Company NameBurness Paull Pension Trustees Limited
Company StatusActive
Company NumberSC239975
CategoryPrivate Limited Company
Incorporation Date21 November 2002(21 years, 5 months ago)
Previous NameBurness Pension Trustees Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSarah-Jane Robertson Phillips
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2012(9 years, 4 months after company formation)
Appointment Duration12 years, 1 month
RoleSolicitor
Country of ResidenceScotland
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMargaret Elizabeth Meehan
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2012(9 years, 5 months after company formation)
Appointment Duration11 years, 12 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address120 Bothwell Street
Glasgow
G2 7JL
Scotland
Director NameDeborah Mary Adam
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2013(10 years, 7 months after company formation)
Appointment Duration10 years, 9 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusCurrent
Appointed01 August 2004(1 year, 8 months after company formation)
Appointment Duration19 years, 8 months
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMr Paul Dominic Pia
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2002(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameAlan Henry Soppitt
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2002(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address48 Lauder Road
Edinburgh
Midlothian
EH9 1UE
Scotland
Director NameMr John Campbell Rafferty
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2002(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5 St Margarets Road
Edinburgh
Midlothian
EH9 1AZ
Scotland
Director NameAndrew Somerville Fleming
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2002(same day as company formation)
RoleSolicitor
Correspondence Address66 Castle Mains Road
Milngavie
Glasgow
Lanarkshire
G62 7QB
Scotland
Director NameMs Vanessa Clare Ingram
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2006(4 years after company formation)
Appointment Duration5 years, 2 months (resigned 26 January 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address120 Bothwell Street
Glasgow
G2 7JL
Scotland
Director NameMargaret Elizabeth Meehan
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2006(4 years after company formation)
Appointment Duration1 year, 4 months (resigned 28 March 2008)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressBennochy
Watt Road
Bridge Of Weir
PA11 3DN
Scotland
Director NameMr Paul Dominic Pia
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2006(4 years after company formation)
Appointment Duration3 years, 8 months (resigned 31 July 2010)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMr John Campbell Rafferty
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2006(4 years after company formation)
Appointment Duration1 year, 4 months (resigned 28 March 2008)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5 St Margarets Road
Edinburgh
Midlothian
EH9 1AZ
Scotland
Director NameRonald Mackay
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2006(4 years after company formation)
Appointment Duration7 years, 10 months (resigned 26 September 2014)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address12 Park Terrace
Glasgow
G3 6BY
Scotland
Director NameDavid Morgan
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2006(4 years after company formation)
Appointment Duration7 years, 10 months (resigned 26 September 2014)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 Greenbank Avenue
Whitecraigs
Glasgow
G43 6SG
Scotland
Director NameMs Alison Margaret Shackleton
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2012(9 years, 5 months after company formation)
Appointment Duration5 months (resigned 25 September 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address106 Southbrae Drive
Jordanhill
Glasgow
G13 1TZ
Scotland
Director NameCaroline Win McIntyre
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2014(11 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 June 2018)
RoleLawyer
Country of ResidenceScotland
Correspondence AddressUnion Plaza (6th Floor) 1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Director NameJennifer Margaret Adams
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2017(14 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 12 May 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address120 Bothwell Street
Glasgow
G2 7JL
Scotland
Secretary NameBurness (Corporation)
StatusResigned
Appointed21 November 2002(same day as company formation)
Correspondence Address242 West George Street
Glasgow
G2 4QY
Scotland
Director NameBurness (Trustees) Limited (Corporation)
Date of BirthOctober 1997 (Born 26 years ago)
StatusResigned
Appointed30 September 2004(1 year, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 November 2006)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Contact

Websiteburness.co.uk
Telephone0131 4736000
Telephone regionEdinburgh

Location

Registered Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 5,000 other UK companies use this postal address

Shareholders

3 at £1Burness Paull LLP
100.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return11 November 2023 (5 months, 1 week ago)
Next Return Due25 November 2024 (7 months, 1 week from now)

Filing History

19 March 2024Director's details changed for Sarah-Jane Robertson Phillips on 19 March 2024 (2 pages)
22 November 2023Current accounting period extended from 30 November 2023 to 31 March 2024 (1 page)
13 November 2023Confirmation statement made on 11 November 2023 with no updates (3 pages)
1 August 2023Appointment of William James Young as a director on 1 August 2023 (2 pages)
25 July 2023Accounts for a dormant company made up to 30 November 2022 (2 pages)
19 July 2023Termination of appointment of Deborah Mary Adam as a director on 8 November 2022 (1 page)
23 November 2022Director's details changed for Margaret Elizabeth Meehan on 28 October 2022 (2 pages)
15 November 2022Confirmation statement made on 11 November 2022 with updates (4 pages)
22 August 2022Accounts for a dormant company made up to 30 November 2021 (2 pages)
1 June 2022Termination of appointment of Jennifer Margaret Adams as a director on 12 May 2022 (1 page)
12 November 2021Confirmation statement made on 11 November 2021 with no updates (3 pages)
22 July 2021Accounts for a dormant company made up to 30 November 2020 (2 pages)
11 November 2020Confirmation statement made on 11 November 2020 with no updates (3 pages)
31 August 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
11 November 2019Confirmation statement made on 11 November 2019 with no updates (3 pages)
2 August 2019Accounts for a dormant company made up to 30 November 2018 (1 page)
14 November 2018Confirmation statement made on 10 November 2018 with updates (4 pages)
25 July 2018Accounts for a dormant company made up to 30 November 2017 (1 page)
22 June 2018Termination of appointment of Caroline Win Mcintyre as a director on 22 June 2018 (1 page)
10 November 2017Confirmation statement made on 10 November 2017 with updates (4 pages)
10 November 2017Confirmation statement made on 10 November 2017 with updates (4 pages)
3 November 2017Appointment of Jennifer Margaret Adams as a director on 30 October 2017 (2 pages)
3 November 2017Appointment of Jennifer Margaret Adams as a director on 30 October 2017 (2 pages)
27 July 2017Accounts for a dormant company made up to 30 November 2016 (1 page)
27 July 2017Accounts for a dormant company made up to 30 November 2016 (1 page)
8 February 2017Director's details changed for Margaret Elizabeth Meehan on 1 January 2017 (2 pages)
8 February 2017Director's details changed for Margaret Elizabeth Meehan on 1 January 2017 (2 pages)
11 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
22 August 2016Accounts for a dormant company made up to 30 November 2015 (1 page)
22 August 2016Accounts for a dormant company made up to 30 November 2015 (1 page)
12 April 2016Director's details changed for Sarah-Jane Robertson Phillips on 1 April 2016 (2 pages)
12 April 2016Director's details changed for Sarah-Jane Robertson Phillips on 1 April 2016 (2 pages)
18 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 3
(7 pages)
18 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 3
(7 pages)
23 July 2015Accounts for a dormant company made up to 30 November 2014 (1 page)
23 July 2015Accounts for a dormant company made up to 30 November 2014 (1 page)
15 May 2015Director's details changed for Caroline Win Strathdee on 15 May 2015 (2 pages)
15 May 2015Director's details changed for Caroline Win Strathdee on 15 May 2015 (2 pages)
17 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 3
(7 pages)
17 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 3
(7 pages)
30 September 2014Appointment of Caroline Win Strathdee as a director on 26 September 2014 (2 pages)
30 September 2014Appointment of Caroline Win Strathdee as a director on 26 September 2014 (2 pages)
30 September 2014Termination of appointment of David Morgan as a director on 26 September 2014 (1 page)
30 September 2014Termination of appointment of Ronald Mackay as a director on 26 September 2014 (1 page)
30 September 2014Termination of appointment of David Morgan as a director on 26 September 2014 (1 page)
30 September 2014Termination of appointment of Ronald Mackay as a director on 26 September 2014 (1 page)
15 August 2014Accounts for a dormant company made up to 30 November 2013 (1 page)
15 August 2014Accounts for a dormant company made up to 30 November 2013 (1 page)
11 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 3
(8 pages)
11 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 3
(8 pages)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
22 July 2013Accounts for a dormant company made up to 30 November 2012 (1 page)
22 July 2013Accounts for a dormant company made up to 30 November 2012 (1 page)
16 July 2013Appointment of Deborah Mary Adam as a director (2 pages)
16 July 2013Appointment of Deborah Mary Adam as a director (2 pages)
3 December 2012Secretary's details changed for Burness Llp on 30 November 2012 (1 page)
3 December 2012Secretary's details changed for Burness Llp on 30 November 2012 (1 page)
30 November 2012Company name changed burness pension trustees LIMITED\certificate issued on 30/11/12
  • CONNOT ‐
(3 pages)
30 November 2012Company name changed burness pension trustees LIMITED\certificate issued on 30/11/12
  • CONNOT ‐
(3 pages)
30 November 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-11-15
(1 page)
30 November 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-11-15
(1 page)
12 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (8 pages)
12 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (8 pages)
15 October 2012Termination of appointment of Alison Shackleton as a director (1 page)
15 October 2012Termination of appointment of Alison Shackleton as a director (1 page)
22 June 2012Accounts for a dormant company made up to 30 November 2011 (1 page)
22 June 2012Accounts for a dormant company made up to 30 November 2011 (1 page)
1 May 2012Appointment of Alison Margaret Shackleton as a director (2 pages)
1 May 2012Appointment of Alison Margaret Shackleton as a director (2 pages)
1 May 2012Appointment of Margaret Elizabeth Meehan as a director (2 pages)
1 May 2012Appointment of Margaret Elizabeth Meehan as a director (2 pages)
20 March 2012Statement of capital following an allotment of shares on 20 March 2012
  • GBP 3
(3 pages)
20 March 2012Statement of capital following an allotment of shares on 20 March 2012
  • GBP 3
(3 pages)
20 March 2012Appointment of Sarah-Jane Robertson Phillips as a director (2 pages)
20 March 2012Appointment of Sarah-Jane Robertson Phillips as a director (2 pages)
8 February 2012Purchase of own shares. (3 pages)
8 February 2012Purchase of own shares. (3 pages)
2 February 2012Termination of appointment of Vanessa Ingram as a director (1 page)
2 February 2012Termination of appointment of Vanessa Ingram as a director (1 page)
11 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (6 pages)
11 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (6 pages)
18 August 2011Accounts for a dormant company made up to 30 November 2010 (1 page)
18 August 2011Accounts for a dormant company made up to 30 November 2010 (1 page)
8 April 2011Director's details changed for Vanessa Clare Ingram on 1 April 2011 (2 pages)
8 April 2011Director's details changed for Vanessa Clare Ingram on 1 April 2011 (2 pages)
8 April 2011Director's details changed for Vanessa Clare Ingram on 1 April 2011 (2 pages)
11 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (6 pages)
11 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (6 pages)
26 August 2010Purchase of own shares. (3 pages)
26 August 2010Cancellation of shares. Statement of capital on 26 August 2010
  • GBP 3
(4 pages)
26 August 2010Cancellation of shares. Statement of capital on 26 August 2010
  • GBP 3
(4 pages)
26 August 2010Purchase of own shares. (3 pages)
26 August 2010Accounts for a dormant company made up to 30 November 2009 (1 page)
26 August 2010Accounts for a dormant company made up to 30 November 2009 (1 page)
5 August 2010Termination of appointment of Paul Pia as a director (1 page)
5 August 2010Termination of appointment of Paul Pia as a director (1 page)
11 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (7 pages)
11 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (7 pages)
27 August 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
27 August 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
10 December 2008Director's change of particulars / david morgan / 01/11/2008 (1 page)
10 December 2008Director's change of particulars / david morgan / 01/11/2008 (1 page)
11 November 2008Return made up to 11/11/08; full list of members (5 pages)
11 November 2008Return made up to 11/11/08; full list of members (5 pages)
10 September 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
10 September 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
3 April 2008Appointment terminated director john rafferty (1 page)
3 April 2008Ad 28/03/08\gbp si 3@1=3\gbp ic 1/4\ (2 pages)
3 April 2008Memorandum and Articles of Association (5 pages)
3 April 2008Appointment terminated director margaret meehan (1 page)
3 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Amending memorandum 28/03/2008
(9 pages)
3 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Amending memorandum 28/03/2008
(9 pages)
3 April 2008Appointment terminated director margaret meehan (1 page)
3 April 2008Memorandum and Articles of Association (5 pages)
3 April 2008Ad 28/03/08\gbp si 3@1=3\gbp ic 1/4\ (2 pages)
3 April 2008Appointment terminated director john rafferty (1 page)
15 November 2007Return made up to 11/11/07; full list of members (7 pages)
15 November 2007Return made up to 11/11/07; full list of members (7 pages)
13 September 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
13 September 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
30 November 2006New director appointed (2 pages)
30 November 2006New director appointed (3 pages)
30 November 2006New director appointed (2 pages)
30 November 2006New director appointed (3 pages)
30 November 2006New director appointed (3 pages)
30 November 2006New director appointed (3 pages)
30 November 2006Director resigned (1 page)
30 November 2006New director appointed (3 pages)
30 November 2006New director appointed (3 pages)
30 November 2006New director appointed (2 pages)
30 November 2006New director appointed (2 pages)
30 November 2006New director appointed (3 pages)
30 November 2006New director appointed (3 pages)
30 November 2006Director resigned (1 page)
15 November 2006Return made up to 11/11/06; full list of members (6 pages)
15 November 2006Return made up to 11/11/06; full list of members (6 pages)
25 April 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
25 April 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
15 November 2005Return made up to 11/11/05; full list of members (6 pages)
15 November 2005Return made up to 11/11/05; full list of members (6 pages)
14 April 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
14 April 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
22 November 2004Return made up to 11/11/04; full list of members (6 pages)
22 November 2004Return made up to 11/11/04; full list of members (6 pages)
1 October 2004Director resigned (1 page)
1 October 2004Director resigned (1 page)
1 October 2004Director resigned (1 page)
1 October 2004Director resigned (1 page)
1 October 2004Director resigned (1 page)
1 October 2004Director resigned (1 page)
1 October 2004New director appointed (3 pages)
1 October 2004New director appointed (3 pages)
1 October 2004Director resigned (1 page)
1 October 2004Director resigned (1 page)
9 August 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
9 August 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
4 August 2004Secretary resigned (1 page)
4 August 2004New secretary appointed (1 page)
4 August 2004New secretary appointed (1 page)
4 August 2004Secretary resigned (1 page)
11 November 2003Return made up to 11/11/03; full list of members (8 pages)
11 November 2003Return made up to 11/11/03; full list of members (8 pages)
20 May 2003Director's particulars changed (1 page)
20 May 2003Director's particulars changed (1 page)
21 November 2002Incorporation (31 pages)
21 November 2002Incorporation (31 pages)