AVIAGEN PENSION TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

AVIAGEN PENSION TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC257501

Incorporation date

13/10/2003

Size

Dormant

Contacts

Registered address

Registered address

11 Lochend Road, Newbridge, Edinburgh, Midlothian EH28 8SZCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/2003)
dot icon03/04/2026
Confirmation statement made on 2026-03-24 with no updates
dot icon02/04/2026
Termination of appointment of Thomas Gregory Taylor as a director on 2026-04-02
dot icon26/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon30/03/2025
Accounts for a dormant company made up to 2024-06-30
dot icon30/03/2025
Confirmation statement made on 2025-03-24 with no updates
dot icon28/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon28/03/2024
Confirmation statement made on 2024-03-24 with no updates
dot icon24/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon24/03/2023
Confirmation statement made on 2023-03-24 with no updates
dot icon10/07/2022
Confirmation statement made on 2022-07-10 with no updates
dot icon22/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon26/10/2021
Confirmation statement made on 2021-10-13 with no updates
dot icon30/06/2021
Accounts for a dormant company made up to 2020-06-30
dot icon15/10/2020
Confirmation statement made on 2020-10-13 with no updates
dot icon21/05/2020
Accounts for a dormant company made up to 2019-06-30
dot icon28/10/2019
Confirmation statement made on 2019-10-13 with no updates
dot icon02/04/2019
Accounts for a dormant company made up to 2018-06-30
dot icon24/10/2018
Confirmation statement made on 2018-10-13 with no updates
dot icon19/04/2018
Accounts for a dormant company made up to 2017-06-30
dot icon23/10/2017
Confirmation statement made on 2017-10-13 with no updates
dot icon24/04/2017
Accounts for a dormant company made up to 2016-06-30
dot icon25/10/2016
Confirmation statement made on 2016-10-13 with updates
dot icon19/04/2016
Accounts for a dormant company made up to 2015-06-30
dot icon06/11/2015
Annual return made up to 2015-10-13 with full list of shareholders
dot icon27/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon05/11/2014
Annual return made up to 2014-10-13 with full list of shareholders
dot icon31/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon07/11/2013
Annual return made up to 2013-10-13 with full list of shareholders
dot icon22/04/2013
Appointment of Mr Stephen Robert Mcphillips as a secretary
dot icon22/04/2013
Termination of appointment of Blake Williamson as a secretary
dot icon22/04/2013
Appointment of Mr Stephen Robert Mcphillips as a director
dot icon15/04/2013
Termination of appointment of Blake Williamson as a director
dot icon27/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon06/11/2012
Annual return made up to 2012-10-13 with full list of shareholders
dot icon16/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon07/12/2011
Resolutions
dot icon27/10/2011
Annual return made up to 2011-10-13 with full list of shareholders
dot icon27/10/2011
Director's details changed for Mr Thomas Gregory Taylor on 2011-10-13
dot icon27/10/2011
Director's details changed for Mr George Scott Hogarth on 2011-10-13
dot icon16/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon28/10/2010
Annual return made up to 2010-10-13 with full list of shareholders
dot icon18/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon03/12/2009
Annual return made up to 2009-10-13 with full list of shareholders
dot icon03/12/2009
Director's details changed for Scotia Pacific Trustees Limited on 2009-12-01
dot icon02/12/2009
Director's details changed for Thomas Gregory Taylor on 2009-12-01
dot icon02/12/2009
Director's details changed for Mr Blake Kenneth Williamson on 2009-12-01
dot icon02/12/2009
Director's details changed for Alexander Robin Tulloch on 2009-12-01
dot icon02/12/2009
Director's details changed for George Scott Hogarth on 2009-12-01
dot icon27/04/2009
Secretary appointed mr blake kenneth williamson
dot icon27/04/2009
Appointment terminated secretary christopher lea
dot icon09/04/2009
Director appointed mr blake kenneth williamson
dot icon26/02/2009
Appointment terminated director christopher lea
dot icon15/12/2008
Accounts for a dormant company made up to 2008-06-30
dot icon27/10/2008
Return made up to 13/10/08; full list of members
dot icon15/10/2007
Return made up to 13/10/07; full list of members
dot icon05/10/2007
Accounts for a dormant company made up to 2007-06-30
dot icon09/05/2007
New director appointed
dot icon09/05/2007
Director resigned
dot icon06/03/2007
Accounts for a dormant company made up to 2006-06-30
dot icon24/11/2006
Return made up to 13/10/06; full list of members
dot icon16/06/2006
New director appointed
dot icon03/11/2005
Accounting reference date extended from 31/12/05 to 30/06/06
dot icon31/10/2005
Return made up to 13/10/05; full list of members
dot icon26/07/2005
Accounts for a dormant company made up to 2004-12-31
dot icon30/04/2005
Director resigned
dot icon05/11/2004
Return made up to 13/10/04; full list of members
dot icon12/01/2004
Certificate of change of name
dot icon10/01/2004
Accounting reference date extended from 31/10/04 to 31/12/04
dot icon10/01/2004
Resolutions
dot icon10/01/2004
Resolutions
dot icon10/01/2004
Resolutions
dot icon23/12/2003
New director appointed
dot icon23/12/2003
New director appointed
dot icon23/12/2003
New director appointed
dot icon23/12/2003
New director appointed
dot icon23/12/2003
New secretary appointed;new director appointed
dot icon06/12/2003
Registered office changed on 06/12/03 from: 11 lochend newbridge edinburgh midlothian EH28 8SZ
dot icon06/12/2003
Director resigned
dot icon06/12/2003
Director resigned
dot icon06/12/2003
Secretary resigned
dot icon13/10/2003
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
24/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
-
-
2022
-
2.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MACLAY MURRAY & SPENS LLP
Nominee Secretary
13/10/2003 - 04/12/2003
731
VINDEX LIMITED
Nominee Director
13/10/2003 - 04/12/2003
382
VINDEX SERVICES LIMITED
Nominee Director
13/10/2003 - 04/12/2003
371
Williamson, Blake Kenneth
Director
25/03/2009 - 12/04/2013
10
Barton, Nigel Francis
Director
04/12/2003 - 15/04/2005
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVIAGEN PENSION TRUSTEES LIMITED

AVIAGEN PENSION TRUSTEES LIMITED is an(a) Active company incorporated on 13/10/2003 with the registered office located at 11 Lochend Road, Newbridge, Edinburgh, Midlothian EH28 8SZ. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AVIAGEN PENSION TRUSTEES LIMITED?

toggle

AVIAGEN PENSION TRUSTEES LIMITED is currently Active. It was registered on 13/10/2003 .

Where is AVIAGEN PENSION TRUSTEES LIMITED located?

toggle

AVIAGEN PENSION TRUSTEES LIMITED is registered at 11 Lochend Road, Newbridge, Edinburgh, Midlothian EH28 8SZ.

What does AVIAGEN PENSION TRUSTEES LIMITED do?

toggle

AVIAGEN PENSION TRUSTEES LIMITED operates in the Other activities auxiliary to insurance and pension funding (66.29 - SIC 2007) sector.

What is the latest filing for AVIAGEN PENSION TRUSTEES LIMITED?

toggle

The latest filing was on 03/04/2026: Confirmation statement made on 2026-03-24 with no updates.