Pensions Management (s.w.f.) Limited EDINBURGH


Pensions Management (s.w.f.) started in year 1968 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number SC045361. The Pensions Management (s.w.f.) company has been functioning successfully for fifty six years now and its status is active. The firm's office is based in Edinburgh at 69 Morrison Street. Postal code: EH3 8BW.

Currently there are 2 directors in the the firm, namely Martin S. and Jeremy B.. In addition one secretary - Karen M. - is with the company. 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.

Pensions Management (s.w.f.) Limited Address / Contact

Office Address 69 Morrison Street
Town Edinburgh
Post code EH3 8BW
Country of origin United Kingdom

Company Information / Profile

Registration Number SC045361
Date of Incorporation Tue, 9th Jan 1968
Industry Dormant Company
End of financial Year 31st December
Company age 56 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

Martin S.

Position: Director

Appointed: 01 September 2023

Jeremy B.

Position: Director

Appointed: 01 September 2023

Karen M.

Position: Secretary

Appointed: 23 November 2018

Richard M.

Position: Director

Appointed: 09 December 2016

Resigned: 31 August 2023

Sean L.

Position: Director

Appointed: 09 December 2016

Resigned: 31 December 2022

James H.

Position: Director

Appointed: 29 June 2015

Resigned: 31 August 2023

James B.

Position: Director

Appointed: 23 March 2015

Resigned: 29 July 2016

Ronald T.

Position: Director

Appointed: 02 March 2015

Resigned: 09 December 2016

Richard J.

Position: Director

Appointed: 01 April 2014

Resigned: 29 June 2015

David W.

Position: Director

Appointed: 31 March 2013

Resigned: 25 March 2015

Simon M.

Position: Director

Appointed: 10 December 2012

Resigned: 01 April 2014

Andrew P.

Position: Director

Appointed: 09 November 2012

Resigned: 09 December 2016

Stephen M.

Position: Director

Appointed: 29 February 2012

Resigned: 09 December 2014

Alan Y.

Position: Secretary

Appointed: 16 January 2012

Resigned: 15 November 2018

Gregor S.

Position: Director

Appointed: 13 January 2012

Resigned: 05 October 2012

David S.

Position: Director

Appointed: 05 November 2010

Resigned: 31 March 2012

Kerr L.

Position: Director

Appointed: 06 April 2010

Resigned: 25 May 2011

James M.

Position: Director

Appointed: 15 July 2009

Resigned: 31 March 2010

Dean B.

Position: Director

Appointed: 07 January 2008

Resigned: 31 March 2014

Andrew N.

Position: Director

Appointed: 19 July 2007

Resigned: 31 March 2014

Christian T.

Position: Director

Appointed: 18 April 2007

Resigned: 26 June 2009

Farhat S.

Position: Secretary

Appointed: 18 October 2004

Resigned: 29 June 2005

Andrew F.

Position: Director

Appointed: 22 January 2004

Resigned: 31 May 2007

Christopher P.

Position: Director

Appointed: 22 January 2004

Resigned: 30 March 2007

Tracey N.

Position: Secretary

Appointed: 26 August 2002

Resigned: 16 January 2012

James M.

Position: Director

Appointed: 31 July 2002

Resigned: 22 January 2004

Simon S.

Position: Director

Appointed: 31 July 2002

Resigned: 29 August 2003

Alison T.

Position: Secretary

Appointed: 07 June 2002

Resigned: 26 August 2002

Alexandra F.

Position: Secretary

Appointed: 21 August 2000

Resigned: 07 June 2002

Alexander P.

Position: Director

Appointed: 04 September 1998

Resigned: 14 August 2002

Nigel P.

Position: Secretary

Appointed: 04 September 1998

Resigned: 21 August 2000

Jennifer M.

Position: Secretary

Appointed: 08 May 1998

Resigned: 04 September 1998

Alison T.

Position: Secretary

Appointed: 23 February 1998

Resigned: 08 May 1998

William M.

Position: Director

Appointed: 31 January 1998

Resigned: 01 August 2002

Orie D.

Position: Director

Appointed: 31 January 1998

Resigned: 04 September 1998

Trevor C.

Position: Director

Appointed: 01 October 1996

Resigned: 04 September 1998

Adrian E.

Position: Director

Appointed: 01 October 1996

Resigned: 30 September 2010

William R.

Position: Director

Appointed: 01 October 1996

Resigned: 04 September 1998

David G.

Position: Director

Appointed: 01 October 1996

Resigned: 04 September 1998

Graeme D.

Position: Director

Appointed: 01 October 1996

Resigned: 24 July 1998

Allan M.

Position: Director

Appointed: 01 October 1996

Resigned: 04 September 1998

Thomas H.

Position: Secretary

Appointed: 01 June 1995

Resigned: 23 February 1998

Gavin G.

Position: Director

Appointed: 02 May 1995

Resigned: 01 October 1996

Lawrence U.

Position: Director

Appointed: 04 May 1993

Resigned: 01 October 1996

David R.

Position: Director

Appointed: 07 July 1992

Resigned: 31 January 1998

George G.

Position: Director

Appointed: 09 June 1992

Resigned: 01 October 1996

Michael R.

Position: Director

Appointed: 01 April 1991

Resigned: 01 October 1996

Robert B.

Position: Director

Appointed: 17 April 1990

Resigned: 05 April 1994

James B.

Position: Director

Appointed: 17 April 1990

Resigned: 04 May 1993

Hugh R.

Position: Secretary

Appointed: 17 April 1990

Resigned: 31 January 1995

John E.

Position: Director

Appointed: 17 April 1990

Resigned: 31 March 1991

Alistair L.

Position: Director

Appointed: 17 April 1990

Resigned: 01 October 1996

Alexander S.

Position: Director

Appointed: 17 April 1990

Resigned: 12 May 1992

Colin B.

Position: Director

Appointed: 17 April 1990

Resigned: 02 May 1995

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats established, there is Sw Funding Plc from Edinburgh, United Kingdom. This PSC is categorised as "a public limited company", has 75,01-100% voting rights. This PSC has 75,01-100% voting rights.

Sw Funding Plc

69 Morrison Street, Edinburgh, EH3 8YF, United Kingdom

Legal authority United Kingdom (Scotland)
Legal form Public Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc199549
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 25th, August 2023
Free Download (4 pages)

Company search