Company Name@Ssas (UK) Limited
DirectorColin George Barral
Company StatusActive
Company NumberSC434311
CategoryPrivate Limited Company
Incorporation Date8 October 2012(11 years, 6 months ago)
Previous Name@Ssas (Pension Trustees) Ltd

Business Activity

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

Directors

Director NameMr Colin George Barral
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6th Floor Mercantile Building 53 Bothwell Street
Glasgow
G2 6TS
Scotland
Director NameMr Gerald Daly
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Brierie Lane
Crosslee
Johnstone
PA6 7LS
Scotland
Director NameMr Thomas Kirk Craig
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmherst Montrose Terrace
Bridge Of Weir
PA11 3DH
Scotland
Director NameMr Iain James Scott Talman
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6a Queen Street
Helensburgh
G84 7OQ
Scotland
Secretary NameMr Thomas Kirk Craig
StatusResigned
Appointed08 October 2012(same day as company formation)
RoleCompany Director
Correspondence AddressAmherst Montrose Terrace
Bridge Of Weir
PA11 3DH
Scotland

Location

Registered Address6th Floor Mercantile Building
53 Bothwell Street
Glasgow
G2 6TS
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Colin George Barral
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return6 October 2023 (6 months, 2 weeks ago)
Next Return Due20 October 2024 (6 months from now)

Filing History

13 November 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
15 August 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
6 October 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
22 August 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
15 November 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
12 August 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
15 December 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
30 June 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
14 November 2019Confirmation statement made on 8 October 2019 with updates (4 pages)
10 April 2019Micro company accounts made up to 31 October 2018 (5 pages)
18 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
23 April 2018Micro company accounts made up to 31 October 2017 (5 pages)
13 October 2017Director's details changed for Mr. Colin George Barral on 13 October 2017 (2 pages)
13 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
13 October 2017Director's details changed for Mr. Colin George Barral on 13 October 2017 (2 pages)
31 May 2017Accounts for a dormant company made up to 31 October 2016 (6 pages)
31 May 2017Accounts for a dormant company made up to 31 October 2016 (6 pages)
12 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
27 July 2016Accounts for a dormant company made up to 31 October 2015 (6 pages)
27 July 2016Accounts for a dormant company made up to 31 October 2015 (6 pages)
24 March 2016Termination of appointment of Iain James Scott Talman as a director on 17 March 2016 (1 page)
24 March 2016Termination of appointment of Iain James Scott Talman as a director on 17 March 2016 (1 page)
16 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2
(5 pages)
16 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2
(5 pages)
16 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2
(5 pages)
21 July 2015Accounts for a dormant company made up to 31 October 2014 (5 pages)
21 July 2015Accounts for a dormant company made up to 31 October 2014 (5 pages)
10 March 2015Termination of appointment of Thomas Kirk Craig as a secretary on 18 February 2015 (1 page)
10 March 2015Termination of appointment of Thomas Kirk Craig as a director on 18 February 2015 (1 page)
10 March 2015Termination of appointment of Thomas Kirk Craig as a director on 18 February 2015 (1 page)
10 March 2015Termination of appointment of Thomas Kirk Craig as a secretary on 18 February 2015 (1 page)
8 December 2014Registered office address changed from 58 Elliot Street Glasgow G3 8DZ to 6Th Floor Mercantile Building 53 Bothwell Street Glasgow G2 6TS on 8 December 2014 (1 page)
8 December 2014Registered office address changed from 58 Elliot Street Glasgow G3 8DZ to 6Th Floor Mercantile Building 53 Bothwell Street Glasgow G2 6TS on 8 December 2014 (1 page)
8 December 2014Registered office address changed from 58 Elliot Street Glasgow G3 8DZ to 6Th Floor Mercantile Building 53 Bothwell Street Glasgow G2 6TS on 8 December 2014 (1 page)
30 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2
(6 pages)
30 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2
(6 pages)
30 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2
(6 pages)
27 June 2014Accounts for a dormant company made up to 31 October 2013 (5 pages)
27 June 2014Accounts for a dormant company made up to 31 October 2013 (5 pages)
31 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
(6 pages)
31 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
(6 pages)
31 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
(6 pages)
17 April 2013Register inspection address has been changed (2 pages)
17 April 2013Register inspection address has been changed (2 pages)
22 February 2013Termination of appointment of Gerald Daly as a director (2 pages)
22 February 2013Termination of appointment of Gerald Daly as a director (2 pages)
9 January 2013Resolutions
  • RES15 ‐ Change company name resolution on 2012-10-10
(1 page)
9 January 2013Company name changed @ssas (pension trustees) LTD\certificate issued on 09/01/13
  • CONNOT ‐
(3 pages)
9 January 2013Resolutions
  • RES15 ‐ Change company name resolution on 2012-10-10
(1 page)
9 January 2013Company name changed @ssas (pension trustees) LTD\certificate issued on 09/01/13
  • CONNOT ‐
(3 pages)
8 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)
8 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
8 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)