TOWER PENSION TRUSTEES (S-B) LIMITED
Overview
Company Name | TOWER PENSION TRUSTEES (S-B) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC340871 |
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 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 Address | No |
What were the previous names of TOWER PENSION TRUSTEES (S-B) LIMITED?
Company Name | From | Until |
---|---|---|
ALLIANCE TRUST (SIPP-BAILLIE) LIMITED | Apr 04, 2008 | Apr 04, 2008 |
What are the latest accounts for TOWER PENSION TRUSTEES (S-B) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for TOWER PENSION TRUSTEES (S-B) LIMITED?
Last Confirmation Statement Made Up To | Oct 31, 2025 |
---|---|
Next Confirmation Statement Due | Nov 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 31, 2024 |
Overdue | No |
What are the latest filings for TOWER PENSION TRUSTEES (S-B) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Miss Alice Sian Rhiannon Dixie as a secretary on Feb 01, 2025 | 2 pages | AP03 | ||
Termination of appointment of Michelle Bruce as a secretary on Feb 01, 2025 | 1 pages | TM02 | ||
Confirmation statement made on Oct 31, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 7 pages | AA | ||
Appointment of Michelle Bruce as a secretary on Mar 01, 2024 | 2 pages | AP03 | ||
Termination of appointment of Gemma Louise Millard as a director on Feb 29, 2024 | 1 pages | TM01 | ||
Termination of appointment of Gemma Louise Millard as a secretary on Feb 29, 2024 | 1 pages | TM02 | ||
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 pages | AD01 | ||
Change of details for Curtis Banks Limited as a person with significant control on Feb 01, 2024 | 2 pages | PSC05 | ||
Appointment of Mr Ross Campbell Allan as a director on Jan 31, 2024 | 2 pages | AP01 | ||
Termination of appointment of James Keely as a director on Jan 31, 2024 | 1 pages | TM01 | ||
Termination of appointment of Jaynie Vincent as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Appointment of Mr Peter Gordon John Docherty as a director on Dec 31, 2023 | 2 pages | AP01 | ||
Termination of appointment of Dan James Cowland as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Oct 20, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 7 pages | AA | ||
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 pages | AD01 | ||
Termination of appointment of Jane Ann Ridgley as a director on May 01, 2023 | 1 pages | TM01 | ||
Appointment of Gemma Louise Millard as a secretary on May 02, 2023 | 2 pages | AP03 | ||
Termination of appointment of Dan James Cowland as a secretary on May 02, 2023 | 1 pages | TM02 | ||
Termination of appointment of William Arthur Self as a director on Oct 06, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Oct 07, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||
Appointment of Mr James Keely as a director on Sep 05, 2022 | 2 pages | AP01 | ||
Appointment of Mrs Jaynie Vincent as a director on Sep 05, 2022 | 2 pages | AP01 | ||
Who are the officers of TOWER PENSION TRUSTEES (S-B) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DIXIE, Alice Sian Rhiannon | Secretary | Blenheim Place EH7 5JH Edinburgh Greenside 12 United Kingdom | 332053100001 | |||||||
ALLAN, Ross Campbell | Director | Blenheim Place EH7 5JH Edinburgh Greenside 12 United Kingdom | United Kingdom | British | Director | 263700090001 | ||||
DOCHERTY, Peter Gordon John | Director | Blenheim Place EH7 5JH Edinburgh Greenside 12 United Kingdom | Scotland | British | Director | 261279520001 | ||||
BRUCE, Michelle | Secretary | Blenheim Place EH7 5JH Edinburgh Greenside 12 United Kingdom | 320300140001 | |||||||
COWLAND, Dan James | Secretary | Princes Street IP1 1QJ Ipswich 153 Suffolk United Kingdom | 265137830001 | |||||||
MCPHERSON, Donald James | Secretary | West Marketgait DD1 1QN Dundee 8 United Kingdom | British | 40519810004 | ||||||
MILLARD, Gemma Louise | Secretary | Temple Quay Temple Back East BS1 6DZ Bristol 3 England England | 308517050001 | |||||||
TARRAN, Paul James | Secretary | Westport House 144 West Marketgait DD1 1NJ Dundee Suite 3 Scotland | 175568680001 | |||||||
BANKS, Christopher Charles | Director | City House Overgate Centre DD1 1UQ Dundee Floor 10 Scotland | United Kingdom | British | Company Director | 110103550001 | ||||
BURGESS, Robert Michael | Director | West Marketgait DD1 1QN Dundee 8 United Kingdom | United Kingdom | British | Director | 137077290001 | ||||
COWLAND, Dan James | Director | Princes Street IP1 1QJ Ipswich 153 Suffolk United Kingdom | United Kingdom | British | Chartered Accountant | 262192270001 | ||||
CURTIS, Rupert Morris | Director | Westport House 144 West Marketgait DD1 1NJ Dundee Suite 3 Scotland | United Kingdom | British | Company Director | 4154710003 | ||||
HORN, Iain George | Director | West Marketgait DD1 1QN Dundee 8 United Kingdom | Scotland | British | Director | 129340650001 | ||||
KEELY, James | Director | River Court 5 West Victoria Dock Road DD1 3JT Dundee Office 1, Third Floor, Dundee One United Kingdom | United Kingdom | British | Manager | 299930990001 | ||||
KINGSTON, Greg | Director | Princes Street IP1 1QJ Ipswich 153 Suffolk United Kingdom | United Kingdom | British | Director | 235369900001 | ||||
KINLOCH, James Jeffrey | Director | West Marketgait DD1 1QN Dundee 8 United Kingdom | United Kingdom | British | Accountant | 71032800001 | ||||
MILL, Patrick John | Director | West Marketgait DD1 1QN Dundee 8 United Kingdom | England | British | Sales Director | 170651170001 | ||||
MILLARD, Gemma Louise | Director | Temple Quay Temple Back East BS1 6DZ Bristol 3 England England | United Kingdom | British | Solicitor | 236301710002 | ||||
RIDGLEY, Jane Ann | Director | Princes Street IP1 1QJ Ipswich 153 United Kingdom | United Kingdom | British | Operations Director | 185680330002 | ||||
RODGERS, Nigel Trevor | Director | Princes Street IP1 1QJ Ipswich 153 United Kingdom | United Kingdom | British | Change Director | 190967780001 | ||||
SELF, William Arthur | Director | Princes Street IP1 1QJ Ipswich 153 United Kingdom | England | British | Director | 150441630002 | ||||
TARRAN, Paul James | Director | Westport House 144 West Marketgait DD1 1NJ Dundee Suite 3 Scotland | England | British | Chartered Accountant | 74598560001 | ||||
TROTTER, Alan John | Director | West Marketgait DD1 1QN Dundee 8 United Kingdom | United Kingdom | British | Accountant | 148809750002 | ||||
VINCENT, Jaynie | Director | River Court 5 West Victoria Dock Road DD1 3JT Dundee Office 1, Third Floor, Dundee One United Kingdom | United Kingdom | British | Manager | 299801720001 |
Who are the persons with significant control of TOWER PENSION TRUSTEES (S-B) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Curtis Banks Limited | Apr 06, 2016 | St Paul's Road SP2 7BF Salisbury Dunn's House Wiltshire United Kingdom | 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