NORTH CASTLE STREET (NOMINEES) LIMITED
Overview
Company Name | NORTH CASTLE STREET (NOMINEES) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC042775 |
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 NORTH CASTLE STREET (NOMINEES) LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is NORTH CASTLE STREET (NOMINEES) LIMITED located?
Registered Office Address | Atria One 144 Morrison Street EH3 8EX Edinburgh |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for NORTH CASTLE STREET (NOMINEES) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Oct 31, 2025 |
Next Accounts Due On | Jul 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Oct 31, 2024 |
What is the status of the latest confirmation statement for NORTH CASTLE STREET (NOMINEES) LIMITED?
Last Confirmation Statement Made Up To | Jun 10, 2025 |
---|---|
Next Confirmation Statement Due | Jun 24, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 10, 2024 |
Overdue | No |
What are the latest filings for NORTH CASTLE STREET (NOMINEES) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Notification of Brewin Dolphin Holdings Limited as a person with significant control on Mar 07, 2025 | 2 pages | PSC02 | ||||||||||
Cessation of Brewin Dolphin Limited as a person with significant control on Mar 07, 2025 | 1 pages | PSC07 | ||||||||||
Notification of Brewin Dolphin Limited as a person with significant control on Jul 21, 2022 | 2 pages | PSC02 | ||||||||||
Cessation of Bell Lawrie White & Co. Limited as a person with significant control on Jul 21, 2022 | 1 pages | PSC07 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2024 | 1 pages | AA | ||||||||||
Secretary's details changed for Marg Concannon on Nov 05, 2024 | 1 pages | CH03 | ||||||||||
Memorandum and Articles of Association | 25 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Termination of appointment of Sarah Margaret Mary Houlston as a director on Jul 31, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Ms. Jane Michelle Olney as a director on Jul 11, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Ms. Lisa Wallis Evans as a director on Jul 11, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 10, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2023 | 1 pages | AA | ||||||||||
Confirmation statement made on Jun 13, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Tiffany Brill as a secretary on May 31, 2023 | 1 pages | TM02 | ||||||||||
Appointment of Marg Concannon as a secretary on May 31, 2023 | 2 pages | AP03 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2022 | 1 pages | AA | ||||||||||
Current accounting period extended from Sep 30, 2023 to Oct 31, 2023 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Feb 22, 2023 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr David Robert Orford as a director on Feb 10, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Angela Wright as a director on Feb 10, 2023 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2021 | 1 pages | AA | ||||||||||
Confirmation statement made on Feb 22, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Sarah Margaret Mary Houlston as a director on Oct 18, 2021 | 2 pages | AP01 | ||||||||||
Who are the officers of NORTH CASTLE STREET (NOMINEES) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CONCANNON, Marg | Secretary | c/o Mourant Governance Services (Guernsey) Limited St Julians Avenue GY1 4HP Guernsey Royal Chambers St Peter Port Guernsey | 309688330001 | |||||||
EVANS, Lisa Wallis, Ms. | Director | 144 Morrison Street EH3 8EX Edinburgh Atria One | England | British | Head Of Operations | 325051640001 | ||||
OLNEY, Jane Michelle, Ms. | Director | 144 Morrison Street EH3 8EX Edinburgh Atria One | United Kingdom | British | Banker | 293643750001 | ||||
ORFORD, David Robert | Director | 144 Morrison Street EH3 8EX Edinburgh Atria One | United Kingdom | British | Accountant | 305570170001 | ||||
BRILL, Tiffany | Secretary | Smithfield Street EC1A 9BD London 12 United Kingdom | 249246570001 | |||||||
DRYSDALE, John Alexander Reid | Secretary | 78 Murrayfield Gardens EH12 6DQ Edinburgh Midlothian | British | 38760001 | ||||||
HOWLETT, Judie | Secretary | Smithfield Street EC1A 9BD London 12 England | 185975790001 | |||||||
HOWLETT, Judie | Secretary | 7 Drumsheugh Gardens Edinburgh EH3 7OH | 170844440001 | |||||||
INGLIS, Lesley-Jane | Secretary | 57 North Seton Park EH32 0BJ Port Seton East Lothian | British | Ass.Director | 85703460001 | |||||
MACRURY, Malcolm | Secretary | 104 Swanston Muir EH10 7HY Edinburgh Midlothian | British | 1215630001 | ||||||
MEADS, Louise | Secretary | Smithfield Street EC1A 9BD London 12 England | 176599400001 | |||||||
MULLINS, Catherine | Secretary | Smithfield Street EC1A 9BD London 12 United Kingdom | 224102970001 | |||||||
ALLISON, Robert Marshall Stuart | Director | 4/6 Fettes Rise EH4 1QH Edinburgh | British | Stockbroker | 63337930002 | |||||
AMBLER, Miles Courtenay | Director | Howburn Cottage Temple EH23 4ST Gorebridge Midlothian | Scotland | British | Stockbroker | 51853930001 | ||||
BAIN, James Innes | Director | 99 Dobbies Road EH19 2AU Bonnyrigg Midlothian | British | Settlement | 39844970001 | |||||
BALFOUR, Robert Roxburgh | Director | Wester Dawyck Stobo EH45 9JU Peeblesshire | Scotland | British | Company Director | 39842950001 | ||||
BECK, Richard | Director | 8 James Leary Way EH19 3QD Bonnyrigg Midlothian | Scotland | British | Settlement | 39843930001 | ||||
BEESTON, John Howard | Director | Smithfield Street EC1A 9BD London 12 England | England | British | Group Head Of Business Support | 130811790002 | ||||
BERRY, David | Director | Smithfield Street EC1A 9BD London 12 United Kingdom | England | British | Business Support | 189413380001 | ||||
BROTHERSTON, Richard | Director | 8 Strathearn Road EH9 2AE Edinburgh Midlothian | British | Stockbroker | 39940001 | |||||
BROWN, Donald Stuart | Director | 2 Hart Street EH1 3RN Edinburgh | Scotland | British | Stockbroker | 63338670001 | ||||
CLARK, Peter Dewar | Director | 10 Blacket Place EH9 1RL Edinburgh | Scotland | British | Stockbroker | 43243580002 | ||||
DRUMMOND, Patricia | Director | Smithfield Street EC1A 9BD London 12 England | Scotland | British | Head Of Business Support - Edinburgh | 139107520001 | ||||
DRYSDALE, John Alexander Reid | Director | 78 Murrayfield Gardens EH12 6DQ Edinburgh Midlothian | British | Solicitor | 38760001 | |||||
FINDLAY, Ross Thomas Neil | Director | 12 Craigleith Drive EH4 3HQ Edinburgh Midlothian | British | Stockbroker | 852310001 | |||||
GARDINER, Alexander Fraser | Director | 39 Park Road EH6 4LA Edinburgh | Scotland | British | Stockbroker | 39845030002 | ||||
GATES, David Jack | Director | 55 Sevenoaks Road BR6 9JN Orpington Kent | British | Stockbroker | 4221220001 | |||||
HARPER, Kenneth George Mckeurtan | Director | 4 Douglas Terrace FK7 9LL Stirling | British | Stockbroker | 72768740001 | |||||
HOULSTON, Sarah Margaret Mary | Director | 144 Morrison Street EH3 8EX Edinburgh Atria One | United Kingdom | British | Chief Operating Officer | 275389200001 | ||||
IRVING, Robert | Director | Smithfield Street EC1A 9BD London 12 England | Scotland | British | Head Of Business Support - Newcastle | 172668020001 | ||||
IRVING, Robert Alexander | Director | 196 Springfield Road EH49 7LF Linlithgow West Lothian | British | Pep Manager | 56092240001 | |||||
LALL, Vikram | Director | Newmains House EH39 5BL Drem East Lothian | United Kingdom | British | Merchant Banker | 38750001 | ||||
LANG, Graham Macdonald | Director | 20 Colville Place EH3 5JE Edinburgh | Scotland | British | Stockbroker | 72861650001 | ||||
LIDDLE, Nicholas John Kestell | Director | Carsehall KY13 9HE Wester Balgedie Kinross | Scotland | British | Stockbroker | 72767800001 | ||||
LILLEY, William Edwin Ralph | Director | 24 Sunbury Place EH4 3BY Edinburgh Midlothian | British | Stockbroker | 41048100001 |
Who are the persons with significant control of NORTH CASTLE STREET (NOMINEES) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Brewin Dolphin Holdings Limited | Mar 07, 2025 | 12 Smithfield Street EC1A 9BD London 12 Smithfield Street England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Brewin Dolphin Limited | Jul 21, 2022 | 12 Smithfield Street EC1A 9BD London 12 Smithfield Street England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Bell Lawrie White & Co. Limited | Apr 06, 2016 | 144 Morrison Street EH3 8EX Edinburgh Atria One United Kingdom | Yes | ||||||||||
| |||||||||||||
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