BANK OF SCOTLAND LONDON NOMINEES LIMITED

BANK OF SCOTLAND LONDON NOMINEES LIMITED

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

    Company NameBANK OF SCOTLAND LONDON NOMINEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC014244
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BANK OF SCOTLAND LONDON NOMINEES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is BANK OF SCOTLAND LONDON NOMINEES LIMITED located?

    Registered Office Address
    The Mound
    EH1 1YZ Edinburgh
    Undeliverable Registered Office AddressNo

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

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

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

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

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

    4 pagesAA

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

    2 pagesCH01

    Cessation of Hbos Directors Limited as a person with significant control on Mar 07, 2017

    3 pagesPSC07

    Confirmation statement made on Dec 12, 2019 with updates

    3 pagesCS01

    Notification of Bank of Scotland Plc as a person with significant control on Mar 07, 2017

    2 pagesPSC02

    Appointment of Mr Manuel Angel Pardavila Gonzalez as a director on Jul 16, 2019

    2 pagesAP01

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

    4 pagesAA

    Confirmation statement made on Dec 12, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    4 pagesAA

    Appointment of Mr John Patrick O'dwyer as a director on Jan 21, 2018

    2 pagesAP01

    Confirmation statement made on Dec 20, 2017 with updates

    3 pagesCS01

    Termination of appointment of Sean Carl Quinn as a director on Dec 04, 2017

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2016

    4 pagesAA

    Appointment of Miss Philippa Mary Clarke as a director on Dec 21, 2016

    2 pagesAP01

    Confirmation statement made on Dec 20, 2016 with updates

    4 pagesCS01

    Termination of appointment of William Molloy as a director on Jun 15, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2015

    4 pagesAA

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    25 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Annual return made up to Dec 31, 2015 no member list

    4 pagesAR01

    Appointment of Mr Sean Carl Quinn as a director on Jul 09, 2015

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2014

    4 pagesAA

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

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LLOYDS SECRETARIES LIMITED
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number02791894
    73512200003
    CLARKE, Philippa Mary
    Lovel Park Road
    LS11 9TL Leeds
    Lovell Park
    United Kingdom
    Director
    Lovel Park Road
    LS11 9TL Leeds
    Lovell Park
    United Kingdom
    United KingdomBritishHead Of Business Control199586690002
    O'DWYER, John Patrick
    1 Lovell Park Road
    LS1 1NS Leeds
    Halifax Share Dealing Limited
    United Kingdom
    Director
    1 Lovell Park Road
    LS1 1NS Leeds
    Halifax Share Dealing Limited
    United Kingdom
    United KingdomBritishDirector242426340001
    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 KingdomSpanishDirector251122150001
    ANDERSON, John Albert
    298 Mountnessing Road
    CM12 0ER Billericay
    Essex
    Secretary
    298 Mountnessing Road
    CM12 0ER Billericay
    Essex
    British92514170001
    ANDERSON, Richard Alexander
    48 West Square
    SE11 4SP London
    Secretary
    48 West Square
    SE11 4SP London
    British44190890002
    ANDERSON, Richard Alexander
    48 West Square
    SE11 4SP London
    Secretary
    48 West Square
    SE11 4SP London
    British44190890002
    ANDERSON, Richard Alexander
    48 West Square
    SE11 4SP London
    Secretary
    48 West Square
    SE11 4SP London
    British44190890002
    BALSON, Clifford William Kenneth
    24 Porter Road
    Long Stratton
    NR15 2TY Norwich
    Norfolk
    Secretary
    24 Porter Road
    Long Stratton
    NR15 2TY Norwich
    Norfolk
    British1069800001
    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
    CAMERON, James Angus
    80 Ladbroke Drive
    EN6 1QW Potters Bar
    Hertfordshire
    Secretary
    80 Ladbroke Drive
    EN6 1QW Potters Bar
    Hertfordshire
    British598750001
    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
    EVEREST, Linda Louise
    22 Faesten Way
    DA5 2JB Bexley
    Kent
    Secretary
    22 Faesten Way
    DA5 2JB Bexley
    Kent
    British66098240001
    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
    BritishBanker48231490001
    GAY, Gary Mclean
    Gladesdale
    Glenmore Road East
    TN6 1RE Crowborough
    East Sussex
    Secretary
    Gladesdale
    Glenmore Road East
    TN6 1RE Crowborough
    East Sussex
    BritishBank Official598780002
    GAY, Gary Mclean
    Gladesdale
    Glenmore Road East
    TN6 1RE Crowborough
    East Sussex
    Secretary
    Gladesdale
    Glenmore Road East
    TN6 1RE Crowborough
    East Sussex
    BritishBank Official598780002
    GITTINS, Paul
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    Secretary
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    164927950001
    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
    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
    BritishBanker48234020001
    HARRIS, Ian Robert
    80 Oxlow Lane
    RM9 5XD Dagenham
    Essex
    Secretary
    80 Oxlow Lane
    RM9 5XD Dagenham
    Essex
    British46256570001
    HART, Antony
    31 Oakhampton Road
    NW7 1NG London
    Secretary
    31 Oakhampton Road
    NW7 1NG London
    British598760001
    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

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

    Persons with significant controls
    NameNotified OnAddressCeased
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    Mar 07, 2017
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc327000
    Natures of Control
    • 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.
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Apr 06, 2016
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number02775338
    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