STAGECOACH PENSION TRUSTEE COMPANY LTD.
Pension funding
STAGECOACH PENSION TRUSTEE COMPANY LTD.
Pension funding
Contact & Details
Contact
Registered Address
10 Dunkeld Road Perth Perthshire PH1 5TW United Kingdom
Full company profile for STAGECOACH PENSION TRUSTEE COMPANY LTD. (SC221401), an active company based in Perthshire, United Kingdom. Incorporated 20 Jul 2001. Pension funding. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2025)
Cash in Bank
N/A
Net Assets
£11.00
Total Liabilities
N/A
Turnover
N/A
Employees
N/A
Debt Ratio
N/A
Financial History
Revenue, profit, EBITDA and key financial figures
2025 Dec Year End | 2024 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 32 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (6)
Patrick James Mennie
British
- Ownership Of Shares 75 To 100 Percent As Trust,voting Rights 75 To 100 Percent As Trust,right To Appoint And Remove Directors As Trust
Steve Holman
British
- Ownership Of Shares 75 To 100 Percent As Trust,voting Rights 75 To 100 Percent As Trust,right To Appoint And Remove Directors As Trust,significant Influence Or Control As Trust
Mr John Connor Hamilton
British
- Ownership Of Shares 75 To 100 Percent As Trust
- Voting Rights 75 To 100 Percent As Trust
- Right To Appoint And Remove Directors As Trust
- Significant Influence Or Control As Trust
Mr Patrick James Mennie
British
- Ownership Of Shares 75 To 100 Percent As Trust
- Voting Rights 75 To 100 Percent As Trust
- Right To Appoint And Remove Directors As Trust
Steve Holman
British
- Ownership Of Shares 75 To 100 Percent As Trust
- Voting Rights 75 To 100 Percent As Trust
- Right To Appoint And Remove Directors As Trust
- Significant Influence Or Control As Trust
John Connor Hamilton
British
- Ownership Of Shares 75 To 100 Percent As Trust,voting Rights 75 To 100 Percent As Trust,right To Appoint And Remove Directors As Trust,significant Influence Or Control As Trust
Colin Brown
Ceased 31 May 2019
Albert Barnes
Ceased 26 Jun 2019
Mr Mark Alexander Aspinwall
Ceased 4 Mar 2026
John Stockley
Ceased 20 Nov 2022
Peter Stewart
Ceased 11 Oct 2021
John Stockley
Ceased 7 Nov 2019
Douglas Bailey
Ceased 21 Mar 2019
Peter William Edwards
Ceased 11 Oct 2021
Roger Southgate
Ceased 30 Nov 2018
Keith Patrick Robinson
Ceased 3 Jan 2020
Peter William Edwards
Ceased 21 Mar 2019
Derek Scott
Ceased 31 Jan 2022
Robert Gervase Andrew
Ceased 21 Mar 2019
Michael John Vaux
Ceased 30 Jul 2024
Group Structure
Group Structure
No group structure identified
Charges
Charges
No charges registered
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Avalon House, 72 Lower Mortlake Road, Richmond (TW9 2JY) RICHMOND UPON THAMES | Freehold | £15,450,000 | 27 Oct 2021 |
Units 8 And 9, Longlands Road, Bicester (OX26 5AH) CHERWELL | Freehold | £6,087,014 | 15 Jan 2019 |
4, 5 and 6 Longlands Road, Bicester (OX26 5AH) CHERWELL | Freehold | £9,279,600 | 19 Dec 2018 |
291-295 Corporation Street, Birmingham (B4 7DP) BIRMINGHAM | Leasehold | £5,725,000 | 16 Sept 2015 |
41 East Street, Epsom (KT17 1BL) EPSOM AND EWELL | Freehold | £6,683,855 | 30 Oct 2014 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 31 Mar 2026 | Confirmation Statement | Confirmation statement made on 2026-03-24 with updates | |
| 16 Mar 2026 | Officers | Termination of Mark Alexander Aspinwall as director on 2026-03-04 | |
| 16 Mar 2026 | Persons With Significant Control | Cessation of Mark Alexander Aspinwall as a person with significant control on 2026-03-04 | |
| 19 Dec 2025 | Officers | Termination of Sarah Jane Bradley as director on 2025-12-15 | |
| 11 Dec 2025 | Accounts | Annual accounts made up to 2025-04-30 |
Confirmation statement made on 2026-03-24 with updates
Termination of Mark Alexander Aspinwall as director on 2026-03-04
Cessation of Mark Alexander Aspinwall as a person with significant control on 2026-03-04
Termination of Sarah Jane Bradley as director on 2025-12-15
Annual accounts made up to 2025-04-30
Recent Activity
Latest Activity
Confirmation statement made on 2026-03-24 with updates
3 weeks ago on 31 Mar 2026
Termination of Mark Alexander Aspinwall as director on 2026-03-04
1 months ago on 16 Mar 2026
Cessation of Mark Alexander Aspinwall as a person with significant control on 2026-03-04
1 months ago on 16 Mar 2026
Termination of Sarah Jane Bradley as director on 2025-12-15
4 months ago on 19 Dec 2025
Annual accounts made up to 2025-04-30
4 months ago on 11 Dec 2025
