UKBizDB.co.uk

VIRGIN MONEY RETIREMENT SAVINGS PLAN TRUSTEE LIMITED

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

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.

Company Information

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:
  • 66290 - Other activities auxiliary to insurance and pension funding

Office Address & Contact

Registered Address:30 St Vincent Place, Glasgow, G1 2HL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
177, Bothwell Street, Glasgow, United Kingdom, G2 7ER

Secretary06 January 2021Active
177, Bothwell Street, Glasgow, United Kingdom, G2 7ER

Director03 December 2020Active
177, Bothwell Street, Glasgow, United Kingdom, G2 7ER

Director01 January 2022Active
177, Bothwell Street, Glasgow, United Kingdom, G2 7ER

Director01 January 2022Active
177, Bothwell Street, Glasgow, United Kingdom, G2 7ER

Director11 December 2019Active
177, Bothwell Street, Glasgow, United Kingdom, G2 7ER

Director30 November 2011Active
177, Bothwell Street, Glasgow, United Kingdom, G2 7ER

Director01 March 2022Active
177, Bothwell Street, Glasgow, United Kingdom, G2 7ER

Director15 September 2021Active
177, Bothwell Street, Glasgow, United Kingdom, G2 7ER

Director05 November 2014Active
Five Kings Place, 1 Queen Street Place, London, United Kingdom, EC4R 1QS

Corporate Director03 December 2020Active
30 St Vincent Place, Glasgow, G1 2HL

Secretary07 December 2010Active
33, Gracechurch Street, London, United Kingdom, EC3V 0BT

Secretary23 November 2004Active
15 Lynton Avenue, Giffnock, Glasgow, G46 7JP

Secretary05 November 2003Active
30 St Vincent Place, Glasgow, G1 2HL

Secretary16 September 2008Active
44, Deanston Gardens, Doune, FK16 6AZ

Secretary23 November 2004Active
Flat 4, 18-30 Clerkenwell Road, London, EC1M 5PQ

Secretary18 June 2004Active
40, St Vincent Place, Glasgow, United Kingdom, G1 2HL

Secretary13 September 2018Active
Elwick House 3 Manor Court, Main Street, Little Ouseburn, YO26 9TB

Director02 November 2004Active
88, Wood Street, London, United Kingdom, EC2V 7QQ

Director22 June 2007Active
30 St Vincent Place, Glasgow, G1 2HL

Director24 August 2004Active
22 Dumgoyne Drive, Bearsden, Glasgow, G61 3AP

Director15 November 2005Active
30 St Vincent Place, Glasgow, G1 2HL

Director10 February 2016Active
30 St Vincent Place, Glasgow, G1 2HL

Director19 December 2017Active
30, St Vincent Place, Glasgow, United Kingdom, G1 2HL

Director11 December 2019Active
33, Gracechurch Street, London, United Kingdom, EC3V 0BT

Director05 November 2003Active
30, St Vincent Place, Glasgow, United Kingdom, G1 2HL

Director11 December 2019Active
Suite Flat 12 Aberdeen Court, Aberdeen Park, London, N5 2BH

Director31 August 2006Active
30 St Vincent Place, Glasgow, G1 2HL

Director28 June 2012Active
39 Vicarage Road, East Sheen, London, SW14 8RZ

Director24 August 2004Active
9 Birch Mews, Oaklands Manor Adel, Leeds, LS16 0NX

Director05 November 2003Active
19 Riverside Road, Newlands, Glasgow, G43 2EG

Director05 November 2003Active
35 Holmefield Close, Brayton, Selby, YO8 9LR

Director13 October 2004Active
88, Wood Street, London, United Kingdom, EC2V 7QQ

Director15 November 2005Active
115, Kings Road, Kingston Upon Thames, United Kingdom, KT2 5JD

Director10 September 2009Active
88, Wood Street, London, United Kingdom, EC2V 7QQ

Director29 May 2007Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-25Officers

Change person director company with change date.

Download
2023-10-25Officers

Change person director company with change date.

Download
2023-10-25Officers

Change person secretary company with change date.

Download
2023-10-25Officers

Change person director company with change date.

Download
2023-10-25Officers

Change person director company with change date.

Download
2023-10-25Officers

Change person director company with change date.

Download
2023-10-25Officers

Change person director company with change date.

Download
2023-10-25Officers

Change person director company with change date.

Download
2023-10-25Officers

Change person director company with change date.

Download
2023-10-11Address

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

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2023-04-20Address

Move registers to registered office company with new address.

Download
2023-04-19Accounts

Accounts with accounts type dormant.

Download
2023-02-16Officers

Change person director company with change date.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Accounts

Accounts with accounts type dormant.

Download
2022-03-15Officers

Appoint person director company with name date.

Download
2022-03-14Officers

Change person director company with change date.

Download
2022-03-14Officers

Termination director company with name termination date.

Download
2022-01-19Officers

Termination director company with name termination date.

Download
2022-01-19Officers

Termination director company with name termination date.

Download
2022-01-19Officers

Termination director company with name termination date.

Download
2022-01-19Officers

Appoint person director company with name date.

Download
2022-01-19Officers

Appoint person director company with name date.

Download
2021-10-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.