About

Registered Number: SC239975
Date of Incorporation: 21/11/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: 50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ

 

Burness Paull Pension Trustees Ltd was founded on 21 November 2002 with its registered office in Edinburgh, it's status is listed as "Active". Adam, Deborah Mary, Adams, Jennifer Margaret, Phillips, Sarah-jane Robertson, Ingram, Vanessa Clare, Mackay, Ronald, Mcintyre, Caroline Win, Meehan, Margaret Elizabeth, Morgan, David are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAM, Deborah Mary 16 July 2013 - 1
ADAMS, Jennifer Margaret 30 October 2017 - 1
PHILLIPS, Sarah-Jane Robertson 20 March 2012 - 1
INGRAM, Vanessa Clare 23 November 2006 26 January 2012 1
MACKAY, Ronald 23 November 2006 26 September 2014 1
MCINTYRE, Caroline Win 26 September 2014 22 June 2018 1
MEEHAN, Margaret Elizabeth 23 November 2006 28 March 2008 1
MORGAN, David 23 November 2006 26 September 2014 1

Filing History

Document Type Date
AA - Annual Accounts 31 August 2020
CS01 - N/A 11 November 2019
AA - Annual Accounts 02 August 2019
CS01 - N/A 14 November 2018
AA - Annual Accounts 25 July 2018
TM01 - Termination of appointment of director 22 June 2018
CS01 - N/A 10 November 2017
AP01 - Appointment of director 03 November 2017
AA - Annual Accounts 27 July 2017
CH01 - Change of particulars for director 08 February 2017
CS01 - N/A 11 November 2016
AA - Annual Accounts 22 August 2016
CH01 - Change of particulars for director 12 April 2016
AR01 - Annual Return 18 November 2015
AA - Annual Accounts 23 July 2015
CH01 - Change of particulars for director 15 May 2015
AR01 - Annual Return 17 November 2014
AP01 - Appointment of director 30 September 2014
TM01 - Termination of appointment of director 30 September 2014
TM01 - Termination of appointment of director 30 September 2014
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 11 November 2013
CH04 - Change of particulars for corporate secretary 05 August 2013
AA - Annual Accounts 22 July 2013
AP01 - Appointment of director 16 July 2013
CH04 - Change of particulars for corporate secretary 03 December 2012
CERTNM - Change of name certificate 30 November 2012
RESOLUTIONS - N/A 30 November 2012
AR01 - Annual Return 12 November 2012
TM01 - Termination of appointment of director 15 October 2012
AA - Annual Accounts 22 June 2012
AP01 - Appointment of director 01 May 2012
AP01 - Appointment of director 01 May 2012
AP01 - Appointment of director 20 March 2012
SH01 - Return of Allotment of shares 20 March 2012
SH03 - Return of purchase of own shares 08 February 2012
TM01 - Termination of appointment of director 02 February 2012
AR01 - Annual Return 11 November 2011
AA - Annual Accounts 18 August 2011
CH01 - Change of particulars for director 08 April 2011
AR01 - Annual Return 11 November 2010
SH06 - Notice of cancellation of shares 26 August 2010
AA - Annual Accounts 26 August 2010
SH03 - Return of purchase of own shares 26 August 2010
TM01 - Termination of appointment of director 05 August 2010
AR01 - Annual Return 11 November 2009
AA - Annual Accounts 27 August 2009
288c - Notice of change of directors or secretaries or in their particulars 10 December 2008
363a - Annual Return 11 November 2008
AA - Annual Accounts 10 September 2008
RESOLUTIONS - N/A 03 April 2008
288b - Notice of resignation of directors or secretaries 03 April 2008
288b - Notice of resignation of directors or secretaries 03 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 April 2008
MEM/ARTS - N/A 03 April 2008
363a - Annual Return 15 November 2007
AA - Annual Accounts 13 September 2007
288a - Notice of appointment of directors or secretaries 30 November 2006
288a - Notice of appointment of directors or secretaries 30 November 2006
288a - Notice of appointment of directors or secretaries 30 November 2006
288a - Notice of appointment of directors or secretaries 30 November 2006
288a - Notice of appointment of directors or secretaries 30 November 2006
288a - Notice of appointment of directors or secretaries 30 November 2006
288b - Notice of resignation of directors or secretaries 30 November 2006
363s - Annual Return 15 November 2006
AA - Annual Accounts 25 April 2006
363s - Annual Return 15 November 2005
AA - Annual Accounts 14 April 2005
363s - Annual Return 22 November 2004
288b - Notice of resignation of directors or secretaries 01 October 2004
288b - Notice of resignation of directors or secretaries 01 October 2004
288b - Notice of resignation of directors or secretaries 01 October 2004
288b - Notice of resignation of directors or secretaries 01 October 2004
288a - Notice of appointment of directors or secretaries 01 October 2004
AA - Annual Accounts 09 August 2004
288a - Notice of appointment of directors or secretaries 04 August 2004
288b - Notice of resignation of directors or secretaries 04 August 2004
363s - Annual Return 11 November 2003
288c - Notice of change of directors or secretaries or in their particulars 20 May 2003
NEWINC - New incorporation documents 21 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.