UKBizDB.co.uk

SCOTTISH WIDOWS PENSION TRUSTEES LIMITED

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

This company is commonly known as Scottish Widows Pension Trustees Limited. The company was founded 14 years ago and was given the registration number SC370522. The firm's registered office is in EDINBURGH. You can find them at 69 Morrison Street, , Edinburgh, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:SCOTTISH WIDOWS PENSION TRUSTEES LIMITED
Company Number:SC370522
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 2009
End of financial year:31 December 2021
Jurisdiction:Scotland
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:69 Morrison Street, Edinburgh, EH3 8YF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Gresham Street, London, United Kingdom, EC2V 7HN

Director09 October 2017Active
25, Gresham Street, London, United Kingdom, EC2V 7HN

Director22 January 2018Active
Trinity Road, Halifax, England, HX1 2RG

Secretary03 April 2012Active
Lloyds Banking Group Plc, The Mound, Edinburgh, Scotland, EH1 1YZ

Secretary16 December 2010Active
C/O Retail Company Secretaries, Lloyds Banking Group, Trinity Road, Halifax, United Kingdom, HX1 2RG

Secretary01 December 2011Active
25, Gresham Street, London, United Kingdom, EC2V 7HN

Corporate Secretary24 April 2018Active
69, Morrison Street, Edinburgh, Scotland, EH12 8RA

Director16 December 2010Active
69, Morrison Street, Edinburgh, EH3 8YF

Director23 December 2009Active
Lloyds Banking Group, 69 Morrison Street, Edinburgh, Great Britain, EH3 8YF

Director01 October 2014Active
25, Gresham Street, London, United Kingdom, EC2V 7HN

Director28 March 2013Active
69, Morrison Street, Edinburgh, United Kingdom, EH3 8YF

Director13 December 2011Active
Insurance Company Secretariat, Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, EH3 8YF

Director16 December 2010Active
69, Morrison Street, Edinburgh, Scotland, EH12 8RA

Director16 December 2010Active
Insurance Company Secretariat, Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, EH3 8YF

Director16 December 2010Active
69, Morrison Street, Edinburgh, Scotland, EH12 8RA

Director16 December 2010Active
Scottish Widows, Dalkeith Road, Edinburgh, United Kingdom, EH16 5XA

Director03 May 2016Active
69, Morrison Street, Edinburgh, Scotland, EH12 8RA

Director16 December 2010Active
Lloyds Banking Group, Finance House, Orchard Brae, Edinburgh, Scotland, EH4 1PF

Director03 April 2012Active
Insurance Company Secretariat, Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, EH3 8YF

Director01 October 2015Active
Fifth Floor, 100 Wood Street, London, United Kingdom, EC2V 7EX

Corporate Director21 December 2015Active

People with Significant Control

Lloyds Bank Plc
Notified on:19 June 2018
Status:Active
Country of residence:United Kingdom
Address:25, Gresham Street, London, United Kingdom, EC2V 7HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Scottish Widows Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:25, Gresham Street, London, United Kingdom, EC2V 7HN
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 (7 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
2023-12-25Gazette

Gazette dissolved liquidation.

Download
2023-09-25Insolvency

Liquidation voluntary members return of final meeting scotland.

Download
2023-02-07Address

Move registers to sail company with new address.

Download
2023-02-07Address

Change sail address company with new address.

Download
2023-02-02Address

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

Download
2023-01-31Resolution

Resolution.

Download
2023-01-20Officers

Termination secretary company with name termination date.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-07-18Accounts

Accounts with accounts type dormant.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Accounts with accounts type dormant.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Accounts

Accounts with accounts type dormant.

Download
2020-01-10Officers

Change person director company with change date.

Download
2019-12-18Confirmation statement

Confirmation statement with updates.

Download
2019-08-21Accounts

Accounts with accounts type dormant.

Download
2019-05-07Officers

Termination director company with name termination date.

Download
2019-05-07Officers

Termination director company with name termination date.

Download
2019-05-07Officers

Termination director company with name termination date.

Download
2019-05-07Officers

Termination director company with name termination date.

Download
2019-01-21Resolution

Resolution.

Download
2019-01-21Change of constitution

Statement of companys objects.

Download
2019-01-15Officers

Change person director company with change date.

Download
2018-12-19Confirmation statement

Confirmation statement with updates.

Download
2018-12-11Officers

Appoint corporate secretary company with name date.

Download

Copyright © 2024. All rights reserved.