Company NameHBOS Final Salary Trust Limited
Company StatusDissolved
Company NumberSC361324
CategoryPrivate Limited Company
Incorporation Date17 June 2009(14 years, 10 months ago)
Dissolution Date25 December 2023 (3 months, 3 weeks ago)
Previous NameMicrocoast Limited

Business Activity

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

Directors

Director NameMr Harold Francis Baines
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2009(3 months, 1 week after company formation)
Appointment Duration14 years, 3 months (closed 25 December 2023)
RoleSecretary
Country of ResidenceEngland
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMrs Shirley Hughes
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2020(10 years, 9 months after company formation)
Appointment Duration3 years, 8 months (closed 25 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGroup Pensions 25 Gresham Street
London
EC2V 7HN
Director NameMr Paul Michael Townsend
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS
Director NameMichael John Deakin
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2009(3 months, 1 week after company formation)
Appointment Duration6 years, 6 months (resigned 31 March 2016)
RoleConsultant
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Roger Fawcett Boyes
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2009(3 months, 1 week after company formation)
Appointment Duration10 years, 6 months (resigned 31 March 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr John Christopher Hope
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2009(3 months, 1 week after company formation)
Appointment Duration6 years, 6 months (resigned 31 March 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameJohn Glenn Miller
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2009(3 months, 1 week after company formation)
Appointment Duration6 years, 6 months (resigned 31 March 2016)
RoleIt Change Manager
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NamePaul Christopher McIver
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2009(3 months, 1 week after company formation)
Appointment Duration6 years, 6 months (resigned 31 March 2016)
RoleManager
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Geoffrey James Askew
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2009(3 months, 1 week after company formation)
Appointment Duration6 years, 6 months (resigned 31 March 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameThomas Alexander Abraham
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2009(3 months, 1 week after company formation)
Appointment Duration6 years, 6 months (resigned 31 March 2016)
RoleCompany Director
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMichael Bruce Provan
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2009(3 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 31 August 2012)
RoleRetired
Correspondence Address25 Gresham Street
London
EC2V 7HN
Secretary NameMichael Roger Hatcher
NationalityBritish
StatusResigned
Appointed20 October 2009(4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 14 February 2010)
RoleCompany Director
Correspondence AddressHunyani Ardleigh Road
Little Bromley
Manningtree
Essex
CO11 2QA
Secretary NameMr Robert Austin Connor
StatusResigned
Appointed20 May 2010(11 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 01 September 2011)
RoleCompany Director
Correspondence Address25 Gresham Street
London
EC2V 7HN
Secretary NameMr Gavin Raymond White
StatusResigned
Appointed01 September 2011(2 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 August 2013)
RoleCompany Director
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Hugh Alexander McKay
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2012(3 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLloyds Banking Group Plc The Mound
Edinburgh
EH1 1YZ
Scotland
Director NameMr Peter Anthony Shepherd
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(6 years, 9 months after company formation)
Appointment Duration4 months (resigned 29 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 London Wall
London
EC2Y 5AJ
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 June 2009(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitelloydsbankinggroup.com

Location

Registered AddressAtria One
144 Morrison Street
Edinburgh
EH3 8EX
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Hbos PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 September 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
17 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
6 April 2020Appointment of Mrs Shirley Hughes as a director on 1 April 2020 (2 pages)
6 April 2020Termination of appointment of Roger Fawcett Boyes as a director on 31 March 2020 (1 page)
5 July 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
17 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
27 September 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
18 June 2018Confirmation statement made on 17 June 2018 with updates (4 pages)
18 January 2018Director's details changed for Mr Harold Francis Baines on 17 November 2017 (2 pages)
4 July 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
4 July 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
29 June 2017Notification of Hbos Plc as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Hbos Plc as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
27 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
4 August 2016Termination of appointment of Peter Anthony Shepherd as a director on 29 July 2016 (1 page)
4 August 2016Termination of appointment of Peter Anthony Shepherd as a director on 29 July 2016 (1 page)
27 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(5 pages)
27 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(5 pages)
15 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
15 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
26 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Notice of appointment and removal of directors to be issued by the sole member 22/03/2016
(22 pages)
26 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Notice of appointment and removal of directors to be issued by the sole member 22/03/2016
(22 pages)
20 April 2016Termination of appointment of Paul Christopher Mciver as a director on 31 March 2016 (1 page)
20 April 2016Termination of appointment of John Christopher Hope as a director on 31 March 2016 (1 page)
20 April 2016Termination of appointment of Geoffrey James Askew as a director on 31 March 2016 (1 page)
20 April 2016Termination of appointment of Paul Christopher Mciver as a director on 31 March 2016 (1 page)
20 April 2016Termination of appointment of Hugh Alexander Mckay as a director on 31 March 2016 (1 page)
20 April 2016Termination of appointment of Geoffrey James Askew as a director on 31 March 2016 (1 page)
20 April 2016Termination of appointment of Thomas Alexander Abraham as a director on 31 March 2016 (1 page)
20 April 2016Appointment of Mr Peter Anthony Shepherd as a director on 31 March 2016 (2 pages)
20 April 2016Appointment of Mr Peter Anthony Shepherd as a director on 31 March 2016 (2 pages)
20 April 2016Termination of appointment of John Glenn Miller as a director on 31 March 2016 (1 page)
20 April 2016Termination of appointment of Michael John Deakin as a director on 31 March 2016 (1 page)
20 April 2016Termination of appointment of Thomas Alexander Abraham as a director on 31 March 2016 (1 page)
20 April 2016Termination of appointment of Hugh Alexander Mckay as a director on 31 March 2016 (1 page)
20 April 2016Termination of appointment of John Glenn Miller as a director on 31 March 2016 (1 page)
20 April 2016Termination of appointment of Michael John Deakin as a director on 31 March 2016 (1 page)
20 April 2016Termination of appointment of John Christopher Hope as a director on 31 March 2016 (1 page)
19 April 2016Director's details changed for Harold Francis Baines on 18 April 2016 (2 pages)
19 April 2016Director's details changed for Harold Francis Baines on 18 April 2016 (2 pages)
31 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
(11 pages)
31 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
(11 pages)
22 June 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
22 June 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
11 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
(21 pages)
11 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
(21 pages)
20 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
20 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
7 August 2013Termination of appointment of Gavin White as a secretary (1 page)
7 August 2013Termination of appointment of Gavin White as a secretary (1 page)
25 July 2013Full accounts made up to 31 December 2012 (10 pages)
25 July 2013Full accounts made up to 31 December 2012 (10 pages)
24 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (12 pages)
24 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (12 pages)
30 January 2013Appointment of Mr Hugh Alexander Mckay as a director (2 pages)
30 January 2013Appointment of Mr Hugh Alexander Mckay as a director (2 pages)
31 August 2012Termination of appointment of Michael Provan as a director (1 page)
31 August 2012Termination of appointment of Michael Provan as a director (1 page)
30 July 2012Full accounts made up to 31 December 2011 (7 pages)
30 July 2012Full accounts made up to 31 December 2011 (7 pages)
19 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (12 pages)
19 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (12 pages)
8 March 2012Secretary's details changed for Mr Gavin White on 7 March 2012 (1 page)
8 March 2012Secretary's details changed for Mr Gavin White on 7 March 2012 (1 page)
8 March 2012Secretary's details changed for Mr Gavin White on 7 March 2012 (1 page)
6 September 2011Termination of appointment of Robert Connor as a secretary (1 page)
6 September 2011Appointment of Mr Gavin White as a secretary (2 pages)
6 September 2011Appointment of Mr Gavin White as a secretary (2 pages)
6 September 2011Termination of appointment of Robert Connor as a secretary (1 page)
1 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (12 pages)
1 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (12 pages)
19 May 2011Full accounts made up to 31 December 2010 (6 pages)
19 May 2011Full accounts made up to 31 December 2010 (6 pages)
27 April 2011Director's details changed for Thomas Alexander Abraham on 18 April 2011 (2 pages)
27 April 2011Director's details changed for Thomas Alexander Abraham on 18 April 2011 (2 pages)
18 February 2011Full accounts made up to 31 December 2009 (6 pages)
18 February 2011Full accounts made up to 31 December 2009 (6 pages)
16 February 2011Current accounting period shortened from 30 June 2010 to 31 December 2009 (1 page)
16 February 2011Current accounting period shortened from 30 June 2010 to 31 December 2009 (1 page)
5 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (8 pages)
5 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (8 pages)
27 May 2010Appointment of Mr Robert Austin Connor as a secretary (1 page)
27 May 2010Appointment of Mr Robert Austin Connor as a secretary (1 page)
16 February 2010Termination of appointment of a secretary (1 page)
16 February 2010Termination of appointment of a secretary (1 page)
26 October 2009Appointment of Michael Roger Hatcher as a secretary (3 pages)
26 October 2009Appointment of Michael Roger Hatcher as a secretary (3 pages)
2 October 2009Memorandum and Articles of Association (26 pages)
2 October 2009Memorandum and Articles of Association (26 pages)
28 September 2009Director appointed thomas alexander abraham (3 pages)
28 September 2009Director appointed michael john deakin (3 pages)
28 September 2009Director appointed geoffrey james askew (2 pages)
28 September 2009Memorandum and Articles of Association (26 pages)
28 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 September 2009Director appointed roger fawcett boyes (4 pages)
28 September 2009Director appointed roger fawcett boyes (4 pages)
28 September 2009Registered office changed on 28/09/2009 from 24 great king street edinburgh EH3 6QN (2 pages)
28 September 2009Director appointed john christopher hope (1 page)
28 September 2009Director appointed paul christopher mciver (2 pages)
28 September 2009Director appointed harold francis baines (3 pages)
28 September 2009Director appointed paul christopher mciver (2 pages)
28 September 2009Director appointed michael bruce provan (1 page)
28 September 2009Director appointed john glenn miller (2 pages)
28 September 2009Director appointed thomas alexander abraham (3 pages)
28 September 2009Director appointed john glenn miller (2 pages)
28 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 September 2009Director appointed geoffrey james askew (2 pages)
28 September 2009Registered office changed on 28/09/2009 from 24 great king street edinburgh EH3 6QN (2 pages)
28 September 2009Director appointed michael bruce provan (1 page)
28 September 2009Memorandum and Articles of Association (26 pages)
28 September 2009Director appointed harold francis baines (3 pages)
28 September 2009Director appointed michael john deakin (3 pages)
28 September 2009Director appointed john christopher hope (1 page)
26 September 2009Company name changed microcoast LIMITED\certificate issued on 28/09/09 (2 pages)
26 September 2009Company name changed microcoast LIMITED\certificate issued on 28/09/09 (2 pages)
25 September 2009Appointment terminated director paul townsend (1 page)
25 September 2009Appointment terminated secretary jordan nominees (scotland) LIMITED (1 page)
25 September 2009Appointment terminated secretary jordan nominees (scotland) LIMITED (1 page)
25 September 2009Appointment terminated director paul townsend (1 page)
24 September 2009Secretary appointed jordan nominees (scotland) LIMITED (1 page)
24 September 2009Secretary appointed jordan nominees (scotland) LIMITED (1 page)
17 June 2009Incorporation (18 pages)
17 June 2009Incorporation (18 pages)