STAGECOACH PENSION TRUSTEE COMPANY LTD.

Active Perthshire

Pension funding

0 employees website.com
Pension funding
S

STAGECOACH PENSION TRUSTEE COMPANY LTD.

Pension funding

Founded 20 Jul 2001 Active Perthshire, United Kingdom 0 employees website.com
Pension funding
Accounts Submitted 11 Dec 2025 Next due 31 Jan 2027 9 months remaining
Confirmation Submitted 31 Mar 2026 Next due 7 Apr 2027 11 months remaining
Net assets £11 £0 2025 year on year
Total assets £11 £0 2025 year on year
Total Liabilities £0
Charges None No charges registered

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.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2025
Type Total Exemption Full
Next accounts 31 December 2026
Due by 30 September 2027 9 months

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
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (5)

John Connor Hamilton
45.5%
5
Mark Alexander Aspinwall
27.3%
3

Persons with Significant Control

Persons with Significant Control (6)

6 Active 14 Ceased

Patrick James Mennie

British

Active
Notified 30 Jul 2024
Residence Scotland
DOB June 1964
Nature of Control
  • 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

Active
Notified 24 Apr 2018
Residence England
DOB July 1959
Nature of Control
  • 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

Active
Notified 24 Apr 2018
Residence United Kingdom
DOB January 1967
Nature of Control
  • 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

Active
Notified 30 Jul 2024
Residence Scotland
DOB June 1964
Nature of Control
  • 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

Active
Notified 24 Apr 2018
Residence England
DOB July 1959
Nature of Control
  • 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

Active
Notified 24 Apr 2018
Residence United Kingdom
DOB January 1967
Nature of Control
  • 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

Ceased

Albert Barnes

Ceased 26 Jun 2019

Ceased

Mr Mark Alexander Aspinwall

Ceased 4 Mar 2026

Ceased

John Stockley

Ceased 20 Nov 2022

Ceased

Peter Stewart

Ceased 11 Oct 2021

Ceased

John Stockley

Ceased 7 Nov 2019

Ceased

Douglas Bailey

Ceased 21 Mar 2019

Ceased

Peter William Edwards

Ceased 11 Oct 2021

Ceased

Roger Southgate

Ceased 30 Nov 2018

Ceased

Keith Patrick Robinson

Ceased 3 Jan 2020

Ceased

Peter William Edwards

Ceased 21 Mar 2019

Ceased

Derek Scott

Ceased 31 Jan 2022

Ceased

Robert Gervase Andrew

Ceased 21 Mar 2019

Ceased

Michael John Vaux

Ceased 30 Jul 2024

Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Properties

Properties

5 freehold 3 leasehold 8 total
AddressTenurePrice PaidDate Added
Avalon House, 72 Lower Mortlake Road, Richmond (TW9 2JY) RICHMOND UPON THAMES
Freehold£15,450,00027 Oct 2021
Units 8 And 9, Longlands Road, Bicester (OX26 5AH) CHERWELL
Freehold£6,087,01415 Jan 2019
4, 5 and 6 Longlands Road, Bicester (OX26 5AH) CHERWELL
Freehold£9,279,60019 Dec 2018
291-295 Corporation Street, Birmingham (B4 7DP) BIRMINGHAM
Leasehold£5,725,00016 Sept 2015
41 East Street, Epsom (KT17 1BL) EPSOM AND EWELL
Freehold£6,683,85530 Oct 2014
Avalon House, 72 Lower Mortlake Road, Richmond (TW9 2JY)
Freehold £15,450,000
Added 27 Oct 2021
District RICHMOND UPON THAMES
Units 8 And 9, Longlands Road, Bicester (OX26 5AH)
Freehold £6,087,014
Added 15 Jan 2019
District CHERWELL
4, 5 and 6 Longlands Road, Bicester (OX26 5AH)
Freehold £9,279,600
Added 19 Dec 2018
District CHERWELL
291-295 Corporation Street, Birmingham (B4 7DP)
Leasehold £5,725,000
Added 16 Sept 2015
District BIRMINGHAM
41 East Street, Epsom (KT17 1BL)
Freehold £6,683,855
Added 30 Oct 2014
District EPSOM AND EWELL

Documents

Company Filings

DateCategoryDescriptionDocument
31 Mar 2026Confirmation StatementConfirmation statement made on 2026-03-24 with updates
16 Mar 2026OfficersTermination of Mark Alexander Aspinwall as director on 2026-03-04
16 Mar 2026Persons With Significant ControlCessation of Mark Alexander Aspinwall as a person with significant control on 2026-03-04
19 Dec 2025OfficersTermination of Sarah Jane Bradley as director on 2025-12-15
11 Dec 2025AccountsAnnual accounts made up to 2025-04-30
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

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