N.C. HEAD OFFICE NOMINEES LIMITED
Overview
| Company Name | N.C. HEAD OFFICE NOMINEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC012097 |
| 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 N.C. HEAD OFFICE NOMINEES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is N.C. HEAD OFFICE NOMINEES LIMITED located?
| Registered Office Address | Rbs Gogarburn 175 Glasgow Road EH12 1HQ Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for N.C. HEAD OFFICE 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 N.C. HEAD OFFICE NOMINEES LIMITED?
| Last Confirmation Statement Made Up To | Jan 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 29, 2025 |
| Overdue | No |
What are the latest filings for N.C. HEAD OFFICE NOMINEES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 7 pages | AA | ||
Appointment of Mr David Hywel Edwards as a director on May 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Gary Moore as a director on May 01, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jan 29, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mark Stevens as a director on Dec 02, 2024 | 2 pages | AP01 | ||
Termination of appointment of Victoria Burr as a director on Nov 12, 2024 | 1 pages | TM01 | ||
Termination of appointment of Gillian Cain as a director on Nov 12, 2024 | 1 pages | TM01 | ||
Confirmation statement made on May 18, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 7 pages | AA | ||
Appointment of Mr Gary Moore as a director on Aug 30, 2023 | 2 pages | AP01 | ||
Termination of appointment of Scott Gibson as a director on Aug 25, 2023 | 1 pages | TM01 | ||
Confirmation statement made on May 18, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 8 pages | AA | ||
Appointment of Ms Gillian Cain as a director on Mar 30, 2023 | 2 pages | AP01 | ||
Confirmation statement made on May 18, 2022 with no updates | 3 pages | CS01 | ||
Change of details for Natwest Markets Plc as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||
Director's details changed for Mr Scott Gibson on Sep 07, 2021 | 2 pages | CH01 | ||
Director's details changed for Victoria Burr on Sep 07, 2021 | 2 pages | CH01 | ||
Termination of appointment of Kristofer Jon Davies as a director on Aug 06, 2021 | 1 pages | TM01 | ||
Appointment of Victoria Burr as a director on Aug 06, 2021 | 2 pages | AP01 | ||
Cessation of The Royal Bank of Scotland Plc as a person with significant control on May 19, 2017 | 1 pages | PSC07 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 8 pages | AA | ||
Confirmation statement made on May 18, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Kristofer Davies on Aug 17, 2020 | 2 pages | CH01 | ||
Who are the officers of N.C. HEAD OFFICE NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| NATWEST MARKETS SECRETARIAL SERVICES LIMITED | Secretary | EC2M 4AA London 250 Bishopsgate England |
| 249447430001 | ||||||||||
| EDWARDS, David Hywel | Director | 175 Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | Scotland | British | 335457830001 | |||||||||
| STEVENS, Mark | Director | 175 Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | United Kingdom | British | 262912910001 | |||||||||
| ESSLEMONT, Deborah Susan | Secretary | 3 Tapitlaw Grove Comrie KY12 9XE Dunfermline Fife | British | 72983900005 | ||||||||||
| LINDSAY, James Snodgrass | Secretary | 27 Kettilstoun Mains EH49 6SQ Linlithgow West Lothian | British | 360080001 | ||||||||||
| MACGILLIVRAY, Shirley Margaret | Secretary | 33 Badger Walk EH52 5TW Broxburn West Lothian | British | 40027890002 | ||||||||||
| MCKEAN, Alan Wallace | Secretary | 16 Granville Terrace EH10 4PQ Edinburgh | British | 1019950001 | ||||||||||
| MILLS, Alan Ewing | Secretary | Sheriffs Park EH49 7SR Linlithgow 87 West Lothian | British | 1268780001 | ||||||||||
| RUSSELL, Christine Anne | Secretary | Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | 164005260001 | |||||||||||
| WOOD, Yvonne | Secretary | 99a High Street EH32 0DQ Cockenzie East Lothian | British | 114619990001 | ||||||||||
| RBS SECRETARIAL SERVICES LIMITED | Secretary | St Andrew Square EH2 1AF Edinburgh 24/25 Scotland |
| 169073830001 | ||||||||||
| ADAMS, Sarah Jane | Director | 60 Kingsmead Avenue KT4 8UZ Worcester Park Surrey | British | 59354370001 | ||||||||||
| ALLAN, Marie Sutherland | Director | 4 Poplar Street Mayfield EH22 5LW Dalkeith Midlothian | United Kingdom | British | 363010001 | |||||||||
| ANDERSON, David Andrew | Director | 86/8 North Meggetland EH14 1XJ Edinburgh | British | 41336340001 | ||||||||||
| ANDERSON, Pamela Elizabeth | Director | 38 Muir Wood Drive EH14 5EZ Currie Midlothian | British | 363020002 | ||||||||||
| BETNEY, Lee Alan | Director | 3 Furlay Close SG6 4YL Letchworth Hertfordshire | British | 59354470001 | ||||||||||
| BURR, Victoria | Director | 175 Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | England | British | 286116890001 | |||||||||
| CAIN, Gillian | Director | 175 Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | United Kingdom | British | 185139550001 | |||||||||
| CALDER, Alan Alexander | Director | 56 Stoneybank Gardens EH21 6TG Musselburgh Midlothian | British | 363030002 | ||||||||||
| CAMPBELL, Hew | Director | Yett Holm Woodhall Road, Braidwood ML8 5NF Carluke | Scotland | British | 1416100014 | |||||||||
| DARE, Simon Christopher | Director | 6 Bishops Road Upper Hale GU9 0JA Farnham Surrey | British | 53439560001 | ||||||||||
| DAVIES, Kevin James | Director | 34 Littleheath Road DA7 4DN Bexleyheath Kent | United Kingdom | British | 62962930001 | |||||||||
| DAVIES, Kristofer Jon | Director | EC2M 4AA London 250 Bishopsgate England | England | British | 246335120002 | |||||||||
| ESSLEMONT, Deborah Susan | Director | The Granary Baads Mill EH55 8LG West Calder West Lothian | British | 72983900006 | ||||||||||
| FOSTER, Kennedy Campbell | Director | 4 Deacons Court EH49 6BT Linlithgow West Lothian | British | 70070530001 | ||||||||||
| GEACH, Anthony Francis | Director | 61 Ozonia Way SS12 0PQ Wickford Essex | British | 38656710001 | ||||||||||
| GIBSON, Scott | Director | 175 Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | Scotland | British | 200065070002 | |||||||||
| GILL, David | Director | 2 Park Avenue Duddingston EH15 1JT Edinburgh | British | 4962250002 | ||||||||||
| GOULDS, Philip Arthur | Director | 28 Wilmour Gardens BR4 0LH West Wickham Kent | British | 59354540002 | ||||||||||
| GOULDS, Philip Arthur | Director | 19 Foxbury Road BR1 4DG Bromley Kent | British | 59354540001 | ||||||||||
| HAWKINS, Alan Roy | Director | 70 Ardleigh Court Hutton Road CM15 8NA Shenfield Essex | England | British | 53574770001 | |||||||||
| HUGHES, Simon Nicholas | Director | 24a Serby Avenue SG8 5EH Royston Hertfordshire | British | 39937980002 | ||||||||||
| JACKSON, James Anthony | Director | Bishopsgate EC2M 4RB London 280 England | England | British | 154943750001 | |||||||||
| KEAY, David James | Director | 37 Bughtlin Park EH12 8UR Edinburgh | British | 41336160001 | ||||||||||
| LAYZELL, Pamela Jane | Director | Lamberden 30 Longmeads Rusthall TN3 0AY Tunbridge Wells Kent | British | 53452430001 |
Who are the persons with significant control of N.C. HEAD OFFICE NOMINEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Royal Bank Of Scotland Plc | May 19, 2017 | EH2 2YB Edinburgh 36 St Andrew Square Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Natwest Markets Plc | Apr 06, 2016 | St Andrew Square EH2 2YB Edinburgh 36 Scotland | 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