BAKER HUGHES UK PENSION TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

BAKER HUGHES UK PENSION TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC073307

Incorporation date

04/12/1980

Size

Dormant

Contacts

Registered address

Registered address

Kirkhill Road Kirkhill Industrial Estate, Dyce, Aberdeen AB21 0GQCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/1986)
dot icon22/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon08/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon01/05/2025
Termination of appointment of Barry John Irvine as a director on 2025-05-01
dot icon25/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon04/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon09/09/2024
Termination of appointment of James Richardson as a director on 2024-08-31
dot icon09/09/2024
Appointment of Mr James Overton as a director on 2024-09-04
dot icon17/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon02/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon26/09/2023
Appointment of Mr Matthew Gray as a director on 2023-09-21
dot icon21/12/2022
Accounts for a dormant company made up to 2021-12-31
dot icon02/12/2022
Termination of appointment of Alasdair Murray Campbell Sloan as a director on 2022-11-30
dot icon10/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon25/11/2021
Director's details changed for Mr Timothy Chandler on 2021-11-25
dot icon25/11/2021
Secretary's details changed for Lorraine Amanda Dunlop on 2021-11-25
dot icon04/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon13/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon30/07/2021
Change of details for Baker Hughes Limited as a person with significant control on 2021-07-30
dot icon01/02/2021
Termination of appointment of Mark Freeman as a director on 2020-12-31
dot icon30/09/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon04/08/2020
Accounts for a dormant company made up to 2019-12-31
dot icon31/03/2020
Appointment of Mr Alasdair Murray Campbell Sloan as a director on 2020-01-01
dot icon06/03/2020
Termination of appointment of Gary Philip Douglas as a director on 2019-12-31
dot icon18/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon14/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon11/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon02/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon29/03/2018
Appointment of Mr Timothy Chandler as a director on 2018-03-23
dot icon29/03/2018
Appointment of Lorraine Amanda Dunlop as a secretary on 2018-03-23
dot icon29/03/2018
Termination of appointment of Neil Addison Matthes as a director on 2018-03-23
dot icon29/03/2018
Termination of appointment of Michael Allan Rasmuson as a director on 2018-03-23
dot icon29/03/2018
Termination of appointment of Michael Allan Rasmuson as a secretary on 2018-03-23
dot icon13/03/2018
Change of details for Baker Hughes Limited as a person with significant control on 2017-09-29
dot icon11/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon04/07/2017
Accounts for a dormant company made up to 2016-12-31
dot icon12/06/2017
Termination of appointment of John Harvey Clark as a director on 2017-05-31
dot icon04/05/2017
Appointment of Mr Andre Leontieff as a director on 2017-03-14
dot icon04/05/2017
Appointment of Mr Barry John Irvine as a director on 2017-03-14
dot icon04/05/2017
Appointment of Mr Aaron Dobby as a director on 2017-03-14
dot icon04/05/2017
Appointment of Mr James Richardson as a director on 2017-03-14
dot icon20/02/2017
Register inspection address has been changed to Badentoy Avenue Badentoy Industrial Estate Portlethen Aberdeen AB12 4YB
dot icon20/02/2017
Registered office address changed from Baker Hughes Building Stoneywood Park North, Dyce Aberdeen AB21 7EA to Kirkhill Road Kirkhill Industrial Estate Dyce Aberdeen AB21 0GQ on 2017-02-20
dot icon20/02/2017
Termination of appointment of Alan Keith Jennison as a director on 2016-12-31
dot icon20/02/2017
Termination of appointment of Stephen Leslie Crabb as a director on 2016-11-01
dot icon09/11/2016
Confirmation statement made on 2016-09-30 with updates
dot icon17/05/2016
Termination of appointment of Christopher Asquith as a director on 2016-04-28
dot icon09/05/2016
Accounts for a dormant company made up to 2015-12-31
dot icon04/11/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon04/11/2015
Appointment of Mr. Stephen Leslie Crabb as a director on 2015-03-23
dot icon24/02/2015
Accounts for a dormant company made up to 2014-12-31
dot icon02/02/2015
Termination of appointment of Paul William Enston as a director on 2014-12-16
dot icon08/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon29/07/2014
Appointment of Mr. Mark Freeman as a director on 2014-06-17
dot icon07/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon03/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon31/07/2013
Resolutions
dot icon13/05/2013
Accounts for a dormant company made up to 2012-12-31
dot icon24/04/2013
Appointment of Mr John Harvey Clark as a director
dot icon12/04/2013
Appointment of The Law Debenture Pension Trust Corporation P.L.C. as a director
dot icon12/04/2013
Appointment of Mr Christopher Asquith as a director
dot icon12/04/2013
Termination of appointment of Rosemary Greene as a director
dot icon12/04/2013
Termination of appointment of John Mullens as a director
dot icon23/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon11/10/2012
Appointment of Mr Michael Allan Rasmuson as a secretary
dot icon18/09/2012
Termination of appointment of Elaine Mays as a director
dot icon18/09/2012
Termination of appointment of Elaine Mays as a secretary
dot icon14/06/2012
Appointment of Michael Allan Rasmuson as a director
dot icon03/04/2012
Director's details changed for John Richard Mullens on 2012-04-03
dot icon20/03/2012
Accounts for a dormant company made up to 2011-12-31
dot icon21/11/2011
Director's details changed for Rosemary Greene on 2011-10-01
dot icon13/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon13/10/2011
Secretary's details changed for Mrs Elaine Doris Mays on 2010-10-10
dot icon16/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon18/07/2011
Termination of appointment of Gregory Von Owen as a director
dot icon06/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon06/10/2010
Director's details changed for John Richard Mullens on 2010-09-29
dot icon06/10/2010
Director's details changed for Neil Addison Matthes on 2010-09-29
dot icon06/10/2010
Director's details changed for Alan Keith Jennison on 2010-09-29
dot icon06/10/2010
Director's details changed for Rhodella Jane Hutchison on 2010-09-29
dot icon06/10/2010
Director's details changed for Gary Philip Douglas on 2010-09-29
dot icon06/10/2010
Director's details changed for Paul William Enston on 2010-09-29
dot icon06/10/2010
Director's details changed for Rosemary Greene on 2010-09-29
dot icon10/08/2010
Appointment of Mrs Elaine Doris Mays as a director
dot icon10/08/2010
Appointment of Mr Gregory Von Owen as a director
dot icon04/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon22/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon27/07/2009
Accounts for a dormant company made up to 2008-12-31
dot icon14/04/2009
Appointment terminated director alistair garden
dot icon03/12/2008
Return made up to 30/09/08; full list of members
dot icon15/10/2008
Appointment terminated director rudiger lichte
dot icon10/10/2008
Appointment terminated secretary michael rasmuson
dot icon09/10/2008
Secretary appointed elaine doris mays
dot icon19/08/2008
Appointment terminated director leslie strachan
dot icon23/07/2008
Accounts for a dormant company made up to 2007-12-31
dot icon24/06/2008
Director appointed paul william enston
dot icon19/02/2008
Return made up to 20/01/08; full list of members
dot icon24/10/2007
Return made up to 30/09/07; no change of members
dot icon03/10/2007
Director resigned
dot icon03/10/2007
New director appointed
dot icon28/08/2007
Director resigned
dot icon11/07/2007
Director resigned
dot icon11/07/2007
Director resigned
dot icon22/05/2007
New director appointed
dot icon22/05/2007
New director appointed
dot icon22/05/2007
New director appointed
dot icon20/04/2007
Accounts for a dormant company made up to 2006-12-31
dot icon26/03/2007
Memorandum and Articles of Association
dot icon26/03/2007
Resolutions
dot icon01/11/2006
Accounting reference date extended from 30/09/06 to 31/12/06
dot icon17/10/2006
Return made up to 30/09/06; full list of members
dot icon20/09/2006
Accounts for a dormant company made up to 2005-09-30
dot icon26/07/2006
Director's particulars changed
dot icon31/10/2005
Return made up to 30/09/05; full list of members
dot icon13/06/2005
Accounts for a dormant company made up to 2004-09-30
dot icon14/03/2005
New director appointed
dot icon04/11/2004
Director resigned
dot icon04/11/2004
New director appointed
dot icon04/11/2004
Return made up to 30/09/04; full list of members
dot icon12/08/2004
Accounts for a dormant company made up to 2003-09-30
dot icon25/06/2004
New director appointed
dot icon25/06/2004
New director appointed
dot icon18/06/2004
New secretary appointed
dot icon18/06/2004
Director resigned
dot icon18/06/2004
Director resigned
dot icon18/06/2004
Secretary resigned
dot icon07/10/2003
Return made up to 30/09/03; full list of members
dot icon14/07/2003
New director appointed
dot icon14/07/2003
Director resigned
dot icon08/04/2003
Accounts for a dormant company made up to 2002-09-30
dot icon03/10/2002
Return made up to 30/09/02; full list of members
dot icon11/09/2002
Registered office changed on 11/09/02 from: 6 rubislaw place aberdeen scotland AB1 1XN
dot icon20/06/2002
New director appointed
dot icon19/06/2002
New director appointed
dot icon19/06/2002
Accounts for a dormant company made up to 2001-09-30
dot icon04/03/2002
Director resigned
dot icon29/09/2001
Return made up to 30/09/01; full list of members
dot icon04/07/2001
Resolutions
dot icon29/06/2001
Accounts for a dormant company made up to 2000-09-30
dot icon08/02/2001
Director's particulars changed
dot icon07/02/2001
Director resigned
dot icon07/02/2001
New director appointed
dot icon14/11/2000
Resolutions
dot icon14/11/2000
Resolutions
dot icon19/10/2000
New director appointed
dot icon19/10/2000
Return made up to 30/09/00; full list of members
dot icon30/06/2000
Accounts for a dormant company made up to 1999-09-30
dot icon21/03/2000
Secretary's particulars changed
dot icon02/03/2000
Director's particulars changed
dot icon10/02/2000
Director resigned
dot icon13/10/1999
Return made up to 30/09/99; full list of members
dot icon06/08/1999
Accounts for a dormant company made up to 1998-09-30
dot icon16/10/1998
Return made up to 30/09/98; full list of members
dot icon16/10/1998
New secretary appointed
dot icon16/10/1998
Secretary resigned
dot icon30/06/1998
Accounts for a dormant company made up to 1997-09-30
dot icon30/06/1998
Director's particulars changed
dot icon02/10/1997
Return made up to 30/09/97; full list of members
dot icon01/09/1997
Accounts for a dormant company made up to 1996-09-30
dot icon18/10/1996
Return made up to 30/09/96; no change of members
dot icon25/09/1996
Accounts for a dormant company made up to 1995-09-30
dot icon14/03/1996
Director resigned
dot icon09/01/1996
Secretary resigned;new secretary appointed
dot icon08/12/1995
Director resigned;new director appointed
dot icon08/12/1995
Registered office changed on 08/12/95 from: noble lowndes house 26 blythswood square glasgow G2 4BL
dot icon30/10/1995
Return made up to 30/09/95; no change of members
dot icon02/02/1995
Accounts for a dormant company made up to 1994-09-30
dot icon12/01/1995
New secretary appointed
dot icon12/01/1995
New director appointed
dot icon12/01/1995
New director appointed
dot icon11/01/1995
New director appointed
dot icon11/11/1994
Memorandum and Articles of Association
dot icon10/11/1994
Miscellaneous
dot icon02/11/1994
Return made up to 30/09/94; full list of members
dot icon01/11/1993
Director resigned;new director appointed
dot icon01/11/1993
Director resigned
dot icon19/10/1993
Accounts for a dormant company made up to 1993-09-30
dot icon15/10/1993
Return made up to 30/09/93; full list of members
dot icon08/01/1993
Accounts for a dormant company made up to 1992-09-30
dot icon03/11/1992
Return made up to 30/09/92; no change of members
dot icon15/09/1992
New director appointed
dot icon15/09/1992
Director resigned;new director appointed
dot icon05/03/1992
Director resigned
dot icon05/03/1992
Director resigned;new director appointed
dot icon03/12/1991
Accounts for a dormant company made up to 1991-09-30
dot icon16/10/1991
Return made up to 30/09/91; no change of members
dot icon29/05/1991
New director appointed
dot icon04/04/1991
New director appointed
dot icon11/12/1990
Return made up to 30/09/90; full list of members
dot icon05/11/1990
Accounts for a dormant company made up to 1990-09-30
dot icon17/08/1990
New director appointed
dot icon18/03/1990
Director resigned;new director appointed
dot icon02/02/1990
Director resigned
dot icon29/01/1990
Return made up to 30/09/89; full list of members
dot icon28/01/1990
Accounts for a dormant company made up to 1989-09-30
dot icon06/11/1989
Director resigned;new director appointed
dot icon16/03/1989
Return made up to 30/09/88; full list of members
dot icon10/03/1989
Accounts for a dormant company made up to 1988-09-30
dot icon29/11/1988
Director resigned
dot icon11/05/1988
Resolutions
dot icon06/05/1988
Return made up to 30/09/87; full list of members
dot icon29/04/1988
Accounts made up to 1987-09-30
dot icon08/03/1988
New director appointed
dot icon12/02/1988
Certificate of change of name
dot icon12/02/1988
Certificate of change of name
dot icon09/02/1988
New director appointed
dot icon01/10/1987
Director resigned;new director appointed
dot icon08/09/1987
Return made up to 30/09/86; full list of members
dot icon08/09/1987
30/09/85 amend
dot icon03/09/1987
Accounts made up to 1986-09-30
dot icon04/08/1987
Director resigned;new director appointed
dot icon28/01/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon22/12/1986
Registered office changed on 22/12/86 from: claremont house north claremont street glasgow
dot icon17/12/1986
Return made up to 30/09/85; full list of members
dot icon12/12/1986
Director resigned;new director appointed
dot icon01/12/1986
Accounts for a dormant company made up to 1984-09-30
dot icon01/12/1986
Accounts for a dormant company made up to 1985-09-30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C.
Corporate Director
12/12/2012 - Present
117
Richardson, James
Director
14/03/2017 - 31/08/2024
3
Sloan, Alasdair Murray Campbell
Director
01/01/2020 - 30/11/2022
24
Gray, Matthew
Director
21/09/2023 - Present
2
Freeman, Mark
Director
17/06/2014 - 31/12/2020
3

Persons with Significant Control

0

No PSC data available.

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 BAKER HUGHES UK PENSION TRUSTEES LIMITED

BAKER HUGHES UK PENSION TRUSTEES LIMITED is an(a) Active company incorporated on 04/12/1980 with the registered office located at Kirkhill Road Kirkhill Industrial Estate, Dyce, Aberdeen AB21 0GQ. There are currently 7 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 BAKER HUGHES UK PENSION TRUSTEES LIMITED?

toggle

BAKER HUGHES UK PENSION TRUSTEES LIMITED is currently Active. It was registered on 04/12/1980 .

Where is BAKER HUGHES UK PENSION TRUSTEES LIMITED located?

toggle

BAKER HUGHES UK PENSION TRUSTEES LIMITED is registered at Kirkhill Road Kirkhill Industrial Estate, Dyce, Aberdeen AB21 0GQ.

What does BAKER HUGHES UK PENSION TRUSTEES LIMITED do?

toggle

BAKER HUGHES UK PENSION TRUSTEES LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BAKER HUGHES UK PENSION TRUSTEES LIMITED?

toggle

The latest filing was on 22/10/2025: Accounts for a dormant company made up to 2024-12-31.