KELLOGG BROWN & ROOT TRUSTEES LIMITED
Overview
| Company Name | KELLOGG BROWN & ROOT TRUSTEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC106598 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of KELLOGG BROWN & ROOT TRUSTEES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is KELLOGG BROWN & ROOT TRUSTEES LIMITED located?
| Registered Office Address | 13 Queens Road AB15 4YL Aberdeen |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of KELLOGG BROWN & ROOT TRUSTEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| SEAFORTH KINERGETICS LIMITED | Sep 29, 1988 | Sep 29, 1988 |
| SIMISON LIMITED | Sep 11, 1987 | Sep 11, 1987 |
What are the latest accounts for KELLOGG BROWN & ROOT TRUSTEES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for KELLOGG BROWN & ROOT TRUSTEES LIMITED?
| Last Confirmation Statement Made Up To | Oct 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 28, 2025 |
| Overdue | No |
What are the latest filings for KELLOGG BROWN & ROOT TRUSTEES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 28, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 7 pages | AA | ||||||||||
Appointment of Merida Samantha Zena Cable-Lewis as a secretary on May 15, 2025 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Oct 28, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 5 pages | AA | ||||||||||
Appointment of Law Debenture Pension Trust Corporation P.L.C. as a director on Feb 28, 2024 | 2 pages | AP02 | ||||||||||
Termination of appointment of Dougal Stuart Donald Monk as a director on Feb 02, 2024 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 18 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Oct 28, 2023 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||||||||||
Director's details changed for Nicola Sparrow on Jan 04, 2023 | 2 pages | CH01 | ||||||||||
Appointment of Mrs. Sonia Galindo as a secretary on Jan 02, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of Adam Miles Kramer as a secretary on Jan 02, 2023 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Oct 28, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||||||||||
Confirmation statement made on Oct 28, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||||||||||
Termination of appointment of Gina Mary Wilson as a secretary on Mar 10, 2021 | 1 pages | TM02 | ||||||||||
Appointment of Mr. Adam Miles Kramer as a secretary on Mar 10, 2021 | 2 pages | AP03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 4 pages | AA | ||||||||||
Appointment of Lorraine Sleigh as a director on Sep 30, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 22, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Gina Mary Wilson as a secretary on Jan 02, 2020 | 2 pages | AP03 | ||||||||||
Termination of appointment of Martin Nelhams as a secretary on Jan 02, 2020 | 1 pages | TM02 | ||||||||||
Who are the officers of KELLOGG BROWN & ROOT TRUSTEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CABLE-LEWIS, Merida Samantha Zena | Secretary | Queens Road AB15 4YL Aberdeen 13 | 335876650001 | |||||||||||
| GALINDO, Sonia, Mrs. | Secretary | Queens Road AB15 4YL Aberdeen 13 | 304040670001 | |||||||||||
| ARTHUR, Stephen John | Director | Springfield Drive KT22 7NL Leatherhead Hill Park Court Surrey England | England | British | 183901900001 | |||||||||
| LYON, David Charles | Director | Springfield Drive KT22 7NL Leatherhead Hill Park Court Surrey England | England | British | 183901970001 | |||||||||
| SAUNDERS, Nicola | Director | Springfield Drive KT22 7NL Leatherhead Hill Park Court Surrey England | England | British | 245057150002 | |||||||||
| SLEIGH, Lorraine | Director | Springfield Drive KT22 7NL Leatherhead Hill Park Court Surrey England | England | British | 276918160001 | |||||||||
| WEIGHTMAN, Barry Stuart | Director | Hill Park Court Springfield Drive KT22 7NL Leatherhead Hill Park Court Surrey England | England | British | 119568120001 | |||||||||
| LAW DEBENTURE PENSION TRUST CORPORATION P.L.C. | Director | Bishopsgate EC2N 4AG London 8th Floor England |
| 310711890001 | ||||||||||
| ARGO, Philip | Secretary | Dysartbank Farm Countesswells Road AB1 9QJ Aberdeen | British | 52674430001 | ||||||||||
| BIRNIE, Claire | Secretary | 10 Allenvale Gardens AB1 6BG Aberdeen Aberdeenshire | British | 1306510002 | ||||||||||
| HAWKINGS, Richard Venton | Secretary | 73 Fairview Circle Danestone Bridge Of Don AB22 8YS Aberdeen | British | 48010840001 | ||||||||||
| HENNIKER SMITH, Ian Maurice | Secretary | Hill Park Court Springfield Drive KT22 7NL Leatherhead Surrey | British | 3904620002 | ||||||||||
| KRAMER, Adam Miles, Mr. | Secretary | Queens Road AB15 4YL Aberdeen 13 | 281997850001 | |||||||||||
| NELHAMS, Martin | Secretary | Hill Park Court Springfield Drive KT22 7NL Leatherhead Surrey | British | 102013060001 | ||||||||||
| PATMAN, Derek George | Secretary | 111 Stoneleigh Park Road Stoneleigh KT19 0RF Epsom Surrey | British | 17816070001 | ||||||||||
| SEMPLE, Alan George | Secretary | Mains Of Hilton Catterline AB3 2UN Stonehaven Kincardineshire Scotland | British | 71276550001 | ||||||||||
| WILSON, Gina Mary | Secretary | Queens Road AB15 4YL Aberdeen 13 | 265925790001 | |||||||||||
| BARRIE, Andrew Jonathan | Director | Hill Park Court Springfield Drive KT22 7NL Leatherhead Surrey | England | British | 106750760001 | |||||||||
| BLACKHAM, Colin Richard | Director | Hill Park Court Springfield Drive KT22 7NL Leatherhead Surrey | British | 88602170002 | ||||||||||
| BLURTON, Jerry Halbert | Director | 11808 Wink Road 77024 Houston Texas United States | American | 99665530001 | ||||||||||
| BURGHER, Cedric Waggoner | Director | 902 Wild Valley Road 77057 Houston Texas United States | United States Citizen | 100184730001 | ||||||||||
| CARDALE, Thomas Arthur | Director | Prospect House Church Hill TQ6 0BX Kingswear Devon | United Kingdom | British | 76418970004 | |||||||||
| CHAMBERS, Norman Charles | Director | Marielot The Netherley AB3 2QL Stonehaven Kincardineshire | American | 57220320002 | ||||||||||
| CHURCH, Susan Edison | Director | Jefferson Avenue 77002 Houston 601 Texas United States Of America | United States Of America | Us Citizen | 156490590001 | |||||||||
| DAY, Ian | Director | Pixham Lane RH4 1PT Dorking Yewtree Cottage Surrey | British | 137118560001 | ||||||||||
| ELLIS, Andrew Neil | Director | Oakside House 19 Iris Road Bisley GU24 9HG Woking Surrey | United Kingdom | British | 84313410001 | |||||||||
| FORBES, Robert Gordon | Director | 51 Malcolms Mount AB39 2SR Stonehaven Kincardineshire Scotland | British | 50248110001 | ||||||||||
| FORDER, Kevin James | Director | 20 Sole Farm Road Great Bookham KT23 3DY Leatherhead Surrey | Netherlands | British | 49076130002 | |||||||||
| FOX, David Michael Ii | Director | 10 English Glade Court The Woodlands 77381 Houston United States Texas | United States Citizen | 117341020001 | ||||||||||
| GAUT, Charles Christopher | Director | Halliburton House Pitmedden Road, Dyce AB21 0DP Aberdeen | United States | 90665080002 | ||||||||||
| GAUT, Charles Christopher | Director | 3021 Shelton Way 75093 Plano Texas United States | American | 90665080001 | ||||||||||
| GRAND, Daniel Frank | Director | Hill Park Court Springfield Drive KT22 7NL Leatherhead Surrey | British | 44755240002 | ||||||||||
| HENNIKER SMITH, Ian Maurice | Director | Hill Park Court Springfield Drive KT22 7NL Leatherhead Surrey | England | British | 3904620002 | |||||||||
| HENNIKER SMITH, Ian Maurice | Director | Fishers Cox Green RH12 3DD Rudgwick West Sussex | England | British | 3904620001 | |||||||||
| HOBDEN, William Philip | Director | Hill Park Court Springfield Drive KT22 7NL Leatherhead Surrey | British | 29361230003 |
Who are the persons with significant control of KELLOGG BROWN & ROOT TRUSTEES LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Kellogg Brown & Root Holdings (U.K.) Limited | Oct 09, 2016 | Springfield Drive KT22 7NL Leatherhead Hill Park Court England | No | ||||
| |||||||
Natures of Control
| |||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0