Background WavePink WaveYellow Wave

BURNESS PAULL PENSION TRUSTEES LIMITED (SC239975)

BURNESS PAULL PENSION TRUSTEES LIMITED (SC239975) is an active UK company. incorporated on 21 November 2002. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BURNESS PAULL PENSION TRUSTEES LIMITED has been registered for 23 years. Current directors include PHILLIPS, Sarah-Jane Robertson, YOUNG, William James.

Company Number
SC239975
Status
active
Type
ltd
Incorporated
21 November 2002
Age
23 years
Address
50 Lothian Road, Edinburgh, EH3 9WJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
PHILLIPS, Sarah-Jane Robertson, YOUNG, William James
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURNESS PAULL PENSION TRUSTEES LIMITED

BURNESS PAULL PENSION TRUSTEES LIMITED is an active company incorporated on 21 November 2002 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BURNESS PAULL PENSION TRUSTEES LIMITED was registered 23 years ago.(SIC: 74990)

Status

active

Active since 23 years ago

Company No

SC239975

LTD Company

Age

23 Years

Incorporated 21 November 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026

Previous Company Names

BURNESS PENSION TRUSTEES LIMITED
From: 21 November 2002To: 30 November 2012
Contact
Address

50 Lothian Road Festival Square Edinburgh, EH3 9WJ,

Timeline

21 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Nov 02
Director Left
Aug 10
Capital Reduction
Aug 10
Share Buyback
Aug 10
Director Left
Feb 12
Share Buyback
Feb 12
Director Joined
Mar 12
Funding Round
Mar 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Oct 12
Director Joined
Jul 13
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Nov 17
Director Left
Jun 18
Director Left
May 22
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Mar 26
4
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

BURNESS PAULL LLP

Active
50 Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 01 Aug 2004

PHILLIPS, Sarah-Jane Robertson

Active
Lothian Road, EdinburghEH3 9WJ
Born October 1972
Director
Appointed 20 Mar 2012

YOUNG, William James

Active
50 Lothian Road, EdinburghEH3 9WJ
Born April 1988
Director
Appointed 01 Aug 2023

BURNESS

Resigned
242 West George Street, GlasgowG2 4QY
Corporate nominee secretary
Appointed 21 Nov 2002
Resigned 01 Aug 2004

ADAM, Deborah Mary

Resigned
Lothian Road, EdinburghEH3 9WJ
Born December 1961
Director
Appointed 16 Jul 2013
Resigned 08 Nov 2022

ADAMS, Jennifer Margaret

Resigned
Bothwell Street, GlasgowG2 7JL
Born August 1968
Director
Appointed 30 Oct 2017
Resigned 12 May 2022

FLEMING, Andrew Somerville

Resigned
66 Castle Mains Road, GlasgowG62 7QB
Born November 1954
Director
Appointed 21 Nov 2002
Resigned 30 Sept 2004

INGRAM, Vanessa Clare

Resigned
Bothwell Street, GlasgowG2 7JL
Born August 1973
Director
Appointed 23 Nov 2006
Resigned 26 Jan 2012

MACKAY, Ronald

Resigned
12 Park Terrace, GlasgowG3 6BY
Born March 1971
Director
Appointed 23 Nov 2006
Resigned 26 Sept 2014

MCINTYRE, Caroline Win

Resigned
1 Union Wynd, AberdeenAB10 1DQ
Born November 1980
Director
Appointed 26 Sept 2014
Resigned 22 Jun 2018

MEEHAN, Margaret Elizabeth

Resigned
Atlantic Square, GlasgowG2 8AS
Born April 1965
Director
Appointed 27 Apr 2012
Resigned 31 Mar 2026

MEEHAN, Margaret Elizabeth

Resigned
Bennochy, Bridge Of WeirPA11 3DN
Born April 1965
Director
Appointed 23 Nov 2006
Resigned 28 Mar 2008

MORGAN, David

Resigned
Greenbank Avenue, GlasgowG43 6SG
Born June 1973
Director
Appointed 23 Nov 2006
Resigned 26 Sept 2014

PIA, Paul Dominic

Resigned
50 Lothian Road, EdinburghEH3 9WJ
Born March 1947
Director
Appointed 23 Nov 2006
Resigned 31 Jul 2010

PIA, Paul Dominic

Resigned
50 Lothian Road, EdinburghEH3 9WJ
Born March 1947
Director
Appointed 21 Nov 2002
Resigned 30 Sept 2004

RAFFERTY, John Campbell

Resigned
5 St Margarets Road, EdinburghEH9 1AZ
Born June 1951
Director
Appointed 23 Nov 2006
Resigned 28 Mar 2008

RAFFERTY, John Campbell

Resigned
5 St Margarets Road, EdinburghEH9 1AZ
Born June 1951
Director
Appointed 21 Nov 2002
Resigned 30 Sept 2004

SHACKLETON, Alison Margaret

Resigned
Southbrae Drive, GlasgowG13 1TZ
Born November 1967
Director
Appointed 27 Apr 2012
Resigned 25 Sept 2012

SOPPITT, Alan Henry

Resigned
48 Lauder Road, EdinburghEH9 1UE
Born January 1965
Director
Appointed 21 Nov 2002
Resigned 30 Sept 2004

BURNESS (TRUSTEES) LIMITED

Resigned
50 Lothian Road, EdinburghEH3 9WJ
Corporate director
Appointed 30 Sept 2004
Resigned 23 Nov 2006

Persons with significant control

1

Lothian Road, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

99

Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
14 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 April 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 March 2024
CH01Change of Director Details
Change Account Reference Date Company Current Extended
22 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2023
TM01Termination of Director
Change Person Director Company With Change Date
23 November 2022
CH01Change of Director Details
Confirmation Statement With Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 June 2018
TM01Termination of Director
Confirmation Statement With Updates
10 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
8 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
12 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Accounts With Accounts Type Dormant
23 July 2015
AAAnnual Accounts
Change Person Director Company With Change Date
15 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Appoint Person Director Company With Name Date
30 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
15 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Change Corporate Secretary Company With Change Date
5 August 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
22 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 July 2013
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
3 December 2012
CH04Change of Corporate Secretary Details
Certificate Change Of Name Company
30 November 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
30 November 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Termination Director Company With Name
15 October 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
22 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
1 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 March 2012
AP01Appointment of Director
Capital Allotment Shares
20 March 2012
SH01Allotment of Shares
Capital Return Purchase Own Shares
8 February 2012
SH03Return of Purchase of Own Shares
Termination Director Company With Name
2 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Accounts With Accounts Type Dormant
18 August 2011
AAAnnual Accounts
Change Person Director Company With Change Date
8 April 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Capital Cancellation Shares
26 August 2010
SH06Cancellation of Shares
Accounts With Accounts Type Dormant
26 August 2010
AAAnnual Accounts
Capital Return Purchase Own Shares
26 August 2010
SH03Return of Purchase of Own Shares
Termination Director Company With Name
5 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Accounts With Accounts Type Dormant
27 August 2009
AAAnnual Accounts
Legacy
10 December 2008
288cChange of Particulars
Legacy
11 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
10 September 2008
AAAnnual Accounts
Legacy
3 April 2008
288bResignation of Director or Secretary
Legacy
3 April 2008
288bResignation of Director or Secretary
Legacy
3 April 2008
88(2)Return of Allotment of Shares
Memorandum Articles
3 April 2008
MEM/ARTSMEM/ARTS
Resolution
3 April 2008
RESOLUTIONSResolutions
Legacy
15 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
13 September 2007
AAAnnual Accounts
Legacy
30 November 2006
288aAppointment of Director or Secretary
Legacy
30 November 2006
288aAppointment of Director or Secretary
Legacy
30 November 2006
288aAppointment of Director or Secretary
Legacy
30 November 2006
288aAppointment of Director or Secretary
Legacy
30 November 2006
288aAppointment of Director or Secretary
Legacy
30 November 2006
288aAppointment of Director or Secretary
Legacy
30 November 2006
288bResignation of Director or Secretary
Legacy
15 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 April 2006
AAAnnual Accounts
Legacy
15 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 April 2005
AAAnnual Accounts
Legacy
22 November 2004
363sAnnual Return (shuttle)
Legacy
1 October 2004
288bResignation of Director or Secretary
Legacy
1 October 2004
288bResignation of Director or Secretary
Legacy
1 October 2004
288bResignation of Director or Secretary
Legacy
1 October 2004
288bResignation of Director or Secretary
Legacy
1 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
9 August 2004
AAAnnual Accounts
Legacy
4 August 2004
288aAppointment of Director or Secretary
Legacy
4 August 2004
288bResignation of Director or Secretary
Legacy
11 November 2003
363sAnnual Return (shuttle)
Legacy
20 May 2003
288cChange of Particulars
Incorporation Company
21 November 2002
NEWINCIncorporation