About

Registered Number: SC073307
Date of Incorporation: 04/12/1980 (43 years and 4 months ago)
Company Status: Active
Registered Address: Kirkhill Road Kirkhill Industrial Estate, Dyce, Aberdeen, AB21 0GQ,

 

Based in Aberdeen, Baker Hughes Uk Pension Trustees Ltd was founded on 04 December 1980, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Baker Hughes Uk Pension Trustees Ltd. Baker Hughes Uk Pension Trustees Ltd has 29 directors listed as Dunlop, Lorraine Amanda, Chandler, Timothy, Dobby, Aaron, Freeman, Mark, Leontieff, Andre, Richardson, James, Rasmuson, Michael Allan, Rasmuson, Michael Alan, Scottish Pension Trustees Limited, Ballantyne, Ray Alexander, Blacklidge, David, Clark, John Harvey, Coe, Michael, Crabb, Stephen Leslie, Douglas, Gary Philip, Enston, Paul William, Fenton, Stephen Edward, Franklin, Christopher Robert, Garden, Alistair, Greene, Rosemary, Matthes, Neil Addison, Mckellar, Ian, Mullens, John Richard, Pembury, Stephen Michael, Philipps, John William, Purssell, Karen Elizabeth, Ross, Mary Findlay, Smethurst, Joan Helen, Von Owen, Gregory in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHANDLER, Timothy 23 March 2018 - 1
DOBBY, Aaron 14 March 2017 - 1
FREEMAN, Mark 17 June 2014 - 1
LEONTIEFF, Andre 14 March 2017 - 1
RICHARDSON, James 14 March 2017 - 1
BALLANTYNE, Ray Alexander 01 October 1989 30 January 1990 1
BLACKLIDGE, David N/A 31 July 1988 1
CLARK, John Harvey 13 December 2012 31 May 2017 1
COE, Michael N/A 07 April 1992 1
CRABB, Stephen Leslie 23 March 2015 01 November 2016 1
DOUGLAS, Gary Philip 28 November 1994 31 December 2019 1
ENSTON, Paul William 23 May 2002 31 August 2007 1
FENTON, Stephen Edward 08 March 2007 11 July 2007 1
FRANKLIN, Christopher Robert 24 January 2001 27 January 2004 1
GARDEN, Alistair 08 March 2007 31 December 2008 1
GREENE, Rosemary 02 March 1992 13 December 2012 1
MATTHES, Neil Addison 25 February 2005 23 March 2018 1
MCKELLAR, Ian 03 September 1992 23 February 1996 1
MULLENS, John Richard 08 March 2007 13 December 2012 1
PEMBURY, Stephen Michael 03 September 1992 28 October 1993 1
PHILIPPS, John William 11 April 1990 28 October 1993 1
PURSSELL, Karen Elizabeth 28 November 1994 27 January 2004 1
ROSS, Mary Findlay 24 January 2001 21 June 2007 1
SMETHURST, Joan Helen 11 October 2000 21 June 2007 1
VON OWEN, Gregory 15 July 2010 30 June 2011 1
Secretary Name Appointed Resigned Total Appointments
DUNLOP, Lorraine Amanda 23 March 2018 - 1
RASMUSON, Michael Allan 17 July 2012 23 March 2018 1
RASMUSON, Michael Alan 31 May 2004 18 July 2008 1
SCOTTISH PENSION TRUSTEES LIMITED N/A 05 January 1996 1

Filing History

Document Type Date
AA - Annual Accounts 04 August 2020
AP01 - Appointment of director 31 March 2020
TM01 - Termination of appointment of director 06 March 2020
CS01 - N/A 18 October 2019
AA - Annual Accounts 14 August 2019
CS01 - N/A 11 October 2018
AA - Annual Accounts 02 October 2018
AP01 - Appointment of director 29 March 2018
AP03 - Appointment of secretary 29 March 2018
TM01 - Termination of appointment of director 29 March 2018
TM01 - Termination of appointment of director 29 March 2018
TM02 - Termination of appointment of secretary 29 March 2018
PSC05 - N/A 13 March 2018
CS01 - N/A 11 October 2017
AA - Annual Accounts 04 July 2017
TM01 - Termination of appointment of director 12 June 2017
AP01 - Appointment of director 04 May 2017
AP01 - Appointment of director 04 May 2017
AP01 - Appointment of director 04 May 2017
AP01 - Appointment of director 04 May 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 February 2017
AD01 - Change of registered office address 20 February 2017
TM01 - Termination of appointment of director 20 February 2017
TM01 - Termination of appointment of director 20 February 2017
CS01 - N/A 09 November 2016
TM01 - Termination of appointment of director 17 May 2016
AA - Annual Accounts 09 May 2016
AR01 - Annual Return 04 November 2015
AP01 - Appointment of director 04 November 2015
AA - Annual Accounts 24 February 2015
TM01 - Termination of appointment of director 02 February 2015
AR01 - Annual Return 08 October 2014
AP01 - Appointment of director 29 July 2014
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 03 October 2013
RESOLUTIONS - N/A 31 July 2013
AA - Annual Accounts 13 May 2013
AP01 - Appointment of director 24 April 2013
AP02 - Appointment of corporate director 12 April 2013
AP01 - Appointment of director 12 April 2013
TM01 - Termination of appointment of director 12 April 2013
TM01 - Termination of appointment of director 12 April 2013
AR01 - Annual Return 23 October 2012
AP03 - Appointment of secretary 11 October 2012
TM01 - Termination of appointment of director 18 September 2012
TM02 - Termination of appointment of secretary 18 September 2012
AP01 - Appointment of director 14 June 2012
CH01 - Change of particulars for director 03 April 2012
AA - Annual Accounts 20 March 2012
CH01 - Change of particulars for director 21 November 2011
AR01 - Annual Return 13 October 2011
CH03 - Change of particulars for secretary 13 October 2011
AA - Annual Accounts 16 September 2011
TM01 - Termination of appointment of director 18 July 2011
AR01 - Annual Return 06 October 2010
CH01 - Change of particulars for director 06 October 2010
CH01 - Change of particulars for director 06 October 2010
CH01 - Change of particulars for director 06 October 2010
CH01 - Change of particulars for director 06 October 2010
CH01 - Change of particulars for director 06 October 2010
CH01 - Change of particulars for director 06 October 2010
CH01 - Change of particulars for director 06 October 2010
AP01 - Appointment of director 10 August 2010
AP01 - Appointment of director 10 August 2010
AA - Annual Accounts 04 June 2010
AR01 - Annual Return 22 October 2009
AA - Annual Accounts 27 July 2009
288b - Notice of resignation of directors or secretaries 14 April 2009
363a - Annual Return 03 December 2008
288b - Notice of resignation of directors or secretaries 15 October 2008
288b - Notice of resignation of directors or secretaries 10 October 2008
288a - Notice of appointment of directors or secretaries 09 October 2008
288b - Notice of resignation of directors or secretaries 19 August 2008
AA - Annual Accounts 23 July 2008
288a - Notice of appointment of directors or secretaries 24 June 2008
363a - Annual Return 19 February 2008
363s - Annual Return 24 October 2007
288b - Notice of resignation of directors or secretaries 03 October 2007
288a - Notice of appointment of directors or secretaries 03 October 2007
288b - Notice of resignation of directors or secretaries 28 August 2007
288b - Notice of resignation of directors or secretaries 11 July 2007
288b - Notice of resignation of directors or secretaries 11 July 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
AA - Annual Accounts 20 April 2007
RESOLUTIONS - N/A 26 March 2007
MEM/ARTS - N/A 26 March 2007
225 - Change of Accounting Reference Date 01 November 2006
363s - Annual Return 17 October 2006
AA - Annual Accounts 20 September 2006
288c - Notice of change of directors or secretaries or in their particulars 26 July 2006
363s - Annual Return 31 October 2005
AA - Annual Accounts 13 June 2005
288a - Notice of appointment of directors or secretaries 14 March 2005
288b - Notice of resignation of directors or secretaries 04 November 2004
288a - Notice of appointment of directors or secretaries 04 November 2004
363s - Annual Return 04 November 2004
AA - Annual Accounts 12 August 2004
288a - Notice of appointment of directors or secretaries 25 June 2004
288a - Notice of appointment of directors or secretaries 25 June 2004
288a - Notice of appointment of directors or secretaries 18 June 2004
288b - Notice of resignation of directors or secretaries 18 June 2004
288b - Notice of resignation of directors or secretaries 18 June 2004
288b - Notice of resignation of directors or secretaries 18 June 2004
363s - Annual Return 07 October 2003
288a - Notice of appointment of directors or secretaries 14 July 2003
288b - Notice of resignation of directors or secretaries 14 July 2003
AA - Annual Accounts 08 April 2003
363s - Annual Return 03 October 2002
287 - Change in situation or address of Registered Office 11 September 2002
288a - Notice of appointment of directors or secretaries 20 June 2002
288a - Notice of appointment of directors or secretaries 19 June 2002
AA - Annual Accounts 19 June 2002
288b - Notice of resignation of directors or secretaries 04 March 2002
363s - Annual Return 29 September 2001
RESOLUTIONS - N/A 04 July 2001
AA - Annual Accounts 29 June 2001
288c - Notice of change of directors or secretaries or in their particulars 08 February 2001
288b - Notice of resignation of directors or secretaries 07 February 2001
288a - Notice of appointment of directors or secretaries 07 February 2001
RESOLUTIONS - N/A 14 November 2000
RESOLUTIONS - N/A 14 November 2000
288a - Notice of appointment of directors or secretaries 19 October 2000
363s - Annual Return 19 October 2000
AA - Annual Accounts 30 June 2000
288c - Notice of change of directors or secretaries or in their particulars 21 March 2000
288c - Notice of change of directors or secretaries or in their particulars 02 March 2000
288b - Notice of resignation of directors or secretaries 10 February 2000
363s - Annual Return 13 October 1999
AA - Annual Accounts 06 August 1999
363s - Annual Return 16 October 1998
288a - Notice of appointment of directors or secretaries 16 October 1998
288b - Notice of resignation of directors or secretaries 16 October 1998
AA - Annual Accounts 30 June 1998
288c - Notice of change of directors or secretaries or in their particulars 30 June 1998
363s - Annual Return 02 October 1997
AA - Annual Accounts 01 September 1997
363s - Annual Return 18 October 1996
AA - Annual Accounts 25 September 1996
288 - N/A 14 March 1996
288 - N/A 09 January 1996
288 - N/A 08 December 1995
287 - Change in situation or address of Registered Office 08 December 1995
363s - Annual Return 30 October 1995
AA - Annual Accounts 02 February 1995
288a - Notice of appointment of directors or secretaries 12 January 1995
288 - N/A 12 January 1995
288 - N/A 12 January 1995
288 - N/A 11 January 1995
MEM/ARTS - N/A 11 November 1994
MISC - Miscellaneous document 10 November 1994
363s - Annual Return 02 November 1994
288 - N/A 01 November 1993
288 - N/A 01 November 1993
AA - Annual Accounts 19 October 1993
363s - Annual Return 15 October 1993
AA - Annual Accounts 08 January 1993
363s - Annual Return 03 November 1992
288 - N/A 15 September 1992
288 - N/A 15 September 1992
288 - N/A 05 March 1992
288 - N/A 05 March 1992
AA - Annual Accounts 03 December 1991
363b - Annual Return 16 October 1991
288 - N/A 29 May 1991
288 - N/A 04 April 1991
363 - Annual Return 11 December 1990
AA - Annual Accounts 05 November 1990
288 - N/A 17 August 1990
288 - N/A 18 March 1990
288 - N/A 02 February 1990
363 - Annual Return 29 January 1990
AA - Annual Accounts 28 January 1990
288 - N/A 06 November 1989
363 - Annual Return 16 March 1989
AA - Annual Accounts 10 March 1989
288 - N/A 29 November 1988
RESOLUTIONS - N/A 11 May 1988
363 - Annual Return 06 May 1988
AA - Annual Accounts 29 April 1988
288 - N/A 08 March 1988
CERTNM - Change of name certificate 12 February 1988
288 - N/A 09 February 1988
288 - N/A 01 October 1987
363 - Annual Return 08 September 1987
363(C) - N/A 08 September 1987
AA - Annual Accounts 03 September 1987
288 - N/A 04 August 1987
288 - N/A 28 January 1987
287 - Change in situation or address of Registered Office 22 December 1986
363 - Annual Return 17 December 1986
288 - N/A 12 December 1986
AA - Annual Accounts 01 December 1986
AA - Annual Accounts 01 December 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.