Company NameS&N Profit Share Trustees Limited
Company StatusDissolved
Company Number02467444
CategoryPrivate Limited Company
Incorporation Date6 February 1990(34 years, 2 months ago)
Dissolution Date18 December 2012 (11 years, 4 months ago)
Previous NameLegibus 1515 Limited

Business Activity

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

Directors

Secretary NameMrs Anne Louise Oliver
NationalityBritish
StatusClosed
Appointed30 January 2009(18 years, 12 months after company formation)
Appointment Duration3 years, 10 months (closed 18 December 2012)
RoleUk Tax Manager
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMrs Anne Louise Oliver
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2009(19 years, 7 months after company formation)
Appointment Duration3 years, 2 months (closed 18 December 2012)
RoleTax Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr Sean Michael Paterson
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2011(21 years, 7 months after company formation)
Appointment Duration1 year, 2 months (closed 18 December 2012)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMrs Kelly Taylor-Welsh
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2012(22 years, 1 month after company formation)
Appointment Duration9 months (closed 18 December 2012)
RoleHead Of Uk Tax
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameRobert Andrew Holms
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(2 years after company formation)
Appointment Duration9 years, 6 months (resigned 28 August 2001)
RoleCompany Director
Correspondence AddressAshlea
Stow
Galashiels
Selkirkshire
TD1 2RE
Scotland
Director NameMichael John Pearey
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(2 years after company formation)
Appointment Duration7 years, 2 months (resigned 28 April 1999)
RoleSolicitor
Correspondence AddressThe Lodge
Aberlady
East Lothian
EH32 0RE
Scotland
Director NameMr James Henry Whitton Fairweather
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(2 years after company formation)
Appointment Duration12 years, 5 months (resigned 29 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hoolets Yett
Pencaitland
Tranent
East Lothian
EH34 5EY
Scotland
Director NameMiss Sandra Ellen Brodie
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(2 years after company formation)
Appointment Duration10 years, 1 month (resigned 01 April 2002)
RoleShare Schemes Manager
Correspondence Address31/4 Polwarth Crescent
Edinburgh
Midlothian
EH11 1HR
Scotland
Secretary NameMiss Sandra Ellen Brodie
NationalityBritish
StatusResigned
Appointed06 February 1992(2 years after company formation)
Appointment Duration10 years, 1 month (resigned 01 April 2002)
RoleShare Schemes Manager
Correspondence Address31/4 Polwarth Crescent
Edinburgh
Midlothian
EH11 1HR
Scotland
Director NameJohn Edward Cregan
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(2 years, 8 months after company formation)
Appointment Duration4 years (resigned 18 October 1996)
RolePensions Manager
Correspondence Address5 Palmerston Place
Edinburgh
Midlothian
EH12 5AF
Scotland
Director NameMr Johannes Versloot
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityDutch
StatusResigned
Appointed15 December 1995(5 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 21 September 2000)
RoleFinanace Director
Correspondence AddressGravensingel 31
Dordrecht
EE1 9EN
Director NameChristopher Ripper
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1995(5 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 03 November 2003)
RoleLicenced Retailing
Correspondence AddressHillroft House
Main Street Upper Stowe
Northampton
Northamptonshire
NN7 4SH
Director NamePeter Hurcombe
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1997(7 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 31 August 2001)
RoleCompany Director
Correspondence Address28 Colinton Road
Edinburgh
Lothian
EH10 5EQ
Scotland
Director NamePeter Dilworth Kennerley
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(10 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 28 April 2008)
RoleSolicitor
Correspondence Address13 Lennox Street
Edinburgh
EH4 1QB
Scotland
Director NameJanis Ireland
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2001(11 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 17 July 2006)
RoleOperations Manager
Correspondence AddressFlat 2 1 1 Hillpark Rise
Edinburgh
Midlothian
EH4 7BB
Scotland
Director NameLorna Anne Elizabeth Mackenzie
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2001(11 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 December 2005)
RoleBenefits Manager
Correspondence Address11 Standingstane Road
South Queensferry
West Lothian
EH30 9UB
Scotland
Secretary NameMr David Logan Smith
NationalityBritish
StatusResigned
Appointed01 April 2002(12 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 21 May 2004)
RoleFinancial Manager
Country of ResidenceUnited Kingdom
Correspondence Address19 Whitelea Crescent
Balerno
Midlothian
EH14 7HF
Scotland
Secretary NameMr Mark Stevens
NationalityBritish
StatusResigned
Appointed21 May 2004(14 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 July 2008)
RoleCompany Director
Correspondence Address75 Wallace Mill Gardens
Mid Calder
West Lothian
EH53 0BG
Scotland
Director NameMr Raymond John Martin
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2004(14 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Newlands
Kirknewton
Midlothian
EH27 8LR
Scotland
Director NameAlan Dick
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2008(18 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 September 2009)
RoleDirector Of Group Financial Services
Correspondence AddressBurnbank Smithy
Blackhall Farm
Livingston
EH54 9AN
Scotland
Secretary NameSimon Howard Aves
NationalityBritish
StatusResigned
Appointed28 July 2008(18 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 January 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Director NameMr William John Payne
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2009(19 years after company formation)
Appointment Duration2 years, 6 months (resigned 29 August 2011)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5 Scottsdale
Melrose
Roxburghshire
TD6 9QE
Scotland
Director NameMr Craig Tedford
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2009(19 years after company formation)
Appointment Duration2 years, 7 months (resigned 29 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Rosslyn Terrace
Dowanhill
Glasgow
G12 9NB
Scotland
Director NameMr John Charles Low
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2011(21 years, 6 months after company formation)
Appointment Duration7 months (resigned 31 March 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameNew Bridge Street Trustees Ltd (Corporation)
Date of BirthFebruary 1954 (Born 70 years ago)
StatusResigned
Appointed06 February 1992(2 years after company formation)
Appointment Duration7 years, 6 months (resigned 10 August 1999)
Correspondence Address20 Little Britain
London
EC1A 7DH

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

2 at £1Scottish & Newcastle LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2011 (12 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

18 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2012First Gazette notice for voluntary strike-off (1 page)
4 September 2012First Gazette notice for voluntary strike-off (1 page)
23 August 2012Application to strike the company off the register (3 pages)
23 August 2012Application to strike the company off the register (3 pages)
2 April 2012Termination of appointment of John Low as a director (1 page)
2 April 2012Termination of appointment of John Charles Low as a director on 31 March 2012 (1 page)
29 March 2012Appointment of Mrs Kelly Taylor-Welsh as a director (2 pages)
29 March 2012Appointment of Mrs Kelly Taylor-Welsh as a director on 23 March 2012 (2 pages)
9 February 2012Annual return made up to 6 February 2012 with a full list of shareholders
Statement of capital on 2012-02-09
  • GBP 2
(4 pages)
9 February 2012Secretary's details changed for Mrs Anne Louise Oliver on 9 February 2012 (1 page)
9 February 2012Secretary's details changed for Mrs Anne Louise Oliver on 9 February 2012 (1 page)
9 February 2012Director's details changed for Mrs Anne Louise Oliver on 9 February 2012 (2 pages)
9 February 2012Annual return made up to 6 February 2012 with a full list of shareholders
Statement of capital on 2012-02-09
  • GBP 2
(4 pages)
9 February 2012Annual return made up to 6 February 2012 with a full list of shareholders
Statement of capital on 2012-02-09
  • GBP 2
(4 pages)
9 February 2012Director's details changed for Mrs Anne Louise Oliver on 9 February 2012 (2 pages)
9 February 2012Secretary's details changed for Mrs Anne Louise Oliver on 9 February 2012 (1 page)
9 February 2012Director's details changed for Mrs Anne Louise Oliver on 9 February 2012 (2 pages)
6 February 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
6 February 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
22 December 2011Registered office address changed from Ashby House 1 Bridge Street Staines Middlesex TW18 4TP on 22 December 2011 (1 page)
22 December 2011Registered office address changed from Ashby House 1 Bridge Street Staines Middlesex TW18 4TP on 22 December 2011 (1 page)
18 October 2011Director's details changed for Mr Sean Michael Paterson on 18 October 2011 (2 pages)
18 October 2011Director's details changed for Mr Sean Michael Paterson on 18 October 2011 (2 pages)
10 October 2011Appointment of Mr Sean Michael Paterson as a director on 29 September 2011 (2 pages)
10 October 2011Termination of appointment of Craig Tedford as a director on 29 September 2011 (1 page)
10 October 2011Termination of appointment of Craig Tedford as a director (1 page)
10 October 2011Appointment of Mr Sean Michael Paterson as a director (2 pages)
12 September 2011Appointment of Mr John Charles Low as a director on 29 August 2011 (2 pages)
12 September 2011Appointment of Mr John Charles Low as a director (2 pages)
12 September 2011Termination of appointment of William John Payne as a director on 29 August 2011 (1 page)
12 September 2011Termination of appointment of William Payne as a director (1 page)
11 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
11 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
11 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
10 August 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
10 August 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
8 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
20 November 2009Accounts for a dormant company made up to 30 April 2009 (4 pages)
20 November 2009Accounts for a dormant company made up to 30 April 2009 (4 pages)
25 September 2009Appointment terminated director alan dick (1 page)
25 September 2009Director appointed mrs anne louise oliver (1 page)
25 September 2009Appointment Terminated Director alan dick (1 page)
25 September 2009Director appointed mrs anne louise oliver (1 page)
20 May 2009Amended accounts made up to 30 April 2008 (3 pages)
20 May 2009Amended accounts made up to 30 April 2008 (3 pages)
28 April 2009Appointment terminated director janis ireland (1 page)
28 April 2009Appointment Terminated Director janis ireland (1 page)
17 April 2009Accounts made up to 30 April 2008 (4 pages)
17 April 2009Accounts for a dormant company made up to 30 April 2008 (4 pages)
17 April 2009Director appointed craig tedford (7 pages)
17 April 2009Director appointed william john payne (7 pages)
17 April 2009Director appointed william john payne (7 pages)
17 April 2009Director appointed craig tedford (7 pages)
13 March 2009Return made up to 06/02/09; full list of members (3 pages)
13 March 2009Return made up to 06/02/09; full list of members (3 pages)
12 March 2009Director's change of particulars / janis ireland / 30/01/2009 (1 page)
12 March 2009Appointment terminated secretary simon aves (1 page)
12 March 2009Secretary appointed mrs anne louise oliver (1 page)
12 March 2009Appointment terminated director raymond martin (1 page)
12 March 2009Appointment Terminated Secretary simon aves (1 page)
12 March 2009Director's Change of Particulars / janis ireland / 30/01/2009 / HouseName/Number was: , now: flat 2; Street was: 5 beechmount crescent, now: 1 1 hillpark rise; Region was: midlothian, now: ; Post Code was: EH12 5TU, now: EH4 7BB; Country was: , now: united kingdom (1 page)
12 March 2009Appointment Terminated Director raymond martin (1 page)
12 March 2009Secretary appointed mrs anne louise oliver (1 page)
5 August 2008Secretary appointed simon howard aves (2 pages)
5 August 2008Appointment terminated secretary mark stevens (1 page)
5 August 2008Appointment Terminated Secretary mark stevens (1 page)
5 August 2008Secretary appointed simon howard aves (2 pages)
9 May 2008Appointment Terminated Director peter kennerley (1 page)
9 May 2008Director appointed alan dick (2 pages)
9 May 2008Resolutions
  • RES13 ‐ Dir appt 28/04/2008
(1 page)
9 May 2008Appointment terminated director peter kennerley (1 page)
9 May 2008Director appointed alan dick (2 pages)
9 May 2008Resolutions
  • RES13 ‐ Dir appt 28/04/2008
(1 page)
20 February 2008Return made up to 06/02/08; full list of members (6 pages)
20 February 2008Return made up to 06/02/08; full list of members (6 pages)
6 August 2007Accounts made up to 30 April 2007 (6 pages)
6 August 2007Accounts for a dormant company made up to 30 April 2007 (6 pages)
11 May 2007Accounts for a dormant company made up to 30 April 2006 (6 pages)
11 May 2007Accounts made up to 30 April 2006 (6 pages)
13 March 2007Return made up to 06/02/07; full list of members (7 pages)
13 March 2007Return made up to 06/02/07; full list of members (7 pages)
28 February 2006Accounts for a dormant company made up to 30 April 2005 (6 pages)
28 February 2006Accounts made up to 30 April 2005 (6 pages)
13 February 2006Return made up to 06/02/06; full list of members (7 pages)
13 February 2006Return made up to 06/02/06; full list of members (7 pages)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
21 March 2005Secretary's particulars changed (1 page)
21 March 2005Secretary's particulars changed (1 page)
28 February 2005Accounts for a dormant company made up to 30 April 2004 (6 pages)
28 February 2005Accounts made up to 30 April 2004 (6 pages)
15 February 2005Return made up to 06/02/05; full list of members (8 pages)
15 February 2005Return made up to 06/02/05; full list of members (8 pages)
2 February 2005Director's particulars changed (1 page)
2 February 2005Director's particulars changed (1 page)
20 December 2004Director's particulars changed (1 page)
20 December 2004Director's particulars changed (1 page)
17 August 2004New director appointed (3 pages)
17 August 2004New director appointed (3 pages)
10 August 2004Director resigned (1 page)
10 August 2004Director resigned (1 page)
15 June 2004Director's particulars changed (1 page)
15 June 2004Director's particulars changed (1 page)
7 June 2004Secretary resigned (1 page)
7 June 2004New secretary appointed (2 pages)
7 June 2004New secretary appointed (2 pages)
7 June 2004Secretary resigned (1 page)
25 March 2004Accounts made up to 2 May 2003 (4 pages)
25 March 2004Accounts for a dormant company made up to 2 May 2003 (4 pages)
25 March 2004Return made up to 06/02/04; full list of members (8 pages)
25 March 2004Return made up to 06/02/04; full list of members (8 pages)
25 March 2004Accounts for a dormant company made up to 2 May 2003 (4 pages)
3 December 2003Director resigned (1 page)
3 December 2003Director resigned (1 page)
12 March 2003Return made up to 06/02/03; full list of members (8 pages)
12 March 2003Return made up to 06/02/03; full list of members (8 pages)
4 March 2003Accounts for a dormant company made up to 2 May 2002 (4 pages)
4 March 2003Accounts made up to 2 May 2002 (4 pages)
4 March 2003Accounts for a dormant company made up to 2 May 2002 (4 pages)
24 October 2002Registered office changed on 24/10/02 from: tyne brewery gallowgate newcastle upon tyne NE99 1RA (1 page)
24 October 2002Registered office changed on 24/10/02 from: tyne brewery gallowgate newcastle upon tyne NE99 1RA (1 page)
8 April 2002New secretary appointed (2 pages)
8 April 2002New secretary appointed (2 pages)
8 April 2002Secretary resigned;director resigned (1 page)
8 April 2002Secretary resigned;director resigned (1 page)
1 March 2002Accounts made up to 2 May 2001 (4 pages)
1 March 2002Accounts for a dormant company made up to 2 May 2001 (4 pages)
1 March 2002Accounts for a dormant company made up to 2 May 2001 (4 pages)
21 February 2002Return made up to 06/02/02; full list of members (8 pages)
21 February 2002Return made up to 06/02/02; full list of members (8 pages)
20 December 2001New director appointed (2 pages)
20 December 2001New director appointed (2 pages)
20 December 2001New director appointed (2 pages)
20 December 2001New director appointed (2 pages)
3 November 2001Director resigned (1 page)
3 November 2001Director resigned (1 page)
3 November 2001Director resigned (1 page)
3 November 2001Director resigned (1 page)
4 April 2001Director resigned (1 page)
4 April 2001Return made up to 06/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 April 2001Return made up to 06/02/01; full list of members (8 pages)
4 April 2001Director resigned (1 page)
1 March 2001Accounts for a dormant company made up to 2 May 2000 (4 pages)
1 March 2001Accounts made up to 2 May 2000 (4 pages)
1 March 2001Accounts for a dormant company made up to 2 May 2000 (4 pages)
4 August 2000New director appointed (2 pages)
4 August 2000New director appointed (2 pages)
2 March 2000Return made up to 06/02/00; full list of members (8 pages)
2 March 2000Return made up to 06/02/00; full list of members (8 pages)
25 January 2000Accounts for a dormant company made up to 2 May 1999 (5 pages)
25 January 2000Accounts made up to 2 May 1999 (5 pages)
25 January 2000Accounts for a dormant company made up to 2 May 1999 (5 pages)
19 August 1999Director resigned (1 page)
19 August 1999Director resigned (1 page)
7 May 1999Director resigned (1 page)
7 May 1999Director resigned (1 page)
12 March 1999Return made up to 06/02/99; full list of members (8 pages)
12 March 1999Return made up to 06/02/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 February 1999Accounts made up to 3 May 1998 (4 pages)
8 February 1999Accounts for a dormant company made up to 3 May 1998 (4 pages)
8 February 1999Accounts for a dormant company made up to 3 May 1998 (4 pages)
3 March 1998New director appointed (2 pages)
3 March 1998New director appointed (2 pages)
3 March 1998Return made up to 06/02/98; full list of members (8 pages)
3 March 1998Return made up to 06/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 January 1998Accounts for a dormant company made up to 27 April 1997 (4 pages)
31 January 1998Accounts made up to 27 April 1997 (4 pages)
26 February 1997Accounts for a dormant company made up to 28 April 1996 (4 pages)
26 February 1997Accounts made up to 28 April 1996 (4 pages)
26 February 1997Director resigned (1 page)
26 February 1997Director resigned (1 page)
26 February 1997Return made up to 06/02/97; full list of members (8 pages)
26 February 1997Return made up to 06/02/97; full list of members (8 pages)
20 May 1996Return made up to 06/02/96; full list of members (8 pages)
20 May 1996Return made up to 06/02/96; full list of members (8 pages)
11 March 1996New director appointed (2 pages)
2 March 1996Accounts made up to 30 April 1995 (6 pages)
2 March 1996Accounts for a dormant company made up to 30 April 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
29 March 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 March 1990Memorandum and Articles of Association (8 pages)
29 March 1990Memorandum and Articles of Association (8 pages)
29 March 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 February 1990Incorporation (21 pages)
6 February 1990Incorporation (21 pages)