Company NameNatwest Pension Trustees Limited
Company StatusDissolved
Company Number04344902
CategoryPrivate Limited Company
Incorporation Date24 December 2001(22 years, 4 months ago)
Dissolution Date11 March 2014 (10 years, 1 month ago)
Previous NameRBS Pension Trustee Limited

Business Activity

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

Directors

Director NameAndrew James Nicholson
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2011(9 years, 9 months after company formation)
Appointment Duration2 years, 5 months (closed 11 March 2014)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameMs Sally Jane Sutherland
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2013(11 years after company formation)
Appointment Duration1 year, 1 month (closed 11 March 2014)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Secretary NameRBS Secretarial Services Limited (Corporation)
StatusClosed
Appointed27 July 2012(10 years, 7 months after company formation)
Appointment Duration1 year, 7 months (closed 11 March 2014)
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NameMr Hew Campbell
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2001(same day as company formation)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressYett Holm
Woodhall Road, Braidwood
Carluke
ML8 5NF
Scotland
Director NameAlan Wallace McKean
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2001(same day as company formation)
RoleBank Official
Correspondence Address29 Woodhall Bank
Edinburgh
EH13 0HL
Scotland
Director NameAlan Ewing Mills
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2001(same day as company formation)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn Business House
G, PO Box 1000
Edinburgh
EH12 1HQ
Scotland
Secretary NameDeborah Susan Esslemont
NationalityBritish
StatusResigned
Appointed24 December 2001(same day as company formation)
RoleCompany Director
Correspondence Address3 Tapitlaw Grove
Comrie
Dunfermline
Fife
KY12 9XE
Scotland
Secretary NameYvonne Wood
NationalityBritish
StatusResigned
Appointed02 August 2006(4 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 27 September 2011)
RoleCompany Director
Correspondence Address99a High Street
Cockenzie
East Lothian
EH32 0DQ
Scotland
Director NameAileen Norma Taylor
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(5 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 September 2010)
RoleBank Official
Country of ResidenceScotland
Correspondence Address1 Drumcoile
Braco
Perthshire
FK15 9LG
Scotland
Director NameMr Neil Clark Macarthur
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2008(6 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 September 2010)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressRbs Gogarburn Rbs Gogarburn
Edinburgh
EH12 1HQ
Scotland
Director NameMr Gary Robert McNeilly Stewart
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2010(8 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 January 2013)
RoleBanker
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameBarbara Charlotte Wallace
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2010(8 years, 8 months after company formation)
Appointment Duration1 year (resigned 27 September 2011)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Secretary NameMs Merle Allen
StatusResigned
Appointed27 September 2011(9 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 08 November 2011)
RoleCompany Director
Correspondence Address4th Floor
280 Bishopsgate
London
EC2M 4RB
Secretary NameMiss Christine Anne Russell
StatusResigned
Appointed09 November 2011(9 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 27 July 2012)
RoleCompany Director
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland

Location

Registered Address1 Princes Street
London
EC2R 8PB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2013First Gazette notice for voluntary strike-off (1 page)
26 November 2013First Gazette notice for voluntary strike-off (1 page)
13 November 2013Application to strike the company off the register (3 pages)
13 November 2013Application to strike the company off the register (3 pages)
1 November 2013Termination of appointment of Alan Ewing Mills as a director on 11 January 2013 (1 page)
1 November 2013Termination of appointment of Gary Stewart as a director (1 page)
1 November 2013Appointment of Ms Sally Jane Sutherland as a director (2 pages)
1 November 2013Termination of appointment of Gary Robert Mcneilly Stewart as a director on 11 January 2013 (1 page)
1 November 2013Appointment of Ms Sally Jane Sutherland as a director on 11 January 2013 (2 pages)
1 November 2013Termination of appointment of Alan Mills as a director (1 page)
8 February 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
8 February 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
21 January 2013Annual return made up to 24 December 2012 with a full list of shareholders
Statement of capital on 2013-01-21
  • GBP 2
(6 pages)
21 January 2013Annual return made up to 24 December 2012 with a full list of shareholders
Statement of capital on 2013-01-21
  • GBP 2
(6 pages)
10 August 2012Appointment of Rbs Secretarial Services Limited as a secretary on 27 July 2012 (2 pages)
10 August 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
10 August 2012Termination of appointment of Christine Russell as a secretary (1 page)
10 August 2012Termination of appointment of Christine Anne Russell as a secretary on 27 July 2012 (1 page)
13 February 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
13 February 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
11 January 2012Director's details changed for Mr Gary Robert Mcneilly Stewart on 17 September 2010 (2 pages)
11 January 2012Director's details changed for Mr Gary Robert Mcneilly Stewart on 17 September 2010 (2 pages)
11 January 2012Appointment of Miss Christine Anne Russell as a secretary on 9 November 2011 (2 pages)
11 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (6 pages)
11 January 2012Appointment of Miss Christine Anne Russell as a secretary (2 pages)
11 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (6 pages)
10 January 2012Termination of appointment of Merle Allen as a secretary (1 page)
10 January 2012Termination of appointment of Merle Allen as a secretary on 8 November 2011 (1 page)
28 November 2011Director's details changed for Andrew James Nicholson on 28 November 2011 (2 pages)
28 November 2011Director's details changed for Andrew James Nicholson on 28 November 2011 (2 pages)
26 October 2011Appointment of Ms Merle Allen as a secretary on 27 September 2011 (2 pages)
26 October 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
26 October 2011Appointment of Ms Merle Allen as a secretary (2 pages)
26 October 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
24 October 2011Termination of appointment of Yvonne Wood as a secretary (1 page)
24 October 2011Termination of appointment of Yvonne Wood as a secretary on 27 September 2011 (1 page)
13 October 2011Appointment of Andrew James Nicholson as a director on 27 September 2011 (2 pages)
13 October 2011Appointment of Andrew James Nicholson as a director (2 pages)
13 October 2011Termination of appointment of Barbara Wallace as a director (1 page)
13 October 2011Termination of appointment of Barbara Charlotte Wallace as a director on 27 September 2011 (1 page)
19 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (6 pages)
19 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (6 pages)
18 January 2011Director's details changed for Alan Ewing Mills on 17 January 2011 (2 pages)
18 January 2011Director's details changed for Alan Ewing Mills on 17 January 2011 (2 pages)
20 September 2010Appointment of Barbara Charlotte Wallace as a director (2 pages)
20 September 2010Appointment of Barbara Charlotte Wallace as a director (2 pages)
17 September 2010Appointment of Mr Gary Robert Mcneilly Stewart as a director (2 pages)
17 September 2010Termination of appointment of Neil Macarthur as a director (1 page)
17 September 2010Termination of appointment of Aileen Taylor as a director (1 page)
17 September 2010Termination of appointment of Neil Macarthur as a director (1 page)
17 September 2010Appointment of Mr Gary Robert Mcneilly Stewart as a director (2 pages)
17 September 2010Termination of appointment of Aileen Taylor as a director (1 page)
20 July 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
20 July 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
16 February 2010Director's details changed for Mr Neil Clark Macarthur on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Mr Neil Clark Macarthur on 16 February 2010 (2 pages)
6 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
25 June 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
25 June 2009Accounts made up to 31 December 2008 (7 pages)
2 January 2009Return made up to 24/12/08; full list of members (4 pages)
2 January 2009Return made up to 24/12/08; full list of members (4 pages)
2 January 2009Appointment terminated director alan mckean (1 page)
2 January 2009Appointment Terminated Director alan mckean (1 page)
11 September 2008Registered office changed on 11/09/2008 from 3 princess way redhill surrey RH1 1NP (1 page)
11 September 2008Registered office changed on 11/09/2008 from 3 princess way redhill surrey RH1 1NP (1 page)
11 July 2008Director appointed mr neil clark macarthur (2 pages)
11 July 2008Director appointed mr neil clark macarthur (2 pages)
10 June 2008Accounts made up to 31 December 2007 (6 pages)
10 June 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
17 January 2008Return made up to 24/12/07; full list of members (6 pages)
17 January 2008Return made up to 24/12/07; full list of members (6 pages)
23 August 2007New director appointed (1 page)
23 August 2007New director appointed (1 page)
22 August 2007Director resigned (1 page)
22 August 2007Director resigned (1 page)
15 May 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
15 May 2007Accounts made up to 31 December 2006 (6 pages)
15 January 2007Return made up to 24/12/06; full list of members (3 pages)
15 January 2007Return made up to 24/12/06; full list of members (3 pages)
14 September 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
14 September 2006Accounts made up to 31 December 2005 (8 pages)
4 August 2006Secretary resigned (1 page)
4 August 2006Secretary resigned (1 page)
4 August 2006New secretary appointed (1 page)
4 August 2006New secretary appointed (1 page)
13 January 2006Return made up to 24/12/05; full list of members (3 pages)
13 January 2006Return made up to 24/12/05; full list of members (3 pages)
19 October 2005Director's particulars changed (1 page)
19 October 2005Director's particulars changed (1 page)
10 June 2005Accounts made up to 31 December 2004 (8 pages)
10 June 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
18 January 2005Return made up to 24/12/04; full list of members (6 pages)
18 January 2005Return made up to 24/12/04; full list of members (6 pages)
3 December 2004Registered office changed on 03/12/04 from: waterhouse square 138-142 holborn london EC1N 2TH (1 page)
3 December 2004Registered office changed on 03/12/04 from: waterhouse square 138-142 holborn london EC1N 2TH (1 page)
14 July 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
14 July 2004Accounts made up to 31 December 2003 (8 pages)
1 June 2004Director's particulars changed (1 page)
1 June 2004Director's particulars changed (1 page)
12 January 2004Return made up to 24/12/03; full list of members (6 pages)
12 January 2004Return made up to 24/12/03; full list of members (6 pages)
13 July 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
13 July 2003Accounts made up to 31 December 2002 (8 pages)
15 May 2003Director's particulars changed (1 page)
15 May 2003Director's particulars changed (1 page)
24 January 2003Return made up to 24/12/02; full list of members (6 pages)
24 January 2003Return made up to 24/12/02; full list of members (6 pages)
7 August 2002Director's particulars changed (1 page)
7 August 2002Director's particulars changed (1 page)
18 April 2002Memorandum and Articles of Association (10 pages)
18 April 2002Memorandum and Articles of Association (10 pages)
16 April 2002Secretary's particulars changed (1 page)
16 April 2002Secretary's particulars changed (1 page)
9 April 2002Company name changed rbs pension trustee LIMITED\certificate issued on 09/04/02 (2 pages)
9 April 2002Company name changed rbs pension trustee LIMITED\certificate issued on 09/04/02 (2 pages)
16 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 December 2001Incorporation (19 pages)
24 December 2001Incorporation (19 pages)