Clyde Bergemann Pension (trustees) Limited GLASGOW


Clyde Bergemann Pension (trustees) started in year 2001 as Private Limited Company with registration number SC222231. The Clyde Bergemann Pension (trustees) company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Glasgow at 47 Broad Street. Postal code: G40 2QR. Since 2001/10/02 Clyde Bergemann Pension (trustees) Limited is no longer carrying the name Clyde Bergemann Pension Trustees.

The firm has 2 directors, namely Iain C., Geraldine R.. Of them, Iain C., Geraldine R. have been with the company the longest, being appointed on 1 July 2019. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Clyde Bergemann Pension (trustees) Limited Address / Contact

Office Address 47 Broad Street
Office Address2 Bridgeton
Town Glasgow
Post code G40 2QR
Country of origin United Kingdom

Company Information / Profile

Registration Number SC222231
Date of Incorporation Wed, 15th Aug 2001
Industry Other activities auxiliary to insurance and pension funding
End of financial Year 28th February
Company age 23 years old
Account next due date Thu, 30th Nov 2023 (198 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sat, 7th Sep 2024 (2024-09-07)
Last confirmation statement dated Thu, 24th Aug 2023

Company staff

Iain C.

Position: Director

Appointed: 01 July 2019

Geraldine R.

Position: Director

Appointed: 01 July 2019

Scottish Pension Trustees Limited

Position: Corporate Director

Appointed: 12 July 2016

Stephen Y.

Position: Director

Appointed: 01 June 2016

Resigned: 01 June 2019

Miles R.

Position: Director

Appointed: 20 April 2016

Resigned: 03 September 2016

Kenneth F.

Position: Director

Appointed: 08 October 2014

Resigned: 31 May 2020

Victoria K.

Position: Director

Appointed: 28 March 2008

Resigned: 27 July 2012

Stephen Y.

Position: Director

Appointed: 19 June 2007

Resigned: 17 February 2012

Angela M.

Position: Secretary

Appointed: 08 April 2003

Resigned: 17 May 2016

Michael D.

Position: Director

Appointed: 15 January 2002

Resigned: 21 November 2006

John M.

Position: Director

Appointed: 22 November 2001

Resigned: 15 March 2019

William F.

Position: Director

Appointed: 17 September 2001

Resigned: 14 December 2006

James M.

Position: Director

Appointed: 17 September 2001

Resigned: 20 April 2016

James F.

Position: Director

Appointed: 17 September 2001

Resigned: 26 June 2008

James L.

Position: Secretary

Appointed: 17 September 2001

Resigned: 08 April 2003

Vindex Services Limited

Position: Corporate Nominee Director

Appointed: 15 August 2001

Resigned: 17 September 2001

Vindex Limited

Position: Corporate Nominee Director

Appointed: 15 August 2001

Resigned: 17 September 2001

Maclay Murray & Spens Llp

Position: Corporate Nominee Secretary

Appointed: 15 August 2001

Resigned: 17 September 2001

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we established, there is Clyde Bergemann Power Group International Ltd from Glasgow, Scotland. The abovementioned PSC is classified as "a limited" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Clyde Bergemann Power Group International Ltd

47 Broad Street, Glasgow, G40 2QR, Scotland

Legal authority Companies Act 2006
Legal form Limited
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Clyde Bergemann Pension Trustees October 2, 2001
MM&S (2791) September 11, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-282018-02-282019-02-28
Balance Sheet
Current Assets22  
Debtors22  
Net Assets Liabilities2222
Other
Net Current Assets Liabilities22  
Total Assets Less Current Liabilities2222
Called Up Share Capital Not Paid Not Expressed As Current Asset 222

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to 2023/02/28
filed on: 3rd, November 2023
Free Download (9 pages)

Company search

Advertisements