Company Name1 Pension Administrators Ltd
DirectorJohn Robson
Company StatusActive
Company NumberSC456142
CategoryPrivate Limited Company
Incorporation Date6 August 2013(10 years, 8 months ago)

Business Activity

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

Directors

Director NameMr John Robson
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2020(7 years, 4 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address82 Berkeley Street
Glasgow
G3 7DS
Scotland
Director NameMr John Robson
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2013(same day as company formation)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address39 Glencroft Avenue
Uddingston
Glasgow
G71 6EF
Scotland
Director NameMr Peter Anthony Robson
Date of BirthJuly 1977 (Born 46 years ago)
NationalityScottish
StatusResigned
Appointed06 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address39 Glencroft Avenue
Uddingston
Glasgow
G71 6EF
Scotland

Location

Registered Address82 Berkeley Street
Glasgow
G3 7DS
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 80 other UK companies use this postal address

Shareholders

90 at £1John Robson
90.00%
Ordinary
10 at £1Peter Anthony Robson
10.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return6 August 2023 (8 months, 3 weeks ago)
Next Return Due20 August 2024 (3 months, 3 weeks from now)

Filing History

7 January 2021Cessation of John Robson as a person with significant control on 5 August 2020 (1 page)
8 December 2020Termination of appointment of Peter Anthony Robson as a director on 8 December 2020 (1 page)
8 December 2020Appointment of Mr John Robson as a director on 8 December 2020 (2 pages)
7 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
30 May 2020Micro company accounts made up to 31 August 2019 (4 pages)
12 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
30 May 2019Micro company accounts made up to 31 August 2018 (3 pages)
12 December 2018Registered office address changed from 140 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ Scotland to 82 Berkeley Street Glasgow G3 7DS on 12 December 2018 (1 page)
23 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
28 November 2017Registered office address changed from C/O Care of: The Houston Partnership 3 Somerset Place Glasgow G3 7JT to 140 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 28 November 2017 (1 page)
28 November 2017Registered office address changed from C/O Care of: The Houston Partnership 3 Somerset Place Glasgow G3 7JT to 140 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 28 November 2017 (1 page)
8 August 2017Confirmation statement made on 6 August 2017 with updates (4 pages)
8 August 2017Notification of John Robson as a person with significant control on 7 August 2016 (2 pages)
8 August 2017Confirmation statement made on 6 August 2017 with updates (4 pages)
8 August 2017Notification of John Robson as a person with significant control on 7 August 2016 (2 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
3 September 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
3 September 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
22 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(3 pages)
22 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(3 pages)
22 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(3 pages)
28 July 2015Termination of appointment of John Robson as a director on 6 June 2015 (2 pages)
28 July 2015Termination of appointment of John Robson as a director on 6 June 2015 (2 pages)
28 July 2015Termination of appointment of John Robson as a director on 6 June 2015 (2 pages)
21 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
21 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
18 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
18 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
18 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
6 August 2013Incorporation
Statement of capital on 2013-08-06
  • GBP 100
(37 pages)
6 August 2013Incorporation
Statement of capital on 2013-08-06
  • GBP 100
(37 pages)