Company NameLow & Bonar Pension Scheme (1986) Trustee Limited
Company StatusDissolved
Company NumberSC144535
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 May 1993(30 years, 11 months ago)
Dissolution Date22 September 2020 (3 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew Michael Watt
Date of BirthMay 1977 (Born 46 years ago)
NationalityAustralian
StatusClosed
Appointed02 January 2018(24 years, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 22 September 2020)
RoleDeputy Cfo
Country of ResidenceEngland
Correspondence AddressOne Connaught Place
London
W2 2ET
Director NameMr Simon John O'Gorman
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2018(24 years, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 22 September 2020)
RoleTax Manager
Country of ResidenceEngland
Correspondence AddressOne Connaught Place
London
WC2 2ET
Secretary NameMr Matthew David Alexander Jones
StatusClosed
Appointed02 July 2019(26 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 22 September 2020)
RoleCompany Director
Correspondence AddressOne Connaught Place
London
W2 2ET
Director NameJames William Leng
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1993(same day as company formation)
RoleGroup Chief Executive
Correspondence AddressGlenuyll Caledonian Crescent
Gleneagles
Auchterarder
Perthshire
PH3 1NG
Scotland
Director NameNorman Duff McLeod
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1993(same day as company formation)
RoleFinance Director
Correspondence AddressMerklands 11 Salisbury Place
Arbroath
DD11 2AF
Scotland
Secretary NameJohn Anthony Cregan
NationalityBritish
StatusResigned
Appointed24 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address47 Clayknowes Drive
Musselburgh
East Lothian
EH21 6UW
Scotland
Director NamePeter Andrew Collinge
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1993(3 days after company formation)
Appointment Duration1 year, 10 months (resigned 28 March 1995)
RolePrinter
Correspondence Address14 Windermere Drive
Ramsbottom
Bury
Lancashire
BL0 9YB
Director NameHugh William Laughland
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1994(1 year after company formation)
Appointment Duration3 years, 1 month (resigned 01 July 1997)
RoleCompany Director
Correspondence AddressHigher Stratton
Stratton Chase Drive
Chalfont-St-Giles
Buckinghamshire
HP8 4NS
Director NameMr Robert Duncan Clegg
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1994(1 year after company formation)
Appointment Duration16 years, 1 month (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Secretary NameRichard John Colin Peebles
NationalityBritish
StatusResigned
Appointed30 October 1995(2 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 29 June 2001)
RoleCompany Director
Correspondence Address22 Spoutwells Road
Scone
Perth
PH2 6RW
Scotland
Director NameMr Jonathan Kempster
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(7 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 28 February 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGlaston Hill Lodge
Church Road
Eversley
Hampshire
RG27 0PX
Secretary NameAmanda Whalley
NationalityBritish
StatusResigned
Appointed29 June 2001(8 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 03 April 2007)
RoleCompany Director
Correspondence Address12 Merchant Court
61 Wapping Wall Wapping
London
E1W 3SD
Director NameAmanda Whalley
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2006(13 years after company formation)
Appointment Duration7 months, 1 week (resigned 13 January 2007)
RoleSecretary
Correspondence Address12 Merchant Court
61 Wapping Wall Wapping
London
E1W 3SD
Secretary NameDavid Charles Morris
NationalityBritish
StatusResigned
Appointed03 April 2007(13 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 March 2009)
RoleSecretary
Correspondence Address12 Victoria Street
Dunstable
Bedfordshire
LU6 3BA
Director NameGeoffrey Byard Hammond
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(14 years, 1 month after company formation)
Appointment Duration9 months (resigned 28 March 2008)
RoleCompany Director
Correspondence Address273 London Road
Stoneygate
Leicestershire
LE2 3BE
Director NameMr Kevin Mark Higginson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(14 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 20 August 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMr Michael John Holt
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(17 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 16 May 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Connaught Place
London
W2 2ET
Director NameMr Simon John Dray
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2017(23 years, 9 months after company formation)
Appointment Duration10 months (resigned 02 January 2018)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressOne Connaught Place
London
W2 2ET
Secretary NameMrs Erika Britt Percival
StatusResigned
Appointed19 June 2018(25 years, 1 month after company formation)
Appointment Duration1 year (resigned 02 July 2019)
RoleCompany Director
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Secretary NameSquire Patton Boggs Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 March 2009(15 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 19 June 2018)
Correspondence AddressRutland House 148 Edmund Street
Birmingham
B3 2JR

Contact

Websitelowandbonar.com

Location

Registered AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
ConstituencyDundee West
WardMaryfield
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 November 2019 (4 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

1 June 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
23 May 2017Termination of appointment of Michael John Holt as a director on 16 May 2017 (1 page)
4 April 2017Accounts for a dormant company made up to 30 November 2016 (5 pages)
13 March 2017Appointment of Mr Simon John Dray as a director on 8 March 2017 (2 pages)
20 February 2017Director's details changed for Mr Michael John Holt on 20 February 2017 (2 pages)
25 May 2016Annual return made up to 24 May 2016 no member list (3 pages)
13 April 2016Accounts for a dormant company made up to 30 November 2015 (1 page)
22 October 2015Accounts for a dormant company made up to 30 November 2014 (1 page)
29 May 2015Annual return made up to 24 May 2015 no member list (3 pages)
30 May 2014Annual return made up to 24 May 2014 no member list (3 pages)
22 April 2014Accounts for a dormant company made up to 30 November 2013 (1 page)
3 June 2013Annual return made up to 24 May 2013 no member list (3 pages)
30 May 2013Accounts for a dormant company made up to 30 November 2012 (1 page)
16 July 2012Annual return made up to 24 May 2012 no member list (3 pages)
14 May 2012Secretary's details changed for Hammonds Secretarial Services Limited on 4 January 2012 (1 page)
14 May 2012Secretary's details changed for Hammonds Secretarial Services Limited on 4 January 2012 (1 page)
13 April 2012Accounts for a dormant company made up to 30 November 2011 (1 page)
25 May 2011Annual return made up to 24 May 2011 no member list (3 pages)
11 May 2011Accounts for a dormant company made up to 30 November 2010 (1 page)
8 April 2011Termination of appointment of Robert Clegg as a director (1 page)
14 March 2011Appointment of Mr Michael John Holt as a director (2 pages)
8 September 2010Termination of appointment of Kevin Higginson as a director (1 page)
7 June 2010Secretary's details changed for Hammonds Secretarial Services Limited on 1 October 2009 (2 pages)
7 June 2010Annual return made up to 24 May 2010 no member list (3 pages)
7 June 2010Secretary's details changed for Hammonds Secretarial Services Limited on 1 October 2009 (2 pages)
7 April 2010Accounts for a dormant company made up to 30 November 2009 (1 page)
30 October 2009Director's details changed for Mr Kevin Mark Higginson on 19 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Robert Duncan Clegg on 19 October 2009 (2 pages)
1 June 2009Annual return made up to 24/05/09 (2 pages)
21 May 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
18 March 2009Appointment terminated secretary david morris (1 page)
18 March 2009Secretary appointed hammonds secretarial services LIMITED (1 page)
9 June 2008Annual return made up to 24/05/08 (2 pages)
9 April 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
3 April 2008Appointment terminated director geoffrey hammond (1 page)
27 September 2007Accounts for a dormant company made up to 30 November 2006 (3 pages)
17 August 2007Director resigned (1 page)
9 July 2007New director appointed (2 pages)
9 July 2007New director appointed (3 pages)
5 June 2007Annual return made up to 24/05/07 (4 pages)
4 June 2007Registered office changed on 04/06/07 from: 50 castle street dundee tayside DD1 3RU (1 page)
30 May 2007Secretary resigned (1 page)
11 April 2007New secretary appointed (1 page)
22 November 2006Accounts for a dormant company made up to 30 November 2005 (3 pages)
7 July 2006New director appointed (2 pages)
6 July 2006Annual return made up to 24/05/06 (3 pages)
25 April 2006Director resigned (1 page)
6 October 2005Accounts for a dormant company made up to 30 November 2004 (3 pages)
17 June 2005Annual return made up to 24/05/05 (4 pages)
19 January 2005Amended accounts made up to 30 November 2002 (3 pages)
18 October 2004Secretary's particulars changed (1 page)
4 October 2004Accounts for a dormant company made up to 30 November 2003 (3 pages)
11 June 2004Annual return made up to 24/05/04 (4 pages)
19 November 2003Director's particulars changed (1 page)
1 October 2003Accounts for a dormant company made up to 30 November 2002 (1 page)
10 June 2003Annual return made up to 24/05/03 (4 pages)
7 October 2002Accounts for a dormant company made up to 1 December 2001 (5 pages)
7 October 2002Accounts for a dormant company made up to 1 December 2001 (5 pages)
27 May 2002Annual return made up to 24/05/02 (4 pages)
7 August 2001New secretary appointed (2 pages)
7 August 2001Secretary resigned (1 page)
3 July 2001Full accounts made up to 2 December 2000 (6 pages)
3 July 2001Full accounts made up to 2 December 2000 (6 pages)
21 June 2001Annual return made up to 24/05/01 (4 pages)
2 May 2001New director appointed (5 pages)
24 April 2001Director resigned (1 page)
29 March 2001Registered office changed on 29/03/01 from: bonar house faraday street dundee tayside DD1 9JA (1 page)
19 June 2000Full accounts made up to 27 November 1999 (6 pages)
26 May 2000Annual return made up to 24/05/00 (5 pages)
29 July 1999Director's particulars changed (1 page)
28 July 1999Full accounts made up to 28 November 1998 (6 pages)
7 June 1999Annual return made up to 24/05/99 (5 pages)
28 May 1998Annual return made up to 24/05/98 (5 pages)
26 May 1998Full accounts made up to 29 November 1997 (6 pages)
13 July 1997Director resigned (1 page)
18 June 1997Full accounts made up to 30 November 1996 (5 pages)
9 June 1997Annual return made up to 24/05/97 (7 pages)
26 August 1996Director's particulars changed (1 page)
19 June 1996Full accounts made up to 2 December 1995 (5 pages)
19 June 1996Full accounts made up to 2 December 1995 (5 pages)
4 June 1996Annual return made up to 24/05/96 (7 pages)
3 October 1995Director resigned (4 pages)
25 May 1995Annual return made up to 24/05/95 (12 pages)