Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SCOTTISH PENSION TRUSTEES LIMITED
Company Information for

SCOTTISH PENSION TRUSTEES LIMITED

9 Ainslie Place, Edinburgh, EH3 6AT,
Company Registration Number
SC029006
Private Limited Company
Active

Company Overview

About Scottish Pension Trustees Ltd
SCOTTISH PENSION TRUSTEES LIMITED was founded on 1952-07-15 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Scottish Pension Trustees Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SCOTTISH PENSION TRUSTEES LIMITED
 
Legal Registered Office
9 Ainslie Place
Edinburgh
EH3 6AT
Other companies in EH3
 
Filing Information
Company Number SC029006
Company ID Number SC029006
Date formed 1952-07-15
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2023-03-20
Return next due 2024-04-03
Type of accounts DORMANT
Last Datalog update: 2024-04-17 01:01:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCOTTISH PENSION TRUSTEES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SCOTTISH PENSION TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JAMES YOUNG
Company Secretary 2001-07-26
STEVE DAVID GODSON
Director 2007-06-01
CANDIA LOUISE KINGSTON
Director 2013-10-15
JUDITH ELIZABETH MAGUIRE
Director 2001-02-26
NEIL JAMES MCPHERSON
Director 2014-08-12
JULIA CAROLINE MILLER
Director 2004-05-17
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT HUGH BRIDGES
Director 2013-01-01 2015-12-31
DAVID JOHN BRIGHT
Director 2010-01-01 2012-12-31
DAVID MICHAEL ANTHONY
Director 2007-06-01 2009-12-31
CHARLES DONALD JAMES GODDARD
Director 2000-04-13 2008-12-01
ROBERT HUGH BRIDGES
Director 2004-05-17 2007-12-31
PATRICK DAY
Director 2000-04-13 2004-05-17
RICHARD MICHAEL DELVE MALONE
Director 1998-06-01 2004-05-17
PATRICK DAY
Company Secretary 2000-04-13 2001-07-26
THOMAS ANTHONY FERRIS
Company Secretary 1999-05-28 2000-04-13
DAVID RICHARD BARFORD
Director 1999-05-28 2000-04-13
THOMAS ANTHONY FERRIS
Director 1999-05-28 2000-04-13
MARK IVAN MCKEOWN
Director 1998-05-08 2000-04-13
GORDON POLLOCK
Director 1999-10-18 2000-04-13
MANDY PATRICIA WEBSTER
Company Secretary 1997-06-30 1999-05-28
MICHAEL JAMES NOAKES
Director 1993-01-08 1998-10-07
BRENDAN JOSEPH ROBERT BROWN
Director 1994-06-01 1998-05-11
ALAN SEYMOUR FISHMAN
Director 1997-04-01 1998-05-11
CLAIRE MARGARET VALENTINE
Company Secretary 1994-03-01 1997-06-30
THOMAS JOSEPH GEOGHEGAN
Director 1990-11-01 1997-03-31
GEORGE BROWNLIE MARSHALL
Director 1988-11-09 1997-03-31
ALAN ALFRED JENKINSON
Director 1993-01-08 1996-12-31
MERVYN ALBERT LOCK
Director 1993-07-12 1994-11-25
MERVYN ALBERT LOCK
Company Secretary 1991-11-01 1994-03-01
BRUCE MACLAGAN RICHARDS
Director 1993-01-08 1993-04-03
RICHARD MICHAEL DELVE MALONE
Director 1988-11-09 1993-01-07
ROBERT IAN HOBLEY
Company Secretary 1988-11-09 1991-10-28
BERNARD JOSEPH CARROLL
Director 1989-04-12 1990-11-01
REINET GAEL QUINN
Director 1988-11-09 1990-01-01
ARTHUR RONALD DUFF
Director 1988-11-09 1989-04-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JAMES YOUNG CAPITAL CRANFIELD PENSION TRUSTEES LIMITED Company Secretary 2004-05-11 CURRENT 2004-05-11 Active
RICHARD JAMES YOUNG CAPITAL CRANFIELD HOLDINGS LIMITED Company Secretary 2003-12-01 CURRENT 2003-12-01 Active
RICHARD JAMES YOUNG CAPITAL CRANFIELD TRUSTEES LIMITED Company Secretary 2002-04-01 CURRENT 1998-12-15 Active
RICHARD JAMES YOUNG CAPITAL PENSION TRUSTEES LIMITED Company Secretary 2001-07-26 CURRENT 1992-09-09 Active
RICHARD JAMES YOUNG CAPITAL CRANFIELD TRUST CORPORATION LIMITED Company Secretary 2001-07-26 CURRENT 1946-05-06 Active
RICHARD JAMES YOUNG CRANFIELD PENSION TRUSTEES LIMITED Company Secretary 2001-07-26 CURRENT 1992-07-17 Active
STEVE DAVID GODSON CAPITAL CRANFIELD PENSION TRUSTEES LIMITED Director 2016-03-18 CURRENT 2004-05-11 Active
STEVE DAVID GODSON CAPITAL CRANFIELD TRUSTEES LIMITED Director 2015-12-18 CURRENT 1998-12-15 Active
STEVE DAVID GODSON CAPITAL PENSION TRUSTEES LIMITED Director 2007-06-01 CURRENT 1992-09-09 Active
STEVE DAVID GODSON CAPITAL CRANFIELD TRUST CORPORATION LIMITED Director 2007-06-01 CURRENT 1946-05-06 Active
STEVE DAVID GODSON CRANFIELD PENSION TRUSTEES LIMITED Director 2007-06-01 CURRENT 1992-07-17 Active
CANDIA LOUISE KINGSTON NUCLEUS TRUSTEE COMPANY LIMITED Director 2012-08-06 CURRENT 2006-11-28 Active
JUDITH ELIZABETH MAGUIRE CAPITAL CRANFIELD HOLDINGS LIMITED Director 2007-06-01 CURRENT 2003-12-01 Active
JUDITH ELIZABETH MAGUIRE CAPITAL CRANFIELD PENSION TRUSTEES LIMITED Director 2004-05-17 CURRENT 2004-05-11 Active
NEIL JAMES MCPHERSON CAPITAL PENSION TRUSTEES LIMITED Director 2015-12-18 CURRENT 1992-09-09 Active
NEIL JAMES MCPHERSON CRANFIELD PENSION TRUSTEES LIMITED Director 2015-12-18 CURRENT 1992-07-17 Active
NEIL JAMES MCPHERSON CAPITAL CRANFIELD TRUST CORPORATION LIMITED Director 2014-08-12 CURRENT 1946-05-06 Active
NEIL JAMES MCPHERSON CAPITAL CRANFIELD HOLDINGS LIMITED Director 2014-08-12 CURRENT 2003-12-01 Active
NEIL JAMES MCPHERSON CAPITAL CRANFIELD PENSION TRUSTEES LIMITED Director 2014-08-12 CURRENT 2004-05-11 Active
NEIL JAMES MCPHERSON CAPITAL CRANFIELD TRUSTEES LIMITED Director 2014-08-12 CURRENT 1998-12-15 Active
JULIA CAROLINE MILLER EDINBURGH WORLD HERITAGE TRUST Director 2017-12-04 CURRENT 1999-03-31 Active
JULIA CAROLINE MILLER CAPITAL CRANFIELD HOLDINGS LIMITED Director 2014-09-01 CURRENT 2003-12-01 Active
JULIA CAROLINE MILLER CAPITAL CRANFIELD PENSION TRUSTEES LIMITED Director 2014-09-01 CURRENT 2004-05-11 Active
JULIA CAROLINE MILLER CAPITAL CRANFIELD TRUSTEES LIMITED Director 2014-09-01 CURRENT 1998-12-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-26APPOINTMENT TERMINATED, DIRECTOR MARTIN EDWIN FOSTER JONES
2023-08-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-03-23CONFIRMATION STATEMENT MADE ON 20/03/23, WITH NO UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 20/03/23, WITH NO UPDATES
2023-01-19DIRECTOR APPOINTED MR PHILIP NICHOLAS WHITTOME
2023-01-19DIRECTOR APPOINTED MS SUSAN CAROL ELLIS (NEE ANYAN)
2023-01-18APPOINTMENT TERMINATED, DIRECTOR JULIA CAROLINE MILLER
2023-01-04DIRECTOR APPOINTED MS VICTORIA GIBBARD
2022-09-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-01AP01DIRECTOR APPOINTED MR HARUS FIAZ HUSSAN RAI
2022-06-01TM01APPOINTMENT TERMINATED, DIRECTOR NEIL JAMES MCPHERSON
2022-05-12AP01DIRECTOR APPOINTED MR MARK JAMES CONDRON
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 20/03/22, WITH NO UPDATES
2022-02-02APPOINTMENT TERMINATED, DIRECTOR JUDITH ELIZABETH MAGUIRE
2022-02-02TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH ELIZABETH MAGUIRE
2021-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 20/03/21, WITH NO UPDATES
2021-03-22AP01DIRECTOR APPOINTED MR MARTIN EDWIN FOSTER JONES
2021-03-08TM01APPOINTMENT TERMINATED, DIRECTOR CANDIA LOUISE KINGSTON
2021-01-12CH01Director's details changed for Mr Steve David Godson on 2021-01-12
2021-01-12CH03SECRETARY'S DETAILS CHNAGED FOR MR RICHARD JAMES YOUNG on 2021-01-12
2020-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-03-29CS01CONFIRMATION STATEMENT MADE ON 20/03/20, WITH NO UPDATES
2019-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-03-28CS01CONFIRMATION STATEMENT MADE ON 20/03/19, WITH NO UPDATES
2018-05-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 20/03/18, WITH NO UPDATES
2017-05-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-03-30LATEST SOC30/03/17 STATEMENT OF CAPITAL;GBP 250000
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2017-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/17 FROM One St Colme Street Edinburgh EH3 6AA
2016-04-14LATEST SOC14/04/16 STATEMENT OF CAPITAL;GBP 250000
2016-04-14AR0120/03/16 ANNUAL RETURN FULL LIST
2016-03-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HUGH BRIDGES
2015-12-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK WARNES
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 250000
2015-04-02AR0120/03/15 ANNUAL RETURN FULL LIST
2015-02-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-12-12CH01Director's details changed for Mr Robert Hugh Bridges on 2014-12-07
2014-08-14AP01DIRECTOR APPOINTED MR NEIL JAMES MCPHERSON
2014-07-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROGERS
2014-06-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 250000
2014-04-09AR0120/03/14 ANNUAL RETURN FULL LIST
2013-11-11AP01DIRECTOR APPOINTED MS CANDIA LOUISE KINGSTON
2013-05-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-03-27AR0120/03/13 ANNUAL RETURN FULL LIST
2013-01-07AP01DIRECTOR APPOINTED MR ROBERT HUGH BRIDGES
2013-01-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BRIGHT
2012-07-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-03-30AR0120/03/12 FULL LIST
2011-05-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-03-29AR0120/03/11 FULL LIST
2010-07-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-04-06AR0120/03/10 FULL LIST
2010-02-19CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD JAMES YOUNG / 17/02/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVE GODSON / 17/02/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK WARNES / 17/02/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIA CAROLINE MILLER / 17/02/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH ELIZABETH MAGUIRE / 17/02/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ERNEST ROGERS / 17/02/2010
2010-01-30AP01DIRECTOR APPOINTED DAVID JOHN BRIGHT
2010-01-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY
2009-07-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-03-26363aRETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS
2009-03-26288cDIRECTOR'S CHANGE OF PARTICULARS / MARK WARVES / 26/03/2009
2008-12-04288aDIRECTOR APPOINTED MARK WARVES
2008-12-04288bAPPOINTMENT TERMINATED DIRECTOR CHARLES GODDARD
2008-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-04-02363aRETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS
2008-02-01288aNEW DIRECTOR APPOINTED
2008-01-31288bDIRECTOR RESIGNED
2007-06-26288aNEW DIRECTOR APPOINTED
2007-06-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-06-25288aNEW DIRECTOR APPOINTED
2007-04-13353LOCATION OF REGISTER OF MEMBERS
2007-04-13363aRETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS
2007-04-13190LOCATION OF DEBENTURE REGISTER
2006-11-27287REGISTERED OFFICE CHANGED ON 27/11/06 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN
2006-09-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-08-29288cDIRECTOR'S PARTICULARS CHANGED
2006-08-01288cSECRETARY'S PARTICULARS CHANGED
2006-04-06363aRETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS
2005-08-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-04-14363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-14363sRETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS
2004-10-21288cDIRECTOR'S PARTICULARS CHANGED
2004-07-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-06-03288aNEW DIRECTOR APPOINTED
2004-05-24288aNEW DIRECTOR APPOINTED
2004-05-24288bDIRECTOR RESIGNED
2004-05-24288bDIRECTOR RESIGNED
2004-05-24288bDIRECTOR RESIGNED
2004-04-13363sRETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS
2003-07-29288cSECRETARY'S PARTICULARS CHANGED
2003-07-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-04-05363sRETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS
2002-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-05-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-05-30363sRETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS
2001-09-11288aNEW DIRECTOR APPOINTED
2001-09-03288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SCOTTISH PENSION TRUSTEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SCOTTISH PENSION TRUSTEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SCOTTISH PENSION TRUSTEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SCOTTISH PENSION TRUSTEES LIMITED

Intangible Assets
Patents
We have not found any records of SCOTTISH PENSION TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCOTTISH PENSION TRUSTEES LIMITED
Trademarks
We have not found any records of SCOTTISH PENSION TRUSTEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCOTTISH PENSION TRUSTEES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as SCOTTISH PENSION TRUSTEES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SCOTTISH PENSION TRUSTEES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCOTTISH PENSION TRUSTEES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SCOTTISH PENSION TRUSTEES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.