Company NameThe Pension Specialist Limited
Company StatusDissolved
Company NumberSC429758
CategoryPrivate Limited Company
Incorporation Date6 August 2012(11 years, 8 months ago)
Dissolution Date18 January 2022 (2 years, 3 months ago)
Previous NamePension Tps Limited

Business Activity

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

Directors

Director NameMr Michael Anthony Amphlett
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address43 Abbey Lane
Errol
Perth
PH2 7GA
Scotland
Director NameMr Douglas Stewart Baillie
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Strathallan Bank
Ardargie Forgandenny
Perth
PH2 9FE
Scotland
Director NameMr Ronald Neil Burns
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address152 Stonelaw Road
Rutherglen
Glasgow
G73 3PB
Scotland
Director NameMr Ian Miller
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Silverknowes Avenue
Edinburgh
EH4 5HW
Scotland
Director NameMr Douglas Robert Gordon Baillie
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Atholl Crescent
Perth
Tayside
PH1 5JN
Scotland
Secretary NameJulie Anne Binner
NationalityBritish
StatusResigned
Appointed30 October 2012(2 months, 3 weeks after company formation)
Appointment Duration5 years (resigned 06 November 2017)
RoleCompany Director
Correspondence Address6 Atholl Crescent
Perth
PH1 5JN
Scotland

Location

Registered Address6 Atholl Crescent
Perth
Tayside
PH1 5JN
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address MatchesOver 300 other UK companies use this postal address

Shareholders

77k at £1Douglas Baillie LTD
98.72%
Preference
200 at £1Douglas Robert Gordon Baillie
0.26%
Ordinary
200 at £1Douglas Stewart Baillie
0.26%
Ordinary
200 at £1Ian Miller
0.26%
Ordinary
200 at £1Michael Anthony Amphlett
0.26%
Ordinary
200 at £1Ronald Neil Burns
0.26%
Ordinary

Financials

Year2014
Net Worth-£8,012
Cash£1,436
Current Liabilities£11,043

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

18 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
24 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
9 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
6 June 2019Micro company accounts made up to 31 December 2018 (2 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
7 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
17 November 2017Termination of appointment of Julie Anne Binner as a secretary on 6 November 2017 (1 page)
17 November 2017Termination of appointment of Julie Anne Binner as a secretary on 6 November 2017 (1 page)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
17 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
10 July 2017Change of details for Mr Douglas Robert Gordon Baillie as a person with significant control on 3 July 2017 (2 pages)
10 July 2017Director's details changed for Mr Douglas Robert Gordon Baillie on 3 July 2017 (2 pages)
10 July 2017Change of details for Mr Douglas Robert Gordon Baillie as a person with significant control on 3 July 2017 (2 pages)
10 July 2017Director's details changed for Mr Douglas Robert Gordon Baillie on 3 July 2017 (2 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
15 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
20 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 78,028
(9 pages)
20 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 78,028
(9 pages)
20 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 78,028
(9 pages)
11 March 2015Director's details changed for Mr Douglas Robert Gordon Baillie on 1 January 2015 (2 pages)
11 March 2015Director's details changed for Mr Douglas Robert Gordon Baillie on 1 January 2015 (2 pages)
11 March 2015Director's details changed for Mr Douglas Robert Gordon Baillie on 1 January 2015 (2 pages)
14 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 78,028
(9 pages)
14 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 78,028
(9 pages)
14 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 78,028
(9 pages)
6 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 78,028
(9 pages)
30 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 78,028
(9 pages)
30 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 78,028
(9 pages)
19 November 2012Statement of capital following an allotment of shares on 30 October 2012
  • GBP 78,028
(7 pages)
19 November 2012Appointment of Julie Anne Binner as a secretary (3 pages)
19 November 2012Appointment of Julie Anne Binner as a secretary (3 pages)
19 November 2012Statement of capital following an allotment of shares on 30 October 2012
  • GBP 78,028
(7 pages)
13 November 2012Current accounting period extended from 31 August 2013 to 31 December 2013 (3 pages)
13 November 2012Current accounting period extended from 31 August 2013 to 31 December 2013 (3 pages)
31 October 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-10-30
(1 page)
31 October 2012Company name changed pension tps LIMITED\certificate issued on 31/10/12
  • CONNOT ‐
(3 pages)
31 October 2012Company name changed pension tps LIMITED\certificate issued on 31/10/12
  • CONNOT ‐
(3 pages)
31 October 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-10-30
(1 page)
6 August 2012Incorporation (26 pages)
6 August 2012Incorporation (26 pages)