SCOTTISH & NEWCASTLE PENSION PLAN TRUSTEE LIMITED
Overview
| Company Name | SCOTTISH & NEWCASTLE PENSION PLAN TRUSTEE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC183267 |
| 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 SCOTTISH & NEWCASTLE PENSION PLAN TRUSTEE LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is SCOTTISH & NEWCASTLE PENSION PLAN TRUSTEE LIMITED located?
| Registered Office Address | 6 St. Andrew Square EH2 2BD Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SCOTTISH & NEWCASTLE PENSION PLAN TRUSTEE LIMITED?
| Company Name | From | Until |
|---|---|---|
| SCOTTISH & NEWCASTLE PENSIONS INVESTMENTS (1998) LIMITED | Feb 17, 1998 | Feb 17, 1998 |
What are the latest accounts for SCOTTISH & NEWCASTLE PENSION PLAN TRUSTEE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2025 |
| Next Accounts Due On | Jan 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for SCOTTISH & NEWCASTLE PENSION PLAN TRUSTEE LIMITED?
| Last Confirmation Statement Made Up To | Feb 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 11, 2025 |
| Overdue | No |
What are the latest filings for SCOTTISH & NEWCASTLE PENSION PLAN TRUSTEE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr Mark James Condron on Oct 29, 2025 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2024 | 8 pages | AA | ||||||||||
Change of details for Scottish & Newcastle Limited as a person with significant control on May 05, 2025 | 2 pages | PSC05 | ||||||||||
Change of details for Heineken Uk Limited as a person with significant control on May 05, 2025 | 2 pages | PSC05 | ||||||||||
Registered office address changed from 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ to 6 st. Andrew Square Edinburgh EH2 2BD on May 08, 2025 | 1 pages | AD01 | ||||||||||
Appointment of Ms Caroline Judith Keefe as a director on Apr 01, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Nicholas Keith Pearch as a director on Apr 01, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Martin David Coles as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 11, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of James Willis Edward Sharpe as a director on Jun 25, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 11, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Martin John Keene as a director on Nov 15, 2023 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2023 | 7 pages | AA | ||||||||||
Termination of appointment of John Hutchison as a director on Aug 31, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 11, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2022 | 7 pages | AA | ||||||||||
Appointment of Mrs Jill Esther Adamson as a director on Sep 01, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Max Ainley Graesser as a director on Apr 01, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Denise Margaret Mair as a director on Mar 31, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr John Hutchison as a director on Mar 24, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Naomi Juliet Harding as a director on Mar 23, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 11, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2021 | 7 pages | AA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||
Who are the officers of SCOTTISH & NEWCASTLE PENSION PLAN TRUSTEE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| IRELAND, Janis | Secretary | St. Andrew Square EH2 2BD Edinburgh 6 Scotland | British | 164468520001 | ||||||
| ADAMSON, Jill Esther | Director | St. Andrew Square EH2 2BD Edinburgh 6 Scotland | Scotland | British | 162746020001 | |||||
| CONDRON, Mark James | Director | St. Andrew Square EH2 2BD Edinburgh 6 Scotland | England | British | 262182370001 | |||||
| GRAESSER, Max Ainley | Director | St. Andrew Square EH2 2BD Edinburgh 6 Scotland | England | British | 190107190001 | |||||
| KEEFE, Caroline Judith | Director | St. Andrew Square EH2 2BD Edinburgh 6 Scotland | United Kingdom | British | 300173130001 | |||||
| KEENE, Martin John | Director | St. Andrew Square EH2 2BD Edinburgh 6 Scotland | England | British | 105360280001 | |||||
| PEARCH, Nicholas Keith | Director | St. Andrew Square EH2 2BD Edinburgh 6 Scotland | England | British | 334232910001 | |||||
| SCRIVEN, Jane Katherine | Director | St. Andrew Square EH2 2BD Edinburgh 6 Scotland | England | British | 3536930008 | |||||
| TAYLOR WELSH, Kelly | Director | St. Andrew Square EH2 2BD Edinburgh 6 Scotland | Scotland | British | 188975320001 | |||||
| WINSTANLEY, Sandra Clare | Director | St. Andrew Square EH2 2BD Edinburgh 6 Scotland | Netherlands | British,Dutch | 271681090001 | |||||
| BENNETT, Katrina Gall | Secretary | Riccarton Road EH49 6HX Linlithgow 73 West Lothian | British | 139980500001 | ||||||
| IRELAND, Janis | Secretary | 1 Hillpark Rise EH4 7BB Edinburgh Flat 2 1 Midlothian | British | 79401820004 | ||||||
| SMITH, David Logan | Secretary | 19 Whitelea Crescent EH14 7HF Balerno Midlothian | British | 63130500001 | ||||||
| SMITH, Fiona Gillian Mcleish | Secretary | Campbell Avenue EH12 6DP Edinburgh 21 Lothian | British | 130321300001 | ||||||
| HACKWOOD SECRETARIES LIMITED | Nominee Secretary | One Silk Street EC2Y 8HQ London | 900004790001 | |||||||
| ACKERMAN, Andrew | Director | Broadway Park South Gyle Broadway EH12 9JZ Edinburgh 3-4 Scotland | United Kingdom | British | 146995080001 | |||||
| BAIN, Neville Clifford, Dr | Director | High Trees Cavendish Road St Georges Hill KT13 0JX Weybridge Surrey | United Kingdom | British | 48436050001 | |||||
| BEGGS, Colin Mcgregor | Director | 12 Cluny Place EH10 4RL Edinburgh Midlothian | British | 186620001 | ||||||
| BEGGS, Colin Mcgregor | Director | 12 Cluny Place EH10 4RL Edinburgh Midlothian | British | 186620001 | ||||||
| BOTIA, John Anthony | Director | 9 Galachlaw Shot EH10 7JF Edinburgh Midlothian | Scotland | British | 94804110001 | |||||
| BROMLEY, Ruth Helen | Director | Broadway Park South Gyle Broadway EH12 9JZ Edinburgh 3-4 Scotland | England | British | 162360470001 | |||||
| BRYDON, Jane Scott | Director | Broadway Park South Gyle Broadway EH12 9JZ Edinburgh 3-4 | Scotland | British | 186709760001 | |||||
| CANNON, Eleanor Jane | Director | The Old Mill House Newmills Road EH22 2AQ Dalkeith | British | 83865760003 | ||||||
| COLES, Martin David | Director | Broadway Park South Gyle Broadway EH12 9JZ Edinburgh 3-4 | England | British | 7586530002 | |||||
| COUPER, Graeme Charles | Director | 1 Old Glendevon Cottages EH52 6PX Winchburgh West Lothian | United Kingdom | British | 116676160001 | |||||
| CUNNINGHAM, Mary Ann Weir | Director | 47 Avonmill View Linlithgow Bridge EH49 7SH Linlithgow West Lothian | British | 190870001 | ||||||
| DEN ELZEN, Arnoldus Johannes | Director | Wester Coates Avenue EH12 5LS Edinburgh 21 | United Kingdom | Dutch | 132981760001 | |||||
| DICK, Alan | Director | Burnbank Smithy Blackhall Farm EH54 9AN Livingston | British | 95761580002 | ||||||
| DINGWALL, Colin Findlay | Director | Broadway Park South Gyle Broadway EH12 9JZ Edinburgh 3-4 Scotland | Scotland | British | 209119250001 | |||||
| DOUGLAS, Frank Lanza | Director | 23 Parkwood Road Wimbledon SW19 7AQ London | England | British | 125448720001 | |||||
| FAIRWEATHER, James Henry Whitton | Director | The Hoolets Yett Pencaitland EH34 5EY Tranent East Lothian | United Kingdom | British | 693160001 | |||||
| GRAHAM, Anthony | Director | 4 Doune Terrace EH3 6DY Edinburgh Midlothian | British | 99638160001 | ||||||
| HARDING, Naomi Juliet | Director | Broadway Park South Gyle Broadway EH12 9JZ Edinburgh 3-4 | England | British | 99907960001 | |||||
| HOLDEN, Christopher Charles | Director | Esplanade PL23 1HY Fowey Harbourside, 29 Cornwall | United Kingdom | British | 83902070004 | |||||
| HOYTEMA VAN KONIJNENBURG, Robin Paul | Director | Broadway Park South Gyle Broadway EH12 9JZ Edinburgh 3-4 Scotland | Netherlands | Dutch | 131325040001 |
Who are the persons with significant control of SCOTTISH & NEWCASTLE PENSION PLAN TRUSTEE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Scottish & Newcastle Limited | Apr 06, 2016 | St. Andrew Square EH2 2BD Edinburgh 6 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Heineken Uk Limited | Apr 06, 2016 | St. Andrew Square EH2 2BD Edinburgh 6 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