Company NameGravitas Pension Scheme Limited
DirectorsRichard Edward Evans and Jonathan Andrew Moubray Jenkins
Company StatusActive
Company NumberSC433410
CategoryPrivate Limited Company
Incorporation Date26 September 2012(11 years, 6 months ago)
Previous NameGravatis Pension Scheme Limited

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameMr Richard Edward Evans
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Lyncroft Gardens
Ealing
London
W13 9PU
Director NameMr Jonathan Andrew Moubray Jenkins
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 East College Lane
East Grinstead
West Sussex
RH19 3LS
Secretary NameMr Richard Edward Evans
StatusCurrent
Appointed26 September 2012(same day as company formation)
RoleCompany Director
Correspondence Address17 Lyncroft Gardens
Ealing
London
W13 9PU

Location

Registered AddressH1 2nd Floor, The Hill Of Rubislaw
Anderson Drive
Aberdeen
AB15 6BL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

2 at £1Jonathon Andrew Jenkins
50.00%
Ordinary
2 at £1Richard Edward Evans
50.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return26 September 2023 (6 months, 3 weeks ago)
Next Return Due10 October 2024 (5 months, 3 weeks from now)

Filing History

7 October 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
26 May 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
27 September 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
8 November 2018Registered office address changed from Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB to Enterprise Centre Aberdeen Science and Energy Park Bridge of Don Aberdeen AB23 8GX on 8 November 2018 (1 page)
1 November 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
12 June 2018Unaudited abridged accounts made up to 30 September 2017 (6 pages)
26 January 2018Total exemption small company accounts made up to 30 September 2016 (7 pages)
26 January 2018Total exemption small company accounts made up to 30 September 2014 (5 pages)
26 January 2018Total exemption small company accounts made up to 30 September 2015 (5 pages)
17 January 2018Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2018-01-17
  • GBP 4
(6 pages)
17 January 2018Notification of Jonathan Andrew Moubray Jenkins as a person with significant control on 6 April 2016 (2 pages)
17 January 2018Notification of Richard Edward Evans as a person with significant control on 6 April 2016 (2 pages)
17 January 2018Confirmation statement made on 26 September 2016 with updates (4 pages)
17 January 2018Confirmation statement made on 26 September 2017 with no updates (3 pages)
23 October 2017Order of court - restore and wind up (1 page)
23 October 2017Order of court - restore and wind up (1 page)
5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
12 January 2016Application to strike the company off the register (3 pages)
12 January 2016Application to strike the company off the register (3 pages)
13 October 2015Registered office address changed from Suite 3 Beckford Street Business Centre 28 Beckford Street Hamilton Lanarkshire ML3 0BT to Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB on 13 October 2015 (2 pages)
13 October 2015Registered office address changed from Suite 3 Beckford Street Business Centre 28 Beckford Street Hamilton Lanarkshire ML3 0BT to Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB on 13 October 2015 (2 pages)
30 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 4
(5 pages)
30 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 4
(5 pages)
28 May 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
28 May 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
4 October 2013Director's details changed for Mr Jonathan Andrew Moubray Jenkins on 4 October 2013 (2 pages)
4 October 2013Director's details changed for Mr Jonathan Andrew Moubray Jenkins on 4 October 2013 (2 pages)
4 October 2013Director's details changed for Mr Jonathan Andrew Moubray Jenkins on 4 October 2013 (2 pages)
3 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 4
(5 pages)
3 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 4
(5 pages)
11 September 2013Registered office address changed from 27 Orchard Street Motherwell North Lanarkshire ML1 3JE United Kingdom on 11 September 2013 (1 page)
11 September 2013Registered office address changed from 27 Orchard Street Motherwell North Lanarkshire ML1 3JE United Kingdom on 11 September 2013 (1 page)
28 September 2012Company name changed gravatis pension scheme LIMITED\certificate issued on 28/09/12
  • RES15 ‐ Change company name resolution on 2012-09-28
  • NM01 ‐ Change of name by resolution
(3 pages)
28 September 2012Company name changed gravatis pension scheme LIMITED\certificate issued on 28/09/12
  • RES15 ‐ Change company name resolution on 2012-09-28
  • NM01 ‐ Change of name by resolution
(3 pages)
26 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
26 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
26 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)