YORKSHIRE AND CLYDESDALE BANK PENSION TRUSTEE LIMITED

YORKSHIRE AND CLYDESDALE BANK PENSION TRUSTEE LIMITED

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

    Company NameYORKSHIRE AND CLYDESDALE BANK PENSION TRUSTEE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC150005
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of YORKSHIRE AND CLYDESDALE BANK PENSION TRUSTEE LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is YORKSHIRE AND CLYDESDALE BANK PENSION TRUSTEE LIMITED located?

    Registered Office Address
    177 Bothwell Street
    G2 7ER Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of YORKSHIRE AND CLYDESDALE BANK PENSION TRUSTEE LIMITED?

    Previous Company Names
    Company NameFromUntil
    CLYDESDALE BANK PENSION TRUSTEE LIMITEDMar 31, 1994Mar 31, 1994

    What are the latest accounts for YORKSHIRE AND CLYDESDALE BANK PENSION TRUSTEE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for YORKSHIRE AND CLYDESDALE BANK PENSION TRUSTEE LIMITED?

    Last Confirmation Statement Made Up ToAug 01, 2026
    Next Confirmation Statement DueAug 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 01, 2025
    OverdueNo

    What are the latest filings for YORKSHIRE AND CLYDESDALE BANK PENSION TRUSTEE LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Gavin Henry Ellis Hill on Oct 11, 2023

    2 pagesCH01

    Confirmation statement made on Aug 01, 2025 with no updates

    3 pagesCS01

    Director's details changed for Miss Chloe Katharine Stafford on Aug 05, 2025

    2 pagesCH01

    Termination of appointment of Lorna Bennie as a director on May 31, 2025

    1 pagesTM01

    Confirmation statement made on Feb 06, 2025 with no updates

    3 pagesCS01

    Director's details changed for Dr Helena Claire Mccormick on Nov 13, 2024

    2 pagesCH01

    Current accounting period extended from Sep 30, 2024 to Mar 31, 2025

    1 pagesAA01

    Accounts for a dormant company made up to Sep 30, 2023

    7 pagesAA

    Confirmation statement made on Feb 06, 2024 with no updates

    3 pagesCS01

    Appointment of Ms Lorna Bennie as a director on Dec 01, 2023

    2 pagesAP01

    Director's details changed for Mr John Cyril Hurst on Oct 11, 2023

    2 pagesCH01

    Director's details changed for Alan Alexander Duncan on Oct 11, 2023

    2 pagesCH01

    Director's details changed for Dr Inderpreet Singh Dhingra on Oct 11, 2023

    2 pagesCH01

    Director's details changed for John Lafferty on Oct 11, 2023

    2 pagesCH01

    Director's details changed for Miss Chloe Katharine Stafford on Oct 11, 2023

    2 pagesCH01

    Director's details changed for Dr Helena Claire Mccormick on Oct 11, 2023

    2 pagesCH01

    Secretary's details changed for Glen Rudd on Oct 11, 2023

    1 pagesCH03

    Registered office address changed from 30 st Vincent Place Glasgow G1 2HL to 177 Bothwell Street Glasgow G2 7ER on Oct 11, 2023

    1 pagesAD01

    Accounts for a dormant company made up to Sep 30, 2022

    7 pagesAA

    Appointment of John Lafferty as a director on Apr 01, 2023

    2 pagesAP01

    Registration of charge SC1500050001, created on Apr 06, 2023

    36 pagesMR01

    Termination of appointment of Sharon Rachel Ellis as a director on Feb 10, 2023

    1 pagesTM01

    Termination of appointment of John Laird as a director on Dec 31, 2022

    1 pagesTM01

    Confirmation statement made on Feb 06, 2023 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    25 pagesMA

    Who are the officers of YORKSHIRE AND CLYDESDALE BANK PENSION TRUSTEE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RUDD, Glen
    Bothwell Street
    G2 7ER Glasgow
    177
    United Kingdom
    Secretary
    Bothwell Street
    G2 7ER Glasgow
    177
    United Kingdom
    294421090001
    DHINGRA, Inderpreet Singh, Dr
    Bothwell Street
    G2 7ER Glasgow
    177
    United Kingdom
    Director
    Bothwell Street
    G2 7ER Glasgow
    177
    United Kingdom
    EnglandBritishPension Trustee159027510001
    DUNCAN, Alan Alexander
    Bothwell Street
    G2 7ER Glasgow
    177
    United Kingdom
    Director
    Bothwell Street
    G2 7ER Glasgow
    177
    United Kingdom
    United KingdomBritishPart-Time Consultant108495720001
    HILL, Gavin Henry Ellis
    Bothwell Street
    G2 7ER Glasgow
    177
    United Kingdom
    Director
    Bothwell Street
    G2 7ER Glasgow
    177
    United Kingdom
    EnglandBritishActuary9918480002
    HURST, John Cyril
    Bothwell Street
    G2 7ER Glasgow
    177
    United Kingdom
    Director
    Bothwell Street
    G2 7ER Glasgow
    177
    United Kingdom
    United KingdomBritishCompany Director50439570001
    LAFFERTY, John
    Bothwell Street
    G2 7ER Glasgow
    177
    United Kingdom
    Director
    Bothwell Street
    G2 7ER Glasgow
    177
    United Kingdom
    United KingdomBritishRisk Manager308172250001
    MCCORMICK, Helena Claire, Dr
    Bothwell Street
    G2 7ER Glasgow
    177
    United Kingdom
    Director
    Bothwell Street
    G2 7ER Glasgow
    177
    United Kingdom
    EnglandBritishChartered Accountant285445030002
    STAFFORD, Chloe Katharine
    Bothwell Street
    G2 7ER Glasgow
    177
    United Kingdom
    Director
    Bothwell Street
    G2 7ER Glasgow
    177
    United Kingdom
    United KingdomBritishBusiness Manager To Ceo294440100002
    LAW DEBENTURE PENSION TRUST CORPORATION PLC
    100 Wood Street
    EC2V 7EX London
    5th Floor
    United Kingdom
    Director
    100 Wood Street
    EC2V 7EX London
    5th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03267461
    113804220001
    HANLON, James
    St Vincent Place
    G1 2HL Glasgow
    30
    Secretary
    St Vincent Place
    G1 2HL Glasgow
    30
    155434690001
    IRVINE, Peter
    26 Sanquhar Drive
    G53 7FT Glasgow
    Lanarkshire
    Secretary
    26 Sanquhar Drive
    G53 7FT Glasgow
    Lanarkshire
    BritishManager101822390001
    MACINTOSH, Keith William
    106a Sinclair Street
    G84 9QE Helensburgh
    Strathclyde
    Secretary
    106a Sinclair Street
    G84 9QE Helensburgh
    Strathclyde
    British25883000001
    MACMILLAN, Lorna Lang
    15 Lynton Avenue
    Giffnock
    G46 7JP Glasgow
    Secretary
    15 Lynton Avenue
    Giffnock
    G46 7JP Glasgow
    British78161480002
    MCCORMICK, Louise Anne
    St Vincent Place
    G1 2HL Glasgow
    30
    Secretary
    St Vincent Place
    G1 2HL Glasgow
    30
    BritishAssistant Pensions Manager89822350005
    MILNE, Valerie
    Deanston Gardens
    FK16 6AZ Doune
    44
    Perthshire
    Secretary
    Deanston Gardens
    FK16 6AZ Doune
    44
    Perthshire
    BritishManager135001070001
    SHAW, Myshele
    Flat 4
    18-30 Clerkenwell Road
    EC1M 5PQ London
    Secretary
    Flat 4
    18-30 Clerkenwell Road
    EC1M 5PQ London
    British91864460001
    SHIRRAN, Jane Lindsay
    Vizara
    Moor Road Strathblane
    G63 9EY Glasgow
    Secretary
    Vizara
    Moor Road Strathblane
    G63 9EY Glasgow
    BritishSolicitor59041150003
    STEPHEN, Stuart Paul
    St Vincent Place
    G1 2HL Glasgow
    40
    United Kingdom
    Secretary
    St Vincent Place
    G1 2HL Glasgow
    40
    United Kingdom
    251065220001
    STEWART, Alan James
    Hazliebrae 38 Dalziel Drive
    G41 4HY Glasgow
    Scotland
    Secretary
    Hazliebrae 38 Dalziel Drive
    G41 4HY Glasgow
    Scotland
    British49964620002
    WYNNE, Judith
    10 Hyndland Road
    G12 9UP Glasgow
    Secretary
    10 Hyndland Road
    G12 9UP Glasgow
    British67134920001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    ALEXANDER, Walter Ronald
    Moonzie Mill
    Balmullo
    KY16 0AH St Andrews
    Fife
    Director
    Moonzie Mill
    Balmullo
    KY16 0AH St Andrews
    Fife
    BritishDirector177410002
    ALOMES, Scott
    97 Springkell Avenue
    Pollockshields
    G41 4EN Glasgow
    Director
    97 Springkell Avenue
    Pollockshields
    G41 4EN Glasgow
    AustralianBank Manager76020580001
    ANDERSON, David John
    46 Broomfield Avenue
    Newton Mearns
    G77 5JP Glasgow
    Lanarkshire
    Director
    46 Broomfield Avenue
    Newton Mearns
    G77 5JP Glasgow
    Lanarkshire
    BritishBanker70632240001
    ASLET, Peter Michael
    26 Kilmardinny Gate
    Bearsden
    G61 3NS Glasgow
    Director
    26 Kilmardinny Gate
    Bearsden
    G61 3NS Glasgow
    BritishBank Official73615130002
    BAILLIE, Douglas Andrew
    329 Bonnyton Drive
    Eaglesham
    G76 0NH Glasgow
    Director
    329 Bonnyton Drive
    Eaglesham
    G76 0NH Glasgow
    BritishBank Official46963030001
    BEATTIE, Alyson Elaine
    St Vincent Place
    G1 2HL Glasgow
    30
    Director
    St Vincent Place
    G1 2HL Glasgow
    30
    ScotlandBritishHr Business Partner177125770001
    BELMORE, Douglas Anthony William
    Fitzroy Grove
    East Kilbride
    G74 5PQ Glasgow
    34
    Lanarkshire
    Director
    Fitzroy Grove
    East Kilbride
    G74 5PQ Glasgow
    34
    Lanarkshire
    ScotlandBritishSenior Project Manager123383080002
    BENNIE, Lorna
    NE3 4PL Gosforth
    Jubilee House
    Newcastle-Upon-Tyne
    United Kingdom
    Director
    NE3 4PL Gosforth
    Jubilee House
    Newcastle-Upon-Tyne
    United Kingdom
    United KingdomBritishSolicitor141589240002
    BLACK, Lind Jane
    44 Thornly Park Avenue
    PA2 7SE Paisley
    Director
    44 Thornly Park Avenue
    PA2 7SE Paisley
    BritishFinancial Controller90907000001
    BOOR, Richard Lindsay
    St Vincent Place
    G1 2HL Glasgow
    30
    United Kingdom
    Director
    St Vincent Place
    G1 2HL Glasgow
    30
    United Kingdom
    EnglandBritishCommercial Relationship Manager215939440001
    BOTH, Raymond Kurt
    52 Ingleneuk Avenue
    G33 6PX Glasgow
    Director
    52 Ingleneuk Avenue
    G33 6PX Glasgow
    BritishShift Manager56695600001
    BRENAN, Robert
    St Vincent Place
    G1 2HL Glasgow
    30
    Director
    St Vincent Place
    G1 2HL Glasgow
    30
    ScotlandBritishDirector118435200001
    BROOKSBANK, Paul Francis
    St Vincent Place
    G1 2HL Glasgow
    30
    United Kingdom
    Director
    St Vincent Place
    G1 2HL Glasgow
    30
    United Kingdom
    EnglandBritishBank Manager86024550003
    BROWN, Jennifer Isobel
    22 Greystane Road
    DD2 5JQ Invergowrie
    Angus
    Director
    22 Greystane Road
    DD2 5JQ Invergowrie
    Angus
    BritishBranch Manager109560260001

    Who are the persons with significant control of YORKSHIRE AND CLYDESDALE BANK PENSION TRUSTEE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gosforth
    NE3 4PL Newcastle-Upon-Tyne
    Jubilee House
    United Kingdom
    United Kingdom
    Dec 31, 2019
    Gosforth
    NE3 4PL Newcastle-Upon-Tyne
    Jubilee House
    United Kingdom
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number09595911
    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.
    St Vincent Place
    G1 2HL Glasgow
    30
    United Kingdom
    Apr 06, 2016
    St Vincent Place
    G1 2HL Glasgow
    30
    United Kingdom
    Yes
    Legal FormPublic Limited Company
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc001111
    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