Company NamePension Tps Llp
Company StatusDissolved
Company NumberSO301901
CategoryLimited Liability Partnership
Incorporation Date16 May 2008(15 years, 11 months ago)
Dissolution Date18 January 2022 (2 years, 3 months ago)
Previous NamesG60 Llp and The Pension Specialist Llp

Directors

LLP Designated Member NameMr Douglas Stewart Baillie
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Atholl Crescent
Perth
PH1 5JN
Scotland
LLP Designated Member NameMr Douglas Robert Gordon Baillie
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Atholl Crescent
Perth
PH1 5JN
Scotland
LLP Designated Member NameMr Ian Miller
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2011(2 years, 7 months after company formation)
Appointment Duration11 years (closed 18 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Atholl Crescent
Perth
PH1 5JN
Scotland
LLP Designated Member NameMr Michael Anthony Amphlett
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2011(2 years, 7 months after company formation)
Appointment Duration11 years (closed 18 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Atholl Crescent
Perth
PH1 5JN
Scotland
LLP Designated Member NameMr Ronald Neil Burns
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2011(2 years, 7 months after company formation)
Appointment Duration11 years (closed 18 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Atholl Crescent
Perth
PH1 5JN
Scotland

Contact

Websiteintertrade1.net

Location

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

Accounts

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

Charges

5 September 2011Delivered on: 10 September 2011
Satisfied on: 19 January 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

30 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
9 July 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
17 October 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
28 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
4 October 2018Micro company accounts made up to 31 December 2017 (5 pages)
25 June 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
30 October 2017Micro company accounts made up to 31 December 2016 (5 pages)
30 October 2017Micro company accounts made up to 31 December 2016 (5 pages)
10 July 2017Confirmation statement made on 16 May 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 2017Notification of Douglas Robert Gordon Baillie as a person with significant control on 1 July 2016 (2 pages)
10 July 2017Member'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 2017Notification of Douglas Robert Gordon Baillie as a person with significant control on 1 July 2016 (2 pages)
10 July 2017Confirmation statement made on 16 May 2017 with no updates (3 pages)
10 July 2017Member's details changed for Mr Douglas Robert Gordon Baillie on 3 July 2017 (2 pages)
7 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
7 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
5 July 2016Annual return made up to 16 May 2016 (6 pages)
5 July 2016Annual return made up to 16 May 2016 (6 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
21 May 2015Member's details changed for Mr Douglas Stewart Baillie on 21 May 2015 (2 pages)
21 May 2015Member's details changed for Mr Douglas Robert Gordon Baillie on 1 December 2014 (2 pages)
21 May 2015Member's details changed for Mr Douglas Robert Gordon Baillie on 1 December 2014 (2 pages)
21 May 2015Member's details changed for Mr Ian Miller on 21 May 2015 (2 pages)
21 May 2015Member's details changed for Mr Ronald Neil Burns on 21 May 2015 (2 pages)
21 May 2015Member's details changed for Mr Douglas Stewart Baillie on 21 May 2015 (2 pages)
21 May 2015Member's details changed for Mr Douglas Robert Gordon Baillie on 1 December 2014 (2 pages)
21 May 2015Member's details changed for Mr Michael Anthony Amphlett on 21 May 2015 (2 pages)
21 May 2015Member's details changed for Mr Michael Anthony Amphlett on 21 May 2015 (2 pages)
21 May 2015Member's details changed for Mr Ian Miller on 21 May 2015 (2 pages)
21 May 2015Member's details changed for Mr Ronald Neil Burns on 21 May 2015 (2 pages)
21 May 2015Annual return made up to 16 May 2015 (6 pages)
21 May 2015Annual return made up to 16 May 2015 (6 pages)
11 March 2015Member's details changed for Mr Douglas Robert Gordon Baillie on 1 January 2015 (2 pages)
11 March 2015Member's details changed for Mr Douglas Robert Gordon Baillie on 1 January 2015 (2 pages)
11 March 2015Member's details changed for Mr Douglas Robert Gordon Baillie on 1 January 2015 (2 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
16 May 2014Annual return made up to 16 May 2014 (6 pages)
16 May 2014Annual return made up to 16 May 2014 (6 pages)
19 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
25 July 2013Annual return made up to 16 May 2013 (6 pages)
25 July 2013Annual return made up to 16 May 2013 (6 pages)
21 January 2013Statement of satisfaction in full or in part of a floating charge in respect of a LLP /full /charge no 1 (3 pages)
21 January 2013Statement of satisfaction in full or in part of a floating charge in respect of a LLP /full /charge no 1 (3 pages)
31 October 2012Company name changed the pension specialist LLP\certificate issued on 31/10/12
  • LLNM01 ‐ Change of name notice
(3 pages)
31 October 2012Company name changed the pension specialist LLP\certificate issued on 31/10/12
  • LLNM01 ‐ Change of name notice
(3 pages)
9 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
9 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 July 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
12 July 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
12 July 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
12 July 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
22 May 2012Annual return made up to 16 May 2012 (6 pages)
22 May 2012Annual return made up to 16 May 2012 (6 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
10 September 2011Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 1 (6 pages)
10 September 2011Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 1 (6 pages)
1 June 2011Annual return made up to 16 May 2011 (6 pages)
1 June 2011Annual return made up to 16 May 2011 (6 pages)
4 April 2011Appointment of Ronald Neil Burns as a member (3 pages)
4 April 2011Appointment of Mr Michael Anthony Amphlett as a member (3 pages)
4 April 2011Appointment of Ronald Neil Burns as a member (3 pages)
4 April 2011Appointment of Mr Michael Anthony Amphlett as a member (3 pages)
4 April 2011Appointment of Ian Miller as a member (3 pages)
4 April 2011Appointment of Ian Miller as a member (3 pages)
18 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
18 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 July 2010Previous accounting period shortened from 31 May 2010 to 31 December 2009 (3 pages)
22 July 2010Previous accounting period shortened from 31 May 2010 to 31 December 2009 (3 pages)
11 June 2010Registered office address changed from Algo Business Centre Glenearn Road Perth Perthshire PH2 0NJ on 11 June 2010 (2 pages)
11 June 2010Registered office address changed from Algo Business Centre Glenearn Road Perth Perthshire PH2 0NJ on 11 June 2010 (2 pages)
10 June 2010Annual return made up to 16 May 2010 (6 pages)
10 June 2010Annual return made up to 16 May 2010 (6 pages)
9 April 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
9 April 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
5 September 2009Company name changed G60 LLP\certificate issued on 07/09/09 (2 pages)
5 September 2009Company name changed G60 LLP\certificate issued on 07/09/09 (2 pages)
23 June 2009Annual return made up to 16/05/09 (2 pages)
23 June 2009Annual return made up to 16/05/09 (2 pages)
16 May 2008Incorporation document\certificate of incorporation (3 pages)
16 May 2008Incorporation document\certificate of incorporation (3 pages)