BANK OF SCOTLAND CENTRAL NOMINEES LIMITED

BANK OF SCOTLAND CENTRAL NOMINEES LIMITED

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

    Company NameBANK OF SCOTLAND CENTRAL NOMINEES LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC011371
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What are the latest accounts for BANK OF SCOTLAND CENTRAL NOMINEES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BANK OF SCOTLAND CENTRAL NOMINEES LIMITED?

    Last Confirmation Statement Made Up ToNov 07, 2026
    Next Confirmation Statement DueNov 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 07, 2025
    OverdueNo

    What are the latest filings for BANK OF SCOTLAND CENTRAL NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 07, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    4 pagesAA

    Appointment of Mr Kevin Doran as a director on Mar 18, 2025

    2 pagesAP01

    Termination of appointment of Philippa Mary Goldthorpe as a director on Feb 28, 2025

    1 pagesTM01

    Confirmation statement made on Dec 24, 2024 with no updates

    3 pagesCS01

    Appointment of Mrs Caroline Anne Riddy as a secretary on Dec 23, 2024

    2 pagesAP03

    Termination of appointment of Ana Louise Jordan as a secretary on Dec 23, 2024

    1 pagesTM02

    Termination of appointment of Lloyds Secretaries Limited as a secretary on Nov 01, 2023

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2023

    4 pagesAA

    Appointment of Ms Ana Louise Jordan as a secretary on Nov 01, 2023

    2 pagesAP03

    Confirmation statement made on Dec 12, 2023 with no updates

    3 pagesCS01

    Termination of appointment of John Patrick O'dwyer as a director on Nov 01, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2022

    4 pagesAA

    Director's details changed for Miss Philippa Mary Clarke on Jan 14, 2023

    2 pagesCH01

    Confirmation statement made on Dec 12, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    4 pagesAA

    Confirmation statement made on Dec 12, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    4 pagesAA

    Confirmation statement made on Dec 12, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    4 pagesAA

    Appointment of Mr John Patrick O'dwyer as a director on Mar 11, 2020

    2 pagesAP01

    Director's details changed for Miss Philippa Mary Clarke on Oct 23, 2019

    2 pagesCH01

    Confirmation statement made on Dec 12, 2019 with updates

    3 pagesCS01

    Appointment of Mr Manuel Angel Pardavila Gonzalez as a director on May 10, 2019

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2018

    4 pagesAA

    Who are the officers of BANK OF SCOTLAND CENTRAL NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RIDDY, Caroline Anne
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    330628280001
    DORAN, Kevin
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomBritish320505260001
    PARDAVILA GONZALEZ, Manuel Angel
    Phase 2 Floor 3
    Lovell Park
    LS1 1NS Leeds
    Lovell Park Road
    United Kingdom
    Director
    Phase 2 Floor 3
    Lovell Park
    LS1 1NS Leeds
    Lovell Park Road
    United Kingdom
    United KingdomSpanish251122150001
    ANDERSON, Richard Alexander
    48 West Square
    SE11 4SP London
    Secretary
    48 West Square
    SE11 4SP London
    British44190890002
    BLACK, Lysanne Jane Warren
    6 Belgrave Crescent
    EH4 3AQ Edinburgh
    Secretary
    6 Belgrave Crescent
    EH4 3AQ Edinburgh
    British46707740002
    BOTHWELL, Karen Margaret
    25 Belford Gardens
    EH4 3EP Edinburgh
    Midlothian
    Secretary
    25 Belford Gardens
    EH4 3EP Edinburgh
    Midlothian
    British34800860001
    BRIAN, Antony Gerald Shewell
    7 Camus Avenue
    EH10 6RF Edinburgh
    Midlothian
    Secretary
    7 Camus Avenue
    EH10 6RF Edinburgh
    Midlothian
    British197650520002
    BUCHAN, Ozgul Mehmet
    6 Aldergrove Walk
    Airfield Way
    RM12 6NT Hornchurch
    Essex
    Secretary
    6 Aldergrove Walk
    Airfield Way
    RM12 6NT Hornchurch
    Essex
    British4489450001
    CAMERON, Helen Joan
    15 Stanley Road
    SM2 6TB Sutton
    Surrey
    Secretary
    15 Stanley Road
    SM2 6TB Sutton
    Surrey
    British66097400001
    CAPELLOS, Stella
    56 Runnymede Gardens
    Western Avenue
    UB6 8SU Greenford
    Middlesex
    Secretary
    56 Runnymede Gardens
    Western Avenue
    UB6 8SU Greenford
    Middlesex
    British49947490001
    COLE, Stephanie Margaret
    77 Roxy Avenue
    Chadwell Heath
    RM6 4AZ Romford
    Essex
    Secretary
    77 Roxy Avenue
    Chadwell Heath
    RM6 4AZ Romford
    Essex
    British37213640001
    COWAN, Haley
    69 Godalming Avenue
    SM6 8NT Wallington
    Surrey
    Secretary
    69 Godalming Avenue
    SM6 8NT Wallington
    Surrey
    British44111430001
    DONALD, Carole Ann
    30 Kipling Court
    Greenford Avenue Hanwell
    W7 1LZ London
    Secretary
    30 Kipling Court
    Greenford Avenue Hanwell
    W7 1LZ London
    British39357600001
    FARNHAM, Lorraine Susan
    45 Selby Road
    Plaistow
    E13 8NB London
    Secretary
    45 Selby Road
    Plaistow
    E13 8NB London
    British46255900003
    FORBES, Arlene
    25 Tollgate Drive
    Stanway
    CO3 5PE Colchester
    Essex
    Secretary
    25 Tollgate Drive
    Stanway
    CO3 5PE Colchester
    Essex
    British46196430001
    GALLEY, Marian
    105 Farningham Road
    CR3 6LN Caterham
    Surrey
    England
    Secretary
    105 Farningham Road
    CR3 6LN Caterham
    Surrey
    England
    British48231490001
    GAMBLE, Helen Burgess Mcintyre
    47 Mallard Road
    G81 6NQ Clydebank
    Dunbartonshire
    Secretary
    47 Mallard Road
    G81 6NQ Clydebank
    Dunbartonshire
    British1394220001
    GAY, Gary Mclean
    Gladesdale
    Glenmore Road East
    TN6 1RE Crowborough
    East Sussex
    Secretary
    Gladesdale
    Glenmore Road East
    TN6 1RE Crowborough
    East Sussex
    British598780002
    GAY, Gary Mclean
    Gladesdale
    Glenmore Road East
    TN6 1RE Crowborough
    East Sussex
    Secretary
    Gladesdale
    Glenmore Road East
    TN6 1RE Crowborough
    East Sussex
    British598780002
    GITTINS, Paul
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    Secretary
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    169447070001
    GLANCY, June Wendy
    708 Ferry Road
    EH4 4AH Edinburgh
    Secretary
    708 Ferry Road
    EH4 4AH Edinburgh
    British54861480001
    GLENDINNING, Sharron Louise
    22 Bramble Road
    SS9 5HB Leigh On Sea
    Essex
    Secretary
    22 Bramble Road
    SS9 5HB Leigh On Sea
    Essex
    British67674210001
    GOLDSMITH, Kim
    23 Lime Court 33 Trinity Close
    E11 4RX London
    Secretary
    23 Lime Court 33 Trinity Close
    E11 4RX London
    British48234020001
    HARRIS, Ian Robert
    80 Oxlow Lane
    RM9 5XD Dagenham
    Essex
    Secretary
    80 Oxlow Lane
    RM9 5XD Dagenham
    Essex
    British46256570001
    HAYWARD, Susan Teresa
    48 Rothbury Avenue
    RM13 9HZ Rainham
    Essex
    Secretary
    48 Rothbury Avenue
    RM13 9HZ Rainham
    Essex
    British55056390001
    HENDRY, Laurence John
    33 Chessington Avenue
    DA7 5NN Bexley Heath
    Kent
    Secretary
    33 Chessington Avenue
    DA7 5NN Bexley Heath
    Kent
    British598770001
    HENDRY, Laurence John
    33 Chessington Avenue
    DA7 5NN Bexley Heath
    Kent
    Secretary
    33 Chessington Avenue
    DA7 5NN Bexley Heath
    Kent
    British598770001
    HENRY, David Alexander
    75 Breval Crescent
    Hardgate
    G81 6LS Clydebank
    Dunbartonshire
    Secretary
    75 Breval Crescent
    Hardgate
    G81 6LS Clydebank
    Dunbartonshire
    British599260001
    HUNTER, John Stewart
    27 Queens Crescent
    EH9 2BA Edinburgh
    Secretary
    27 Queens Crescent
    EH9 2BA Edinburgh
    British1127070001
    IMRIE, Steven William
    32 Easter Hermitage
    EH6 8DR Edinburgh
    Secretary
    32 Easter Hermitage
    EH6 8DR Edinburgh
    British48235790002
    JOHNSTON, Allan Farquhar
    6 Folly Pathway
    WD7 8DS Radlett
    Hertfordshire
    Secretary
    6 Folly Pathway
    WD7 8DS Radlett
    Hertfordshire
    British43144320001
    JORDAN, Ana Louise
    Cannon Street
    EC4N 6EU London
    100
    United Kingdom
    Secretary
    Cannon Street
    EC4N 6EU London
    100
    United Kingdom
    318601590001
    KERR, Graeme James
    25 Weald Road
    CM14 4TH Brentwood
    Essex
    Secretary
    25 Weald Road
    CM14 4TH Brentwood
    Essex
    British2639130001
    LAKIN, Helen Mary
    Gorphwysfa 6 Nant Road
    Bwlchgwyn
    LL11 5YN Wrexham
    Clwyd
    Secretary
    Gorphwysfa 6 Nant Road
    Bwlchgwyn
    LL11 5YN Wrexham
    Clwyd
    British41250190001
    MACRAE, Alistair Ian
    55 Connaught Place
    EH6 4RN Edinburgh
    Midlothian
    Secretary
    55 Connaught Place
    EH6 4RN Edinburgh
    Midlothian
    British1361440001

    Who are the persons with significant control of BANK OF SCOTLAND CENTRAL NOMINEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    HX1 2RG Halifax
    Trinity Road
    West Yorkshire
    United Kingdom
    Apr 06, 2016
    HX1 2RG Halifax
    Trinity Road
    West Yorkshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03195646
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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