BNS PENSIONS LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

19/03/2519 March 2025 Second filing for the termination of Derek Jones as a director

View Document

30/12/2430 December 2024 Termination of appointment of Derek Malcolm Jones as a director on 2023-10-12

View Document

25/04/2425 April 2024 Appointment of Mr Mark David Lawton as a director on 2024-04-25

View Document

25/04/2425 April 2024 Termination of appointment of Lindsay Holmes Brown as a director on 2024-04-25

View Document

17/04/2417 April 2024 Accounts for a dormant company made up to 2024-03-31

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

12/01/2412 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

10/01/2310 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

24/09/2124 September 2021 Accounts for a dormant company made up to 2021-03-31

View Document

08/09/208 September 2020 DIRECTOR APPOINTED MR LINDSAY HOLMES BROWN

View Document

08/09/208 September 2020 APPOINTMENT TERMINATED, DIRECTOR KAREN STEWART

View Document

20/08/2020 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

13/08/1913 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

21/08/1821 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/18

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR MARK HARDY

View Document

04/04/184 April 2018 DIRECTOR APPOINTED MRS KAREN LOUISE STEWART

View Document

28/09/1728 September 2017 APPOINTMENT TERMINATED, SECRETARY JULIA WOOD

View Document

06/09/176 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

21/10/1621 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

30/09/1630 September 2016 CORPORATE SECRETARY APPOINTED BABCOCK CORPORATE SECRETARIES LIMITED

View Document

22/09/1622 September 2016 DIRECTOR APPOINTED MR MARK WILLIAM HARDY

View Document

21/09/1621 September 2016 APPOINTMENT TERMINATED, DIRECTOR FRANCO MARTINELLI

View Document

21/09/1621 September 2016 APPOINTMENT TERMINATED, DIRECTOR IAIN URQUHART

View Document

06/09/166 September 2016 APPOINTMENT TERMINATED, DIRECTOR PETER ROGERS

View Document

23/08/1623 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN STUART URQUHART / 23/08/2016

View Document

04/04/164 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

24/07/1524 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

07/04/157 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

17/12/1417 December 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM TAME

View Document

21/10/1421 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

09/10/149 October 2014 DIRECTOR APPOINTED DEREK MALCOLM JONES

View Document

09/10/149 October 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES DIXON

View Document

08/07/148 July 2014 SECRETARY APPOINTED JULIA MARY WOOD

View Document

08/07/148 July 2014 APPOINTMENT TERMINATED, SECRETARY JOHN GREIG

View Document

01/04/141 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

04/12/134 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

02/04/132 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

26/09/1226 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

02/04/122 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

05/12/115 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

31/03/1131 March 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, DIRECTOR CRAIG LOCKHART

View Document

17/01/1117 January 2011 DIRECTOR APPOINTED JAMES MARK DIXON

View Document

05/01/115 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

02/08/102 August 2010 APPOINTMENT TERMINATED, DIRECTOR VALERIE TELLER

View Document

02/08/102 August 2010 DIRECTOR APPOINTED IAIN STUART URQUHART

View Document

07/07/107 July 2010 APPOINTMENT TERMINATED, DIRECTOR STANLEY BILLIALD

View Document

07/07/107 July 2010 DIRECTOR APPOINTED MS VALERIE FRANCINE ANNE TELLER

View Document

06/07/106 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN DAVID TAYLOR GREIG / 22/06/2010

View Document

13/04/1013 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

21/12/0921 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

14/12/0914 December 2009 REGISTERED OFFICE CHANGED ON 14/12/2009 FROM MAIN OFFICE BLOCK C/O BABCOCK ENGINEERING SERVICES ROSYTH BUSINESS PARK, ROSYTH DUNFERMLINE FIFE KY11 2YD

View Document

14/12/0914 December 2009 Registered office address changed from , Main Office Block, C/O Babcock Engineering Services, Rosyth Business Park, Rosyth, Dunfermline Fife, KY11 2YD on 2009-12-14

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STANLEY ALAN ROYALL BILLIALD / 07/12/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANCO MARTINELLI / 01/11/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM TAME / 05/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER LLOYD ROGERS / 05/10/2009

View Document

14/04/0914 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

29/10/0829 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG LOCKHART / 29/10/2008

View Document

10/10/0810 October 2008 SECTION 175 29/09/2008

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED DIRECTOR KENNETH DOUGLAS

View Document

02/04/082 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

14/01/0814 January 2008 NEW DIRECTOR APPOINTED

View Document

14/01/0814 January 2008 NEW DIRECTOR APPOINTED

View Document

14/01/0814 January 2008 NEW DIRECTOR APPOINTED

View Document

14/01/0814 January 2008 NEW DIRECTOR APPOINTED

View Document

02/04/072 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0619 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

13/04/0613 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 DIRECTOR RESIGNED

View Document

12/04/0612 April 2006 NEW DIRECTOR APPOINTED

View Document

12/04/0612 April 2006 NEW DIRECTOR APPOINTED

View Document

20/03/0620 March 2006 DIRECTOR RESIGNED

View Document

15/12/0515 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

05/04/055 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

20/01/0520 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

17/01/0517 January 2005 DIRECTOR RESIGNED

View Document

02/07/042 July 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 NEW DIRECTOR APPOINTED

View Document

07/10/037 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

19/07/0319 July 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 NEW DIRECTOR APPOINTED

View Document

17/09/0217 September 2002 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 30/03/03

View Document

17/09/0217 September 2002 NEW DIRECTOR APPOINTED

View Document

17/09/0217 September 2002 NEW SECRETARY APPOINTED

View Document

17/09/0217 September 2002 REGISTERED OFFICE CHANGED ON 17/09/02 FROM: ROSYTH BUSINESS PARK ROSYTH DUNFERMLINE FIFE KY11 2YD

View Document

17/09/0217 September 2002

View Document

10/09/0210 September 2002 DIRECTOR RESIGNED

View Document

10/09/0210 September 2002 DIRECTOR RESIGNED

View Document

10/09/0210 September 2002 SECRETARY RESIGNED

View Document

29/08/0229 August 2002 REGISTERED OFFICE CHANGED ON 29/08/02 FROM: 4TH FLOOR SALTIRE COURT 20 CASTLE TERRACE EDINBURGH LOTHIAN EH1 2EN

View Document

28/08/0228 August 2002 COMPANY NAME CHANGED DUNWILCO (996) LIMITED CERTIFICATE ISSUED ON 28/08/02

View Document

26/06/0226 June 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company