Company number SC221202
Status Active
Incorporation Date 12 July 2001
Company Type Private Limited Company
Address 6TH FLOOR MERCANTILE BUILDING, 53 BOTHWELL STREET, GLASGOW, G2 6TS
Home Country United Kingdom
Nature of Business 66290 - Other activities auxiliary to insurance and pension funding
Phone, email, etc
Since the company registration sixty-six events have happened. The last three records are Registration of charge SC2212020008, created on 19 September 2016; Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 8 July 2016 with updates. The most likely internet sites of @SSAS (PENSION TRUSTEES) LTD are www.ssaspensiontrustees.co.uk, and www.ssas-pension-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The distance to to Cathcart Rail Station is 3 miles; to Busby Rail Station is 5.6 miles; to Baillieston Rail Station is 5.8 miles; to Clydebank Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ssas Pension Trustees Ltd is a Private Limited Company.
The company registration number is SC221202. Ssas Pension Trustees Ltd has been working since 12 July 2001.
The present status of the company is Active. The registered address of Ssas Pension Trustees Ltd is 6th Floor Mercantile Building 53 Bothwell Street Glasgow G2 6ts. . BARRAL, Colin George is a Director of the company. @SIPP LIMITED is a Director of the company. Secretary BARRAL, Colin George has been resigned. Secretary CRAIG, Thomas Kirk has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director BOYD, David John has been resigned. Director CRAIG, Thomas Kirk has been resigned. Director DALY, Gerald has been resigned. Director TALMAN, Iain James Scott has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other activities auxiliary to insurance and pension funding".
Current Directors
Director
@SIPP LIMITED
Appointed Date: 26 January 2016
Resigned Directors
Nominee Secretary
BRIAN REID LTD.
Resigned: 12 July 2001
Appointed Date: 12 July 2001
Director
BOYD, David John
Resigned: 01 July 2006
Appointed Date: 12 July 2001
64 years old
Director
DALY, Gerald
Resigned: 12 February 2013
Appointed Date: 01 April 2012
71 years old
Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 12 July 2001
Appointed Date: 12 July 2001
Persons With Significant Control
Mr Colin Barral
Notified on: 1 July 2016
67 years old
Nature of control: Ownership of shares – 75% or more
@Sipp Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control
@SSAS (PENSION TRUSTEES) LTD Events
23 Sep 2016
Registration of charge SC2212020008, created on 19 September 2016
02 Sep 2016
Accounts for a dormant company made up to 31 March 2016
14 Jul 2016
Confirmation statement made on 8 July 2016 with updates
24 Mar 2016
Termination of appointment of Iain James Scott Talman as a director on 17 March 2016
26 Jan 2016
Appointment of @Sipp Limited as a director on 26 January 2016
...
... and 56 more events
01 Nov 2002
New secretary appointed
01 Nov 2002
New director appointed
17 Jul 2001
Director resigned
17 Jul 2001
Secretary resigned
12 Jul 2001
Incorporation
19 September 2016
Charge code SC22 1202 0008
Delivered: 23 September 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 62 clark street, airdrie. LAN65157…
21 August 2015
Charge code SC22 1202 0007
Delivered: 28 August 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Phase 1, admiralty road, rosyth. FFE31356…
3 October 2014
Charge code SC22 1202 0006
Delivered: 18 October 2014
Status: Outstanding
Persons entitled: Homes and Communities Agency
Description: Unit 1 olympic way birchwood warrington.
3 October 2014
Charge code SC22 1202 0005
Delivered: 10 October 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 1 olympic way, birchwood, warrington ch…
30 April 2014
Charge code SC22 1202 0004
Delivered: 13 May 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land and buildings, charleston house, cruckmoor lane, prees…
30 April 2014
Charge code SC22 1202 0003
Delivered: 13 May 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Units a, b & c sandford industrial estate, nr whitchurch…
21 November 2013
Charge code SC22 1202 0002
Delivered: 23 November 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the north west side of aspenden road…
27 August 2013
Charge code SC22 1202 0001
Delivered: 17 September 2013
Status: Satisfied
on 28 May 2014
Persons entitled: National Westminster Bank PLC
Description: 23 kenyan road lomeshaye estate nelson lancashire…