Company NameMcGrigors Pension Trustees Limited
Company StatusActive
Company NumberSC102952
CategoryPrivate Limited Company
Incorporation Date29 January 1987(37 years, 3 months ago)
Previous NameScotia Pacific Trustees Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameIan Gordon
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 1994(7 years, 3 months after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9AQ
Scotland
Director NameRuth Tobias
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2006(19 years, 3 months after company formation)
Appointment Duration17 years, 12 months
RoleSolicitor
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9AQ
Scotland
Director NameMr Cameron Lars McCulloch
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2019(32 years, 8 months after company formation)
Appointment Duration4 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address141 Bothwell Street
Glasgow
G2 7EQ
Scotland
Director NameMs Alison Margaret Shackleton
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2022(35 years, 5 months after company formation)
Appointment Duration1 year, 10 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address141 Bothwell Street
Glasgow
G2 7EQ
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusCurrent
Appointed06 May 1994(7 years, 3 months after company formation)
Appointment Duration29 years, 12 months
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland
Director NameMr Ian Patrick Bankier
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1989(2 years, 1 month after company formation)
Appointment Duration4 years (resigned 28 February 1993)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2/2 168 Crow Road
Glasgow
G11 7JS
Scotland
Director NameMr Alan James Stewart
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1989(2 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 06 May 1994)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressHazliebrae 38 Dalziel Drive
Glasgow
G41 4HY
Scotland
Secretary NameMr Alan James Stewart
NationalityBritish
StatusResigned
Appointed01 March 1989(2 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 06 May 1994)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHazliebrae 38 Dalziel Drive
Glasgow
G41 4HY
Scotland
Director NameMs Morag McNeill
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(6 years, 1 month after company formation)
Appointment Duration12 years (resigned 10 March 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address9 Wester Coates Gardens
Wester Coates
Edinburgh
EH12 5LT
Scotland
Director NameAllan Thomas McLean Nicolson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1994(7 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 November 2001)
RoleSolicitor
Correspondence AddressOchilton
30 Devon Road
Dollar
Clackmannanshire
FK14 7EY
Scotland
Director NameSusan Jane Hoyle
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1999(12 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 November 2001)
RoleSolicitor
Correspondence Address45 Westbourne Gardens
Glasgow
Lanarkshire
G12 9XQ
Scotland
Director NameEleanor Mary Kerr
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2000(12 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 2001)
RoleSolicitor
Correspondence Address11 Shanter Wynd
Alloway
Ayr
Ayrshire
KA7 4RS
Scotland
Director NameFrank Doran
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2001(14 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 April 2006)
RoleSolicitor
Correspondence Address41 Beaconsfield Road
Glasgow
Lanarkshire
G12 0NN
Scotland
Director NameRichard Maurice Alan Masters
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2003(16 years, 3 months after company formation)
Appointment Duration16 years, 5 months (resigned 27 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9AQ
Scotland
Director NameJennifer Margaret Adams
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(19 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 14 September 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address78 Milverton Road
Lower Whitecraigs
Glasgow
Lanarkshire
G46 7LG
Scotland
Director NameMr Jae Paul Fassam
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2019(32 years, 8 months after company formation)
Appointment Duration1 year (resigned 23 October 2020)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address30 Crown Place
London
EC2A 4ES
Director NameMairi Taylor Carlin
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2019(32 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 March 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Contact

Websitemcgrigors.com
Telephone020 74187000
Telephone regionLondon

Location

Registered Address141 Bothwell Street
Glasgow
G2 7EQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Pinsent Masons LLP
100.00%
Ordinary

Financials

Year2014
Turnover£613,051
Net Worth-£1,568
Cash£20,097
Current Liabilities£183,350

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return21 December 2023 (4 months ago)
Next Return Due4 January 2025 (8 months, 2 weeks from now)

Filing History

7 February 2017Full accounts made up to 30 April 2016 (13 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
3 February 2016Full accounts made up to 30 April 2015 (11 pages)
21 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(6 pages)
5 February 2015Full accounts made up to 30 April 2014 (11 pages)
24 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 2
(6 pages)
5 February 2014Total exemption full accounts made up to 30 April 2013 (8 pages)
15 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(6 pages)
3 July 2013Previous accounting period extended from 31 December 2012 to 30 April 2013 (1 page)
18 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (6 pages)
4 October 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
21 September 2012Termination of appointment of Jennifer Adams as a director (2 pages)
23 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (7 pages)
11 October 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
28 February 2011Director's details changed for Richard Maurice Alan Masters on 19 December 2010 (2 pages)
28 February 2011Director's details changed for Ian Gordon on 19 December 2010 (2 pages)
28 February 2011Annual return made up to 20 December 2010 with a full list of shareholders (7 pages)
21 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
25 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (6 pages)
16 July 2009Secretary's change of particulars md secretaries LIMITED logged form (1 page)
7 July 2009Registered office changed on 07/07/2009 from pacific house 70 wellington street glasgow G2 6SB (1 page)
19 June 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
17 June 2009Company name changed scotia pacific trustees LIMITED\certificate issued on 17/06/09 (3 pages)
17 June 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(16 pages)
10 February 2009Director's change of particulars / ruth tobias / 12/03/2008 (1 page)
10 February 2009Return made up to 20/12/08; full list of members (6 pages)
10 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
16 January 2008Return made up to 20/12/07; full list of members (6 pages)
31 August 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
10 July 2007Location of register of members (1 page)
21 February 2007Total exemption full accounts made up to 31 December 2005 (7 pages)
9 January 2007Return made up to 20/12/06; full list of members (8 pages)
8 May 2006Director resigned (1 page)
8 May 2006New director appointed (2 pages)
8 May 2006New director appointed (2 pages)
21 December 2005Return made up to 20/12/05; full list of members (7 pages)
21 July 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
22 March 2005Director resigned (1 page)
23 February 2005Return made up to 20/12/04; no change of members (6 pages)
17 February 2005Director's particulars changed (1 page)
11 May 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
16 December 2003Return made up to 20/12/03; full list of members (8 pages)
18 September 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
5 May 2003New director appointed (2 pages)
6 February 2003Return made up to 20/12/02; no change of members (6 pages)
2 November 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
4 February 2002Director resigned (1 page)
17 January 2002Return made up to 20/12/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
9 January 2002Director resigned (1 page)
9 January 2002New director appointed (2 pages)
9 January 2002Director resigned (1 page)
1 November 2001Amended accounts made up to 31 December 2000 (7 pages)
19 October 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
10 January 2001Return made up to 20/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2000Full accounts made up to 31 December 1999 (7 pages)
7 March 2000Return made up to 20/12/99; full list of members (7 pages)
2 February 2000New director appointed (2 pages)
27 October 1999Full accounts made up to 31 December 1998 (7 pages)
19 August 1999New director appointed (2 pages)
7 January 1999Return made up to 20/12/98; no change of members (4 pages)
10 November 1998Full accounts made up to 31 December 1997 (7 pages)
17 December 1997Return made up to 20/12/97; no change of members
  • 363(287) ‐ Registered office changed on 17/12/97
(4 pages)
22 September 1997Full accounts made up to 31 December 1996 (7 pages)
21 January 1997Return made up to 20/12/96; full list of members (6 pages)
1 October 1996Full accounts made up to 31 December 1995 (7 pages)
22 December 1995Return made up to 20/12/95; no change of members (4 pages)
26 October 1995Full accounts made up to 31 December 1994 (8 pages)
13 December 1994Return made up to 20/12/94; full list of members (7 pages)
11 October 1994Accounts for a dormant company made up to 31 December 1993 (3 pages)
18 May 1994New director appointed (2 pages)
18 May 1994New director appointed (2 pages)
11 May 1994Secretary resigned;new secretary appointed;director resigned (2 pages)
13 January 1994Return made up to 20/12/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 March 1993Director resigned;new director appointed (3 pages)
4 February 1993Accounts for a dormant company made up to 31 December 1992 (3 pages)
23 December 1992Return made up to 20/12/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 February 1992Accounts for a dormant company made up to 31 December 1991 (3 pages)
13 January 1992Return made up to 20/12/91; no change of members (6 pages)
24 April 1991Return made up to 31/12/90; no change of members (7 pages)
4 April 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 April 1991Accounts for a dormant company made up to 31 December 1990 (3 pages)
13 March 1990Accounts for a dormant company made up to 31 December 1989 (3 pages)
13 March 1990Return made up to 20/02/90; full list of members (7 pages)
19 March 1989Return made up to 01/03/89; full list of members (7 pages)
19 March 1989Accounts for a dormant company made up to 31 December 1988 (3 pages)
13 April 1988Accounts for a dormant company made up to 31 December 1987 (3 pages)
13 April 1988Return made up to 25/03/88; full list of members (7 pages)
24 July 1987Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 March 1987Company name changed pacific shelf (eighty-four) limi ted\certificate issued on 10/03/87 (2 pages)
26 January 1987Certificate of Incorporation (1 page)