Company NameScottish & Newcastle Pension Plan Trustee Limited
Company StatusActive
Company NumberSC183267
CategoryPrivate Limited Company
Incorporation Date17 February 1998(26 years, 2 months ago)
Previous NameScottish & Newcastle Pensions Investments (1998) Limited

Business Activity

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

Directors

Secretary NameJanis Ireland
NationalityBritish
StatusCurrent
Appointed10 October 2011(13 years, 7 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMrs Kelly Taylor Welsh
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2014(16 years, 4 months after company formation)
Appointment Duration9 years, 9 months
RoleHead Of Uk Tax
Country of ResidenceScotland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr Martin David Coles
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2015(16 years, 11 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr James Willis Edward Sharpe
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2019(21 years, 1 month after company formation)
Appointment Duration5 years
RoleNational Contracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr Mark James Condron
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2019(21 years, 6 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address160 Chobham Road
Ascot
SL5 0HU
Director NameMrs Jane Katherine Scriven
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(21 years, 10 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameSandra Clare Winstanley
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish,Dutch
StatusCurrent
Appointed01 July 2020(22 years, 4 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMrs Jill Esther Adamson
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(23 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr Max Ainley Graesser
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(24 years, 1 month after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr Martin John Keene
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2023(25 years, 9 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr James Henry Whitton Fairweather
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1998(6 days after company formation)
Appointment Duration6 years, 5 months (resigned 29 July 2004)
RoleGroup Personnel Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hoolets Yett
Pencaitland
Tranent
East Lothian
EH34 5EY
Scotland
Secretary NameMrs Fiona Gillian McLeish Smith
NationalityBritish
StatusResigned
Appointed23 February 1998(6 days after company formation)
Appointment Duration1 year (resigned 15 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Campbell Avenue
Edinburgh
Lothian
EH12 6DP
Scotland
Secretary NameMr David Logan Smith
NationalityBritish
StatusResigned
Appointed15 March 1999(1 year after company formation)
Appointment Duration5 years, 2 months (resigned 21 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Whitelea Crescent
Balerno
Midlothian
EH14 7HF
Scotland
Director NameAlan Dick
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2004(5 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 April 2005)
RoleCompany Director
Correspondence AddressBurnbank Smithy
Blackhall Farm
Livingston
EH54 9AN
Scotland
Secretary NameJanis Ireland
NationalityBritish
StatusResigned
Appointed21 May 2004(6 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 09 April 2009)
RoleCompany Director
Correspondence AddressFlat 2 1 1 Hillpark Rise
Edinburgh
Midlothian
EH4 7BB
Scotland
Director NameMary Ann Weir Cunningham
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2005(7 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 10 October 2006)
RoleSystems Analyst
Correspondence Address47 Avonmill View
Linlithgow Bridge
Linlithgow
West Lothian
EH49 7SH
Scotland
Director NameEleanor Jane Cannon
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2005(7 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 12 May 2006)
RoleHuman Resources Director
Correspondence AddressThe Old Mill House
Newmills Road
Dalkeith
EH22 2AQ
Scotland
Director NameAnthony Graham
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2005(7 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 05 September 2007)
RoleHR Director
Correspondence Address4 Doune Terrace
Edinburgh
Midlothian
EH3 6DY
Scotland
Director NameMr John Anthony Botia
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2006(8 years, 2 months after company formation)
Appointment Duration4 years (resigned 24 May 2010)
RoleHR Director
Country of ResidenceScotland
Correspondence Address9 Galachlaw Shot
Edinburgh
Midlothian
EH10 7JF
Scotland
Director NameColin McGregor Beggs
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2006(8 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 2008)
RoleCompany Director
Correspondence Address12 Cluny Place
Edinburgh
Midlothian
EH10 4RL
Scotland
Director NameGraeme Charles Couper
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2006(8 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 11 March 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Old Glendevon Cottages
Winchburgh
West Lothian
EH52 6PX
Scotland
Director NameDr Neville Clifford Bain
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2007(9 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 03 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Trees
Cavendish Road St Georges Hill
Weybridge
Surrey
KT13 0JX
Director NameMr Frank Lanza Douglas
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2007(9 years, 6 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 31 March 2008)
RoleHR Director
Country of ResidenceEngland
Correspondence Address23 Parkwood Road
Wimbledon
London
SW19 7AQ
Director NameMr Arnoldus Johannes Den Elzen
Date of BirthMay 1970 (Born 54 years ago)
NationalityDutch
StatusResigned
Appointed01 September 2008(10 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 November 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Wester Coates Avenue
Edinburgh
EH12 5LS
Scotland
Secretary NameKatrina Gall Bennett
NationalityBritish
StatusResigned
Appointed09 April 2009(11 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 10 October 2011)
RoleCompany Director
Correspondence Address73 Riccarton Road
Linlithgow
West Lothian
EH49 6HX
Scotland
Director NameAndrew Ackerman
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2009(11 years, 7 months after company formation)
Appointment Duration11 years, 4 months (resigned 23 February 2021)
RoleProduction Operator
Country of ResidenceUnited Kingdom
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMrs Ruth Helen Bromley
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(13 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 28 March 2019)
RoleHead Of Uk Procurement
Country of ResidenceEngland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr Christopher Charles Holden
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(13 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 October 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHarbourside, 29 Esplanade
Fowey
Cornwall
PL23 1HY
Director NameMr Colin Findlay Dingwall
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(13 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 April 2014)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMiss Jane Scott Brydon
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(16 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 July 2016)
RoleHR Director
Country of ResidenceScotland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMiss Naomi Juliet Harding
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2016(18 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 23 March 2022)
RoleHead Of Hr - Brewery Operations
Country of ResidenceEngland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed17 February 1998(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 1998(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Director NameBES Trustees Plc (Corporation)
StatusResigned
Appointed01 May 2006(8 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2008)
Correspondence Address78 Cannon Street
London
EC4N 6HH

Contact

Websitewww.snpubs.co.uk

Location

Registered Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
ConstituencyEdinburgh South West
WardDrum Brae/Gyle
Address MatchesOver 10 other UK companies use this postal address

Accounts

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

Returns

Latest Return11 February 2024 (2 months, 1 week ago)
Next Return Due25 February 2025 (10 months, 1 week from now)

Charges

25 August 2015Delivered on: 26 August 2015
Persons entitled: Friends Life Limited

Classification: A registered charge
Outstanding

Filing History

19 February 2024Confirmation statement made on 11 February 2024 with no updates (3 pages)
15 November 2023Appointment of Mr Martin John Keene as a director on 15 November 2023 (2 pages)
25 October 2023Total exemption full accounts made up to 30 April 2023 (7 pages)
14 September 2023Termination of appointment of John Hutchison as a director on 31 August 2023 (1 page)
16 February 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
2 November 2022Total exemption full accounts made up to 30 April 2022 (7 pages)
29 September 2022Appointment of Mrs Jill Esther Adamson as a director on 1 September 2021 (2 pages)
7 April 2022Appointment of Mr Max Ainley Graesser as a director on 1 April 2022 (2 pages)
7 April 2022Termination of appointment of Denise Margaret Mair as a director on 31 March 2022 (1 page)
30 March 2022Appointment of Mr John Hutchison as a director on 24 March 2022 (2 pages)
30 March 2022Termination of appointment of Naomi Juliet Harding as a director on 23 March 2022 (1 page)
11 February 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
25 August 2021Total exemption full accounts made up to 30 April 2021 (7 pages)
11 June 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
1 April 2021Memorandum and Articles of Association (10 pages)
25 February 2021Termination of appointment of Andrew Ackerman as a director on 23 February 2021 (1 page)
17 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
23 July 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
7 July 2020Appointment of Sandra Clare Winstanley as a director on 1 July 2020 (2 pages)
7 July 2020Termination of appointment of Robin Paul Hoytema Van Konijnenburg as a director on 30 June 2020 (1 page)
13 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
7 January 2020Termination of appointment of Allan Whalley as a director on 31 December 2019 (1 page)
7 January 2020Appointment of Jane Katherine Scriven as a director on 1 January 2020 (2 pages)
16 October 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
9 September 2019Appointment of Mr Mark James Condron as a director on 1 September 2019 (2 pages)
3 July 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
23 May 2019Termination of appointment of Anne Patricia Kershaw as a director on 10 May 2019 (1 page)
8 April 2019Appointment of Mr James Willis Edward Sharpe as a director on 29 March 2019 (2 pages)
5 April 2019Termination of appointment of Ruth Helen Bromley as a director on 28 March 2019 (1 page)
11 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
23 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
14 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
9 January 2018Accounts for a dormant company made up to 30 April 2017 (7 pages)
9 January 2018Accounts for a dormant company made up to 30 April 2017 (7 pages)
17 February 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
17 February 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
6 February 2017Total exemption full accounts made up to 30 April 2016 (7 pages)
6 February 2017Total exemption full accounts made up to 30 April 2016 (7 pages)
2 November 2016Termination of appointment of Lynn Christine Ruddick as a director on 1 November 2016 (1 page)
2 November 2016Appointment of Mr Allan Whalley as a director on 1 November 2016 (2 pages)
2 November 2016Appointment of Mr Allan Whalley as a director on 1 November 2016 (2 pages)
2 November 2016Termination of appointment of Lynn Christine Ruddick as a director on 1 November 2016 (1 page)
20 July 2016Appointment of Ms Naomi Juliet Harding as a director on 6 July 2016 (2 pages)
20 July 2016Appointment of Ms Naomi Juliet Harding as a director on 6 July 2016 (2 pages)
20 July 2016Termination of appointment of Jane Scott Brydon as a director on 6 July 2016 (1 page)
20 July 2016Termination of appointment of Jane Scott Brydon as a director on 6 July 2016 (1 page)
2 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(7 pages)
2 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(7 pages)
27 January 2016Total exemption full accounts made up to 30 April 2015 (6 pages)
27 January 2016Total exemption full accounts made up to 30 April 2015 (6 pages)
26 August 2015Registration of charge SC1832670001, created on 25 August 2015 (36 pages)
26 August 2015Registration of charge SC1832670001, created on 25 August 2015 (36 pages)
25 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(7 pages)
25 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(7 pages)
19 February 2015Appointment of Mr Martin David Coles as a director on 26 January 2015 (2 pages)
19 February 2015Appointment of Mr Martin David Coles as a director on 26 January 2015 (2 pages)
17 February 2015Appointment of Ms Jane Scott Brydon as a director on 1 January 2015 (2 pages)
17 February 2015Appointment of Ms Jane Scott Brydon as a director on 1 January 2015 (2 pages)
17 February 2015Appointment of Ms Jane Scott Brydon as a director on 1 January 2015 (2 pages)
23 January 2015Total exemption full accounts made up to 30 April 2014 (7 pages)
23 January 2015Total exemption full accounts made up to 30 April 2014 (7 pages)
31 December 2014Termination of appointment of Anthony John Mcnulty as a director on 31 December 2014 (1 page)
31 December 2014Termination of appointment of Anthony John Mcnulty as a director on 31 December 2014 (1 page)
7 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
7 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
14 October 2014Termination of appointment of George Gordon Maclean Izatt as a director on 20 August 2014 (1 page)
14 October 2014Termination of appointment of George Gordon Maclean Izatt as a director on 20 August 2014 (1 page)
1 July 2014Appointment of Mrs Kelly Taylor Welsh as a director (2 pages)
1 July 2014Appointment of Mrs Kelly Taylor Welsh as a director (2 pages)
25 April 2014Termination of appointment of Colin Dingwall as a director (1 page)
25 April 2014Termination of appointment of Colin Dingwall as a director (1 page)
17 February 2014Director's details changed for Ms Anne Patricia Kershaw on 17 February 2014 (2 pages)
17 February 2014Director's details changed for Mr Colin Findlay Dingwall on 17 February 2014 (2 pages)
17 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(7 pages)
17 February 2014Director's details changed for Mr Colin Findlay Dingwall on 17 February 2014 (2 pages)
17 February 2014Secretary's details changed for Janis Ireland on 17 February 2014 (1 page)
17 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(7 pages)
17 February 2014Director's details changed for Ms Anne Patricia Kershaw on 17 February 2014 (2 pages)
17 February 2014Secretary's details changed for Janis Ireland on 17 February 2014 (1 page)
31 January 2014Total exemption full accounts made up to 30 April 2013 (7 pages)
31 January 2014Total exemption full accounts made up to 30 April 2013 (7 pages)
24 October 2013Appointment of Ms Anne Patricia Kershaw as a director (2 pages)
24 October 2013Appointment of Ms Anne Patricia Kershaw as a director (2 pages)
24 October 2013Termination of appointment of Christopher Holden as a director (1 page)
24 October 2013Termination of appointment of Christopher Holden as a director (1 page)
31 July 2013Registered office address changed from 2-4 Broadway Park South Gyle Edinburgh EH12 9JZ on 31 July 2013 (1 page)
31 July 2013Registered office address changed from 2-4 Broadway Park South Gyle Edinburgh EH12 9JZ on 31 July 2013 (1 page)
7 March 2013Director's details changed for Robin Paul Hoytema Van Konijnenburg on 7 March 2013 (2 pages)
7 March 2013Director's details changed for Miss Lynn Christine Ruddick on 7 March 2013 (2 pages)
7 March 2013Director's details changed for Robin Paul Hoytema Van Konijnenburg on 7 March 2013 (2 pages)
7 March 2013Director's details changed for George Gordon Maclean Izatt on 7 March 2013 (2 pages)
7 March 2013Director's details changed for Miss Lynn Christine Ruddick on 7 March 2013 (2 pages)
7 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (8 pages)
7 March 2013Director's details changed for George Gordon Maclean Izatt on 7 March 2013 (2 pages)
7 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (8 pages)
7 March 2013Director's details changed for Miss Lynn Christine Ruddick on 7 March 2013 (2 pages)
7 March 2013Director's details changed for Robin Paul Hoytema Van Konijnenburg on 7 March 2013 (2 pages)
7 March 2013Director's details changed for George Gordon Maclean Izatt on 7 March 2013 (2 pages)
22 November 2012Appointment of Mrs Denise Margaret Mair as a director (2 pages)
22 November 2012Appointment of Mrs Denise Margaret Mair as a director (2 pages)
16 October 2012Total exemption full accounts made up to 30 April 2012 (7 pages)
16 October 2012Total exemption full accounts made up to 30 April 2012 (7 pages)
3 May 2012Termination of appointment of Neville Bain as a director (1 page)
3 May 2012Termination of appointment of Neville Bain as a director (1 page)
2 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
2 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
2 April 2012Termination of appointment of Robin Pring as a director (1 page)
2 April 2012Appointment of Mr Anthony John Mcnulty as a director (2 pages)
2 April 2012Termination of appointment of Robin Pring as a director (1 page)
2 April 2012Appointment of Mr Anthony John Mcnulty as a director (2 pages)
5 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (11 pages)
5 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (11 pages)
27 January 2012Appointment of Mr Colin Findlay Dingwall as a director (3 pages)
27 January 2012Appointment of Mr Colin Findlay Dingwall as a director (3 pages)
23 January 2012Termination of appointment of Craig Tedford as a director (2 pages)
23 January 2012Termination of appointment of Craig Tedford as a director (2 pages)
30 December 2011Total exemption full accounts made up to 30 April 2011 (7 pages)
30 December 2011Total exemption full accounts made up to 30 April 2011 (7 pages)
11 November 2011Termination of appointment of Katrina Bennett as a secretary (2 pages)
11 November 2011Termination of appointment of Katrina Bennett as a secretary (2 pages)
10 November 2011Appointment of Janis Ireland as a secretary (3 pages)
10 November 2011Appointment of Janis Ireland as a secretary (3 pages)
18 October 2011Termination of appointment of James West as a director (2 pages)
18 October 2011Termination of appointment of James West as a director (2 pages)
14 September 2011Termination of appointment of Graeme Couper as a director (3 pages)
14 September 2011Termination of appointment of Graeme Couper as a director (3 pages)
16 August 2011Appointment of Mr Christopher Charles Holden as a director (3 pages)
16 August 2011Appointment of Ruth Helen Bromley as a director (3 pages)
16 August 2011Appointment of Mr Christopher Charles Holden as a director (3 pages)
16 August 2011Appointment of Ruth Helen Bromley as a director (3 pages)
14 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (11 pages)
14 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (11 pages)
31 January 2011Accounts for a dormant company made up to 30 April 2010 (8 pages)
31 January 2011Accounts for a dormant company made up to 30 April 2010 (8 pages)
25 June 2010Termination of appointment of John Botia as a director (2 pages)
25 June 2010Appointment of Robin Margaret Pamela Pring as a director (3 pages)
25 June 2010Termination of appointment of John Botia as a director (2 pages)
25 June 2010Appointment of Robin Margaret Pamela Pring as a director (3 pages)
17 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (8 pages)
17 February 2010Director's details changed for George Gordon Maclean Izatt on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Graeme Charles Couper on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Graeme Charles Couper on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Robin Paul Hoytema Van Konijnenburg on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Robin Paul Hoytema Van Konijnenburg on 17 February 2010 (2 pages)
17 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (8 pages)
17 February 2010Director's details changed for John Anthony Botia on 17 February 2010 (2 pages)
17 February 2010Director's details changed for George Gordon Maclean Izatt on 17 February 2010 (2 pages)
17 February 2010Director's details changed for John Anthony Botia on 17 February 2010 (2 pages)
1 February 2010Accounts for a dormant company made up to 30 April 2009 (16 pages)
1 February 2010Accounts for a dormant company made up to 30 April 2009 (16 pages)
17 November 2009Termination of appointment of Arnoldus Den Elzen as a director (4 pages)
17 November 2009Appointment of Andrew Ackerman as a director (3 pages)
17 November 2009Termination of appointment of Arnoldus Den Elzen as a director (4 pages)
17 November 2009Appointment of Mr Craig Tedford as a director (4 pages)
17 November 2009Appointment of Mr Craig Tedford as a director (4 pages)
17 November 2009Appointment of Andrew Ackerman as a director (3 pages)
30 August 2009Appointment terminated director anthony morley (1 page)
30 August 2009Appointment terminated director anthony morley (1 page)
4 August 2009Secretary appointed katrina gall bennett (2 pages)
4 August 2009Secretary appointed katrina gall bennett (2 pages)
7 July 2009Appointment terminated secretary janis ireland (1 page)
7 July 2009Appointment terminated secretary janis ireland (1 page)
6 March 2009Return made up to 17/02/09; full list of members (6 pages)
6 March 2009Return made up to 17/02/09; full list of members (6 pages)
12 February 2009Accounts for a dormant company made up to 30 April 2008 (7 pages)
12 February 2009Accounts for a dormant company made up to 30 April 2008 (7 pages)
6 October 2008Appointment terminated director bes trustees PLC (1 page)
6 October 2008Appointment terminated director bes trustees PLC (1 page)
3 September 2008Director appointed arnoldus johannes den elzen (2 pages)
3 September 2008Director appointed arnoldus johannes den elzen (2 pages)
28 August 2008Appointment terminated director colin beggs (1 page)
28 August 2008Appointment terminated director colin beggs (1 page)
23 July 2008Registered office changed on 23/07/2008 from 28 st andrew square edinburgh EH2 1AF (1 page)
23 July 2008Registered office changed on 23/07/2008 from 28 st andrew square edinburgh EH2 1AF (1 page)
23 July 2008Secretary's change of particulars / janis ireland / 21/07/2008 (1 page)
23 July 2008Secretary's change of particulars / janis ireland / 21/07/2008 (1 page)
20 June 2008Director appointed robin paul hoytema van konijnenburg (2 pages)
20 June 2008Director appointed robin paul hoytema van konijnenburg (2 pages)
11 June 2008Appointment terminated director steven weatherley (1 page)
11 June 2008Appointment terminated director steven weatherley (1 page)
17 April 2008Appointment terminated director peter morris (1 page)
17 April 2008Appointment terminated director frank douglas (1 page)
17 April 2008Appointment terminated director peter morris (1 page)
17 April 2008Appointment terminated director frank douglas (1 page)
26 March 2008Return made up to 17/02/08; full list of members (10 pages)
26 March 2008Return made up to 17/02/08; full list of members (10 pages)
30 January 2008Accounts for a dormant company made up to 30 April 2007 (7 pages)
30 January 2008Accounts for a dormant company made up to 30 April 2007 (7 pages)
29 January 2008New director appointed (2 pages)
29 January 2008New director appointed (2 pages)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
6 November 2007New director appointed (2 pages)
6 November 2007New director appointed (2 pages)
26 October 2007New director appointed (2 pages)
26 October 2007New director appointed (2 pages)
26 October 2007Director resigned (1 page)
26 October 2007Director resigned (1 page)
23 October 2007Director resigned (1 page)
23 October 2007Director resigned (1 page)
20 July 2007Director's particulars changed (1 page)
20 July 2007Director's particulars changed (1 page)
8 May 2007Director resigned (1 page)
8 May 2007Director resigned (1 page)
5 March 2007Return made up to 17/02/07; full list of members (12 pages)
5 March 2007Return made up to 17/02/07; full list of members (12 pages)
15 January 2007Accounts for a dormant company made up to 30 April 2006 (7 pages)
15 January 2007Accounts for a dormant company made up to 30 April 2006 (7 pages)
21 December 2006New director appointed (2 pages)
21 December 2006New director appointed (2 pages)
14 December 2006Director resigned (1 page)
14 December 2006Director resigned (1 page)
14 December 2006Director resigned (1 page)
14 December 2006Director resigned (1 page)
20 November 2006New director appointed (2 pages)
20 November 2006New director appointed (2 pages)
7 November 2006New director appointed (3 pages)
7 November 2006New director appointed (3 pages)
7 November 2006New director appointed (2 pages)
7 November 2006New director appointed (2 pages)
31 October 2006Director resigned (1 page)
31 October 2006Director resigned (1 page)
25 July 2006New director appointed (2 pages)
25 July 2006New director appointed (2 pages)
24 July 2006New director appointed (2 pages)
24 July 2006New director appointed (2 pages)
14 July 2006Director resigned (1 page)
14 July 2006Director resigned (1 page)
14 July 2006Director resigned (1 page)
14 July 2006Director resigned (1 page)
8 May 2006Director resigned (1 page)
8 May 2006Director resigned (1 page)
23 March 2006Registered office changed on 23/03/06 from: 33 ellersly road edinburgh EH12 6HX (1 page)
23 March 2006Director's particulars changed (1 page)
23 March 2006Registered office changed on 23/03/06 from: 33 ellersly road edinburgh EH12 6HX (1 page)
23 March 2006Director's particulars changed (1 page)
28 February 2006Accounts for a dormant company made up to 30 April 2005 (7 pages)
28 February 2006Accounts for a dormant company made up to 30 April 2005 (7 pages)
20 February 2006Return made up to 17/02/06; full list of members (12 pages)
20 February 2006Return made up to 17/02/06; full list of members (12 pages)
12 September 2005New director appointed (4 pages)
12 September 2005New director appointed (4 pages)
12 May 2005New director appointed (3 pages)
12 May 2005New director appointed (2 pages)
12 May 2005New director appointed (3 pages)
12 May 2005New director appointed (3 pages)
12 May 2005New director appointed (3 pages)
12 May 2005New director appointed (3 pages)
12 May 2005New director appointed (3 pages)
12 May 2005New director appointed (3 pages)
12 May 2005New director appointed (3 pages)
12 May 2005New director appointed (3 pages)
12 May 2005New director appointed (3 pages)
12 May 2005New director appointed (3 pages)
12 May 2005Director resigned (1 page)
12 May 2005New director appointed (3 pages)
12 May 2005Director resigned (1 page)
12 May 2005New director appointed (3 pages)
12 May 2005New director appointed (3 pages)
12 May 2005New director appointed (3 pages)
12 May 2005Director resigned (1 page)
12 May 2005Director resigned (1 page)
12 May 2005New director appointed (2 pages)
12 May 2005New director appointed (3 pages)
30 March 2005Memorandum and Articles of Association (12 pages)
30 March 2005Memorandum and Articles of Association (12 pages)
29 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 March 2005Company name changed scottish & newcastle pensions in vestments (1998) LIMITED\certificate issued on 21/03/05 (2 pages)
21 March 2005Company name changed scottish & newcastle pensions in vestments (1998) LIMITED\certificate issued on 21/03/05 (2 pages)
25 February 2005Return made up to 17/02/05; full list of members (8 pages)
25 February 2005Return made up to 17/02/05; full list of members (8 pages)
17 February 2005Accounts for a dormant company made up to 30 April 2004 (5 pages)
17 February 2005Accounts for a dormant company made up to 30 April 2004 (5 pages)
28 January 2005Secretary's particulars changed (1 page)
28 January 2005Secretary's particulars changed (1 page)
30 September 2004Director's particulars changed (1 page)
30 September 2004Director's particulars changed (1 page)
13 August 2004Director resigned (1 page)
13 August 2004Director resigned (1 page)
15 June 2004Secretary's particulars changed (1 page)
15 June 2004Secretary's particulars changed (1 page)
4 June 2004Secretary resigned (1 page)
4 June 2004Secretary resigned (1 page)
4 June 2004New secretary appointed (2 pages)
4 June 2004New secretary appointed (2 pages)
20 February 2004Return made up to 17/02/04; full list of members (8 pages)
20 February 2004Return made up to 17/02/04; full list of members (8 pages)
16 February 2004New director appointed (2 pages)
16 February 2004New director appointed (2 pages)
13 February 2004Director resigned (1 page)
13 February 2004Director resigned (1 page)
11 February 2004Accounts for a dormant company made up to 30 April 2003 (4 pages)
11 February 2004Accounts for a dormant company made up to 30 April 2003 (4 pages)
9 March 2003Return made up to 17/02/03; full list of members (8 pages)
9 March 2003Return made up to 17/02/03; full list of members (8 pages)
7 February 2003Accounts for a dormant company made up to 30 April 2002 (4 pages)
7 February 2003Accounts for a dormant company made up to 30 April 2002 (4 pages)
9 May 2002New director appointed (2 pages)
9 May 2002New director appointed (2 pages)
19 April 2002Return made up to 17/02/02; full list of members (7 pages)
19 April 2002Return made up to 17/02/02; full list of members (7 pages)
13 March 2002Accounts for a dormant company made up to 30 April 2001 (4 pages)
13 March 2002Accounts for a dormant company made up to 30 April 2001 (4 pages)
29 September 2001Director resigned (1 page)
29 September 2001Director resigned (1 page)
29 September 2001Director resigned (1 page)
29 September 2001Director resigned (1 page)
19 March 2001Return made up to 17/02/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 March 2001Return made up to 17/02/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 February 2001Accounts for a dormant company made up to 30 April 2000 (4 pages)
27 February 2001Accounts for a dormant company made up to 30 April 2000 (4 pages)
23 November 2000Registered office changed on 23/11/00 from: 50 east fettes avenue edinburgh EH4 1RR (1 page)
23 November 2000Registered office changed on 23/11/00 from: 50 east fettes avenue edinburgh EH4 1RR (1 page)
29 February 2000New director appointed (3 pages)
29 February 2000New director appointed (3 pages)
24 February 2000Return made up to 17/02/00; full list of members (8 pages)
24 February 2000Return made up to 17/02/00; full list of members (8 pages)
25 January 2000Accounts for a dormant company made up to 30 April 1999 (4 pages)
25 January 2000Accounts for a dormant company made up to 30 April 1999 (4 pages)
8 September 1999Director resigned (1 page)
8 September 1999Director resigned (1 page)
18 March 1999Secretary resigned (1 page)
18 March 1999Secretary resigned (1 page)
18 March 1999New secretary appointed (2 pages)
18 March 1999New secretary appointed (2 pages)
10 March 1999Return made up to 17/02/99; full list of members (8 pages)
10 March 1999Return made up to 17/02/99; full list of members (8 pages)
3 February 1999Registered office changed on 03/02/99 from: scottish & newcastle PLC 111 holyrood road edinburgh EH8 8YS (1 page)
3 February 1999Registered office changed on 03/02/99 from: scottish & newcastle PLC 111 holyrood road edinburgh EH8 8YS (1 page)
9 October 1998New director appointed (2 pages)
9 October 1998New director appointed (2 pages)
18 March 1998New director appointed (2 pages)
18 March 1998New director appointed (2 pages)
18 March 1998New director appointed (2 pages)
18 March 1998New director appointed (2 pages)
18 March 1998New secretary appointed (2 pages)
18 March 1998New director appointed (2 pages)
18 March 1998New director appointed (2 pages)
18 March 1998New director appointed (2 pages)
18 March 1998New director appointed (2 pages)
18 March 1998New director appointed (2 pages)
18 March 1998New director appointed (2 pages)
18 March 1998New director appointed (2 pages)
18 March 1998New secretary appointed (2 pages)
18 March 1998New director appointed (2 pages)
2 March 1998Accounting reference date extended from 28/02/99 to 30/04/99 (1 page)
2 March 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 23/02/98
(1 page)
2 March 1998Secretary resigned (1 page)
2 March 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 23/02/98
(1 page)
2 March 1998Secretary resigned (1 page)
2 March 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 23/02/98
(1 page)
2 March 1998Director resigned (1 page)
2 March 1998Accounting reference date extended from 28/02/99 to 30/04/99 (1 page)
2 March 1998Director resigned (1 page)
2 March 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 23/02/98
(1 page)
17 February 1998Incorporation (16 pages)
17 February 1998Incorporation (16 pages)