TCG PENSION TRUSTEE LIMITED

TCG PENSION TRUSTEE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTCG PENSION TRUSTEE LIMITED
    Company StatusConverted / Closed
    Legal FormConverted / closed
    Company Number SC031085
    JurisdictionScotland
    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 TCG PENSION TRUSTEE LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is TCG PENSION TRUSTEE LIMITED located?

    Registered Office Address
    Floor 3 The Co-Operative Group Newhouse Distribution Centre, Edinburgh Road
    Newhouse
    ML1 5GH Motherwell
    Lanarkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of TCG PENSION TRUSTEE LIMITED?

    Previous Company Names
    Company NameFromUntil
    TCG PENSION TRUSTEES (SCOTLAND) LIMITEDAug 16, 2012Aug 16, 2012
    THE CRAIGTON CREMATORIUM COMPANY, LTD.Oct 10, 1955Oct 10, 1955

    What are the latest accounts for TCG PENSION TRUSTEE LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJan 11, 2017
    Next Accounts Due OnOct 11, 2017
    Last Accounts
    Last Accounts Made Up ToJan 11, 2016

    What are the latest filings for TCG PENSION TRUSTEE LIMITED?

    Filings
    DateDescriptionDocumentType

    Miscellaneous

    Forms b and z convert to rs
    2 pagesMISC
    R6ANYJ0I

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Convert to rs 20/06/2017
    RES13

    Certificate of change of name

    Company name changed tcg pension trustees (scotland) LIMITED\certificate issued on 24/04/17
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 24, 2017

    Change of name notice

    CONNOT
    A641VCE3

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 07, 2017

    RES15

    Termination of appointment of Bes Trustees Plc as a director on Nov 30, 2016

    1 pagesTM01
    X5L6WPXT

    Appointment of Mrs Caroline Jane Sellers as a secretary on Nov 30, 2016

    2 pagesAP03
    X5L6WSE1

    Appointment of Ms Alison Joanne Close as a director on Nov 30, 2016

    2 pagesAP01
    X5L6WSDT

    Appointment of Mr Andrew Oldale as a director on Nov 30, 2016

    2 pagesAP01
    X5L6WSAX

    Termination of appointment of Duncan Edward Cameron as a director on Nov 30, 2016

    1 pagesTM01
    X5L6WPZ5

    Termination of appointment of Alex Henley as a secretary on Nov 30, 2016

    1 pagesTM02
    X5L6WPY9

    Termination of appointment of Eric Mcwatt Calderwood as a director on Nov 30, 2016

    1 pagesTM01
    X5L6WPY1

    Termination of appointment of Gerard Andrew Hill as a director on Nov 30, 2016

    1 pagesTM01
    X5L6WPZH

    Full accounts made up to Jan 11, 2016

    10 pagesAA
    A5BRSJH5

    Confirmation statement made on Jul 31, 2016 with updates

    5 pagesCS01
    X5CGP8UP

    Full accounts made up to Jan 11, 2015

    11 pagesAA
    A510MVO9

    Termination of appointment of Jason Alwin Mihulka as a director on Jun 08, 2015

    1 pagesTM01
    X50YLG8G

    Annual return made up to Jul 31, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 06, 2015

    Statement of capital on Aug 06, 2015

    • Capital: GBP 25,000
    SH01
    X4D7A2WP

    Director's details changed for Mr Gerard Andrew Hill on Jan 03, 2015

    2 pagesCH01
    X44SXYLN

    Full accounts made up to Jan 11, 2014

    11 pagesAA
    A3GGOHWR

    Annual return made up to Jul 31, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 28, 2014

    Statement of capital on Aug 28, 2014

    • Capital: GBP 25,000
    SH01
    X3F7FXFF

    Appointment of Mr Alex Henley as a secretary

    2 pagesAP03
    X2Z7434K

    Termination of appointment of Helen Whitworth as a secretary

    1 pagesTM02
    X2Z7428G

    Accounts for a dormant company made up to Jan 11, 2013

    6 pagesAA
    S2J3SN5F

    Appointment of Bes Trustees Plc as a director

    3 pagesAP02
    S2H86B0H

    Annual return made up to Jul 31, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 27, 2013

    Statement of capital on Aug 27, 2013

    • Capital: GBP 25,000
    SH01
    X2FMYJ4B

    Who are the officers of TCG PENSION TRUSTEE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SELLERS, Caroline Jane
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Secretary
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    219893820001
    CLOSE, Alison Joanne
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    EnglandBritishCommercial Director174632710001
    OLDALE, Andrew David
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    EnglandBritishAccountant167083200002
    ELDRIDGE, Katherine Elizabeth
    5 Stanley Avenue
    Hazel Grove
    SK7 4ED Stockport
    Secretary
    5 Stanley Avenue
    Hazel Grove
    SK7 4ED Stockport
    BritishSecretarial Administrator110230860001
    HENLEY, Alex
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Secretary
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    184126500001
    SELLERS, Caroline Jane
    Robert Owen House
    87 Bath Street
    G2 2EE Glasgow
    Secretary
    Robert Owen House
    87 Bath Street
    G2 2EE Glasgow
    150340610001
    SWIFT, Maureen Patricia
    Castlemere Drive
    Shaw
    OL2 8TQ Oldham
    4
    United Kingdom
    Secretary
    Castlemere Drive
    Shaw
    OL2 8TQ Oldham
    4
    United Kingdom
    175230660001
    WHITWORTH, Helen Elizabeth
    Angel Square
    M60 0AG Manchester
    1
    England
    Secretary
    Angel Square
    M60 0AG Manchester
    1
    England
    178568840001
    CWS (NO 2) LIMITED
    New Century House
    Corporation Street
    M60 4ES Manchester
    Secretary
    New Century House
    Corporation Street
    M60 4ES Manchester
    36139760001
    CALDERWOOD, Eric Mcwatt
    Angel Square
    M60 0AG Manchester
    1
    England
    Director
    Angel Square
    M60 0AG Manchester
    1
    England
    ScotlandBritishCompany Director177140610001
    CAMERON, Duncan Edward
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    United KingdomBritishRetail Manager178437720001
    CARPENTER, Paul Kenneth Christopher
    Grasmere
    36 Chester Road
    SK12 1EU Poyton
    Cheshire
    Director
    Grasmere
    36 Chester Road
    SK12 1EU Poyton
    Cheshire
    BritishAccountant119893930001
    CLOSE, Alison
    11 Pennington Drive
    Newton-Le-Willows
    Nr Warrington
    Director
    11 Pennington Drive
    Newton-Le-Willows
    Nr Warrington
    United KingdomBritishHead Of Finance118977740001
    DEWIN, Gary Martin
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    United KingdomBritishPensions Manager108139330001
    GOMERSALL, Richard
    9 Claremont Road
    Culcheth
    WA3 4NT Warrington
    Cheshire
    Director
    9 Claremont Road
    Culcheth
    WA3 4NT Warrington
    Cheshire
    United KingdomBritishGeneral Manager84786020001
    HENDRY, David Buchan
    Cardney Estate
    Butterstone
    PH8 0EY By Dunkeld
    Over Cardney Farmhouse
    Perthshire
    Director
    Cardney Estate
    Butterstone
    PH8 0EY By Dunkeld
    Over Cardney Farmhouse
    Perthshire
    ScotlandBritishDirector128555100001
    HEWITT, Paul William
    Hough Hall
    Newcastle Road Hough
    CW2 5JG Crewe
    Cheshire
    Director
    Hough Hall
    Newcastle Road Hough
    CW2 5JG Crewe
    Cheshire
    EnglandBritishDeputy Chief Executive163759450001
    HILL, Gerard Andrew
    Angel Square
    M60 0AG Manchester
    1
    England
    Director
    Angel Square
    M60 0AG Manchester
    1
    England
    ScotlandBritishRegional Secretary59314260004
    MACDONALD, Alexander Sutherland
    25 Auchinloch Road
    G66 5ES Glasgow
    Director
    25 Auchinloch Road
    G66 5ES Glasgow
    ScotlandBritishGeneral Manager43085270001
    MCDOUGALL, Bruce
    14 Heatherbrae
    Bishopbriggs
    G64 2TA Glasgow
    Director
    14 Heatherbrae
    Bishopbriggs
    G64 2TA Glasgow
    BritishGeneral Manager549570001
    MIHULKA, Jason Alwin
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    United KingdomBritishOperations Manager178425080001
    OLDALE, Andrew
    Robert Owen House
    87 Bath Street
    G2 2EE Glasgow
    Director
    Robert Owen House
    87 Bath Street
    G2 2EE Glasgow
    EnglandBritishAccountant167083200001
    PERRIN, Nicholas John
    Westfield
    5 Hough Lane
    SK9 2LG Wilmslow
    Cheshire
    Director
    Westfield
    5 Hough Lane
    SK9 2LG Wilmslow
    Cheshire
    BritishGeneral Manager, Corporate Fin80173660001
    RANKIN, Yvonne Rose
    The Maples
    Holmes Chapel Road
    WA16 9RD Over Peover
    Cheshire
    Director
    The Maples
    Holmes Chapel Road
    WA16 9RD Over Peover
    Cheshire
    BritishChief Operating Officer107621540001
    THOMPSON, Christopher Howard Gould
    1 Norfolk Road
    HG2 8DA Harrogate
    North Yorkshire
    Director
    1 Norfolk Road
    HG2 8DA Harrogate
    North Yorkshire
    United KingdomBritishChief Financial Officer38632440001
    TINNING, George Murray
    17 Briar Road
    Kirkintilloch
    G66 3SA Glasgow
    Director
    17 Briar Road
    Kirkintilloch
    G66 3SA Glasgow
    United KingdomBritishGroup Operations Manager126913730001
    WALKER, Neil James
    224a Bramhall Lane South
    Bramhall
    SK7 3AA Stockport
    Cheshire
    Director
    224a Bramhall Lane South
    Bramhall
    SK7 3AA Stockport
    Cheshire
    EnglandBritishAccountant126913860001
    WHITWORTH, Helen Elizabeth
    The Village
    Thurstonland
    HD4 6XX Huddersfield
    50
    West Yorkshire
    United Kingdom
    Director
    The Village
    Thurstonland
    HD4 6XX Huddersfield
    50
    West Yorkshire
    United Kingdom
    United KingdomBritishTechnical Services Controller175226860001
    BES TRUSTEES PLC
    1 Queen Street Place
    EC4R 1QS London
    Five Kings House
    Director
    1 Queen Street Place
    EC4R 1QS London
    Five Kings House
    Identification TypeEuropean Economic Area
    Registration Number2671775
    53139550004
    CWS (NO 1) LIMITED
    New Century House
    Corporation Street
    M60 4ES Manchester
    Director
    New Century House
    Corporation Street
    M60 4ES Manchester
    36139970001

    What are the latest statements on persons with significant control for TCG PENSION TRUSTEE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 31, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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