UKBizDB.co.uk

RAILWAY PENSIONS (PE) CALEDONIA LIMITED

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

This company is commonly known as Railway Pensions (pe) Caledonia Limited. The company was founded 15 years ago and was given the registration number SC351612. The firm's registered office is in ABERDEEN. You can find them at 13 Queens Road, , Aberdeen, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:RAILWAY PENSIONS (PE) CALEDONIA LIMITED
Company Number:SC351612
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 2008
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:13 Queens Road, Aberdeen, United Kingdom, AB15 4YL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, Queens Road, Aberdeen, United Kingdom, AB15 4YL

Director02 February 2024Active
100, Liverpool Street, London, United Kingdom, EC2M 2AT

Corporate Director26 May 2022Active
151, St. Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Secretary20 November 2008Active
13, Queens Road, Aberdeen, United Kingdom, AB15 4YL

Director18 February 2020Active
13, Queens Road, Aberdeen, United Kingdom, AB15 4YL

Director15 June 2015Active
13, Queens Road, Aberdeen, United Kingdom, AB15 4YL

Director30 April 2015Active
Quartermile One, 15 Lauriston Place, Edinburgh, EH3 9EP

Director02 December 2008Active
13, Queens Road, Aberdeen, United Kingdom, AB15 4YL

Director02 December 2008Active
Quartermile One, 15 Lauriston Place, Edinburgh, EH3 9EP

Director02 December 2008Active
25 Stradbroke Grove, Buckhurst Hill, IG9 5PD

Director02 December 2008Active
13, Queens Road, Aberdeen, United Kingdom, AB15 4YL

Director30 April 2015Active
2nd, Floor, Camomile Court 23 Camomile Street, London, United Kingdom, EC3A 7LL

Director02 July 2010Active
45, Kennedy Drive, Airdrie, ML6 9AW

Director20 November 2008Active
151, St. Vincent Street, Glasgow, G2 5NJ

Director20 November 2008Active
151, St. Vincent Street, Glasgow, G2 5NJ

Director20 November 2008Active
Quartermile One, 15 Lauriston Place, Edinburgh, EH3 9EP

Director02 July 2010Active

People with Significant Control

Railpen Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:100, Liverpool Street, London, United Kingdom, EC2M 2AT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-02-07Officers

Termination director company with name termination date.

Download
2024-02-07Officers

Appoint person director company with name date.

Download
2023-11-22Confirmation statement

Confirmation statement with no updates.

Download
2023-11-16Accounts

Accounts with accounts type group.

Download
2022-12-30Accounts

Accounts with accounts type group.

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Officers

Termination director company with name termination date.

Download
2022-05-27Officers

Appoint corporate director company with name date.

Download
2021-11-19Confirmation statement

Confirmation statement with updates.

Download
2021-10-21Accounts

Accounts with accounts type group.

Download
2021-09-27Persons with significant control

Change to a person with significant control.

Download
2021-06-22Officers

Termination director company with name termination date.

Download
2021-01-29Officers

Change person director company with change date.

Download
2021-01-29Persons with significant control

Change to a person with significant control.

Download
2020-11-19Confirmation statement

Confirmation statement with no updates.

Download
2020-07-27Accounts

Accounts with accounts type group.

Download
2020-02-18Officers

Appoint person director company with name date.

Download
2020-02-14Officers

Termination director company with name termination date.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-07-16Accounts

Accounts with accounts type group.

Download
2018-11-20Confirmation statement

Confirmation statement with no updates.

Download
2018-06-05Accounts

Accounts with accounts type group.

Download
2018-01-04Officers

Termination director company with name termination date.

Download
2017-12-06Address

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

Download
2017-11-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.