SCOTTISH & NEWCASTLE PENSION PLAN TRUSTEE LIMITED
Company number SC183267
- Company Overview for SCOTTISH & NEWCASTLE PENSION PLAN TRUSTEE LIMITED (SC183267)
- Filing history for SCOTTISH & NEWCASTLE PENSION PLAN TRUSTEE LIMITED (SC183267)
- People for SCOTTISH & NEWCASTLE PENSION PLAN TRUSTEE LIMITED (SC183267)
- Charges for SCOTTISH & NEWCASTLE PENSION PLAN TRUSTEE LIMITED (SC183267)
- More for SCOTTISH & NEWCASTLE PENSION PLAN TRUSTEE LIMITED (SC183267)
| Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
|---|---|---|---|
| 27 Jan 2016 | AA | Total exemption full accounts made up to 30 April 2015 | |
| 26 Aug 2015 | MR01 | Registration of charge SC1832670001, created on 25 August 2015 | |
| 25 Mar 2015 | AR01 |
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
| 19 Feb 2015 | AP01 | Appointment of Mr Martin David Coles as a director on 26 January 2015 | |
| 17 Feb 2015 | AP01 | Appointment of Ms Jane Scott Brydon as a director on 1 January 2015 | |
| 23 Jan 2015 | AA | Total exemption full accounts made up to 30 April 2014 | |
| 31 Dec 2014 | TM01 | Termination of appointment of Anthony John Mcnulty as a director on 31 December 2014 | |
| 07 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
| 14 Oct 2014 | TM01 | Termination of appointment of George Gordon Maclean Izatt as a director on 20 August 2014 | |
| 01 Jul 2014 | AP01 | Appointment of Mrs Kelly Taylor Welsh as a director | |
| 25 Apr 2014 | TM01 | Termination of appointment of Colin Dingwall as a director | |
| 17 Feb 2014 | AR01 |
Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
|
|
| 17 Feb 2014 | CH01 | Director's details changed for Ms Anne Patricia Kershaw on 17 February 2014 | |
| 17 Feb 2014 | CH03 | Secretary's details changed for Janis Ireland on 17 February 2014 | |
| 17 Feb 2014 | CH01 | Director's details changed for Mr Colin Findlay Dingwall on 17 February 2014 | |
| 31 Jan 2014 | AA | Total exemption full accounts made up to 30 April 2013 | |
| 24 Oct 2013 | AP01 | Appointment of Ms Anne Patricia Kershaw as a director | |
| 24 Oct 2013 | TM01 | Termination of appointment of Christopher Holden as a director | |
| 31 Jul 2013 | AD01 | Registered office address changed from 2-4 Broadway Park South Gyle Edinburgh EH12 9JZ on 31 July 2013 | |
| 07 Mar 2013 | AR01 | Annual return made up to 17 February 2013 with full list of shareholders | |
| 07 Mar 2013 | CH01 | Director's details changed for Miss Lynn Christine Ruddick on 7 March 2013 | |
| 07 Mar 2013 | CH01 | Director's details changed for George Gordon Maclean Izatt on 7 March 2013 | |
| 07 Mar 2013 | CH01 | Director's details changed for Robin Paul Hoytema Van Konijnenburg on 7 March 2013 | |
| 22 Nov 2012 | AP01 | Appointment of Mrs Denise Margaret Mair as a director | |
| 16 Oct 2012 | AA | Total exemption full accounts made up to 30 April 2012 |