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

SCOTTISH WIDOWS ANNUITIES LIMITED

ATRIA ONE, 144 MORRISON STREET, EDINBURGH, EH3 8EX,
Company Registration Number
SC199550
Private Limited Company
Liquidation

Company Overview

About Scottish Widows Annuities Ltd
SCOTTISH WIDOWS ANNUITIES LIMITED was founded on 1999-09-01 and has its registered office in Edinburgh. The organisation's status is listed as "Liquidation". Scottish Widows Annuities 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 ANNUITIES LIMITED
 
Legal Registered Office
ATRIA ONE
144 MORRISON STREET
EDINBURGH
EH3 8EX
Other companies in EH3
 
Filing Information
Company Number SC199550
Company ID Number SC199550
Date formed 1999-09-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts FULL
Last Datalog update: 2020-01-05 07:09:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCOTTISH WIDOWS ANNUITIES 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 ANNUITIES LIMITED

Current Directors
Officer Role Date Appointed
ALAN DAVID YUILLE
Company Secretary 2016-12-09
JAMES CHRISTOPHER STEUART HILLMAN
Director 2016-12-09
SEAN WILLIAM LOWTHER
Director 2016-12-09
RICHARD JOHN MCINTYRE
Director 2016-12-09
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNE MARGARET JOLLY
Company Secretary 2014-04-23 2016-12-09
ANDREA MARGARET BLANCE
Director 2015-07-17 2016-12-09
MICHAEL CHRISTOPHERS
Director 2010-04-27 2016-12-09
KARIN ALEXANDRA COOK
Director 2015-10-19 2016-12-09
MARK GEORGE CULMER
Director 2012-10-31 2016-12-09
JANE ELIZABETH MARY CURTIS
Director 2014-11-11 2016-12-09
MICHAEL HARRIS
Director 2016-09-01 2016-12-09
JOHN FRANCIS HYLANDS
Director 2015-03-19 2016-12-09
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 2012-01-01 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 2000-03-15 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 2000-02-10 2005-09-26
MICHAEL EDWARD FAIREY
Director 2000-03-15 2003-11-01
ORIE LESLIE DUDLEY JNR
Director 2000-01-04 2000-09-30
IAIN ALEXANDER REID
Company Secretary 2000-01-04 2000-02-10
HELEN SUZANNE RODGERS
Company Secretary 1999-09-01 2000-01-04
ROBERT CHARLES CAREFULL
Director 1999-09-01 2000-01-04
BRIONY HELEN KEZIA JONES
Director 1999-09-01 2000-01-04
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
JAMES CHRISTOPHER STEUART HILLMAN SW FUNDING PLC Director 2016-12-09 CURRENT 1999-09-01 Active
JAMES CHRISTOPHER STEUART HILLMAN ST ANDREW'S LIFE ASSURANCE PLC Director 2016-12-09 CURRENT 1995-09-15 Active
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 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 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 ST ANDREW'S LIFE ASSURANCE PLC Director 2016-12-09 CURRENT 1995-09-15 Active
RICHARD JOHN MCINTYRE SCOTTISH WIDOWS UNIT FUNDS LIMITED Director 2016-12-09 CURRENT 1981-05-13 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
2018-12-03AD03Registers moved to registered inspection location of The Mound Edinburgh EH1 1YZ
2018-12-03AD02Register inspection address changed to The Mound Edinburgh EH1 1YZ
2018-11-12TM02Termination of appointment of Alan David Yuille on 2018-11-06
2018-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/18 FROM 69 Morrison Street Edinburgh Midlothian EH3 8YF
2018-11-12LRESSPResolutions passed:
  • Special resolution to wind up on 2018-10-31
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
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 1000000
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2016-12-13AP01DIRECTOR APPOINTED MR SEAN WILLIAM LOWTHER
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHRISTOPHERS
2016-12-13TM02Termination of appointment of Joanne Margaret Jolly on 2016-12-09
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR VIMLESH MARU
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PRETTEJOHN
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR JANE CURTIS
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HYLANDS
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WOHANKA
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR KARIN COOK
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA BLANCE
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARRIS
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK CULMER
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIO LORENZO
2016-12-13AP01DIRECTOR APPOINTED MR RICHARD JOHN MCINTYRE
2016-12-13AP01DIRECTOR APPOINTED MR JAMES CHRISTOPHER STEUART HILLMAN
2016-12-12AP03Appointment of Alan David Yuille as company secretary on 2016-12-09
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
2016-09-06AP01DIRECTOR APPOINTED MR MICHAEL HARRIS
2016-09-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PARSONS
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 1000000
2016-05-20AR0101/05/16 FULL LIST
2016-04-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-08AP01DIRECTOR APPOINTED MR ANTONIO LORENZO
2016-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS EDWARD TUCKER PRETTEJOHN / 06/01/2016
2015-12-16RES01ADOPT ARTICLES 10/12/2015
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
2015-05-22LATEST SOC22/05/15 STATEMENT OF CAPITAL;GBP 1000000
2015-05-22AR0101/05/15 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
2014-11-20AP01DIRECTOR APPOINTED MRS JANE ELIZABETH MARY CURTIS
2014-11-20TM01APPOINTMENT TERMINATED, DIRECTOR CORNELIS SCHRAUWERS
2014-07-24AP01DIRECTOR APPOINTED MR DAVID JAMES STANLEY OLDFIELD
2014-06-25AP01DIRECTOR APPOINTED MR NICHOLAS EDWARD TUCKER PRETTEJOHN
2014-06-25TM01APPOINTMENT TERMINATED, DIRECTOR LORD BLACKWELL
2014-05-29LATEST SOC29/05/14 STATEMENT OF CAPITAL;GBP 1000000
2014-05-29AR0101/05/14 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
2013-09-25RES01ADOPT ARTICLES 19/09/2013
2013-09-25CC04STATEMENT OF COMPANY'S OBJECTS
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
2013-05-29CAP-SSSOLVENCY STATEMENT DATED 23/05/13
2013-05-29SH1929/05/13 STATEMENT OF CAPITAL GBP 1000000.00
2013-05-29SH20STATEMENT BY DIRECTORS
2013-05-29RES06REDUCE ISSUED CAPITAL 23/05/2013
2013-05-15AR0101/05/13 FULL LIST
2013-05-02MEM/ARTSARTICLES OF ASSOCIATION
2013-04-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-18MEM/ARTSARTICLES OF ASSOCIATION
2013-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY GOFORD / 05/02/2013
2013-02-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-02-06RES04NC INC ALREADY ADJUSTED 25/01/2013
2013-02-04SH0125/01/13 STATEMENT OF CAPITAL GBP 731515002
2013-01-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BULLOCH
2013-01-22SH0120/12/12 STATEMENT OF CAPITAL GBP 531515002.00
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
2012-05-30AP01DIRECTOR APPOINTED DR CORNELIS ANTONIUS CAROLUS MARIA SCHRAUWERS
2012-05-15AR0101/05/12 FULL LIST
2012-04-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-29TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER LEITCH
2012-02-29TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY HARRIS
2012-01-12AP01DIRECTOR APPOINTED ROBERT JAMES, MACKENZIE BULLOCH
2012-01-11AP01DIRECTOR APPOINTED MR. DAVID JAMES WALKDEN
2011-12-21AP01DIRECTOR APPOINTED GREGOR NINIAN STEWART
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
2011-09-23AR0101/09/11 FULL LIST
2011-09-05AP01DIRECTOR APPOINTED MRS ROSEMARY HARRIS
2011-06-16TM01APPOINTMENT TERMINATED, DIRECTOR KERR LUSCOMBE
2011-05-31AR0101/05/11 FULL LIST
2011-05-27TM01APPOINTMENT TERMINATED, DIRECTOR ARCHIBALD KANE
2011-05-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. PHILIP DUNCAN LONEY / 11/04/2011
2011-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DR NORVAL MACKENZIE BRYSON / 01/04/2011
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
2010-09-06AR0101/09/10 FULL LIST
2010-06-18AP01DIRECTOR APPOINTED ANDREW MICHAEL PECK
2010-05-11AP01DIRECTOR APPOINTED MR MICHAEL CHRISTOPHERS
2010-04-19AP01DIRECTOR APPOINTED KERR LUSCOMBE
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 ANNUITIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-11-13
Resolution2018-11-13
Fines / Sanctions
No fines or sanctions have been issued against SCOTTISH WIDOWS ANNUITIES 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 ANNUITIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges39.6099
MortgagesNumMortOutstanding38.8299
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.789

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of SCOTTISH WIDOWS ANNUITIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCOTTISH WIDOWS ANNUITIES LIMITED
Trademarks
We have not found any records of SCOTTISH WIDOWS ANNUITIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCOTTISH WIDOWS ANNUITIES 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 ANNUITIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SCOTTISH WIDOWS ANNUITIES 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partySCOTTISH WIDOWS ANNUITIES LIMITEDEvent Date2018-11-13
Company Number: SC199550 Name of Company: SCOTTISH WIDOWS ANNUITIES LIMITED Nature of Business: Dormant Company Type of Liquidation: Members Registered office: EY, Atria One, 144 Morrison St, Edinburg…
 
Initiating party Event TypeResolution
Defending partySCOTTISH WIDOWS ANNUITIES LIMITEDEvent Date2018-11-13
SCOTTISH WIDOWS ANNUITIES LIMITED Company Number: SC199550 Registered office: EY, Atria One, 144 Morrison St, Edinburgh, EH3 8EX Principal trading address: 69 Morrison Street, Edinburgh, EH3 8BW The f…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCOTTISH WIDOWS ANNUITIES 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 ANNUITIES 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.