This company is commonly known as Virgin Money Retirement Savings Plan Trustee Limited. The company was founded 20 years ago and was given the registration number SC258780. The firm's registered office is in . You can find them at 30 St Vincent Place, Glasgow, , . This company's SIC code is 66290 - Other activities auxiliary to insurance and pension funding.
Name | : | VIRGIN MONEY RETIREMENT SAVINGS PLAN TRUSTEE LIMITED |
---|---|---|
Company Number | : | SC258780 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 November 2003 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 30 St Vincent Place, Glasgow, G1 2HL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
177, Bothwell Street, Glasgow, United Kingdom, G2 7ER | Secretary | 06 January 2021 | Active |
177, Bothwell Street, Glasgow, United Kingdom, G2 7ER | Director | 03 December 2020 | Active |
177, Bothwell Street, Glasgow, United Kingdom, G2 7ER | Director | 01 January 2022 | Active |
177, Bothwell Street, Glasgow, United Kingdom, G2 7ER | Director | 01 January 2022 | Active |
177, Bothwell Street, Glasgow, United Kingdom, G2 7ER | Director | 11 December 2019 | Active |
177, Bothwell Street, Glasgow, United Kingdom, G2 7ER | Director | 30 November 2011 | Active |
177, Bothwell Street, Glasgow, United Kingdom, G2 7ER | Director | 01 March 2022 | Active |
177, Bothwell Street, Glasgow, United Kingdom, G2 7ER | Director | 15 September 2021 | Active |
177, Bothwell Street, Glasgow, United Kingdom, G2 7ER | Director | 05 November 2014 | Active |
Five Kings Place, 1 Queen Street Place, London, United Kingdom, EC4R 1QS | Corporate Director | 03 December 2020 | Active |
30 St Vincent Place, Glasgow, G1 2HL | Secretary | 07 December 2010 | Active |
33, Gracechurch Street, London, United Kingdom, EC3V 0BT | Secretary | 23 November 2004 | Active |
15 Lynton Avenue, Giffnock, Glasgow, G46 7JP | Secretary | 05 November 2003 | Active |
30 St Vincent Place, Glasgow, G1 2HL | Secretary | 16 September 2008 | Active |
44, Deanston Gardens, Doune, FK16 6AZ | Secretary | 23 November 2004 | Active |
Flat 4, 18-30 Clerkenwell Road, London, EC1M 5PQ | Secretary | 18 June 2004 | Active |
40, St Vincent Place, Glasgow, United Kingdom, G1 2HL | Secretary | 13 September 2018 | Active |
Elwick House 3 Manor Court, Main Street, Little Ouseburn, YO26 9TB | Director | 02 November 2004 | Active |
88, Wood Street, London, United Kingdom, EC2V 7QQ | Director | 22 June 2007 | Active |
30 St Vincent Place, Glasgow, G1 2HL | Director | 24 August 2004 | Active |
22 Dumgoyne Drive, Bearsden, Glasgow, G61 3AP | Director | 15 November 2005 | Active |
30 St Vincent Place, Glasgow, G1 2HL | Director | 10 February 2016 | Active |
30 St Vincent Place, Glasgow, G1 2HL | Director | 19 December 2017 | Active |
30, St Vincent Place, Glasgow, United Kingdom, G1 2HL | Director | 11 December 2019 | Active |
33, Gracechurch Street, London, United Kingdom, EC3V 0BT | Director | 05 November 2003 | Active |
30, St Vincent Place, Glasgow, United Kingdom, G1 2HL | Director | 11 December 2019 | Active |
Suite Flat 12 Aberdeen Court, Aberdeen Park, London, N5 2BH | Director | 31 August 2006 | Active |
30 St Vincent Place, Glasgow, G1 2HL | Director | 28 June 2012 | Active |
39 Vicarage Road, East Sheen, London, SW14 8RZ | Director | 24 August 2004 | Active |
9 Birch Mews, Oaklands Manor Adel, Leeds, LS16 0NX | Director | 05 November 2003 | Active |
19 Riverside Road, Newlands, Glasgow, G43 2EG | Director | 05 November 2003 | Active |
35 Holmefield Close, Brayton, Selby, YO8 9LR | Director | 13 October 2004 | Active |
88, Wood Street, London, United Kingdom, EC2V 7QQ | Director | 15 November 2005 | Active |
115, Kings Road, Kingston Upon Thames, United Kingdom, KT2 5JD | Director | 10 September 2009 | Active |
88, Wood Street, London, United Kingdom, EC2V 7QQ | Director | 29 May 2007 | Active |
Virgin Money Uk Plc | ||
Notified on | : | 31 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Jubilee House, Gosforth, Newcastle-Upon-Tyne, United Kingdom, NE3 4PL |
Nature of control | : |
|
Clydesdale Bank Plc | ||
Notified on | : | 26 August 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 30, St Vincent Place, Glasgow, United Kingdom, G1 2HL |
Nature of control | : |
|
Cyb Investments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 20, Merrion Way, Leeds, United Kingdom, LS2 8NZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-25 | Officers | Change person director company with change date. | Download |
2023-10-25 | Officers | Change person director company with change date. | Download |
2023-10-25 | Officers | Change person secretary company with change date. | Download |
2023-10-25 | Officers | Change person director company with change date. | Download |
2023-10-25 | Officers | Change person director company with change date. | Download |
2023-10-25 | Officers | Change person director company with change date. | Download |
2023-10-25 | Officers | Change person director company with change date. | Download |
2023-10-25 | Officers | Change person director company with change date. | Download |
2023-10-25 | Officers | Change person director company with change date. | Download |
2023-10-11 | Address | Change registered office address company with date old address new address. | Download |
2023-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-20 | Address | Move registers to registered office company with new address. | Download |
2023-04-19 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-16 | Officers | Change person director company with change date. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-12 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-15 | Officers | Appoint person director company with name date. | Download |
2022-03-14 | Officers | Change person director company with change date. | Download |
2022-03-14 | Officers | Termination director company with name termination date. | Download |
2022-01-19 | Officers | Termination director company with name termination date. | Download |
2022-01-19 | Officers | Termination director company with name termination date. | Download |
2022-01-19 | Officers | Termination director company with name termination date. | Download |
2022-01-19 | Officers | Appoint person director company with name date. | Download |
2022-01-19 | Officers | Appoint person director company with name date. | Download |
2021-10-07 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.