AUK DB SCHEME TRUSTEES LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewMicro company accounts made up to 2024-12-31

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

17/07/2417 July 2024 Micro company accounts made up to 2023-12-31

View Document

02/07/242 July 2024 Appointment of Kathryn Frances Smith as a director on 2024-06-28

View Document

02/07/242 July 2024 Termination of appointment of Joanne Mackenzie as a director on 2024-06-27

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

31/08/2331 August 2023 Appointment of Joanne Mackenzie as a director on 2023-08-31

View Document

30/08/2330 August 2023 Termination of appointment of Russell Hogan as a director on 2023-08-30

View Document

03/05/233 May 2023 Micro company accounts made up to 2022-12-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

02/05/232 May 2023 Change of details for Aegon Uk Plc as a person with significant control on 2016-04-06

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-15 with no updates

View Document

12/07/2112 July 2021 Appointment of Martha Mccaul as a director on 2021-07-01

View Document

12/07/2112 July 2021 Appointment of Mr Craig Martin Murison as a director on 2021-07-01

View Document

15/06/2115 June 2021 Termination of appointment of John Colin Beattie as a director on 2021-05-31

View Document

23/04/2023 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

16/04/2016 April 2020 APPOINTMENT TERMINATED, DIRECTOR PAMELA OGG

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

16/10/1916 October 2019 ALTER ARTICLES 30/09/2019

View Document

16/10/1916 October 2019 ARTICLES OF ASSOCIATION

View Document

06/06/196 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

10/01/1910 January 2019 APPOINTMENT TERMINATED, DIRECTOR SANDRA EASSON

View Document

13/11/1813 November 2018 CORPORATE SECRETARY APPOINTED BURNESS PAULL LLP

View Document

07/11/187 November 2018 REGISTERED OFFICE CHANGED ON 07/11/2018 FROM AEGON LOCHSIDE CRESCENT EDINBURGH PARK EDINBURGH EH12 9SE SCOTLAND

View Document

31/10/1831 October 2018 APPOINTMENT TERMINATED, SECRETARY JAMES MACKENZIE

View Document

21/06/1821 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

06/07/176 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MR RUSSELL HOGAN

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR STANLEY COOK

View Document

15/09/1615 September 2016 REGISTERED OFFICE CHANGED ON 15/09/2016 FROM SCOTTISH EQUITABLE PLC EDINBURGH PARK EDINBURGH MIDLOTHIAN EH12 9SE

View Document

15/09/1615 September 2016 DIRECTOR APPOINTED MR JOHN COLIN BEATTIE

View Document

29/06/1629 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

28/04/1628 April 2016 15/04/16 NO MEMBER LIST

View Document

24/03/1624 March 2016 APPOINTMENT TERMINATED, DIRECTOR HELEN MCBRIDE

View Document

10/09/1510 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

04/05/154 May 2015 15/04/15 NO MEMBER LIST

View Document

10/09/1410 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

11/07/1411 July 2014 DIRECTOR APPOINTED MS PAMELA CHRISTINA OGG

View Document

02/07/142 July 2014 SECRETARY APPOINTED JAMES KENNETH MACKENZIE

View Document

02/07/142 July 2014 APPOINTMENT TERMINATED, SECRETARY LAURENCE EDWARDS

View Document

11/06/1411 June 2014 APPOINTMENT TERMINATED, DIRECTOR ROY PATRICK

View Document

29/05/1429 May 2014 ALTER ARTICLES 16/04/2014

View Document

29/05/1429 May 2014 ARTICLES OF ASSOCIATION

View Document

09/05/149 May 2014 15/04/14 NO MEMBER LIST

View Document

18/09/1318 September 2013 DIRECTOR APPOINTED MR DAVID HOUSTON

View Document

05/08/135 August 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES SIEVEWRIGHT

View Document

25/04/1325 April 2013 CURRSHO FROM 30/04/2014 TO 31/12/2013

View Document

15/04/1315 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information