TSB SCOTLAND NOMINEES LIMITED
Overview
| Company Name | TSB SCOTLAND NOMINEES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC084431 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TSB SCOTLAND NOMINEES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is TSB SCOTLAND NOMINEES LIMITED located?
| Registered Office Address | PO BOX 177 Henry Duncan House EH2 4LH 120 George Street Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TSB SCOTLAND NOMINEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| DIRSEC LIMITED | Aug 30, 1983 | Aug 30, 1983 |
What are the latest accounts for TSB SCOTLAND NOMINEES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for TSB SCOTLAND NOMINEES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 | ||||||||||
Confirmation statement made on May 25, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 5 pages | AA | ||||||||||
Appointment of Mr Ralph Coates as a director on Jul 01, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Darren Scott Pope as a director on Jul 01, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to May 25, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to May 25, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to May 25, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Susan Elizabeth Crichton as a secretary on May 14, 2014 | 2 pages | AP03 | ||||||||||
Termination of appointment of Paul Mcallister as a secretary on May 14, 2014 | 1 pages | TM02 | ||||||||||
Termination of appointment of Donald Macrae as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Darren Scott Pope as a director | 2 pages | AP01 | ||||||||||
Annual return made up to May 25, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to May 25, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to May 25, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Director's details changed for Mr Donald James Renwick Macrae on Jun 16, 2011 | 2 pages | CH01 | ||||||||||
Termination of appointment of Anne-Marie Topping as a secretary | 1 pages | TM02 | ||||||||||
Who are the officers of TSB SCOTLAND NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CRICHTON, Susan Elizabeth | Secretary | Gresham Street EC2V 7JE London 20 England | 189459790001 | |||||||
| COATES, Ralph | Director | PO BOX 177 Henry Duncan House EH2 4LH 120 George Street Edinburgh | England | British | 209837540001 | |||||
| FRASER, Jeremy William | Secretary | 7 Logie Mill Logie Green Road EH7 4HG Edinburgh | British | 1392370004 | ||||||
| MCALLISTER, Paul | Secretary | PO BOX 177 Henry Duncan House EH2 4LH 120 George Street Edinburgh | 153272930001 | |||||||
| MCTEAGUE, Karina Trudy | Secretary | 14 March Hall Road EH16 5HR Edinburgh Midlothian | British | 94299430002 | ||||||
| ROBERTSON, Margaret Ellen | Secretary | 248 Colinton Road EH14 1DL Edinburgh Midlothian | British | 1234430001 | ||||||
| TOPPING, Anne-Marie | Secretary | Shottskirk Road ML7 4EJ Shotts 206 North Lanarkshire | British | 134522920002 | ||||||
| CAMERON, Craig | Director | 3 Trench Knowe EH10 7HL Edinburgh | United Kingdom | British | 27212480002 | |||||
| DAVIDSON, Anthony Beverley | Director | The Farmhouse Methven PH1 3RE Perth | British | 61933730001 | ||||||
| DEMPSTER, Alastair Cox | Director | Dalshian 8 Harelaw Road EH13 0DR Edinburgh Midlothian | Scotland | British | 64015620001 | |||||
| FRASER, Jeremy William | Director | 117 Dundas Street EH3 5ED Edinburgh | British | 1392370003 | ||||||
| HERR, Charles Raymond | Director | The Weddles Butlaw EH30 9SJ South Queensferry | American | 562190001 | ||||||
| LOVE, Charles Marshall | Director | 59 Katesmill Road EH14 1JF Edinburgh | British | 37557570001 | ||||||
| MACRAE, Donald James Renwick | Director | PO BOX 177 Henry Duncan House EH2 4LH 120 George Street Edinburgh | Scotland | British | 51624470002 | |||||
| MCLEAN, David Alexander | Director | The Hollies 4 Abbotsford Park EH39 5DA North Berwick East Lothian | British | 562200001 | ||||||
| MURRAY, Ernest Hume | Director | 7 Emmanuel Road Wyld Egreen B73 5LY Sutton Coldfield West Midlands | British | 7135600005 | ||||||
| PEEBLES, Alexander Douglas | Director | Lindean 85 South Broomage Avenue FK5 3ED Larbert Stirlingshire | British | 152350001 | ||||||
| POPE, Darren Scott | Director | Gresham Street EC2V 7JE London 20 England | England | British | 182517230001 | |||||
| RICE, Susan Ilene, Lady | Director | 31 Drumsheugh Gardens EH3 7RN Edinburgh | Scotland | American | 79137660002 | |||||
| SPENCE, John Andrew | Director | Conkers 27 Roxwell Road CM1 2LY Chelmsford Essex | British | 40893300001 | ||||||
| WILSON, Eric | Director | 79 Woodfield Park Colinton EH13 0RA Edinburgh Midlothian | British | 211180001 |
Who are the persons with significant control of TSB SCOTLAND NOMINEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tsb Bank Plc | Apr 06, 2016 | George Street EH2 4LH Edinburgh Henry Duncan House, 120 Scotland | No | ||||||||||
| |||||||||||||
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