SCOTTISH AMICABLE LIFE ASSURANCE SOCIETY is a business entity registered at Companies House, UK, with entity identifier is SZ000012. The registration start date is April 14, 1983. The current status is Active.
Company Number | SZ000012 |
Company Name | SCOTTISH AMICABLE LIFE ASSURANCE SOCIETY |
Registered Address |
Craigforth Stirling FK9 4UE |
Company Category | Private Unlimited |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1983-04-14 |
Account Category | DORMANT |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Last Update | 2019-12-31 |
Returns Due Date | 2017-07-11 |
Returns Last Update | 2016-06-13 |
Confirmation Statement Due Date | 2021-08-14 |
Confirmation Statement Last Update | 2020-07-31 |
Information Source | source link |
SIC Code | Industry |
---|---|
74990 | Non-trading company |
Address |
CRAIGFORTH |
Post Town | STIRLING |
Post Code | FK9 4UE |
Entity Name | Office Address |
---|---|
PRUDENTIAL DISTRIBUTION LIMITED | Craigforth, Stirling, FK9 4UE |
SCOTAM PENSION TRUSTEES LIMITED | Craigforth, Stirling, FK9 4UE |
PRUDENTIAL GP LIMITED | Craigforth, Stirling, FK9 4UE |
PRUDENTIAL UK SERVICES LIMITED | Craigforth, Stirling, FK9 4UE |
SCOTTISH AMICABLE HOLDINGS LIMITED | Craigforth, Stirling, FK9 4UE |
SCOTTISH AMICABLE PENSIONS INVESTMENTS LIMITED | Craigforth, Stirling, FK9 4UE |
SCOTTISH AMICABLE FINANCE LIMITED | Craigforth, Stirling, FK9 4UE |
PRUDENTIAL LIFETIME MORTGAGES LIMITED | Craigforth, Stirling, FK9 4UE |
Entity Name | Office Address |
---|---|
PRUDENTIAL EMPLOYEE CO-INVESTMENT (NO.1) LIMITED PARTNERSHIP | Po Box 25, Craigforth, Stirling, FK9 4UE |
Entity Name | Office Address |
---|---|
D.BENZIE PLANT AND LABOUR HIRE LIMITED | 8 Easterton Drive, Cowie, Stirling, FK7 7AF, Scotland |
FRAZ NUTRITION LTD | 14 Cringate Gardens, Stirling, FK7 8PR, Scotland |
MCGOWAN & SON SURFACING LTD | 36 Mossgiel Avenue, Stirling, Stirlingshire, FK8 1QG, United Kingdom |
DOYLE SOFT DRINKS LTD | 108 Drip Road, Stirling, FK8 1RN, United Kingdom |
STARTING POINT PHYSIOTHERAPY LTD | 30 Hume Crescent, Bridge of Allan, Stirling, Stirlingshire, FK9 4SN, Scotland |
LUSH BUBBLE WAFFLES LTD | 3 Batterflatts House, Batterflatts Gardens, Stirling, FK7 9JD, Scotland |
CHRISTIE HOMES LTD | Barns Knowe, Sauchieburn, Stirling, Stirlingshire, FK7 9QF, Scotland |
EMIHOL INVESTMENTS LIMITED | Sand Hill, Buchlyvie, Stirling, FK8 3PD, Scotland |
WIND RENEWABLE SERVICES LTD | 13 Academy Place, Bannockburn, Stirling, FK7 8ND, Scotland |
QUBIT CREATIONS LIMITED | 47 Woolcarder's Court, Cambusbarron, Stirling, FK7 9RA, Scotland |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED | Secretary (Active) | Laurence Pountney Hill, London, England, EC4R 0HH | / 30 September 2017 |
/ |
|
GRACIE, Stewart Robert | Director (Active) | Laurence Pountney Hill, London, England, EC4R 0HH | November 1968 / 25 October 2012 |
British / United Kingdom |
Actuary |
PAYNE, Michael Alan | Director (Active) | Laurence Pountney Hill, ., London, England, EC4R 0HH | May 1971 / 23 July 2014 |
British / Scotland |
Retirement Income Actuary |
DUNLOP, Guy Robin Strickland | Secretary (Resigned) | Craigforth, Stirling, FK9 4UE | / 22 January 2016 |
/ |
|
FOUNTAIN, Jacqueline Ann | Secretary (Resigned) | The Hollies 19 Hadley Road, Enfield, Middlesex, EN2 8JT | / 28 September 2001 |
/ |
|
FOUNTAIN, Jaqueline Ann | Secretary (Resigned) | Laurence Pountney Hill, London, England, EC4R 0HH | / 22 June 2015 |
/ |
|
LEE, Tony | Secretary (Resigned) | 8 Rossdale, Tunbridge Wells, Kent, TN2 3PG | / 5 February 2001 |
British / |
|
MITCHELL, James Charles | Secretary (Resigned) | 4 Strachan Crescent, Dollar, Clackmannanshire, FK14 7HL | / |
/ |
|
MITCHELY, Simon Colin | Secretary (Resigned) | Craigforth, Stirling, Stirlingshire, Scotland, FK9 4UE | / 31 March 2017 |
/ |
|
PENDER, Stuart Macpherson | Secretary (Resigned) | Dalnair House, 47 Chalton Road, Bridge Of Allan, Stirlingshire, FK9 4EF | / 1 January 1998 |
/ |
|
RUPAREL, Vanessa Frances | Secretary (Resigned) | 54 Clarendon Avenue, Leamington Spa, Warwickshire, CV32 4SA | / 13 January 2000 |
/ |
|
WALKER, Robert | Secretary (Resigned) | 6 Albion Road, Reigate, Surrey, RH2 7JY | / 31 October 1998 |
/ |
|
WINDRIDGE, Susan Doreen | Secretary (Resigned) | 5 Laurence Pountney Hill, London, EC4R 0HH | / 7 September 2006 |
British / |
|
BISSET, Thomas Melville | Director (Resigned) | Sea House, Elie, Fife, KY9 1AU | September 1927 / |
British / |
Company Director |
BRADSHAW, Paul Richard | Director (Resigned) | 5 South End Close, Hursley, Winchester, Hampshire, SO21 2LJ | January 1950 / 1 December 1994 |
British / United Kingdom |
Actuary |
BROWN, William | Director (Resigned) | Gean House 4a Horseshoe Road, Bearsden, Glasgow, Scotland, G61 2ST | June 1929 / |
British / |
Company Director |
BRUCE, Andrew Douglas Alexander Thomas, The Earl Of Elgin & Kincardine | Director (Resigned) | Broomhall, Dunfermline, Fife, KY11 3DU | February 1924 / |
British / |
Landowner & Farmer |
EVERETT, Richard Charles | Director (Resigned) | 23 Stanhope Way, Riverhead, Sevenoaks, Kent, TN13 2DZ | April 1965 / 16 August 2004 |
British / |
Chartered Accountant |
GUPTA, Ashok Kumar | Director (Resigned) | Milndavie House 8 Milndavie Road, Strathblane, Glasgow, G63 9EN | August 1954 / 15 June 1994 |
British / |
Finance Director & Actuary |
JACK, James White | Director (Resigned) | Azalea Cottage, Alderton Drive, Little Gaddesden, Hertfordshire, HP4 1NA | January 1951 / 1 October 1997 |
British / United Kingdom |
Finance Director |
JAMIESON, Peter Lindsay Auldjo | Director (Resigned) | 4 Milborne Grove, London, SW10 9SN | May 1938 / 1 March 1993 |
British / |
Banker |
JOHNSTON, Thomas | Director (Resigned) | Fernbank 43 Strathblane Road, Milngavie, Glasgow, Lanarkshire, G62 8HA | June 1927 / |
British / |
Company Director |
JOHNSTONE, Raymond, Sir | Director (Resigned) | Wards, Gartocharn, Alexandria, Dunbartonshire, G83 8SB | October 1929 / |
British / |
Company Director |
KNOX, William Graeme | Director (Resigned) | The Pepper Pot Station Road, Killearn, Glasgow, G63 9NZ | February 1945 / |
British / |
Managing Director |
MILLER, Ronald Andrew Baird, Sir | Director (Resigned) | 7 Doune Terrace, Edinburgh, Midlothian, EH3 6DY | May 1937 / |
British / |
Company Director |
MORRISON, William Charles Carnegie | Director (Resigned) | 87 Campden Hill Court, Campden Hill Road, London, W8 7HW | February 1938 / 1 October 1993 |
British / |
Chartered Accountant |
NICOLSON, Roy Macdonald | Director (Resigned) | 'Ardgarten', 45 Doune Road, Dunblane, Perthshire, FK15 9HR | June 1944 / |
British / |
Company Director |
NUNN, Kelvin | Director (Resigned) | Laurence Pountney Hill, London, England, EC4R 0HH | December 1957 / 3 December 2010 |
British / United Kingdom |
Accountant |
PATERSON, Maurice Dinsmore | Director (Resigned) | 11 Briar Gardens, Glasgow, G43 2TF | August 1941 / |
British / United Kingdom |
Deputy Managing Director |
ROBERTSON, Angus John | Director (Resigned) | 5 Laurence Pountney Hill, London, EC4R 0HH | August 1953 / 16 March 2001 |
British / |
Actuary |
SOLOMONS, Bernard | Director (Resigned) | Levern Lodge, 22 Davieland Road, Whitecraigs, Glasgow, Scotland, G46 7LL | May 1944 / 1 March 1993 |
British / |
Stockbroker |
SPENS, John Alexander | Director (Resigned) | Old Manse, Gartocharn, Alexandria, Dunbartonshire, G83 8RX | June 1933 / |
British / Scotland |
Company Director |
STEWART, Alexander Donald | Director (Resigned) | Ardvorlich, Lochearnhead, Perthshire, FK19 8QE | June 1933 / |
British / United Kingdom |
Company Director |
WINTHER, Timothy | Director (Resigned) | 5 Laurence Pountney Hill, London, EC4R 0HH | March 1970 / 9 August 2006 |
British / |
Financial Controller |
Post Town | STIRLING |
Post Code | FK9 4UE |
SIC Code | 74990 - Non-trading company |
Please provide details on SCOTTISH AMICABLE LIFE ASSURANCE SOCIETY by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.