ALLSEC NOMINEES LIMITED

ALLSEC NOMINEES LIMITED

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

    Company NameALLSEC NOMINEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC083785
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What are the latest accounts for ALLSEC NOMINEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for ALLSEC NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    8 pagesLIQ13(Scot)

    Full accounts made up to Dec 31, 2021

    11 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 18, 2022

    LRESSP

    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 pagesAD01

    Confirmation statement made on Mar 01, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    11 pagesAA

    Confirmation statement made on Mar 01, 2021 with no updates

    3 pagesCS01

    Director's details changed for Lisa Brown on Jun 17, 2020

    2 pagesCH01

    Full accounts made up to Dec 31, 2019

    11 pagesAA

    Auditor's resignation

    2 pagesAUD

    Auditor's resignation

    1 pagesAUD

    Confirmation statement made on Mar 01, 2020 with no updates

    3 pagesCS01

    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 pagesAD01

    Full accounts made up to Dec 31, 2018

    11 pagesAA

    Confirmation statement made on Mar 01, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    11 pagesAA

    Confirmation statement made on Mar 01, 2018 with no updates

    3 pagesCS01

    Appointment of Lisa Brown as a director on Jun 29, 2017

    3 pagesAP01

    Termination of appointment of Ramsay Alexander Urquhart as a director on Jun 29, 2017

    2 pagesTM01

    Full accounts made up to Dec 31, 2016

    10 pagesAA

    Confirmation statement made on Mar 01, 2017 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2015

    10 pagesAA

    Termination of appointment of Donald James Mcpherson as a secretary on May 20, 2016

    2 pagesTM02

    Appointment of Ian Anderson as a secretary on May 20, 2016

    3 pagesAP03

    Who are the officers of ALLSEC NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANDERSON, Ian
    5th Floor, 130 St. Vincent Street
    G2 5HF Glasgow
    C/O Interpath Ltd
    Secretary
    5th Floor, 130 St. Vincent Street
    G2 5HF Glasgow
    C/O Interpath Ltd
    208923620001
    BROWN, Lisa
    5th Floor, 130 St. Vincent Street
    G2 5HF Glasgow
    C/O Interpath Ltd
    Director
    5th Floor, 130 St. Vincent Street
    G2 5HF Glasgow
    C/O Interpath Ltd
    ScotlandBritishNone234863460002
    GODDARD, Ian Lester
    84 West Road
    DD6 8HP Newport On Tay
    Fife
    Secretary
    84 West Road
    DD6 8HP Newport On Tay
    Fife
    British73249600001
    MCPHERSON, Donald James
    West Marketgait
    DD1 1QN Dundee
    8
    Angus
    Secretary
    West Marketgait
    DD1 1QN Dundee
    8
    Angus
    British40519810004
    RUCKLEY, Sheila Monica
    DD8 2NQ By Forfar
    The Old School House Kirkbuddo
    Angus
    Secretary
    DD8 2NQ By Forfar
    The Old School House Kirkbuddo
    Angus
    British134844210001
    SUGGETT, Gavin Robert
    Mill Of Forneth
    PH10 6SP Blairgowrie
    Perthshire
    Secretary
    Mill Of Forneth
    PH10 6SP Blairgowrie
    Perthshire
    British19320001
    BERRY, William
    Tayfield
    DD6 8HA Newport On Tay
    Fife
    Director
    Tayfield
    DD6 8HA Newport On Tay
    Fife
    ScotlandBritishSolicitor46255350003
    BLAKE, Christopher, Professor
    Westlea
    Wardlaw Gardens
    KY16 9DW St Andrews
    Director
    Westlea
    Wardlaw Gardens
    KY16 9DW St Andrews
    BritishCompany Director1352860001
    BOLTON, Lyndon
    Burcott Herrings Lane
    Burnham Market
    PE31 8DP Kings Lynn
    Norfolk
    Director
    Burcott Herrings Lane
    Burnham Market
    PE31 8DP Kings Lynn
    Norfolk
    BritishManaging Director45043300001
    DEARDS, David Alun
    Hollybrook
    29 Wilson Street
    PH2 0EX Perth
    Perthshire
    Director
    Hollybrook
    29 Wilson Street
    PH2 0EX Perth
    Perthshire
    BritishCo Director45053650004
    GARRETT-COX, Katherine Lucy
    West Marketgait
    DD1 1QN Dundee
    8
    Angus
    Director
    West Marketgait
    DD1 1QN Dundee
    8
    Angus
    EnglandBritishChief Investment Officer79288110002
    HARDEN, Alan Jerry
    15 Queens Gardens
    KY16 9TA St Andrews
    Fife
    Director
    15 Queens Gardens
    KY16 9TA St Andrews
    Fife
    BritishCompany Director115314260001
    HARDIE, Douglas Fleming, Sir
    6 Norwood Terrace
    DD2 1PB Dundee
    Angus
    Director
    6 Norwood Terrace
    DD2 1PB Dundee
    Angus
    BritishCompany Director432740001
    JACK, William Henderson
    Dalmore Ardchoille Park
    PH2 7TL Perth
    Scotland
    Director
    Dalmore Ardchoille Park
    PH2 7TL Perth
    Scotland
    United KingdomBritishCompany Director45967520001
    JOHNSTON, Bruce William Mclaren
    1 Douglas Road
    PH10 6TR Blairgowrie
    Perthshire
    Director
    1 Douglas Road
    PH10 6TR Blairgowrie
    Perthshire
    United KingdomBritishCompany Director118976980001
    KNOX, Lesley Mary Samuel
    141 Moorgate
    EC2M 6TX London
    Director
    141 Moorgate
    EC2M 6TX London
    United KingdomBritishMerchant Banker30063800004
    MASTERS, Christopher
    12 Braid Avenue
    EH10 6EE Edinburgh
    Midlothian
    Director
    12 Braid Avenue
    EH10 6EE Edinburgh
    Midlothian
    ScotlandBritishCo.Director9509720001
    MCQUEEN, William Gordon
    72 Ravelston Dykes
    EH12 6HF Edinburgh
    Lothian
    Director
    72 Ravelston Dykes
    EH12 6HF Edinburgh
    Lothian
    United KingdomBritishCompany Director647920002
    POPE, Janet Edna
    7 Regents Park Terrace
    NW1 7EE London
    Director
    7 Regents Park Terrace
    NW1 7EE London
    United KingdomBritishFinancial Services Exec117132090001
    ROBERTSON, William Nelson
    Torwood Kinnoull Hill Place
    PH2 7DD Perth
    Director
    Torwood Kinnoull Hill Place
    PH2 7DD Perth
    BritishCompany Director497280001
    RUCKLEY, Sheila Monica
    DD8 2NQ By Forfar
    The Old School House Kirkbuddo
    Angus
    Director
    DD8 2NQ By Forfar
    The Old School House Kirkbuddo
    Angus
    BritishCompany Director134844210001
    SALMON, Clare Leslie
    Flat 2
    47 Montagu Square
    W1H 2LW London
    Director
    Flat 2
    47 Montagu Square
    W1H 2LW London
    BritishCompany Director80022910001
    SMITH, Robert Courtney, Sir
    North Lodge
    PH8 0AR Dunkeld
    Perthshire
    Director
    North Lodge
    PH8 0AR Dunkeld
    Perthshire
    BritishChartered Accountant19310001
    STRICKLAND, Henry Rowland
    Easter Kirkton
    Kirkton Of Balmerino
    DD6 8SA Newport On Tay
    Director
    Easter Kirkton
    Kirkton Of Balmerino
    DD6 8SA Newport On Tay
    BritishDirector102285600003
    SUGGETT, Gavin Robert
    Mill Of Forneth
    PH10 6SP Blairgowrie
    Perthshire
    Director
    Mill Of Forneth
    PH10 6SP Blairgowrie
    Perthshire
    British19320001
    THOMSON, Andrew Francis
    Balmyle
    1 Balmyle Road Broughty Ferry
    DD5 1JJ Dundee
    Angus
    Director
    Balmyle
    1 Balmyle Road Broughty Ferry
    DD5 1JJ Dundee
    Angus
    United KingdomBritishCompany Director41510001
    TROTTER, Alan John
    West Marketgait
    DD1 1QN Dundee
    8
    United Kingdom
    Director
    West Marketgait
    DD1 1QN Dundee
    8
    United Kingdom
    United KingdomBritishAccountant148809750002
    URQUHART, Ramsay Alexander
    West Marketgait
    DD1 1QN Dundee
    8
    Director
    West Marketgait
    DD1 1QN Dundee
    8
    ScotlandBritishDirector, Risk And Compliance185950920001
    YOUNG, Alan Michael Walker
    Ardenlea
    Coupar Angus Road
    PH10 6JY Blairgowrie
    Perthshire
    Director
    Ardenlea
    Coupar Angus Road
    PH10 6JY Blairgowrie
    Perthshire
    BritishInvestment Manager118598400001
    YOUNG, Alan Michael Walker
    Ardenlea
    Coupar Angus Road
    PH10 6JY Blairgowrie
    Perthshire
    Director
    Ardenlea
    Coupar Angus Road
    PH10 6JY Blairgowrie
    Perthshire
    BritishInvestment Manager118598400001

    Who are the persons with significant control of ALLSEC NOMINEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Alliance Trust Plc
    West Marketgait
    DD1 1QN Dundee
    8
    Scotland
    Apr 06, 2016
    West Marketgait
    DD1 1QN Dundee
    8
    Scotland
    No
    Legal FormPlc
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredScotland
    Registration NumberSc1731
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • 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.

    Does ALLSEC NOMINEES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 29, 2022Due to be dissolved on
    May 18, 2022Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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