About

Registered Number: SC221202
Date of Incorporation: 12/07/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: 6th Floor Mercantile Building, 53 Bothwell Street, Glasgow, G2 6TS

 

Established in 2001, @ssas (Pension Trustees) Ltd are based in Glasgow. Currently we aren't aware of the number of employees at the this business. There are 3 directors listed as @sipp Limited, Craig, Thomas Kirk, Daly, Gerald for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
@SIPP LIMITED 26 January 2016 - 1
DALY, Gerald 01 April 2012 12 February 2013 1
Secretary Name Appointed Resigned Total Appointments
CRAIG, Thomas Kirk 01 April 2012 18 February 2015 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
AA - Annual Accounts 10 January 2020
CS01 - N/A 19 July 2019
MR01 - N/A 04 May 2019
MR01 - N/A 04 May 2019
AA - Annual Accounts 30 November 2018
MR01 - N/A 24 September 2018
CS01 - N/A 23 July 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 14 July 2017
CS01 - N/A 07 July 2017
MR01 - N/A 23 September 2016
AA - Annual Accounts 02 September 2016
CS01 - N/A 14 July 2016
TM01 - Termination of appointment of director 24 March 2016
AP02 - Appointment of corporate director 26 January 2016
AA - Annual Accounts 18 December 2015
MR01 - N/A 28 August 2015
AR01 - Annual Return 13 July 2015
TM02 - Termination of appointment of secretary 21 May 2015
TM01 - Termination of appointment of director 21 May 2015
AA - Annual Accounts 19 December 2014
AD01 - Change of registered office address 08 December 2014
MR01 - N/A 18 October 2014
MR01 - N/A 10 October 2014
AR01 - Annual Return 18 July 2014
MR04 - N/A 28 May 2014
MR01 - N/A 13 May 2014
MR01 - N/A 13 May 2014
AA - Annual Accounts 24 December 2013
MR01 - N/A 23 November 2013
AR01 - Annual Return 25 September 2013
MR01 - N/A 17 September 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 April 2013
AA - Annual Accounts 22 March 2013
TM01 - Termination of appointment of director 22 February 2013
AA01 - Change of accounting reference date 19 February 2013
CERTNM - Change of name certificate 09 January 2013
RESOLUTIONS - N/A 09 January 2013
AR01 - Annual Return 05 September 2012
AP01 - Appointment of director 05 September 2012
AP01 - Appointment of director 05 September 2012
AP01 - Appointment of director 04 September 2012
AP03 - Appointment of secretary 04 September 2012
TM02 - Termination of appointment of secretary 04 September 2012
CH01 - Change of particulars for director 04 September 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 15 September 2011
CH03 - Change of particulars for secretary 15 September 2011
CH01 - Change of particulars for director 14 September 2011
AA - Annual Accounts 18 April 2011
AR01 - Annual Return 09 September 2010
CH03 - Change of particulars for secretary 09 September 2010
AA - Annual Accounts 16 April 2010
363a - Annual Return 07 September 2009
AA - Annual Accounts 01 June 2009
363a - Annual Return 23 October 2008
AA - Annual Accounts 03 June 2008
287 - Change in situation or address of Registered Office 09 August 2007
363a - Annual Return 16 July 2007
AA - Annual Accounts 16 March 2007
363a - Annual Return 23 August 2006
288a - Notice of appointment of directors or secretaries 10 August 2006
288b - Notice of resignation of directors or secretaries 10 August 2006
AA - Annual Accounts 28 November 2005
363a - Annual Return 10 August 2005
AA - Annual Accounts 21 June 2005
363s - Annual Return 28 July 2004
AA - Annual Accounts 14 September 2003
363s - Annual Return 01 August 2003
AA - Annual Accounts 19 July 2003
363s - Annual Return 01 November 2002
288a - Notice of appointment of directors or secretaries 01 November 2002
288a - Notice of appointment of directors or secretaries 01 November 2002
288b - Notice of resignation of directors or secretaries 17 July 2001
288b - Notice of resignation of directors or secretaries 17 July 2001
NEWINC - New incorporation documents 12 July 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 April 2019 Outstanding

N/A

A registered charge 15 April 2019 Outstanding

N/A

A registered charge 19 September 2018 Outstanding

N/A

A registered charge 19 September 2016 Outstanding

N/A

A registered charge 21 August 2015 Outstanding

N/A

A registered charge 03 October 2014 Outstanding

N/A

A registered charge 03 October 2014 Outstanding

N/A

A registered charge 30 April 2014 Outstanding

N/A

A registered charge 30 April 2014 Outstanding

N/A

A registered charge 21 November 2013 Outstanding

N/A

A registered charge 27 August 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.