Company NameNCR (Scotland) Pension Plan Trustees Limited
Company StatusDissolved
Company Number01503335
CategoryPrivate Limited Company
Incorporation Date20 June 1980(43 years, 10 months ago)
Dissolution Date28 January 2020 (4 years, 2 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen Murray Tancred
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2018(37 years, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 28 January 2020)
RoleGlobal Benefits Director
Country of ResidenceEngland
Correspondence Address9th Floor 5 Merchant Square
London
W2 1BQ
Director NameAlistair Campbell Clark
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(12 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 11 November 1997)
RoleSolicitor
Correspondence Address34 Reform Street
Dundee
Angus
DD1 1RJ
Scotland
Director NameEdward James Galbraith Connal
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(12 years, 2 months after company formation)
Appointment Duration9 years (resigned 24 August 2001)
RoleCompany Director
Correspondence AddressStrathisla 10 Kinnoull Hill Place
Perth
Perthshire
PH2 7DD
Scotland
Director NameWilliam Alexander Donaldson
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(12 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 1995)
RolePurchasing Manager
Correspondence Address11 Sutherland Avenue
Dundee
DD2 2MP
Scotland
Director NameStewart Graham Robertson
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(12 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 July 1997)
RoleCost Analyst
Correspondence Address10 Balmerino Road
Dundee
Dd4 8rn
DD4 8RN
Scotland
Director NameJohn Tosh
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(12 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 1995)
RoleTool Setter
Correspondence Address20 Redcliffs
Invergowrie
Dundee
Angus
DD2 5DL
Scotland
Secretary NameAlastair Stewart Marsh
NationalityBritish
StatusResigned
Appointed24 August 1992(12 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 February 1995)
RoleCompany Director
Correspondence Address35 Woodlands Park
Blairgowrie
Perthshire
PH10 6UW
Scotland
Secretary NameJohn Callan Fordyce
NationalityBritish
StatusResigned
Appointed28 February 1995(14 years, 8 months after company formation)
Appointment Duration18 years (resigned 20 March 2013)
RoleCompany Director
Correspondence Address63 Keptie Road
Arbroath
Angus
DD11 3EF
Scotland
Director NameRonald Lesslie Mackenzie
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1996(15 years, 7 months after company formation)
Appointment Duration22 years, 9 months (resigned 06 November 2018)
RoleMaintenance Fitter
Country of ResidenceUnited Kingdom
Correspondence Address71 Traquair Gardens
Whitehazel Park
Dundee
Tayside
DD4 0TQ
Scotland
Director NameRae McLelland
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1996(16 years after company formation)
Appointment Duration10 years (resigned 28 July 2006)
RoleDistribution Manager
Correspondence Address11 Campfield Gardens
Broughty Ferry
Dundee
DD5 2NH
Scotland
Director NameIan Stanley Robert MacDougall
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1997(17 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 04 February 2005)
RoleConsultant Engineer
Correspondence Address28 Glamis Drive
Dundee
DD2 1QP
Scotland
Director NameMr William Alexander Meiklejohn
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1997(17 years, 4 months after company formation)
Appointment Duration21 years (resigned 06 November 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address9 West Queen Street
Broughty Ferry
Dundee
DD5 1AU
Scotland
Director NameMiss Margaret Miller Bruce
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2001(21 years, 5 months after company formation)
Appointment Duration16 years, 4 months (resigned 20 March 2018)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressTigh Beag
New Alyth
Blairgowrie
Perthshire
PH11 8NR
Scotland
Director NameJohn Douglas McIntosh
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2005(24 years, 10 months after company formation)
Appointment Duration13 years, 6 months (resigned 06 November 2018)
RoleSenior Technician
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor 5 Merchant Square
London
W2 1BQ
Director NameDaniel Stephen Lynch
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2006(26 years, 1 month after company formation)
Appointment Duration11 years, 2 months (resigned 27 October 2017)
RoleFinancial Director
Country of ResidenceScotland
Correspondence Address9th Floor 5 Merchant Square
London
W2 1BQ
Secretary NameMrs Paula Nowakowski
StatusResigned
Appointed20 March 2013(32 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 June 2015)
RoleCompany Director
Correspondence Address2 Gauldie Terrace
Dundee
DD3 0RT
Scotland
Secretary NameMs Catriona Jennifer Liddell
StatusResigned
Appointed16 June 2015(35 years after company formation)
Appointment Duration4 years, 3 months (resigned 26 September 2019)
RoleCompany Director
Correspondence Address9th Floor 5 Merchant Square
London
W2 1BQ
Director NameMr Randolph Bo Sawyer
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed20 March 2018(37 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 September 2019)
RoleAssistant Treasurer
Country of ResidenceUnited States
Correspondence AddressNcr Corporation 864 Spring Street Nw
Atlanta
30308
Georgia
Director NameDalriada Trustees Limited (Corporation)
StatusResigned
Appointed18 September 2018(38 years, 3 months after company formation)
Appointment Duration4 months (resigned 17 January 2019)
Correspondence AddressLinen Loft 27-37 Adelaide Street
Belfast
BT2 8FE
Northern Ireland

Location

Registered Address9th Floor 5 Merchant Square
London
W2 1BQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

28 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2019First Gazette notice for voluntary strike-off (1 page)
31 October 2019Application to strike the company off the register (2 pages)
29 October 2019First Gazette notice for compulsory strike-off (1 page)
1 October 2019Termination of appointment of Randolph Bo Sawyer as a director on 26 September 2019 (1 page)
1 October 2019Termination of appointment of Catriona Jennifer Liddell as a secretary on 26 September 2019 (1 page)
17 January 2019Termination of appointment of Dalriada Trustees Limited as a director on 17 January 2019 (1 page)
7 November 2018Termination of appointment of Ronald Lesslie Mackenzie as a director on 6 November 2018 (1 page)
7 November 2018Termination of appointment of William Alexander Meiklejohn as a director on 6 November 2018 (1 page)
7 November 2018Termination of appointment of John Douglas Mcintosh as a director on 6 November 2018 (1 page)
19 September 2018Appointment of Dalriada Trustees Limited as a director on 18 September 2018 (2 pages)
29 August 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
15 August 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
22 March 2018Appointment of Mr Randolph Bo Sawyer as a director on 20 March 2018 (2 pages)
21 March 2018Termination of appointment of Margaret Miller Bruce as a director on 20 March 2018 (1 page)
21 March 2018Appointment of Mr Stephen Murray Tancred as a director on 20 March 2018 (2 pages)
15 March 2018Withdrawal of a person with significant control statement on 15 March 2018 (2 pages)
29 October 2017Termination of appointment of Daniel Stephen Lynch as a director on 27 October 2017 (1 page)
29 October 2017Termination of appointment of Daniel Stephen Lynch as a director on 27 October 2017 (1 page)
7 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
27 July 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
27 July 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
6 September 2016Confirmation statement made on 24 August 2016 with updates (7 pages)
6 September 2016Confirmation statement made on 24 August 2016 with updates (7 pages)
2 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
2 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
24 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2
(5 pages)
24 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2
(5 pages)
26 August 2015Director's details changed for Daniel Stephen Lynch on 30 June 2015 (2 pages)
26 August 2015Director's details changed for Daniel Stephen Lynch on 30 June 2015 (2 pages)
28 July 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
28 July 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
16 June 2015Termination of appointment of Paula Nowakowski as a secretary on 16 June 2015 (1 page)
16 June 2015Appointment of Ms Catriona Jennifer Liddell as a secretary on 16 June 2015 (2 pages)
16 June 2015Appointment of Ms Catriona Jennifer Liddell as a secretary on 16 June 2015 (2 pages)
16 June 2015Termination of appointment of Paula Nowakowski as a secretary on 16 June 2015 (1 page)
11 May 2015Registered office address changed from 5 9th Floor 5 Merchant Square London W2 1BQ England to 9th Floor 5 Merchant Square London W2 1BQ on 11 May 2015 (1 page)
11 May 2015Registered office address changed from 5 9th Floor 5 Merchant Square London W2 1BQ England to 9th Floor 5 Merchant Square London W2 1BQ on 11 May 2015 (1 page)
11 May 2015Registered office address changed from 206 Marylebone Road London NW1 6LY to 9th Floor 5 Merchant Square London W2 1BQ on 11 May 2015 (1 page)
11 May 2015Registered office address changed from 206 Marylebone Road London NW1 6LY to 9th Floor 5 Merchant Square London W2 1BQ on 11 May 2015 (1 page)
19 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 2
(8 pages)
19 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 2
(8 pages)
6 December 2013Accounts for a dormant company made up to 30 November 2013 (2 pages)
6 December 2013Accounts for a dormant company made up to 30 November 2013 (2 pages)
9 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(8 pages)
9 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(8 pages)
21 March 2013Appointment of Mrs Paula Nowakowski as a secretary (2 pages)
21 March 2013Termination of appointment of John Fordyce as a secretary (1 page)
21 March 2013Appointment of Mrs Paula Nowakowski as a secretary (2 pages)
21 March 2013Termination of appointment of John Fordyce as a secretary (1 page)
14 March 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
14 March 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
18 September 2012Director's details changed for Daniel Stephen Lynch on 1 August 2012 (2 pages)
18 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (8 pages)
18 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (8 pages)
18 September 2012Director's details changed for Daniel Stephen Lynch on 1 August 2012 (2 pages)
18 September 2012Director's details changed for Daniel Stephen Lynch on 1 August 2012 (2 pages)
17 September 2012Director's details changed for Daniel Stephen Lynch on 1 August 2012 (2 pages)
17 September 2012Director's details changed for Daniel Stephen Lynch on 1 August 2012 (2 pages)
17 September 2012Director's details changed for Daniel Stephen Lynch on 1 August 2012 (2 pages)
22 June 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
22 June 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
30 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (8 pages)
30 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (8 pages)
29 July 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
29 July 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
2 September 2010Director's details changed for William Alexander Meiklejohn on 1 September 2010 (2 pages)
2 September 2010Director's details changed for William Alexander Meiklejohn on 1 September 2010 (2 pages)
2 September 2010Director's details changed for William Alexander Meiklejohn on 1 September 2010 (2 pages)
1 September 2010Director's details changed for Ronald Lesslie Mackenzie on 24 August 2010 (2 pages)
1 September 2010Director's details changed for William Alexander Meiklejohn on 24 August 2010 (2 pages)
1 September 2010Director's details changed for Margaret Miller Bruce on 24 August 2010 (2 pages)
1 September 2010Director's details changed for John Douglas Mcintosh on 24 August 2010 (2 pages)
1 September 2010Director's details changed for John Douglas Mcintosh on 24 August 2010 (2 pages)
1 September 2010Director's details changed for Ronald Lesslie Mackenzie on 24 August 2010 (2 pages)
1 September 2010Director's details changed for Margaret Miller Bruce on 24 August 2010 (2 pages)
1 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (8 pages)
1 September 2010Director's details changed for William Alexander Meiklejohn on 24 August 2010 (2 pages)
1 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (8 pages)
11 August 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
11 August 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
25 September 2009Return made up to 24/08/09; full list of members (5 pages)
25 September 2009Return made up to 24/08/09; full list of members (5 pages)
2 September 2009Return made up to 24/08/08; full list of members (5 pages)
2 September 2009Return made up to 24/08/08; full list of members (5 pages)
4 August 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
4 August 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
26 August 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
26 August 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
6 September 2007Return made up to 24/08/07; full list of members (3 pages)
6 September 2007Return made up to 24/08/07; full list of members (3 pages)
3 August 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
3 August 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
8 November 2006New director appointed (2 pages)
8 November 2006New director appointed (2 pages)
26 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 October 2006Memorandum and Articles of Association (3 pages)
26 October 2006Memorandum and Articles of Association (3 pages)
26 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 September 2006Return made up to 24/08/06; full list of members (3 pages)
13 September 2006Return made up to 24/08/06; full list of members (3 pages)
10 August 2006Director resigned (1 page)
10 August 2006Director resigned (1 page)
1 August 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
1 August 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
30 August 2005Return made up to 24/08/05; full list of members (3 pages)
30 August 2005Return made up to 24/08/05; full list of members (3 pages)
9 August 2005Accounts for a dormant company made up to 30 November 2004 (3 pages)
9 August 2005Accounts for a dormant company made up to 30 November 2004 (3 pages)
12 May 2005New director appointed (2 pages)
12 May 2005New director appointed (2 pages)
11 February 2005Director resigned (1 page)
11 February 2005Director resigned (1 page)
3 September 2004Return made up to 24/08/04; full list of members (8 pages)
3 September 2004Return made up to 24/08/04; full list of members (8 pages)
6 July 2004Accounts for a dormant company made up to 30 November 2003 (3 pages)
6 July 2004Accounts for a dormant company made up to 30 November 2003 (3 pages)
22 September 2003Return made up to 24/08/03; full list of members (8 pages)
22 September 2003Return made up to 24/08/03; full list of members (8 pages)
25 June 2003Accounts for a dormant company made up to 30 November 2002 (3 pages)
25 June 2003Accounts for a dormant company made up to 30 November 2002 (3 pages)
11 September 2002Return made up to 24/08/02; full list of members (8 pages)
11 September 2002Return made up to 24/08/02; full list of members (8 pages)
5 September 2002Accounts for a dormant company made up to 30 November 2001 (3 pages)
5 September 2002Accounts for a dormant company made up to 30 November 2001 (3 pages)
20 November 2001New director appointed (2 pages)
20 November 2001New director appointed (2 pages)
10 September 2001Return made up to 24/08/01; full list of members (7 pages)
10 September 2001Return made up to 24/08/01; full list of members (7 pages)
10 September 2001Director resigned (1 page)
10 September 2001Director resigned (1 page)
3 September 2001Accounts for a dormant company made up to 30 November 2000 (3 pages)
3 September 2001Accounts for a dormant company made up to 30 November 2000 (3 pages)
23 October 2000Return made up to 24/08/00; full list of members (7 pages)
23 October 2000Return made up to 24/08/00; full list of members (7 pages)
25 July 2000Accounts for a dormant company made up to 30 November 1999 (3 pages)
25 July 2000Accounts for a dormant company made up to 30 November 1999 (3 pages)
1 September 1999Return made up to 24/08/99; no change of members (6 pages)
1 September 1999Return made up to 24/08/99; no change of members (6 pages)
25 August 1999Accounts for a dormant company made up to 30 November 1998 (3 pages)
25 August 1999Accounts for a dormant company made up to 30 November 1998 (3 pages)
1 September 1998Return made up to 24/08/98; full list of members (8 pages)
1 September 1998Return made up to 24/08/98; full list of members (8 pages)
15 May 1998Accounts for a dormant company made up to 30 November 1997 (3 pages)
15 May 1998Accounts for a dormant company made up to 30 November 1997 (3 pages)
9 December 1997New director appointed (2 pages)
9 December 1997New director appointed (2 pages)
1 December 1997Director resigned (1 page)
1 December 1997Director resigned (1 page)
22 September 1997Return made up to 24/08/97; full list of members (8 pages)
22 September 1997Return made up to 24/08/97; full list of members (8 pages)
25 July 1997New director appointed (2 pages)
25 July 1997New director appointed (2 pages)
25 July 1997Director resigned (1 page)
25 July 1997Director resigned (1 page)
20 July 1997Accounts for a dormant company made up to 30 November 1996 (3 pages)
20 July 1997Accounts for a dormant company made up to 30 November 1996 (3 pages)
3 September 1996Return made up to 24/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 September 1996Return made up to 24/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 July 1996Accounts for a dormant company made up to 30 November 1995 (3 pages)
29 July 1996Accounts for a dormant company made up to 30 November 1995 (3 pages)
10 July 1996New director appointed (2 pages)
10 July 1996New director appointed (2 pages)
17 June 1996Company name changed at&t gis (scotland) pension plan trustees LIMITED\certificate issued on 18/06/96 (2 pages)
17 June 1996Company name changed at&t gis (scotland) pension plan trustees LIMITED\certificate issued on 18/06/96 (2 pages)
19 February 1996New director appointed (2 pages)
19 February 1996New director appointed (2 pages)
24 January 1996Director resigned (2 pages)
24 January 1996Director resigned (2 pages)
24 January 1996Director resigned (2 pages)
24 January 1996Director resigned (2 pages)
25 October 1995Accounts for a dormant company made up to 30 November 1994 (3 pages)
25 October 1995Accounts for a dormant company made up to 30 November 1994 (3 pages)
18 September 1995Secretary resigned;new secretary appointed (2 pages)
18 September 1995Secretary resigned;new secretary appointed (2 pages)
18 September 1995Return made up to 24/08/95; no change of members (6 pages)
18 September 1995Return made up to 24/08/95; no change of members (6 pages)
5 September 1994Company name changed ncr (manufacturing) pension plan trustees LIMITED\certificate issued on 06/09/94 (2 pages)
5 September 1994Company name changed ncr (manufacturing) pension plan trustees LIMITED\certificate issued on 06/09/94 (2 pages)
7 March 1991Company name changed ncr (manufacturing) staff pensio n plan trustees LIMITED\certificate issued on 08/03/91 (2 pages)
7 March 1991Company name changed ncr (manufacturing) staff pensio n plan trustees LIMITED\certificate issued on 08/03/91 (2 pages)
20 June 1980Incorporation (14 pages)
20 June 1980Incorporation (14 pages)