TOWER PENSION TRUSTEES (S-B) LIMITED

TOWER PENSION TRUSTEES (S-B) LIMITED

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

    Company NameTOWER PENSION TRUSTEES (S-B) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC340871
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of TOWER PENSION TRUSTEES (S-B) LIMITED?

    • Activities auxiliary to financial intermediation n.e.c. (66190) / Financial and insurance activities

    Where is TOWER PENSION TRUSTEES (S-B) LIMITED located?

    Registered Office Address
    Greenside 12 Blenheim Place
    EH7 5JH Edinburgh
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of TOWER PENSION TRUSTEES (S-B) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALLIANCE TRUST (SIPP-BAILLIE) LIMITEDApr 04, 2008Apr 04, 2008

    What are the latest accounts for TOWER PENSION TRUSTEES (S-B) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for TOWER PENSION TRUSTEES (S-B) LIMITED?

    Last Confirmation Statement Made Up ToOct 31, 2026
    Next Confirmation Statement DueNov 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 31, 2025
    OverdueNo

    What are the latest filings for TOWER PENSION TRUSTEES (S-B) LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Helen Mary Wakeford as a secretary on Feb 04, 2026

    2 pagesAP03

    Termination of appointment of Louis Petherick as a secretary on Feb 04, 2026

    1 pagesTM02

    Appointment of Helen Mary Wakeford as a director on Jan 19, 2026

    2 pagesAP01

    Termination of appointment of Peter Gordon John Docherty as a director on Jan 19, 2026

    1 pagesTM01

    Appointment of Louis Petherick as a secretary on Dec 15, 2025

    2 pagesAP03

    Termination of appointment of Alice Sian Rhiannon Dixie as a secretary on Dec 15, 2025

    1 pagesTM02

    Confirmation statement made on Oct 31, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    7 pagesAA

    Appointment of Miss Alice Sian Rhiannon Dixie as a secretary on Feb 01, 2025

    2 pagesAP03

    Termination of appointment of Michelle Bruce as a secretary on Feb 01, 2025

    1 pagesTM02

    Confirmation statement made on Oct 31, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    7 pagesAA

    Appointment of Michelle Bruce as a secretary on Mar 01, 2024

    2 pagesAP03

    Termination of appointment of Gemma Louise Millard as a director on Feb 29, 2024

    1 pagesTM01

    Termination of appointment of Gemma Louise Millard as a secretary on Feb 29, 2024

    1 pagesTM02

    Registered office address changed from Office 1, Third Floor, Dundee One River Court 5 West Victoria Dock Road Dundee DD1 3JT United Kingdom to Greenside 12 Blenheim Place Edinburgh EH7 5JH on Feb 02, 2024

    1 pagesAD01

    Change of details for Curtis Banks Limited as a person with significant control on Feb 01, 2024

    2 pagesPSC05

    Appointment of Mr Ross Campbell Allan as a director on Jan 31, 2024

    2 pagesAP01

    Termination of appointment of James Keely as a director on Jan 31, 2024

    1 pagesTM01

    Termination of appointment of Jaynie Vincent as a director on Dec 31, 2023

    1 pagesTM01

    Appointment of Mr Peter Gordon John Docherty as a director on Dec 31, 2023

    2 pagesAP01

    Termination of appointment of Dan James Cowland as a director on Dec 31, 2023

    1 pagesTM01

    Confirmation statement made on Oct 20, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    7 pagesAA

    Registered office address changed from Office 7, Dundee One River Court 5 West Victoria Dock Dundee Scotland DD1 3JT Scotland to Office 1, Third Floor, Dundee One River Court 5 West Victoria Dock Road Dundee DD1 3JT on Sep 20, 2023

    1 pagesAD01

    Who are the officers of TOWER PENSION TRUSTEES (S-B) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WAKEFORD, Helen Mary
    Blenheim Place
    EH7 5JH Edinburgh
    Greenside 12
    United Kingdom
    Secretary
    Blenheim Place
    EH7 5JH Edinburgh
    Greenside 12
    United Kingdom
    345897810001
    ALLAN, Ross Campbell
    Blenheim Place
    EH7 5JH Edinburgh
    Greenside 12
    United Kingdom
    Director
    Blenheim Place
    EH7 5JH Edinburgh
    Greenside 12
    United Kingdom
    United KingdomBritish263700090001
    WAKEFORD, Helen Mary
    Blenheim Place
    EH7 5JH Edinburgh
    Greenside 12
    United Kingdom
    Director
    Blenheim Place
    EH7 5JH Edinburgh
    Greenside 12
    United Kingdom
    United KingdomBritish344730540001
    BRUCE, Michelle
    Blenheim Place
    EH7 5JH Edinburgh
    Greenside 12
    United Kingdom
    Secretary
    Blenheim Place
    EH7 5JH Edinburgh
    Greenside 12
    United Kingdom
    320300140001
    COWLAND, Dan James
    Princes Street
    IP1 1QJ Ipswich
    153
    Suffolk
    United Kingdom
    Secretary
    Princes Street
    IP1 1QJ Ipswich
    153
    Suffolk
    United Kingdom
    265137830001
    DIXIE, Alice Sian Rhiannon
    Blenheim Place
    EH7 5JH Edinburgh
    Greenside 12
    United Kingdom
    Secretary
    Blenheim Place
    EH7 5JH Edinburgh
    Greenside 12
    United Kingdom
    332053100001
    MCPHERSON, Donald James
    West Marketgait
    DD1 1QN Dundee
    8
    United Kingdom
    Secretary
    West Marketgait
    DD1 1QN Dundee
    8
    United Kingdom
    British40519810004
    MILLARD, Gemma Louise
    Temple Quay
    Temple Back East
    BS1 6DZ Bristol
    3
    England
    England
    Secretary
    Temple Quay
    Temple Back East
    BS1 6DZ Bristol
    3
    England
    England
    308517050001
    PETHERICK, Louis
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    Secretary
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    344053980001
    TARRAN, Paul James
    Westport House
    144 West Marketgait
    DD1 1NJ Dundee
    Suite 3
    Scotland
    Secretary
    Westport House
    144 West Marketgait
    DD1 1NJ Dundee
    Suite 3
    Scotland
    175568680001
    BANKS, Christopher Charles
    City House
    Overgate Centre
    DD1 1UQ Dundee
    Floor 10
    Scotland
    Director
    City House
    Overgate Centre
    DD1 1UQ Dundee
    Floor 10
    Scotland
    United KingdomBritish110103550001
    BURGESS, Robert Michael
    West Marketgait
    DD1 1QN Dundee
    8
    United Kingdom
    Director
    West Marketgait
    DD1 1QN Dundee
    8
    United Kingdom
    United KingdomBritish137077290001
    COWLAND, Dan James
    Princes Street
    IP1 1QJ Ipswich
    153
    Suffolk
    United Kingdom
    Director
    Princes Street
    IP1 1QJ Ipswich
    153
    Suffolk
    United Kingdom
    United KingdomBritish262192270001
    CURTIS, Rupert Morris
    Westport House
    144 West Marketgait
    DD1 1NJ Dundee
    Suite 3
    Scotland
    Director
    Westport House
    144 West Marketgait
    DD1 1NJ Dundee
    Suite 3
    Scotland
    United KingdomBritish4154710003
    DOCHERTY, Peter Gordon John
    Blenheim Place
    EH7 5JH Edinburgh
    Greenside 12
    United Kingdom
    Director
    Blenheim Place
    EH7 5JH Edinburgh
    Greenside 12
    United Kingdom
    ScotlandBritish261279520001
    HORN, Iain George
    West Marketgait
    DD1 1QN Dundee
    8
    United Kingdom
    Director
    West Marketgait
    DD1 1QN Dundee
    8
    United Kingdom
    ScotlandBritish129340650001
    KEELY, James
    River Court
    5 West Victoria Dock Road
    DD1 3JT Dundee
    Office 1, Third Floor, Dundee One
    United Kingdom
    Director
    River Court
    5 West Victoria Dock Road
    DD1 3JT Dundee
    Office 1, Third Floor, Dundee One
    United Kingdom
    United KingdomBritish299930990001
    KINGSTON, Greg
    Princes Street
    IP1 1QJ Ipswich
    153
    Suffolk
    United Kingdom
    Director
    Princes Street
    IP1 1QJ Ipswich
    153
    Suffolk
    United Kingdom
    United KingdomBritish235369900001
    KINLOCH, James Jeffrey
    West Marketgait
    DD1 1QN Dundee
    8
    United Kingdom
    Director
    West Marketgait
    DD1 1QN Dundee
    8
    United Kingdom
    United KingdomBritish71032800001
    MILL, Patrick John
    West Marketgait
    DD1 1QN Dundee
    8
    United Kingdom
    Director
    West Marketgait
    DD1 1QN Dundee
    8
    United Kingdom
    EnglandBritish170651170001
    MILLARD, Gemma Louise
    Temple Quay
    Temple Back East
    BS1 6DZ Bristol
    3
    England
    England
    Director
    Temple Quay
    Temple Back East
    BS1 6DZ Bristol
    3
    England
    England
    United KingdomBritish236301710002
    RIDGLEY, Jane Ann
    Princes Street
    IP1 1QJ Ipswich
    153
    United Kingdom
    Director
    Princes Street
    IP1 1QJ Ipswich
    153
    United Kingdom
    United KingdomBritish185680330002
    RODGERS, Nigel Trevor
    Princes Street
    IP1 1QJ Ipswich
    153
    United Kingdom
    Director
    Princes Street
    IP1 1QJ Ipswich
    153
    United Kingdom
    United KingdomBritish190967780001
    SELF, William Arthur
    Princes Street
    IP1 1QJ Ipswich
    153
    United Kingdom
    Director
    Princes Street
    IP1 1QJ Ipswich
    153
    United Kingdom
    EnglandBritish150441630002
    TARRAN, Paul James
    Westport House
    144 West Marketgait
    DD1 1NJ Dundee
    Suite 3
    Scotland
    Director
    Westport House
    144 West Marketgait
    DD1 1NJ Dundee
    Suite 3
    Scotland
    EnglandBritish74598560001
    TROTTER, Alan John
    West Marketgait
    DD1 1QN Dundee
    8
    United Kingdom
    Director
    West Marketgait
    DD1 1QN Dundee
    8
    United Kingdom
    United KingdomBritish148809750002
    VINCENT, Jaynie
    River Court
    5 West Victoria Dock Road
    DD1 3JT Dundee
    Office 1, Third Floor, Dundee One
    United Kingdom
    Director
    River Court
    5 West Victoria Dock Road
    DD1 3JT Dundee
    Office 1, Third Floor, Dundee One
    United Kingdom
    United KingdomBritish299801720001

    Who are the persons with significant control of TOWER PENSION TRUSTEES (S-B) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Curtis Banks Limited
    St Paul's Road
    SP2 7BF Salisbury
    Dunn's House
    Wiltshire
    United Kingdom
    Apr 06, 2016
    St Paul's Road
    SP2 7BF Salisbury
    Dunn's House
    Wiltshire
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland & Wales
    Registration Number06758825
    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