HARPERCOLLINS PUBLISHERS PENSION TRUSTEE COMPANY LIMITED
Overview
| Company Name | HARPERCOLLINS PUBLISHERS PENSION TRUSTEE COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC053382 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of HARPERCOLLINS PUBLISHERS PENSION TRUSTEE COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| HCP (T & TC) LTD. | May 10, 1991 | May 10, 1991 |
| T. & T. CLARK LIMITED | Jun 15, 1973 | Jun 15, 1973 |
What are the latest accounts for HARPERCOLLINS PUBLISHERS PENSION TRUSTEE COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for HARPERCOLLINS PUBLISHERS PENSION TRUSTEE COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Jan 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 05, 2025 |
| Overdue | No |
What are the latest filings for HARPERCOLLINS PUBLISHERS PENSION TRUSTEE COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Psgs Trust Corporation Limited on Jul 03, 2023 | 1 pages | CH02 | ||
Micro company accounts made up to Jun 30, 2024 | 3 pages | AA | ||
Registered office address changed from , Westerhill Road, Bishopbriggs, Glasgow, G64 2QT to 1 Robroyston Gate Robroyston Glasgow G33 1JN on Mar 05, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Jan 05, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Karen Alexandra Watt as a director on Aug 15, 2024 | 1 pages | TM01 | ||
Micro company accounts made up to Jun 30, 2023 | 3 pages | AA | ||
Confirmation statement made on Jan 05, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2022 | 3 pages | AA | ||
Confirmation statement made on Jan 05, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2021 | 3 pages | AA | ||
Confirmation statement made on Jan 05, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Psgs Trust Corporation Limited as a director on Nov 09, 2021 | 2 pages | AP02 | ||
Termination of appointment of Hr Trustees Limited as a director on Nov 09, 2021 | 1 pages | TM01 | ||
Micro company accounts made up to Jun 30, 2020 | 3 pages | AA | ||
Confirmation statement made on Jan 05, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2019 | 5 pages | AA | ||
Confirmation statement made on Jan 05, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2018 | 6 pages | AA | ||
Confirmation statement made on Jan 05, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of John Athanasiou as a director on May 11, 2018 | 1 pages | TM01 | ||
Appointment of Mrs Catherine Elizabeth Love as a director on May 11, 2018 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Jun 30, 2017 | 5 pages | AA | ||
Confirmation statement made on Jan 05, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2016 | 5 pages | AA | ||
Confirmation statement made on Jan 05, 2017 with updates | 5 pages | CS01 | ||
Who are the officers of HARPERCOLLINS PUBLISHERS PENSION TRUSTEE COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DOWSON-COLLINS, Simon | Secretary | London Bridge Street SE1 9GF London 1 England | 219739970001 | |||||||||||
| ALFORD, David Peter, Mr. | Director | Robroyston Gate Robroyston G33 1JN Glasgow 1 Scotland | United Kingdom | British | 219702050001 | |||||||||
| DOWSON-COLLINS, Simon Richard Peter, Mr. | Director | London Bridge Street SE1 9GF London 1 England | United Kingdom | British | 175426950001 | |||||||||
| KIELBASIEWICZ, Edmund Alexander | Director | London Bridge Street SE1 9GF London 1 England | Scotland | British | 68497330004 | |||||||||
| LOVE, Catherine Elizabeth | Director | Robroyston Gate Robroyston G33 1JN Glasgow 1 Scotland | Scotland | British | 246267790001 | |||||||||
| MURRAY, David | Director | London Bridge Street SE1 9GF London 1 England | Scotland | British | 178602390002 | |||||||||
| PINDER, Mark Leatham | Director | London Bridge Street SE1 9GF London 1 England | United Kingdom | British | 163158190001 | |||||||||
| VANDERBILT, Lucy Ring | Director | London Bridge Street SE1 9GF London 1 England | England | American | 200889280001 | |||||||||
| VIDETT TRUST CORPORATION LIMITED | Director | 37-43 Blagrave Street RG1 1PZ Reading Forbury Works England |
| 262037290025 | ||||||||||
| CUNNINGHAM, David Alexander Biggar | Secretary | Larchwood East Peaston Ormiston EH35 5NL Tranent East Lothian | British | 45269910001 | ||||||||||
| DUFFY, Patric George Stephen | Secretary | 32 Shelbury Road SE22 0NL London | British | 159228850001 | ||||||||||
| FYFE, Andrew Towart Craig | Secretary | 19 Broomfield Avenue Newton Mearns G77 5HR Glasgow Lanarkshire | British | 385880001 | ||||||||||
| KIELBASIEWICZ, Edmund Alexander | Secretary | London Bridge Street SE1 9GF London 1 England | British | 68497330004 | ||||||||||
| LAING, Adrian Charles | Secretary | 1 Langbourne Avenue Holly Lodge Estate N6 6AJ Highgate London | British | 78972180001 | ||||||||||
| SLOWMAN, Douglas Ernest | Secretary | 10 Kelvin View Torrance G64 4HQ Glasgow | British | 11699840001 | ||||||||||
| ATHANASIOU, John | Director | London Bridge Street SE1 9GF London 1 England | England | British | 137456600001 | |||||||||
| BAILLIE, John Andrew Main | Director | Yew Cottage Main Road, Uffington PE9 4SN Stamford Lincolnshire | British | 76483990001 | ||||||||||
| BARBER, George | Director | 38 Bunyula Road FOREIGN Bellevue New South Wales 2023 Australia | Australian | 415330001 | ||||||||||
| BARNSLEY, Victoria | Director | 20 St Petersburgh Place W2 4LB London | United Kingdom | British | 71751200001 | |||||||||
| BELL, Edward | Director | Courtways Hoplwood Park Avenue BR6 8NG Orpington Kent | British | 16139150001 | ||||||||||
| BIRRELL, David | Director | 43 Lunan Drive Bishopbriggs G64 1AN Glasgow Lanarkshire | British | 67985270002 | ||||||||||
| BIRRELL, David | Director | 13 Fintry Crescent Bishopbriggs G64 1SH Glasgow | British | 67985270001 | ||||||||||
| BOURNE, Adrian | Director | Twin Firs, 1a Leatherhead Road KT21 2TW Ashtead Surrey | British | 72187920001 | ||||||||||
| BROZICEVIC, Michael | Director | 60 Westfields AL3 4LZ St Albans Hertfordshire | British | 45553230001 | ||||||||||
| BURNS, Brian | Director | 19 Barnhill Road G82 2SD Dumbarton Strathclyde | British | 35228300001 | ||||||||||
| CAMPBELL, Raymond | Director | 4 East Lillyport Trinity EH5 3BH Edinburgh | British | 40639000001 | ||||||||||
| COLEMAN, Michael Stanley | Director | Fulham Palace Road Hammersmith W6 8JB London 77/85 | United Kingdom | British | 106387980001 | |||||||||
| CRAIG, George | Director | 920 Greacen Point Road Mamaroneck 10022 New York Usa | British | 611570002 | ||||||||||
| CUNNINGHAM, David Alexander Biggar | Director | Larchwood East Peaston Ormiston EH35 5NL Tranent East Lothian | British | 45269910001 | ||||||||||
| DAGNES, Glenn | Director | 23 Long Ridge Road New York Ny11030 Manhasset Usa | American | 71090810001 | ||||||||||
| DISNEY, Anthea | Director | 515 East 79th Street Apt 15 NY10021 New York Usa | American | 49289720001 | ||||||||||
| DOLAN, John | Director | Abbotsford Road Cumbernauld G67 4BW Glasgow 48 Scotland | Scotland | British | 178602540001 | |||||||||
| DUCKWORTH, Jennifer | Director | London Bridge Street SE1 9GF London 1 England | United Kingdom | British | 147619590002 | |||||||||
| DUFFY, Patric George Stephen | Director | Fulham Palace Road W6 8JB London 77/85 United Kingdom | United Kingdom | British | 159228850001 | |||||||||
| FOX, James Adams | Director | 530 East 72nd Street, 17-F Ny 10021 New York Usa | American | 69822830001 |
Who are the persons with significant control of HARPERCOLLINS PUBLISHERS PENSION TRUSTEE COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Harpercollins Publishers Limited | Jan 05, 2017 | Westerhill Road Bishopbriggs G64 2QT Glasgow 103 Scotland | 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