Stagecoach Pension Trustee Company Ltd. PERTHSHIRE


Stagecoach Pension Trustee Company started in year 2001 as Private Limited Company with registration number SC221401. The Stagecoach Pension Trustee Company company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Perthshire at 10 Dunkeld Road. Postal code: PH1 5TW.

Currently there are 5 directors in the the firm, namely Paul U., Mark A. and Steve H. and others. In addition one secretary - Michael V. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Alan W. who worked with the the firm until 29 May 2009.

Stagecoach Pension Trustee Company Ltd. Address / Contact

Office Address 10 Dunkeld Road
Office Address2 Perth
Town Perthshire
Post code PH1 5TW
Country of origin United Kingdom

Company Information / Profile

Registration Number SC221401
Date of Incorporation Fri, 20th Jul 2001
Industry Pension funding
End of financial Year 30th April
Company age 23 years old
Account next due date Wed, 31st Jan 2024 (104 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Pan Trustees Uk Llp

Position: Corporate Director

Appointed: 09 November 2023

Paul U.

Position: Director

Appointed: 27 October 2022

Mark A.

Position: Director

Appointed: 16 August 2019

Steve H.

Position: Director

Appointed: 08 June 2016

Michael V.

Position: Secretary

Appointed: 29 May 2009

Michael V.

Position: Director

Appointed: 29 May 2009

John H.

Position: Director

Appointed: 05 March 2002

John S.

Position: Director

Appointed: 03 January 2020

Resigned: 20 November 2022

Peter S.

Position: Director

Appointed: 07 November 2019

Resigned: 11 October 2021

Peter E.

Position: Director

Appointed: 26 June 2019

Resigned: 11 October 2021

Robert A.

Position: Director

Appointed: 08 March 2011

Resigned: 21 March 2019

Albert B.

Position: Director

Appointed: 25 February 2009

Resigned: 26 June 2019

Colin B.

Position: Director

Appointed: 20 October 2008

Resigned: 31 May 2019

John S.

Position: Director

Appointed: 20 February 2008

Resigned: 07 November 2019

John F.

Position: Director

Appointed: 26 October 2006

Resigned: 17 March 2011

Peter T.

Position: Director

Appointed: 26 October 2006

Resigned: 09 November 2007

Alan W.

Position: Director

Appointed: 24 October 2002

Resigned: 29 May 2009

Keith R.

Position: Director

Appointed: 05 March 2002

Resigned: 03 January 2020

Cyril J.

Position: Director

Appointed: 31 July 2001

Resigned: 20 September 2002

Arnold T.

Position: Director

Appointed: 31 July 2001

Resigned: 08 March 2011

John C.

Position: Director

Appointed: 31 July 2001

Resigned: 30 April 2012

John F.

Position: Director

Appointed: 31 July 2001

Resigned: 18 October 2006

Ann H.

Position: Director

Appointed: 31 July 2001

Resigned: 05 March 2002

Archibald L.

Position: Director

Appointed: 31 July 2001

Resigned: 26 October 2006

Martin G.

Position: Director

Appointed: 31 July 2001

Resigned: 05 March 2002

Brian C.

Position: Director

Appointed: 31 July 2001

Resigned: 03 July 2002

Peter E.

Position: Director

Appointed: 31 July 2001

Resigned: 21 March 2019

Douglas B.

Position: Director

Appointed: 31 July 2001

Resigned: 21 March 2019

Alan W.

Position: Secretary

Appointed: 20 July 2001

Resigned: 29 May 2009

Derek S.

Position: Director

Appointed: 20 July 2001

Resigned: 31 January 2022

People with significant control

The list of PSCs who own or control the company includes 16 names. As BizStats found, there is John H. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Mark A. This PSC has significiant influence or control over the company,. The third one is Michael V., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

John H.

Notified on 24 April 2018
Nature of control: right to appoint and remove directors
significiant influence or control
75,01-100% shares
75,01-100% voting rights

Mark A.

Notified on 16 August 2019
Nature of control: right to appoint and remove directors
significiant influence or control

Michael V.

Notified on 24 April 2018
Nature of control: right to appoint and remove directors
significiant influence or control
75,01-100% shares
75,01-100% voting rights

Steve H.

Notified on 24 April 2018
Nature of control: right to appoint and remove directors
significiant influence or control
75,01-100% shares
75,01-100% voting rights

John S.

Notified on 3 January 2020
Ceased on 20 November 2022
Nature of control: right to appoint and remove directors
significiant influence or control

Derek S.

Notified on 24 April 2018
Ceased on 31 January 2022
Nature of control: right to appoint and remove directors
significiant influence or control
75,01-100% shares
75,01-100% voting rights

Peter S.

Notified on 7 November 2019
Ceased on 11 October 2021
Nature of control: right to appoint and remove directors
significiant influence or control

Peter E.

Notified on 26 June 2019
Ceased on 11 October 2021
Nature of control: right to appoint and remove directors
significiant influence or control

Keith R.

Notified on 24 April 2018
Ceased on 3 January 2020
Nature of control: right to appoint and remove directors
significiant influence or control
75,01-100% shares
75,01-100% voting rights

John S.

Notified on 24 April 2018
Ceased on 7 November 2019
Nature of control: right to appoint and remove directors
significiant influence or control
75,01-100% shares
75,01-100% voting rights

Albert B.

Notified on 24 April 2018
Ceased on 26 June 2019
Nature of control: right to appoint and remove directors
significiant influence or control
75,01-100% shares
75,01-100% voting rights

Colin B.

Notified on 24 April 2018
Ceased on 31 May 2019
Nature of control: right to appoint and remove directors
significiant influence or control
75,01-100% shares
75,01-100% voting rights

Peter E.

Notified on 24 April 2018
Ceased on 21 March 2019
Nature of control: right to appoint and remove directors
significiant influence or control
75,01-100% shares
75,01-100% voting rights

Robert A.

Notified on 24 April 2018
Ceased on 21 March 2019
Nature of control: right to appoint and remove directors
significiant influence or control
75,01-100% shares
75,01-100% voting rights

Douglas B.

Notified on 24 April 2018
Ceased on 21 March 2019
Nature of control: right to appoint and remove directors
significiant influence or control
75,01-100% shares
75,01-100% voting rights

Roger S.

Notified on 24 April 2018
Ceased on 30 November 2018
Nature of control: right to appoint and remove directors
significiant influence or control
75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Dormant company accounts reported for the period up to 2023/04/30
filed on: 1st, February 2024
Free Download (3 pages)

Company search

Advertisements