Background WavePink WaveYellow Wave

A.G. BARR PENSION TRUSTEE LIMITED (SC455220)

A.G. BARR PENSION TRUSTEE LIMITED (SC455220) is an active UK company. incorporated on 24 July 2013. with registered office in Cumbernauld. The company operates in the Financial and Insurance Activities sector, engaged in pension funding. A.G. BARR PENSION TRUSTEE LIMITED has been registered for 12 years. Current directors include BARR, Julie Anne, BARR, William Robin Graham, IRVING, Gordon and 2 others.

Company Number
SC455220
Status
active
Type
ltd
Incorporated
24 July 2013
Age
12 years
Address
Westfield House, Cumbernauld, G68 9HD
Industry Sector
Financial and Insurance Activities
Business Activity
Pension funding
Directors
BARR, Julie Anne, BARR, William Robin Graham, IRVING, Gordon, MARTIN, Allan Christopher, PORTER, Robert
SIC Codes
65300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A.G. BARR PENSION TRUSTEE LIMITED

A.G. BARR PENSION TRUSTEE LIMITED is an active company incorporated on 24 July 2013 with the registered office located in Cumbernauld. The company operates in the Financial and Insurance Activities sector, specifically engaged in pension funding. A.G. BARR PENSION TRUSTEE LIMITED was registered 12 years ago.(SIC: 65300)

Status

active

Active since 12 years ago

Company No

SC455220

LTD Company

Age

12 Years

Incorporated 24 July 2013

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 25 January 2025 (1 year ago)
Submitted on 23 October 2025 (5 months ago)
Period: 29 January 2024 - 25 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 26 January 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

Westfield House 4 Mollins Road Cumbernauld, G68 9HD,

Timeline

15 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
Jul 13
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
May 15
Director Left
May 15
Director Left
Jul 16
Director Joined
Sept 16
Director Left
Jun 18
Director Joined
Jan 19
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Aug 20
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

BARR, Julie Anne

Active
4 Mollins Road, CumbernauldG68 9HD
Born February 1973
Director
Appointed 24 Jul 2013

BARR, William Robin Graham

Active
4 Mollins Road, CumbernauldG68 9HD
Born February 1938
Director
Appointed 24 Jul 2013

IRVING, Gordon

Active
Mollins Road, GlasgowG68 9HD
Born August 1970
Director
Appointed 26 Sept 2016

MARTIN, Allan Christopher

Active
4 Mollins Road, CumbernauldG68 9HD
Born November 1955
Director
Appointed 01 Feb 2020

PORTER, Robert

Active
4 Mollins Road, CumbernauldG68 9HD
Born January 1968
Director
Appointed 21 Aug 2020

ASPINWALL, Mark Alexander

Resigned
4 Mollins Road, CumbernauldG68 9HD
Born September 1975
Director
Appointed 01 Mar 2014
Resigned 02 Mar 2018

BROWN, Doug Scott

Resigned
4 Mollins Road, CumbernauldG68 9HD
Born July 1971
Director
Appointed 01 Mar 2014
Resigned 19 May 2015

JONES, Deborah

Resigned
4 Mollins Road, CumbernauldG68 9HD
Born September 1974
Director
Appointed 24 Jul 2013
Resigned 14 Jun 2016

SHEARER, Owen Matthew

Resigned
4 Mollins Road, CumbernauldG68 9HD
Born September 1970
Director
Appointed 24 Jan 2019
Resigned 28 Feb 2020

SHORT, Alexander Brian Cooper

Resigned
4 Mollins Road, CumbernauldG68 9HD
Born June 1967
Director
Appointed 24 Jul 2013
Resigned 01 Mar 2014

WADDELL, Peter Walter

Resigned
4 Mollins Road, CumbernauldG68 9HD
Born April 1955
Director
Appointed 24 Jul 2013
Resigned 01 Mar 2014

SCOTTISH PENSION TRUSTEES

Resigned
St. Colme Street, EdinburghEH3 6AA
Corporate director
Appointed 11 May 2015
Resigned 31 Jan 2020

Persons with significant control

1

Mollins Road, GlasgowG68 9HD

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

44

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
23 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 May 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Change Person Director Company With Change Date
23 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Accounts With Accounts Type Dormant
3 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 May 2015
TM01Termination of Director
Appoint Corporate Director Company With Name Date
12 May 2015
AP02Appointment of Corporate Director
Change Person Director Company With Change Date
21 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Accounts With Accounts Type Dormant
4 August 2014
AAAnnual Accounts
Termination Director Company With Name
3 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
3 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 March 2014
AP01Appointment of Director
Termination Director Company With Name
3 March 2014
TM01Termination of Director
Change Account Reference Date Company Current Shortened
1 November 2013
AA01Change of Accounting Reference Date
Incorporation Company
24 July 2013
NEWINCIncorporation