THE NATIONAL INVESTMENT COMPANY LIMITED

THE NATIONAL INVESTMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHE NATIONAL INVESTMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC003146
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE NATIONAL INVESTMENT COMPANY LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is THE NATIONAL INVESTMENT COMPANY LIMITED located?

    Registered Office Address
    Whitehall House
    33 Yeaman Shore
    DD1 4BJ Dundee
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE NATIONAL INVESTMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for THE NATIONAL INVESTMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToMay 13, 2026
    Next Confirmation Statement DueMay 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 13, 2025
    OverdueNo

    What are the latest filings for THE NATIONAL INVESTMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Jun 30, 2025

    10 pagesAA

    Director's details changed for Thomas Murray on Jun 02, 2017

    2 pagesCH01

    Confirmation statement made on May 13, 2025 with updates

    5 pagesCS01

    Total exemption full accounts made up to Jun 30, 2024

    10 pagesAA

    Confirmation statement made on May 13, 2024 with updates

    6 pagesCS01

    Total exemption full accounts made up to Jun 30, 2023

    10 pagesAA

    Appointment of Mr Christopher Peter John Gardiner as a director on Nov 10, 2023

    2 pagesAP01

    Termination of appointment of Nicholas Barclay as a director on Nov 10, 2023

    1 pagesTM01

    Confirmation statement made on May 13, 2023 with updates

    6 pagesCS01

    Accounts for a small company made up to Jun 30, 2022

    10 pagesAA

    Confirmation statement made on May 13, 2022 with updates

    6 pagesCS01

    Accounts for a small company made up to Jun 30, 2021

    9 pagesAA

    Confirmation statement made on May 13, 2021 with updates

    5 pagesCS01

    Accounts for a small company made up to Jun 30, 2020

    9 pagesAA

    Confirmation statement made on May 13, 2020 with updates

    5 pagesCS01

    Accounts for a small company made up to Jun 30, 2019

    9 pagesAA

    Director's details changed for Jill Morag Marx on May 13, 2019

    2 pagesCH01

    Director's details changed for Mr Francis Angus Locke Marx on May 13, 2019

    2 pagesCH01

    Director's details changed for Gordon Bruce Dickie on May 13, 2019

    2 pagesCH01

    Confirmation statement made on May 13, 2019 with updates

    5 pagesCS01

    Director's details changed for Mr Nicholas Barclay on May 08, 2019

    2 pagesCH01

    Accounts for a small company made up to Jun 30, 2018

    10 pagesAA

    Appointment of Audrey Anne Dishington as a director on Dec 01, 2018

    2 pagesAP01

    Termination of appointment of Alexander Francis Mcdonald as a director on Nov 30, 2018

    1 pagesTM01

    Confirmation statement made on May 13, 2018 with updates

    6 pagesCS01

    Who are the officers of THE NATIONAL INVESTMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THORNTONS LAW LLP
    Whitehall House
    33 Yeaman Shore
    DD1 4BJ Dundee
    Secretary
    Whitehall House
    33 Yeaman Shore
    DD1 4BJ Dundee
    118364410001
    CRAMER, Rory William
    Whitehall House
    33 Yeaman Shore
    DD1 4BJ Dundee
    Director
    Whitehall House
    33 Yeaman Shore
    DD1 4BJ Dundee
    EnglandBritish223396900002
    DICKIE, Gordon Bruce
    Whitehall House
    33 Yeaman Shore
    DD1 4BJ Dundee
    Director
    Whitehall House
    33 Yeaman Shore
    DD1 4BJ Dundee
    British441210001
    DISHINGTON, Audrey Anne
    Whitehall House
    33 Yeaman Shore
    DD1 4BJ Dundee
    Director
    Whitehall House
    33 Yeaman Shore
    DD1 4BJ Dundee
    ScotlandBritish229436190001
    GARDINER, Christopher Peter John
    Whitehall House
    33 Yeaman Shore
    DD1 4BJ Dundee
    Director
    Whitehall House
    33 Yeaman Shore
    DD1 4BJ Dundee
    ScotlandBritish300366290001
    MARX, Francis Angus Locke
    Whitehall House
    33 Yeaman Shore
    DD1 4BJ Dundee
    Director
    Whitehall House
    33 Yeaman Shore
    DD1 4BJ Dundee
    EnglandBritish126883650001
    MARX, Jill Morag
    Whitehall House
    33 Yeaman Shore
    DD1 4BJ Dundee
    Director
    Whitehall House
    33 Yeaman Shore
    DD1 4BJ Dundee
    British1101530001
    MARX, Julian James Locke
    Whitehall House
    33 Yeaman Shore
    DD1 4BJ Dundee
    Director
    Whitehall House
    33 Yeaman Shore
    DD1 4BJ Dundee
    EnglandBritish223396720001
    MURRAY, Thomas
    33 Yeaman Shore
    DD1 4BJ Dundee
    Whitehall House
    Scotland
    Director
    33 Yeaman Shore
    DD1 4BJ Dundee
    Whitehall House
    Scotland
    EnglandBritish184294110003
    THORNTONS WS
    50 Castle Street
    DD1 3RU Dundee
    Tayside
    Nominee Secretary
    50 Castle Street
    DD1 3RU Dundee
    Tayside
    900003090001
    BARCLAY, Nicholas
    Whitehall House
    33 Yeaman Shore
    DD1 4BJ Dundee
    Director
    Whitehall House
    33 Yeaman Shore
    DD1 4BJ Dundee
    ScotlandBritish1149290013
    DICKIE, Bruce Watson
    Brines
    Boldre
    SO41 8NE Lymington
    Hants
    Director
    Brines
    Boldre
    SO41 8NE Lymington
    Hants
    British441230001
    DICKIE, Marjorie Kathleen
    Brines
    Boldre
    SO41 8NE Lymington
    Hants
    Director
    Brines
    Boldre
    SO41 8NE Lymington
    Hants
    British441220001
    FAIR, James Stuart
    Beechgrove House 474 Perth Road
    DD2 1LL Dundee
    Director
    Beechgrove House 474 Perth Road
    DD2 1LL Dundee
    British41695470001
    LARMINIE, Oliver Rupert Charles
    Manor Farmhouse
    Upper Wootton
    RG26 5TH Tadley
    Hampshire
    Director
    Manor Farmhouse
    Upper Wootton
    RG26 5TH Tadley
    Hampshire
    British9277150002
    MCDONALD, Alexander Francis
    Whitehall House
    33 Yeaman Shore
    DD1 4BJ Dundee
    Whitehall House
    Scotland
    Director
    Whitehall House
    33 Yeaman Shore
    DD1 4BJ Dundee
    Whitehall House
    Scotland
    ScotlandBritish44650001
    MCDONALD, Alexander Francis, Professor
    1 Regent Place
    Broughty Ferry
    DD5 1AT Dundee
    Director
    1 Regent Place
    Broughty Ferry
    DD5 1AT Dundee
    British43940002

    Who are the persons with significant control of THE NATIONAL INVESTMENT COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Dundee Property Reversionary Company, Ltd.
    33 Yeaman Shore
    DD1 4BJ Dundee
    Whitehall House
    Scotland
    Apr 06, 2017
    33 Yeaman Shore
    DD1 4BJ Dundee
    Whitehall House
    Scotland
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredScotland
    Registration NumberSc006754
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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