Advanced company searchLink opens in new window

TOWER PENSION TRUSTEES (S-B) LIMITED

Company number SC340871

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)
08 Mar 2024 AP03 Appointment of Michelle Bruce as a secretary on 1 March 2024
01 Mar 2024 TM01 Termination of appointment of Gemma Louise Millard as a director on 29 February 2024
01 Mar 2024 TM02 Termination of appointment of Gemma Louise Millard as a secretary on 29 February 2024
02 Feb 2024 AD01 Registered office address changed from Office 1, Third Floor, Dundee One River Court 5 West Victoria Dock Road Dundee DD1 3JT United Kingdom to Greenside 12 Blenheim Place Edinburgh EH7 5JH on 2 February 2024
02 Feb 2024 PSC05 Change of details for Curtis Banks Limited as a person with significant control on 1 February 2024
01 Feb 2024 AP01 Appointment of Mr Ross Campbell Allan as a director on 31 January 2024
01 Feb 2024 TM01 Termination of appointment of James Keely as a director on 31 January 2024
02 Jan 2024 TM01 Termination of appointment of Jaynie Vincent as a director on 31 December 2023
02 Jan 2024 AP01 Appointment of Mr Peter Gordon John Docherty as a director on 31 December 2023
02 Jan 2024 TM01 Termination of appointment of Dan James Cowland as a director on 31 December 2023
20 Oct 2023 CS01 Confirmation statement made on 20 October 2023 with no updates
26 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
20 Sep 2023 AD01 Registered office address changed from Office 7, Dundee One River Court 5 West Victoria Dock Dundee Scotland DD1 3JT Scotland to Office 1, Third Floor, Dundee One River Court 5 West Victoria Dock Road Dundee DD1 3JT on 20 September 2023
04 May 2023 TM01 Termination of appointment of Jane Ann Ridgley as a director on 1 May 2023
02 May 2023 AP03 Appointment of Gemma Louise Millard as a secretary on 2 May 2023
02 May 2023 TM02 Termination of appointment of Dan James Cowland as a secretary on 2 May 2023
10 Oct 2022 TM01 Termination of appointment of William Arthur Self as a director on 6 October 2022
10 Oct 2022 CS01 Confirmation statement made on 7 October 2022 with no updates
15 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
09 Sep 2022 AP01 Appointment of Mr James Keely as a director on 5 September 2022
09 Sep 2022 AP01 Appointment of Mrs Jaynie Vincent as a director on 5 September 2022
08 Sep 2022 AP01 Appointment of Mrs Gemma Louise Millard as a director on 5 September 2022
19 Jul 2022 AD01 Registered office address changed from Suite 3 Westport House 144 West Marketgait Dundee DD1 1NJ Scotland to Office 7, Dundee One River Court 5 West Victoria Dock Dundee Scotland DD1 3JT on 19 July 2022
06 Apr 2022 TM01 Termination of appointment of Nigel Trevor Rodgers as a director on 31 March 2022
07 Oct 2021 CS01 Confirmation statement made on 7 October 2021 with updates