Company NameThe Online Pension Company Limited
Company StatusDissolved
Company NumberSC271280
CategoryPrivate Limited Company
Incorporation Date28 July 2004(19 years, 9 months ago)
Dissolution Date28 November 2014 (9 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Andrew Charles Campbell
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2004(same day as company formation)
RoleFinancial Advisor
Country of ResidenceScotland
Correspondence Address26 Belford Gardens
Edinburgh
EH4 3EU
Scotland
Director NameMr Alan Charles Munro
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Summerside Street
Edinburgh
Midlothian
EH6 4NU
Scotland
Director NameMr Graham William Dumble
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2010(5 years, 6 months after company formation)
Appointment Duration4 years, 9 months (closed 28 November 2014)
RoleActuary
Country of ResidenceScotland
Correspondence Address20 Summerside Street
Edinburgh
EH6 4NU
Scotland
Director NameHazel Barclay
NationalityBritish
StatusResigned
Appointed28 July 2004(same day as company formation)
RoleCompany Director
Correspondence AddressPlas Yn Rhos
Rhydlanfair
Betws-Y-Coed
Conwy
LL24 0SS
Wales
Secretary NameAndrew Charles Campbell
NationalityBritish
StatusResigned
Appointed28 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address43 Charlotte Square
Edinburgh
Midlothian
EH2 4HQ
Scotland

Contact

Websitewww.iidi.napier.ac.uk
Telephone0131 4556142
Telephone regionEdinburgh

Location

Registered Address20 Summerside Street
Edinburgh
EH6 4NU
Scotland
ConstituencyEdinburgh North and Leith
WardForth

Shareholders

179.7k at £1Graham Dumble
85.59%
Ordinary
12.9k at £1Alan Charles Munro
6.13%
Ordinary
10.4k at £1Andrew Charles Campbell
4.94%
Ordinary
5.3k at £1Hazel Barclay
2.50%
Ordinary
1.2k at £1John Allison
0.55%
Ordinary
340 at £1Philip Martin
0.16%
Ordinary
270 at £1David Ferguson
0.13%
Ordinary

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

28 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2014First Gazette notice for voluntary strike-off (1 page)
8 August 2014First Gazette notice for voluntary strike-off (1 page)
28 July 2014Application to strike the company off the register (3 pages)
28 July 2014Application to strike the company off the register (3 pages)
27 June 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
27 June 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
2 September 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 210,008
(6 pages)
2 September 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 210,008
(6 pages)
1 September 2013Registered office address changed from 16 Charlotte Square Edinburgh Midlothian EH2 4DF on 1 September 2013 (1 page)
1 September 2013Registered office address changed from 16 Charlotte Square Edinburgh Midlothian EH2 4DF on 1 September 2013 (1 page)
1 September 2013Registered office address changed from 16 Charlotte Square Edinburgh Midlothian EH2 4DF on 1 September 2013 (1 page)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
6 September 2012Statement of capital following an allotment of shares on 31 July 2012
  • GBP 210,008
(3 pages)
6 September 2012Statement of capital following an allotment of shares on 31 July 2012
  • GBP 210,008
(3 pages)
30 August 2012Statement of capital following an allotment of shares on 31 July 2012
  • GBP 209,502
(3 pages)
30 August 2012Statement of capital following an allotment of shares on 31 July 2012
  • GBP 209,502
(3 pages)
29 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (6 pages)
29 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (6 pages)
20 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
20 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
15 September 2011Annual return made up to 28 July 2011 with a full list of shareholders (6 pages)
15 September 2011Annual return made up to 28 July 2011 with a full list of shareholders (6 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
30 July 2010Annual return made up to 28 July 2010 with a full list of shareholders (6 pages)
30 July 2010Annual return made up to 28 July 2010 with a full list of shareholders (6 pages)
6 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
6 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
23 February 2010Appointment of Mr Graham William Dumble as a director (2 pages)
23 February 2010Appointment of Mr Graham William Dumble as a director (2 pages)
23 February 2010Termination of appointment of Hazel Barclay as a director (1 page)
23 February 2010Termination of appointment of Hazel Barclay as a director (1 page)
23 February 2010Termination of appointment of Andrew Campbell as a secretary (1 page)
23 February 2010Termination of appointment of Andrew Campbell as a secretary (1 page)
22 September 2009Return made up to 28/07/09; full list of members (5 pages)
22 September 2009Return made up to 28/07/09; full list of members (5 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
24 November 2008Ad 20/10/08\gbp si 15042@1=15042\gbp ic 3518/18560\ (3 pages)
24 November 2008Nc inc already adjusted 20/10/08 (1 page)
24 November 2008Ad 20/10/08\gbp si 15042@1=15042\gbp ic 3518/18560\ (3 pages)
24 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 November 2008Nc inc already adjusted 20/10/08 (1 page)
24 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 August 2008Return made up to 28/07/08; full list of members (6 pages)
21 August 2008Return made up to 28/07/08; full list of members (6 pages)
26 November 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
26 November 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
26 November 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
26 November 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
14 August 2007Return made up to 28/07/07; full list of members (4 pages)
14 August 2007Return made up to 28/07/07; full list of members (4 pages)
22 September 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
22 September 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
7 September 2006Return made up to 28/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 September 2006Return made up to 28/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 November 2005Nc inc already adjusted 31/10/05 (1 page)
9 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
9 November 2005Ad 31/10/05--------- £ si 2518@1=2518 £ ic 1000/3518 (2 pages)
9 November 2005Ad 31/10/05--------- £ si 2518@1=2518 £ ic 1000/3518 (2 pages)
9 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
9 November 2005Nc inc already adjusted 31/10/05 (1 page)
26 August 2005Return made up to 28/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 August 2005Return made up to 28/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 July 2005Registered office changed on 11/07/05 from: 20 summerside street edinburgh midlothian EH6 4NU (1 page)
11 July 2005Registered office changed on 11/07/05 from: 20 summerside street edinburgh midlothian EH6 4NU (1 page)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
28 July 2004Incorporation (19 pages)
28 July 2004Incorporation (19 pages)