TOWER PENSION TRUSTEES (S-B) LIMITED: Filings

  • Overview

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

    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

    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