THE FIRSTGROUP SCOTTISH PENSION SCHEME TRUSTEE LIMITED

THE FIRSTGROUP SCOTTISH PENSION SCHEME TRUSTEE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHE FIRSTGROUP SCOTTISH PENSION SCHEME TRUSTEE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03411265
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE FIRSTGROUP SCOTTISH PENSION SCHEME TRUSTEE LIMITED?

    • Pension funding (65300) / Financial and insurance activities
    • Other activities auxiliary to insurance and pension funding (66290) / Financial and insurance activities

    Where is THE FIRSTGROUP SCOTTISH PENSION SCHEME TRUSTEE LIMITED located?

    Registered Office Address
    8th Floor The Point
    37 North Wharf Road
    W2 1AF London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of THE FIRSTGROUP SCOTTISH PENSION SCHEME TRUSTEE LIMITED?

    Previous Company Names
    Company NameFromUntil
    FIRSTGROUP SCOTTISH PENSION SCHEME TRUSTEE LIMITEDMar 20, 2000Mar 20, 2000
    FIRST BADGERLINE BUSES LIMITEDJun 09, 1998Jun 09, 1998
    COLOURGROWTH LIMITEDJul 29, 1997Jul 29, 1997

    What are the latest accounts for THE FIRSTGROUP SCOTTISH PENSION SCHEME TRUSTEE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for THE FIRSTGROUP SCOTTISH PENSION SCHEME TRUSTEE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Jul 29, 2018 with no updates

    3 pagesCS01

    Change of details for Firstgroup Holdings Limited as a person with significant control on Dec 04, 2017

    2 pagesPSC05

    Accounts for a dormant company made up to Mar 31, 2017

    3 pagesAA

    Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LG to 8th Floor the Point 37 North Wharf Road London W2 1AF on Dec 05, 2017

    1 pagesAD01

    Confirmation statement made on Jul 29, 2017 with updates

    4 pagesCS01

    Appointment of Mr David Rae Beattie as a director on May 08, 2017

    2 pagesAP01

    Termination of appointment of John David Chilman as a director on May 05, 2017

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2016

    3 pagesAA

    Confirmation statement made on Jul 29, 2016 with updates

    5 pagesCS01

    Appointment of Mr Michael Hampson as a secretary on Jul 22, 2016

    2 pagesAP03

    Termination of appointment of Robert John Welch as a secretary on Jul 22, 2016

    1 pagesTM02

    Director's details changed for Mr Richard Andrew Murray on Jun 01, 2016

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2015

    3 pagesAA

    Annual return made up to Jul 29, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 29, 2015

    Statement of capital on Jul 29, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    3 pagesAA

    Annual return made up to Jul 29, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 15, 2014

    Statement of capital on Aug 15, 2014

    • Capital: GBP 1
    SH01

    Termination of appointment of Paul Lewis as a secretary

    1 pagesTM02

    Appointment of Mr Robert John Welch as a secretary

    2 pagesAP03

    Accounts for a dormant company made up to Mar 31, 2013

    3 pagesAA

    Annual return made up to Jul 29, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 06, 2013

    Statement of capital on Aug 06, 2013

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Mar 31, 2012

    3 pagesAA

    Annual return made up to Jul 29, 2012 with full list of shareholders

    5 pagesAR01

    Who are the officers of THE FIRSTGROUP SCOTTISH PENSION SCHEME TRUSTEE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAMPSON, Michael
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    Secretary
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    211648370001
    BEATTIE, David Rae
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    Director
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    United KingdomBritish231331620001
    MURRAY, Richard Andrew
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    Director
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    United KingdomBritish123815070002
    BARRIE, Sidney
    King Street
    AB24 5RP Aberdeen
    395
    Secretary
    King Street
    AB24 5RP Aberdeen
    395
    British86630001
    LEWIS, Paul Michael
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    Secretary
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    162119720001
    RUPPEL, Brenda Louise
    26 Broadhinton Road
    SW4 0LT London
    Secretary
    26 Broadhinton Road
    SW4 0LT London
    British59744930003
    WELCH, Robert John
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    Secretary
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    189305270001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    BARRIE, Sidney
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    Director
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    ScotlandBritish86630001
    BURNS, James Williamson
    155 Buchanan Street
    Balfron
    G63 0TE Glasgow
    Director
    155 Buchanan Street
    Balfron
    G63 0TE Glasgow
    British76674690001
    CARROLL, Martin
    114 Fir Drive
    East Kilbride
    G75 9HB Glasgow
    Lanarkshire
    Director
    114 Fir Drive
    East Kilbride
    G75 9HB Glasgow
    Lanarkshire
    United KingdomIrish78056990001
    CHILMAN, John David
    King Street
    AB24 5RP Aberdeen
    395
    Director
    King Street
    AB24 5RP Aberdeen
    395
    United KingdomBritish122779320004
    COCKER, Steven
    47 Kellie Wynd
    FK15 0NR Dunblane
    Director
    47 Kellie Wynd
    FK15 0NR Dunblane
    ScotlandBritish78376600003
    DOWDS, Michael
    4 Hazeldene
    Bishopbriggs
    G64 1TZ Glasgow
    Director
    4 Hazeldene
    Bishopbriggs
    G64 1TZ Glasgow
    British76674910002
    DUNCAN, Robert Alexander
    21 Rubislaw Den South
    AB15 4BD Aberdeen
    Scotland
    Director
    21 Rubislaw Den South
    AB15 4BD Aberdeen
    Scotland
    British48510002
    LESLIE, James Stephen
    72 Sutherland Way
    G74 3DL East Kilbride
    Lanarkshire
    Director
    72 Sutherland Way
    G74 3DL East Kilbride
    Lanarkshire
    British109713820001
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    British900007110001
    MAIR, George Alexander
    Newburgh Circle
    Bridge Of Don
    AB22 8QZ Aberdeen
    32
    Aberdeenshire
    Director
    Newburgh Circle
    Bridge Of Don
    AB22 8QZ Aberdeen
    32
    Aberdeenshire
    British41378180002
    MOFFAT, Alistair
    33 Middleton Way
    LU7 4BQ Leighton Buzzard
    Bedfordshire
    Director
    33 Middleton Way
    LU7 4BQ Leighton Buzzard
    Bedfordshire
    EnglandBritish94614210001
    RAVEN, Garry Stuart
    Glan-Y-Gors
    Maeshafn
    CH7 5LR Mold
    Denbighshire
    Director
    Glan-Y-Gors
    Maeshafn
    CH7 5LR Mold
    Denbighshire
    United KingdomBritish64406500002
    SAVELLI, Mark Andre
    2 Hopeward Mews
    KY11 9TB Dalgety Bay
    Fife
    Director
    2 Hopeward Mews
    KY11 9TB Dalgety Bay
    Fife
    British76620360003
    SHANKIE, Donald John
    76 Inchview Crescent
    Wallyford
    EH21 8LS Musselburgh
    Midlothian
    Director
    76 Inchview Crescent
    Wallyford
    EH21 8LS Musselburgh
    Midlothian
    British72634740001
    SHARKEY, John
    44 Kiltarie Crescent
    ML6 8NL Airdrie
    Lanarkshire
    Director
    44 Kiltarie Crescent
    ML6 8NL Airdrie
    Lanarkshire
    British63411450002
    STEWART, Eric Campbell
    11 Novar Gardens
    Kenmure
    G64 2ER Bishopbriggs
    Director
    11 Novar Gardens
    Kenmure
    G64 2ER Bishopbriggs
    ScotlandBritish51857580001
    TORRANCE, Graeme Hopkins
    27 Stewart Avenue
    EH51 0HT Boness
    West Lothian
    Director
    27 Stewart Avenue
    EH51 0HT Boness
    West Lothian
    British84315990001
    WALKER, Alan
    21 Lintmill Place
    AB16 7ST Aberdeen
    Director
    21 Lintmill Place
    AB16 7ST Aberdeen
    British76674620001
    WILLIAMSON, Ronald Russell
    2 Polnoon Mews
    Eaglesham
    G76 0BE Glasgow
    Lanarkshire
    Director
    2 Polnoon Mews
    Eaglesham
    G76 0BE Glasgow
    Lanarkshire
    United KingdomBritish101058310001
    WRIGHT, Brian Joseph
    77 Randolph Crescent
    Bannockburn
    FK7 0LX Stirling
    Director
    77 Randolph Crescent
    Bannockburn
    FK7 0LX Stirling
    British86500950001
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Who are the persons with significant control of THE FIRSTGROUP SCOTTISH PENSION SCHEME TRUSTEE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Point
    37 North Wharf Road
    W2 1AF London
    8th Floor
    England
    Apr 06, 2016
    The Point
    37 North Wharf Road
    W2 1AF London
    8th Floor
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityUnited Kingdom (England & Wales)
    Place RegisteredCompanies House
    Registration Number02029363
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0