Advanced company searchLink opens in new window

YORKSHIRE AND CLYDESDALE BANK PENSION TRUSTEE LIMITED

Company number SC150005

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Feb 2022 CS01 Confirmation statement made on 6 February 2022 with no updates
15 Feb 2022 TM01 Termination of appointment of Daniel Moore as a director on 31 January 2022
12 Oct 2021 TM01 Termination of appointment of Sarah Jane Green as a director on 7 October 2021
20 Jul 2021 AP01 Appointment of Dr Helena Claire Mccormick as a director on 30 June 2021
06 Jul 2021 TM01 Termination of appointment of Simon Paul Wright as a director on 30 June 2021
25 May 2021 AA Accounts for a dormant company made up to 30 September 2020
02 Mar 2021 AP02 Appointment of Law Debenture Pension Trust Corporation Plc as a director on 14 October 2020
18 Feb 2021 CS01 Confirmation statement made on 6 February 2021 with no updates
15 Feb 2021 TM01 Termination of appointment of the Law Debenture Pension Trust Corporation P.L.C. as a director on 14 October 2020
27 Oct 2020 AP01 Appointment of Ms Sarah Jane Green as a director on 14 October 2020
27 Oct 2020 AP01 Appointment of Mr Inderpreet Singh Dhingra as a director on 14 October 2020
27 Oct 2020 TM01 Termination of appointment of Jeremy Mark Sillett as a director on 14 October 2020
19 Oct 2020 MA Memorandum and Articles of Association
19 Oct 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 May 2020 AA Accounts for a dormant company made up to 30 September 2019
19 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with updates
30 Jan 2020 PSC07 Cessation of Clydesdale Bank Plc as a person with significant control on 31 December 2019
30 Jan 2020 PSC02 Notification of Virgin Money Uk Plc as a person with significant control on 31 December 2019
20 Jan 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Aug 2019 TM01 Termination of appointment of Richard Lindsay Boor as a director on 5 August 2019
15 Apr 2019 AA Accounts for a dormant company made up to 30 September 2018
12 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with updates
07 Jan 2019 CH01 Director's details changed for Mr Gavin Henry Ellis on 11 December 2018
24 Dec 2018 TM01 Termination of appointment of Christopher Charles Holden as a director on 11 December 2018
24 Dec 2018 AP01 Appointment of Mr Gavin Henry Ellis as a director on 11 December 2018