HARPERCOLLINS PUBLISHERS PENSION TRUSTEE COMPANY LIMITED

HARPERCOLLINS PUBLISHERS PENSION TRUSTEE COMPANY LIMITED

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

    Company NameHARPERCOLLINS PUBLISHERS PENSION TRUSTEE COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC053382
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of HARPERCOLLINS PUBLISHERS PENSION TRUSTEE COMPANY LIMITED?

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

    Where is HARPERCOLLINS PUBLISHERS PENSION TRUSTEE COMPANY LIMITED located?

    Registered Office Address
    1 Robroyston Gate
    Robroyston
    G33 1JN Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of HARPERCOLLINS PUBLISHERS PENSION TRUSTEE COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    HCP (T & TC) LTD.May 10, 1991May 10, 1991
    T. & T. CLARK LIMITEDJun 15, 1973Jun 15, 1973

    What are the latest accounts for HARPERCOLLINS PUBLISHERS PENSION TRUSTEE COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for HARPERCOLLINS PUBLISHERS PENSION TRUSTEE COMPANY LIMITED?

    Last Confirmation Statement Made Up ToJan 05, 2026
    Next Confirmation Statement DueJan 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 05, 2025
    OverdueNo

    What are the latest filings for HARPERCOLLINS PUBLISHERS PENSION TRUSTEE COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Psgs Trust Corporation Limited on Jul 03, 2023

    1 pagesCH02

    Micro company accounts made up to Jun 30, 2024

    3 pagesAA

    Registered office address changed from , Westerhill Road, Bishopbriggs, Glasgow, G64 2QT to 1 Robroyston Gate Robroyston Glasgow G33 1JN on Mar 05, 2025

    1 pagesAD01

    Confirmation statement made on Jan 05, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Karen Alexandra Watt as a director on Aug 15, 2024

    1 pagesTM01

    Micro company accounts made up to Jun 30, 2023

    3 pagesAA

    Confirmation statement made on Jan 05, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2022

    3 pagesAA

    Confirmation statement made on Jan 05, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2021

    3 pagesAA

    Confirmation statement made on Jan 05, 2022 with no updates

    3 pagesCS01

    Appointment of Psgs Trust Corporation Limited as a director on Nov 09, 2021

    2 pagesAP02

    Termination of appointment of Hr Trustees Limited as a director on Nov 09, 2021

    1 pagesTM01

    Micro company accounts made up to Jun 30, 2020

    3 pagesAA

    Confirmation statement made on Jan 05, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2019

    5 pagesAA

    Confirmation statement made on Jan 05, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2018

    6 pagesAA

    Confirmation statement made on Jan 05, 2019 with no updates

    3 pagesCS01

    Termination of appointment of John Athanasiou as a director on May 11, 2018

    1 pagesTM01

    Appointment of Mrs Catherine Elizabeth Love as a director on May 11, 2018

    2 pagesAP01

    Accounts for a dormant company made up to Jun 30, 2017

    5 pagesAA

    Confirmation statement made on Jan 05, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2016

    5 pagesAA

    Confirmation statement made on Jan 05, 2017 with updates

    5 pagesCS01

    Who are the officers of HARPERCOLLINS PUBLISHERS PENSION TRUSTEE COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOWSON-COLLINS, Simon
    London Bridge Street
    SE1 9GF London
    1
    England
    Secretary
    London Bridge Street
    SE1 9GF London
    1
    England
    219739970001
    ALFORD, David Peter, Mr.
    Robroyston Gate
    Robroyston
    G33 1JN Glasgow
    1
    Scotland
    Director
    Robroyston Gate
    Robroyston
    G33 1JN Glasgow
    1
    Scotland
    United KingdomBritish219702050001
    DOWSON-COLLINS, Simon Richard Peter, Mr.
    London Bridge Street
    SE1 9GF London
    1
    England
    Director
    London Bridge Street
    SE1 9GF London
    1
    England
    United KingdomBritish175426950001
    KIELBASIEWICZ, Edmund Alexander
    London Bridge Street
    SE1 9GF London
    1
    England
    Director
    London Bridge Street
    SE1 9GF London
    1
    England
    ScotlandBritish68497330004
    LOVE, Catherine Elizabeth
    Robroyston Gate
    Robroyston
    G33 1JN Glasgow
    1
    Scotland
    Director
    Robroyston Gate
    Robroyston
    G33 1JN Glasgow
    1
    Scotland
    ScotlandBritish246267790001
    MURRAY, David
    London Bridge Street
    SE1 9GF London
    1
    England
    Director
    London Bridge Street
    SE1 9GF London
    1
    England
    ScotlandBritish178602390002
    PINDER, Mark Leatham
    London Bridge Street
    SE1 9GF London
    1
    England
    Director
    London Bridge Street
    SE1 9GF London
    1
    England
    United KingdomBritish163158190001
    VANDERBILT, Lucy Ring
    London Bridge Street
    SE1 9GF London
    1
    England
    Director
    London Bridge Street
    SE1 9GF London
    1
    England
    EnglandAmerican200889280001
    VIDETT TRUST CORPORATION LIMITED
    37-43 Blagrave Street
    RG1 1PZ Reading
    Forbury Works
    England
    Director
    37-43 Blagrave Street
    RG1 1PZ Reading
    Forbury Works
    England
    Identification TypeUK Limited Company
    Registration Number10842337
    262037290025
    CUNNINGHAM, David Alexander Biggar
    Larchwood East Peaston
    Ormiston
    EH35 5NL Tranent
    East Lothian
    Secretary
    Larchwood East Peaston
    Ormiston
    EH35 5NL Tranent
    East Lothian
    British45269910001
    DUFFY, Patric George Stephen
    32 Shelbury Road
    SE22 0NL London
    Secretary
    32 Shelbury Road
    SE22 0NL London
    British159228850001
    FYFE, Andrew Towart Craig
    19 Broomfield Avenue
    Newton Mearns
    G77 5HR Glasgow
    Lanarkshire
    Secretary
    19 Broomfield Avenue
    Newton Mearns
    G77 5HR Glasgow
    Lanarkshire
    British385880001
    KIELBASIEWICZ, Edmund Alexander
    London Bridge Street
    SE1 9GF London
    1
    England
    Secretary
    London Bridge Street
    SE1 9GF London
    1
    England
    British68497330004
    LAING, Adrian Charles
    1 Langbourne Avenue
    Holly Lodge Estate
    N6 6AJ Highgate
    London
    Secretary
    1 Langbourne Avenue
    Holly Lodge Estate
    N6 6AJ Highgate
    London
    British78972180001
    SLOWMAN, Douglas Ernest
    10 Kelvin View
    Torrance
    G64 4HQ Glasgow
    Secretary
    10 Kelvin View
    Torrance
    G64 4HQ Glasgow
    British11699840001
    ATHANASIOU, John
    London Bridge Street
    SE1 9GF London
    1
    England
    Director
    London Bridge Street
    SE1 9GF London
    1
    England
    EnglandBritish137456600001
    BAILLIE, John Andrew Main
    Yew Cottage
    Main Road, Uffington
    PE9 4SN Stamford
    Lincolnshire
    Director
    Yew Cottage
    Main Road, Uffington
    PE9 4SN Stamford
    Lincolnshire
    British76483990001
    BARBER, George
    38 Bunyula Road
    FOREIGN Bellevue
    New South Wales
    2023 Australia
    Director
    38 Bunyula Road
    FOREIGN Bellevue
    New South Wales
    2023 Australia
    Australian415330001
    BARNSLEY, Victoria
    20 St Petersburgh Place
    W2 4LB London
    Director
    20 St Petersburgh Place
    W2 4LB London
    United KingdomBritish71751200001
    BELL, Edward
    Courtways
    Hoplwood Park Avenue
    BR6 8NG Orpington
    Kent
    Director
    Courtways
    Hoplwood Park Avenue
    BR6 8NG Orpington
    Kent
    British16139150001
    BIRRELL, David
    43 Lunan Drive
    Bishopbriggs
    G64 1AN Glasgow
    Lanarkshire
    Director
    43 Lunan Drive
    Bishopbriggs
    G64 1AN Glasgow
    Lanarkshire
    British67985270002
    BIRRELL, David
    13 Fintry Crescent
    Bishopbriggs
    G64 1SH Glasgow
    Director
    13 Fintry Crescent
    Bishopbriggs
    G64 1SH Glasgow
    British67985270001
    BOURNE, Adrian
    Twin Firs, 1a Leatherhead Road
    KT21 2TW Ashtead
    Surrey
    Director
    Twin Firs, 1a Leatherhead Road
    KT21 2TW Ashtead
    Surrey
    British72187920001
    BROZICEVIC, Michael
    60 Westfields
    AL3 4LZ St Albans
    Hertfordshire
    Director
    60 Westfields
    AL3 4LZ St Albans
    Hertfordshire
    British45553230001
    BURNS, Brian
    19 Barnhill Road
    G82 2SD Dumbarton
    Strathclyde
    Director
    19 Barnhill Road
    G82 2SD Dumbarton
    Strathclyde
    British35228300001
    CAMPBELL, Raymond
    4 East Lillyport
    Trinity
    EH5 3BH Edinburgh
    Director
    4 East Lillyport
    Trinity
    EH5 3BH Edinburgh
    British40639000001
    COLEMAN, Michael Stanley
    Fulham Palace Road
    Hammersmith
    W6 8JB London
    77/85
    Director
    Fulham Palace Road
    Hammersmith
    W6 8JB London
    77/85
    United KingdomBritish106387980001
    CRAIG, George
    920 Greacen Point Road
    Mamaroneck
    10022 New York
    Usa
    Director
    920 Greacen Point Road
    Mamaroneck
    10022 New York
    Usa
    British611570002
    CUNNINGHAM, David Alexander Biggar
    Larchwood East Peaston
    Ormiston
    EH35 5NL Tranent
    East Lothian
    Director
    Larchwood East Peaston
    Ormiston
    EH35 5NL Tranent
    East Lothian
    British45269910001
    DAGNES, Glenn
    23 Long Ridge Road
    New York Ny11030
    Manhasset
    Usa
    Director
    23 Long Ridge Road
    New York Ny11030
    Manhasset
    Usa
    American71090810001
    DISNEY, Anthea
    515 East 79th Street
    Apt 15
    NY10021 New York
    Usa
    Director
    515 East 79th Street
    Apt 15
    NY10021 New York
    Usa
    American49289720001
    DOLAN, John
    Abbotsford Road
    Cumbernauld
    G67 4BW Glasgow
    48
    Scotland
    Director
    Abbotsford Road
    Cumbernauld
    G67 4BW Glasgow
    48
    Scotland
    ScotlandBritish178602540001
    DUCKWORTH, Jennifer
    London Bridge Street
    SE1 9GF London
    1
    England
    Director
    London Bridge Street
    SE1 9GF London
    1
    England
    United KingdomBritish147619590002
    DUFFY, Patric George Stephen
    Fulham Palace Road
    W6 8JB London
    77/85
    United Kingdom
    Director
    Fulham Palace Road
    W6 8JB London
    77/85
    United Kingdom
    United KingdomBritish159228850001
    FOX, James Adams
    530 East 72nd Street, 17-F
    Ny 10021
    New York
    Usa
    Director
    530 East 72nd Street, 17-F
    Ny 10021
    New York
    Usa
    American69822830001

    Who are the persons with significant control of HARPERCOLLINS PUBLISHERS PENSION TRUSTEE COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Harpercollins Publishers Limited
    Westerhill Road
    Bishopbriggs
    G64 2QT Glasgow
    103
    Scotland
    Jan 05, 2017
    Westerhill Road
    Bishopbriggs
    G64 2QT Glasgow
    103
    Scotland
    No
    Legal FormCompany
    Country RegisteredScotland
    Legal AuthorityScotland
    Place RegisteredScotland
    Registration Number27389
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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