N.C. HEAD OFFICE NOMINEES LIMITED

N.C. HEAD OFFICE NOMINEES LIMITED

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

    Company NameN.C. HEAD OFFICE NOMINEES LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC012097
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What are the latest accounts for N.C. HEAD OFFICE 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 N.C. HEAD OFFICE NOMINEES LIMITED?

    Last Confirmation Statement Made Up ToJan 29, 2026
    Next Confirmation Statement DueFeb 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 29, 2025
    OverdueNo

    What are the latest filings for N.C. HEAD OFFICE NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

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

    7 pagesAA

    Appointment of Mr David Hywel Edwards as a director on May 01, 2025

    2 pagesAP01

    Termination of appointment of Gary Moore as a director on May 01, 2025

    1 pagesTM01

    Confirmation statement made on Jan 29, 2025 with no updates

    3 pagesCS01

    Appointment of Mark Stevens as a director on Dec 02, 2024

    2 pagesAP01

    Termination of appointment of Victoria Burr as a director on Nov 12, 2024

    1 pagesTM01

    Termination of appointment of Gillian Cain as a director on Nov 12, 2024

    1 pagesTM01

    Confirmation statement made on May 18, 2024 with no updates

    3 pagesCS01

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

    7 pagesAA

    Appointment of Mr Gary Moore as a director on Aug 30, 2023

    2 pagesAP01

    Termination of appointment of Scott Gibson as a director on Aug 25, 2023

    1 pagesTM01

    Confirmation statement made on May 18, 2023 with no updates

    3 pagesCS01

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

    8 pagesAA

    Appointment of Ms Gillian Cain as a director on Mar 30, 2023

    2 pagesAP01

    Confirmation statement made on May 18, 2022 with no updates

    3 pagesCS01

    Change of details for Natwest Markets Plc as a person with significant control on Apr 06, 2016

    2 pagesPSC05

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

    6 pagesAA

    Director's details changed for Mr Scott Gibson on Sep 07, 2021

    2 pagesCH01

    Director's details changed for Victoria Burr on Sep 07, 2021

    2 pagesCH01

    Termination of appointment of Kristofer Jon Davies as a director on Aug 06, 2021

    1 pagesTM01

    Appointment of Victoria Burr as a director on Aug 06, 2021

    2 pagesAP01

    Cessation of The Royal Bank of Scotland Plc as a person with significant control on May 19, 2017

    1 pagesPSC07

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

    8 pagesAA

    Confirmation statement made on May 18, 2021 with no updates

    3 pagesCS01

    Director's details changed for Kristofer Davies on Aug 17, 2020

    2 pagesCH01

    Who are the officers of N.C. HEAD OFFICE NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NATWEST MARKETS SECRETARIAL SERVICES LIMITED
    EC2M 4AA London
    250 Bishopsgate
    England
    Secretary
    EC2M 4AA London
    250 Bishopsgate
    England
    Identification TypeUK Limited Company
    Registration Number11360457
    249447430001
    EDWARDS, David Hywel
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    ScotlandBritish335457830001
    STEVENS, Mark
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    United KingdomBritish262912910001
    ESSLEMONT, Deborah Susan
    3 Tapitlaw Grove
    Comrie
    KY12 9XE Dunfermline
    Fife
    Secretary
    3 Tapitlaw Grove
    Comrie
    KY12 9XE Dunfermline
    Fife
    British72983900005
    LINDSAY, James Snodgrass
    27 Kettilstoun Mains
    EH49 6SQ Linlithgow
    West Lothian
    Secretary
    27 Kettilstoun Mains
    EH49 6SQ Linlithgow
    West Lothian
    British360080001
    MACGILLIVRAY, Shirley Margaret
    33 Badger Walk
    EH52 5TW Broxburn
    West Lothian
    Secretary
    33 Badger Walk
    EH52 5TW Broxburn
    West Lothian
    British40027890002
    MCKEAN, Alan Wallace
    16 Granville Terrace
    EH10 4PQ Edinburgh
    Secretary
    16 Granville Terrace
    EH10 4PQ Edinburgh
    British1019950001
    MILLS, Alan Ewing
    Sheriffs Park
    EH49 7SR Linlithgow
    87
    West Lothian
    Secretary
    Sheriffs Park
    EH49 7SR Linlithgow
    87
    West Lothian
    British1268780001
    RUSSELL, Christine Anne
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Secretary
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    164005260001
    WOOD, Yvonne
    99a High Street
    EH32 0DQ Cockenzie
    East Lothian
    Secretary
    99a High Street
    EH32 0DQ Cockenzie
    East Lothian
    British114619990001
    RBS SECRETARIAL SERVICES LIMITED
    St Andrew Square
    EH2 1AF Edinburgh
    24/25
    Scotland
    Secretary
    St Andrew Square
    EH2 1AF Edinburgh
    24/25
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC269847
    169073830001
    ADAMS, Sarah Jane
    60 Kingsmead Avenue
    KT4 8UZ Worcester Park
    Surrey
    Director
    60 Kingsmead Avenue
    KT4 8UZ Worcester Park
    Surrey
    British59354370001
    ALLAN, Marie Sutherland
    4 Poplar Street
    Mayfield
    EH22 5LW Dalkeith
    Midlothian
    Director
    4 Poplar Street
    Mayfield
    EH22 5LW Dalkeith
    Midlothian
    United KingdomBritish363010001
    ANDERSON, David Andrew
    86/8 North Meggetland
    EH14 1XJ Edinburgh
    Director
    86/8 North Meggetland
    EH14 1XJ Edinburgh
    British41336340001
    ANDERSON, Pamela Elizabeth
    38 Muir Wood Drive
    EH14 5EZ Currie
    Midlothian
    Director
    38 Muir Wood Drive
    EH14 5EZ Currie
    Midlothian
    British363020002
    BETNEY, Lee Alan
    3 Furlay Close
    SG6 4YL Letchworth
    Hertfordshire
    Director
    3 Furlay Close
    SG6 4YL Letchworth
    Hertfordshire
    British59354470001
    BURR, Victoria
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    EnglandBritish286116890001
    CAIN, Gillian
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    United KingdomBritish185139550001
    CALDER, Alan Alexander
    56 Stoneybank Gardens
    EH21 6TG Musselburgh
    Midlothian
    Director
    56 Stoneybank Gardens
    EH21 6TG Musselburgh
    Midlothian
    British363030002
    CAMPBELL, Hew
    Yett Holm
    Woodhall Road, Braidwood
    ML8 5NF Carluke
    Director
    Yett Holm
    Woodhall Road, Braidwood
    ML8 5NF Carluke
    ScotlandBritish1416100014
    DARE, Simon Christopher
    6 Bishops Road
    Upper Hale
    GU9 0JA Farnham
    Surrey
    Director
    6 Bishops Road
    Upper Hale
    GU9 0JA Farnham
    Surrey
    British53439560001
    DAVIES, Kevin James
    34 Littleheath Road
    DA7 4DN Bexleyheath
    Kent
    Director
    34 Littleheath Road
    DA7 4DN Bexleyheath
    Kent
    United KingdomBritish62962930001
    DAVIES, Kristofer Jon
    EC2M 4AA London
    250 Bishopsgate
    England
    Director
    EC2M 4AA London
    250 Bishopsgate
    England
    EnglandBritish246335120002
    ESSLEMONT, Deborah Susan
    The Granary
    Baads Mill
    EH55 8LG West Calder
    West Lothian
    Director
    The Granary
    Baads Mill
    EH55 8LG West Calder
    West Lothian
    British72983900006
    FOSTER, Kennedy Campbell
    4 Deacons Court
    EH49 6BT Linlithgow
    West Lothian
    Director
    4 Deacons Court
    EH49 6BT Linlithgow
    West Lothian
    British70070530001
    GEACH, Anthony Francis
    61 Ozonia Way
    SS12 0PQ Wickford
    Essex
    Director
    61 Ozonia Way
    SS12 0PQ Wickford
    Essex
    British38656710001
    GIBSON, Scott
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    ScotlandBritish200065070002
    GILL, David
    2 Park Avenue
    Duddingston
    EH15 1JT Edinburgh
    Director
    2 Park Avenue
    Duddingston
    EH15 1JT Edinburgh
    British4962250002
    GOULDS, Philip Arthur
    28 Wilmour Gardens
    BR4 0LH West Wickham
    Kent
    Director
    28 Wilmour Gardens
    BR4 0LH West Wickham
    Kent
    British59354540002
    GOULDS, Philip Arthur
    19 Foxbury Road
    BR1 4DG Bromley
    Kent
    Director
    19 Foxbury Road
    BR1 4DG Bromley
    Kent
    British59354540001
    HAWKINS, Alan Roy
    70 Ardleigh Court
    Hutton Road
    CM15 8NA Shenfield
    Essex
    Director
    70 Ardleigh Court
    Hutton Road
    CM15 8NA Shenfield
    Essex
    EnglandBritish53574770001
    HUGHES, Simon Nicholas
    24a Serby Avenue
    SG8 5EH Royston
    Hertfordshire
    Director
    24a Serby Avenue
    SG8 5EH Royston
    Hertfordshire
    British39937980002
    JACKSON, James Anthony
    Bishopsgate
    EC2M 4RB London
    280
    England
    Director
    Bishopsgate
    EC2M 4RB London
    280
    England
    EnglandBritish154943750001
    KEAY, David James
    37 Bughtlin Park
    EH12 8UR Edinburgh
    Director
    37 Bughtlin Park
    EH12 8UR Edinburgh
    British41336160001
    LAYZELL, Pamela Jane
    Lamberden 30 Longmeads
    Rusthall
    TN3 0AY Tunbridge Wells
    Kent
    Director
    Lamberden 30 Longmeads
    Rusthall
    TN3 0AY Tunbridge Wells
    Kent
    British53452430001

    Who are the persons with significant control of N.C. HEAD OFFICE NOMINEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Royal Bank Of Scotland Plc
    EH2 2YB Edinburgh
    36 St Andrew Square
    Scotland
    May 19, 2017
    EH2 2YB Edinburgh
    36 St Andrew Square
    Scotland
    Yes
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 1948
    Place RegisteredCompanies House Scotland
    Registration NumberSc090312
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    St Andrew Square
    EH2 2YB Edinburgh
    36
    Scotland
    Apr 06, 2016
    St Andrew Square
    EH2 2YB Edinburgh
    36
    Scotland
    No
    Legal FormPublic Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 1985&1989
    Place RegisteredCompanies House
    Registration NumberSc090312
    Natures of Control
    • The person holds, directly or indirectly, more than 75% 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