UKBizDB.co.uk

THE SCOTTS COMPANY PENSION TRUSTEE LIMITED

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

This company is commonly known as The Scotts Company Pension Trustee Limited. The company was founded 5 years ago and was given the registration number 11728221. The firm's registered office is in LONDON. You can find them at C/o Trafalgar House Pensions Administration Limite Cheapside House, 134-147 Cheapside, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:THE SCOTTS COMPANY PENSION TRUSTEE LIMITED
Company Number:11728221
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 2018
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:C/o Trafalgar House Pensions Administration Limite Cheapside House, 134-147 Cheapside, London, United Kingdom, EC2V 6BJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Trafalgar House, Ascent 4, 2 Gladiator Way, Farnborough, England, GU14 6XN

Director16 January 2019Active
C/O Trafalgar House, Ascent 4, 2 Gladiator Way, Farnborough, England, GU14 6XN

Director16 January 2019Active
C/O Trafalgar House, Ascent 4, 2 Gladiator Way, Farnborough, England, GU14 6XN

Director08 July 2021Active
C/O Trafalgar House Pensions Administration Limite, Cheapside House, 134-147 Cheapside, London, United Kingdom, EC2V 6BJ

Director14 December 2018Active
C/O Trafalgar House, Ascent 4, 2 Gladiator Way, Farnborough, England, GU14 6XN

Director16 January 2019Active
C/O Trafalgar House Pensions Administration Limite, Cheapside House, 134-147 Cheapside, London, United Kingdom, EC2V 6BJ

Secretary14 December 2018Active
C/O Trafalgar House Pensions Administration Limite, Cheapside House, 134-147 Cheapside, London, United Kingdom, EC2V 6BJ

Director16 January 2019Active

People with Significant Control

Mr John Starling
Notified on:14 December 2018
Status:Active
Date of birth:October 1950
Nationality:British
Country of residence:United Kingdom
Address:C/O Trafalgar House Pensions Administration Limite, Cheapside House, London, United Kingdom, EC2V 6BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Smg Gardening (Uk) Ltd
Notified on:14 December 2018
Status:Active
Country of residence:United Kingdom
Address:5th Floor, 6 St Andrew Street, London, United Kingdom, EC4A 3AE
Nature of control:
  • 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Accounts

Accounts with accounts type dormant.

Download
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-03-03Accounts

Accounts with accounts type dormant.

Download
2022-12-19Confirmation statement

Confirmation statement with updates.

Download
2022-03-29Accounts

Accounts with accounts type dormant.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-07-15Address

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

Download
2021-07-15Officers

Appoint person director company with name date.

Download
2021-04-07Accounts

Accounts with accounts type dormant.

Download
2021-01-07Officers

Termination director company with name termination date.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-03-27Accounts

Accounts with accounts type dormant.

Download
2019-12-23Confirmation statement

Confirmation statement with updates.

Download
2019-08-12Officers

Termination secretary company with name termination date.

Download
2019-01-28Resolution

Resolution.

Download
2019-01-17Officers

Appoint person director company with name date.

Download
2019-01-16Accounts

Change account reference date company current shortened.

Download
2019-01-16Officers

Appoint person director company with name date.

Download
2019-01-16Officers

Appoint person director company with name date.

Download
2019-01-16Officers

Appoint person director company with name date.

Download
2019-01-16Capital

Capital allotment shares.

Download
2018-12-14Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.