Company NameScottish Pension Trustees Limited
Company StatusActive
Company NumberSC029006
CategoryPrivate Limited Company
Incorporation Date15 July 1952(71 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen David Godson
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2007(54 years, 11 months after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland
Director NameMr Mark James Condron
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2022(69 years, 9 months after company formation)
Appointment Duration2 years
RoleConsultant
Country of ResidenceEngland
Correspondence Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland
Director NameMr Harus Fiaz Hussan Rai
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(69 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland
Secretary NameMr Christopher Peter Driffill
StatusCurrent
Appointed28 October 2022(70 years, 4 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Correspondence Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland
Secretary NameMr Stephen David Godson
StatusCurrent
Appointed28 October 2022(70 years, 4 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Correspondence Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland
Director NameMs Victoria Gibbard
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2023(70 years, 6 months after company formation)
Appointment Duration1 year, 3 months
RoleProfessional Trustee
Country of ResidenceEngland
Correspondence Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland
Director NameMr Philip Nicholas Whittome
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2023(70 years, 6 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland
Director NameMs Susan Carol Ellis (Nee Anyan)
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2023(70 years, 6 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland
Director NameArthur Ronald Duff
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1988(36 years, 4 months after company formation)
Appointment Duration5 months (resigned 12 April 1989)
RolePensions Consultant
Correspondence AddressFlint Cottage
Chipstead
Surrey
CR5 3QW
Secretary NameRobert Ian Hobley
NationalityBritish
StatusResigned
Appointed09 November 1988(36 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 October 1991)
RoleCompany Director
Correspondence Address19 Montagu Gardens
Wallington
Surrey
SM6 8EP
Director NameBernard Joseph Carroll
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1989(36 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 November 1990)
RolePension Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Springhurst Close
Croydon
Surrey
CR0 5AT
Director NameThomas Joseph Geoghegan
Date of BirthMarch 1947 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed01 November 1990(38 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 March 1997)
RoleActuary
Correspondence Address4a Beckenham Road
West Wickham
Kent
BR4 0QT
Secretary NameMervyn Albert Lock
NationalityBritish
StatusResigned
Appointed01 November 1991(39 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 March 1994)
RoleCompany Director
Correspondence AddressHogwood House
Hogwood Road
Ifold
West Sussex
RH14 0UG
Director NameMr Alan Alfred Jenkinson
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1993(40 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 1996)
RoleActuary
Correspondence AddressClaremont Dower
Pollards Hill Limpsfield
Oxted
Surrey
RH8 0QX
Director NameMervyn Albert Lock
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1993(41 years after company formation)
Appointment Duration1 year, 4 months (resigned 25 November 1994)
RoleSolicitor
Correspondence AddressHogwood House
Hogwood Road
Ifold
West Sussex
RH14 0UG
Secretary NameClaire Margaret Valentine
NationalityBritish
StatusResigned
Appointed01 March 1994(41 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address2 Wyke House
Sandy Lane
Hampton Wick
Surrey
KT1 4BD
Director NameBrendan Joseph Robert Brown
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(41 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 11 May 1998)
RoleActuary
Correspondence AddressHadlow Stair House Hadlow Stair
Tonbridge
Kent
TN10 4HD
Director NameAlan Seymour Fishman
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(44 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 May 1998)
RoleActuary
Correspondence Address29 Redhill Street
Regents Park
London
NW1 4DQ
Secretary NameMandy Patricia Webster
NationalityBritish
StatusResigned
Appointed30 June 1997(44 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 May 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address40a Chaldon Common Road
Caterham
Surrey
CR3 5DB
Director NameMr Richard Michael Delve Malone
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(45 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 17 May 2004)
RolePensions Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBeechland
Deepdene Wood
Dorking
Surrey
RH5 4BE
Director NameMr David Richard Barford
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1999(46 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 13 April 2000)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address15 Great Jubilee Wharf
78 - 80 Wapping Wall
London
E1W 3TH
Director NameThomas Anthony Ferris
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1999(46 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 13 April 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Taylor Avenue
Richmond
Surrey
TW9 4EB
Secretary NameThomas Anthony Ferris
NationalityBritish
StatusResigned
Appointed28 May 1999(46 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 13 April 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Taylor Avenue
Richmond
Surrey
TW9 4EB
Director NameMr Charles Donald James Goddard
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2000(47 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 December 2008)
RolePensions Consultant
Country of ResidenceUnited Kingdom
Correspondence Address66 Camelot Street
Ruddington
Nottingham
NG11 6AN
Director NamePatrick Day
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2000(47 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 17 May 2004)
RoleChartered Secretary
Correspondence Address14 Maybury Court
Marylebone Street
London
W1G 8JF
Secretary NamePatrick Day
NationalityBritish
StatusResigned
Appointed13 April 2000(47 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 July 2001)
RoleChartered Secretary
Correspondence Address14 Maybury Court
Marylebone Street
London
W1G 8JF
Director NameMrs Judith Elizabeth Maguire
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2001(48 years, 7 months after company formation)
Appointment Duration20 years, 11 months (resigned 31 January 2022)
RolePensions Consultant
Country of ResidenceEngland
Correspondence Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland
Secretary NameMr Richard James Young
NationalityBritish
StatusResigned
Appointed26 July 2001(49 years after company formation)
Appointment Duration21 years, 3 months (resigned 28 October 2022)
RoleCompany Director
Correspondence Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland
Director NameMr Robert Hugh Bridges
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2004(51 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2007)
RolePensions Consultant
Country of ResidenceEngland
Correspondence Address17 Clock House Apartments
Enton Lane Enton
Godalming
Surrey
GU8 5AS
Director NameMr David Michael Anthony
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(54 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2009)
RolePension Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFour Winds 14 Manor Rise
Bearsted
Maidstone
Kent
ME14 4DB
Director NameDavid John Bright
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(57 years, 6 months after company formation)
Appointment Duration3 years (resigned 31 December 2012)
RolePension Trustee
Country of ResidenceUnited Kingdom
Correspondence AddressNew Liverpool House 15-17 Eldon Street
London
EC2M 7LD
Director NameMr Robert Hugh Bridges
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(60 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 December 2015)
RolePension Consultant
Country of ResidenceEngland
Correspondence AddressOne St Colme Street
Edinburgh
EH3 6AA
Scotland
Director NameMs Candia Louise Kingston
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed15 October 2013(61 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 28 February 2021)
RoleActuary / Professional Trustee
Country of ResidenceScotland
Correspondence Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland
Director NameMr Martin Edwin Foster Jones
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2021(68 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 January 2024)
RolePensions Consultant
Country of ResidenceEngland
Correspondence Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland

Contact

Websitescottishpensiontrustees.co.uk
Telephone0131 2208215
Telephone regionEdinburgh

Location

Registered Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Shareholders

5m at £0.05Capital Cranfield Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return20 March 2023 (1 year, 1 month ago)
Next Return Due3 April 2024 (overdue)

Filing History

26 January 2024Termination of appointment of Martin Edwin Foster Jones as a director on 26 January 2024 (1 page)
21 August 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
23 March 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
19 January 2023Appointment of Ms Susan Carol Ellis (Nee Anyan) as a director on 17 January 2023 (2 pages)
19 January 2023Appointment of Mr Philip Nicholas Whittome as a director on 17 January 2023 (2 pages)
18 January 2023Termination of appointment of Julia Caroline Miller as a director on 17 January 2023 (1 page)
4 January 2023Appointment of Ms Victoria Gibbard as a director on 3 January 2023 (2 pages)
28 October 2022Director's details changed for Mr Steve David Godson on 28 October 2022 (2 pages)
28 October 2022Appointment of Mr Christopher Peter Driffill as a secretary on 28 October 2022 (2 pages)
28 October 2022Termination of appointment of Richard James Young as a secretary on 28 October 2022 (1 page)
28 October 2022Appointment of Mr Stephen David Godson as a secretary on 28 October 2022 (2 pages)
27 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
1 June 2022Appointment of Mr Harus Fiaz Hussan Rai as a director on 1 June 2022 (2 pages)
1 June 2022Termination of appointment of Neil James Mcpherson as a director on 31 May 2022 (1 page)
12 May 2022Appointment of Mr Mark James Condron as a director on 30 March 2022 (2 pages)
31 March 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
2 February 2022Termination of appointment of Judith Elizabeth Maguire as a director on 31 January 2022 (1 page)
10 September 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
6 April 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
22 March 2021Appointment of Mr Martin Edwin Foster Jones as a director on 15 March 2021 (2 pages)
8 March 2021Termination of appointment of Candia Louise Kingston as a director on 28 February 2021 (1 page)
12 January 2021Secretary's details changed for Mr Richard James Young on 12 January 2021 (1 page)
12 January 2021Director's details changed for Mr Steve David Godson on 12 January 2021 (2 pages)
12 January 2021Director's details changed for Mrs Judith Elizabeth Maguire on 12 January 2021 (2 pages)
12 January 2021Director's details changed for Ms Julia Caroline Miller on 12 January 2021 (2 pages)
16 September 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
29 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
10 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
28 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
18 May 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
5 April 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
19 May 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
19 May 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
30 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
4 January 2017Registered office address changed from One St Colme Street Edinburgh EH3 6AA to 9 Ainslie Place Edinburgh EH3 6AT on 4 January 2017 (1 page)
4 January 2017Registered office address changed from One St Colme Street Edinburgh EH3 6AA to 9 Ainslie Place Edinburgh EH3 6AT on 4 January 2017 (1 page)
14 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 250,000
(8 pages)
14 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 250,000
(8 pages)
23 March 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
23 March 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
4 January 2016Termination of appointment of Robert Hugh Bridges as a director on 31 December 2015 (1 page)
4 January 2016Termination of appointment of Robert Hugh Bridges as a director on 31 December 2015 (1 page)
21 December 2015Termination of appointment of Mark Warnes as a director on 18 December 2015 (1 page)
21 December 2015Termination of appointment of Mark Warnes as a director on 18 December 2015 (1 page)
2 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 250,000
(9 pages)
2 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 250,000
(9 pages)
19 February 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
19 February 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
12 December 2014Director's details changed for Mr Robert Hugh Bridges on 7 December 2014 (2 pages)
12 December 2014Director's details changed for Mr Robert Hugh Bridges on 7 December 2014 (2 pages)
12 December 2014Director's details changed for Mr Robert Hugh Bridges on 7 December 2014 (2 pages)
14 August 2014Appointment of Mr Neil James Mcpherson as a director on 12 August 2014 (2 pages)
14 August 2014Appointment of Mr Neil James Mcpherson as a director on 12 August 2014 (2 pages)
2 July 2014Termination of appointment of John Rogers as a director (1 page)
2 July 2014Termination of appointment of John Rogers as a director (1 page)
9 June 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
9 June 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
9 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 250,000
(9 pages)
9 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 250,000
(9 pages)
11 November 2013Appointment of Ms Candia Louise Kingston as a director (2 pages)
11 November 2013Appointment of Ms Candia Louise Kingston as a director (2 pages)
2 May 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
2 May 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
27 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (8 pages)
27 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (8 pages)
7 January 2013Appointment of Mr Robert Hugh Bridges as a director (2 pages)
7 January 2013Appointment of Mr Robert Hugh Bridges as a director (2 pages)
2 January 2013Termination of appointment of David Bright as a director (1 page)
2 January 2013Termination of appointment of David Bright as a director (1 page)
30 July 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
30 July 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
30 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (9 pages)
30 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (9 pages)
3 May 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
3 May 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
29 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (9 pages)
29 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (9 pages)
9 July 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
9 July 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
6 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (7 pages)
6 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (7 pages)
19 February 2010Secretary's details changed for Richard James Young on 17 February 2010 (3 pages)
19 February 2010Director's details changed for Mark Warnes on 17 February 2010 (3 pages)
19 February 2010Director's details changed for Steve Godson on 17 February 2010 (3 pages)
19 February 2010Director's details changed for Steve Godson on 17 February 2010 (3 pages)
19 February 2010Director's details changed for Mr John Ernest Rogers on 17 February 2010 (3 pages)
19 February 2010Director's details changed for Julia Caroline Miller on 17 February 2010 (3 pages)
19 February 2010Director's details changed for Mark Warnes on 17 February 2010 (3 pages)
19 February 2010Director's details changed for Mr John Ernest Rogers on 17 February 2010 (3 pages)
19 February 2010Secretary's details changed for Richard James Young on 17 February 2010 (3 pages)
19 February 2010Director's details changed for Mrs Judith Elizabeth Maguire on 17 February 2010 (3 pages)
19 February 2010Director's details changed for Mrs Judith Elizabeth Maguire on 17 February 2010 (3 pages)
19 February 2010Director's details changed for Julia Caroline Miller on 17 February 2010 (3 pages)
30 January 2010Appointment of David John Bright as a director (3 pages)
30 January 2010Appointment of David John Bright as a director (3 pages)
14 January 2010Termination of appointment of David Anthony as a director (2 pages)
14 January 2010Termination of appointment of David Anthony as a director (2 pages)
16 July 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
16 July 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
26 March 2009Director's change of particulars / mark warves / 26/03/2009 (1 page)
26 March 2009Director's change of particulars / mark warves / 26/03/2009 (1 page)
26 March 2009Return made up to 20/03/09; full list of members (5 pages)
26 March 2009Return made up to 20/03/09; full list of members (5 pages)
4 December 2008Director appointed mark warves (2 pages)
4 December 2008Appointment terminated director charles goddard (1 page)
4 December 2008Director appointed mark warves (2 pages)
4 December 2008Appointment terminated director charles goddard (1 page)
4 July 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
4 July 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
2 April 2008Return made up to 20/03/08; full list of members (5 pages)
2 April 2008Return made up to 20/03/08; full list of members (5 pages)
1 February 2008New director appointed (1 page)
1 February 2008New director appointed (1 page)
31 January 2008Director resigned (1 page)
31 January 2008Director resigned (1 page)
26 June 2007New director appointed (2 pages)
26 June 2007New director appointed (2 pages)
26 June 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
26 June 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
25 June 2007New director appointed (2 pages)
25 June 2007New director appointed (2 pages)
13 April 2007Return made up to 20/03/07; full list of members (3 pages)
13 April 2007Location of debenture register (1 page)
13 April 2007Return made up to 20/03/07; full list of members (3 pages)
13 April 2007Location of register of members (1 page)
13 April 2007Location of debenture register (1 page)
13 April 2007Location of register of members (1 page)
27 November 2006Registered office changed on 27/11/06 from: 24 great king street edinburgh EH3 6QN (1 page)
27 November 2006Registered office changed on 27/11/06 from: 24 great king street edinburgh EH3 6QN (1 page)
7 September 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
7 September 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
29 August 2006Director's particulars changed (1 page)
29 August 2006Director's particulars changed (1 page)
1 August 2006Secretary's particulars changed (1 page)
1 August 2006Secretary's particulars changed (1 page)
6 April 2006Return made up to 20/03/06; full list of members (3 pages)
6 April 2006Return made up to 20/03/06; full list of members (3 pages)
11 August 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
11 August 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
14 April 2005Return made up to 20/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
14 April 2005Return made up to 20/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
21 October 2004Director's particulars changed (1 page)
21 October 2004Director's particulars changed (1 page)
14 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
14 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
3 June 2004New director appointed (1 page)
3 June 2004New director appointed (1 page)
24 May 2004Director resigned (1 page)
24 May 2004New director appointed (2 pages)
24 May 2004Director resigned (1 page)
24 May 2004Director resigned (1 page)
24 May 2004Director resigned (1 page)
24 May 2004New director appointed (2 pages)
24 May 2004Director resigned (1 page)
24 May 2004Director resigned (1 page)
13 April 2004Return made up to 20/03/04; full list of members (8 pages)
13 April 2004Return made up to 20/03/04; full list of members (8 pages)
29 July 2003Secretary's particulars changed (1 page)
29 July 2003Secretary's particulars changed (1 page)
10 July 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
10 July 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
5 April 2003Return made up to 20/03/03; full list of members (8 pages)
5 April 2003Return made up to 20/03/03; full list of members (8 pages)
10 October 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
10 October 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
30 May 2002Return made up to 20/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
30 May 2002Return made up to 20/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
11 September 2001New director appointed (2 pages)
11 September 2001New director appointed (2 pages)
3 September 2001New secretary appointed (2 pages)
3 September 2001New secretary appointed (2 pages)
3 September 2001Secretary resigned (1 page)
3 September 2001Secretary resigned (1 page)
14 August 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
14 August 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
18 April 2001Registered office changed on 18/04/01 from: po box 5138 1 picketlaw drive carmunnock, clarkston glasgow lanarkshire G76 9AA (1 page)
18 April 2001Return made up to 20/03/01; full list of members (7 pages)
18 April 2001Registered office changed on 18/04/01 from: po box 5138 1 picketlaw drive carmunnock, clarkston glasgow lanarkshire G76 9AA (1 page)
18 April 2001Return made up to 20/03/01; full list of members (7 pages)
7 June 2000Registered office changed on 07/06/00 from: noble lowndes house 26 blythswood square glasgow G2 4BL (1 page)
7 June 2000Registered office changed on 07/06/00 from: noble lowndes house 26 blythswood square glasgow G2 4BL (1 page)
25 May 2000Director resigned (1 page)
25 May 2000Director resigned (1 page)
25 May 2000Secretary resigned;director resigned (1 page)
25 May 2000Director resigned (1 page)
25 May 2000Director resigned (1 page)
25 May 2000Director resigned (1 page)
25 May 2000Director resigned (1 page)
25 May 2000Director resigned (1 page)
25 May 2000Director resigned (1 page)
25 May 2000Secretary resigned;director resigned (1 page)
19 May 2000New director appointed (2 pages)
19 May 2000New director appointed (2 pages)
15 May 2000New secretary appointed;new director appointed (2 pages)
15 May 2000New director appointed (2 pages)
15 May 2000New director appointed (2 pages)
15 May 2000New secretary appointed;new director appointed (2 pages)
14 April 2000Return made up to 20/03/00; full list of members (8 pages)
14 April 2000Return made up to 20/03/00; full list of members (8 pages)
21 March 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
21 March 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
18 January 2000New director appointed (4 pages)
18 January 2000New director appointed (4 pages)
2 July 1999Secretary resigned (1 page)
2 July 1999Secretary resigned (1 page)
2 July 1999New secretary appointed;new director appointed (2 pages)
2 July 1999New secretary appointed;new director appointed (2 pages)
28 June 1999New director appointed (2 pages)
28 June 1999New director appointed (2 pages)
1 June 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
1 June 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
23 April 1999Return made up to 20/03/99; full list of members (6 pages)
23 April 1999Return made up to 20/03/99; full list of members (6 pages)
22 January 1999Director resigned (1 page)
22 January 1999Director resigned (1 page)
22 January 1999New director appointed (2 pages)
22 January 1999New director appointed (2 pages)
5 November 1998Director's particulars changed (1 page)
5 November 1998Director's particulars changed (1 page)
16 October 1998Director resigned (1 page)
16 October 1998Director resigned (1 page)
11 September 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
11 September 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
23 July 1998Memorandum and Articles of Association (25 pages)
23 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
23 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
23 July 1998Memorandum and Articles of Association (25 pages)
17 June 1998New director appointed (2 pages)
17 June 1998New director appointed (2 pages)
9 June 1998New director appointed (2 pages)
9 June 1998New director appointed (2 pages)
8 June 1998New director appointed (2 pages)
8 June 1998New director appointed (2 pages)
21 May 1998Director resigned (1 page)
21 May 1998Director resigned (1 page)
21 May 1998Director resigned (1 page)
21 May 1998Director resigned (1 page)
8 April 1998Return made up to 20/03/98; full list of members (9 pages)
8 April 1998Return made up to 20/03/98; full list of members (9 pages)
29 July 1997Secretary resigned (1 page)
29 July 1997New secretary appointed (2 pages)
29 July 1997Secretary resigned (1 page)
29 July 1997New secretary appointed (2 pages)
1 May 1997Return made up to 20/03/97; full list of members (10 pages)
1 May 1997Return made up to 20/03/97; full list of members (10 pages)
30 April 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
30 April 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
21 April 1997Director resigned (1 page)
21 April 1997Director resigned (1 page)
21 April 1997Director resigned (1 page)
21 April 1997New director appointed (2 pages)
21 April 1997New director appointed (2 pages)
21 April 1997Director resigned (1 page)
16 January 1997Director resigned (1 page)
16 January 1997Director resigned (1 page)
23 December 1996Director's particulars changed (1 page)
23 December 1996Director's particulars changed (1 page)
22 April 1996Return made up to 20/03/96; full list of members (8 pages)
22 April 1996Return made up to 20/03/96; full list of members (8 pages)
1 March 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
1 March 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
25 May 1995Return made up to 01/05/95; full list of members (16 pages)
25 May 1995Return made up to 01/05/95; full list of members (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (58 pages)
28 January 1993Resolutions
  • ERES13 ‐ Extraordinary resolution
(2 pages)
28 January 1993Resolutions
  • ERES13 ‐ Extraordinary resolution
(2 pages)
27 January 1993Memorandum and Articles of Association (5 pages)
27 January 1993Memorandum and Articles of Association (5 pages)
15 July 1952Certificate of incorporation (1 page)
15 July 1952Certificate of incorporation (1 page)