LOW & BONAR PENSION TRUSTEES LIMITED
Company number SC059614
- Company Overview for LOW & BONAR PENSION TRUSTEES LIMITED (SC059614)
- Filing history for LOW & BONAR PENSION TRUSTEES LIMITED (SC059614)
- People for LOW & BONAR PENSION TRUSTEES LIMITED (SC059614)
- Registers for LOW & BONAR PENSION TRUSTEES LIMITED (SC059614)
- More for LOW & BONAR PENSION TRUSTEES LIMITED (SC059614)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Jun 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
27 Mar 2024 | CS01 | Confirmation statement made on 22 March 2024 with no updates | |
18 Dec 2023 | AP01 | Appointment of Mr Gary Lasham as a director on 23 November 2023 | |
18 Dec 2023 | TM01 | Termination of appointment of Nancy Smith as a director on 23 November 2023 | |
13 Jun 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
30 Mar 2023 | CS01 | Confirmation statement made on 22 March 2023 with no updates | |
18 May 2022 | TM01 | Termination of appointment of Peter Last as a director on 5 April 2022 | |
04 May 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
25 Mar 2022 | CH02 | Director's details changed for Bestrustees Limited on 25 March 2022 | |
25 Mar 2022 | CS01 | Confirmation statement made on 22 March 2022 with no updates | |
04 Feb 2022 | TM01 | Termination of appointment of Brian Charles Hill as a director on 31 December 2021 | |
07 Oct 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
28 Apr 2021 | CS01 | Confirmation statement made on 22 March 2021 with no updates | |
22 Apr 2021 | AD03 | Register(s) moved to registered inspection location C/O Harper Macleod Llp the Ca'd'oro 45 Gordon Street Glasgow G1 3PE | |
22 Apr 2021 | AD02 | Register inspection address has been changed to C/O Harper Macleod Llp the Ca'd'oro 45 Gordon Street Glasgow G1 3PE | |
06 Apr 2021 | TM01 | Termination of appointment of Stephen Paul Good as a director on 31 March 2021 | |
02 Mar 2021 | TM01 | Termination of appointment of the Law Debenture Pension Trust Corporation P.L.C. as a director on 1 January 2021 | |
02 Mar 2021 | AP02 | Appointment of Bestrustees Limited as a director on 1 January 2021 | |
14 Dec 2020 | AD01 | Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ to 65 Haymarket Terrace C/O Harper Macleod Llp, Citypoint Edinburgh EH12 5HD on 14 December 2020 | |
27 Nov 2020 | PSC05 | Change of details for Low & Bonar Plc as a person with significant control on 16 June 2020 | |
27 Nov 2020 | TM02 | Termination of appointment of Susannah Clare Waters as a secretary on 26 November 2020 | |
23 Jul 2020 | AA01 | Current accounting period extended from 30 November 2020 to 31 December 2020 | |
08 Jun 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
24 Mar 2020 | CS01 | Confirmation statement made on 22 March 2020 with no updates | |
04 Jun 2019 | AA | Accounts for a dormant company made up to 30 November 2018 |