SCOTTISH AMICABLE LIFE ASSURANCE SOCIETY

Address:
Craigforth, Stirling, FK9 4UE

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
74990 Non-trading company

Office Location

Address CRAIGFORTH
Post Town STIRLING
Post Code FK9 4UE

Companies with the same location

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

Companies with the same post code

Entity Name Office Address
PRUDENTIAL EMPLOYEE CO-INVESTMENT (NO.1) LIMITED PARTNERSHIP Po Box 25, Craigforth, Stirling, FK9 4UE

Companies with the same post town

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

Company Officer

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

Competitor

Search similar business entities

Post Town STIRLING
Post Code FK9 4UE
SIC Code 74990 - Non-trading company

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches