Company Name@Ssas (Pension Trustees) Ltd
Company StatusActive
Company NumberSC221202
CategoryPrivate Limited Company
Incorporation Date12 July 2001(22 years, 9 months ago)
Previous Name@Ssas Ltd.

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameStephen Lancaster
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2024(22 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6th Floor Mercantile Building 53 Bothwell Street
Glasgow
G2 6TS
Scotland
Director NameMr Eddie McGuire
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2024(22 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6th Floor Mercantile Building 53 Bothwell Street
Glasgow
G2 6TS
Scotland
Director Name@Sipp Limited (Corporation)
StatusCurrent
Appointed26 January 2016(14 years, 6 months after company formation)
Appointment Duration8 years, 3 months
Correspondence Address6th Floor, Mercantile Chambers 53 Bothwell Street
Glasgow
G2 6TS
Scotland
Director NameDavid John Boyd
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2001(same day as company formation)
RolePensions Advisor
Correspondence AddressLower Westgarth,8 West Abercrumby
Street
Helensburgh
G84 9LJ
Scotland
Secretary NameMr Colin George Barral
NationalityBritish
StatusResigned
Appointed12 July 2001(same day as company formation)
RoleCompany Director
Correspondence AddressArdoch Lodge Eaglesham
Glasgow
G79 0PL
Scotland
Director NameMr Thomas Kirk Craig
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(4 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 23 January 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Mercantile Building 53 Bothwell Street
Glasgow
G2 6TS
Scotland
Director NameMr Gerald Daly
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(10 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Elliot Street
Glasgow
G3 8DZ
Scotland
Director NameMr Iain James Scott Talman
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(10 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 March 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6th Floor Mercantile Building 53 Bothwell Street
Glasgow
G2 6TS
Scotland
Director NameMr Colin George Barral
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(10 years, 8 months after company formation)
Appointment Duration11 years, 9 months (resigned 03 January 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6th Floor Mercantile Building 53 Bothwell Street
Glasgow
G2 6TS
Scotland
Secretary NameMr Thomas Kirk Craig
StatusResigned
Appointed01 April 2012(10 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 February 2015)
RoleCompany Director
Correspondence Address6th Floor Mercantile Building 53 Bothwell Street
Glasgow
G2 6TS
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed12 July 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed12 July 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address6th Floor Mercantile Building
53 Bothwell Street
Glasgow
G2 6TS
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Mr Colin Barral
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Charges

19 September 2018Delivered on: 24 September 2018
Persons entitled: Ulster Bank Limited

Classification: A registered charge
Particulars: Ground floor office, quaker buildings, high street, lurgon, co. Armagh.
Outstanding
19 September 2016Delivered on: 23 September 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 62 clark street, airdrie. LAN65157.
Outstanding
21 August 2015Delivered on: 28 August 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Phase 1, admiralty road, rosyth. FFE31356.
Outstanding
3 October 2014Delivered on: 18 October 2014
Persons entitled: Homes and Communities Agency

Classification: A registered charge
Particulars: Unit 1 olympic way birchwood warrington.
Outstanding
3 October 2014Delivered on: 10 October 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit 1 olympic way, birchwood, warrington ch.
Outstanding
30 April 2014Delivered on: 13 May 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Land and buildings, charleston house, cruckmoor lane, prees green, whitchurch, shropshire.
Outstanding
30 April 2014Delivered on: 13 May 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Units a, b & c sandford industrial estate, nr whitchurch, shropshire.
Outstanding
21 November 2013Delivered on: 23 November 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land and buildings on the north west side of aspenden road buntingford known as unit e watermill industrial estate aspenden road buntingford hertfordshire HD109457. Notification of addition to or amendment of charge.
Outstanding
15 April 2019Delivered on: 4 May 2019
Persons entitled: Ulster Bank Limited

Classification: A registered charge
Particulars: Ground floor meeting house, quaker buildings, 76 high street, lurgan, craigavon, county armagh, comprised in folio AR116131L county armagh.
Outstanding
15 April 2019Delivered on: 4 May 2019
Persons entitled: Ulster Bank Limited

Classification: A registered charge
Particulars: First + second floor school room quaker buildings high street, lurgan, craigavon, county armagh. Comprised in folio ar 120402L county armagh.
Outstanding
27 August 2013Delivered on: 17 September 2013
Satisfied on: 28 May 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 23 kenyan road lomeshaye estate nelson lancashire.
Fully Satisfied

Filing History

1 February 2024Registration of charge SC2212020013, created on 31 January 2024 (40 pages)
5 January 2024Termination of appointment of Colin George Barral as a director on 3 January 2024 (1 page)
5 January 2024Appointment of Eddie Mcguire as a director on 3 January 2024 (2 pages)
5 January 2024Appointment of Stephen Lancaster as a director on 3 January 2024 (2 pages)
4 January 2024Change of details for @Sipp Limited as a person with significant control on 3 January 2024 (2 pages)
4 January 2024Cessation of Colin Barral as a person with significant control on 3 January 2024 (1 page)
27 November 2023Registration of charge SC2212020012, created on 24 November 2023 (7 pages)
7 September 2023Confirmation statement made on 14 July 2023 with no updates (3 pages)
19 June 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
16 January 2023Accounts for a dormant company made up to 31 March 2022 (2 pages)
14 July 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
17 January 2022Accounts for a dormant company made up to 31 March 2021 (2 pages)
2 September 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
6 May 2021Unaudited abridged accounts made up to 31 March 2020 (7 pages)
22 September 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
10 January 2020Accounts for a dormant company made up to 31 March 2019 (2 pages)
19 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
4 May 2019Registration of charge SC2212020011, created on 15 April 2019 (10 pages)
4 May 2019Registration of charge SC2212020010, created on 15 April 2019 (10 pages)
30 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
24 September 2018Registration of charge SC2212020009, created on 19 September 2018 (11 pages)
23 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
27 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
27 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
14 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
23 September 2016Registration of charge SC2212020008, created on 19 September 2016 (11 pages)
23 September 2016Registration of charge SC2212020008, created on 19 September 2016 (11 pages)
2 September 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
2 September 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
14 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
14 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
24 March 2016Termination of appointment of Iain James Scott Talman as a director on 17 March 2016 (1 page)
24 March 2016Termination of appointment of Iain James Scott Talman as a director on 17 March 2016 (1 page)
26 January 2016Appointment of @Sipp Limited as a director on 26 January 2016 (2 pages)
26 January 2016Appointment of @Sipp Limited as a director on 26 January 2016 (2 pages)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
28 August 2015Registration of charge SC2212020007, created on 21 August 2015 (8 pages)
28 August 2015Registration of charge SC2212020007, created on 21 August 2015 (8 pages)
13 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(4 pages)
13 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(4 pages)
21 May 2015Termination of appointment of Thomas Kirk Craig as a secretary on 18 February 2015 (1 page)
21 May 2015Termination of appointment of Thomas Kirk Craig as a director on 23 January 2015 (1 page)
21 May 2015Termination of appointment of Thomas Kirk Craig as a director on 23 January 2015 (1 page)
21 May 2015Termination of appointment of Thomas Kirk Craig as a secretary on 18 February 2015 (1 page)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 December 2014Registered office address changed from 58 Elliot Street Glasgow G3 8DZ to 6Th Floor Mercantile Building 53 Bothwell Street Glasgow G2 6TS on 8 December 2014 (1 page)
8 December 2014Registered office address changed from 58 Elliot Street Glasgow G3 8DZ to 6Th Floor Mercantile Building 53 Bothwell Street Glasgow G2 6TS on 8 December 2014 (1 page)
8 December 2014Registered office address changed from 58 Elliot Street Glasgow G3 8DZ to 6Th Floor Mercantile Building 53 Bothwell Street Glasgow G2 6TS on 8 December 2014 (1 page)
18 October 2014Registration of charge SC2212020006, created on 3 October 2014 (13 pages)
18 October 2014Registration of charge SC2212020006, created on 3 October 2014 (13 pages)
18 October 2014Registration of charge SC2212020006, created on 3 October 2014 (13 pages)
10 October 2014Registration of charge SC2212020005, created on 3 October 2014 (12 pages)
10 October 2014Registration of charge SC2212020005, created on 3 October 2014 (12 pages)
10 October 2014Registration of charge SC2212020005, created on 3 October 2014 (12 pages)
18 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(5 pages)
18 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(5 pages)
28 May 2014Satisfaction of charge 2212020001 in full (4 pages)
28 May 2014Satisfaction of charge 2212020001 in full (4 pages)
13 May 2014Registration of charge 2212020004 (44 pages)
13 May 2014Registration of charge 2212020004 (44 pages)
13 May 2014Registration of charge 2212020003 (35 pages)
13 May 2014Registration of charge 2212020003 (35 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 November 2013Registration of charge 2212020002 (12 pages)
23 November 2013Registration of charge 2212020002 (12 pages)
25 September 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-25
(5 pages)
25 September 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-25
(5 pages)
17 September 2013Registration of charge 2212020001 (14 pages)
17 September 2013Registration of charge 2212020001 (14 pages)
17 April 2013Register inspection address has been changed (2 pages)
17 April 2013Register inspection address has been changed (2 pages)
22 March 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
22 March 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
22 February 2013Termination of appointment of Gerald Daly as a director (2 pages)
22 February 2013Termination of appointment of Gerald Daly as a director (2 pages)
19 February 2013Previous accounting period shortened from 31 July 2012 to 31 March 2012 (3 pages)
19 February 2013Previous accounting period shortened from 31 July 2012 to 31 March 2012 (3 pages)
9 January 2013Resolutions
  • RES15 ‐ Change company name resolution on 2012-10-10
(2 pages)
9 January 2013Company name changed @ssas LTD.\certificate issued on 09/01/13
  • CONNOT ‐
(4 pages)
9 January 2013Company name changed @ssas LTD.\certificate issued on 09/01/13
  • CONNOT ‐
(4 pages)
9 January 2013Resolutions
  • RES15 ‐ Change company name resolution on 2012-10-10
(2 pages)
5 September 2012Appointment of Mr Iain James Scott Talman as a director (2 pages)
5 September 2012Appointment of Mr Colin Barral as a director (2 pages)
5 September 2012Appointment of Mr Colin Barral as a director (2 pages)
5 September 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
5 September 2012Appointment of Mr Iain James Scott Talman as a director (2 pages)
4 September 2012Appointment of Mr Gerald Daly as a director (2 pages)
4 September 2012Appointment of Mr Gerald Daly as a director (2 pages)
4 September 2012Director's details changed for Mr Thomas Kirk Craig on 1 April 2012 (2 pages)
4 September 2012Appointment of Mr Thomas Kirk Craig as a secretary (1 page)
4 September 2012Appointment of Mr Thomas Kirk Craig as a secretary (1 page)
4 September 2012Director's details changed for Mr Thomas Kirk Craig on 1 April 2012 (2 pages)
4 September 2012Termination of appointment of Colin Barral as a secretary (1 page)
4 September 2012Director's details changed for Mr Thomas Kirk Craig on 1 April 2012 (2 pages)
4 September 2012Termination of appointment of Colin Barral as a secretary (1 page)
26 March 2012Accounts for a dormant company made up to 31 July 2011 (5 pages)
26 March 2012Accounts for a dormant company made up to 31 July 2011 (5 pages)
15 September 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
15 September 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
15 September 2011Secretary's details changed for Mr Colin George Barral on 1 July 2011 (2 pages)
15 September 2011Secretary's details changed for Mr Colin George Barral on 1 July 2011 (2 pages)
15 September 2011Secretary's details changed for Mr Colin George Barral on 1 July 2011 (2 pages)
14 September 2011Director's details changed for Mr Thomas Kirk Craig on 1 July 2011 (2 pages)
14 September 2011Director's details changed for Mr Thomas Kirk Craig on 1 July 2011 (2 pages)
14 September 2011Director's details changed for Mr Thomas Kirk Craig on 1 July 2011 (2 pages)
18 April 2011Accounts for a dormant company made up to 31 July 2010 (5 pages)
18 April 2011Accounts for a dormant company made up to 31 July 2010 (5 pages)
9 September 2010Secretary's details changed for Colin George Barral on 1 July 2010 (2 pages)
9 September 2010Secretary's details changed for Colin George Barral on 1 July 2010 (2 pages)
9 September 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
9 September 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
9 September 2010Secretary's details changed for Colin George Barral on 1 July 2010 (2 pages)
16 April 2010Accounts for a dormant company made up to 31 July 2009 (5 pages)
16 April 2010Accounts for a dormant company made up to 31 July 2009 (5 pages)
7 September 2009Return made up to 12/07/09; full list of members (3 pages)
7 September 2009Return made up to 12/07/09; full list of members (3 pages)
1 June 2009Accounts for a dormant company made up to 31 July 2008 (7 pages)
1 June 2009Accounts for a dormant company made up to 31 July 2008 (7 pages)
23 October 2008Return made up to 12/07/08; full list of members (3 pages)
23 October 2008Return made up to 12/07/08; full list of members (3 pages)
3 June 2008Accounts for a dormant company made up to 31 July 2007 (5 pages)
3 June 2008Accounts for a dormant company made up to 31 July 2007 (5 pages)
9 August 2007Registered office changed on 09/08/07 from: 13 glasgow road, paisley, renfrewshire PA1 3QS (1 page)
9 August 2007Registered office changed on 09/08/07 from: 13 glasgow road, paisley, renfrewshire PA1 3QS (1 page)
16 July 2007Return made up to 12/07/07; full list of members (2 pages)
16 July 2007Return made up to 12/07/07; full list of members (2 pages)
16 March 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
16 March 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
23 August 2006Return made up to 12/07/06; full list of members (3 pages)
23 August 2006Return made up to 12/07/06; full list of members (3 pages)
10 August 2006New director appointed (2 pages)
10 August 2006Director resigned (1 page)
10 August 2006Director resigned (1 page)
10 August 2006New director appointed (2 pages)
28 November 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
28 November 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
10 August 2005Return made up to 12/07/05; full list of members (2 pages)
10 August 2005Return made up to 12/07/05; full list of members (2 pages)
21 June 2005Accounts made up to 31 July 2004 (5 pages)
21 June 2005Accounts made up to 31 July 2004 (5 pages)
28 July 2004Return made up to 12/07/04; full list of members (6 pages)
28 July 2004Return made up to 12/07/04; full list of members (6 pages)
14 September 2003Accounts made up to 31 July 2003 (4 pages)
14 September 2003Accounts made up to 31 July 2003 (4 pages)
1 August 2003Return made up to 12/07/03; full list of members (6 pages)
1 August 2003Return made up to 12/07/03; full list of members (6 pages)
19 July 2003Accounts made up to 31 July 2002 (4 pages)
19 July 2003Accounts made up to 31 July 2002 (4 pages)
1 November 2002Return made up to 12/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 November 2002Return made up to 12/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 November 2002New secretary appointed (2 pages)
1 November 2002New director appointed (2 pages)
1 November 2002New director appointed (2 pages)
1 November 2002New secretary appointed (2 pages)
17 July 2001Director resigned (1 page)
17 July 2001Director resigned (1 page)
17 July 2001Secretary resigned (1 page)
17 July 2001Secretary resigned (1 page)
12 July 2001Incorporation (16 pages)
12 July 2001Incorporation (16 pages)