICAL INSURANCE OFFICE PUBLIC LIMITED COMPANY Director 2007-09-01 CURRENT 1887-08-03 Active
JOHN FRANCIS HYLANDS BENEFACT GROUP PLC Director 2007-09-01 CURRENT 1983-04-26 Active
ANTONIO LORENZO ST ANDREW'S INSURANCE PLC Director 2016-03-02 CURRENT 1995-09-15 Active
ANTONIO LORENZO SCOTTISH WIDOWS LIMITED Director 2016-03-02 CURRENT 1996-05-02 Active
ANTONIO LORENZO SCOTTISH WIDOWS FINANCIAL SERVICES HOLDINGS Director 2016-03-02 CURRENT 1999-09-01 Active
ANTONIO LORENZO LLOYDS BANK GENERAL INSURANCE LIMITED Director 2016-03-02 CURRENT 1925-03-09 Active
ANTONIO LORENZO LLOYDS BANK GENERAL INSURANCE HOLDINGS LIMITED Director 2016-03-02 CURRENT 1982-04-13 Active
CHRISTOPHER JOHN GEORGE MOULDER ST ANDREW'S INSURANCE PLC Director 2017-06-12 CURRENT 1995-09-15 Active
CHRISTOPHER JOHN GEORGE MOULDER SCOTTISH WIDOWS LIMITED Director 2017-06-12 CURRENT 1996-05-02 Active
CHRISTOPHER JOHN GEORGE MOULDER SCOTTISH WIDOWS FINANCIAL SERVICES HOLDINGS Director 2017-06-12 CURRENT 1999-09-01 Active
CHRISTOPHER JOHN GEORGE MOULDER LLOYDS BANK GENERAL INSURANCE LIMITED Director 2017-06-12 CURRENT 1925-03-09 Active
CHRISTOPHER JOHN GEORGE MOULDER LLOYDS BANK GENERAL INSURANCE HOLDINGS LIMITED Director 2017-06-12 CURRENT 1982-04-13 Active
SOPHIE JANE O'CONNOR ST ANDREW'S INSURANCE PLC Director 2017-06-01 CURRENT 1995-09-15 Active
SOPHIE JANE O'CONNOR SCOTTISH WIDOWS LIMITED Director 2017-06-01 CURRENT 1996-05-02 Active
SOPHIE JANE O'CONNOR SCOTTISH WIDOWS FINANCIAL SERVICES HOLDINGS Director 2017-06-01 CURRENT 1999-09-01 Active
SOPHIE JANE O'CONNOR LLOYDS BANK GENERAL INSURANCE LIMITED Director 2017-06-01 CURRENT 1925-03-09 Active
SOPHIE JANE O'CONNOR LLOYDS BANK GENERAL INSURANCE HOLDINGS LIMITED Director 2017-06-01 CURRENT 1982-04-13 Active
SOPHIE JANE O'CONNOR PERSHING HOLDINGS (UK) LIMITED Director 2016-07-27 CURRENT 2003-02-07 Active
SOPHIE JANE O'CONNOR PERSHING SECURITIES LIMITED Director 2016-07-27 CURRENT 1990-02-27 Active
SOPHIE JANE O'CONNOR PERSHING LIMITED Director 2016-07-27 CURRENT 1986-11-10 Active
SOPHIE JANE O'CONNOR BUPA INSURANCE SERVICES LIMITED Director 2016-02-01 CURRENT 1999-08-23 Active
SOPHIE JANE O'CONNOR BUPA INSURANCE LIMITED Director 2016-02-01 CURRENT 2000-03-27 Active
SOPHIE JANE O'CONNOR THE BANK OF NEW YORK MELLON (INTERNATIONAL) LIMITED Director 2014-04-08 CURRENT 1996-08-09 Active
RICHARD LESLIE MARTIN WOHANKA NORSETTE INVESTMENT CO. LIMITED Director 2017-07-11 CURRENT 1964-11-27 Active
RICHARD LESLIE MARTIN WOHANKA L.H.DEVELOPMENT CO,LIMITED Director 2017-07-11 CURRENT 1955-12-20 Active
RICHARD LESLIE MARTIN WOHANKA BROCKETT INVESTMENT COMPANY LIMITED Director 2017-07-11 CURRENT 1939-06-09 Active
RICHARD LESLIE MARTIN WOHANKA PUTNEY OLD CEMETERY LTD Director 2015-06-03 CURRENT 2015-06-03 Active
RICHARD LESLIE MARTIN WOHANKA SCOTTISH WIDOWS FINANCIAL SERVICES HOLDINGS Director 2013-07-26 CURRENT 1999-09-01 Active
RICHARD LESLIE MARTIN WOHANKA LLOYDS BANK GENERAL INSURANCE HOLDINGS LIMITED Director 2013-07-26 CURRENT 1982-04-13 Active
RICHARD LESLIE MARTIN WOHANKA ST ANDREW'S INSURANCE PLC Director 2013-06-01 CURRENT 1995-09-15 Active
RICHARD LESLIE MARTIN WOHANKA SCOTTISH WIDOWS LIMITED Director 2013-06-01 CURRENT 1996-05-02 Active
RICHARD LESLIE MARTIN WOHANKA LLOYDS BANK GENERAL INSURANCE LIMITED Director 2013-06-01 CURRENT 1925-03-09 Active
RICHARD LESLIE MARTIN WOHANKA EMBARK GROUP LIMITED Director 2013-05-23 CURRENT 1998-06-09 Active
RICHARD LESLIE MARTIN WOHANKA BTG LIMITED Director 2013-01-01 CURRENT 1991-12-12 Active
RICHARD LESLIE MARTIN WOHANKA NUCLEAR LIABILITIES FUND LIMITED Director 2012-01-16 CURRENT 1996-03-28 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
2024-04-10FULL ACCOUNTS MADE UP TO 31/12/23
2024-03-29Termination of appointment of Joanne Margaret Jolly on 2024-03-28
2024-03-29Appointment of Mrs Jesujuwonlo Williams as company secretary on 2024-03-29
2024-03-04DIRECTOR APPOINTED MRS KIRSTINE ANN COOPER
2024-01-25APPOINTMENT TERMINATED, DIRECTOR MICHAEL RONALD DOWNIE
2024-01-23DIRECTOR APPOINTED MR SHINGIRAI THADDEUS NYAHASHA
2023-10-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1995470001
2023-10-12DIRECTOR APPOINTED MRS JOANNA KATE HARRIS
2023-10-03APPOINTMENT TERMINATED, DIRECTOR SOPHIE JANE O'CONNOR
2023-09-08DIRECTOR APPOINTED MR MICHAEL RONALD DOWNIE
2023-09-08APPOINTMENT TERMINATED, DIRECTOR JAMES CHRISTOPHER STEUART HILLMAN
2023-06-08DIRECTOR APPOINTED MR CHIRANTAN BARUA
2023-06-08APPOINTMENT TERMINATED, DIRECTOR ANTONIO LORENZO
2023-04-26CONFIRMATION STATEMENT MADE ON 26/04/23, WITH NO UPDATES
2023-04-14FULL ACCOUNTS MADE UP TO 31/12/22
2022-10-07APPOINTMENT TERMINATED, DIRECTOR JANE ELIZABETH MARY CURTIS
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 16/04/22, WITH UPDATES
2022-04-11AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-25AP01DIRECTOR APPOINTED MRS DEBORAH LEE DAVIS
2021-11-12RES10Resolutions passed:
  • Resolution of allotment of securities
2021-11-09SH0108/11/21 STATEMENT OF CAPITAL GBP 1560000000
2021-09-30TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS EDWARD TUCKER PRETTEJOHN
2021-09-21RP04TM01Second filing for the termination of Kate Cheetham
2021-09-14TM01Termination of appointment of a director
2021-09-07SH03Purchase of own shares
2021-08-26CH01Director's details changed for Mrs Gayle Elaine Schumacher on 2021-08-19
2021-08-17SH06Cancellation of shares. Statement of capital on 2021-08-04 GBP 1,000,000,000
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 16/04/21, WITH NO UPDATES
2021-05-26RES01ADOPT ARTICLES 26/05/21
2021-05-26MEM/ARTSARTICLES OF ASSOCIATION
2021-05-14TM01APPOINTMENT TERMINATED, DIRECTOR JONATHON RODERICK ALAN BOND
2021-05-07AP01DIRECTOR APPOINTED MR ANTHONY JONATHAN REIZENSTEIN
2021-04-26AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FRANCIS HYLANDS
2020-12-09MEM/ARTSARTICLES OF ASSOCIATION
2020-12-09RES01ADOPT ARTICLES 09/12/20
2020-08-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA MARGARET BLANCE
2020-05-26CH01Director's details changed for Mrs Gayle Elaine Schumacher on 2020-05-26
2020-04-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 16/04/20, WITH NO UPDATES
2019-12-18TM01APPOINTMENT TERMINATED, DIRECTOR JAKOB PFAUDLER
2019-12-11AP01DIRECTOR APPOINTED MR JAMES CHRISTOPHER STEUART HILLMAN
2019-12-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARRIS
2019-08-16TM01APPOINTMENT TERMINATED, DIRECTOR MARK GEORGE CULMER
2019-08-16AP01DIRECTOR APPOINTED MR WILLIAM LEON DAVID CHALMERS
2019-08-01AP01DIRECTOR APPOINTED MR JONATHON RODERICK ALAN BOND
2019-07-31AP01DIRECTOR APPOINTED MRS GAYLE ELAINE SCHUMACHER
2019-06-03CS01
2019-05-13AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-11-08AP01DIRECTOR APPOINTED DR JAKOB PFAUDLER
2018-10-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LESLIE MARTIN WOHANKA
2018-10-04AP01DIRECTOR APPOINTED KATE CHEETHAM
2018-06-25TM01APPOINTMENT TERMINATED, DIRECTOR KARIN ALEXANDRA COOK
2018-06-20PSC02Notification of Lloyds Banking Group Plc as a person with significant control on 2018-05-02
2018-06-19PSC07CESSATION OF LLOYDS BANK PLC AS A PERSON OF SIGNIFICANT CONTROL
2018-05-18LATEST SOC18/05/18 STATEMENT OF CAPITAL;GBP 1005954726.67
2018-05-18SH06Cancellation of shares. Statement of capital on 2018-04-17 GBP 1,005,954,726.67
2018-05-15SH03Purchase of own shares
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES
2018-04-16AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN GEORGE MOULDER / 04/10/2017
2017-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN GEORGE MOULDER / 04/10/2017
2017-09-15TM01APPOINTMENT TERMINATED, DIRECTOR VIMLESH MARU
2017-06-20AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN GEORGE MOULDER
2017-06-02AP01DIRECTOR APPOINTED MRS SOPHIE JANE O'CONNOR
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 1006120375.99
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2017-05-23CS0101/05/17 STATEMENT OF CAPITAL GBP 1006119375.99
2017-05-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHRISTOPHERS
2017-04-13AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIO LORENZO / 05/12/2016
2016-11-21RP04TM01SECOND FILING OF TM01 FOR CRAIG THORNTON
2016-11-21ANNOTATIONSecond Filing
2016-11-11TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG THORNTON
2016-09-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PARSONS
2016-09-06AP01DIRECTOR APPOINTED MR MICHAEL HARRIS
2016-06-03LATEST SOC03/06/16 STATEMENT OF CAPITAL;GBP 1006119375.99
2016-06-03AR0101/05/16 FULL LIST
2016-04-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-08AP01DIRECTOR APPOINTED MR ANTONIO LORENZO
2016-02-25MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1995470001
2016-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS EDWARD TUCKER PRETTEJOHN / 06/01/2016
2015-12-16RES01ADOPT ARTICLES 14/12/2015
2015-11-02RP04SECOND FILING FOR FORM AP01
2015-11-02ANNOTATIONClarification
2015-10-26TM01APPOINTMENT TERMINATED, DIRECTOR TOBY STRAUSS
2015-10-26AP01DIRECTOR APPOINTED MS KARIN ALEXANDRA COOK
2015-08-03TM01APPOINTMENT TERMINATED, DIRECTOR NORVAL BRYSON
2015-07-28AP01DIRECTOR APPOINTED MISS ANDREA MARGARET BLANCE
2015-06-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID OLDFIELD
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 1006119375.99
2015-06-04AR0101/05/15 FULL LIST
2015-04-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-25AP01DIRECTOR APPOINTED MR JOHN FRANCIS HYLANDS
2015-02-17TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY GOFORD
2014-12-24CC04STATEMENT OF COMPANY'S OBJECTS
2014-12-24RES01ALTER ARTICLES 16/12/2014
2014-12-24MEM/ARTSARTICLES OF ASSOCIATION
2014-11-20TM01APPOINTMENT TERMINATED, DIRECTOR CORNELIS SCHRAUWERS
2014-11-20AP01DIRECTOR APPOINTED MRS JANE ELIZABETH MARY CURTIS
2014-07-24AP01DIRECTOR APPOINTED MR DAVID JAMES STANLEY OLDFIELD
2014-06-30AP01DIRECTOR APPOINTED MR NICHOLAS EDWARD TUCKER PRETTEJOHN
2014-06-25TM01APPOINTMENT TERMINATED, DIRECTOR LORD BLACKWELL
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 1006119375.99
2014-06-18AR0101/05/14 FULL LIST
2014-04-30AP03SECRETARY APPOINTED MRS JOANNE MARGARET JOLLY
2014-04-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK FISHER
2014-04-30TM02APPOINTMENT TERMINATED, SECRETARY CATRIONA HERD
2014-04-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK PARSONS / 28/01/2014
2013-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY EMIL STRAUSS / 11/11/2013
2013-10-03RES13DELETE PROVISIONS OF MEMORANDA OF ASSOC. 19/09/2013
2013-10-03RES01ADOPT ARTICLES 19/09/2013
2013-10-03CC04STATEMENT OF COMPANY'S OBJECTS
2013-06-27AR0101/05/13 FULL LIST
2013-06-26AP01DIRECTOR APPOINTED MR RICHARD LESLIE MARTIN WOHANKA
2013-06-25AP01DIRECTOR APPOINTED VIMLESH MARU
2013-06-12AP01DIRECTOR APPOINTED CRAIG JAMES THORNTON
2013-06-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WALKDEN
2013-06-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PECK
2013-05-29SH1929/05/13 STATEMENT OF CAPITAL GBP 1006119375.99
2013-05-29CAP-SSSOLVENCY STATEMENT DATED 23/05/13
2013-05-29SH20STATEMENT BY DIRECTORS
2013-05-29RES13CANCELLING A & B ORDINARY SHARES 23/05/2013
2013-05-29RES06REDUCE ISSUED CAPITAL 23/05/2013
2013-05-29RES12VARYING SHARE RIGHTS AND NAMES
2013-05-29RES01ADOPT ARTICLES 23/05/2013
2013-05-29SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-04-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY GOFORD / 05/02/2013
2013-01-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BULLOCH
2013-01-11TM01TERMINATE DIR APPOINTMENT
2012-11-14AP01DIRECTOR APPOINTED MR ANDREW MARK PARSONS
2012-11-05AP01DIRECTOR APPOINTED MR MARK GEORGE CULMER
2012-10-22TM01APPOINTMENT TERMINATED, DIRECTOR GREGOR STEWART
2012-10-04AP01DIRECTOR APPOINTED MARK ANDREW FISHER
2012-09-04AP01DIRECTOR APPOINTED LORD (NORMAN ROY) BLACKWELL
2012-06-07AR0101/05/12 FULL LIST
2012-05-30AP01DIRECTOR APPOINTED DR CORNELIS ANTONIUS CAROLUS MARIA SCHRAUWERS
2012-04-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-29TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER LEITCH
2012-02-29TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY HARRIS
2012-02-22MEM/ARTSARTICLES OF ASSOCIATION
2012-02-17AP01DIRECTOR APPOINTED MR. DAVID JAMES WALKDEN
2012-02-17AP01DIRECTOR APPOINTED ROBERT JAMES, MACKENZIE BULLOCH
2011-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGOR NINIAN STEWART / 21/11/2011
2011-11-22AP01DIRECTOR APPOINTED MR TOBY EMIL STRAUSS
2011-11-08CH03SECRETARY'S CHANGE OF PARTICULARS / CATRIONA MARGARET HERD / 08/11/2011
2011-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY HARRIS / 01/11/2011
2011-10-13TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP LONEY
2011-09-28AR0101/09/11 FULL LIST
2011-09-27RES01ALTER ARTICLES 28/06/2011
2011-09-05AP01DIRECTOR APPOINTED MRS ROSEMARY HARRIS
2011-07-25AP01DIRECTOR APPOINTED GREGOR NINIAN STEWART
2011-06-15TM01APPOINTMENT TERMINATED, DIRECTOR KERR LUSCOMBE
2011-05-27TM01APPOINTMENT TERMINATED, DIRECTOR ARCHIBALD KANE
2011-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DR NORVAL MACKENZIE BRYSON / 01/04/2011
2011-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. PHILIP DUNCAN LONEY / 11/04/2011
2011-04-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DR NORVAL MACKENZIE BRYSON / 24/02/2011
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ARCHIBALD GERARD KANE / 01/10/2010
2010-09-21AR0101/09/10 FULL LIST
2010-06-18AP01DIRECTOR APPOINTED ANDREW MICHAEL PECK
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to SCOTTISH WIDOWS GROUP 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 GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of SCOTTISH WIDOWS GROUP LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of SCOTTISH WIDOWS GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCOTTISH WIDOWS GROUP LIMITED
Trademarks
We have not found any records of SCOTTISH WIDOWS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCOTTISH WIDOWS GROUP 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 (70100 - Activities of head offices) as SCOTTISH WIDOWS GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where SCOTTISH WIDOWS GROUP 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 GROUP 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 GROUP 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.