UKBizDB.co.uk

DUNDAS & WILSON STAFF PENSION TRUSTEE LIMITED

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

This company is commonly known as Dundas & Wilson Staff Pension Trustee Limited. The company was founded 16 years ago and was given the registration number SC328564. The firm's registered office is in EDINBURGH. You can find them at 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, Lothian. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DUNDAS & WILSON STAFF PENSION TRUSTEE LIMITED
Company Number:SC328564
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 2007
End of financial year:30 April 2023
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, Lothian, EH1 2EN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom, EH1 2EN

Director01 August 2012Active
191, West George Street, Glasgow, United Kingdom, G2 2LD

Director01 August 2012Active
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Corporate Secretary31 July 2007Active
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF

Corporate Secretary07 November 2022Active
Dundas & Wilson Cs Llp, Saltire Court, 20 Castle Terrace, Edinburgh, Scotland, EH1 2EN

Director31 July 2007Active
Dundas & Wilson Cs Llp, Saltire Court, 20 Castle Terrace, Edinburgh, Scotland, EH1 2EN

Director19 August 2009Active
Dundas & Wilson Cs Llp, Saltire Court, 20 Castle Terrace, Edinburgh, Scotland, EH1 2EN

Director31 July 2007Active
Old Court, Artarman Road, Rhu, Helensburgh, G84 8LQ

Director31 July 2007Active
Dundas & Wilson Llp, Northwest Wing, Bush House, Aldwych, London, United Kingdom, WC2B 4EZ

Director12 January 2012Active
191, West George Street, Glasgow, United Kingdom, G2 2LD

Director01 August 2012Active

People with Significant Control

Dundas & Wilson Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Cannon Place, 78 Cannon Street, London, England, EC4N 6AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dundas & Wilson Cs Llp
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Saltire Court, 20 Castle Terrace, Edinburgh, Scotland, EH1 2EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Accounts

Accounts with accounts type dormant.

Download
2023-08-11Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Accounts

Accounts with accounts type dormant.

Download
2022-11-18Officers

Termination secretary company with name termination date.

Download
2022-11-11Officers

Termination secretary company with name termination date.

Download
2022-11-11Officers

Appoint corporate secretary company with name date.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-01-24Accounts

Accounts with accounts type dormant.

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2021-02-12Accounts

Accounts with accounts type dormant.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2020-01-27Accounts

Accounts with accounts type dormant.

Download
2020-01-13Officers

Change person director company with change date.

Download
2019-08-09Confirmation statement

Confirmation statement with updates.

Download
2019-05-03Officers

Termination director company with name termination date.

Download
2018-11-28Accounts

Accounts with accounts type dormant.

Download
2018-08-01Confirmation statement

Confirmation statement with updates.

Download
2018-01-03Accounts

Accounts with accounts type dormant.

Download
2017-11-14Officers

Change person director company with change date.

Download
2017-08-01Confirmation statement

Confirmation statement with updates.

Download
2017-01-20Accounts

Accounts with accounts type dormant.

Download
2016-08-04Confirmation statement

Confirmation statement with updates.

Download
2016-01-20Accounts

Accounts with accounts type dormant.

Download
2015-08-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-06Officers

Change corporate secretary company with change date.

Download

Copyright © 2024. All rights reserved.