Background WavePink WaveYellow Wave

UNIVERSITY OF DUNDEE SUPERANNUATION & LIFE ASSURANCE SCHEME TRUSTEES LIMITED (SC717719)

UNIVERSITY OF DUNDEE SUPERANNUATION & LIFE ASSURANCE SCHEME TRUSTEES LIMITED (SC717719) is an active UK company. incorporated on 15 December 2021. with registered office in Dundee. The company operates in the Financial and Insurance Activities sector, engaged in pension funding. UNIVERSITY OF DUNDEE SUPERANNUATION & LIFE ASSURANCE SCHEME TRUSTEES LIMITED has been registered for 4 years. Current directors include GLOVER, Martin, Dr, MARTIN, Allan Christopher, PARSONS, Richard and 4 others.

Company Number
SC717719
Status
active
Type
ltd
Incorporated
15 December 2021
Age
4 years
Address
Principal's Office 4th Floor, Dundee, DD1 4HN
Industry Sector
Financial and Insurance Activities
Business Activity
Pension funding
Directors
GLOVER, Martin, Dr, MARTIN, Allan Christopher, PARSONS, Richard, RITCHIE, David, ROURKE, James Graham, STANLEY, Louise Katherine, Dr, SWINLEY, Keith Alexander Cairns
SIC Codes
65300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNIVERSITY OF DUNDEE SUPERANNUATION & LIFE ASSURANCE SCHEME TRUSTEES LIMITED

UNIVERSITY OF DUNDEE SUPERANNUATION & LIFE ASSURANCE SCHEME TRUSTEES LIMITED is an active company incorporated on 15 December 2021 with the registered office located in Dundee. The company operates in the Financial and Insurance Activities sector, specifically engaged in pension funding. UNIVERSITY OF DUNDEE SUPERANNUATION & LIFE ASSURANCE SCHEME TRUSTEES LIMITED was registered 4 years ago.(SIC: 65300)

Status

active

Active since 4 years ago

Company No

SC717719

LTD Company

Age

4 Years

Incorporated 15 December 2021

Size

N/A

Accounts

ARD: 31/7

Up to Date

24 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 28 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 December 2025 (4 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

Principal's Office 4th Floor Tower Building, Nethergate Dundee, DD1 4HN,

Timeline

11 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Dec 21
Director Left
Feb 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Dec 23
Director Left
Jul 25
Director Left
Dec 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

7 Active
6 Resigned

GLOVER, Martin, Dr

Active
4th Floor, DundeeDD1 4HN
Born August 1969
Director
Appointed 01 Aug 2022

MARTIN, Allan Christopher

Active
4th Floor, DundeeDD1 4HN
Born November 1955
Director
Appointed 15 Dec 2021

PARSONS, Richard

Active
4th Floor, DundeeDD1 4HN
Born January 1963
Director
Appointed 15 Dec 2021

RITCHIE, David

Active
4th Floor, DundeeDD1 4HN
Born December 1949
Director
Appointed 14 Dec 2023

ROURKE, James Graham

Active
4th Floor, DundeeDD1 4HN
Born November 1971
Director
Appointed 15 Dec 2021

STANLEY, Louise Katherine, Dr

Active
4th Floor, DundeeDD1 4HN
Born September 1982
Director
Appointed 13 Sept 2023

SWINLEY, Keith Alexander Cairns

Active
4th Floor, DundeeDD1 4HN
Born August 1961
Director
Appointed 15 Dec 2021

BLYTH, Christina Smith

Resigned
4th Floor, DundeeDD1 4HN
Born May 1943
Director
Appointed 15 Dec 2021
Resigned 11 Feb 2022

HENDERSON, Stella Isabella

Resigned
4th Floor, DundeeDD1 4HN
Born December 1962
Director
Appointed 15 Dec 2021
Resigned 29 Jun 2022

HEWITT, Peter

Resigned
4th Floor, DundeeDD1 4HN
Born April 1987
Director
Appointed 30 Jun 2022
Resigned 03 Jul 2025

JOHNSTON, Shona Macleod, Dr

Resigned
4th Floor, DundeeDD1 4HN
Born February 1978
Director
Appointed 15 Dec 2021
Resigned 13 Sept 2023

LAKER, Neale James, Dr

Resigned
4th Floor, DundeeDD1 4HN
Born August 1968
Director
Appointed 15 Dec 2021
Resigned 31 Jul 2022

WOODWARD, Fiona Stewart

Resigned
4th Floor, DundeeDD1 4HN
Born October 1957
Director
Appointed 15 Dec 2021
Resigned 31 Aug 2025
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
28 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
27 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 August 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
30 August 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
30 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2022
TM01Termination of Director
Incorporation Company
15 December 2021
NEWINCIncorporation