BANK OF SCOTLAND CENTRAL NOMINEES LIMITED
Overview
| Company Name | BANK OF SCOTLAND CENTRAL NOMINEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC011371 |
| 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 BANK OF SCOTLAND CENTRAL NOMINEES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is BANK OF SCOTLAND CENTRAL NOMINEES LIMITED located?
| Registered Office Address | Bank Of Scotland The Mound EH1 1YZ Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BANK OF SCOTLAND CENTRAL NOMINEES 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 BANK OF SCOTLAND CENTRAL NOMINEES LIMITED?
| Last Confirmation Statement Made Up To | Nov 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 07, 2025 |
| Overdue | No |
What are the latest filings for BANK OF SCOTLAND CENTRAL NOMINEES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 07, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 4 pages | AA | ||
Appointment of Mr Kevin Doran as a director on Mar 18, 2025 | 2 pages | AP01 | ||
Termination of appointment of Philippa Mary Goldthorpe as a director on Feb 28, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Dec 24, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Caroline Anne Riddy as a secretary on Dec 23, 2024 | 2 pages | AP03 | ||
Termination of appointment of Ana Louise Jordan as a secretary on Dec 23, 2024 | 1 pages | TM02 | ||
Termination of appointment of Lloyds Secretaries Limited as a secretary on Nov 01, 2023 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 4 pages | AA | ||
Appointment of Ms Ana Louise Jordan as a secretary on Nov 01, 2023 | 2 pages | AP03 | ||
Confirmation statement made on Dec 12, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of John Patrick O'dwyer as a director on Nov 01, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 4 pages | AA | ||
Director's details changed for Miss Philippa Mary Clarke on Jan 14, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Dec 12, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 4 pages | AA | ||
Confirmation statement made on Dec 12, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 4 pages | AA | ||
Confirmation statement made on Dec 12, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 4 pages | AA | ||
Appointment of Mr John Patrick O'dwyer as a director on Mar 11, 2020 | 2 pages | AP01 | ||
Director's details changed for Miss Philippa Mary Clarke on Oct 23, 2019 | 2 pages | CH01 | ||
Confirmation statement made on Dec 12, 2019 with updates | 3 pages | CS01 | ||
Appointment of Mr Manuel Angel Pardavila Gonzalez as a director on May 10, 2019 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 4 pages | AA | ||
Who are the officers of BANK OF SCOTLAND CENTRAL NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RIDDY, Caroline Anne | Secretary | Gresham Street EC2V 7HN London 25 United Kingdom | 330628280001 | |||||||
| DORAN, Kevin | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | 320505260001 | |||||
| PARDAVILA GONZALEZ, Manuel Angel | Director | Phase 2 Floor 3 Lovell Park LS1 1NS Leeds Lovell Park Road United Kingdom | United Kingdom | Spanish | 251122150001 | |||||
| ANDERSON, Richard Alexander | Secretary | 48 West Square SE11 4SP London | British | 44190890002 | ||||||
| BLACK, Lysanne Jane Warren | Secretary | 6 Belgrave Crescent EH4 3AQ Edinburgh | British | 46707740002 | ||||||
| BOTHWELL, Karen Margaret | Secretary | 25 Belford Gardens EH4 3EP Edinburgh Midlothian | British | 34800860001 | ||||||
| BRIAN, Antony Gerald Shewell | Secretary | 7 Camus Avenue EH10 6RF Edinburgh Midlothian | British | 197650520002 | ||||||
| BUCHAN, Ozgul Mehmet | Secretary | 6 Aldergrove Walk Airfield Way RM12 6NT Hornchurch Essex | British | 4489450001 | ||||||
| CAMERON, Helen Joan | Secretary | 15 Stanley Road SM2 6TB Sutton Surrey | British | 66097400001 | ||||||
| CAPELLOS, Stella | Secretary | 56 Runnymede Gardens Western Avenue UB6 8SU Greenford Middlesex | British | 49947490001 | ||||||
| COLE, Stephanie Margaret | Secretary | 77 Roxy Avenue Chadwell Heath RM6 4AZ Romford Essex | British | 37213640001 | ||||||
| COWAN, Haley | Secretary | 69 Godalming Avenue SM6 8NT Wallington Surrey | British | 44111430001 | ||||||
| DONALD, Carole Ann | Secretary | 30 Kipling Court Greenford Avenue Hanwell W7 1LZ London | British | 39357600001 | ||||||
| FARNHAM, Lorraine Susan | Secretary | 45 Selby Road Plaistow E13 8NB London | British | 46255900003 | ||||||
| FORBES, Arlene | Secretary | 25 Tollgate Drive Stanway CO3 5PE Colchester Essex | British | 46196430001 | ||||||
| GALLEY, Marian | Secretary | 105 Farningham Road CR3 6LN Caterham Surrey England | British | 48231490001 | ||||||
| GAMBLE, Helen Burgess Mcintyre | Secretary | 47 Mallard Road G81 6NQ Clydebank Dunbartonshire | British | 1394220001 | ||||||
| GAY, Gary Mclean | Secretary | Gladesdale Glenmore Road East TN6 1RE Crowborough East Sussex | British | 598780002 | ||||||
| GAY, Gary Mclean | Secretary | Gladesdale Glenmore Road East TN6 1RE Crowborough East Sussex | British | 598780002 | ||||||
| GITTINS, Paul | Secretary | House Charterhall Drive CH88 3AN Chester Tower United Kingdom | 169447070001 | |||||||
| GLANCY, June Wendy | Secretary | 708 Ferry Road EH4 4AH Edinburgh | British | 54861480001 | ||||||
| GLENDINNING, Sharron Louise | Secretary | 22 Bramble Road SS9 5HB Leigh On Sea Essex | British | 67674210001 | ||||||
| GOLDSMITH, Kim | Secretary | 23 Lime Court 33 Trinity Close E11 4RX London | British | 48234020001 | ||||||
| HARRIS, Ian Robert | Secretary | 80 Oxlow Lane RM9 5XD Dagenham Essex | British | 46256570001 | ||||||
| HAYWARD, Susan Teresa | Secretary | 48 Rothbury Avenue RM13 9HZ Rainham Essex | British | 55056390001 | ||||||
| HENDRY, Laurence John | Secretary | 33 Chessington Avenue DA7 5NN Bexley Heath Kent | British | 598770001 | ||||||
| HENDRY, Laurence John | Secretary | 33 Chessington Avenue DA7 5NN Bexley Heath Kent | British | 598770001 | ||||||
| HENRY, David Alexander | Secretary | 75 Breval Crescent Hardgate G81 6LS Clydebank Dunbartonshire | British | 599260001 | ||||||
| HUNTER, John Stewart | Secretary | 27 Queens Crescent EH9 2BA Edinburgh | British | 1127070001 | ||||||
| IMRIE, Steven William | Secretary | 32 Easter Hermitage EH6 8DR Edinburgh | British | 48235790002 | ||||||
| JOHNSTON, Allan Farquhar | Secretary | 6 Folly Pathway WD7 8DS Radlett Hertfordshire | British | 43144320001 | ||||||
| JORDAN, Ana Louise | Secretary | Cannon Street EC4N 6EU London 100 United Kingdom | 318601590001 | |||||||
| KERR, Graeme James | Secretary | 25 Weald Road CM14 4TH Brentwood Essex | British | 2639130001 | ||||||
| LAKIN, Helen Mary | Secretary | Gorphwysfa 6 Nant Road Bwlchgwyn LL11 5YN Wrexham Clwyd | British | 41250190001 | ||||||
| MACRAE, Alistair Ian | Secretary | 55 Connaught Place EH6 4RN Edinburgh Midlothian | British | 1361440001 |
Who are the persons with significant control of BANK OF SCOTLAND CENTRAL NOMINEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Halifax Share Dealing Limited | Apr 06, 2016 | HX1 2RG Halifax Trinity Road West Yorkshire United Kingdom | 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