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, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for KELLOGG BROWN & ROOT TRUSTEES LIMITED?
Last Confirmation Statement Made Up To | Oct 28, 2025 |
---|---|
Next Confirmation Statement Due | Nov 11, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 28, 2024 |
Overdue | No |
What are the latest filings for KELLOGG BROWN & ROOT TRUSTEES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
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 | ||||||||||
Termination of appointment of Ian Maurice Henniker Smith as a director on Oct 29, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 17, 2019 with no updates | 3 pages | CS01 | ||||||||||
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 | Chief Engineer | 183901900001 | ||||||||
LYON, David Charles | Director | Springfield Drive KT22 7NL Leatherhead Hill Park Court Surrey England | England | British | Solicitor | 183901970001 | ||||||||
SAUNDERS, Nicola | Director | Springfield Drive KT22 7NL Leatherhead Hill Park Court Surrey England | England | British | Accountant | 245057150002 | ||||||||
SLEIGH, Lorraine | Director | Springfield Drive KT22 7NL Leatherhead Hill Park Court Surrey England | England | British | Director | 276918160001 | ||||||||
WEIGHTMAN, Barry Stuart | Director | Hill Park Court Springfield Drive KT22 7NL Leatherhead Hill Park Court Surrey England | England | British | Chemical Engineer | 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 | Company Secretary | 52674430001 | |||||||||
BIRNIE, Claire | Secretary | 10 Allenvale Gardens AB1 6BG Aberdeen Aberdeenshire | British | Lawyer | 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 | Operations Director | 106750760001 | ||||||||
BLACKHAM, Colin Richard | Director | Hill Park Court Springfield Drive KT22 7NL Leatherhead Surrey | British | Project Controls Manager | 88602170002 | |||||||||
BLURTON, Jerry Halbert | Director | 11808 Wink Road 77024 Houston Texas United States | American | Director | 99665530001 | |||||||||
BURGHER, Cedric Waggoner | Director | 902 Wild Valley Road 77057 Houston Texas United States | United States Citizen | Director | 100184730001 | |||||||||
CARDALE, Thomas Arthur | Director | Prospect House Church Hill TQ6 0BX Kingswear Devon | United Kingdom | British | Company Director | 76418970004 | ||||||||
CHAMBERS, Norman Charles | Director | Marielot The Netherley AB3 2QL Stonehaven Kincardineshire | American | Director | 57220320002 | |||||||||
CHURCH, Susan Edison | Director | Jefferson Avenue 77002 Houston 601 Texas United States Of America | United States Of America | Us Citizen | Chartered Financial Analyst | 156490590001 | ||||||||
DAY, Ian | Director | Pixham Lane RH4 1PT Dorking Yewtree Cottage Surrey | British | Engineer | 137118560001 | |||||||||
ELLIS, Andrew Neil | Director | Oakside House 19 Iris Road Bisley GU24 9HG Woking Surrey | United Kingdom | British | Chartered Accountant | 84313410001 | ||||||||
FORBES, Robert Gordon | Director | 51 Malcolms Mount AB39 2SR Stonehaven Kincardineshire Scotland | British | Chartered Accountant | 50248110001 | |||||||||
FORDER, Kevin James | Director | 20 Sole Farm Road Great Bookham KT23 3DY Leatherhead Surrey | Netherlands | British | Commercialisation Manager | 49076130002 | ||||||||
FOX, David Michael Ii | Director | 10 English Glade Court The Woodlands 77381 Houston United States Texas | United States Citizen | Finance Director | 117341020001 | |||||||||
GAUT, Charles Christopher | Director | Halliburton House Pitmedden Road, Dyce AB21 0DP Aberdeen | United States | Director | 90665080002 | |||||||||
GAUT, Charles Christopher | Director | 3021 Shelton Way 75093 Plano Texas United States | American | Financial Manager | 90665080001 | |||||||||
GRAND, Daniel Frank | Director | Hill Park Court Springfield Drive KT22 7NL Leatherhead Surrey | British | Director | 44755240002 | |||||||||
HENNIKER SMITH, Ian Maurice | Director | Hill Park Court Springfield Drive KT22 7NL Leatherhead Surrey | England | British | Solicitor | 3904620002 | ||||||||
HENNIKER SMITH, Ian Maurice | Director | Fishers Cox Green RH12 3DD Rudgwick West Sussex | England | British | Company Secretary | 3904620001 | ||||||||
HOBDEN, William Philip | Director | Hill Park Court Springfield Drive KT22 7NL Leatherhead Surrey | British | Director Of Engineering | 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