C.B. NOMINEES LIMITED

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

    Company NameC.B. NOMINEES LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC025532
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of C.B. NOMINEES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is C.B. NOMINEES LIMITED located?

    Registered Office Address
    177 Bothwell Street
    G2 7ER Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for C.B. NOMINEES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for C.B. NOMINEES LIMITED?

    Last Confirmation Statement Made Up ToFeb 02, 2026
    Next Confirmation Statement DueFeb 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 02, 2025
    OverdueNo

    What are the latest filings for C.B. NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 02, 2025 with no updates

    3 pagesCS01
    XDWAHRTS

    Termination of appointment of Yvonne Easton Sharp as a director on Nov 28, 2024

    1 pagesTM01
    XDHA3DFL

    Appointment of Mrs Susan Jane Robertson as a director on Nov 29, 2024

    2 pagesAP01
    XDHA3DFT

    Current accounting period extended from Sep 30, 2024 to Mar 31, 2025

    1 pagesAA01
    XDCUDBUO

    Accounts for a dormant company made up to Sep 30, 2023

    7 pagesAA
    AD5RRGWW

    Confirmation statement made on Feb 02, 2024 with no updates

    3 pagesCS01
    XCWY22C1

    Secretary's details changed for Mr Graeme Duncan on Oct 11, 2023

    1 pagesCH03
    XCW9LNJ7

    Change of details for Clydesdale Bank Plc as a person with significant control on Oct 11, 2023

    2 pagesPSC05
    XCE9T781

    Director's details changed for Gergely Mark Zaborszky on Oct 11, 2023

    2 pagesCH01
    XCE250C3

    Director's details changed for Yvonne Easton Sharp on Oct 11, 2023

    2 pagesCH01
    XCE23WKB

    Registered office address changed from 30 st Vincent Place Glasgow G1 2HL to 177 Bothwell Street Glasgow G2 7ER on Oct 11, 2023

    1 pagesAD01
    XCDWKA80

    Appointment of Gergely Mark Zaborszky as a director on Aug 21, 2023

    2 pagesAP01
    XCAGPLAR

    Termination of appointment of Robert Wallace King as a director on Aug 22, 2023

    1 pagesTM01
    XCAGPLDV

    Accounts for a dormant company made up to Sep 30, 2022

    7 pagesAA
    SC4QEXX5

    Confirmation statement made on Feb 02, 2023 with no updates

    3 pagesCS01
    XBWYA9WP

    Accounts for a dormant company made up to Sep 30, 2021

    7 pagesAA
    AAZ1W309

    Confirmation statement made on Feb 02, 2022 with no updates

    3 pagesCS01
    XAXMPJK9

    Accounts for a dormant company made up to Sep 30, 2020

    7 pagesAA
    SA1DEJ82

    Confirmation statement made on Feb 02, 2021 with no updates

    3 pagesCS01
    X9YDO1C8

    Accounts for a dormant company made up to Sep 30, 2019

    7 pagesAA
    S8Z9MAYW

    Confirmation statement made on Feb 02, 2020 with no updates

    3 pagesCS01
    X8Y4RI14

    Confirmation statement made on Feb 02, 2019 with no updates

    3 pagesCS01
    X7YR2ZM3

    Accounts for a dormant company made up to Sep 30, 2018

    7 pagesAA
    S7KB29I8

    Confirmation statement made on Feb 02, 2018 with no updates

    3 pagesCS01
    X6YX5CAW

    Accounts for a dormant company made up to Sep 30, 2017

    7 pagesAA
    S6XV3S2Y

    Who are the officers of C.B. NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUNCAN, Graeme
    Bothwell Street
    G2 7ER Glasgow
    177
    United Kingdom
    Secretary
    Bothwell Street
    G2 7ER Glasgow
    177
    United Kingdom
    190134260001
    ROBERTSON, Susan Jane
    Bothwell Street
    G2 7ER Glasgow
    177
    United Kingdom
    Director
    Bothwell Street
    G2 7ER Glasgow
    177
    United Kingdom
    United KingdomBritishHead Of External Reporting241673270001
    ZABORSZKY, Gergely Mark
    Bothwell Street
    G2 7ER Glasgow
    177
    United Kingdom
    Director
    Bothwell Street
    G2 7ER Glasgow
    177
    United Kingdom
    United KingdomHungarianHead Of Portfolio Management And Group Fp&A277368420001
    MACINTOSH, Keith William
    106a Sinclair Street
    G84 9QE Helensburgh
    Strathclyde
    Secretary
    106a Sinclair Street
    G84 9QE Helensburgh
    Strathclyde
    British25883000001
    MCMILLAN, Lorna Forsyth
    30 St Vincent Place
    Glasgow
    G1 2HL
    Secretary
    30 St Vincent Place
    Glasgow
    G1 2HL
    157960910001
    SHAW, Myshele
    Flat 4
    18-30 Clerkenwell Road
    EC1M 5PQ London
    Secretary
    Flat 4
    18-30 Clerkenwell Road
    EC1M 5PQ London
    British91864460001
    SHIRRAN, Jane Lindsay
    Vizara
    Moor Road Strathblane
    G63 9EY Glasgow
    Secretary
    Vizara
    Moor Road Strathblane
    G63 9EY Glasgow
    BritishSolicitor59041150003
    STEWART, Alan James
    Hazliebrae 38 Dalziel Drive
    G41 4HY Glasgow
    Scotland
    Secretary
    Hazliebrae 38 Dalziel Drive
    G41 4HY Glasgow
    Scotland
    BritishSolicitor49964620002
    WEBBER, Michael Frank
    Gracechurch Street
    EC3V 0BT London
    33
    Secretary
    Gracechurch Street
    EC3V 0BT London
    33
    British74491890003
    AULD, Graham
    32/6 Coltbridge Gardens
    Murrayfield
    EH12 6AQ Edinburgh
    Lothian
    Director
    32/6 Coltbridge Gardens
    Murrayfield
    EH12 6AQ Edinburgh
    Lothian
    BritishBank Official41192160001
    BERRY, John Kyle
    Keir Street
    Bridge Of Allan
    FK9 4QJ Stirling
    33
    Stirlingshire
    Director
    Keir Street
    Bridge Of Allan
    FK9 4QJ Stirling
    33
    Stirlingshire
    United KingdomBritishBank Official134559790001
    BOWMAN, Paul Kenneth
    Flat 7, 7 Killermont View
    G20 0TZ Glasgow
    Lanarkshire
    Director
    Flat 7, 7 Killermont View
    G20 0TZ Glasgow
    Lanarkshire
    BritishBanker70188640001
    BRICE, Robert Wayne
    48 Eaglesham Road
    Newton Mearns
    G77 5BU Glasgow
    Director
    48 Eaglesham Road
    Newton Mearns
    G77 5BU Glasgow
    BritishBank Official43564970001
    CAMPBELL, Neil James
    14 Corran Avenue
    Newton Mearns
    G77 6EX Glasgow
    Director
    14 Corran Avenue
    Newton Mearns
    G77 6EX Glasgow
    BritishBank Official38263400001
    COLE-HAMILTON, Arthur Richard
    Fairways 26 Lady Margaret Drive
    KA10 7AL Troon
    Ayrshire
    Director
    Fairways 26 Lady Margaret Drive
    KA10 7AL Troon
    Ayrshire
    BritishBanker128730001
    DOCHERTY, James Alexander
    Stillwaters 7 Donaldfield Road
    PA11 3JJ Bridge Of Weir
    Renfrewshire
    Director
    Stillwaters 7 Donaldfield Road
    PA11 3JJ Bridge Of Weir
    Renfrewshire
    BritishBank Official71044240001
    ECCLESHALL, David Ernest
    Cartref 1 Katrine Drive
    Newton Mearns
    G77 5NJ Glasgow
    Lanarkshire
    Director
    Cartref 1 Katrine Drive
    Newton Mearns
    G77 5NJ Glasgow
    Lanarkshire
    BritishBank Official187140001
    HALE, Anthony Peter
    202 Greenock Road
    KA30 8SB Largs
    Ayrshire
    Director
    202 Greenock Road
    KA30 8SB Largs
    Ayrshire
    BritishChartered Accountant69112190003
    HEARN, Paul Alexander
    19 Norwood Park
    Bearsden
    G61 2RF Glasgow
    Lanarkshire
    Director
    19 Norwood Park
    Bearsden
    G61 2RF Glasgow
    Lanarkshire
    ScotlandBritishBank Official70451560002
    JARVIS, Gordon Alexander
    71 Mosshead Road
    Bearsden
    G61 3EZ Glasgow
    Lanarkshire
    Director
    71 Mosshead Road
    Bearsden
    G61 3EZ Glasgow
    Lanarkshire
    BritishBank Official129230001
    KELMAN, Ronald Macdonald
    30 Munro Road
    G13 1SF Glasgow
    Lanarkshire
    Director
    30 Munro Road
    G13 1SF Glasgow
    Lanarkshire
    BritishBank Official128750001
    KING, Robert Wallace
    30 St Vincent Place
    Glasgow
    G1 2HL
    Director
    30 St Vincent Place
    Glasgow
    G1 2HL
    United KingdomBritishBanker99425380001
    LOVE, Charles Marshall
    59 Katesmill Road
    EH14 1JF Edinburgh
    Director
    59 Katesmill Road
    EH14 1JF Edinburgh
    BritishBank Chief Executive37557570001
    MACDONALD, Gordon
    12 Leander Crescent
    PA4 0XB Renfrew
    Director
    12 Leander Crescent
    PA4 0XB Renfrew
    BritishBank Official46467470001
    MACDONALD, Ian Graham
    6 Abercrombie Drive
    Bearsden
    G61 4RR Glasgow
    Director
    6 Abercrombie Drive
    Bearsden
    G61 4RR Glasgow
    BritishBank Official57078370001
    MACINTOSH, Keith William
    106a Sinclair Street
    G84 9QE Helensburgh
    Strathclyde
    Director
    106a Sinclair Street
    G84 9QE Helensburgh
    Strathclyde
    ScotlandBritishCompany Secretary25883000001
    MCCUBBIN, Thomas Shaw
    18 Cromarty Crescent
    Bearsden
    G61 3LU Glasgow
    Director
    18 Cromarty Crescent
    Bearsden
    G61 3LU Glasgow
    ScotlandBritishAccountant59333930001
    MCKINLAY, John William
    Morlich 19 Ashfield Road
    Clarkston
    G76 7TX Glasgow
    Lanarkshire
    Director
    Morlich 19 Ashfield Road
    Clarkston
    G76 7TX Glasgow
    Lanarkshire
    BritishBank Official128740001
    MCMORRIN, Catherine
    58 Larkfield Road
    Lenzie, Kirkintilloch
    G66 3AU Glasgow
    Lanarkshire
    Director
    58 Larkfield Road
    Lenzie, Kirkintilloch
    G66 3AU Glasgow
    Lanarkshire
    BritishBank Official69146870001
    MCNEILLAGE, James Kean
    201 Mayfield Road
    EH9 3BD Edinburgh
    Director
    201 Mayfield Road
    EH9 3BD Edinburgh
    ScotlandBritishBank Official183470001
    MOWAT, Stewart Kay
    57 Shelley Drive
    Bothwell
    G71 8TA Glasgow
    Lanarkshire
    Director
    57 Shelley Drive
    Bothwell
    G71 8TA Glasgow
    Lanarkshire
    BritishBank Official771850001
    PENDER, Roger Martin
    Kelvinview Wellshot
    Kilsyth
    G65 0TA Glasgow
    Director
    Kelvinview Wellshot
    Kilsyth
    G65 0TA Glasgow
    BritishBank Official36010600001
    PRESTON, George Berry
    1 Cammo Brae
    Barnton
    EH4 8ET Edinburgh
    Midlothian
    Director
    1 Cammo Brae
    Barnton
    EH4 8ET Edinburgh
    Midlothian
    BritishBank Official129690001
    QUEEN, John Eadie
    Aloha,8 Elphinstone Road
    Whitecraigs
    G46 6TE Glasgow
    Director
    Aloha,8 Elphinstone Road
    Whitecraigs
    G46 6TE Glasgow
    BritishBank Official1185810001
    QUEEN, John Eadie
    Aloha,8 Elphinstone Road
    Whitecraigs
    G46 6TE Glasgow
    Director
    Aloha,8 Elphinstone Road
    Whitecraigs
    G46 6TE Glasgow
    BritishBank Official1185810001

    Who are the persons with significant control of C.B. NOMINEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bothwell Street
    Glasgow
    177
    Scotland
    Apr 06, 2016
    Bothwell Street
    Glasgow
    177
    Scotland
    No
    Legal FormPublic Limited Company
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc001111
    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.

    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