TSB SCOTLAND (INVESTMENT) NOMINEES LIMITED

TSB SCOTLAND (INVESTMENT) NOMINEES LIMITED

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

    Company NameTSB SCOTLAND (INVESTMENT) NOMINEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC084495
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of TSB SCOTLAND (INVESTMENT) NOMINEES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is TSB SCOTLAND (INVESTMENT) NOMINEES LIMITED located?

    Registered Office Address
    P.O.Box 177
    Henry Duncan House
    EH2 4LH 120 George Street
    Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of TSB SCOTLAND (INVESTMENT) NOMINEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    LLOYDS TSB SCOTLAND LIMITEDMay 21, 1999May 21, 1999
    TSB SCOTLAND (INVESTMENT) NOMINEES LIMITEDOct 28, 1983Oct 28, 1983
    WICKNEF LIMITEDSep 05, 1983Sep 05, 1983

    What are the latest accounts for TSB SCOTLAND (INVESTMENT) NOMINEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for TSB SCOTLAND (INVESTMENT) NOMINEES 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

    Confirmation statement made on May 20, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    5 pagesAA

    Appointment of Mr Ralph Coates as a director on Jul 01, 2016

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2015

    5 pagesAA

    Termination of appointment of Darren Scott Pope as a director on Jul 01, 2016

    1 pagesTM01

    Annual return made up to May 20, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 06, 2016

    Statement of capital on Jun 06, 2016

    • Capital: GBP 100
    SH01

    Annual return made up to May 20, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 02, 2015

    Statement of capital on Jun 02, 2015

    • Capital: GBP 100
    SH01

    Accounts for a small company made up to Dec 31, 2014

    5 pagesAA

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to May 20, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 17, 2014

    Statement of capital on Jul 17, 2014

    • Capital: GBP 100
    SH01

    Appointment of Susan Elizabeth Crichton as a secretary on May 14, 2014

    2 pagesAP03

    Termination of appointment of Paul Mcallister as a secretary on May 14, 2014

    1 pagesTM02

    Termination of appointment of Donald Macrae as a director

    1 pagesTM01

    Appointment of Mr Darren Scott Pope as a director

    2 pagesAP01

    Annual return made up to May 20, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 31, 2013

    Statement of capital following an allotment of shares on May 31, 2013

    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA

    Annual return made up to May 20, 2012 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    Annual return made up to May 20, 2011 with full list of shareholders

    3 pagesAR01

    Director's details changed for Mr Donald James Renwick Macrae on Jun 16, 2011

    2 pagesCH01

    Termination of appointment of Anne-Marie Topping as a secretary

    1 pagesTM02

    Who are the officers of TSB SCOTLAND (INVESTMENT) NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CRICHTON, Susan Elizabeth
    Gresham Street
    EC2V 7JE London
    20
    England
    Secretary
    Gresham Street
    EC2V 7JE London
    20
    England
    189459750001
    COATES, Ralph
    P.O.Box 177
    Henry Duncan House
    EH2 4LH 120 George Street
    Edinburgh
    Director
    P.O.Box 177
    Henry Duncan House
    EH2 4LH 120 George Street
    Edinburgh
    EnglandBritish209837540001
    FRASER, Jeremy William
    7 Logie Mill
    Logie Green Road
    EH7 4HG Edinburgh
    Secretary
    7 Logie Mill
    Logie Green Road
    EH7 4HG Edinburgh
    British1392370004
    MCALLISTER, Paul
    George Street
    EH2 4LH Edinburgh
    Henry Duncan House, 120
    Secretary
    George Street
    EH2 4LH Edinburgh
    Henry Duncan House, 120
    British153233840001
    MCTEAGUE, Karina Trudy
    14 March Hall Road
    EH16 5HR Edinburgh
    Midlothian
    Secretary
    14 March Hall Road
    EH16 5HR Edinburgh
    Midlothian
    British94299430002
    ROBERTSON, Margaret Ellen
    248 Colinton Road
    EH14 1DL Edinburgh
    Midlothian
    Secretary
    248 Colinton Road
    EH14 1DL Edinburgh
    Midlothian
    British1234430001
    TOPPING, Anne-Marie
    Shottskirk Road
    ML7 4EJ Shotts
    206
    North Lanarkshire
    Secretary
    Shottskirk Road
    ML7 4EJ Shotts
    206
    North Lanarkshire
    British134522920002
    CAMERON, Craig
    3 Trench Knowe
    EH10 7HL Edinburgh
    Director
    3 Trench Knowe
    EH10 7HL Edinburgh
    United KingdomBritish27212480002
    DAVIDSON, Anthony Beverley
    The Farmhouse
    Methven
    PH1 3RE Perth
    Director
    The Farmhouse
    Methven
    PH1 3RE Perth
    British61933730001
    DEMPSTER, Alastair Cox
    Dalshian
    8 Harelaw Road
    EH13 0DR Edinburgh
    Midlothian
    Director
    Dalshian
    8 Harelaw Road
    EH13 0DR Edinburgh
    Midlothian
    ScotlandBritish64015620001
    FRASER, Jeremy William
    117 Dundas Street
    EH3 5ED Edinburgh
    Director
    117 Dundas Street
    EH3 5ED Edinburgh
    British1392370003
    HERR, Charles Raymond
    The Weddles
    Butlaw
    EH30 9SJ South Queensferry
    Director
    The Weddles
    Butlaw
    EH30 9SJ South Queensferry
    American562190001
    LOVE, Charles Marshall
    59 Katesmill Road
    EH14 1JF Edinburgh
    Director
    59 Katesmill Road
    EH14 1JF Edinburgh
    British37557570001
    MACRAE, Donald James Renwick
    P.O.Box 177
    Henry Duncan House
    EH2 4LH 120 George Street
    Edinburgh
    Director
    P.O.Box 177
    Henry Duncan House
    EH2 4LH 120 George Street
    Edinburgh
    ScotlandBritish51624470002
    MCLEAN, David Alexander
    The Hollies 4 Abbotsford Park
    EH39 5DA North Berwick
    East Lothian
    Director
    The Hollies 4 Abbotsford Park
    EH39 5DA North Berwick
    East Lothian
    British562200001
    MURRAY, Ernest Hume
    7 Emmanuel Road
    Wyld Egreen
    B73 5LY Sutton Coldfield
    West Midlands
    Director
    7 Emmanuel Road
    Wyld Egreen
    B73 5LY Sutton Coldfield
    West Midlands
    British7135600005
    PEEBLES, Alexander Douglas
    Lindean 85 South Broomage Avenue
    FK5 3ED Larbert
    Stirlingshire
    Director
    Lindean 85 South Broomage Avenue
    FK5 3ED Larbert
    Stirlingshire
    British152350001
    POPE, Darren Scott
    Gresham Street
    EC2V 7JE London
    20
    England
    Director
    Gresham Street
    EC2V 7JE London
    20
    England
    United KingdomBritish133746080001
    RICE, Susan Ilene, Lady
    31 Drumsheugh Gardens
    EH3 7RN Edinburgh
    Director
    31 Drumsheugh Gardens
    EH3 7RN Edinburgh
    ScotlandAmerican79137660002
    SPENCE, John Andrew
    Conkers
    27 Roxwell Road
    CM1 2LY Chelmsford
    Essex
    Director
    Conkers
    27 Roxwell Road
    CM1 2LY Chelmsford
    Essex
    British40893300001
    WILSON, Eric
    79 Woodfield Park
    Colinton
    EH13 0RA Edinburgh
    Midlothian
    Director
    79 Woodfield Park
    Colinton
    EH13 0RA Edinburgh
    Midlothian
    British211180001

    Who are the persons with significant control of TSB SCOTLAND (INVESTMENT) NOMINEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tsb Bank Plc
    120 George Street
    EH2 4LH Edinburgh
    Henry Duncan House
    Scotland
    Apr 06, 2016
    120 George Street
    EH2 4LH Edinburgh
    Henry Duncan House
    Scotland
    No
    Legal FormPublic Company Limited By Shares
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredThe Registrar Of Companies For Scotland
    Registration NumberSc095237
    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.

    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