YORKSHIRE AND CLYDESDALE BANK PENSION TRUSTEE LIMITED
Overview
Company Name | YORKSHIRE AND CLYDESDALE BANK PENSION TRUSTEE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC150005 |
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 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 Address | No |
What were the previous names of YORKSHIRE AND CLYDESDALE BANK PENSION TRUSTEE LIMITED?
Company Name | From | Until |
---|---|---|
CLYDESDALE BANK PENSION TRUSTEE LIMITED | Mar 31, 1994 | Mar 31, 1994 |
What are the latest accounts for YORKSHIRE AND CLYDESDALE BANK PENSION TRUSTEE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for YORKSHIRE AND CLYDESDALE BANK PENSION TRUSTEE LIMITED?
Last Confirmation Statement Made Up To | Aug 01, 2026 |
---|---|
Next Confirmation Statement Due | Aug 15, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 01, 2025 |
Overdue | No |
What are the latest filings for YORKSHIRE AND CLYDESDALE BANK PENSION TRUSTEE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Director's details changed for Mr Gavin Henry Ellis Hill on Oct 11, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Aug 01, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Miss Chloe Katharine Stafford on Aug 05, 2025 | 2 pages | CH01 | ||
Termination of appointment of Lorna Bennie as a director on May 31, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Feb 06, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Dr Helena Claire Mccormick on Nov 13, 2024 | 2 pages | CH01 | ||
Current accounting period extended from Sep 30, 2024 to Mar 31, 2025 | 1 pages | AA01 | ||
Accounts for a dormant company made up to Sep 30, 2023 | 7 pages | AA | ||
Confirmation statement made on Feb 06, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Ms Lorna Bennie as a director on Dec 01, 2023 | 2 pages | AP01 | ||
Director's details changed for Mr John Cyril Hurst on Oct 11, 2023 | 2 pages | CH01 | ||
Director's details changed for Alan Alexander Duncan on Oct 11, 2023 | 2 pages | CH01 | ||
Director's details changed for Dr Inderpreet Singh Dhingra on Oct 11, 2023 | 2 pages | CH01 | ||
Director's details changed for John Lafferty on Oct 11, 2023 | 2 pages | CH01 | ||
Director's details changed for Miss Chloe Katharine Stafford on Oct 11, 2023 | 2 pages | CH01 | ||
Director's details changed for Dr Helena Claire Mccormick on Oct 11, 2023 | 2 pages | CH01 | ||
Secretary's details changed for Glen Rudd on Oct 11, 2023 | 1 pages | CH03 | ||
Registered office address changed from 30 st Vincent Place Glasgow G1 2HL to 177 Bothwell Street Glasgow G2 7ER on Oct 11, 2023 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Sep 30, 2022 | 7 pages | AA | ||
Appointment of John Lafferty as a director on Apr 01, 2023 | 2 pages | AP01 | ||
Registration of charge SC1500050001, created on Apr 06, 2023 | 36 pages | MR01 | ||
Termination of appointment of Sharon Rachel Ellis as a director on Feb 10, 2023 | 1 pages | TM01 | ||
Termination of appointment of John Laird as a director on Dec 31, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Feb 06, 2023 with no updates | 3 pages | CS01 | ||
Memorandum and Articles of Association | 25 pages | MA | ||
Who are the officers of YORKSHIRE AND CLYDESDALE BANK PENSION TRUSTEE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RUDD, Glen | Secretary | Bothwell Street G2 7ER Glasgow 177 United Kingdom | 294421090001 | |||||||||||
DHINGRA, Inderpreet Singh, Dr | Director | Bothwell Street G2 7ER Glasgow 177 United Kingdom | England | British | Pension Trustee | 159027510001 | ||||||||
DUNCAN, Alan Alexander | Director | Bothwell Street G2 7ER Glasgow 177 United Kingdom | United Kingdom | British | Part-Time Consultant | 108495720001 | ||||||||
HILL, Gavin Henry Ellis | Director | Bothwell Street G2 7ER Glasgow 177 United Kingdom | England | British | Actuary | 9918480002 | ||||||||
HURST, John Cyril | Director | Bothwell Street G2 7ER Glasgow 177 United Kingdom | United Kingdom | British | Company Director | 50439570001 | ||||||||
LAFFERTY, John | Director | Bothwell Street G2 7ER Glasgow 177 United Kingdom | United Kingdom | British | Risk Manager | 308172250001 | ||||||||
MCCORMICK, Helena Claire, Dr | Director | Bothwell Street G2 7ER Glasgow 177 United Kingdom | England | British | Chartered Accountant | 285445030002 | ||||||||
STAFFORD, Chloe Katharine | Director | Bothwell Street G2 7ER Glasgow 177 United Kingdom | United Kingdom | British | Business Manager To Ceo | 294440100002 | ||||||||
LAW DEBENTURE PENSION TRUST CORPORATION PLC | Director | 100 Wood Street EC2V 7EX London 5th Floor United Kingdom |
| 113804220001 | ||||||||||
HANLON, James | Secretary | St Vincent Place G1 2HL Glasgow 30 | 155434690001 | |||||||||||
IRVINE, Peter | Secretary | 26 Sanquhar Drive G53 7FT Glasgow Lanarkshire | British | Manager | 101822390001 | |||||||||
MACINTOSH, Keith William | Secretary | 106a Sinclair Street G84 9QE Helensburgh Strathclyde | British | 25883000001 | ||||||||||
MACMILLAN, Lorna Lang | Secretary | 15 Lynton Avenue Giffnock G46 7JP Glasgow | British | 78161480002 | ||||||||||
MCCORMICK, Louise Anne | Secretary | St Vincent Place G1 2HL Glasgow 30 | British | Assistant Pensions Manager | 89822350005 | |||||||||
MILNE, Valerie | Secretary | Deanston Gardens FK16 6AZ Doune 44 Perthshire | British | Manager | 135001070001 | |||||||||
SHAW, Myshele | Secretary | Flat 4 18-30 Clerkenwell Road EC1M 5PQ London | British | 91864460001 | ||||||||||
SHIRRAN, Jane Lindsay | Secretary | Vizara Moor Road Strathblane G63 9EY Glasgow | British | Solicitor | 59041150003 | |||||||||
STEPHEN, Stuart Paul | Secretary | St Vincent Place G1 2HL Glasgow 40 United Kingdom | 251065220001 | |||||||||||
STEWART, Alan James | Secretary | Hazliebrae 38 Dalziel Drive G41 4HY Glasgow Scotland | British | 49964620002 | ||||||||||
WYNNE, Judith | Secretary | 10 Hyndland Road G12 9UP Glasgow | British | 67134920001 | ||||||||||
OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||||||
ALEXANDER, Walter Ronald | Director | Moonzie Mill Balmullo KY16 0AH St Andrews Fife | British | Director | 177410002 | |||||||||
ALOMES, Scott | Director | 97 Springkell Avenue Pollockshields G41 4EN Glasgow | Australian | Bank Manager | 76020580001 | |||||||||
ANDERSON, David John | Director | 46 Broomfield Avenue Newton Mearns G77 5JP Glasgow Lanarkshire | British | Banker | 70632240001 | |||||||||
ASLET, Peter Michael | Director | 26 Kilmardinny Gate Bearsden G61 3NS Glasgow | British | Bank Official | 73615130002 | |||||||||
BAILLIE, Douglas Andrew | Director | 329 Bonnyton Drive Eaglesham G76 0NH Glasgow | British | Bank Official | 46963030001 | |||||||||
BEATTIE, Alyson Elaine | Director | St Vincent Place G1 2HL Glasgow 30 | Scotland | British | Hr Business Partner | 177125770001 | ||||||||
BELMORE, Douglas Anthony William | Director | Fitzroy Grove East Kilbride G74 5PQ Glasgow 34 Lanarkshire | Scotland | British | Senior Project Manager | 123383080002 | ||||||||
BENNIE, Lorna | Director | NE3 4PL Gosforth Jubilee House Newcastle-Upon-Tyne United Kingdom | United Kingdom | British | Solicitor | 141589240002 | ||||||||
BLACK, Lind Jane | Director | 44 Thornly Park Avenue PA2 7SE Paisley | British | Financial Controller | 90907000001 | |||||||||
BOOR, Richard Lindsay | Director | St Vincent Place G1 2HL Glasgow 30 United Kingdom | England | British | Commercial Relationship Manager | 215939440001 | ||||||||
BOTH, Raymond Kurt | Director | 52 Ingleneuk Avenue G33 6PX Glasgow | British | Shift Manager | 56695600001 | |||||||||
BRENAN, Robert | Director | St Vincent Place G1 2HL Glasgow 30 | Scotland | British | Director | 118435200001 | ||||||||
BROOKSBANK, Paul Francis | Director | St Vincent Place G1 2HL Glasgow 30 United Kingdom | England | British | Bank Manager | 86024550003 | ||||||||
BROWN, Jennifer Isobel | Director | 22 Greystane Road DD2 5JQ Invergowrie Angus | British | Branch Manager | 109560260001 |
Who are the persons with significant control of YORKSHIRE AND CLYDESDALE BANK PENSION TRUSTEE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Virgin Money Uk Plc | Dec 31, 2019 | Gosforth NE3 4PL Newcastle-Upon-Tyne Jubilee House United Kingdom United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Clydesdale Bank Plc | Apr 06, 2016 | St Vincent Place G1 2HL Glasgow 30 United Kingdom | Yes | ||||||||||
| |||||||||||||
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