Tower Pension Trustees (s-b) Limited DUNDEE


Founded in 2008, Tower Pension Trustees (s-b), classified under reg no. SC340871 is an active company. Currently registered at Office 1, Third Floor, Dundee One River Court DD1 3JT, Dundee the company has been in the business for 16 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Friday 8th February 2013 Tower Pension Trustees (s-b) Limited is no longer carrying the name Alliance Trust (sipp-baillie).

Currently there are 2 directors in the the company, namely Ross A. and Peter D.. In addition one secretary - Michelle B. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Tower Pension Trustees (s-b) Limited Address / Contact

Office Address Office 1, Third Floor, Dundee One River Court
Office Address2 5 West Victoria Dock Road
Town Dundee
Post code DD1 3JT
Country of origin United Kingdom

Company Information / Profile

Registration Number SC340871
Date of Incorporation Fri, 4th Apr 2008
Industry Activities auxiliary to financial intermediation n.e.c.
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 3rd Nov 2024 (2024-11-03)
Last confirmation statement dated Fri, 20th Oct 2023

Company staff

Michelle B.

Position: Secretary

Appointed: 01 March 2024

Ross A.

Position: Director

Appointed: 31 January 2024

Peter D.

Position: Director

Appointed: 31 December 2023

Gemma M.

Position: Secretary

Appointed: 02 May 2023

Resigned: 29 February 2024

James K.

Position: Director

Appointed: 05 September 2022

Resigned: 31 January 2024

Jaynie V.

Position: Director

Appointed: 05 September 2022

Resigned: 31 December 2023

Gemma M.

Position: Director

Appointed: 05 September 2022

Resigned: 29 February 2024

Nigel R.

Position: Director

Appointed: 03 December 2019

Resigned: 31 March 2022

Jane R.

Position: Director

Appointed: 03 December 2019

Resigned: 01 May 2023

Greg K.

Position: Director

Appointed: 03 December 2019

Resigned: 25 July 2020

William S.

Position: Director

Appointed: 03 December 2019

Resigned: 06 October 2022

Dan C.

Position: Director

Appointed: 03 December 2019

Resigned: 31 December 2023

Dan C.

Position: Secretary

Appointed: 03 December 2019

Resigned: 02 May 2023

Paul T.

Position: Secretary

Appointed: 18 January 2013

Resigned: 03 December 2019

Paul T.

Position: Director

Appointed: 18 January 2013

Resigned: 03 December 2019

Christopher B.

Position: Director

Appointed: 18 January 2013

Resigned: 08 December 2017

Patrick M.

Position: Director

Appointed: 02 July 2012

Resigned: 18 January 2013

Alan T.

Position: Director

Appointed: 29 June 2012

Resigned: 18 January 2013

Rupert C.

Position: Director

Appointed: 18 January 2012

Resigned: 31 December 2018

James K.

Position: Director

Appointed: 01 February 2010

Resigned: 30 June 2012

Robert B.

Position: Director

Appointed: 16 March 2009

Resigned: 09 February 2012

Iain H.

Position: Director

Appointed: 04 April 2008

Resigned: 18 August 2010

Donald M.

Position: Secretary

Appointed: 04 April 2008

Resigned: 18 January 2013

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats found, there is Curtis Banks Limited from Salisbury, United Kingdom. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Curtis Banks Limited

Dunn's House St Paul's Road, Salisbury, Wiltshire, SP2 7BF, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 06758825
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Alliance Trust (sipp-baillie) February 8, 2013

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Director appointment termination date: Sunday 31st December 2023
filed on: 2nd, January 2024
Free Download (1 page)

Company search