LOW & BONAR PENSION TRUSTEES LIMITED
DUNDEE

Hellopages » Dundee City » Dundee City » DD1 4BJ
Company number SC059614
Status Active
Incorporation Date 18 March 1976
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address WHITEHALL HOUSE, 33 YEAMAN SHORE, DUNDEE, DD1 4BJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and sixty-nine events have happened. The last three records are Annual return made up to 23 March 2016; Appointment of Jeremy Rhodes as a secretary on 9 February 2017; Termination of appointment of Stuart John Haydon as a secretary on 9 February 2017. The most likely internet sites of LOW & BONAR PENSION TRUSTEES LIMITED are www.lowbonarpensiontrustees.co.uk, and www.low-bonar-pension-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and eleven months. Low Bonar Pension Trustees Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC059614. Low Bonar Pension Trustees Limited has been working since 18 March 1976. The present status of the company is Active. The registered address of Low Bonar Pension Trustees Limited is Whitehall House 33 Yeaman Shore Dundee Dd1 4bj. . RHODES, Jeremy is a Secretary of the company. CARTER, David William is a Director of the company. CLEGG, Robert Duncan is a Director of the company. HILL, Brian Charles is a Director of the company. LAST, Peter is a Director of the company. THE LAW DEBENTURE PENSION TRUST CORPORATION PLC is a Director of the company. Secretary CREGAN, John Anthony has been resigned. Secretary HAYDON, Stuart John has been resigned. Secretary JOY, Matthew Robert has been resigned. Secretary MORRIS, David Charles has been resigned. Secretary PEEBLES, Richard John Colin has been resigned. Secretary WHALLEY, Amanda has been resigned. Director BROOKE, Stephan has been resigned. Director CHORLTON, Jayne Patricia has been resigned. Director COLE, Alan Jack has been resigned. Director COLSTON, Norman John has been resigned. Director DAVIES, Christopher Erith has been resigned. Director DAVIES, Christopher Erith has been resigned. Director DAWSON, Stanley has been resigned. Director DENYER, Raymond Alexander has been resigned. Director DOUGLAS, Angus has been resigned. Director EDGAR, David Millar has been resigned. Director FLOWER, Martin Charles has been resigned. Director FLOWER, Martin Charles has been resigned. Director FOWLER, Martin Charles has been resigned. Director HALL, Geoffrey has been resigned. Director JARVIS, Roland John has been resigned. Director KEMPSTER, Jonathan has been resigned. Director LAUGHLAND, Hugh William has been resigned. Director LENG, James William has been resigned. Director LONG, Michael George Thomas has been resigned. Director MARSHALL, Malcolm Richard has been resigned. Director MCLEOD, Norman Duff has been resigned. Director MIDDLETON, Robert Shepherd has been resigned. Director MORROW, Robert Christopher has been resigned. Director PEEBLES, Richard John Colin has been resigned. Director REEDER, Philip has been resigned. Director RYAN, Kevin has been resigned. Director SANDIFORD, Ernest Frederick has been resigned. Director SANDIFORD, Ernest Frederick has been resigned. Director SHAW, Stephen Howard has been resigned. Director TELFER, Walter Little has been resigned. Director THOMSON, Frazer has been resigned. Director WILSON, Philip David has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
RHODES, Jeremy
Appointed Date: 09 February 2017

Director
CARTER, David William
Appointed Date: 17 October 2012
60 years old

Director
CLEGG, Robert Duncan
Appointed Date: 27 May 1994
83 years old

Director
HILL, Brian Charles
Appointed Date: 15 January 2013
80 years old

Director
LAST, Peter
Appointed Date: 25 June 2012
77 years old

Director

Resigned Directors

Secretary
CREGAN, John Anthony
Resigned: 29 October 1995

Secretary
HAYDON, Stuart John
Resigned: 09 February 2017
Appointed Date: 28 October 2015

Secretary
JOY, Matthew Robert
Resigned: 28 October 2015
Appointed Date: 19 November 2007

Secretary
MORRIS, David Charles
Resigned: 19 November 2007
Appointed Date: 13 August 2007

Secretary
PEEBLES, Richard John Colin
Resigned: 29 June 2001
Appointed Date: 30 October 1995

Secretary
WHALLEY, Amanda
Resigned: 13 August 2007
Appointed Date: 29 June 2001

Director
BROOKE, Stephan
Resigned: 12 April 1997
Appointed Date: 23 April 1993
99 years old

Director
CHORLTON, Jayne Patricia
Resigned: 03 April 2000
Appointed Date: 29 August 1991
71 years old

Director
COLE, Alan Jack
Resigned: 21 April 2004
Appointed Date: 08 July 2002
83 years old

Director
COLSTON, Norman John
Resigned: 18 March 2002
Appointed Date: 27 September 2000

Director
DAVIES, Christopher Erith
Resigned: 30 September 2008
Appointed Date: 27 May 2008
76 years old

Director
DAVIES, Christopher Erith
Resigned: 31 December 2006
Appointed Date: 21 April 2004
76 years old

Director
DAWSON, Stanley
Resigned: 14 December 1993
Appointed Date: 23 April 1993
95 years old

Director
DENYER, Raymond Alexander
Resigned: 11 September 2012
Appointed Date: 15 October 2008
54 years old

Director
DOUGLAS, Angus
Resigned: 13 June 2003
Appointed Date: 18 March 2002
55 years old

Director
EDGAR, David Millar
Resigned: 01 June 2012
Appointed Date: 12 February 2009
74 years old

Director
FLOWER, Martin Charles
Resigned: 30 June 2010
Appointed Date: 30 September 2008
79 years old

Director
FLOWER, Martin Charles
Resigned: 27 May 2008
Appointed Date: 19 June 2007
79 years old

Director
FOWLER, Martin Charles
Resigned: 30 June 2010
Appointed Date: 30 September 2008
79 years old

Director
HALL, Geoffrey
Resigned: 03 August 1998
Appointed Date: 23 April 1993
78 years old

Director
JARVIS, Roland John
Resigned: 31 December 1992
93 years old

Director
KEMPSTER, Jonathan
Resigned: 16 May 2006
Appointed Date: 30 March 2001
63 years old

Director
LAUGHLAND, Hugh William
Resigned: 01 July 1997
Appointed Date: 14 January 1991
94 years old

Director
LENG, James William
Resigned: 30 September 1995
Appointed Date: 29 August 1991
80 years old

Director
LONG, Michael George Thomas
Resigned: 23 April 1993
84 years old

Director
MARSHALL, Malcolm Richard
Resigned: 28 November 1995
Appointed Date: 14 December 1993
83 years old

Director
MCLEOD, Norman Duff
Resigned: 30 March 2001
Appointed Date: 29 August 1991
74 years old

Director
MIDDLETON, Robert Shepherd
Resigned: 19 June 1990
98 years old

Director
MORROW, Robert Christopher
Resigned: 28 February 2006
Appointed Date: 02 April 1999
81 years old

Director
PEEBLES, Richard John Colin
Resigned: 30 March 2001
Appointed Date: 27 September 2000
65 years old

Director
REEDER, Philip
Resigned: 14 June 2002
Appointed Date: 30 March 2001
71 years old

Director
RYAN, Kevin
Resigned: 10 October 2008
Appointed Date: 03 March 2006
72 years old

Director
SANDIFORD, Ernest Frederick
Resigned: 15 January 2013
Appointed Date: 01 October 1997
84 years old

Director
SANDIFORD, Ernest Frederick
Resigned: 23 April 1993
Appointed Date: 29 August 1991
84 years old

Director
SHAW, Stephen Howard
Resigned: 30 September 2008
Appointed Date: 01 May 2007
67 years old

Director
TELFER, Walter Little
Resigned: 29 August 1991
89 years old

Director
THOMSON, Frazer
Resigned: 19 October 2016
Appointed Date: 18 July 2003
60 years old

Director
WILSON, Philip David
Resigned: 03 July 2000
Appointed Date: 29 May 1996
87 years old

LOW & BONAR PENSION TRUSTEES LIMITED Events

07 Mar 2017
Annual return made up to 23 March 2016
17 Feb 2017
Appointment of Jeremy Rhodes as a secretary on 9 February 2017
17 Feb 2017
Termination of appointment of Stuart John Haydon as a secretary on 9 February 2017
15 Dec 2016
Appointment of Stuart John Haydon as a secretary on 28 October 2015
15 Dec 2016
Termination of appointment of Matthew Robert Joy as a secretary on 28 October 2015
...
... and 159 more events
14 Apr 1987
Company type changed from PRI30 to pri

06 Nov 1986
Full accounts made up to 30 November 1985

06 Nov 1986
Return made up to 20/10/86; full list of members
23 Jun 1986
Full accounts made up to 30 November 1984

09 Dec 1977
Memorandum and Articles of Association