About

Registered Number: SC214350
Date of Incorporation: 03/01/2001 (23 years and 5 months ago)
Company Status: Active
Registered Address: 7 Cherry Court, Cavalry Park, Peebles, EH45 9BU,

 

David B Carlisle (Pension Trustees) Ltd was registered on 03 January 2001, it's status is listed as "Active". The organisation has no directors listed. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 09 February 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 23 January 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 22 June 2018
AD01 - Change of registered office address 07 March 2018
CS01 - N/A 08 February 2018
CS01 - N/A 16 January 2017
AA - Annual Accounts 09 December 2016
AR01 - Annual Return 04 January 2016
CH01 - Change of particulars for director 04 January 2016
CH03 - Change of particulars for secretary 04 January 2016
AA - Annual Accounts 28 December 2015
AR01 - Annual Return 05 January 2015
TM01 - Termination of appointment of director 05 January 2015
AA - Annual Accounts 22 December 2014
AA - Annual Accounts 05 February 2014
AD01 - Change of registered office address 14 January 2014
AR01 - Annual Return 13 January 2014
AD01 - Change of registered office address 13 January 2014
AD01 - Change of registered office address 13 January 2014
CH01 - Change of particulars for director 02 December 2013
CH01 - Change of particulars for director 02 December 2013
CH03 - Change of particulars for secretary 02 December 2013
CH03 - Change of particulars for secretary 02 December 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 14 January 2013
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 11 February 2012
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 16 January 2011
AA - Annual Accounts 26 July 2010
AA01 - Change of accounting reference date 18 February 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH03 - Change of particulars for secretary 18 February 2010
CH01 - Change of particulars for director 18 February 2010
288a - Notice of appointment of directors or secretaries 09 March 2009
288a - Notice of appointment of directors or secretaries 09 March 2009
288b - Notice of resignation of directors or secretaries 09 March 2009
288b - Notice of resignation of directors or secretaries 09 March 2009
363a - Annual Return 20 January 2009
287 - Change in situation or address of Registered Office 20 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 January 2009
353 - Register of members 20 January 2009
287 - Change in situation or address of Registered Office 20 January 2009
AA - Annual Accounts 20 August 2008
363a - Annual Return 10 January 2008
AA - Annual Accounts 19 November 2007
419a(Scot) - N/A 09 November 2007
AA - Annual Accounts 27 March 2007
363a - Annual Return 18 January 2007
410(Scot) - N/A 10 May 2006
363a - Annual Return 26 January 2006
AA - Annual Accounts 09 September 2005
AA - Annual Accounts 17 February 2005
363s - Annual Return 22 January 2005
AA - Annual Accounts 26 April 2004
363s - Annual Return 17 January 2004
AA - Annual Accounts 29 May 2003
363s - Annual Return 10 January 2003
410(Scot) - N/A 06 November 2002
CERTNM - Change of name certificate 04 November 2002
288b - Notice of resignation of directors or secretaries 04 November 2002
288b - Notice of resignation of directors or secretaries 04 November 2002
288b - Notice of resignation of directors or secretaries 04 November 2002
288b - Notice of resignation of directors or secretaries 04 November 2002
288b - Notice of resignation of directors or secretaries 04 November 2002
288b - Notice of resignation of directors or secretaries 04 November 2002
288b - Notice of resignation of directors or secretaries 04 November 2002
288b - Notice of resignation of directors or secretaries 04 November 2002
288b - Notice of resignation of directors or secretaries 04 November 2002
287 - Change in situation or address of Registered Office 04 November 2002
288a - Notice of appointment of directors or secretaries 04 November 2002
AA - Annual Accounts 28 May 2002
353 - Register of members 11 February 2002
325 - Location of register of directors' interests in shares etc 11 February 2002
RESOLUTIONS - N/A 14 January 2002
RESOLUTIONS - N/A 14 January 2002
RESOLUTIONS - N/A 14 January 2002
363a - Annual Return 08 January 2002
288c - Notice of change of directors or secretaries or in their particulars 26 July 2001
225 - Change of Accounting Reference Date 31 May 2001
288c - Notice of change of directors or secretaries or in their particulars 14 March 2001
287 - Change in situation or address of Registered Office 06 February 2001
288b - Notice of resignation of directors or secretaries 04 January 2001
NEWINC - New incorporation documents 03 January 2001

Mortgages & Charges

Description Date Status Charge by
Standard security 28 April 2006 Fully Satisfied

N/A

Standard security 21 October 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.