SCOTMID PENSION TRUSTEE LIMITED
Overview
| Company Name | SCOTMID PENSION TRUSTEE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC418616 |
| 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 SCOTMID PENSION TRUSTEE LIMITED?
- Pension funding (65300) / Financial and insurance activities
Where is SCOTMID PENSION TRUSTEE LIMITED located?
| Registered Office Address | Hillwood House 2 Harvest Drive Newbridge EH28 8QJ Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SCOTMID PENSION TRUSTEE LIMITED?
| Company Name | From | Until |
|---|---|---|
| DUNWILCO (1745) LIMITED | Mar 05, 2012 | Mar 05, 2012 |
What are the latest accounts for SCOTMID PENSION TRUSTEE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 31, 2026 |
| Next Accounts Due On | Oct 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 25, 2025 |
What is the status of the latest confirmation statement for SCOTMID PENSION TRUSTEE LIMITED?
| Last Confirmation Statement Made Up To | Jun 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 01, 2025 |
| Overdue | No |
What are the latest filings for SCOTMID PENSION TRUSTEE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Margaret Anne Clark as a director on Nov 21, 2025 | 1 pages | TM01 | ||
Termination of appointment of David Paterson as a director on Nov 21, 2025 | 1 pages | TM01 | ||
Termination of appointment of James Alexander Hendrie as a director on Nov 21, 2025 | 1 pages | TM01 | ||
Termination of appointment of John Chapman Dalley as a director on Nov 21, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jun 01, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr John Chapman Dalley as a director on Nov 20, 2024 | 2 pages | AP01 | ||
Termination of appointment of Adrian Lorimer as a director on Nov 20, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Jan 25, 2025 | 27 pages | AA | ||
Notification of Scottish Midland Co-Operative Society Limited as a person with significant control on Aug 29, 2024 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on Aug 29, 2024 | 2 pages | PSC09 | ||
Appointment of Margaret Anne Clark as a director on Aug 15, 2024 | 2 pages | AP01 | ||
Termination of appointment of John Ross Brodie as a director on Aug 14, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jun 01, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jan 27, 2024 | 27 pages | AA | ||
Appointment of Mr Michael Edward Ross as a director on May 02, 2024 | 2 pages | AP01 | ||
Termination of appointment of James Watson as a director on May 01, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Mar 03, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jan 28, 2023 | 27 pages | AA | ||
Appointment of Mr Edward George Thorn as a director on Apr 27, 2023 | 2 pages | AP01 | ||
Termination of appointment of Henry Patrick Fleming Cairney as a director on Apr 26, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Mar 03, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jan 29, 2022 | 11 pages | AA | ||
Confirmation statement made on Mar 03, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jan 30, 2021 | 11 pages | AA | ||
Director's details changed for Mr David Paterson on Jun 30, 2021 | 2 pages | CH01 | ||
Who are the officers of SCOTMID PENSION TRUSTEE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ROBERTSON, Gavin | Secretary | 2 Harvest Drive Newbridge EH28 8QJ Edinburgh Hillwood House | 232157380001 | |||||||||||
| ROSS, Michael Edward | Director | 2 Harvest Drive Newbridge EH28 8QJ Edinburgh Hillwood House | Scotland | British | 79104940001 | |||||||||
| THORN, Edward George | Director | 2 Harvest Drive Newbridge EH28 8QJ Edinburgh Hillwood House | Scotland | British | 151366300001 | |||||||||
| DALLEY, John Chapman | Secretary | Strathearn Road EH39 5BZ North Berwick Crichton Cottage Scotland | British | 167609960001 | ||||||||||
| MACGILLIVRAY, Shirley Margaret | Secretary | West Holmes Road EH52 5NH Broxburn 23 West Lothian Scotland | British | 168473220001 | ||||||||||
| D.W. COMPANY SERVICES LIMITED | Secretary | 20 Castle Terrace EH1 2EN Edinburgh 4th Floor, Saltire Court Lothian Scotland |
| 613080003 | ||||||||||
| BRODIE, John Ross | Director | 2 Harvest Drive Newbridge EH28 8QJ Edinburgh Hillwood House | Scotland | British | 91369050001 | |||||||||
| CAIRNEY, Henry Patrick Fleming | Director | 2 Harvest Drive Newbridge EH28 8QJ Edinburgh Hillwood House | Scotland | British | 74784190001 | |||||||||
| CLARK, Margaret Anne | Director | 2 Harvest Drive Newbridge EH28 8QJ Edinburgh Hillwood House | Scotland | British | 326225790001 | |||||||||
| DALLEY, John Chapman | Director | 2 Harvest Drive Newbridge EH28 8QJ Edinburgh Hillwood House | Scotland | British | 68631180003 | |||||||||
| HENDRIE, James Alexander | Director | 2 Harvest Drive Newbridge EH28 8QJ Edinburgh Hillwood House | Scotland | British | 267984960001 | |||||||||
| JAMIESON, Douglas Craik | Director | Ryehill Place EH6 8EP Edinburgh 8 Scotland | Scotland | British | 167768730001 | |||||||||
| LORIMER, Adrian | Director | 2 Harvest Drive Newbridge EH28 8QJ Edinburgh Hillwood House | Scotland | British | 232137580002 | |||||||||
| MURPHY, Frank | Director | Allan Park Drive EH14 1LW Edinburgh 27 Scotland | Scotland | British | 167769080001 | |||||||||
| PATERSON, David | Director | 2 Harvest Drive Newbridge EH28 8QJ Edinburgh Hillwood House | Scotland | British | 167768940002 | |||||||||
| POLSON, Michael Buchanan | Director | 20 Castle Terrace EH1 2EN Edinburgh Dundas & Wilson Cs Llp, Saltire Court Lothian Scotland | Scotland | British | 141531880001 | |||||||||
| SMALLMAN, Hollis | Director | Allan Park EH29 9HA Kirkliston 39 Scotland | Scotland | British | 106006380001 | |||||||||
| WATSON, James | Director | 2 Harvest Drive Newbridge EH28 8QJ Edinburgh Hillwood House | Scotland | British | 41212760001 | |||||||||
| D.W. COMPANY SERVICES LIMITED | Director | 20 Castle Terrace EH1 2EN Edinburgh 4th Floor, Saltire Court Lothian Scotland |
| 613080003 | ||||||||||
| D.W. DIRECTOR 1 LIMITED | Director | 20 Castle Terrace EH1 2EN Edinburgh 4th Floor, Saltire Court Lothian Scotland |
| 167251580001 |
Who are the persons with significant control of SCOTMID PENSION TRUSTEE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Scottish Midland Co-Operative Society Limited | Aug 29, 2024 | 2 Harvest Drive EH28 8QJ Newbridge Hillwood House Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for SCOTMID PENSION TRUSTEE LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 05, 2017 | Aug 29, 2024 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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