DB UNION PENSION TRUSTEE LIMITED

3rd Floor, Orbital House Redwood Crescent 3rd Floor, Orbital House Redwood Crescent, Glasgow, G74 5PA, Scotland
StatusACTIVE
Company No.SC343362
CategoryPrivate Limited Company
Incorporated23 May 2008
Age16 years, 1 month, 12 days
JurisdictionScotland

SUMMARY

DB UNION PENSION TRUSTEE LIMITED is an active private limited company with number SC343362. It was incorporated 16 years, 1 month, 12 days ago, on 23 May 2008. The company address is 3rd Floor, Orbital House Redwood Crescent 3rd Floor, Orbital House Redwood Crescent, Glasgow, G74 5PA, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 23 May 2024

Action Date: 23 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2023

Action Date: 24 May 2023

Category: Address

Type: AD01

Change date: 2023-05-24

Old address: 310 st. Vincent Street Glasgow G2 5RG Scotland

New address: 3rd Floor, Orbital House Redwood Crescent East Kilbride Glasgow G74 5PA

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2023

Action Date: 23 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2022

Action Date: 23 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2021

Action Date: 23 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-23

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2020

Action Date: 09 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Antony Roy Allison

Appointment date: 2020-11-09

Documents

View document PDF

Change to a person with significant control

Date: 16 Sep 2020

Action Date: 04 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-09-04

Psc name: David Brown Systems Uk Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2020

Action Date: 03 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-03

Old address: Ground Floor East 120 Bothwell Street Glasgow G2 7JL Scotland

New address: 310 st. Vincent Street Glasgow G2 5RG

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2020

Action Date: 07 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Alan Bennett

Termination date: 2020-08-07

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2020

Action Date: 23 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jan 2020

Action Date: 27 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-27

Old address: Redwood House 5 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA Scotland

New address: Ground Floor East 120 Bothwell Street Glasgow G2 7JL

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2019

Action Date: 15 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Angela Jane Mccallum

Appointment date: 2019-07-15

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2019

Action Date: 23 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-23

Documents

View document PDF

Change to a person with significant control

Date: 16 Nov 2018

Action Date: 19 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-09-19

Psc name: David Brown Systems Uk Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2018

Action Date: 19 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-19

Old address: Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA Scotland

New address: Redwood House 5 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2018

Action Date: 30 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Armitt

Termination date: 2018-05-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2018

Action Date: 23 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-23

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2018

Action Date: 18 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Elliot Godding

Appointment date: 2018-01-18

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2018

Action Date: 27 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helena Charlotte Emma Orwin

Termination date: 2017-11-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2017

Action Date: 23 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2016

Action Date: 25 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-25

Old address: Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PR Scotland

New address: Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2016

Action Date: 24 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-24

Old address: 1 Redwood Crescent East Kilbride Lanarkshire G74 5PA

New address: Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PR

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2016

Action Date: 20 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Helena Charlotte Emma Orwin

Appointment date: 2016-07-20

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2016

Action Date: 15 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Allan Mccoll

Termination date: 2012-11-15

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2016

Action Date: 24 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zillah Frances Kenyon Doyle

Termination date: 2016-06-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2016

Action Date: 23 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2015

Action Date: 21 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Zillah Frances Kenyon Doyle

Appointment date: 2014-04-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2015

Action Date: 23 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2014

Action Date: 23 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-23

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2013

Action Date: 08 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-08

Officer name: Mr David Armitt

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2013

Action Date: 23 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Nov 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2012

Action Date: 22 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-22

Officer name: Alan Bennett

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2012

Action Date: 23 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-23

Documents

View document PDF

Appoint person director company with name

Date: 10 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Stephenson

Documents

View document PDF

Appoint person director company with name

Date: 26 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian Stephenson

Documents

View document PDF

Termination director company with name

Date: 19 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zillah Doyle

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2011

Action Date: 23 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-23

Documents

View document PDF

Termination director company with name

Date: 05 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Botterill

Documents

View document PDF

Appoint person director company with name

Date: 05 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Armitt

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2010

Action Date: 23 May 2009

Category: Annual-return

Type: AR01

Made up date: 2009-05-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2010

Action Date: 23 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-23

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2010

Action Date: 23 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-23

Officer name: David Blacker

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2010

Action Date: 23 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-23

Officer name: Steven Botterill

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2010

Action Date: 23 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-23

Officer name: Zillah Frances Kenyon Doyle

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2010

Action Date: 23 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-23

Officer name: Alan Bennett

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 29 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/05/09; full list of members

Documents

View document PDF

Legacy

Date: 19 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed zillah doyle

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed david blacker

Documents

View document PDF

Legacy

Date: 04 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed alan bennett

Documents

View document PDF

Legacy

Date: 04 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed steven botterill

Documents

View document PDF

Resolution

Date: 07 Nov 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed james allan mccoll

Documents

View document PDF

Legacy

Date: 30 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminate, director and secretary D.W. company services LIMITED logged form

Documents

View document PDF

Legacy

Date: 30 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director D.W. director 1 LIMITED

Documents

View document PDF

Legacy

Date: 30 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director colin lawrie

Documents

View document PDF

Legacy

Date: 30 Oct 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/2009 to 31/12/2008

Documents

View document PDF

Legacy

Date: 30 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 30/10/2008 from 4TH floor saltire court 20 castle terrace edinburgh lothian EH1 2EN scotland

Documents

View document PDF

Certificate change of name company

Date: 24 Oct 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dunwilco (1557) LIMITED\certificate issued on 24/10/08

Documents

View document PDF

Memorandum articles

Date: 03 Oct 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 03 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed colin thomas lawrie

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed D.W. company services LIMITED

Documents

View document PDF

Incorporation company

Date: 23 May 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C L HEARD & SON LLP

69 HIGH STREET,BIDEFORD,EX39 2AT

Number:OC380229
Status:ACTIVE
Category:Limited Liability Partnership

COMPASS VEHICLE MOVERS LIMITED

LEONARDS CURTIS HOUSE ELMS SQUARE,WHITEHIELD,M45 7TA

Number:07386489
Status:LIQUIDATION
Category:Private Limited Company

JAMJARJOBS LIMITED

SNOWDROP COTTAGE MONKS CORNER,SAFFRON WALDEN,CB10 2RW

Number:06231580
Status:ACTIVE
Category:Private Limited Company

PATRIOT MIDCO LIMITED

3RD FLOOR AUDREY HOUSE,LONDON,EC1N 6SN

Number:10584211
Status:ACTIVE
Category:Private Limited Company

RENTY LIMITED

3RD FLOOR,LONDON,EC4A 3DW

Number:11789744
Status:ACTIVE
Category:Private Limited Company

THE ROBERT CARRE TRUST

CARRE'S GRAMMAR SCHOOL,SLEAFORD,NG34 7DD

Number:07671174
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source