THE FIRSTGROUP SCOTTISH PENSION SCHEME TRUSTEE LIMITED
Overview
| Company Name | THE FIRSTGROUP SCOTTISH PENSION SCHEME TRUSTEE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03411265 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of THE FIRSTGROUP SCOTTISH PENSION SCHEME TRUSTEE LIMITED?
| Company Name | From | Until |
|---|---|---|
| FIRSTGROUP SCOTTISH PENSION SCHEME TRUSTEE LIMITED | Mar 20, 2000 | Mar 20, 2000 |
| FIRST BADGERLINE BUSES LIMITED | Jun 09, 1998 | Jun 09, 1998 |
| COLOURGROWTH LIMITED | Jul 29, 1997 | Jul 29, 1997 |
What are the latest accounts for THE FIRSTGROUP SCOTTISH PENSION SCHEME TRUSTEE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for THE FIRSTGROUP SCOTTISH PENSION SCHEME TRUSTEE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Jul 29, 2018 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Firstgroup Holdings Limited as a person with significant control on Dec 04, 2017 | 2 pages | PSC05 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 3 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Jul 29, 2017 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr David Rae Beattie as a director on May 08, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of John David Chilman as a director on May 05, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on Jul 29, 2016 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Michael Hampson as a secretary on Jul 22, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Robert John Welch as a secretary on Jul 22, 2016 | 1 pages | TM02 | ||||||||||
Director's details changed for Mr Richard Andrew Murray on Jun 01, 2016 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Jul 29, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Jul 29, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Paul Lewis as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr Robert John Welch as a secretary | 2 pages | AP03 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Jul 29, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Jul 29, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of THE FIRSTGROUP SCOTTISH PENSION SCHEME TRUSTEE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HAMPSON, Michael | Secretary | King Street AB24 5RP Aberdeen 395 United Kingdom | 211648370001 | |||||||
| BEATTIE, David Rae | Director | King Street AB24 5RP Aberdeen 395 United Kingdom | United Kingdom | British | 231331620001 | |||||
| MURRAY, Richard Andrew | Director | King Street AB24 5RP Aberdeen 395 United Kingdom | United Kingdom | British | 123815070002 | |||||
| BARRIE, Sidney | Secretary | King Street AB24 5RP Aberdeen 395 | British | 86630001 | ||||||
| LEWIS, Paul Michael | Secretary | King Street AB24 5RP Aberdeen 395 United Kingdom | 162119720001 | |||||||
| RUPPEL, Brenda Louise | Secretary | 26 Broadhinton Road SW4 0LT London | British | 59744930003 | ||||||
| WELCH, Robert John | Secretary | King Street AB24 5RP Aberdeen 395 Scotland | 189305270001 | |||||||
| YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
| BARRIE, Sidney | Director | King Street AB24 5RP Aberdeen 395 United Kingdom | Scotland | British | 86630001 | |||||
| BURNS, James Williamson | Director | 155 Buchanan Street Balfron G63 0TE Glasgow | British | 76674690001 | ||||||
| CARROLL, Martin | Director | 114 Fir Drive East Kilbride G75 9HB Glasgow Lanarkshire | United Kingdom | Irish | 78056990001 | |||||
| CHILMAN, John David | Director | King Street AB24 5RP Aberdeen 395 | United Kingdom | British | 122779320004 | |||||
| COCKER, Steven | Director | 47 Kellie Wynd FK15 0NR Dunblane | Scotland | British | 78376600003 | |||||
| DOWDS, Michael | Director | 4 Hazeldene Bishopbriggs G64 1TZ Glasgow | British | 76674910002 | ||||||
| DUNCAN, Robert Alexander | Director | 21 Rubislaw Den South AB15 4BD Aberdeen Scotland | British | 48510002 | ||||||
| LESLIE, James Stephen | Director | 72 Sutherland Way G74 3DL East Kilbride Lanarkshire | British | 109713820001 | ||||||
| MABBOTT, Stephen | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow Strathclyde | British | 900007110001 | ||||||
| MAIR, George Alexander | Director | Newburgh Circle Bridge Of Don AB22 8QZ Aberdeen 32 Aberdeenshire | British | 41378180002 | ||||||
| MOFFAT, Alistair | Director | 33 Middleton Way LU7 4BQ Leighton Buzzard Bedfordshire | England | British | 94614210001 | |||||
| RAVEN, Garry Stuart | Director | Glan-Y-Gors Maeshafn CH7 5LR Mold Denbighshire | United Kingdom | British | 64406500002 | |||||
| SAVELLI, Mark Andre | Director | 2 Hopeward Mews KY11 9TB Dalgety Bay Fife | British | 76620360003 | ||||||
| SHANKIE, Donald John | Director | 76 Inchview Crescent Wallyford EH21 8LS Musselburgh Midlothian | British | 72634740001 | ||||||
| SHARKEY, John | Director | 44 Kiltarie Crescent ML6 8NL Airdrie Lanarkshire | British | 63411450002 | ||||||
| STEWART, Eric Campbell | Director | 11 Novar Gardens Kenmure G64 2ER Bishopbriggs | Scotland | British | 51857580001 | |||||
| TORRANCE, Graeme Hopkins | Director | 27 Stewart Avenue EH51 0HT Boness West Lothian | British | 84315990001 | ||||||
| WALKER, Alan | Director | 21 Lintmill Place AB16 7ST Aberdeen | British | 76674620001 | ||||||
| WILLIAMSON, Ronald Russell | Director | 2 Polnoon Mews Eaglesham G76 0BE Glasgow Lanarkshire | United Kingdom | British | 101058310001 | |||||
| WRIGHT, Brian Joseph | Director | 77 Randolph Crescent Bannockburn FK7 0LX Stirling | British | 86500950001 | ||||||
| YORK PLACE COMPANY NOMINEES LIMITED | 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?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Firstgroup Holdings Limited | Apr 06, 2016 | The Point 37 North Wharf Road W2 1AF London 8th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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