TCG PENSION TRUSTEE LIMITED
Overview
Company Name | TCG PENSION TRUSTEE LIMITED |
---|---|
Company Status | Converted / Closed |
Legal Form | Converted / closed |
Company Number | SC031085 |
Jurisdiction | Scotland |
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 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 Address | No |
What were the previous names of TCG PENSION TRUSTEE LIMITED?
Company Name | From | Until |
---|---|---|
TCG PENSION TRUSTEES (SCOTLAND) LIMITED | Aug 16, 2012 | Aug 16, 2012 |
THE CRAIGTON CREMATORIUM COMPANY, LTD. | Oct 10, 1955 | Oct 10, 1955 |
What are the latest accounts for TCG PENSION TRUSTEE LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Jan 11, 2017 |
Next Accounts Due On | Oct 11, 2017 |
Last Accounts | |
Last Accounts Made Up To | Jan 11, 2016 |
What are the latest filings for TCG PENSION TRUSTEE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Miscellaneous Forms b and z convert to rs | 2 pages | MISC | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed tcg pension trustees (scotland) LIMITED\certificate issued on 24/04/17 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Bes Trustees Plc as a director on Nov 30, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Caroline Jane Sellers as a secretary on Nov 30, 2016 | 2 pages | AP03 | ||||||||||
Appointment of Ms Alison Joanne Close as a director on Nov 30, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Andrew Oldale as a director on Nov 30, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Duncan Edward Cameron as a director on Nov 30, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alex Henley as a secretary on Nov 30, 2016 | 1 pages | TM02 | ||||||||||
Termination of appointment of Eric Mcwatt Calderwood as a director on Nov 30, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gerard Andrew Hill as a director on Nov 30, 2016 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jan 11, 2016 | 10 pages | AA | ||||||||||
Confirmation statement made on Jul 31, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Jan 11, 2015 | 11 pages | AA | ||||||||||
Termination of appointment of Jason Alwin Mihulka as a director on Jun 08, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Jul 31, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Gerard Andrew Hill on Jan 03, 2015 | 2 pages | CH01 | ||||||||||
Full accounts made up to Jan 11, 2014 | 11 pages | AA | ||||||||||
Annual return made up to Jul 31, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Alex Henley as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Helen Whitworth as a secretary | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Jan 11, 2013 | 6 pages | AA | ||||||||||
Appointment of Bes Trustees Plc as a director | 3 pages | AP02 | ||||||||||
Annual return made up to Jul 31, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of TCG PENSION TRUSTEE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SELLERS, Caroline Jane | Secretary | Angel Square M60 0AG Manchester 1 United Kingdom | 219893820001 | |||||||||||
CLOSE, Alison Joanne | Director | Angel Square M60 0AG Manchester 1 United Kingdom | England | British | Commercial Director | 174632710001 | ||||||||
OLDALE, Andrew David | Director | Angel Square M60 0AG Manchester 1 United Kingdom | England | British | Accountant | 167083200002 | ||||||||
ELDRIDGE, Katherine Elizabeth | Secretary | 5 Stanley Avenue Hazel Grove SK7 4ED Stockport | British | Secretarial Administrator | 110230860001 | |||||||||
HENLEY, Alex | Secretary | Angel Square M60 0AG Manchester 1 United Kingdom | 184126500001 | |||||||||||
SELLERS, Caroline Jane | Secretary | Robert Owen House 87 Bath Street G2 2EE Glasgow | 150340610001 | |||||||||||
SWIFT, Maureen Patricia | Secretary | Castlemere Drive Shaw OL2 8TQ Oldham 4 United Kingdom | 175230660001 | |||||||||||
WHITWORTH, Helen Elizabeth | Secretary | Angel Square M60 0AG Manchester 1 England | 178568840001 | |||||||||||
CWS (NO 2) LIMITED | Secretary | New Century House Corporation Street M60 4ES Manchester | 36139760001 | |||||||||||
CALDERWOOD, Eric Mcwatt | Director | Angel Square M60 0AG Manchester 1 England | Scotland | British | Company Director | 177140610001 | ||||||||
CAMERON, Duncan Edward | Director | Angel Square M60 0AG Manchester 1 United Kingdom | United Kingdom | British | Retail Manager | 178437720001 | ||||||||
CARPENTER, Paul Kenneth Christopher | Director | Grasmere 36 Chester Road SK12 1EU Poyton Cheshire | British | Accountant | 119893930001 | |||||||||
CLOSE, Alison | Director | 11 Pennington Drive Newton-Le-Willows Nr Warrington | United Kingdom | British | Head Of Finance | 118977740001 | ||||||||
DEWIN, Gary Martin | Director | Angel Square M60 0AG Manchester 1 United Kingdom | United Kingdom | British | Pensions Manager | 108139330001 | ||||||||
GOMERSALL, Richard | Director | 9 Claremont Road Culcheth WA3 4NT Warrington Cheshire | United Kingdom | British | General Manager | 84786020001 | ||||||||
HENDRY, David Buchan | Director | Cardney Estate Butterstone PH8 0EY By Dunkeld Over Cardney Farmhouse Perthshire | Scotland | British | Director | 128555100001 | ||||||||
HEWITT, Paul William | Director | Hough Hall Newcastle Road Hough CW2 5JG Crewe Cheshire | England | British | Deputy Chief Executive | 163759450001 | ||||||||
HILL, Gerard Andrew | Director | Angel Square M60 0AG Manchester 1 England | Scotland | British | Regional Secretary | 59314260004 | ||||||||
MACDONALD, Alexander Sutherland | Director | 25 Auchinloch Road G66 5ES Glasgow | Scotland | British | General Manager | 43085270001 | ||||||||
MCDOUGALL, Bruce | Director | 14 Heatherbrae Bishopbriggs G64 2TA Glasgow | British | General Manager | 549570001 | |||||||||
MIHULKA, Jason Alwin | Director | Angel Square M60 0AG Manchester 1 United Kingdom | United Kingdom | British | Operations Manager | 178425080001 | ||||||||
OLDALE, Andrew | Director | Robert Owen House 87 Bath Street G2 2EE Glasgow | England | British | Accountant | 167083200001 | ||||||||
PERRIN, Nicholas John | Director | Westfield 5 Hough Lane SK9 2LG Wilmslow Cheshire | British | General Manager, Corporate Fin | 80173660001 | |||||||||
RANKIN, Yvonne Rose | Director | The Maples Holmes Chapel Road WA16 9RD Over Peover Cheshire | British | Chief Operating Officer | 107621540001 | |||||||||
THOMPSON, Christopher Howard Gould | Director | 1 Norfolk Road HG2 8DA Harrogate North Yorkshire | United Kingdom | British | Chief Financial Officer | 38632440001 | ||||||||
TINNING, George Murray | Director | 17 Briar Road Kirkintilloch G66 3SA Glasgow | United Kingdom | British | Group Operations Manager | 126913730001 | ||||||||
WALKER, Neil James | Director | 224a Bramhall Lane South Bramhall SK7 3AA Stockport Cheshire | England | British | Accountant | 126913860001 | ||||||||
WHITWORTH, Helen Elizabeth | Director | The Village Thurstonland HD4 6XX Huddersfield 50 West Yorkshire United Kingdom | United Kingdom | British | Technical Services Controller | 175226860001 | ||||||||
BES TRUSTEES PLC | Director | 1 Queen Street Place EC4R 1QS London Five Kings House |
| 53139550004 | ||||||||||
CWS (NO 1) LIMITED | 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?
Notified On | Ceased On | Statement |
---|---|---|
Jul 31, 2016 | The 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