TWENTY-EIGHT NOMINEES LIMITED
Overview
Company Name | TWENTY-EIGHT NOMINEES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC043232 |
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 TWENTY-EIGHT NOMINEES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is TWENTY-EIGHT NOMINEES LIMITED located?
Registered Office Address | 4th Floor Saltire Court EH1 2EN 20 Castle Terrace Edinburgh |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for TWENTY-EIGHT NOMINEES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for TWENTY-EIGHT NOMINEES LIMITED?
Last Confirmation Statement Made Up To | Sep 19, 2025 |
---|---|
Next Confirmation Statement Due | Oct 03, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 19, 2024 |
Overdue | No |
What are the latest filings for TWENTY-EIGHT NOMINEES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Notification of Cannon Place Holdings Limited as a person with significant control on Mar 26, 2025 | 2 pages | PSC02 | ||
Cessation of Cms Cameron Mckenna Nabarro Olswang Llp as a person with significant control on Mar 26, 2025 | 1 pages | PSC07 | ||
Notification of Cms Cameron Mckenna Nabarro Olswang Llp as a person with significant control on Mar 22, 2023 | 2 pages | PSC02 | ||
Cessation of D.W. Company Services Limited as a person with significant control on Mar 22, 2023 | 1 pages | PSC07 | ||
Current accounting period shortened from Apr 30, 2025 to Mar 31, 2025 | 1 pages | AA01 | ||
Accounts for a dormant company made up to Apr 30, 2024 | 6 pages | AA | ||
Confirmation statement made on Sep 19, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2023 | 6 pages | AA | ||
Confirmation statement made on Sep 19, 2023 with no updates | 3 pages | CS01 | ||
legacy | 1 pages | AC93 | ||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Accounts for a dormant company made up to Apr 30, 2022 | 6 pages | AA | ||
Termination of appointment of D.W. Company Services Limited as a secretary on Nov 21, 2022 | 1 pages | TM02 | ||
Termination of appointment of D.W. Company Services Limited as a director on Nov 07, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Sep 19, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2021 | 6 pages | AA | ||
Confirmation statement made on Sep 19, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2020 | 6 pages | AA | ||
Confirmation statement made on Sep 19, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2019 | 6 pages | AA | ||
Director's details changed for Ms Caryn Lynn Penley on Dec 12, 2019 | 2 pages | CH01 | ||
Confirmation statement made on Sep 19, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2018 | 5 pages | AA | ||
Who are the officers of TWENTY-EIGHT NOMINEES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MILLER, Caryn Lynn | Director | 20 Castle Terrace EH1 2EN Edinburgh Saltire Court Scotland | Scotland | British | Solicitor | 141532020004 | ||||||||
WERNHAM, Allan | Director | West George Street G2 2LD Glasgow 191 Scotland | Scotland | British | Solicitor | 141675580006 | ||||||||
D.W. COMPANY SERVICES LIMITED | Secretary | 4th Floor, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh |
| 613080003 | ||||||||||
CAMPBELL, Christopher Robert James | Director | 10 Lomond Road EH5 3JR Edinburgh | United Kingdom | British | Writer To The Signet | 51558890002 | ||||||||
COCHRAN, James Neil | Director | West Pines Strathearn Road EH39 5BZ North Berwick East Lothian | United Kingdom | British | Solicitor | 167427660001 | ||||||||
CONNELL, Douglas Andrew | Director | Birnam 62 Spylaw Bank Road Colinton EH13 0JB Edinburgh | United Kingdom | British | Writer To The Signet | 27840004 | ||||||||
DACKER, Philip Andrew | Director | 15 Westgarth Avenue EH13 0BB Edinburgh Midlothian | United Kingdom | British | Writer To The Signet | 73645890001 | ||||||||
HARDIE, David | Director | 15 Howard Place EH3 5JZ Edinburgh | Scotland | British | Writer To The Signet | 47948570001 | ||||||||
MOFFETT, Ian Weatherston | Director | 92 Murrayfield Gardens EH12 6DJ Edinburgh Midlothian | British | Writer To The Signet | 27940001 | |||||||||
POLSON, Michael Buchanan | Director | 11 Craighall Gardens EH6 4RH Edinburgh | British | Solicitor | 46168760001 | |||||||||
SHAW, Donald Gordon Brian | Director | Northwest Wing Bush House WC2B 4EZ Aldwych Dundas & Wilson Llp London | England | British | Solicitor | 141531900001 | ||||||||
SIM, Alastair John | Director | 56 India Street EH3 6HD Edinburgh Midlothian | British | Writer To The Signet | 7171020001 | |||||||||
TURCAN, Robert Cheyne | Director | Lindores House KY14 6JD Cupar Fife | United Kingdom | British | Writer To The Signet | 1312120001 | ||||||||
WATT, James Paterson | Director | 16 Murrayfield Drive EH12 6EB Edinburgh Midlothian | British | Writer To The Signet | 27880001 | |||||||||
D W DIRECTOR 2 LIMITED | Director | 4th Floor Saltire Court 20 Castle Terrace EH1 2EN Edinburgh | 73984150001 | |||||||||||
D.W. COMPANY SERVICES LIMITED | Director | Saltire Court 20 Castle Court EH1 2EN Edinburgh 4th Floor Lothian Scotland |
| 613080003 | ||||||||||
D.W. DIRECTOR 1 LIMITED | Director | 4th Floor Saltire Court 20 Castle Terrace EH1 2EN Edinburgh Lothian | 83454900001 | |||||||||||
DUNDAS & WILSON CS LLP | Director | Saltire Court 20 Castle Terrace EH1 2EN Edinburgh | 129466930001 |
Who are the persons with significant control of TWENTY-EIGHT NOMINEES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cannon Place Holdings Limited | Mar 26, 2025 | 78 Cannon Street EC4N 6AF London Cannon Place United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Cms Cameron Mckenna Nabarro Olswang Llp | Mar 22, 2023 | 78 Cannon Street EC4N 6AF London Cannon Place United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
D.W. Company Services Limited | Apr 06, 2016 | Saltire Court 20 Castle Terrace EH1 2EN Edinburgh 4th Floor Scotland | 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