Company NameMoat Pensions Limited
DirectorsJune Crombie and Colin Gordon Greig
Company StatusActive
Company NumberSC134776
CategoryPrivate Limited Company
Incorporation Date31 October 1991(32 years, 5 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 NameMs June Crombie
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 1991(1 month, 2 weeks after company formation)
Appointment Duration32 years, 3 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressC/O Dwf Llp, Sentinel 103 Waterloo Street
Glasgow
G2 7BW
Scotland
Director NameMr Colin Gordon Greig
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 1998(6 years, 3 months after company formation)
Appointment Duration26 years, 1 month
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressC/O Dwf Llp, Sentinel 103 Waterloo Street
Glasgow
G2 7BW
Scotland
Secretary NameAlasdair Graham Peacock
NationalityBritish
StatusCurrent
Appointed27 April 2009(17 years, 6 months after company formation)
Appointment Duration14 years, 11 months
RoleSolicitor
Correspondence AddressC/O Dwf Llp, Sentinel 103 Waterloo Street
Glasgow
G2 7BW
Scotland
Secretary NameWayne Lawrence
NationalityBritish
StatusCurrent
Appointed14 May 2010(18 years, 6 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Correspondence AddressC/O Dwf Llp, Sentinel 103 Waterloo Street
Glasgow
G2 7BW
Scotland
Director NameJames Russell Lang
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3f Melbourne Court
Braid Park Drive Giffnock
Glasgow
Director NameJames Allan Millar
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(same day as company formation)
RoleCompany Director
Correspondence AddressLaggan House
Campsie Dene Road Blanefield
Glasgow
Director NameMr Iain James Scott Talman
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(1 month, 2 weeks after company formation)
Appointment Duration24 years, 4 months (resigned 29 April 2016)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
G2 5QR
Scotland
Secretary NameJames Russell Lang
NationalityBritish
StatusResigned
Appointed11 January 1993(1 year, 2 months after company formation)
Appointment Duration8 years (resigned 31 January 2001)
RoleCompany Director
Correspondence Address2 Lynton Avenue
Glasgow
G46 7JP
Scotland
Secretary NameJohn Aitken Welsh
NationalityBritish
StatusResigned
Appointed28 January 1993(1 year, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 July 2002)
RoleSolicitor
Correspondence Address18 Grange Road
Bearsden
Glasgow
Lanarkshire
G61 3PL
Scotland
Secretary NameMarion Joy Menzies
NationalityBritish
StatusResigned
Appointed20 February 2001(9 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 2002)
RoleSolicitor
Correspondence Address39 Anne Crescent
Lenzie
Glasgow
G66 5HB
Scotland
Secretary NameMr James Allan Millar
NationalityBritish
StatusResigned
Appointed20 February 2001(9 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLaggan House
Campsie Dene Road Blanefield
Glasgow
G63 9BN
Scotland
Secretary NameMr David Stewart Allan
NationalityBritish
StatusResigned
Appointed01 August 2002(10 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 14 May 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
G2 5QR
Scotland
Secretary NameWilliam Wilson Campbell Smith
NationalityBritish
StatusResigned
Appointed01 August 2002(10 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 March 2009)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address16 Dargarvel Avenue
Glasgow
Lanarkshire
G41 5LU
Scotland
Secretary NameDavid Craib Hinshaw Ross
NationalityBritish
StatusResigned
Appointed28 August 2002(10 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Ledcameroch Road
Bearsden
Glasgow
Lanarkshire
G61 4AB
Scotland
Secretary NameMrs Catherine Mary Feechan
NationalityBritish
StatusResigned
Appointed31 March 2009(17 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 May 2010)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
G2 5QR
Scotland
Secretary NameMr Ronald Walter Brown
NationalityBritish
StatusResigned
Appointed31 March 2009(17 years, 5 months after company formation)
Appointment Duration7 years (resigned 01 April 2016)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
G2 5QR
Scotland
Director NameMr Martin James Harper Jenkins
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2013(21 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 December 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGreat North House Sandyford Road
Newcastle Upon Tyne
NE1 8ND
Secretary NameBishop & Robertson Chalmers (Corporation)
StatusResigned
Appointed31 October 1991(same day as company formation)
Correspondence Address2 Blythswood Square
Glasgow
G2 4AD
Scotland

Contact

Telephone0141 2211784
Telephone regionGlasgow

Location

Registered AddressC/O Dwf Llp, Sentinel
103 Waterloo Street
Glasgow
G2 7BW
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

20 at £1June Crombie & Iain James Scott Talman & Colin Gordon Greig
90.91%
Ordinary
1 at £1Iain James Scott Talman
4.55%
Ordinary
1 at £1June Crombie
4.55%
Ordinary

Financials

Year2014
Turnover£837,524
Net Worth£711
Cash£49,488
Current Liabilities£140,760

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 April

Returns

Latest Return31 October 2023 (4 months, 4 weeks ago)
Next Return Due14 November 2024 (7 months, 2 weeks from now)

Filing History

10 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
10 November 2017Cessation of Iain James Scott Talman as a person with significant control on 30 April 2016 (1 page)
26 July 2017Total exemption full accounts made up to 31 October 2016 (10 pages)
18 November 2016Secretary's details changed for Wayne Lawrence on 31 May 2016 (1 page)
11 November 2016Confirmation statement made on 31 October 2016 with updates (7 pages)
29 July 2016Total exemption full accounts made up to 31 October 2015 (11 pages)
3 June 2016Registered office address changed from Dalmore House 310 st Vincent Street Glasgow G2 5QR to 110 Queen Street Glasgow G1 3HD on 3 June 2016 (1 page)
3 June 2016Registered office address changed from 110 Queen Street Glasgow G1 3HD Scotland to C/O Dwf Llp 110 Queen Street Glasgow G1 3HD on 3 June 2016 (1 page)
26 May 2016Termination of appointment of Iain James Scott Talman as a director on 29 April 2016 (2 pages)
13 April 2016Termination of appointment of Ronald Walter Brown as a secretary on 1 April 2016 (2 pages)
11 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 22
(6 pages)
4 August 2015Total exemption full accounts made up to 31 October 2014 (9 pages)
12 December 2014Termination of appointment of Martin James Harper Jenkins as a director on 11 December 2014 (1 page)
25 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 22
(8 pages)
31 July 2014Total exemption full accounts made up to 31 October 2013 (9 pages)
13 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 22
(8 pages)
18 June 2013Appointment of Martin Jenkins as a director (3 pages)
19 March 2013Total exemption full accounts made up to 31 October 2012 (9 pages)
21 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
10 July 2012Total exemption full accounts made up to 31 October 2011 (10 pages)
25 November 2011Director's details changed for June Crombie on 23 November 2011 (2 pages)
25 November 2011Director's details changed for Colin Gordon Greig on 23 November 2011 (2 pages)
25 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
30 March 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
26 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
30 September 2010Termination of appointment of Catherine Feechan as a secretary (2 pages)
30 September 2010Termination of appointment of David Allan as a secretary (2 pages)
30 September 2010Appointment of Wayne Lawrence as a secretary (3 pages)
8 March 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
24 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
18 November 2009Secretary's details changed for Ms Catherine Mary Feechan on 2 November 2009 (1 page)
18 November 2009Director's details changed for June Crombie on 2 November 2009 (2 pages)
18 November 2009Director's details changed for Mr Iain James Scott Talman on 2 November 2009 (2 pages)
18 November 2009Secretary's details changed for Mr Ronald Walter Brown on 2 November 2009 (1 page)
18 November 2009Director's details changed for Mr Iain James Scott Talman on 2 November 2009 (2 pages)
18 November 2009Secretary's details changed for Alasdair Graham Peacock on 2 November 2009 (1 page)
18 November 2009Director's details changed for Colin Gordon Greig on 2 November 2009 (2 pages)
18 November 2009Director's details changed for Colin Gordon Greig on 2 November 2009 (2 pages)
18 November 2009Secretary's details changed for David Stewart Allan on 2 November 2009 (1 page)
18 November 2009Secretary's details changed for Mr Ronald Walter Brown on 2 November 2009 (1 page)
18 November 2009Secretary's details changed for Ms Catherine Mary Feechan on 2 November 2009 (1 page)
18 November 2009Director's details changed for June Crombie on 2 November 2009 (2 pages)
18 November 2009Secretary's details changed for Alasdair Graham Peacock on 2 November 2009 (1 page)
18 November 2009Secretary's details changed for David Stewart Allan on 2 November 2009 (1 page)
28 May 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
20 May 2009Memorandum and Articles of Association (4 pages)
20 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 April 2009Secretary appointed alasdair graham peacock (2 pages)
4 April 2009Secretary appointed catherine mary feechan (2 pages)
4 April 2009Secretary appointed ronald walter brown (2 pages)
4 April 2009Appointment terminated secretary david ross (1 page)
4 April 2009Appointment terminated secretary william smith (1 page)
25 November 2008Return made up to 31/10/08; full list of members (5 pages)
23 September 2008Memorandum and Articles of Association (5 pages)
23 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 June 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
16 November 2007Return made up to 31/10/07; no change of members (8 pages)
1 March 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
7 November 2006Return made up to 31/10/06; full list of members (9 pages)
3 March 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
3 November 2005Return made up to 31/10/05; full list of members (9 pages)
7 April 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
17 November 2004Return made up to 31/10/04; full list of members (9 pages)
25 August 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
23 May 2004Director's particulars changed (1 page)
4 November 2003Return made up to 31/10/03; full list of members (9 pages)
4 June 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
13 January 2003Return made up to 31/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 September 2002New secretary appointed (2 pages)
13 August 2002Secretary resigned (1 page)
13 August 2002Registered office changed on 13/08/02 from: 2 blythswood square glasgow strathclyde G2 4AD (1 page)
13 August 2002Secretary resigned (1 page)
13 August 2002Secretary resigned (1 page)
13 August 2002New secretary appointed (1 page)
13 August 2002New secretary appointed (1 page)
2 August 2002Company name changed mitre pensions LIMITED\certificate issued on 02/08/02 (2 pages)
28 January 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
28 December 2001Return made up to 31/10/01; full list of members (12 pages)
29 August 2001Total exemption full accounts made up to 31 October 2000 (9 pages)
20 March 2001New secretary appointed (2 pages)
14 March 2001New secretary appointed (1 page)
8 March 2001Secretary resigned (1 page)
12 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
12 December 2000Memorandum and Articles of Association (5 pages)
8 December 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
30 August 2000Full accounts made up to 31 October 1999 (8 pages)
16 November 1999Return made up to 31/10/99; full list of members (12 pages)
23 July 1999Full accounts made up to 31 October 1998 (8 pages)
11 November 1998Return made up to 31/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 August 1998Full accounts made up to 31 October 1997 (8 pages)
12 February 1998New director appointed (2 pages)
7 November 1997Return made up to 31/10/97; change of members (6 pages)
2 September 1997Full accounts made up to 31 October 1996 (8 pages)
11 November 1996Return made up to 31/10/96; full list of members (6 pages)
16 May 1996Accounts for a small company made up to 31 October 1995 (7 pages)
16 November 1995Return made up to 31/10/95; change of members (6 pages)
30 August 1995Accounts for a small company made up to 31 October 1994 (10 pages)
12 August 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 December 1991Company name changed mitreshelf 116 LIMITED\certificate issued on 30/12/91 (2 pages)
31 October 1991Incorporation (14 pages)