UKBizDB.co.uk

DB UNION PENSION TRUSTEE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Db Union Pension Trustee Limited. The company was founded 16 years ago and was given the registration number SC343362. The firm's registered office is in GLASGOW. You can find them at 310 St. Vincent Street, , Glasgow, . This company's SIC code is 65300 - Pension funding.

Company Information

Name:DB UNION PENSION TRUSTEE LIMITED
Company Number:SC343362
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 2008
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 65300 - Pension funding

Office Address & Contact

Registered Address:310 St. Vincent Street, Glasgow, Scotland, G2 5RG
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
58, Butternab Road, Huddersfield, England, HD4 7AZ

Director09 November 2020Active
74, Westcroft, Honley, Holmfirth, HD9 6JP

Director14 November 2008Active
Park Works, Park Road, Crosland Moor, Huddersfield, England, HD4 5DD

Director18 January 2018Active
3rd Floor, Orbital House, Redwood Crescent, East Kilbride, Glasgow, Scotland, G74 5PA

Director15 July 2019Active
Park Works, Park Road, Huddersfield, United Kingdom, HD4 5DD

Director17 July 2012Active
4th, Floor, Saltire Court 20 Castle Terrace, Edinburgh, Scotland, EH1 2EN

Corporate Secretary23 May 2008Active
Park Works, Park Road, Lockwood, Huddersfield, England, HD4 5DD

Director27 May 2011Active
5, Headwall Green, Golcar, Huddersfield, HD7 4LE

Director14 November 2008Active
54 Maplin Avenue, Huddersfield, HD3 3GP

Director14 November 2008Active
4th, Floor, Saltire Court 20 Castle Terrace, Edinburgh, Scotland, EH1 2EN

Director30 September 2008Active
Park Works, Park Road, Lock Wood, Huddersfield, England, HD4 5DD

Director21 April 2014Active
12 Farmhouse Court, Crosland Hill Road, Huddersfield, HD4 5PH

Director14 November 2008Active
6, Hoggan Way, Loanhead, Scotland, EH20 9DG

Director30 September 2008Active
Rocabella, Avenue Princesse Grace, Monaco,

Director24 October 2008Active
Park Works, Park Road, Lockwood, Huddersfield, England, HD4 5DD

Director20 July 2016Active
4th, Floor, Saltire Court 20 Castle Terrace, Edinburgh, Scotland, EH1 2EN

Corporate Director23 May 2008Active

People with Significant Control

David Brown Systems Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:310, St. Vincent Street, Glasgow, Scotland, G2 5RG
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Accounts

Accounts with accounts type dormant.

Download
2023-05-24Address

Change registered office address company with date old address new address.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type dormant.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-02Accounts

Accounts with accounts type dormant.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2020-11-16Officers

Appoint person director company with name date.

Download
2020-09-16Persons with significant control

Change to a person with significant control.

Download
2020-09-14Accounts

Accounts with accounts type dormant.

Download
2020-09-03Address

Change registered office address company with date old address new address.

Download
2020-08-21Officers

Termination director company with name termination date.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2020-01-27Address

Change registered office address company with date old address new address.

Download
2019-10-26Accounts

Accounts with accounts type dormant.

Download
2019-07-16Officers

Appoint person director company with name date.

Download
2019-06-05Confirmation statement

Confirmation statement with no updates.

Download
2018-11-16Persons with significant control

Change to a person with significant control.

Download
2018-09-19Address

Change registered office address company with date old address new address.

Download
2018-08-14Accounts

Accounts with accounts type dormant.

Download
2018-06-20Officers

Termination director company with name termination date.

Download
2018-06-06Confirmation statement

Confirmation statement with no updates.

Download
2018-02-19Officers

Appoint person director company with name date.

Download
2018-02-19Officers

Termination director company with name termination date.

Download
2017-10-13Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.