BARNETT WADDINGHAM TRUSTEES SCOTLAND LIMITED

Register to unlock more data on OkredoRegister

BARNETT WADDINGHAM TRUSTEES SCOTLAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01465688

Incorporation date

07/12/1979

Size

Dormant

Contacts

Registered address

Registered address

Decimal Place, Chiltern Avenue, Amersham, Buckinghamshire HP6 5FGCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/1979)
dot icon31/03/2026
Registration of charge 014656880201, created on 2026-03-25
dot icon02/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon24/02/2026
Director's details changed for Robert Spence Hunter on 2026-02-24
dot icon15/01/2026
Registration of charge 014656880200, created on 2026-01-14
dot icon26/11/2025
Termination of appointment of Anthony Broadhurst as a secretary on 2025-11-17
dot icon25/11/2025
Appointment of Mr Graeme Robert Manning as a secretary on 2025-11-17
dot icon27/10/2025
Satisfaction of charge 014656880195 in full
dot icon20/10/2025
Registration of charge 014656880199, created on 2025-10-14
dot icon06/10/2025
Accounts for a dormant company made up to 2025-05-31
dot icon01/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon17/09/2025
Registration of charge 014656880197, created on 2025-09-02
dot icon17/09/2025
Registration of charge 014656880198, created on 2025-09-02
dot icon12/06/2025
Appointment of Robert Spence Hunter as a director on 2025-06-01
dot icon30/05/2025
Director's details changed for Mr Ian Howard Jones on 2024-06-01
dot icon30/05/2025
Confirmation statement made on 2025-05-30 with no updates
dot icon08/04/2025
Termination of appointment of Andrew Graham Hague as a director on 2025-03-28
dot icon03/03/2025
Second filing for the cessation of Andrew David Roberts as a person with significant control
dot icon03/03/2025
Second filing for the cessation of Lisa Anne Mcminn as a person with significant control
dot icon03/03/2025
Second filing for the cessation of Paul Higgs as a person with significant control
dot icon21/02/2025
Second filing for the cessation of Mark Pipe as a person with significant control
dot icon21/02/2025
Second filing for the cessation of Mark Pipe as a person with significant control
dot icon21/02/2025
Second filing for the cessation of Andrew Graham Hague as a person with significant control
dot icon20/02/2025
Second filing for the cessation of Christopher Kendall as a person with significant control
dot icon14/02/2025
Satisfaction of charge 014656880161 in full
dot icon17/12/2024
Accounts for a dormant company made up to 2024-05-31
dot icon01/11/2024
Registration of charge 014656880196, created on 2024-10-31
dot icon21/10/2024
Termination of appointment of Lisa Anne Mcminn as a director on 2024-10-21
dot icon03/10/2024
Satisfaction of charge 014656880165 in full
dot icon26/09/2024
Registration of charge 014656880195, created on 2024-09-23
dot icon18/06/2024
Termination of appointment of Ian David Ward as a director on 2024-05-31
dot icon18/06/2024
Confirmation statement made on 2024-05-27 with no updates
dot icon18/03/2024
Satisfaction of charge 014656880105 in full
dot icon18/03/2024
Satisfaction of charge 014656880156 in full
dot icon18/03/2024
Satisfaction of charge 014656880155 in full
dot icon18/03/2024
Satisfaction of charge 014656880104 in full
dot icon15/02/2024
Accounts for a dormant company made up to 2023-05-31
dot icon15/12/2023
Registration of charge 014656880193, created on 2023-12-08
dot icon15/12/2023
Registration of charge 014656880194, created on 2023-12-08
dot icon28/11/2023
Satisfaction of charge 85 in full
dot icon08/08/2023
Satisfaction of charge 014656880183 in full
dot icon25/07/2023
Satisfaction of charge 014656880125 in full
dot icon25/07/2023
Satisfaction of charge 014656880140 in full
dot icon25/07/2023
Satisfaction of charge 014656880159 in full
dot icon25/07/2023
Satisfaction of charge 014656880150 in full
dot icon22/06/2023
Registration of charge 014656880188, created on 2023-06-19
dot icon22/06/2023
Registration of charge 014656880189, created on 2023-06-19
dot icon22/06/2023
Registration of charge 014656880190, created on 2023-06-19
dot icon22/06/2023
Registration of charge 014656880191, created on 2023-06-19
dot icon22/06/2023
Registration of charge 014656880192, created on 2023-06-19
dot icon01/06/2023
Confirmation statement made on 2023-05-27 with no updates
dot icon24/02/2023
Accounts for a dormant company made up to 2022-05-31
dot icon23/01/2023
Registration of charge 014656880186, created on 2023-01-16
dot icon23/01/2023
Registration of charge 014656880187, created on 2023-01-16
dot icon13/12/2022
Registration of charge 014656880185, created on 2022-12-05
dot icon03/08/2022
Appointment of Ms Lisa Helen White as a director on 2022-06-01
dot icon13/06/2022
Confirmation statement made on 2022-05-27 with no updates
dot icon10/01/2022
Accounts for a dormant company made up to 2021-05-31
dot icon18/10/2021
Termination of appointment of Christopher Mark Kendall as a director on 2021-08-06
dot icon18/10/2021
Termination of appointment of Paul Higgs as a director on 2021-08-06
dot icon29/09/2021
Registration of charge 014656880184, created on 2021-09-21
dot icon06/09/2021
Registration of charge 014656880183, created on 2021-08-27
dot icon03/06/2021
Satisfaction of charge 014656880130 in full
dot icon01/06/2021
Confirmation statement made on 2021-05-27 with no updates
dot icon22/03/2021
Registration of charge 014656880182, created on 2021-03-16
dot icon15/03/2021
Registration of charge 014656880181, created on 2021-02-26
dot icon25/01/2021
Registration of charge 014656880180, created on 2021-01-18
dot icon13/01/2021
Registration of charge 014656880179, created on 2020-12-23
dot icon19/12/2020
Accounts for a dormant company made up to 2020-05-31
dot icon23/11/2020
Registration of charge 014656880177, created on 2020-11-20
dot icon23/11/2020
Registration of charge 014656880178, created on 2020-11-20
dot icon23/11/2020
Registration of charge 014656880176, created on 2020-11-20
dot icon30/09/2020
Registration of charge 014656880162, created on 2020-09-23
dot icon30/09/2020
Registration of charge 014656880163, created on 2020-09-23
dot icon30/09/2020
Registration of charge 014656880165, created on 2020-09-23
dot icon30/09/2020
Registration of charge 014656880164, created on 2020-09-23
dot icon30/09/2020
Registration of charge 014656880166, created on 2020-09-23
dot icon30/09/2020
Registration of charge 014656880167, created on 2020-09-23
dot icon30/09/2020
Registration of charge 014656880168, created on 2020-09-23
dot icon30/09/2020
Registration of charge 014656880173, created on 2020-09-23
dot icon30/09/2020
Registration of charge 014656880169, created on 2020-09-23
dot icon30/09/2020
Registration of charge 014656880171, created on 2020-09-23
dot icon30/09/2020
Registration of charge 014656880170, created on 2020-09-23
dot icon30/09/2020
Registration of charge 014656880172, created on 2020-09-23
dot icon30/09/2020
Registration of charge 014656880174, created on 2020-09-23
dot icon30/09/2020
Registration of charge 014656880175, created on 2020-09-23
dot icon24/06/2020
Registration of charge 014656880161, created on 2020-06-23
dot icon23/06/2020
Appointment of Miss Laura Louise Derry as a director on 2020-06-01
dot icon23/06/2020
Appointment of Mrs Rachel Geary as a director on 2020-06-01
dot icon11/06/2020
Director's details changed for Mr Andrew Graham Hague on 2020-03-28
dot icon10/06/2020
Confirmation statement made on 2020-05-27 with no updates
dot icon08/04/2020
Appointment of Mr Ian David Ward as a director on 2020-03-23
dot icon07/04/2020
Appointment of Mr Ian Howard Jones as a director on 2020-03-23
dot icon06/04/2020
Appointment of Ms Kathryn Christina Rushton as a director on 2020-03-23
dot icon30/12/2019
Accounts for a dormant company made up to 2019-05-31
dot icon22/11/2019
Registration of charge 014656880160, created on 2019-11-15
dot icon03/07/2019
Notification of Barnett Waddingham Llp as a person with significant control on 2019-07-03
dot icon02/07/2019
Cessation of Andrew David Roberts as a person with significant control on 2019-07-02
dot icon02/07/2019
Cessation of Mark Russell Pipe as a person with significant control on 2019-07-02
dot icon02/07/2019
Cessation of Lisa Anne Mcminn as a person with significant control on 2019-07-02
dot icon02/07/2019
Cessation of Paul Higgs as a person with significant control on 2019-07-02
dot icon02/07/2019
Cessation of Christopher Mark Kendall as a person with significant control on 2019-07-02
dot icon02/07/2019
Cessation of Andrew Graham Hague as a person with significant control on 2019-07-02
dot icon11/06/2019
Confirmation statement made on 2019-05-27 with no updates
dot icon01/03/2019
Registration of charge 014656880159, created on 2019-02-28
dot icon25/02/2019
Accounts for a dormant company made up to 2018-05-31
dot icon08/11/2018
Registration of charge 014656880158, created on 2018-11-05
dot icon27/08/2018
Registration of charge 014656880156, created on 2018-08-24
dot icon22/08/2018
Registration of charge 014656880155, created on 2018-08-16
dot icon21/08/2018
Registration of charge 014656880157, created on 2018-08-06
dot icon11/06/2018
Confirmation statement made on 2018-05-27 with no updates
dot icon30/04/2018
Registration of charge 014656880152, created on 2018-04-20
dot icon30/04/2018
Registration of charge 014656880153, created on 2018-04-23
dot icon30/04/2018
Registration of charge 014656880154, created on 2018-04-20
dot icon14/03/2018
Satisfaction of charge 79 in full
dot icon14/02/2018
Satisfaction of charge 014656880113 in full
dot icon31/01/2018
Registration of charge 014656880151, created on 2018-01-22
dot icon23/01/2018
Registration of charge 014656880150, created on 2018-01-19
dot icon20/11/2017
Registration of charge 014656880149, created on 2017-11-20
dot icon29/09/2017
Accounts for a dormant company made up to 2017-05-31
dot icon03/08/2017
Registration of charge 014656880147, created on 2017-07-20
dot icon03/08/2017
Registration of charge 014656880146, created on 2017-07-20
dot icon03/08/2017
Registration of charge 014656880148, created on 2017-07-20
dot icon02/08/2017
Satisfaction of charge 014656880116 in full
dot icon02/08/2017
Satisfaction of charge 014656880133 in full
dot icon12/06/2017
Satisfaction of charge 014656880102 in full
dot icon08/06/2017
Confirmation statement made on 2017-05-27 with updates
dot icon13/04/2017
Registration of charge 014656880145, created on 2017-04-05
dot icon16/02/2017
Registration of charge 014656880143, created on 2017-01-30
dot icon16/02/2017
Registration of charge 014656880144, created on 2017-02-06
dot icon15/02/2017
Accounts for a dormant company made up to 2016-05-31
dot icon09/02/2017
Registration of charge 014656880142, created on 2017-01-30
dot icon08/02/2017
Registration of charge 014656880141, created on 2017-02-03
dot icon26/01/2017
Registration of charge 014656880140, created on 2017-01-23
dot icon06/01/2017
Registration of charge 014656880139, created on 2016-12-16
dot icon06/01/2017
Registration of charge 014656880138, created on 2016-12-16
dot icon20/12/2016
Registration of charge 014656880137, created on 2016-12-13
dot icon20/12/2016
Registration of charge 014656880135, created on 2016-12-13
dot icon20/12/2016
Registration of charge 014656880136, created on 2016-12-13
dot icon06/12/2016
Registration of charge 014656880134, created on 2016-12-02
dot icon27/07/2016
Registration of charge 014656880133, created on 2016-07-26
dot icon22/06/2016
Annual return made up to 2016-05-27 with full list of shareholders
dot icon11/06/2016
Registration of charge 014656880131, created on 2016-06-08
dot icon11/06/2016
Registration of charge 014656880132, created on 2016-06-08
dot icon10/05/2016
Resolutions
dot icon10/05/2016
Statement of company's objects
dot icon19/04/2016
Registration of charge 014656880129, created on 2016-04-08
dot icon19/04/2016
Registration of charge 014656880130, created on 2016-04-08
dot icon23/03/2016
Registration of charge 014656880128, created on 2016-03-17
dot icon18/03/2016
Registration of charge 014656880127, created on 2016-03-02
dot icon24/02/2016
Registration of charge 014656880126, created on 2016-02-23
dot icon15/01/2016
Accounts for a dormant company made up to 2015-05-31
dot icon22/12/2015
Satisfaction of charge 014656880119 in full
dot icon22/12/2015
Satisfaction of charge 014656880110 in full
dot icon22/12/2015
Satisfaction of charge 014656880109 in full
dot icon22/12/2015
Satisfaction of charge 014656880121 in full
dot icon22/12/2015
Registration of charge 014656880125, created on 2015-12-17
dot icon17/12/2015
Registration of charge 014656880124, created on 2015-11-27
dot icon15/12/2015
Registration of charge 014656880123, created on 2015-12-07
dot icon15/12/2015
Registration of charge 014656880122, created on 2015-12-07
dot icon16/11/2015
Appointment of Mr Andrew David Roberts as a director on 2015-06-17
dot icon13/10/2015
Registration of charge 014656880121, created on 2015-10-12
dot icon24/09/2015
Registration of charge 014656880120, created on 2015-09-17
dot icon18/09/2015
Registration of charge 014656880119, created on 2015-09-14
dot icon11/09/2015
Registration of charge 014656880118, created on 2015-08-28
dot icon21/08/2015
Registration of charge 014656880115, created on 2015-08-06
dot icon21/08/2015
Registration of charge 014656880116, created on 2015-08-06
dot icon21/08/2015
Registration of charge 014656880117, created on 2015-08-06
dot icon31/07/2015
Registration of charge 014656880114, created on 2015-07-17
dot icon23/06/2015
Annual return made up to 2015-05-27 with full list of shareholders
dot icon06/05/2015
Director's details changed for Mr Christopher Mark Kendall on 2015-04-24
dot icon02/05/2015
Registration of charge 014656880113, created on 2015-04-15
dot icon11/02/2015
Total exemption full accounts made up to 2014-05-31
dot icon10/11/2014
Registration of charge 014656880112, created on 2014-10-31
dot icon07/11/2014
Registration of charge 014656880111, created on 2014-10-31
dot icon10/09/2014
Registration of charge 014656880109, created on 2014-09-02
dot icon10/09/2014
Registration of charge 014656880110, created on 2014-09-02
dot icon10/07/2014
Registration of charge 014656880108, created on 2014-07-04
dot icon10/07/2014
Alteration to charge 014656880108, created on 2014-07-04
dot icon10/07/2014
Alteration to charge 014656880108, created on 2014-07-04
dot icon23/06/2014
Annual return made up to 2014-05-27 with full list of shareholders
dot icon23/06/2014
Registered office address changed from Cheapside House 138 Cheapside London EC2V 6BW on 2014-06-23
dot icon29/04/2014
Appointment of Mr Mark Russell Pipe as a director
dot icon29/04/2014
Appointment of Mr Christopher Mark Kendall as a director
dot icon29/04/2014
Appointment of Ms Lisa Anne Mcminn as a director
dot icon29/04/2014
Appointment of Mr Paul Higgs as a director
dot icon29/04/2014
Termination of appointment of Mark Underwood as a director
dot icon29/04/2014
Termination of appointment of Robert Waddingham as a director
dot icon29/04/2014
Termination of appointment of Richard Millson as a director
dot icon29/04/2014
Termination of appointment of Dorothy Clark as a director
dot icon19/12/2013
Registration of charge 014656880107
dot icon28/11/2013
Accounts for a dormant company made up to 2013-05-31
dot icon02/08/2013
Registration of charge 014656880106
dot icon10/07/2013
Registration of charge 014656880105
dot icon10/07/2013
Registration of charge 014656880104
dot icon10/07/2013
Satisfaction of charge 75 in full
dot icon20/06/2013
Registration of charge 014656880102
dot icon19/06/2013
Registration of charge 014656880103
dot icon17/06/2013
Annual return made up to 2013-05-27 with full list of shareholders
dot icon17/06/2013
Director's details changed for Richard Andrew Millson on 2013-03-01
dot icon15/01/2013
Accounts for a dormant company made up to 2012-05-31
dot icon17/09/2012
Particulars of a mortgage or charge/MG09 / charge no: 101
dot icon20/08/2012
Director's details changed for Richard Andrew Millson on 2012-07-23
dot icon20/08/2012
Director's details changed for Richard Andrew Millson on 2012-07-23
dot icon07/06/2012
Annual return made up to 2012-05-27 with full list of shareholders
dot icon19/05/2012
Particulars of a mortgage or charge/MG09 / charge no: 100
dot icon16/05/2012
Particulars of a mortgage or charge/MG09 / charge no: 99
dot icon20/03/2012
Particulars of a mortgage or charge / charge no: 98
dot icon12/01/2012
Appointment of Mr Anthony Broadhurst as a secretary
dot icon12/01/2012
Termination of appointment of John Flynn as a secretary
dot icon02/12/2011
Particulars of a mortgage or charge/MG09 / charge no: 97
dot icon01/11/2011
Accounts for a dormant company made up to 2011-05-31
dot icon30/08/2011
Particulars of a mortgage or charge / charge no: 95
dot icon30/08/2011
Particulars of a mortgage or charge / charge no: 96
dot icon04/08/2011
Particulars of a mortgage or charge/MG09 / charge no: 94
dot icon13/06/2011
Annual return made up to 2011-05-27 with full list of shareholders
dot icon25/10/2010
Accounts for a dormant company made up to 2010-05-31
dot icon04/06/2010
Annual return made up to 2010-05-27 with full list of shareholders
dot icon17/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61
dot icon09/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43
dot icon12/02/2010
Director's details changed for Mark Andrew Underwood on 2010-02-05
dot icon12/02/2010
Director's details changed for Richard Andrew Millson on 2010-02-05
dot icon12/02/2010
Director's details changed for Andrew Graham Hague on 2010-02-05
dot icon12/02/2010
Director's details changed for Dorothy Mary Hendry Clark on 2010-02-05
dot icon12/02/2010
Director's details changed for Mr Robert Adrian Joseph Waddingham on 2010-02-05
dot icon12/02/2010
Termination of appointment of Caroline Harrington as a director
dot icon19/11/2009
Appointment of Mr John Patrick Flynn as a secretary
dot icon18/11/2009
Termination of appointment of Patricia Kyle as a secretary
dot icon05/11/2009
Accounts for a dormant company made up to 2009-05-31
dot icon10/09/2009
Particulars of a mortgage or charge/398 / charge no: 93
dot icon15/06/2009
Return made up to 27/05/09; full list of members
dot icon08/05/2009
Particulars of a mortgage or charge/398 / charge no: 92
dot icon24/02/2009
Particulars of a mortgage or charge / charge no: 91
dot icon12/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon10/12/2008
Accounting reference date extended from 31/03/2009 to 31/05/2009
dot icon11/11/2008
Particulars of a mortgage or charge / charge no: 90
dot icon07/10/2008
Particulars of a mortgage or charge / charge no: 87
dot icon07/10/2008
Particulars of a mortgage or charge / charge no: 88
dot icon07/10/2008
Particulars of a mortgage or charge / charge no: 89
dot icon29/05/2008
Return made up to 27/05/08; full list of members
dot icon26/04/2008
Particulars of a mortgage or charge/398 / charge no: 86
dot icon04/04/2008
Particulars of a mortgage or charge / charge no: 85
dot icon11/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon11/12/2007
Particulars of mortgage/charge
dot icon30/11/2007
Particulars of mortgage/charge
dot icon07/09/2007
Particulars of mortgage/charge
dot icon28/06/2007
Particulars of mortgage/charge
dot icon20/06/2007
Return made up to 27/05/07; full list of members
dot icon11/05/2007
Particulars of mortgage/charge
dot icon27/03/2007
Director resigned
dot icon20/03/2007
Particulars of mortgage/charge
dot icon09/01/2007
Particulars of mortgage/charge
dot icon21/11/2006
Accounts for a dormant company made up to 2006-03-31
dot icon10/11/2006
Declaration of satisfaction of mortgage/charge
dot icon16/06/2006
Return made up to 27/05/06; full list of members
dot icon16/06/2006
Registered office changed on 16/06/06 from: cheapside house 137 cheapside london EC2V 6BW
dot icon06/05/2006
Particulars of mortgage/charge
dot icon22/04/2006
Particulars of mortgage/charge
dot icon20/04/2006
Particulars of mortgage/charge
dot icon27/03/2006
Particulars of mortgage/charge
dot icon27/03/2006
Particulars of mortgage/charge
dot icon17/03/2006
Particulars of mortgage/charge
dot icon04/03/2006
Particulars of mortgage/charge
dot icon11/02/2006
Particulars of mortgage/charge
dot icon08/02/2006
Particulars of mortgage/charge
dot icon26/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon11/01/2006
Particulars of mortgage/charge
dot icon03/08/2005
Particulars of mortgage/charge
dot icon03/08/2005
Particulars of mortgage/charge
dot icon03/08/2005
Particulars of mortgage/charge
dot icon03/08/2005
Particulars of mortgage/charge
dot icon03/08/2005
Particulars of mortgage/charge
dot icon03/08/2005
Particulars of mortgage/charge
dot icon03/07/2005
Return made up to 27/05/05; full list of members
dot icon25/06/2005
Particulars of mortgage/charge
dot icon07/05/2005
Particulars of mortgage/charge
dot icon17/12/2004
Memorandum and Articles of Association
dot icon17/12/2004
Resolutions
dot icon14/12/2004
Particulars of mortgage/charge
dot icon29/11/2004
Accounts for a dormant company made up to 2004-03-31
dot icon06/07/2004
Return made up to 27/05/04; full list of members
dot icon16/06/2004
Registered office changed on 16/06/04 from: chalfont court hill avenue amersham buckinghamshire HP6 5BB
dot icon15/06/2004
Secretary resigned
dot icon11/05/2004
New secretary appointed
dot icon01/03/2004
Accounts for a dormant company made up to 2003-03-31
dot icon11/02/2004
Particulars of mortgage/charge
dot icon12/12/2003
Declaration of satisfaction of mortgage/charge
dot icon29/10/2003
Particulars of mortgage/charge
dot icon22/10/2003
Particulars of mortgage/charge
dot icon08/10/2003
Particulars of mortgage/charge
dot icon30/08/2003
Director resigned
dot icon10/08/2003
New secretary appointed
dot icon23/07/2003
New director appointed
dot icon23/07/2003
New director appointed
dot icon23/07/2003
New director appointed
dot icon23/07/2003
New director appointed
dot icon23/07/2003
New director appointed
dot icon23/07/2003
New director appointed
dot icon23/07/2003
New director appointed
dot icon23/07/2003
New director appointed
dot icon30/06/2003
Registered office changed on 30/06/03 from: finsbury tower 103-105 bunhill row london EC1Y 8LZ
dot icon17/06/2003
Return made up to 27/05/03; full list of members
dot icon09/06/2003
Certificate of change of name
dot icon09/04/2003
Particulars of mortgage/charge
dot icon29/01/2003
Accounts for a dormant company made up to 2002-03-31
dot icon09/01/2003
Particulars of mortgage/charge
dot icon20/12/2002
Particulars of mortgage/charge
dot icon23/11/2002
Declaration of satisfaction of mortgage/charge
dot icon15/10/2002
Particulars of mortgage/charge
dot icon15/10/2002
Particulars of mortgage/charge
dot icon15/10/2002
Particulars of mortgage/charge
dot icon14/09/2002
Particulars of mortgage/charge
dot icon07/09/2002
Declaration of satisfaction of mortgage/charge
dot icon05/09/2002
Particulars of mortgage/charge
dot icon30/07/2002
Particulars of mortgage/charge
dot icon19/07/2002
Particulars of mortgage/charge
dot icon19/07/2002
Particulars of mortgage/charge
dot icon28/06/2002
Return made up to 27/05/02; full list of members
dot icon17/06/2002
Director resigned
dot icon17/06/2002
New secretary appointed
dot icon17/06/2002
New secretary appointed
dot icon17/06/2002
Director resigned
dot icon11/06/2002
Particulars of mortgage/charge
dot icon14/12/2001
Accounts for a dormant company made up to 2001-03-31
dot icon12/12/2001
Secretary resigned
dot icon12/12/2001
Secretary resigned
dot icon27/11/2001
Particulars of mortgage/charge
dot icon24/10/2001
Particulars of mortgage/charge
dot icon11/10/2001
Particulars of mortgage/charge
dot icon05/10/2001
Particulars of mortgage/charge
dot icon02/07/2001
Return made up to 27/05/01; full list of members
dot icon06/03/2001
Particulars of mortgage/charge
dot icon06/02/2001
Particulars of mortgage/charge
dot icon11/01/2001
Particulars of mortgage/charge
dot icon10/07/2000
Secretary resigned
dot icon04/07/2000
Director resigned
dot icon04/07/2000
Secretary resigned
dot icon14/06/2000
Particulars of mortgage/charge
dot icon05/06/2000
Accounts for a dormant company made up to 2000-03-31
dot icon05/06/2000
Return made up to 27/05/00; full list of members
dot icon17/04/2000
Registered office changed on 17/04/00 from: 5TH floor 190 fleet street london EC4A 2AH
dot icon12/04/2000
Particulars of mortgage/charge
dot icon06/04/2000
Director resigned
dot icon03/12/1999
Accounts for a dormant company made up to 1999-03-31
dot icon21/11/1999
Director resigned
dot icon22/07/1999
Return made up to 27/05/99; full list of members
dot icon10/07/1999
Particulars of mortgage/charge
dot icon08/04/1999
Declaration of satisfaction of mortgage/charge
dot icon02/02/1999
Accounts for a dormant company made up to 1998-03-31
dot icon22/08/1998
Particulars of mortgage/charge
dot icon24/07/1998
Particulars of mortgage/charge
dot icon30/06/1998
Return made up to 27/05/98; no change of members
dot icon01/06/1998
New director appointed
dot icon20/05/1998
Particulars of mortgage/charge
dot icon22/04/1998
Declaration of satisfaction of mortgage/charge
dot icon14/01/1998
Accounts for a dormant company made up to 1997-03-31
dot icon17/12/1997
Particulars of mortgage/charge
dot icon25/07/1997
Particulars of mortgage/charge
dot icon25/07/1997
Particulars of mortgage/charge
dot icon10/07/1997
Return made up to 27/05/97; no change of members
dot icon30/05/1997
Particulars of mortgage/charge
dot icon02/05/1997
New director appointed
dot icon01/02/1997
Accounts for a dormant company made up to 1996-03-31
dot icon31/01/1997
Secretary resigned
dot icon27/01/1997
New secretary appointed
dot icon27/01/1997
New secretary appointed
dot icon25/10/1996
New secretary appointed
dot icon11/10/1996
Particulars of mortgage/charge
dot icon09/10/1996
Director resigned
dot icon09/10/1996
New secretary appointed
dot icon09/10/1996
Secretary resigned
dot icon07/08/1996
New director appointed
dot icon07/08/1996
New director appointed
dot icon05/08/1996
Particulars of mortgage/charge
dot icon05/08/1996
Particulars of mortgage/charge
dot icon04/07/1996
New director appointed
dot icon27/06/1996
Return made up to 27/05/96; full list of members
dot icon04/02/1996
Accounts for a dormant company made up to 1995-03-31
dot icon10/11/1995
Particulars of mortgage/charge
dot icon23/08/1995
Declaration of satisfaction of mortgage/charge
dot icon30/06/1995
Return made up to 27/05/95; change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/07/1994
Particulars of mortgage/charge
dot icon26/05/1994
Accounts for a dormant company made up to 1994-03-31
dot icon26/05/1994
Return made up to 27/05/94; no change of members
dot icon15/02/1994
Particulars of mortgage/charge
dot icon26/10/1993
Particulars of mortgage/charge
dot icon15/10/1993
Particulars of mortgage/charge
dot icon07/10/1993
Declaration of satisfaction of mortgage/charge
dot icon21/06/1993
Particulars of mortgage/charge
dot icon05/06/1993
Accounts for a dormant company made up to 1993-03-31
dot icon05/06/1993
Return made up to 27/05/93; full list of members
dot icon20/05/1993
Particulars of mortgage/charge
dot icon20/05/1993
Particulars of mortgage/charge
dot icon10/05/1993
New secretary appointed
dot icon12/01/1993
Declaration of satisfaction of mortgage/charge
dot icon03/09/1992
Ad 11/08/92--------- £ si 1@1=1 £ ic 9/10
dot icon06/08/1992
Particulars of mortgage/charge
dot icon01/08/1992
Particulars of mortgage/charge
dot icon13/07/1992
Particulars of mortgage/charge
dot icon18/06/1992
Particulars of mortgage/charge
dot icon12/05/1992
Memorandum and Articles of Association
dot icon12/05/1992
Accounts for a dormant company made up to 1992-03-31
dot icon12/05/1992
Resolutions
dot icon12/05/1992
Resolutions
dot icon12/05/1992
Resolutions
dot icon12/05/1992
Return made up to 27/04/92; no change of members
dot icon15/04/1992
Certificate of change of name
dot icon12/03/1992
New director appointed
dot icon08/10/1991
Particulars of mortgage/charge
dot icon13/09/1991
Particulars of mortgage/charge
dot icon15/07/1991
Director resigned
dot icon12/06/1991
Accounts for a dormant company made up to 1991-03-31
dot icon12/06/1991
Resolutions
dot icon12/06/1991
Return made up to 25/05/91; no change of members
dot icon12/03/1991
Particulars of mortgage/charge
dot icon27/11/1990
Declaration of satisfaction of mortgage/charge
dot icon30/08/1990
Ad 12/07/90--------- £ si 4@1
dot icon21/08/1990
Accounts for a dormant company made up to 1990-03-31
dot icon21/08/1990
Resolutions
dot icon21/08/1990
New director appointed
dot icon21/08/1990
Secretary resigned;new secretary appointed
dot icon21/08/1990
Director resigned;new director appointed
dot icon21/08/1990
Return made up to 20/07/90; full list of members
dot icon04/07/1990
Particulars of mortgage/charge
dot icon14/04/1990
Particulars of mortgage/charge
dot icon14/03/1990
Particulars of mortgage/charge
dot icon31/01/1990
Particulars of mortgage/charge
dot icon22/11/1989
Particulars of mortgage/charge
dot icon09/08/1989
Accounts for a dormant company made up to 1989-03-31
dot icon09/08/1989
Resolutions
dot icon09/08/1989
Return made up to 31/07/89; full list of members
dot icon15/12/1988
Secretary resigned;new secretary appointed;new director appointed
dot icon17/06/1988
Resolutions
dot icon17/06/1988
Return made up to 24/05/88; full list of members
dot icon17/06/1988
Accounts made up to 1988-03-31
dot icon27/05/1988
Director resigned;new director appointed
dot icon08/09/1987
New director appointed
dot icon16/06/1987
Return made up to 14/05/87; full list of members
dot icon16/06/1987
Accounts made up to 1987-03-31
dot icon16/06/1987
Resolutions
dot icon10/06/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon21/05/1986
New secretary appointed
dot icon21/05/1986
Accounts for a dormant company made up to 1986-03-31
dot icon21/05/1986
Return made up to 14/05/86; full list of members
dot icon21/05/1986
Secretary resigned;new secretary appointed
dot icon17/07/1985
Certificate of change of name
dot icon08/07/1985
New secretary appointed
dot icon07/12/1979
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
01/03/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
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

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
White, Lisa Helen
Director
01/06/2022 - Present
12
Higgs, Paul
Director
24/04/2014 - 06/08/2021
24
Waddingham, Robert Adrian Joseph
Director
02/06/2003 - 24/04/2014
25
Hague, Andrew Graham
Director
02/06/2003 - 28/03/2025
29
Underwood, Mark Andrew
Director
02/06/2003 - 24/04/2014
11

Persons with Significant Control

13
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 BARNETT WADDINGHAM TRUSTEES SCOTLAND LIMITED

BARNETT WADDINGHAM TRUSTEES SCOTLAND LIMITED is an(a) Active company incorporated on 07/12/1979 with the registered office located at Decimal Place, Chiltern Avenue, Amersham, Buckinghamshire HP6 5FG. There are currently 9 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 BARNETT WADDINGHAM TRUSTEES SCOTLAND LIMITED?

toggle

BARNETT WADDINGHAM TRUSTEES SCOTLAND LIMITED is currently Active. It was registered on 07/12/1979 .

Where is BARNETT WADDINGHAM TRUSTEES SCOTLAND LIMITED located?

toggle

BARNETT WADDINGHAM TRUSTEES SCOTLAND LIMITED is registered at Decimal Place, Chiltern Avenue, Amersham, Buckinghamshire HP6 5FG.

What does BARNETT WADDINGHAM TRUSTEES SCOTLAND LIMITED do?

toggle

BARNETT WADDINGHAM TRUSTEES SCOTLAND LIMITED operates in the Pension funding (65.30 - SIC 2007) sector.

What is the latest filing for BARNETT WADDINGHAM TRUSTEES SCOTLAND LIMITED?

toggle

The latest filing was on 31/03/2026: Registration of charge 014656880201, created on 2026-03-25.