Company NameSNPG Ltd
Company StatusActive
Company NumberSC397869
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 April 2011(13 years ago)

Business Activity

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

Directors

Director NameJohn Laurie
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30a Midmar Gardens
Edinburgh
EH10 6DZ
Scotland
Director NameDerek Macgregor Wilkinson
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30a Midmar Gardens
Edinburgh
EH10 6DZ
Scotland
Director NameMr Robin James William Alexander
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2011(1 month after company formation)
Appointment Duration12 years, 11 months
RoleRetired
Country of ResidenceScotland
Correspondence Address79/5 Braid Avenue 79/5
Braid Avenue
Edinburgh
Midlothian
EH10 6ED
Scotland
Director NameMr John Alexander Dalgety
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2011(1 month after company formation)
Appointment Duration12 years, 11 months
RoleRetired
Country of ResidenceScotland
Correspondence Address79/5 Braid Avenue 79/5
Braid Avenue
Edinburgh
Midlothian
EH10 6ED
Scotland
Director NameMr James Henry Whitton Fairweather
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2011(1 month after company formation)
Appointment Duration12 years, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address79/5 Braid Avenue 79/5
Braid Avenue
Edinburgh
Midlothian
EH10 6ED
Scotland
Director NameMr John Edward Chambers
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2018(7 years after company formation)
Appointment Duration6 years
RoleRetired
Country of ResidenceScotland
Correspondence AddressLammerview House Main Street
Gullane
East Lothian
EH31 2DA
Scotland
Director NameTimothy Peter Hield
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30a Midmar Gardens
Edinburgh
Midlothian
EH10 6DZ
Scotland
Director NameMr Richard Alexander Gibb
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2011(1 month after company formation)
Appointment Duration2 years, 7 months (resigned 20 December 2013)
RoleRetired
Country of ResidenceScotland
Correspondence Address30a Midmar Gardens
Edinburgh
Midlothian
EH10 6DZ
Scotland
Director NameMr Thomas Richard Ward
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2011(2 months, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 15 December 2016)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence Address30a Midmar Gardens
Edinburgh
Midlothian
EH10 6DZ
Scotland

Contact

Websitewww.snpensionsgroup.com

Location

Registered Address79/5 Braid Avenue 79/5
Braid Avenue
Edinburgh
Midlothian
EH10 6ED
Scotland
ConstituencyEdinburgh South
WardMeadows/Morningside

Financials

Year2013
Net Worth£2,789
Cash£2,789

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return5 May 2023 (11 months, 4 weeks ago)
Next Return Due19 May 2024 (3 weeks from now)

Filing History

6 May 2023Micro company accounts made up to 30 April 2023 (3 pages)
5 May 2023Confirmation statement made on 5 May 2023 with updates (3 pages)
3 June 2022Confirmation statement made on 3 June 2022 with no updates (3 pages)
6 May 2022Micro company accounts made up to 30 April 2022 (3 pages)
13 February 2022Micro company accounts made up to 30 April 2021 (3 pages)
19 June 2021Micro company accounts made up to 30 April 2020 (3 pages)
5 June 2021Registered office address changed from 30a Midmar Gardens Edinburgh Midlothian EH10 6DZ to 79/5 Braid Avenue 79/5 Braid Avenue Edinburgh Midlothian EH10 6ED on 5 June 2021 (1 page)
5 June 2021Confirmation statement made on 5 June 2021 with updates (3 pages)
20 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
18 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
15 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
6 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
22 April 2018Appointment of Mr John Edward Chambers as a director on 18 April 2018 (2 pages)
15 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
7 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
7 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
18 April 2017Termination of appointment of Thomas Richard Ward as a director on 15 December 2016 (1 page)
18 April 2017Termination of appointment of Thomas Richard Ward as a director on 15 December 2016 (1 page)
18 April 2017Confirmation statement made on 15 April 2017 with updates (4 pages)
18 April 2017Confirmation statement made on 15 April 2017 with updates (4 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
18 April 2016Annual return made up to 15 April 2016 no member list (6 pages)
18 April 2016Annual return made up to 15 April 2016 no member list (6 pages)
6 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
6 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
21 April 2015Annual return made up to 15 April 2015 no member list (6 pages)
21 April 2015Annual return made up to 15 April 2015 no member list (6 pages)
10 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
10 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
21 April 2014Annual return made up to 15 April 2014 no member list (6 pages)
21 April 2014Annual return made up to 15 April 2014 no member list (6 pages)
14 January 2014Termination of appointment of Richard Gibb as a director (2 pages)
14 January 2014Termination of appointment of Richard Gibb as a director (2 pages)
10 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
10 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
7 May 2013Annual return made up to 15 April 2013 no member list (6 pages)
7 May 2013Annual return made up to 15 April 2013 no member list (6 pages)
18 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
26 October 2012Termination of appointment of Timothy Hield as a director (2 pages)
26 October 2012Termination of appointment of Timothy Hield as a director (2 pages)
23 April 2012Annual return made up to 15 April 2012 no member list (7 pages)
23 April 2012Annual return made up to 15 April 2012 no member list (7 pages)
19 July 2011Appointment of Mr Robert James William Alexander as a director (2 pages)
19 July 2011Appointment of Mr John Alexander Dalgety as a director (2 pages)
19 July 2011Appointment of Mr Robert James William Alexander as a director (2 pages)
19 July 2011Appointment of Mr Richard Alexander Gibb as a director (2 pages)
19 July 2011Appointment of Mr John Alexander Dalgety as a director (2 pages)
19 July 2011Appointment of Mr Thomas Richard Ward as a director (2 pages)
19 July 2011Appointment of Mr James Henry Whitton Fairweather as a director (2 pages)
19 July 2011Appointment of Mr James Henry Whitton Fairweather as a director (2 pages)
19 July 2011Appointment of Mr Thomas Richard Ward as a director (2 pages)
19 July 2011Appointment of Mr Richard Alexander Gibb as a director (2 pages)
15 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)
15 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)