Background WavePink WaveYellow Wave

DAVID B CARLISLE (PENSION TRUSTEES) LIMITED (SC214350)

DAVID B CARLISLE (PENSION TRUSTEES) LIMITED (SC214350) is an active UK company. incorporated on 3 January 2001. with registered office in Peebles. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DAVID B CARLISLE (PENSION TRUSTEES) LIMITED has been registered for 25 years. Current directors include TERRAS, Sandra Margaret Anne.

Company Number
SC214350
Status
active
Type
ltd
Incorporated
3 January 2001
Age
25 years
Address
7 Cherry Court, Peebles, EH45 9BU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
TERRAS, Sandra Margaret Anne
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVID B CARLISLE (PENSION TRUSTEES) LIMITED

DAVID B CARLISLE (PENSION TRUSTEES) LIMITED is an active company incorporated on 3 January 2001 with the registered office located in Peebles. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DAVID B CARLISLE (PENSION TRUSTEES) LIMITED was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

SC214350

LTD Company

Age

25 Years

Incorporated 3 January 2001

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 11 March 2026 (1 month ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (8 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026

Previous Company Names

TURCAN CONNELL (PENSION TRUSTEES) LIMITED
From: 3 January 2001To: 4 November 2002
Contact
Address

7 Cherry Court Cavalry Park Peebles, EH45 9BU,

Previous Addresses

6a Elm Court Cavalry Park Peebles EH45 9BU
From: 14 January 2014To: 7 March 2018
C/O Mrs Sandra Terras 9 Croft Terrace Selkirk TD7 4LX
From: 13 January 2014To: 14 January 2014
C/O Mrs Sandra Terras 9 Croft Terrace Selkirk TD7 4LX Scotland
From: 13 January 2014To: 13 January 2014
5 Straiton View Straiton Loanhead Midlothian EH20 9QZ United Kingdom
From: 3 January 2001To: 13 January 2014
Timeline

2 key events • 2001 - 2015

Funding Officers Ownership
Company Founded
Jan 01
Director Left
Jan 15
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

TERRAS, James Penman

Active
Cherry Court, PeeblesEH45 9BU
Secretary
Appointed 05 Aug 2022

TERRAS, Sandra Margaret Anne

Active
Cherry Court, PeeblesEH45 9BU
Born February 1962
Director
Appointed 28 Feb 2009

CARLISLE, Lynda

Resigned
Tyneside, East LothianEH35 5NJ
Secretary
Appointed 01 Nov 2002
Resigned 28 Feb 2009

TERRAS, Sandra Margaret Anne

Resigned
Cherry Court, PeeblesEH45 9BU
Secretary
Appointed 28 Feb 2009
Resigned 05 Aug 2022

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 03 Jan 2001
Resigned 03 Jan 2001

TURCAN CONNELL WS

Resigned
Princes Exchange, EdinburghEH3 9EE
Corporate secretary
Appointed 03 Jan 2001
Resigned 01 Nov 2002

CARLISLE, David Burns

Resigned
Elm Court, PeeblesEH45 9BU
Born June 1949
Director
Appointed 03 Jan 2001
Resigned 31 Dec 2014

CARLISLE, Lynda

Resigned
Tyneside, East LothianEH35 5NJ
Born September 1950
Director
Appointed 01 Nov 2002
Resigned 28 Feb 2009

CLARK, Ian Robert

Resigned
The Beeches East Mains, LauderTD2 6SG
Born March 1961
Director
Appointed 03 Jan 2001
Resigned 01 Nov 2002

CONNELL, Douglas Andrew

Resigned
Birnam 62 Spylaw Bank Road, EdinburghEH13 0JB
Born May 1954
Director
Appointed 03 Jan 2001
Resigned 01 Nov 2002

FULTON, Robin David

Resigned
81a Colinton Road, EdinburghEH10 5DF
Born August 1956
Director
Appointed 03 Jan 2001
Resigned 01 Nov 2002

MACKINTOSH, Simon Aeneas

Resigned
2 Hermitage Gardens, EdinburghEH10 6DL
Born February 1957
Director
Appointed 03 Jan 2001
Resigned 01 Nov 2002

MACLEOD, Neil Alastair

Resigned
7 March Pines, EdinburghEH4 3PF
Born April 1942
Director
Appointed 03 Jan 2001
Resigned 01 Nov 2002

PAUL, Alison Jane

Resigned
8 Great Stuart Street, EdinburghEH3 7TN
Born June 1967
Director
Appointed 03 Jan 2001
Resigned 01 Nov 2002

ROSS, Hubert James

Resigned
26/6 Greenpark, EdinburghEH17 7TB
Born November 1948
Director
Appointed 03 Jan 2001
Resigned 01 Nov 2002

THOMPSON, Heather

Resigned
10 Hermitage Gardens, EdinburghEH10 6BA
Born December 1961
Director
Appointed 03 Jan 2001
Resigned 01 Nov 2002

Persons with significant control

1

Mrs Sandra Margaret Anne Terras

Active
Cherry Court, PeeblesEH45 9BU
Born February 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Micro Entity
11 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 August 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 August 2022
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
14 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
4 January 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 January 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 February 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
13 January 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
13 January 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 December 2013
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
2 December 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 February 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Legacy
9 March 2009
288aAppointment of Director or Secretary
Legacy
9 March 2009
288aAppointment of Director or Secretary
Legacy
9 March 2009
288bResignation of Director or Secretary
Legacy
9 March 2009
288bResignation of Director or Secretary
Legacy
20 January 2009
363aAnnual Return
Legacy
20 January 2009
287Change of Registered Office
Legacy
20 January 2009
190190
Legacy
20 January 2009
353353
Legacy
20 January 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
20 August 2008
AAAnnual Accounts
Legacy
10 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
19 November 2007
AAAnnual Accounts
Legacy
9 November 2007
419a(Scot)419a(Scot)
Accounts With Accounts Type Dormant
27 March 2007
AAAnnual Accounts
Legacy
18 January 2007
363aAnnual Return
Legacy
10 May 2006
410(Scot)410(Scot)
Legacy
26 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 September 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 February 2005
AAAnnual Accounts
Legacy
22 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 April 2004
AAAnnual Accounts
Legacy
17 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 May 2003
AAAnnual Accounts
Legacy
10 January 2003
363sAnnual Return (shuttle)
Legacy
6 November 2002
410(Scot)410(Scot)
Certificate Change Of Name Company
4 November 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 November 2002
288bResignation of Director or Secretary
Legacy
4 November 2002
288bResignation of Director or Secretary
Legacy
4 November 2002
288bResignation of Director or Secretary
Legacy
4 November 2002
288bResignation of Director or Secretary
Legacy
4 November 2002
288bResignation of Director or Secretary
Legacy
4 November 2002
288bResignation of Director or Secretary
Legacy
4 November 2002
288bResignation of Director or Secretary
Legacy
4 November 2002
288bResignation of Director or Secretary
Legacy
4 November 2002
288bResignation of Director or Secretary
Legacy
4 November 2002
287Change of Registered Office
Legacy
4 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
28 May 2002
AAAnnual Accounts
Legacy
11 February 2002
353353
Legacy
11 February 2002
325325
Resolution
14 January 2002
RESOLUTIONSResolutions
Resolution
14 January 2002
RESOLUTIONSResolutions
Resolution
14 January 2002
RESOLUTIONSResolutions
Legacy
8 January 2002
363aAnnual Return
Legacy
26 July 2001
288cChange of Particulars
Legacy
31 May 2001
225Change of Accounting Reference Date
Legacy
14 March 2001
288cChange of Particulars
Legacy
6 February 2001
287Change of Registered Office
Legacy
4 January 2001
288bResignation of Director or Secretary
Incorporation Company
3 January 2001
NEWINCIncorporation