Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Scottish Widows Group Limited
Scottish Widows Group Limited is an active company incorporated on 1 September 1999 with the registered office located in Edinburgh, City of Edinburgh. Scottish Widows Group Limited was registered 26 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC199547
Private limited company
Scottish Company
Age
26 years
Incorporated
1 September 1999
Size
Large
Turnover is over
£54M
Balance sheet is over
£27M
Confirmation
Submitted
Dated
6 March 2025
(6 months ago)
Next confirmation dated
6 March 2026
Due by
20 March 2026
(6 months remaining)
Last change occurred
3 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about Scottish Widows Group Limited
Contact
Address
The Mound
Edinburgh
EH1 1YZ
United Kingdom
Address changed on
2 Dec 2024
(9 months ago)
Previous address was
69 Morrison Street Edinburgh Midlothian EH3 8YF
Companies in EH1 1YZ
Telephone
01316558943
Email
Available in Endole App
Website
Scottishwidows.co.uk
See All Contacts
People
Officers
16
Shareholders
1
Controllers (PSC)
1
Mary Helen Trussell
Director • Director • British • Lives in UK • Born in Jun 1963
Gayle Elaine Schumacher
Director • British • Lives in UK • Born in May 1959
Deborah Lee Davis
Director • British • Lives in UK • Born in Feb 1963
Joanna Kate Harris
Director • British • Lives in UK • Born in Jul 1973
Kirstine ANN Cooper
Director • British • Lives in UK • Born in Aug 1964
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Lloyds Bank General Insurance Limited
Mary Helen Trussell, Christopher John George Moulder, and 11 more are mutual people.
Active
Scottish Widows Administration Services Limited
Mary Helen Trussell, Christopher John George Moulder, and 11 more are mutual people.
Active
Lloyds Bank General Insurance Holdings Limited
Christopher John George Moulder, Gayle Elaine Schumacher, and 11 more are mutual people.
Active
St Andrew's Insurance Plc
Mary Helen Trussell, Christopher John George Moulder, and 11 more are mutual people.
Active
Scottish Widows Limited
Mary Helen Trussell, Christopher John George Moulder, and 11 more are mutual people.
Active
Scottish Widows Administration Services (Nominees) Limited
Mary Helen Trussell, Christopher John George Moulder, and 11 more are mutual people.
Active
Scottish Widows Financial Services Holdings
Mary Helen Trussell, Christopher John George Moulder, and 11 more are mutual people.
Active
Ebs Pensions Limited
Mary Helen Trussell, Christopher John George Moulder, and 10 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£119M
Decreased by £88M (-43%)
Turnover
£1.13B
Increased by £833M (+284%)
Employees
Unreported
Same as previous period
Total Assets
£11.13B
Decreased by £102M (-1%)
Total Liabilities
-£1.32B
Decreased by £10M (-1%)
Net Assets
£9.82B
Decreased by £92M (-1%)
Debt Ratio (%)
12%
Increased by 0.02% (0%)
See 10 Year Full Financials
Latest Activity
Mrs Mary Helen Trussell Appointed
2 Months Ago on 7 Jul 2025
Joanna Kate Harris Resigned
3 Months Ago on 4 Jun 2025
Full Accounts Submitted
5 Months Ago on 4 Apr 2025
Deborah Lee Davis Resigned
5 Months Ago on 18 Mar 2025
Confirmation Submitted
6 Months Ago on 6 Mar 2025
Mr Christopher John George Moulder Details Changed
9 Months Ago on 2 Dec 2024
Mr Matthew Hilmar Cuhls Details Changed
9 Months Ago on 2 Dec 2024
Mrs Gayle Elaine Schumacher Details Changed
9 Months Ago on 2 Dec 2024
Mrs Deborah Lee Davis Details Changed
9 Months Ago on 2 Dec 2024
Registered Address Changed
9 Months Ago on 2 Dec 2024
Get Alerts
Get Credit Report
Discover Scottish Widows Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of Mrs Mary Helen Trussell as a director on 7 July 2025
Submitted on 16 Jul 2025
Termination of appointment of Joanna Kate Harris as a director on 4 June 2025
Submitted on 5 Jun 2025
Full accounts made up to 31 December 2024
Submitted on 4 Apr 2025
Termination of appointment of Deborah Lee Davis as a director on 18 March 2025
Submitted on 19 Mar 2025
Confirmation statement made on 6 March 2025 with no updates
Submitted on 6 Mar 2025
Director's details changed for Mr Christopher John George Moulder on 2 December 2024
Submitted on 4 Dec 2024
Director's details changed for Mr Matthew Hilmar Cuhls on 2 December 2024
Submitted on 3 Dec 2024
Director's details changed for Mrs Deborah Lee Davis on 2 December 2024
Submitted on 3 Dec 2024
Director's details changed for Mrs Gayle Elaine Schumacher on 2 December 2024
Submitted on 3 Dec 2024
Registered office address changed from 69 Morrison Street Edinburgh Midlothian EH3 8YF to The Mound Edinburgh EH1 1YZ on 2 December 2024
Submitted on 2 Dec 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs