SCOTTISH EQUITABLE PLC

Active United Kingdom

Life insurance

0 employees website.com
Life insurance
S

SCOTTISH EQUITABLE PLC

Life insurance

Founded 14 May 1993 Active United Kingdom 0 employees website.com
Life insurance
Accounts Submitted 21 May 2025 Next due 30 Jun 2026 2 months remaining
Confirmation Submitted 2 Apr 2026 Next due 15 Apr 2027 12 months remaining
Net assets £700M £75M 2024 year on year
Total assets £98,251M £8,837M 2024 year on year
Total Liabilities £0 £88,639M 2024 year on year
Charges 25
12 outstanding 13 satisfied

Contact & Details

Contact

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for SCOTTISH EQUITABLE PLC (SC144517), an active company based in United Kingdom. Incorporated 14 May 1993. Life insurance. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

N/A

Decreased by £61.40M (-100%)

Net Assets

£700.00M

Decreased by £75.00M (-10%)

Total Liabilities

N/A

Decreased by £88638.70M (-100%)

Turnover

£465.80M

Increased by £286.70M (+160%)

Employees

N/A

Debt Ratio

N/A

Decreased by 99 (-100%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active
Status
Ewing, JamesDirectorBritishUnited Kingdom553 Apr 2014Active
Froehlich, Theresa PatriciaDirectorBritishEngland6022 May 2018Active
Holliday-williams, Michael Anthony, Mr.DirectorBritishUnited Kingdom558 Jan 2020Active

Shareholders

Shareholders (1)

Scottish Equitable Holdings Limited
100.0%

Persons with Significant Control

Persons with Significant Control (1)

1 Active
Notified 6 Apr 2017
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Group Structure

Group Structure

SCOTTISH EQUITABLE PLC Current Company

Charges

Charges

12 outstanding 13 satisfied

Properties

Properties

7 freehold 2 leasehold 9 total
AddressTenurePrice PaidDate Added
Land on the north side of Caernarfon Road, Bangor GWYNEDD
Freehold-11 Jan 2022
474 Broadway, Chadderton, Oldham (OL9 9NS) OLDHAM
Leasehold-18 Mar 2014
Land on the south-west side of Europa Link, Sheffield SHEFFIELD
Freehold-18 Dec 2013
land and buldings on the south-east side of Great West Road, Brentford HOUNSLOW
Freehold-18 Nov 2013
23 to 43 (Odd) Market Street and Westgate House (incorporating Westgate Market), Westgate, Halifax CALDERDALE
Freehold-17 Sept 2013
Land on the north side of Caernarfon Road, Bangor
Freehold
Added 11 Jan 2022
District GWYNEDD
474 Broadway, Chadderton, Oldham (OL9 9NS)
Leasehold
Added 18 Mar 2014
District OLDHAM
Land on the south-west side of Europa Link, Sheffield
Freehold
Added 18 Dec 2013
District SHEFFIELD
land and buldings on the south-east side of Great West Road, Brentford
Freehold
Added 18 Nov 2013
District HOUNSLOW
23 to 43 (Odd) Market Street and Westgate House (incorporating Westgate Market), Westgate, Halifax
Freehold
Added 17 Sept 2013
District CALDERDALE

Documents

Company Filings

DateCategoryDescriptionDocument
2 Apr 2026Confirmation StatementConfirmation statement made on 2026-04-01 with no updates
26 Mar 2026OfficersChange Person Secretary Company With Change Date
26 Mar 2026OfficersChange to director Mr Michele Bareggi on 2026-03-26
7 Oct 2025OfficersTermination of Susanna Frances Davies as director on 2025-09-30
30 Sept 2025OfficersChange to director Ms Theresa Patricia Froehlich on 2025-09-25
2 Apr 2026 Confirmation Statement

Confirmation statement made on 2026-04-01 with no updates

26 Mar 2026 Officers

Change Person Secretary Company With Change Date

26 Mar 2026 Officers

Change to director Mr Michele Bareggi on 2026-03-26

7 Oct 2025 Officers

Termination of Susanna Frances Davies as director on 2025-09-30

30 Sept 2025 Officers

Change to director Ms Theresa Patricia Froehlich on 2025-09-25

Recent Activity

Latest Activity

Confirmation statement made on 2026-04-01 with no updates

2 weeks ago on 2 Apr 2026

Change Person Secretary Company With Change Date

3 weeks ago on 26 Mar 2026

Change to director Mr Michele Bareggi on 2026-03-26

3 weeks ago on 26 Mar 2026

Termination of Susanna Frances Davies as director on 2025-09-30

6 months ago on 7 Oct 2025

Change to director Ms Theresa Patricia Froehlich on 2025-09-25

6 months ago on 30 Sept 2025