ALLSEC NOMINEES LIMITED
Overview
| Company Name | ALLSEC NOMINEES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC083785 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of ALLSEC NOMINEES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is ALLSEC NOMINEES LIMITED located?
| Registered Office Address | C/O Interpath Ltd 5th Floor, 130 St. Vincent Street G2 5HF Glasgow |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ALLSEC NOMINEES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for ALLSEC NOMINEES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 8 pages | LIQ13(Scot) | ||||||||||
Full accounts made up to Dec 31, 2021 | 11 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland to C/O Interpath Ltd 5th Floor, 130 st. Vincent Street Glasgow G2 5HF on May 20, 2022 | 2 pages | AD01 | ||||||||||
Confirmation statement made on Mar 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 11 pages | AA | ||||||||||
Confirmation statement made on Mar 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Lisa Brown on Jun 17, 2020 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 11 pages | AA | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Confirmation statement made on Mar 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 8 West Marketgait Dundee DD1 1QN to River Court 5 West Victoria Dock Road Dundee DD1 3JT on Jul 01, 2019 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 11 pages | AA | ||||||||||
Confirmation statement made on Mar 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 11 pages | AA | ||||||||||
Confirmation statement made on Mar 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Lisa Brown as a director on Jun 29, 2017 | 3 pages | AP01 | ||||||||||
Termination of appointment of Ramsay Alexander Urquhart as a director on Jun 29, 2017 | 2 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 10 pages | AA | ||||||||||
Confirmation statement made on Mar 01, 2017 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 10 pages | AA | ||||||||||
Termination of appointment of Donald James Mcpherson as a secretary on May 20, 2016 | 2 pages | TM02 | ||||||||||
Appointment of Ian Anderson as a secretary on May 20, 2016 | 3 pages | AP03 | ||||||||||
Who are the officers of ALLSEC NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ANDERSON, Ian | Secretary | 5th Floor, 130 St. Vincent Street G2 5HF Glasgow C/O Interpath Ltd | 208923620001 | |||||||
| BROWN, Lisa | Director | 5th Floor, 130 St. Vincent Street G2 5HF Glasgow C/O Interpath Ltd | Scotland | British | 234863460002 | |||||
| GODDARD, Ian Lester | Secretary | 84 West Road DD6 8HP Newport On Tay Fife | British | 73249600001 | ||||||
| MCPHERSON, Donald James | Secretary | West Marketgait DD1 1QN Dundee 8 Angus | British | 40519810004 | ||||||
| RUCKLEY, Sheila Monica | Secretary | DD8 2NQ By Forfar The Old School House Kirkbuddo Angus | British | 134844210001 | ||||||
| SUGGETT, Gavin Robert | Secretary | Mill Of Forneth PH10 6SP Blairgowrie Perthshire | British | 19320001 | ||||||
| BERRY, William | Director | Tayfield DD6 8HA Newport On Tay Fife | Scotland | British | 46255350003 | |||||
| BLAKE, Christopher, Professor | Director | Westlea Wardlaw Gardens KY16 9DW St Andrews | British | 1352860001 | ||||||
| BOLTON, Lyndon | Director | Burcott Herrings Lane Burnham Market PE31 8DP Kings Lynn Norfolk | British | 45043300001 | ||||||
| DEARDS, David Alun | Director | Hollybrook 29 Wilson Street PH2 0EX Perth Perthshire | British | 45053650004 | ||||||
| GARRETT-COX, Katherine Lucy | Director | West Marketgait DD1 1QN Dundee 8 Angus | England | British | 79288110002 | |||||
| HARDEN, Alan Jerry | Director | 15 Queens Gardens KY16 9TA St Andrews Fife | British | 115314260001 | ||||||
| HARDIE, Douglas Fleming, Sir | Director | 6 Norwood Terrace DD2 1PB Dundee Angus | British | 432740001 | ||||||
| JACK, William Henderson | Director | Dalmore Ardchoille Park PH2 7TL Perth Scotland | United Kingdom | British | 45967520001 | |||||
| JOHNSTON, Bruce William Mclaren | Director | 1 Douglas Road PH10 6TR Blairgowrie Perthshire | United Kingdom | British | 118976980001 | |||||
| KNOX, Lesley Mary Samuel | Director | 141 Moorgate EC2M 6TX London | United Kingdom | British | 30063800004 | |||||
| MASTERS, Christopher | Director | 12 Braid Avenue EH10 6EE Edinburgh Midlothian | Scotland | British | 9509720001 | |||||
| MCQUEEN, William Gordon | Director | 72 Ravelston Dykes EH12 6HF Edinburgh Lothian | United Kingdom | British | 647920002 | |||||
| POPE, Janet Edna | Director | 7 Regents Park Terrace NW1 7EE London | United Kingdom | British | 117132090001 | |||||
| ROBERTSON, William Nelson | Director | Torwood Kinnoull Hill Place PH2 7DD Perth | British | 497280001 | ||||||
| RUCKLEY, Sheila Monica | Director | DD8 2NQ By Forfar The Old School House Kirkbuddo Angus | British | 134844210001 | ||||||
| SALMON, Clare Leslie | Director | Flat 2 47 Montagu Square W1H 2LW London | British | 80022910001 | ||||||
| SMITH, Robert Courtney, Sir | Director | North Lodge PH8 0AR Dunkeld Perthshire | British | 19310001 | ||||||
| STRICKLAND, Henry Rowland | Director | Easter Kirkton Kirkton Of Balmerino DD6 8SA Newport On Tay | British | 102285600003 | ||||||
| SUGGETT, Gavin Robert | Director | Mill Of Forneth PH10 6SP Blairgowrie Perthshire | British | 19320001 | ||||||
| THOMSON, Andrew Francis | Director | Balmyle 1 Balmyle Road Broughty Ferry DD5 1JJ Dundee Angus | United Kingdom | British | 41510001 | |||||
| TROTTER, Alan John | Director | West Marketgait DD1 1QN Dundee 8 United Kingdom | United Kingdom | British | 148809750002 | |||||
| URQUHART, Ramsay Alexander | Director | West Marketgait DD1 1QN Dundee 8 | Scotland | British | 185950920001 | |||||
| YOUNG, Alan Michael Walker | Director | Ardenlea Coupar Angus Road PH10 6JY Blairgowrie Perthshire | British | 118598400001 | ||||||
| YOUNG, Alan Michael Walker | Director | Ardenlea Coupar Angus Road PH10 6JY Blairgowrie Perthshire | British | 118598400001 |
Who are the persons with significant control of ALLSEC NOMINEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Alliance Trust Plc | Apr 06, 2016 | West Marketgait DD1 1QN Dundee 8 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ALLSEC NOMINEES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
|
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