Background WavePink WaveYellow Wave

SPPS TRUSTEE LIMITED (SC478726)

SPPS TRUSTEE LIMITED (SC478726) is an active UK company. incorporated on 29 May 2014. with registered office in Glasgow. The company operates in the Financial and Insurance Activities sector, engaged in pension funding. SPPS TRUSTEE LIMITED has been registered for 11 years. Current directors include DICKSON, June Margaret, GAIER-LAIDLAW, Helen, HUGHES, James and 5 others.

Company Number
SC478726
Status
active
Type
ltd
Incorporated
29 May 2014
Age
11 years
Address
320 St. Vincent Street, Glasgow, G2 5AD
Industry Sector
Financial and Insurance Activities
Business Activity
Pension funding
Directors
DICKSON, June Margaret, GAIER-LAIDLAW, Helen, HUGHES, James, KINNAIRD, William Whitehead, MACLEAN, Ewan, MCNEIL, Norman, NESS, Douglas Andrew, THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C.
SIC Codes
65300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPPS TRUSTEE LIMITED

SPPS TRUSTEE LIMITED is an active company incorporated on 29 May 2014 with the registered office located in Glasgow. The company operates in the Financial and Insurance Activities sector, specifically engaged in pension funding. SPPS TRUSTEE LIMITED was registered 11 years ago.(SIC: 65300)

Status

active

Active since 11 years ago

Company No

SC478726

LTD Company

Age

11 Years

Incorporated 29 May 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 2 May 2025 (10 months ago)
Submitted on 5 May 2025 (10 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026
Contact
Address

320 St. Vincent Street Glasgow, G2 5AD,

Previous Addresses

Avondale House Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ
From: 29 May 2014To: 31 March 2017
Timeline

19 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
May 14
Loan Secured
Dec 14
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Apr 16
Director Left
Jun 16
Director Left
Dec 17
Funding Round
Dec 17
Director Joined
Jan 18
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Dec 22
Director Joined
Dec 22
1
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

8 Active
9 Resigned

DICKSON, June Margaret

Active
St. Vincent Street, GlasgowG2 5AD
Born June 1969
Director
Appointed 29 May 2014

GAIER-LAIDLAW, Helen

Active
St. Vincent Street, GlasgowG2 5AD
Born August 1972
Director
Appointed 30 Sept 2020

HUGHES, James

Active
St. Vincent Street, GlasgowG2 5AD
Born May 1966
Director
Appointed 01 Jan 2019

KINNAIRD, William Whitehead

Active
St. Vincent Street, GlasgowG2 5AD
Born March 1962
Director
Appointed 29 May 2014

MACLEAN, Ewan

Active
St. Vincent Street, GlasgowG2 5AD
Born March 1975
Director
Appointed 01 Oct 2022

MCNEIL, Norman

Active
St. Vincent Street, GlasgowG2 5AD
Born July 1966
Director
Appointed 29 May 2014

NESS, Douglas Andrew

Active
St. Vincent Street, GlasgowG2 5AD
Born March 1977
Director
Appointed 30 Sept 2020

THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C.

Active
100 Bishopsgate, LondonEC2N 4AG
Corporate director
Appointed 01 Jan 2021

ANDERSON, James

Resigned
Phoenix Crescent, BellshillML4 3NJ
Born July 1961
Director
Appointed 12 Oct 2015
Resigned 20 Apr 2016

BISSETT, Elaine

Resigned
St. Vincent Street, GlasgowG2 5AD
Born November 1962
Director
Appointed 29 May 2014
Resigned 08 Dec 2017

DAVIES, Michael Howard

Resigned
St. Vincent Street, GlasgowG2 5AD
Born February 1980
Director
Appointed 29 May 2014
Resigned 30 Sept 2020

LANDELS, William Daniel

Resigned
St. Vincent Street, GlasgowG2 5AD
Born January 1943
Director
Appointed 29 May 2014
Resigned 31 Dec 2018

MCNULTY, Sarah

Resigned
St. Vincent Street, GlasgowG2 5AD
Born June 1978
Director
Appointed 08 Dec 2017
Resigned 30 Sept 2020

STUART, Joan Amanda

Resigned
Phoenix Crescent, BellshillML4 3NJ
Born March 1964
Director
Appointed 29 May 2014
Resigned 12 Oct 2015

WARK, David Lewis

Resigned
Phoenix Crescent, BellshillML4 3NJ
Born July 1963
Director
Appointed 29 May 2014
Resigned 08 Jun 2016

WRIGHT, Donald James

Resigned
St. Vincent Street, GlasgowG2 5AD
Born July 1964
Director
Appointed 29 May 2014
Resigned 30 Sept 2022

BES TRUSTEE PLC

Resigned
1 Queen Street Place, LondonEC4R 1QS
Corporate director
Appointed 29 May 2014
Resigned 01 Jan 2021

Persons with significant control

1

St. Vincent Street, GlasgowG2 5AD

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Dormant
15 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Confirmation Statement With Updates
31 May 2021
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
3 February 2021
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
3 February 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
29 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
12 December 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
12 December 2019
PSC09Update to PSC Statements
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Capital Allotment Shares
19 December 2017
SH01Allotment of Shares
Resolution
19 December 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
5 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2015
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
30 July 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Mortgage Trustee Acting As
23 December 2014
MR06MR06
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2014
MR01Registration of a Charge
Incorporation Company
29 May 2014
NEWINCIncorporation