Company NameScottish Provident Assurance Limited
Company StatusDissolved
Company Number00940636
CategoryPrivate Limited Company
Incorporation Date16 October 1968(55 years, 5 months ago)
Dissolution Date5 August 1997 (26 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr David Ernest Woods
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1993(24 years, 5 months after company formation)
Appointment Duration4 years, 4 months (closed 05 August 1997)
RoleLife Assurance Official
Country of ResidenceUnited Kingdom
Correspondence Address20 Midmar Drive
Edinburgh
Midlothian
EH10 6BU
Scotland
Director NameDr Norval Mackenzie Bryson
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1993(24 years, 5 months after company formation)
Appointment Duration4 years, 4 months (closed 05 August 1997)
RoleLife Assurance Official
Country of ResidenceUnited Kingdom
Correspondence AddressAchmore 1 Hillview Terrace
Edinburgh
Midlothian
EH12 8RA
Scotland
Secretary NameGordon Henderson
NationalityBritish
StatusClosed
Appointed23 July 1993(24 years, 9 months after company formation)
Appointment Duration4 years (closed 05 August 1997)
RoleCompany Director
Correspondence AddressSurrenden Lodge 23 Cammo Crescent
Edinburgh
Midlothian
EH4 8DZ
Scotland
Director NameMr Barry Michael Rose
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1994(25 years, 8 months after company formation)
Appointment Duration3 years, 1 month (closed 05 August 1997)
RoleLife Assurance Offical
Country of ResidenceUnited Kingdom
Correspondence Address8 Spylaw Bank Road
Colinton
Edinburgh
Midlothian
EH13 0JP
Scotland
Director NameMr John Stephen Edwards
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(23 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 March 1993)
RoleMarketing Director
Correspondence AddressGreat Clifford
Clifford Hall
Burton-In-Lonsdale
North Yorkshire
Director NameMr Christopher Stuart Fairclough
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(23 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 24 March 1993)
RoleActuary
Correspondence AddressRowan Garth
2 Braddan Bridge
Braddan
Isle Of Man
Director NameStanley Richard Gardiner
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(23 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 1994)
RoleAdministration Director
Correspondence Address9 Netherbank View
Edinburgh
Mid Lothian
EH16 6YY
Scotland
Director NameMr Ernst Henrik Hviid Klaebel
Date of BirthDecember 1946 (Born 77 years ago)
NationalityDanish
StatusResigned
Appointed09 April 1992(23 years, 6 months after company formation)
Appointment Duration-1 years, 12 months (resigned 08 April 1992)
RoleInsurance Executive
Correspondence AddressKildevej 5
Holte 2840
Foreign
Director NameMr Henry Alexander Mc Culloch
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(23 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 March 1993)
RoleSales Director
Correspondence Address3 Bordesley Court
Leamington Spa
Warwickshire
CV32 6NR
Director NameMr Frans Henrik Witt
Date of BirthDecember 1948 (Born 75 years ago)
NationalityDanish
StatusResigned
Appointed09 April 1992(23 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 24 March 1993)
RoleCompany Director
Correspondence Address3 Zicavej
Klampenborg Dk-2930
Foreign
Director NameJean Wood
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(23 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 1993)
RoleManaging Director
Correspondence AddressLittle Cracalt
Natland
Kendal
Cumbria
LA9 7QS
Secretary NameTerence John Wilson
NationalityBritish
StatusResigned
Appointed09 April 1992(23 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 July 1992)
RoleCompany Director
Correspondence Address7 Moorside Road
Endmoor
Kendal
Cumbria
LA8 0EN
Secretary NameMr Jonathan Glyn Vickers
NationalityBritish
StatusResigned
Appointed11 August 1992(23 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 22 July 1993)
RoleCompany Director
Correspondence Address36 Garden Road
Kendal
Cumbria
LA9 7ED
Director NameWilliam Andrew Black Scott
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1993(24 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 February 1995)
RoleGeneral Manager
Correspondence Address56 Durham Avenue
Edinburgh
Midlothian
EH15 1RY
Scotland
Director NamePeter Gerald Fitzgerald
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(25 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 1997)
RoleLife Assurance Official
Correspondence AddressEchline Farmhouse
South Queensferry
West Lothian
EH30 9SW
Scotland
Director NamePeter Charles Shaw
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(25 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 November 1995)
RoleLife Assurance Official
Correspondence Address62 Hillhouse Road
Edinburgh
Midlothian
EH4 5EG
Scotland

Location

Registered AddressWalbrook House
23 Walbrook
London
EC4N 8LD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

17 November 2005Bona Vacantia disclaimer (1 page)
5 August 1997Final Gazette dissolved via compulsory strike-off (1 page)
23 May 1997Full accounts made up to 31 December 1996 (14 pages)
21 April 1997Return made up to 09/04/97; no change of members (7 pages)
8 April 1997Director resigned (1 page)
30 August 1996Auditor's resignation (1 page)
26 June 1996Full accounts made up to 31 December 1995 (18 pages)
10 May 1996Return made up to 09/04/96; no change of members (8 pages)
18 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 January 1996Ad 28/12/95--------- £ si 8000000@1=8000000 £ ic 19600000/27600000 (2 pages)
18 January 1996£ nc 19600000/27600000 28/12/95 (1 page)
9 November 1995Director resigned (2 pages)
2 August 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
2 August 1995Memorandum and Articles of Association (18 pages)
13 April 1995Ad 28/03/95--------- £ si 10000000@1 (2 pages)
13 April 1995Nc inc already adjusted 28/03/95 (1 page)
13 April 1995Return made up to 09/04/95; full list of members (18 pages)
13 April 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
13 April 1995Full accounts made up to 31 December 1994 (17 pages)