LOW & BONAR PENSION TRUSTEES LIMITED

LOW & BONAR PENSION TRUSTEES LIMITED

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

    Company NameLOW & BONAR PENSION TRUSTEES LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC059614
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of LOW & BONAR PENSION TRUSTEES LIMITED?

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

    Where is LOW & BONAR PENSION TRUSTEES LIMITED located?

    Registered Office Address
    65 Haymarket Terrace
    C/O Harper Macleod Llp, Citypoint
    EH12 5HD Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LOW & BONAR PENSION TRUSTEES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for LOW & BONAR PENSION TRUSTEES LIMITED?

    Last Confirmation Statement Made Up ToMar 22, 2025
    Next Confirmation Statement DueApr 05, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 22, 2024
    OverdueNo

    What are the latest filings for LOW & BONAR PENSION TRUSTEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2023

    5 pagesAA

    Confirmation statement made on Mar 22, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Gary Lasham as a director on Nov 23, 2023

    2 pagesAP01

    Termination of appointment of Nancy Smith as a director on Nov 23, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2022

    5 pagesAA

    Confirmation statement made on Mar 22, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Peter Last as a director on Apr 05, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2021

    5 pagesAA

    Director's details changed for Bestrustees Limited on Mar 25, 2022

    1 pagesCH02

    Confirmation statement made on Mar 22, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Brian Charles Hill as a director on Dec 31, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2020

    4 pagesAA

    Confirmation statement made on Mar 22, 2021 with no updates

    3 pagesCS01

    Register(s) moved to registered inspection location C/O Harper Macleod Llp the Ca'd'oro 45 Gordon Street Glasgow G1 3PE

    1 pagesAD03

    Register inspection address has been changed to C/O Harper Macleod Llp the Ca'd'oro 45 Gordon Street Glasgow G1 3PE

    1 pagesAD02

    Termination of appointment of Stephen Paul Good as a director on Mar 31, 2021

    1 pagesTM01

    Termination of appointment of the Law Debenture Pension Trust Corporation P.L.C. as a director on Jan 01, 2021

    1 pagesTM01

    Appointment of Bestrustees Limited as a director on Jan 01, 2021

    2 pagesAP02

    Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ to 65 Haymarket Terrace C/O Harper Macleod Llp, Citypoint Edinburgh EH12 5HD on Dec 14, 2020

    1 pagesAD01

    Change of details for Low & Bonar Plc as a person with significant control on Jun 16, 2020

    2 pagesPSC05

    Termination of appointment of Susannah Clare Waters as a secretary on Nov 26, 2020

    1 pagesTM02

    Current accounting period extended from Nov 30, 2020 to Dec 31, 2020

    1 pagesAA01

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

    4 pagesAA

    Confirmation statement made on Mar 22, 2020 with no updates

    3 pagesCS01

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

    5 pagesAA

    Who are the officers of LOW & BONAR PENSION TRUSTEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LASHAM, Gary
    Haymarket Terrace
    C/O Harper Macleod Llp, Citypoint
    EH12 5HD Edinburgh
    65
    Scotland
    Director
    Haymarket Terrace
    C/O Harper Macleod Llp, Citypoint
    EH12 5HD Edinburgh
    65
    Scotland
    United KingdomBritishNone102512840002
    VERHOEK, Henk
    Connaught Place
    W2 2ET London
    1
    United Kingdom
    Director
    Connaught Place
    W2 2ET London
    1
    United Kingdom
    NetherlandsDutchGroup Head Of Rewards236091420001
    BESTRUSTEES LIMITED
    49 - 51 Blagrave Street
    RG1 1PL Reading
    Aquis House
    England
    Director
    49 - 51 Blagrave Street
    RG1 1PL Reading
    Aquis House
    England
    Identification TypeUK Limited Company
    Registration Number02671775
    53139550008
    CREGAN, John Anthony
    47 Clayknowes Drive
    EH21 6UW Musselburgh
    East Lothian
    Secretary
    47 Clayknowes Drive
    EH21 6UW Musselburgh
    East Lothian
    British1390410001
    HAYDON, Stuart John
    1 Eversholt Street
    NW1 2DN London
    1oth Floor
    Uk
    Secretary
    1 Eversholt Street
    NW1 2DN London
    1oth Floor
    Uk
    220742790001
    JOY, Matthew Robert
    Parkview
    Park Lane
    KT21 1EJ Ashtead
    Surrey
    Secretary
    Parkview
    Park Lane
    KT21 1EJ Ashtead
    Surrey
    BritishSolicitor126102660001
    MORRIS, David Charles
    12 Victoria Street
    LU6 3BA Dunstable
    Bedfordshire
    Secretary
    12 Victoria Street
    LU6 3BA Dunstable
    Bedfordshire
    BritishCompany Secretary98815770001
    PEEBLES, Richard John Colin
    22 Spoutwells Road
    Scone
    PH2 6RW Perth
    Secretary
    22 Spoutwells Road
    Scone
    PH2 6RW Perth
    British35157870001
    PERCIVAL, Erika Britt
    Connaught Place
    W2 2ET London
    1
    United Kingdom
    Secretary
    Connaught Place
    W2 2ET London
    1
    United Kingdom
    236130190001
    RHODES, Jeremy
    Connaught Place
    W2 2ET London
    1
    Secretary
    Connaught Place
    W2 2ET London
    1
    224910880001
    WATERS, Susannah Clare
    Connaught Place
    W2 2ET London
    One
    England
    Secretary
    Connaught Place
    W2 2ET London
    One
    England
    259004620001
    WHALLEY, Amanda
    12 Merchant Court
    61 Wapping Wall Wapping
    E1W 3SD London
    Secretary
    12 Merchant Court
    61 Wapping Wall Wapping
    E1W 3SD London
    British124348320001
    BROOKE, Stephan
    2 Hazeldene Close
    Hazelwood Road Duffield
    DE56 4DQ Belper
    Derbyshire
    Director
    2 Hazeldene Close
    Hazelwood Road Duffield
    DE56 4DQ Belper
    Derbyshire
    BritishRetired34637520001
    CARTER, David William
    Bergen Way
    Sutton Fields Industrial Estate
    HU7 0YQ Hull
    Unit 28
    Yorkshire
    United Kingdom
    Director
    Bergen Way
    Sutton Fields Industrial Estate
    HU7 0YQ Hull
    Unit 28
    Yorkshire
    United Kingdom
    EnglandBritishFinance Director173006220001
    CHORLTON, Jayne Patricia
    30 Acacia Avenue
    Hale
    WA15 8QY Altrincham
    Cheshire
    Director
    30 Acacia Avenue
    Hale
    WA15 8QY Altrincham
    Cheshire
    BritishPersonnel Manager8888200001
    CLEGG, Robert Duncan
    Connaught Place
    W2 2ET London
    1
    United Kingdom
    Director
    Connaught Place
    W2 2ET London
    1
    United Kingdom
    United KingdomBritishCompany Director68327160002
    COLE, Alan Jack
    57 Hugh Street
    SW1V 4HR London
    Director
    57 Hugh Street
    SW1V 4HR London
    United KingdomBritishDirector Of Companies9811630006
    COLSTON, Norman John
    Purlend Cottage Nr Kettins
    Coupar Angus
    PH13 9JX Blairgowrie
    Perthshire
    Director
    Purlend Cottage Nr Kettins
    Coupar Angus
    PH13 9JX Blairgowrie
    Perthshire
    BritishFinancial Controller45182040001
    DAVIES, Christopher Erith
    Brynheulog
    Bancyffordd
    SA44 4RY Llandysul
    Carmarthen
    Director
    Brynheulog
    Bancyffordd
    SA44 4RY Llandysul
    Carmarthen
    BritishCompany Director48167130004
    DAVIES, Christopher Erith
    Brynheulog
    Bancyffordd
    SA44 4RY Llandysul
    Carmarthen
    Director
    Brynheulog
    Bancyffordd
    SA44 4RY Llandysul
    Carmarthen
    BritishCompany Director48167130004
    DAWSON, Stanley
    83 Frederick Street
    Denton
    M34 3JB Manchester
    Director
    83 Frederick Street
    Denton
    M34 3JB Manchester
    BritishPcc Cad Cam Manager34637460001
    DENYER, Raymond Alexander
    DD3 7EU Dundee
    St Salvador Street
    Director
    DD3 7EU Dundee
    St Salvador Street
    ScotlandBritishCompany Secretary99418930001
    DOUGLAS, Angus
    44 Lakeside Close
    Old Whittington
    S41 9TD Chesterfield
    Derbyshire
    Director
    44 Lakeside Close
    Old Whittington
    S41 9TD Chesterfield
    Derbyshire
    BritishAccountant71526550002
    EDGAR, David Millar
    DD3 7EU Dundee
    St Salvador Street
    Director
    DD3 7EU Dundee
    St Salvador Street
    BritishProduction Manager137004480001
    FLOWER, Martin Charles
    Marble Arch Tower
    55 Bryanston Street
    W1H 7AA London
    9th Floor
    Middlesex
    Director
    Marble Arch Tower
    55 Bryanston Street
    W1H 7AA London
    9th Floor
    Middlesex
    EnglandBritishDirector135172110001
    FLOWER, Martin Charles
    The Pound
    Cookham
    SL6 9QD Berkshire
    Little Morton
    Director
    The Pound
    Cookham
    SL6 9QD Berkshire
    Little Morton
    EnglandBritishDirector135172110001
    FOWLER, Martin Charles
    The Pound
    SL6 9QD Cookham
    Little Morton
    Berkshire
    Director
    The Pound
    SL6 9QD Cookham
    Little Morton
    Berkshire
    BritishDirector134332050001
    GOOD, Stephen Paul
    One Connaught Place
    W2 2ET London
    Low & Bonar Pension Trustees Limited
    England
    Director
    One Connaught Place
    W2 2ET London
    Low & Bonar Pension Trustees Limited
    England
    EnglandBritishCompany Director117304340001
    HALL, Geoffrey
    58 Hayworth Road
    Sandiacre
    NG10 5LL Nottingham
    Director
    58 Hayworth Road
    Sandiacre
    NG10 5LL Nottingham
    BritishPrinter34637580001
    HILL, Brian Charles
    Connaught Place
    W2 2ET London
    1
    United Kingdom
    Director
    Connaught Place
    W2 2ET London
    1
    United Kingdom
    United KingdomBritishNone536830001
    JARVIS, Roland John
    The Grange
    West Pennard
    BA6 8NL Glastonbury
    Somerset
    Director
    The Grange
    West Pennard
    BA6 8NL Glastonbury
    Somerset
    BritishManaging Director And Group Chief Executive27180350001
    KEMPSTER, Jonathan
    Glaston Hill Lodge
    Church Road
    RG27 0PX Eversley
    Hampshire
    Director
    Glaston Hill Lodge
    Church Road
    RG27 0PX Eversley
    Hampshire
    EnglandBritishFinance Director153034830001
    LAST, Peter
    Connaught Place
    W2 2ET London
    1
    United Kingdom
    Director
    Connaught Place
    W2 2ET London
    1
    United Kingdom
    United KingdomBritishNone170229250001
    LAUGHLAND, Hugh William
    Higher Stratton
    Stratton Chase Drive
    HP8 4NS Chalfont-St-Giles
    Buckinghamshire
    Director
    Higher Stratton
    Stratton Chase Drive
    HP8 4NS Chalfont-St-Giles
    Buckinghamshire
    BritishDirector520530002
    LENG, James William
    Caledonian Crescent
    Gleneagles
    PH3 1NG Auchterarder
    Glenuyll
    Perthshire
    Director
    Caledonian Crescent
    Gleneagles
    PH3 1NG Auchterarder
    Glenuyll
    Perthshire
    BritishChief Executive European Opera134713800001

    Who are the persons with significant control of LOW & BONAR PENSION TRUSTEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    33 Yeaman Shore
    DD1 4BJ Dundee
    Whitehall House
    Apr 06, 2016
    33 Yeaman Shore
    DD1 4BJ Dundee
    Whitehall House
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc008349
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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