Company NameScottish & Newcastle Minors Trustee Limited
Company StatusDissolved
Company NumberSC188832
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 August 1998(25 years, 8 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

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

Directors

Secretary NameJanis Ireland
NationalityBritish
StatusClosed
Appointed01 May 2012(13 years, 8 months after company formation)
Appointment Duration6 years, 8 months (closed 08 January 2019)
RoleCompany Director
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMs Janis Ireland
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2014(15 years, 4 months after company formation)
Appointment Duration4 years, 11 months (closed 08 January 2019)
RolePensions Governance & Operations Manager
Country of ResidenceScotland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr Neil Parfrey
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2014(15 years, 10 months after company formation)
Appointment Duration4 years, 6 months (closed 08 January 2019)
RoleHead Of Pensions
Country of ResidenceScotland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr Neil Malcolm Bannerman
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1998(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address26 Saughtonhall Terrace
Edinburgh
Midlothian
EH12 5RB
Scotland
Director NameLorna Anne Elizabeth Mackenzie
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1998(same day as company formation)
RoleRemuneration,Benefits Manager
Correspondence Address11 Standingstane Road
South Queensferry
West Lothian
EH30 9UB
Scotland
Director NamePeter Hurcombe
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1998(same day as company formation)
RolePensions & Benefits Manager
Correspondence Address28 Colinton Road
Edinburgh
Lothian
EH10 5EQ
Scotland
Secretary NameLorna Anne Elizabeth Mackenzie
NationalityBritish
StatusResigned
Appointed27 August 1998(same day as company formation)
RoleRemuneration,Benefits Manager
Correspondence Address11 Standingstane Road
South Queensferry
West Lothian
EH30 9UB
Scotland
Director NameJohn Andrew McGlinchey
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2000(2 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 27 May 2008)
RoleGroup Risk Manager
Correspondence Address16 Peacock Parkway
Parklands
Bonnyrigg
Midlothian
EH19 3RQ
Scotland
Director NameDavid Logan Smith
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2001(3 years after company formation)
Appointment Duration2 years, 8 months (resigned 07 May 2004)
RoleFinancial Manager
Correspondence Address19 Whitelea Crescent
Balerno
Midlothian
EH14 7HF
Scotland
Director NameCharles Mitchelson Pearson
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2004(5 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 12 September 2008)
RoleChartered Accountant
Correspondence AddressWoodgrove
Sandilands
Limekilns
Fife
KY11 3JD
Scotland
Director NameMr Raymond John Martin
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2005(7 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Newlands
Kirknewton
Midlothian
EH27 8LR
Scotland
Secretary NameMr Raymond John Martin
NationalityBritish
StatusResigned
Appointed15 December 2005(7 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 October 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Newlands
Kirknewton
Midlothian
EH27 8LR
Scotland
Director NameMr John Anthony Botia
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(9 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 2010)
RoleHR Director
Country of ResidenceScotland
Correspondence Address9 Galachlaw Shot
Edinburgh
Midlothian
EH10 7JF
Scotland
Director NameDong Scott Brown
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(9 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 July 2010)
RoleHead Of Commercial Hr
Country of ResidenceUnited Kingdom
Correspondence Address10 Belford Terrace
Edinburgh
Midlothian
EH4 3DQ
Scotland
Director NameMr Hamish Euan Watson
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(9 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 07 July 2009)
RoleManager
Country of ResidenceScotland
Correspondence Address265 Eskhill
Penicuik
Midlothian
EH26 8DF
Scotland
Secretary NameJanis Ireland
NationalityBritish
StatusResigned
Appointed01 September 2008(10 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 April 2009)
RolePensions Manager
Correspondence AddressFlat 2 1 1 Hillpark Rise
Edinburgh
Midlothian
EH4 7BB
Scotland
Secretary NameGillian Ashley Mills
NationalityBritish
StatusResigned
Appointed01 April 2009(10 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 April 2012)
RoleCompany Director
Correspondence Address2-4 Broadway Park
Edinburgh
Midlothian
EH12 9JZ
Scotland
Director NameSheena Margaret Ramsay
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2009(10 years, 10 months after company formation)
Appointment Duration2 years (resigned 22 July 2011)
RoleHR Manager
Country of ResidenceUnited Kingdom
Correspondence Address177 Kingsknowe Road North
Edinburgh
EH14 2DY
Scotland
Director NameRobin Margaret Pamela Pring
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish/American
StatusResigned
Appointed02 March 2010(11 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 September 2012)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address2-4 Broadway Park
Edinburgh
Midlothian
EH12 9JZ
Scotland
Director NameMrs Carol Young
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2010(11 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 January 2014)
RolePensions Manager
Country of ResidenceScotland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMrs Anne Louise Oliver
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2010(11 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 11 November 2014)
RoleUk Tax Manager
Country of ResidenceUnited Kingdom
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr Anthony John McNulty
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(14 years after company formation)
Appointment Duration1 year, 10 months (resigned 01 July 2014)
RoleHead Of Reward
Country of ResidenceScotland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland

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 Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2018First Gazette notice for voluntary strike-off (1 page)
1 October 2018Application to strike the company off the register (3 pages)
9 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
7 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
29 August 2016Confirmation statement made on 27 August 2016 with updates (4 pages)
29 August 2016Confirmation statement made on 27 August 2016 with updates (4 pages)
17 September 2015Annual return made up to 27 August 2015 no member list (3 pages)
17 September 2015Annual return made up to 27 August 2015 no member list (3 pages)
14 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
14 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
11 November 2014Termination of appointment of Anne Louise Oliver as a director on 11 November 2014 (1 page)
11 November 2014Termination of appointment of Anne Louise Oliver as a director on 11 November 2014 (1 page)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
29 August 2014Annual return made up to 27 August 2014 no member list (3 pages)
29 August 2014Annual return made up to 27 August 2014 no member list (3 pages)
21 July 2014Appointment of Mr Neil Parfrey as a director on 1 July 2014 (2 pages)
21 July 2014Termination of appointment of Anthony John Mcnulty as a director on 1 July 2014 (1 page)
21 July 2014Termination of appointment of Anthony John Mcnulty as a director on 1 July 2014 (1 page)
21 July 2014Appointment of Mr Neil Parfrey as a director on 1 July 2014 (2 pages)
21 July 2014Appointment of Mr Neil Parfrey as a director on 1 July 2014 (2 pages)
21 July 2014Termination of appointment of Anthony John Mcnulty as a director on 1 July 2014 (1 page)
17 January 2014Appointment of Ms Janis Ireland as a director (2 pages)
17 January 2014Termination of appointment of Carol Young as a director (1 page)
17 January 2014Termination of appointment of Carol Young as a director (1 page)
17 January 2014Appointment of Ms Janis Ireland as a director (2 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
4 September 2013Annual return made up to 27 August 2013 no member list (3 pages)
4 September 2013Annual return made up to 27 August 2013 no member list (3 pages)
4 September 2013Secretary's details changed for Janis Ireland on 31 July 2013 (1 page)
4 September 2013Secretary's details changed for Janis Ireland on 31 July 2013 (1 page)
31 July 2013Registered office address changed from 2-4 Broadway Park Edinburgh Midlothian EH12 9JZ on 31 July 2013 (1 page)
31 July 2013Registered office address changed from 2-4 Broadway Park Edinburgh Midlothian EH12 9JZ on 31 July 2013 (1 page)
21 December 2012Termination of appointment of Robin Pring as a director (1 page)
21 December 2012Appointment of Mr Anthony John Mcnulty as a director (2 pages)
21 December 2012Termination of appointment of Robin Pring as a director (1 page)
21 December 2012Appointment of Mr Anthony John Mcnulty as a director (2 pages)
25 September 2012Annual return made up to 27 August 2012 no member list (3 pages)
25 September 2012Annual return made up to 27 August 2012 no member list (3 pages)
1 August 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
1 August 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
24 July 2012Previous accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
24 July 2012Previous accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
11 May 2012Termination of appointment of Gillian Mills as a secretary (2 pages)
11 May 2012Appointment of Janis Ireland as a secretary (3 pages)
11 May 2012Appointment of Janis Ireland as a secretary (3 pages)
11 May 2012Termination of appointment of Gillian Mills as a secretary (2 pages)
14 September 2011Annual return made up to 27 August 2011 no member list (3 pages)
14 September 2011Annual return made up to 27 August 2011 no member list (3 pages)
13 September 2011Secretary's details changed for Gillian Ashley Mills on 13 September 2011 (1 page)
13 September 2011Director's details changed for Robin Margaret Pamela Pring on 13 September 2011 (2 pages)
13 September 2011Director's details changed for Robin Margaret Pamela Pring on 13 September 2011 (2 pages)
13 September 2011Secretary's details changed for Gillian Ashley Mills on 13 September 2011 (1 page)
2 August 2011Accounts for a dormant company made up to 31 October 2010 (4 pages)
2 August 2011Accounts for a dormant company made up to 31 October 2010 (4 pages)
1 August 2011Appointment of Mrs Anne Louise Oliver as a director (2 pages)
1 August 2011Appointment of Mrs Anne Louise Oliver as a director (2 pages)
27 July 2011Appointment of Mrs Carol Young as a director (2 pages)
27 July 2011Appointment of Mrs Carol Young as a director (2 pages)
27 July 2011Termination of appointment of Dong Brown as a director (1 page)
27 July 2011Termination of appointment of Sheena Ramsay as a director (1 page)
27 July 2011Termination of appointment of Dong Brown as a director (1 page)
27 July 2011Termination of appointment of Sheena Ramsay as a director (1 page)
1 September 2010Director's details changed for Sheena Margaret Ramsay on 25 August 2010 (2 pages)
1 September 2010Annual return made up to 27 August 2010 no member list (5 pages)
1 September 2010Director's details changed for Dong Scott Brown on 25 August 2010 (2 pages)
1 September 2010Annual return made up to 27 August 2010 no member list (5 pages)
1 September 2010Director's details changed for Sheena Margaret Ramsay on 25 August 2010 (2 pages)
1 September 2010Director's details changed for Dong Scott Brown on 25 August 2010 (2 pages)
14 July 2010Accounts for a dormant company made up to 31 October 2009 (4 pages)
14 July 2010Accounts for a dormant company made up to 31 October 2009 (4 pages)
19 March 2010Appointment of Robin Margaret Pamela Pring as a director (3 pages)
19 March 2010Termination of appointment of John Botia as a director (2 pages)
19 March 2010Termination of appointment of John Botia as a director (2 pages)
19 March 2010Appointment of Robin Margaret Pamela Pring as a director (3 pages)
8 September 2009Annual return made up to 27/08/09 (3 pages)
8 September 2009Annual return made up to 27/08/09 (3 pages)
27 August 2009Accounts for a dormant company made up to 31 October 2008 (4 pages)
27 August 2009Accounts for a dormant company made up to 31 October 2008 (4 pages)
21 July 2009Director appointed sheena margaret ramsay (2 pages)
21 July 2009Appointment terminated director hamish watson (1 page)
21 July 2009Director appointed sheena margaret ramsay (2 pages)
21 July 2009Appointment terminated director hamish watson (1 page)
7 May 2009Secretary appointed gillian ashley mills (2 pages)
7 May 2009Appointment terminated secretary janis ireland (1 page)
7 May 2009Secretary appointed gillian ashley mills (2 pages)
7 May 2009Appointment terminated secretary janis ireland (1 page)
30 October 2008Annual return made up to 27/08/08 (3 pages)
30 October 2008Annual return made up to 27/08/08 (3 pages)
23 October 2008Appointment terminated secretary raymond martin (1 page)
23 October 2008Appointment terminated secretary raymond martin (1 page)
24 September 2008Director appointed john anthony botia (2 pages)
24 September 2008Director appointed john anthony botia (2 pages)
24 September 2008Director appointed dong scott brown (2 pages)
24 September 2008Director appointed dong scott brown (2 pages)
18 September 2008Appointment terminated director charles pearson (1 page)
18 September 2008Appointment terminated director john mcglinchey (1 page)
18 September 2008Appointment terminated director john mcglinchey (1 page)
18 September 2008Director appointed hamish euan watson (2 pages)
18 September 2008Appointment terminated director charles pearson (1 page)
18 September 2008Director appointed hamish euan watson (2 pages)
10 September 2008Registered office changed on 10/09/2008 from 2-4 broadway park south gyle broadway edinburgh EH12 9JZ (1 page)
10 September 2008Registered office changed on 10/09/2008 from 2-4 broadway park south gyle broadway edinburgh EH12 9JZ (1 page)
10 September 2008Appointment terminated director raymond martin (1 page)
10 September 2008Appointment terminated director raymond martin (1 page)
9 September 2008Secretary appointed janis ireland (2 pages)
9 September 2008Secretary appointed janis ireland (2 pages)
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)
12 March 2008Accounts for a dormant company made up to 31 October 2007 (4 pages)
12 March 2008Accounts for a dormant company made up to 31 October 2007 (4 pages)
13 September 2007Annual return made up to 27/08/07 (5 pages)
13 September 2007Annual return made up to 27/08/07 (5 pages)
14 June 2007Accounts for a dormant company made up to 31 October 2006 (4 pages)
14 June 2007Accounts for a dormant company made up to 31 October 2006 (4 pages)
7 September 2006Annual return made up to 27/08/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 September 2006Annual return made up to 27/08/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 August 2006Accounts for a dormant company made up to 31 October 2005 (4 pages)
3 August 2006Accounts for a dormant company made up to 31 October 2005 (4 pages)
23 March 2006Registered office changed on 23/03/06 from: 33 ellersly road edinburgh EH12 6HX (1 page)
23 March 2006Registered office changed on 23/03/06 from: 33 ellersly road edinburgh EH12 6HX (1 page)
6 March 2006New secretary appointed;new director appointed (3 pages)
6 March 2006New secretary appointed;new director appointed (3 pages)
6 January 2006Secretary resigned;director resigned (1 page)
6 January 2006Secretary resigned;director resigned (1 page)
30 August 2005Annual return made up to 27/08/05 (4 pages)
30 August 2005Annual return made up to 27/08/05 (4 pages)
29 July 2005Accounts for a dormant company made up to 31 October 2004 (4 pages)
29 July 2005Accounts for a dormant company made up to 31 October 2004 (4 pages)
17 August 2004Annual return made up to 27/08/04 (4 pages)
17 August 2004Annual return made up to 27/08/04 (4 pages)
29 July 2004Accounts for a dormant company made up to 31 October 2003 (4 pages)
29 July 2004Accounts for a dormant company made up to 31 October 2003 (4 pages)
28 May 2004New director appointed (3 pages)
28 May 2004New director appointed (3 pages)
26 May 2004Director resigned (1 page)
26 May 2004Director resigned (1 page)
20 August 2003Annual return made up to 27/08/03 (4 pages)
20 August 2003Annual return made up to 27/08/03 (4 pages)
29 July 2003Accounts for a dormant company made up to 31 October 2002 (4 pages)
29 July 2003Accounts for a dormant company made up to 31 October 2002 (4 pages)
29 August 2002Annual return made up to 27/08/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 August 2002Annual return made up to 27/08/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 August 2002Accounts for a dormant company made up to 31 October 2001 (4 pages)
12 August 2002Accounts for a dormant company made up to 31 October 2001 (4 pages)
3 September 2001New director appointed (2 pages)
3 September 2001Accounts for a dormant company made up to 31 October 2000 (4 pages)
3 September 2001Director resigned (1 page)
3 September 2001New director appointed (2 pages)
3 September 2001Accounts for a dormant company made up to 31 October 2000 (4 pages)
3 September 2001Director resigned (1 page)
30 August 2001Annual return made up to 27/08/01 (4 pages)
30 August 2001Annual return made up to 27/08/01 (4 pages)
11 December 2000Director resigned (1 page)
11 December 2000New director appointed (2 pages)
11 December 2000Director resigned (1 page)
11 December 2000New director appointed (2 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)
4 September 2000Annual return made up to 27/08/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 September 2000Annual return made up to 27/08/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 May 2000Accounts for a dormant company made up to 31 October 1999 (5 pages)
11 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 May 2000Accounts for a dormant company made up to 31 October 1999 (5 pages)
11 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 September 1999Annual return made up to 27/08/99 (5 pages)
26 September 1999Annual return made up to 27/08/99 (5 pages)
4 August 1999Accounting reference date extended from 31/08/99 to 31/10/99 (1 page)
4 August 1999Accounting reference date extended from 31/08/99 to 31/10/99 (1 page)
3 February 1999Registered office changed on 03/02/99 from: holyrood road . edinburgh EH8 8YS (1 page)
3 February 1999Registered office changed on 03/02/99 from: holyrood road . edinburgh EH8 8YS (1 page)
27 August 1998Incorporation (41 pages)
27 August 1998Incorporation (41 pages)