Mowi Scotland Pension Trust Limited

  • Active
  • Incorporated on 8 Aug 2006

Reg Address: 1 Park Row, Leeds LS1 5AB, United Kingdom

Previous Names:
Marine Harvest Pension Trust Limited - 28 Nov 2019
Marine Harvest Pension Trust Limited - 8 Aug 2006

Company Classifications:
82990 - Other business support service activities n.e.c.


  • Summary The company with name "Mowi Scotland Pension Trust Limited" is a ltd and located in 1 Park Row, Leeds LS1 5AB. Mowi Scotland Pension Trust Limited is currently in active status and it was incorporated on 8 Aug 2006 (18 years 1 months 14 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Mowi Scotland Pension Trust Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 PROPENSIONS LIMITED Corporate Director 15 Feb 2021 - Active
2 Paul Christopher Morris Director 20 Feb 2019 British Active
3 Stephen William Foster Director 11 Apr 2016 British Active
4 Stephen William Foster Director 11 Apr 2016 British Resigned
31 Mar 2021
5 Fiona Ann Fotheringham Director 1 Nov 2015 British Resigned
3 Dec 2018
6 Douglas Ian Hunter Director 1 Jan 2015 Scottish Resigned
27 Feb 2015
7 Jacqueline Ann Hail Director 1 Jan 2015 Welsh Active
8 Losh Anthony Laidler Director 20 Apr 2011 British Resigned
11 Jun 2014
9 CAPITAL CRANFIELD PENSION TRUSTEES LIMITED Corporate Director 18 Aug 2010 - Resigned
31 Dec 2014
10 Kenneth James Mcintosh Director 14 Nov 2008 British Resigned
21 Apr 2010
11 Lorraine Elizabeth Thompson Director 21 May 2008 British Resigned
9 Nov 2021
12 Lorraine Elizabeth Thompson Director 21 May 2008 British Active
13 Christopher Sharp Director 1 May 2007 British Resigned
19 Apr 2011
14 Margaret Macdonald Director 13 Dec 2006 British Resigned
11 Feb 2016
15 Steve Scott Bracken Director 13 Dec 2006 British Resigned
30 Jun 2018
16 Lorraine Elizabeth Thompson Secretary 13 Dec 2006 British Active
17 Strav Mcdonagh Director 13 Dec 2006 British Resigned
15 Feb 2008
18 Robert Wilson Director 13 Dec 2006 British Resigned
11 Nov 2008
19 Lorraine Elizabeth Thompson Secretary 13 Dec 2006 British Resigned
9 Nov 2021
20 A G SECRETARIAL LIMITED Corporate Secretary 8 Aug 2006 - Resigned
13 Dec 2006
21 INHOCO FORMATIONS LIMITED Corporate Nominee Director 8 Aug 2006 - Resigned
13 Dec 2006


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mowi Scotland Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Mowi Scotland Pension Trust Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Dormant 25 Sep 2023 Download PDF
2 Confirmation Statement - No Updates 8 Aug 2023 Download PDF
3 Officers - Appoint Person Director Company With Name Date 1 Dec 2022 Download PDF
2 Pages
4 Accounts - Dormant 30 Sep 2022 Download PDF
5 Officers - Appoint Person Director Company With Name Date 6 Sep 2022 Download PDF
6 Confirmation Statement - No Updates 10 Aug 2022 Download PDF
3 Pages
7 Officers - Appoint Corporate Director Company With Name Date 13 May 2021 Download PDF
8 Officers - Termination Director Company With Name Termination Date 13 May 2021 Download PDF
9 Accounts - Dormant 24 Dec 2020 Download PDF
2 Pages
10 Confirmation Statement - No Updates 8 Aug 2020 Download PDF
3 Pages
11 Resolution 28 Nov 2019 Download PDF
3 Pages
12 Confirmation Statement - Updates 21 Aug 2019 Download PDF
4 Pages
13 Persons With Significant Control - Change To A Person With Significant Control 24 Jun 2019 Download PDF
2 Pages
14 Accounts - Micro Entity 24 Jun 2019 Download PDF
2 Pages
15 Officers - Appoint Person Director Company With Name Date 21 Feb 2019 Download PDF
2 Pages
16 Officers - Termination Director Company With Name Termination Date 9 Dec 2018 Download PDF
1 Pages
17 Accounts - Micro Entity 24 Sep 2018 Download PDF
2 Pages
18 Confirmation Statement - No Updates 8 Aug 2018 Download PDF
3 Pages
19 Officers - Termination Director Company With Name Termination Date 30 Jun 2018 Download PDF
1 Pages
20 Accounts - Dormant 14 Sep 2017 Download PDF
5 Pages
21 Confirmation Statement - No Updates 10 Aug 2017 Download PDF
3 Pages
22 Address - Change Registered Office Company With Date Old New 15 Sep 2016 Download PDF
1 Pages
23 Confirmation Statement - Updates 24 Aug 2016 Download PDF
5 Pages
24 Officers - Appoint Person Director Company With Name Date 25 Apr 2016 Download PDF
2 Pages
25 Accounts - Dormant 5 Apr 2016 Download PDF
2 Pages
26 Officers - Termination Director Company With Name Termination Date 2 Mar 2016 Download PDF
1 Pages
27 Officers - Termination Director Company With Name Termination Date 2 Mar 2016 Download PDF
1 Pages
28 Officers - Appoint Person Director Company With Name Date 4 Dec 2015 Download PDF
2 Pages
29 Accounts - Dormant 3 Sep 2015 Download PDF
6 Pages
30 Annual Return - Company With Made Up Date Full List Shareholders 14 Aug 2015 Download PDF
7 Pages
31 Officers - Termination Director Company With Name Termination Date 25 Mar 2015 Download PDF
1 Pages
32 Officers - Appoint Person Director Company With Name Date 28 Jan 2015 Download PDF
3 Pages
33 Officers - Appoint Person Director Company With Name Date 28 Jan 2015 Download PDF
3 Pages
34 Officers - Termination Director Company With Name Termination Date 16 Jan 2015 Download PDF
2 Pages
35 Annual Return - Company With Made Up Date Full List Shareholders 15 Sep 2014 Download PDF
7 Pages
36 Officers - Change Person Director Company With Change Date 12 Sep 2014 Download PDF
2 Pages
37 Officers - Change Person Director Company With Change Date 12 Sep 2014 Download PDF
2 Pages
38 Officers - Termination Director Company With Name Termination Date 15 Jul 2014 Download PDF
2 Pages
39 Accounts - Dormant 14 Jul 2014 Download PDF
5 Pages
40 Annual Return - Company With Made Up Date Full List Shareholders 4 Sep 2013 Download PDF
8 Pages
41 Officers - Change Person Director Company With Change Date 3 Sep 2013 Download PDF
2 Pages
42 Officers - Change Person Director Company With Change Date 3 Sep 2013 Download PDF
2 Pages
43 Accounts - Dormant 30 May 2013 Download PDF
5 Pages
44 Annual Return - Company With Made Up Date Full List Shareholders 8 Aug 2012 Download PDF
8 Pages
45 Accounts - Dormant 30 Jul 2012 Download PDF
5 Pages
46 Annual Return - Company With Made Up Date Full List Shareholders 9 Aug 2011 Download PDF
8 Pages
47 Officers - Appoint Person Director Company With Name 6 May 2011 Download PDF
3 Pages
48 Accounts - Dormant 6 May 2011 Download PDF
5 Pages
49 Officers - Termination Director Company With Name 26 Apr 2011 Download PDF
2 Pages
50 Officers - Appoint Corporate Director Company With Name 15 Sep 2010 Download PDF
3 Pages
51 Officers - Appoint Corporate Director Company With Name 23 Aug 2010 Download PDF
3 Pages
52 Annual Return - Company With Made Up Date Full List Shareholders 18 Aug 2010 Download PDF
7 Pages
53 Accounts - Dormant 19 Jul 2010 Download PDF
5 Pages
54 Officers - Termination Director Company With Name 23 Apr 2010 Download PDF
1 Pages
55 Resolution 17 Dec 2009 Download PDF
10 Pages
56 Resolution 17 Dec 2009 Download PDF
11 Pages
57 Change Of Constitution - Statement Of Companys Objects 11 Nov 2009 Download PDF
2 Pages
58 Accounts - Dormant 30 Oct 2009 Download PDF
5 Pages
59 Annual Return - Legacy 11 Aug 2009 Download PDF
7 Pages
60 Resolution 16 May 2009 Download PDF
11 Pages
61 Resolution 16 May 2009 Download PDF
2 Pages
62 Incorporation - Memorandum Articles 16 May 2009 Download PDF
8 Pages
63 Resolution 16 May 2009 Download PDF
1 Pages
64 Officers - Legacy 24 Nov 2008 Download PDF
2 Pages
65 Officers - Legacy 24 Nov 2008 Download PDF
1 Pages
66 Annual Return - Legacy 10 Sep 2008 Download PDF
7 Pages
67 Officers - Legacy 27 May 2008 Download PDF
2 Pages
68 Officers - Legacy 27 May 2008 Download PDF
1 Pages
69 Accounts - Dormant 27 May 2008 Download PDF
5 Pages
70 Annual Return - Legacy 11 Sep 2007 Download PDF
7 Pages
71 Officers - Legacy 22 May 2007 Download PDF
2 Pages
72 Officers - Legacy 22 Feb 2007 Download PDF
2 Pages
73 Officers - Legacy 22 Feb 2007 Download PDF
1 Pages
74 Accounts - Legacy 22 Feb 2007 Download PDF
1 Pages
75 Officers - Legacy 22 Feb 2007 Download PDF
2 Pages
76 Officers - Legacy 22 Feb 2007 Download PDF
3 Pages
77 Officers - Legacy 22 Feb 2007 Download PDF
2 Pages
78 Officers - Legacy 22 Feb 2007 Download PDF
1 Pages
79 Officers - Legacy 22 Feb 2007 Download PDF
2 Pages
80 Incorporation - Company 8 Aug 2006 Download PDF
19 Pages


Mutual Companies

List of companies mutual between directors of this company.