Advanced company searchLink opens in new window

TCG PENSION TRUSTEE LIMITED

Company number SC031085

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Aug 2013 CH03 Secretary's details changed for Helen Elizabeth Whitworth on 31 July 2013
27 Aug 2013 AD01 Registered office address changed from Robert Owen House 87 Bath Street Glasgow G2 2EE on 27 August 2013
28 May 2013 TM01 Termination of appointment of Gary Dewin as a director
28 May 2013 TM01 Termination of appointment of Helen Whitworth as a director
28 May 2013 AP03 Appointment of Helen Elizabeth Whitworth as a secretary
28 May 2013 TM02 Termination of appointment of Maureen Swift as a secretary
21 May 2013 AP01 Appointment of Duncan Edward Cameron as a director
21 May 2013 CH01 Director's details changed for Mr Gary Martin Dewin on 21 May 2013
21 May 2013 AP01 Appointment of Jason Alwin Mihulka as a director
03 May 2013 AP01 Appointment of Mr Gerard Andrew Hill as a director
03 Apr 2013 AP01 Appointment of Mr Eric Mcwatt Calderwood as a director
23 Jan 2013 AP03 Appointment of Maureen Patricia Swift as a secretary
23 Jan 2013 TM02 Termination of appointment of Caroline Sellers as a secretary
23 Jan 2013 AP01 Appointment of Helen Elizabeth Whitworth as a director
03 Jan 2013 TM01 Termination of appointment of Alison Close as a director
03 Jan 2013 TM01 Termination of appointment of George Tinning as a director
02 Jan 2013 AP01 Appointment of Mr Gary Martin Dewin as a director
02 Jan 2013 TM01 Termination of appointment of Andrew Oldale as a director
15 Nov 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Aug 2012 CERTNM Company name changed the craigton crematorium company, LTD.\certificate issued on 16/08/12
  • RES15 ‐ Change company name resolution on 2012-07-18
  • NM01 ‐ Change of name by resolution
10 Aug 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders
23 Jul 2012 AA Accounts for a dormant company made up to 11 January 2012
21 Mar 2012 AP01 Appointment of Mr Andrew Oldale as a director
27 Feb 2012 TM01 Termination of appointment of Neil Walker as a director
29 Nov 2011 TM01 Termination of appointment of David Hendry as a director