Advanced company searchLink opens in new window

STANDARD LIFE OVERSEA HOLDINGS LIMITED

Company number SC299660

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Dec 2017 AP01 Appointment of Mr Patrick David Bartlett as a director on 20 December 2017
21 Dec 2017 TM01 Termination of appointment of Stephen Keith Percival as a director on 20 December 2017
14 Aug 2017 AP01 Appointment of Mr William John Rattray as a director on 14 August 2017
14 Aug 2017 TM01 Termination of appointment of Luke Savage as a director on 14 August 2017
14 Aug 2017 PSC05 Change of details for Standard Life Plc as a person with significant control on 14 August 2017
15 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
01 Jun 2017 AA Full accounts made up to 31 December 2016
29 Sep 2016 AA Full accounts made up to 31 December 2015
25 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 58,256,512
15 Sep 2015 AP01 Appointment of Colin Richard Walklin as a director on 1 September 2015
14 Sep 2015 TM01 Termination of appointment of Norman Keith Skeoch as a director on 1 September 2015
21 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 58,256,512
02 Jun 2015 AA Full accounts made up to 31 December 2014
17 Dec 2014 SH01 Statement of capital following an allotment of shares on 17 December 2014
  • GBP 58,256,512
12 Dec 2014 SH19 Statement of capital on 12 December 2014
  • GBP 53,324,240
12 Dec 2014 CAP-SS Solvency Statement dated 08/12/14
10 Dec 2014 SH20 Statement by Directors
10 Dec 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
10 Dec 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
25 Sep 2014 AA Full accounts made up to 31 December 2013
20 Aug 2014 AP01 Appointment of Mr Luke Savage as a director on 18 August 2014
08 Aug 2014 AP01 Appointment of Stephen Keith Percival as a director on 8 August 2014
08 Aug 2014 TM01 Termination of appointment of David Clayton as a director on 8 August 2014
16 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 425,749,293
22 Oct 2013 CH01 Director's details changed for Mr Alexander Hugh Mccormack Begbie on 22 October 2013