DB UNION PENSION TRUSTEE LIMITED
Overview
Company Name | DB UNION PENSION TRUSTEE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC343362 |
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 DB UNION PENSION TRUSTEE LIMITED?
- Pension funding (65300) / Financial and insurance activities
Where is DB UNION PENSION TRUSTEE LIMITED located?
Registered Office Address | 3rd Floor, Orbital House Redwood Crescent East Kilbride G74 5PA Glasgow Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DB UNION PENSION TRUSTEE LIMITED?
Company Name | From | Until |
---|---|---|
DUNWILCO (1557) LIMITED | May 23, 2008 | May 23, 2008 |
What are the latest accounts for DB UNION PENSION TRUSTEE 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 DB UNION PENSION TRUSTEE LIMITED?
Last Confirmation Statement Made Up To | May 23, 2025 |
---|---|
Next Confirmation Statement Due | Jun 06, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 23, 2024 |
Overdue | No |
What are the latest filings for DB UNION PENSION TRUSTEE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||
Confirmation statement made on May 23, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||
Registered office address changed from 310 st. Vincent Street Glasgow G2 5RG Scotland to 3rd Floor, Orbital House Redwood Crescent East Kilbride Glasgow G74 5PA on May 24, 2023 | 1 pages | AD01 | ||
Confirmation statement made on May 23, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||
Confirmation statement made on May 23, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||
Confirmation statement made on May 23, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Antony Roy Allison as a director on Nov 09, 2020 | 2 pages | AP01 | ||
Change of details for David Brown Systems Uk Limited as a person with significant control on Sep 04, 2020 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||
Registered office address changed from Ground Floor East 120 Bothwell Street Glasgow G2 7JL Scotland to 310 st. Vincent Street Glasgow G2 5RG on Sep 03, 2020 | 1 pages | AD01 | ||
Termination of appointment of Richard Alan Bennett as a director on Aug 07, 2020 | 1 pages | TM01 | ||
Confirmation statement made on May 23, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from Redwood House 5 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA Scotland to Ground Floor East 120 Bothwell Street Glasgow G2 7JL on Jan 27, 2020 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||
Appointment of Mrs Angela Jane Mccallum as a director on Jul 15, 2019 | 2 pages | AP01 | ||
Confirmation statement made on May 23, 2019 with no updates | 3 pages | CS01 | ||
Change of details for David Brown Systems Uk Limited as a person with significant control on Sep 19, 2018 | 2 pages | PSC05 | ||
Registered office address changed from Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA Scotland to Redwood House 5 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA on Sep 19, 2018 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||
Termination of appointment of David Armitt as a director on May 30, 2018 | 1 pages | TM01 | ||
Confirmation statement made on May 23, 2018 with no updates | 3 pages | CS01 | ||
Appointment of Mr Elliot Godding as a director on Jan 18, 2018 | 2 pages | AP01 | ||
Who are the officers of DB UNION PENSION TRUSTEE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ALLISON, Antony Roy | Director | Butternab Road HD4 7AZ Huddersfield 58 England | England | British | Retired Engineer | 120094920002 | ||||
BLACKER, David | Director | Westcroft Honley HD9 6JP Holmfirth 74 Yorkshire | England | British | Director | 135283330001 | ||||
GODDING, Elliot | Director | Park Road Crosland Moor HD4 5DD Huddersfield Park Works West Yorkshire England | England | British | Solicitor | 243325860001 | ||||
MCCALLUM, Angela Jane | Director | Redwood Crescent East Kilbride G74 5PA Glasgow 3rd Floor, Orbital House Scotland | United Kingdom | British | Director | 208691800001 | ||||
STEPHENSON, Ian | Director | Park Road HD4 5DD Huddersfield Park Works West Yorkshire United Kingdom | United Kingdom | British | Group Financial Controller | 170937240001 | ||||
D.W. COMPANY SERVICES LIMITED | Secretary | Floor Saltire Court 20 Castle Terrace EH1 2EN Edinburgh 4th Lothian Scotland | 128185710001 | |||||||
ARMITT, David | Director | Park Road Lockwood HD4 5DD Huddersfield Park Works West Yorkshire England | Scotland | British | Director | 106597130003 | ||||
BENNETT, Richard Alan | Director | Headwall Green Golcar HD7 4LE Huddersfield 5 West Yorkshire | England | British | Director | 135008630002 | ||||
BOTTERILL, Steven | Director | 54 Maplin Avenue HD3 3GP Huddersfield West Yorkshire | England | British | Director | 124354450001 | ||||
DOYLE, Zillah Frances Kenyon | Director | Park Road Lock Wood HD4 5DD Huddersfield Park Works West Yorkshire England | England | British | Ceo | 180556480001 | ||||
DOYLE, Zillah Frances Kenyon | Director | 12 Farmhouse Court Crosland Hill Road HD4 5PH Huddersfield West Yorkshire | England | British | Director | 120118180001 | ||||
LAWRIE, Colin Thomas | Director | Hoggan Way EH20 9DG Loanhead 6 Midlothian Scotland | Scotland | British | Solicitor | 141531780001 | ||||
MCCOLL, James Allan | Director | Rocabella Avenue Princesse Grace Monaco Mc98000 | Monaco | British | Director | 62650060013 | ||||
ORWIN, Helena Charlotte Emma | Director | Park Road Lockwood HD4 5DD Huddersfield Park Works England | England | British | Solicitor | 211656450001 | ||||
D.W. COMPANY SERVICES LIMITED | Director | Floor Saltire Court 20 Castle Terrace EH1 2EN Edinburgh 4th Lothian Scotland | 133643650001 | |||||||
D.W. DIRECTOR 1 LIMITED | Director | Floor Saltire Court 20 Castle Terrace EH1 2EN Edinburgh 4th Lothian Scotland | 128185720001 |
Who are the persons with significant control of DB UNION PENSION TRUSTEE LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
David Brown Systems Uk Limited | Apr 06, 2016 | St. Vincent Street G2 5RG Glasgow 310 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