Company NameThe Drawdown Partnership Limited
DirectorsAnthony Stephen Patterson and Douglas Richard Kearney
Company StatusActive
Company NumberSC376080
CategoryPrivate Limited Company
Incorporation Date31 March 2010(14 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Anthony Stephen Patterson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCadell House 27 Waterloo Street
Glasgow
G2 6BZ
Scotland
Secretary NameGraham Shedden
NationalityBritish
StatusCurrent
Appointed17 February 2011(10 months, 3 weeks after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Correspondence AddressCadell House 27 Waterloo Street
Glasgow
G2 6BZ
Scotland
Director NameMr Douglas Richard Kearney
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2011(10 months, 3 weeks after company formation)
Appointment Duration13 years, 1 month
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressCadell House 27 Waterloo Street
Glasgow
G2 6BZ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameDavid Trenner
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2011(10 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 13 May 2015)
RoleFinancial Consultant
Country of ResidenceScotland
Correspondence AddressCadell House 27 Waterloo Street
Glasgow
G2 6BZ
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed31 March 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteintelligentpensions.com

Location

Registered AddressCadell House
27 Waterloo Street
Glasgow
G2 6BZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Intelligent Pensions LTD
100.00%
Ordinary

Financials

Year2014
Turnover£271,301
Gross Profit£119,030
Net Worth£13,312
Cash£44,235
Current Liabilities£32,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 March 2024 (2 weeks, 4 days ago)
Next Return Due25 March 2025 (12 months from now)

Filing History

22 June 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
20 March 2023Confirmation statement made on 11 March 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
11 March 2022Confirmation statement made on 11 March 2022 with no updates (3 pages)
16 July 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
7 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
21 August 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
18 May 2020Director's details changed for Mr Anthony Stephen Patterson on 10 May 2020 (2 pages)
1 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
1 May 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
4 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
4 May 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
4 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
12 September 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
12 September 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
5 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(4 pages)
5 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(4 pages)
9 September 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
9 September 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
17 May 2015Termination of appointment of David Trenner as a director on 13 May 2015 (1 page)
17 May 2015Termination of appointment of David Trenner as a director on 13 May 2015 (1 page)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(4 pages)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(4 pages)
8 July 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
8 July 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
14 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(4 pages)
14 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(4 pages)
9 July 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
9 July 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
8 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
9 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
9 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
6 April 2012Director's details changed for David Trenner on 1 January 2012 (2 pages)
6 April 2012Director's details changed for Mr Douglas Richard Kearney on 1 January 2012 (2 pages)
6 April 2012Director's details changed for Anthony Stephen Patterson on 1 January 2012 (2 pages)
6 April 2012Director's details changed for Mr Douglas Richard Kearney on 1 January 2012 (2 pages)
6 April 2012Secretary's details changed for Graham Shedden on 1 January 2012 (1 page)
6 April 2012Director's details changed for Anthony Stephen Patterson on 1 January 2012 (2 pages)
6 April 2012Director's details changed for David Trenner on 1 January 2012 (2 pages)
6 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
6 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
6 April 2012Director's details changed for Anthony Stephen Patterson on 1 January 2012 (2 pages)
6 April 2012Secretary's details changed for Graham Shedden on 1 January 2012 (1 page)
6 April 2012Director's details changed for David Trenner on 1 January 2012 (2 pages)
7 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
7 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
28 October 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
28 October 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
18 April 2011Registered office address changed from 2Nd Floor, Cadell House 27 Waterloo St Glasgow G3 6BZ on 18 April 2011 (1 page)
18 April 2011Registered office address changed from 2Nd Floor, Cadell House 27 Waterloo St Glasgow G3 6BZ on 18 April 2011 (1 page)
13 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
13 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
4 April 2011Registered office address changed from the Beacon 176 St. Vincent Street Glasgow G2 5SG United Kingdom on 4 April 2011 (2 pages)
4 April 2011Registered office address changed from the Beacon 176 St. Vincent Street Glasgow G2 5SG United Kingdom on 4 April 2011 (2 pages)
4 April 2011Registered office address changed from the Beacon 176 St. Vincent Street Glasgow G2 5SG United Kingdom on 4 April 2011 (2 pages)
4 March 2011Appointment of David Trenner as a director (3 pages)
4 March 2011Appointment of David Trenner as a director (3 pages)
4 March 2011Appointment of Mr Douglas Richard Kearney as a director (3 pages)
4 March 2011Appointment of Graham Shedden as a secretary (3 pages)
4 March 2011Appointment of Graham Shedden as a secretary (3 pages)
4 March 2011Appointment of Mr Douglas Richard Kearney as a director (3 pages)
27 April 2010Appointment of Anthony Stephen Patterson as a director (3 pages)
27 April 2010Appointment of Anthony Stephen Patterson as a director (3 pages)
12 April 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
12 April 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
9 April 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
9 April 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
31 March 2010Incorporation (22 pages)
31 March 2010Incorporation (22 pages)