LOW & BONAR PENSION SCHEME (1986) TRUSTEE LIMITED
Overview
| Company Name | LOW & BONAR PENSION SCHEME (1986) TRUSTEE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC144535 |
| 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 LOW & BONAR PENSION SCHEME (1986) TRUSTEE LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is LOW & BONAR PENSION SCHEME (1986) TRUSTEE LIMITED located?
| Registered Office Address | Whitehall House 33 Yeaman Shore DD1 4BJ Dundee |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LOW & BONAR PENSION SCHEME (1986) TRUSTEE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2019 |
What are the latest filings for LOW & BONAR PENSION SCHEME (1986) TRUSTEE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Mar 22, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2018 | 5 pages | AA | ||||||||||
Secretary's details changed for Mr Matthew Alexander Jones on Jul 15, 2019 | 1 pages | CH03 | ||||||||||
Appointment of Mr Matthew Alexander Jones as a secretary on Jul 02, 2019 | 2 pages | AP03 | ||||||||||
Termination of appointment of Erika Britt Percival as a secretary on Jul 02, 2019 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Mar 22, 2019 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 18 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Nov 30, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Aug 23, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on Jun 19, 2018 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Erika Britt Percival as a secretary on Jun 19, 2018 | 2 pages | AP03 | ||||||||||
Termination of appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on Jun 19, 2018 | 1 pages | TM02 | ||||||||||
Confirmation statement made on May 25, 2018 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Mar 22, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Simon John O'gorman as a director on Mar 13, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Andrew Michael Watt as a director on Jan 02, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon John Dray as a director on Jan 02, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 24, 2017 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Michael John Holt as a director on May 16, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2016 | 5 pages | AA | ||||||||||
Appointment of Mr Simon John Dray as a director on Mar 08, 2017 | 2 pages | AP01 | ||||||||||
Who are the officers of LOW & BONAR PENSION SCHEME (1986) TRUSTEE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| JONES, Matthew David Alexander | Secretary | Connaught Place W2 2ET London One England | 260184390001 | |||||||||||
| O'GORMAN, Simon John | Director | Connaught Place WC2 2ET London One United Kingdom | England | British | 240865160001 | |||||||||
| WATT, Andrew Michael | Director | Connaught Place W2 2ET London One England | England | Australian | 181638920001 | |||||||||
| CREGAN, John Anthony | Secretary | 47 Clayknowes Drive EH21 6UW Musselburgh East Lothian | British | 1390410001 | ||||||||||
| 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 | Whitehall House 33 Yeaman Shore DD1 4BJ Dundee | 249728990001 | |||||||||||
| WHALLEY, Amanda | Secretary | 12 Merchant Court 61 Wapping Wall Wapping E1W 3SD London | British | 124348320001 | ||||||||||
| SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED | Secretary | 148 Edmund Street B3 2JR Birmingham Rutland House United Kingdom |
| 73037780027 | ||||||||||
| CLEGG, Robert Duncan | Director | Whitehall House 33 Yeaman Shore DD1 4BJ Dundee | United Kingdom | British | 68327160002 | |||||||||
| COLLINGE, Peter Andrew | Director | 14 Windermere Drive Ramsbottom BL0 9YB Bury Lancashire | British | 35328430001 | ||||||||||
| DRAY, Simon John | Director | Connaught Place W2 2ET London One England | England | British | 135552980001 | |||||||||
| HAMMOND, Geoffrey Byard | Director | 273 London Road LE2 3BE Stoneygate Leicestershire | British | 122820710001 | ||||||||||
| HIGGINSON, Kevin Mark | Director | Whitehall House 33 Yeaman Shore DD1 4BJ Dundee | United Kingdom | British | 116296480001 | |||||||||
| HOLT, Michael John | Director | Connaught Place W2 2ET London One England | England | British | 99029610002 | |||||||||
| KEMPSTER, Jonathan | Director | Glaston Hill Lodge Church Road RG27 0PX Eversley Hampshire | England | British | 153034830001 | |||||||||
| 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 | ||||||||||
| MCLEOD, Norman Duff | Director | Merklands 11 Salisbury Place DD11 2AF Arbroath Scotland | British | 30048410001 | ||||||||||
| WHALLEY, Amanda | Director | 12 Merchant Court 61 Wapping Wall Wapping E1W 3SD London | British | 124348320001 |
Who are the persons with significant control of LOW & BONAR PENSION SCHEME (1986) TRUSTEE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Low & Bonar Public Limited Company | Apr 06, 2016 | 33 Yeaman Shore DD1 4BJ Dundee Whitehall House 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