LOW & BONAR PENSION TRUSTEES LIMITED
Overview
| Company Name | LOW & BONAR PENSION TRUSTEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC059614 |
| 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 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 Address | No |
What are the latest accounts for LOW & BONAR PENSION TRUSTEES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for LOW & BONAR PENSION TRUSTEES LIMITED?
| Last Confirmation Statement Made Up To | Mar 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 22, 2025 |
| Overdue | No |
What are the latest filings for LOW & BONAR PENSION TRUSTEES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 188 pages | AA | ||
Director's details changed for Bestrustees Limited on Apr 02, 2024 | 1 pages | CH02 | ||
Confirmation statement made on Mar 22, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Mar 22, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Gary Lasham as a director on Nov 23, 2023 | 2 pages | AP01 | ||
Termination of appointment of Nancy Smith as a director on Nov 23, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Mar 22, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Peter Last as a director on Apr 05, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||
Director's details changed for Bestrustees Limited on Mar 25, 2022 | 1 pages | CH02 | ||
Confirmation statement made on Mar 22, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Brian Charles Hill as a director on Dec 31, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 4 pages | AA | ||
Confirmation statement made on Mar 22, 2021 with no updates | 3 pages | CS01 | ||
Register(s) moved to registered inspection location C/O Harper Macleod Llp the Ca'd'oro 45 Gordon Street Glasgow G1 3PE | 1 pages | AD03 | ||
Register inspection address has been changed to C/O Harper Macleod Llp the Ca'd'oro 45 Gordon Street Glasgow G1 3PE | 1 pages | AD02 | ||
Termination of appointment of Stephen Paul Good as a director on Mar 31, 2021 | 1 pages | TM01 | ||
Termination of appointment of the Law Debenture Pension Trust Corporation P.L.C. as a director on Jan 01, 2021 | 1 pages | TM01 | ||
Appointment of Bestrustees Limited as a director on Jan 01, 2021 | 2 pages | AP02 | ||
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 pages | AD01 | ||
Change of details for Low & Bonar Plc as a person with significant control on Jun 16, 2020 | 2 pages | PSC05 | ||
Termination of appointment of Susannah Clare Waters as a secretary on Nov 26, 2020 | 1 pages | TM02 | ||
Current accounting period extended from Nov 30, 2020 to Dec 31, 2020 | 1 pages | AA01 | ||
Who are the officers of LOW & BONAR PENSION TRUSTEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LASHAM, Gary | Director | Haymarket Terrace C/O Harper Macleod Llp, Citypoint EH12 5HD Edinburgh 65 Scotland | United Kingdom | British | 102512840002 | |||||||||
| VERHOEK, Henk | Director | Connaught Place W2 2ET London 1 United Kingdom | Netherlands | Dutch | 236091420001 | |||||||||
| BESTRUSTEES LIMITED | Director | Cornhill EC3V 3ND London 1 England |
| 53139550008 | ||||||||||
| CREGAN, John Anthony | Secretary | 47 Clayknowes Drive EH21 6UW Musselburgh East Lothian | British | 1390410001 | ||||||||||
| HAYDON, Stuart John | Secretary | 1 Eversholt Street NW1 2DN London 1oth Floor Uk | 220742790001 | |||||||||||
| JOY, Matthew Robert | Secretary | Parkview Park Lane KT21 1EJ Ashtead Surrey | British | 126102660001 | ||||||||||
| MORRIS, David Charles | Secretary | 12 Victoria Street LU6 3BA Dunstable Bedfordshire | British | 98815770001 | ||||||||||
| PEEBLES, Richard John Colin | Secretary | 22 Spoutwells Road Scone PH2 6RW Perth | British | 35157870001 | ||||||||||
| PERCIVAL, Erika Britt | Secretary | Connaught Place W2 2ET London 1 United Kingdom | 236130190001 | |||||||||||
| RHODES, Jeremy | Secretary | Connaught Place W2 2ET London 1 | 224910880001 | |||||||||||
| WATERS, Susannah Clare | Secretary | Connaught Place W2 2ET London One England | 259004620001 | |||||||||||
| WHALLEY, Amanda | Secretary | 12 Merchant Court 61 Wapping Wall Wapping E1W 3SD London | British | 124348320001 | ||||||||||
| BROOKE, Stephan | Director | 2 Hazeldene Close Hazelwood Road Duffield DE56 4DQ Belper Derbyshire | British | 34637520001 | ||||||||||
| CARTER, David William | Director | Bergen Way Sutton Fields Industrial Estate HU7 0YQ Hull Unit 28 Yorkshire United Kingdom | England | British | 173006220001 | |||||||||
| CHORLTON, Jayne Patricia | Director | 30 Acacia Avenue Hale WA15 8QY Altrincham Cheshire | British | 8888200001 | ||||||||||
| CLEGG, Robert Duncan | Director | Connaught Place W2 2ET London 1 United Kingdom | United Kingdom | British | 68327160002 | |||||||||
| COLE, Alan Jack | Director | 57 Hugh Street SW1V 4HR London | United Kingdom | British | 9811630006 | |||||||||
| COLSTON, Norman John | Director | Purlend Cottage Nr Kettins Coupar Angus PH13 9JX Blairgowrie Perthshire | British | 45182040001 | ||||||||||
| DAVIES, Christopher Erith | Director | Brynheulog Bancyffordd SA44 4RY Llandysul Carmarthen | British | 48167130004 | ||||||||||
| DAVIES, Christopher Erith | Director | Brynheulog Bancyffordd SA44 4RY Llandysul Carmarthen | British | 48167130004 | ||||||||||
| DAWSON, Stanley | Director | 83 Frederick Street Denton M34 3JB Manchester | British | 34637460001 | ||||||||||
| DENYER, Raymond Alexander | Director | DD3 7EU Dundee St Salvador Street | Scotland | British | 99418930001 | |||||||||
| DOUGLAS, Angus | Director | 44 Lakeside Close Old Whittington S41 9TD Chesterfield Derbyshire | British | 71526550002 | ||||||||||
| EDGAR, David Millar | Director | DD3 7EU Dundee St Salvador Street | British | 137004480001 | ||||||||||
| FLOWER, Martin Charles | Director | Marble Arch Tower 55 Bryanston Street W1H 7AA London 9th Floor Middlesex | England | British | 135172110001 | |||||||||
| FLOWER, Martin Charles | Director | The Pound Cookham SL6 9QD Berkshire Little Morton | England | British | 135172110001 | |||||||||
| FOWLER, Martin Charles | Director | The Pound SL6 9QD Cookham Little Morton Berkshire | British | 134332050001 | ||||||||||
| GOOD, Stephen Paul | Director | One Connaught Place W2 2ET London Low & Bonar Pension Trustees Limited England | England | British | 117304340001 | |||||||||
| HALL, Geoffrey | Director | 58 Hayworth Road Sandiacre NG10 5LL Nottingham | British | 34637580001 | ||||||||||
| HILL, Brian Charles | Director | Connaught Place W2 2ET London 1 United Kingdom | United Kingdom | British | 536830001 | |||||||||
| JARVIS, Roland John | Director | The Grange West Pennard BA6 8NL Glastonbury Somerset | British | 27180350001 | ||||||||||
| KEMPSTER, Jonathan | Director | Glaston Hill Lodge Church Road RG27 0PX Eversley Hampshire | England | British | 153034830001 | |||||||||
| LAST, Peter | Director | Connaught Place W2 2ET London 1 United Kingdom | United Kingdom | British | 170229250001 | |||||||||
| LAUGHLAND, Hugh William | Director | Higher Stratton Stratton Chase Drive HP8 4NS Chalfont-St-Giles Buckinghamshire | British | 520530002 | ||||||||||
| LENG, James William | Director | Caledonian Crescent Gleneagles PH3 1NG Auchterarder Glenuyll Perthshire | British | 134713800001 |
Who are the persons with significant control of LOW & BONAR PENSION TRUSTEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Low & Bonar Limited | Apr 06, 2016 | 33 Yeaman Shore DD1 4BJ Dundee Whitehall House | 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