NOBLE FINANCIAL HOLDINGS LIMITED

NOBLE FINANCIAL HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameNOBLE FINANCIAL HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC071689
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of NOBLE FINANCIAL HOLDINGS LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is NOBLE FINANCIAL HOLDINGS LIMITED located?

    Registered Office Address
    5 Melville Crescent
    EH3 7JA Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of NOBLE FINANCIAL HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    NOBLE GROUP LIMITEDJan 03, 1991Jan 03, 1991
    NOBLE & COMPANY LIMITEDJun 02, 1980Jun 02, 1980

    What are the latest accounts for NOBLE FINANCIAL HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for NOBLE FINANCIAL HOLDINGS 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

    3 pagesDS01

    Annual return made up to Jan 02, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 30, 2013

    Statement of capital on Jan 30, 2013

    • Capital: GBP 733,929
    SH01

    Termination of appointment of Jennifer Anne Owens as a secretary on Oct 08, 2012

    1 pagesTM02

    Appointment of Samantha Guthrie as a secretary on Oct 08, 2012

    2 pagesAP03

    Termination of appointment of Nicholas Jeremy Bruce Paulson-Ellis as a director on Oct 08, 2012

    1 pagesTM01

    Full accounts made up to Dec 31, 2011

    23 pagesAA

    Termination of appointment of Angus Robert Macpherson as a director on May 31, 2012

    1 pagesTM01

    Registered office address changed from 76 George Street Edinburgh EH2 3BU on Jun 28, 2012

    1 pagesAD01

    Annual return made up to Jan 02, 2012 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Jennifer Anne Owens on Jan 01, 2012

    1 pagesCH03

    Full accounts made up to Dec 31, 2010

    25 pagesAA

    Annual return made up to Jan 02, 2011 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2009

    22 pagesAA

    Termination of appointment of Robert Chaplin as a director

    1 pagesTM01

    Previous accounting period extended from Nov 30, 2009 to Dec 31, 2009

    2 pagesAA01

    Annual return made up to Jan 02, 2010 with full list of shareholders

    6 pagesAR01
    Annotations
    DateAnnotation
    Feb 01, 2010Inconsistency At the time of filing, this document appeared to be inconsistent with other information filed against the company. A/R appears to show one less director than Companies House records. - jbs

    Statement of capital following an allotment of shares on Jun 04, 2009

    • Capital: GBP 733,929
    2 pagesSH01

    Miscellaneous

    Form 123 04/06/09
    1 pagesMISC

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of increasing authorised share capital

    RES04

    Director's details changed for Nicholas Jeremy Bruce Paulson-Ellis on Oct 22, 2009

    2 pagesCH01

    Director's details changed for Angus Macpherson on Oct 22, 2009

    2 pagesCH01

    Director's details changed for Edward John Llewellyn-Lloyd on Oct 22, 2009

    2 pagesCH01

    Director's details changed for Robert Henry Moffett Chaplin on Oct 22, 2009

    2 pagesCH01

    Who are the officers of NOBLE FINANCIAL HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GUTHRIE, Samantha
    Paternoster Square
    EC4M 7AL London
    10
    United Kingdom
    Secretary
    Paternoster Square
    EC4M 7AL London
    10
    United Kingdom
    172672750001
    ASHTON, Charles James
    Melville Crescent
    EH3 7JA Edinburgh
    5
    Scotland
    Director
    Melville Crescent
    EH3 7JA Edinburgh
    5
    Scotland
    United KingdomBritishDirector139012420002
    LLEWELLYN-LLOYD, Edward John
    Melville Crescent
    EH3 7JA Edinburgh
    5
    Scotland
    Director
    Melville Crescent
    EH3 7JA Edinburgh
    5
    Scotland
    EnglandBritishInvestment Banker8369250002
    CHURCHILL, Stephen
    13 (1f) Royal Terrace
    EH7 5AB Edinburgh
    Secretary
    13 (1f) Royal Terrace
    EH7 5AB Edinburgh
    BritishCompany Secretary85739530002
    OWENS, Jennifer Anne
    Melville Crescent
    EH3 7JA Edinburgh
    5
    Scotland
    Secretary
    Melville Crescent
    EH3 7JA Edinburgh
    5
    Scotland
    Other135228910001
    PAGE, Louise
    2/2 Grosvenor Gardens
    EH5 5JU Edinburgh
    Secretary
    2/2 Grosvenor Gardens
    EH5 5JU Edinburgh
    British59177160003
    ROBERTSON, James
    Bruaich The Spinney
    EH17 7LD Edinburgh
    Secretary
    Bruaich The Spinney
    EH17 7LD Edinburgh
    British50502860001
    SMEATON, Robin Campbell
    10 Hillpark Avenue
    EH4 7AT Edinburgh
    Midlothian
    Secretary
    10 Hillpark Avenue
    EH4 7AT Edinburgh
    Midlothian
    Scottish2584040001
    NOBLE & COMPANY
    5 Darnaway Street
    EH3 6DW Edinburgh
    Secretary
    5 Darnaway Street
    EH3 6DW Edinburgh
    43975940001
    NOBLE FINANCIAL HOLDINGS LIMITED
    76 George Street
    EH2 3BU Edinburgh
    Secretary
    76 George Street
    EH2 3BU Edinburgh
    94907480001
    CHAPLIN, Robert Henry Moffett
    76 George Street
    Edinburgh
    EH2 3BU
    Director
    76 George Street
    Edinburgh
    EH2 3BU
    United KingdomBritishMerchant Banker63131640001
    GRANT, Adam Douglas Mortimer
    27 Warwicks Bench
    GU1 3TF Guildford
    Surrey
    Director
    27 Warwicks Bench
    GU1 3TF Guildford
    Surrey
    EnglandBritishFinance Director147687150001
    KIMBER, Timothy Roy Henry
    Newton Hall
    Whittington
    LA6 2NZ Carnforth
    Lancashire
    Director
    Newton Hall
    Whittington
    LA6 2NZ Carnforth
    Lancashire
    EnglandBritishBusinessman173030002
    MACDONALD, Angus Francis
    Auchleeks
    Trinafour
    PH18 5UF Pitlochry
    Perthshire
    Director
    Auchleeks
    Trinafour
    PH18 5UF Pitlochry
    Perthshire
    ScotlandBritishPublisher48114110001
    MACPHERSON, Angus Robert
    Melville Crescent
    EH3 7JA Edinburgh
    5
    Scotland
    Director
    Melville Crescent
    EH3 7JA Edinburgh
    5
    Scotland
    ScotlandBritishCompany Director117526370001
    NOBLE, Iain Andrew, Sir
    An Lamraig
    IV43 8QR Eilean Iarmain
    An T-Eilean Sgitheanach
    Director
    An Lamraig
    IV43 8QR Eilean Iarmain
    An T-Eilean Sgitheanach
    ScotlandBritishBusinessman36704530003
    NOBLE, Simon John
    Ardkinglas
    PA26 8BH Cairndow
    Argyll
    Director
    Ardkinglas
    PA26 8BH Cairndow
    Argyll
    BritishBusinessman842310001
    NOBLE, Timothy Peter, Sir
    Ardnahane
    Barnton Avenue
    EH4 6JJ Edinburgh
    Director
    Ardnahane
    Barnton Avenue
    EH4 6JJ Edinburgh
    United KingdomBritishBusinessman685750001
    PAULSON-ELLIS, Nicholas Jeremy Bruce
    Melville Crescent
    EH3 7JA Edinburgh
    5
    Scotland
    Director
    Melville Crescent
    EH3 7JA Edinburgh
    5
    Scotland
    EnglandBritishInvestment Banking193021480002
    PHILIPSZ, Joseph Eugene
    3 Blinkbonny Grove
    EH4 3HH Edinburgh
    Midlothian
    Director
    3 Blinkbonny Grove
    EH4 3HH Edinburgh
    Midlothian
    United KingdomBritish,IrishMerchant Banker83107910002
    POTTER, David Roger William
    6 Norland Square
    W11 4PX London
    Director
    6 Norland Square
    W11 4PX London
    United KingdomBritishConsultant17680200002
    THOMSON, Benjamin John Paget
    10 Belford Terrace
    EH4 3DQ Edinburgh
    Midlothian
    Director
    10 Belford Terrace
    EH4 3DQ Edinburgh
    Midlothian
    BritishCorporate Financier44243290003

    Does NOBLE FINANCIAL HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Oct 24, 1996
    Delivered On Oct 31, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    74/76 george street,edinburgh and car parking spaces,hill street lane north,edinburgh.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 31, 1996Registration of a charge (410)
    • Aug 13, 1997Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Feb 17, 1993
    Delivered On Mar 03, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    5 darnaway street, edinburgh & 5 gloucester lane, edinburgh.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 03, 1993Registration of a charge (410)
    • Aug 13, 1997Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Nov 27, 1985
    Delivered On Dec 05, 1985
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Southmost garage 5 gloucester lane edinburgh.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 05, 1985Registration of a charge
    • Aug 13, 1997Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Nov 22, 1983
    Delivered On Nov 29, 1983
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    5 darnaway st edinburgh.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 29, 1983Registration of a charge
    • Aug 13, 1997Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Nov 16, 1981
    Delivered On Nov 26, 1981
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 26, 1981Registration of a charge
    • Mar 10, 2009Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    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