Download leads from Nexok and grow your business. Find out more

SLTM Limited

Documents

Total Documents299
Total Pages1,690

Filing History

18 August 2023Register inspection address has been changed from 6 st Andrews Square Edinburgh Midlothian EH2 2BD United Kingdom to 1 George Street Edinburgh EH2 2LL
22 June 2023Confirmation statement made on 15 June 2023 with updates
3 March 2023Director's details changed for Mr Aron William Mitchell on 24 February 2023
22 June 2022Confirmation statement made on 15 June 2022 with no updates
25 May 2022Full accounts made up to 31 December 2021
7 December 2021Secretary's details changed for Sla Corporate Secretary Limited on 26 November 2021
26 November 2021Change of details for Standard Life Investments Limited as a person with significant control on 26 November 2021
5 November 2021Termination of appointment of Robert John Mckillop as a director on 5 November 2021
8 September 2021Termination of appointment of Craig Anthony Baker as a director on 1 September 2021
8 September 2021Termination of appointment of Andrew Moss as a director on 1 September 2021
24 June 2021Full accounts made up to 31 December 2020
15 June 2021Confirmation statement made on 15 June 2021 with no updates
3 June 2021Appointment of Mr Robert John Mckillop as a director on 31 May 2021
3 June 2021Termination of appointment of Allison Donaldson as a director on 31 May 2021
1 June 2021Termination of appointment of Gary Robert Marshall as a director on 31 May 2021
31 March 2021Termination of appointment of Holly Sylvia Kidd as a secretary on 31 March 2021
31 March 2021Appointment of Sla Corporate Secretary Limited as a secretary on 31 March 2021
23 June 2020Confirmation statement made on 15 June 2020 with no updates
22 June 2020Full accounts made up to 31 December 2019
23 December 2019Director's details changed for Andrew Ross on 23 December 2019
11 December 2019Termination of appointment of Denise Elisabeth Thomas as a director on 8 December 2019
11 December 2019Appointment of Andrew Ross as a director on 9 December 2019
11 December 2019Appointment of Mr Craig Anthony Baker as a director on 9 December 2019
11 December 2019Appointment of Ms Allison Donaldson as a director on 9 December 2019
11 December 2019Appointment of Mr Aron William Mitchell as a director on 9 December 2019
11 December 2019Appointment of Mr Gary Robert Marshall as a director on 9 December 2019
10 December 2019Termination of appointment of Stuart Russell Wemyss as a director on 8 December 2019
1 July 2019Termination of appointment of Stephen Campbell as a director on 20 June 2019
27 June 2019Confirmation statement made on 15 June 2019 with no updates
31 May 2019Full accounts made up to 31 December 2018
10 December 2018Termination of appointment of Sean Andrew Fitzgerald as a director on 28 October 2018
27 June 2018Confirmation statement made on 15 June 2018 with updates
18 June 2018Full accounts made up to 31 December 2017
3 October 2017Register(s) moved to registered inspection location Standard Life House 30 Lothian Road Edinburgh EH1 2DH
3 October 2017Register inspection address has been changed from Standard Life House 30 Lothian Road Edinburgh EH1 2DH to 6 st Andrews Square Edinburgh Midlothian EH2 2BD
3 October 2017Register(s) moved to registered inspection location Standard Life House 30 Lothian Road Edinburgh EH1 2DH
3 October 2017Register inspection address has been changed from Standard Life House 30 Lothian Road Edinburgh EH1 2DH to 6 st Andrews Square Edinburgh Midlothian EH2 2BD
15 June 2017Confirmation statement made on 15 June 2017 with updates
15 June 2017Confirmation statement made on 15 June 2017 with updates
6 June 2017Full accounts made up to 31 December 2016
6 June 2017Full accounts made up to 31 December 2016
10 May 2017Appointment of Mr Stephen Campbell as a director on 29 March 2017
10 May 2017Appointment of Mr Stephen Campbell as a director on 29 March 2017
17 March 2017Termination of appointment of Robert John Mckillop as a director on 2 March 2017
17 March 2017Termination of appointment of Robert John Mckillop as a director on 2 March 2017
6 January 2017Director's details changed for Robert John Mckillop on 1 March 2015
6 January 2017Director's details changed for Robert John Mckillop on 1 March 2015
5 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 6,050,000
5 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 6,050,000
3 June 2016Full accounts made up to 31 December 2015
3 June 2016Full accounts made up to 31 December 2015
11 August 2015Register(s) moved to registered office address 1 George Street Edinburgh EH2 2LL
11 August 2015Register(s) moved to registered office address 1 George Street Edinburgh EH2 2LL
20 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 6,050,000
20 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 6,050,000
28 May 2015Termination of appointment of Scott Crewes as a secretary on 26 May 2015
28 May 2015Termination of appointment of Scott Crewes as a secretary on 26 May 2015
28 May 2015Appointment of Miss Holly Sylvia Kidd as a secretary on 26 May 2015
28 May 2015Appointment of Miss Holly Sylvia Kidd as a secretary on 26 May 2015
27 May 2015Full accounts made up to 31 December 2014
27 May 2015Full accounts made up to 31 December 2014
16 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 6,050,000
16 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 6,050,000
15 July 2014Register(s) moved to registered inspection location Standard Life House 30 Lothian Road Edinburgh EH1 2DH
15 July 2014Register(s) moved to registered inspection location Standard Life House 30 Lothian Road Edinburgh EH1 2DH
21 May 2014Full accounts made up to 31 December 2013
21 May 2014Full accounts made up to 31 December 2013
29 August 2013Appointment of Lynn Scott as a director
29 August 2013Appointment of Lynn Scott as a director
3 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
3 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
19 June 2013Termination of appointment of Desmond Doran as a director
19 June 2013Termination of appointment of Desmond Doran as a director
22 May 2013Full accounts made up to 31 December 2012
22 May 2013Full accounts made up to 31 December 2012
1 March 2013Termination of appointment of Colin Richard Walklin as a director
1 March 2013Termination of appointment of Colin Richard Walklin as a director
20 February 2013Statement of company's objects
20 February 2013Statement of company's objects
29 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
3 August 2012Statement of capital on 31 July 2012
  • GBP 6,050,000
3 August 2012Statement of capital on 31 July 2012
  • GBP 6,050,000
3 August 2012Cancellation of shares. Statement of capital on 3 August 2012
  • GBP 6,050,000
3 August 2012Cancellation of shares. Statement of capital on 3 August 2012
  • GBP 6,050,000
3 August 2012Cancellation of shares. Statement of capital on 3 August 2012
  • GBP 6,050,000
19 July 2012Annual return made up to 30 June 2012 with a full list of shareholders
19 July 2012Annual return made up to 30 June 2012 with a full list of shareholders
13 June 2012Full accounts made up to 31 December 2011
13 June 2012Full accounts made up to 31 December 2011
21 February 2012Appointment of Robert John Mckillop as a director
21 February 2012Appointment of Robert John Mckillop as a director
17 February 2012Termination of appointment of David Cumming as a director
17 February 2012Termination of appointment of Roderick Paris as a director
17 February 2012Termination of appointment of Norman Skeoch as a director
17 February 2012Termination of appointment of David Cumming as a director
17 February 2012Termination of appointment of Norman Skeoch as a director
17 February 2012Termination of appointment of Roderick Paris as a director
15 February 2012Appointment of Stuart Russell Wemyss as a director
15 February 2012Appointment of Stuart Russell Wemyss as a director
15 February 2012Appointment of Sean Andrew Fitzgerald as a director
15 February 2012Appointment of Mr Desmond Gerard Doran as a director
15 February 2012Appointment of Mr Desmond Gerard Doran as a director
15 February 2012Appointment of Sean Andrew Fitzgerald as a director
3 February 2012Appointment of Mrs Denise Elisabeth Thomas as a director
3 February 2012Appointment of Mrs Denise Elisabeth Thomas as a director
3 October 2011Appointment of Scott Crewes as a secretary
3 October 2011Termination of appointment of David Burns as a secretary
3 October 2011Termination of appointment of David Burns as a secretary
3 October 2011Appointment of Scott Crewes as a secretary
18 July 2011Annual return made up to 30 June 2011 with a full list of shareholders
18 July 2011Annual return made up to 30 June 2011 with a full list of shareholders
21 June 2011Register inspection address has been changed
21 June 2011Register inspection address has been changed
13 May 2011Full accounts made up to 31 December 2010
13 May 2011Full accounts made up to 31 December 2010
26 April 2011Annual return made up to 10 April 2011 with a full list of shareholders
26 April 2011Annual return made up to 10 April 2011 with a full list of shareholders
19 April 2011Secretary's details changed for Mr David John Burns on 22 March 2011
19 April 2011Secretary's details changed for Mr David John Burns on 22 March 2011
18 November 2010Appointment of Colin Richard Walklin as a director
18 November 2010Termination of appointment of Alexander Watt as a director
18 November 2010Termination of appointment of Alexander Watt as a director
18 November 2010Appointment of Colin Richard Walklin as a director
8 September 2010Full accounts made up to 31 December 2009
8 September 2010Full accounts made up to 31 December 2009
7 September 2010Termination of appointment of Vincent O'brien as a secretary
7 September 2010Appointment of Mr David John Burns as a secretary
7 September 2010Appointment of Mr David John Burns as a secretary
7 September 2010Termination of appointment of Vincent O'brien as a secretary
4 May 2010Annual return made up to 10 April 2010 with a full list of shareholders
4 May 2010Annual return made up to 10 April 2010 with a full list of shareholders
19 October 2009Director's details changed for Mr Alexander Peter Watt on 19 October 2009
19 October 2009Director's details changed for Mr David Thorburn Cumming on 19 October 2009
19 October 2009Director's details changed for Mr Roderick Louis Paris on 19 October 2009
19 October 2009Director's details changed for Mr Norman Keith Skeoch on 19 October 2009
19 October 2009Secretary's details changed for Mr Vincent Joseph O'brien on 19 October 2009
19 October 2009Director's details changed for Mr David Thorburn Cumming on 19 October 2009
19 October 2009Director's details changed for Mr Roderick Louis Paris on 19 October 2009
19 October 2009Director's details changed for Mr Alexander Peter Watt on 19 October 2009
19 October 2009Secretary's details changed for Mr Vincent Joseph O'brien on 19 October 2009
19 October 2009Director's details changed for Mr Norman Keith Skeoch on 19 October 2009
9 September 2009Full accounts made up to 31 December 2008
9 September 2009Full accounts made up to 31 December 2008
5 May 2009Return made up to 10/04/09; full list of members
5 May 2009Return made up to 10/04/09; full list of members
9 April 2009Appointment terminated director mark connolly
9 April 2009Appointment terminated director mark connolly
14 January 2009Nc inc already adjusted 22/12/08
14 January 2009Nc inc already adjusted 22/12/08
14 January 2009Ad 23/12/08\gbp si 6000000@1=6000000\gbp ic 4050000/10050000\
14 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
14 January 2009Ad 23/12/08\gbp si 6000000@1=6000000\gbp ic 4050000/10050000\
14 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
12 November 2008Resolutions
  • RES13 ‐ Potential conflict of interest 01/10/2008
12 November 2008Resolutions
  • RES13 ‐ Potential conflict of interest 01/10/2008
29 September 2008Full accounts made up to 31 December 2007
29 September 2008Full accounts made up to 31 December 2007
2 May 2008Return made up to 10/04/08; no change of members
2 May 2008Return made up to 10/04/08; no change of members
4 May 2007Full accounts made up to 31 December 2006
4 May 2007Full accounts made up to 31 December 2006
1 May 2007Return made up to 10/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
1 May 2007Return made up to 10/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
8 February 2007Ad 06/02/07--------- £ si 4000000@1=4000000 £ ic 50000/4050000
8 February 2007Ad 06/02/07--------- £ si 4000000@1=4000000 £ ic 50000/4050000
8 February 2007Nc inc already adjusted 18/12/06
8 February 2007Nc inc already adjusted 18/12/06
8 February 2007Nc inc already adjusted 18/12/06
8 February 2007Nc inc already adjusted 18/12/06
7 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
7 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
1 August 2006Full accounts made up to 31 December 2005
1 August 2006Full accounts made up to 31 December 2005
27 April 2006Return made up to 10/04/06; full list of members
27 April 2006Return made up to 10/04/06; full list of members
6 January 2006Director resigned
6 January 2006New director appointed
6 January 2006New director appointed
6 January 2006Director resigned
7 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
7 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
1 June 2005Full accounts made up to 31 December 2004
1 June 2005Full accounts made up to 31 December 2004
15 April 2005Return made up to 10/04/05; full list of members
15 April 2005Return made up to 10/04/05; full list of members
24 February 2005New director appointed
24 February 2005New director appointed
21 February 2005Director's particulars changed
21 February 2005New director appointed
21 February 2005New director appointed
21 February 2005Director's particulars changed
2 November 2004Director's particulars changed
2 November 2004Director's particulars changed
20 August 2004Accounting reference date extended from 15/11/04 to 31/12/04
20 August 2004Accounting reference date extended from 15/11/04 to 31/12/04
4 May 2004Return made up to 25/02/04; full list of members
4 May 2004Return made up to 25/02/04; full list of members
15 March 2004Full accounts made up to 15 November 2003
15 March 2004Full accounts made up to 15 November 2003
11 February 2004New director appointed
11 February 2004New director appointed
4 February 2004Director resigned
4 February 2004Director resigned
22 November 2003New director appointed
22 November 2003New director appointed
19 November 2003Director resigned
19 November 2003Director resigned
5 November 2003Director resigned
5 November 2003Director resigned
22 October 2003Secretary resigned
22 October 2003New secretary appointed
22 October 2003Secretary resigned
22 October 2003New secretary appointed
10 April 2003Return made up to 10/04/03; full list of members
10 April 2003Return made up to 10/04/03; full list of members
7 April 2003Full accounts made up to 15 November 2002
7 April 2003Full accounts made up to 15 November 2002
24 March 2003Resolutions
  • ELRES ‐ Elective resolution
24 March 2003Resolutions
  • ELRES ‐ Elective resolution
24 March 2003Resolutions
  • ELRES ‐ Elective resolution
24 March 2003Resolutions
  • ELRES ‐ Elective resolution
28 January 2003Auditor's resignation
28 January 2003Auditor's resignation
12 April 2002Return made up to 10/04/02; full list of members
12 April 2002Return made up to 10/04/02; full list of members
12 April 2002Full accounts made up to 15 November 2001
12 April 2002Full accounts made up to 15 November 2001
22 October 2001Director's particulars changed
22 October 2001Director's particulars changed
11 April 2001Return made up to 10/04/01; full list of members
11 April 2001Return made up to 10/04/01; full list of members
11 April 2001Full accounts made up to 15 November 2000
11 April 2001Full accounts made up to 15 November 2000
27 April 2000Company name changed standard life trust management l imited\certificate issued on 27/04/00
27 April 2000Company name changed standard life trust management l imited\certificate issued on 27/04/00
25 April 2000Director's particulars changed
25 April 2000Director's particulars changed
11 April 2000Return made up to 10/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
11 April 2000Full accounts made up to 15 November 1999
11 April 2000Full accounts made up to 15 November 1999
11 April 2000Return made up to 10/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
29 October 1999New director appointed
29 October 1999New director appointed
29 October 1999New director appointed
29 October 1999New director appointed
29 October 1999New director appointed
29 October 1999New secretary appointed
29 October 1999New director appointed
29 October 1999New secretary appointed
29 October 1999New director appointed
29 October 1999New director appointed
21 October 1999Director resigned
21 October 1999Director resigned
21 October 1999Director resigned
21 October 1999Director resigned
21 October 1999Director resigned
21 October 1999Secretary resigned
21 October 1999Secretary resigned
21 October 1999Director resigned
7 July 1999Registered office changed on 07/07/99 from: standard life house, 30 lothian road, edinburgh, EH1 2DH
7 July 1999Registered office changed on 07/07/99 from: standard life house, 30 lothian road, edinburgh, EH1 2DH
7 May 1999Full accounts made up to 15 November 1998
7 May 1999Return made up to 10/04/99; full list of members
7 May 1999Return made up to 10/04/99; full list of members
7 May 1999Full accounts made up to 15 November 1998
13 August 1998Auditor's resignation
13 August 1998Auditor's resignation
28 May 1998New director appointed
28 May 1998Director resigned
28 May 1998New director appointed
28 May 1998Director resigned
28 May 1998Director resigned
28 May 1998Director resigned
8 May 1998Return made up to 10/04/98; full list of members
8 May 1998Full accounts made up to 15 November 1997
8 May 1998Full accounts made up to 15 November 1997
8 May 1998Return made up to 10/04/98; full list of members
9 May 1997Full accounts made up to 15 November 1996
9 May 1997Full accounts made up to 15 November 1996
6 December 1996Registered office changed on 06/12/96 from: 3 george street, edinburgh, EH2 2XZ
6 December 1996Registered office changed on 06/12/96 from: 3 george street, edinburgh, EH2 2XZ
5 June 1996Full accounts made up to 15 November 1995
5 June 1996Return made up to 10/04/96; full list of members
5 June 1996Return made up to 10/04/96; full list of members
5 June 1996Full accounts made up to 15 November 1995
6 March 1996Resolutions
  • WRES13 ‐ Written resolution
6 March 1996Resolutions
  • WRES13 ‐ Written resolution
22 February 1996Secretary resigned;new secretary appointed
22 February 1996Secretary resigned;new secretary appointed
9 January 1996Resolutions
  • ELRES ‐ Elective resolution
9 January 1996Resolutions
  • ELRES ‐ Elective resolution
2 June 1995Return made up to 10/04/95; no change of members
2 June 1995Full accounts made up to 15 November 1994
2 June 1995Return made up to 10/04/95; no change of members
2 June 1995Full accounts made up to 15 November 1994
1 January 1995A selection of documents registered before 1 January 1995
15 July 1981Certificate of incorporation
15 July 1981Certificate of incorporation
Sign up now to grow your client base. Plans & Pricing