BANK OF SCOTLAND (B G S) NOMINEES LIMITED
Overview
Company Name | BANK OF SCOTLAND (B G S) NOMINEES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | SC096211 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BANK OF SCOTLAND (B G S) NOMINEES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is BANK OF SCOTLAND (B G S) NOMINEES LIMITED located?
Registered Office Address | Bank Of Scotland The Mound EH1 1YZ Edinburgh |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for BANK OF SCOTLAND (B G S) NOMINEES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BANK OF SCOTLAND (B G S) NOMINEES LIMITED?
Last Confirmation Statement Made Up To | Feb 20, 2026 |
---|---|
Next Confirmation Statement Due | Mar 06, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 20, 2025 |
Overdue | No |
What are the latest filings for BANK OF SCOTLAND (B G S) NOMINEES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Russell Mark Haward as a director on Apr 03, 2025 | 1 pages | TM01 | ||
Termination of appointment of Craig Kristoffer Morrison as a director on Apr 03, 2025 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 4 pages | AA | ||
Appointment of Ms Jane Anne Niland as a director on Mar 21, 2025 | 2 pages | AP01 | ||
Appointment of Mrs Sandra Hutchinson as a director on Mar 21, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Feb 20, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 4 pages | AA | ||
Termination of appointment of Douglas Alexander Malcolm as a director on Apr 18, 2024 | 1 pages | TM01 | ||
Appointment of Mr Craig Kristoffer Morrison as a director on Apr 16, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Feb 20, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Apr 24, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 4 pages | AA | ||
Confirmation statement made on Jun 10, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 4 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2020 | 4 pages | AA | ||
Confirmation statement made on Jun 10, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 4 pages | AA | ||
Confirmation statement made on Jun 10, 2020 with updates | 3 pages | CS01 | ||
Appointment of Mr Douglas Alexander Malcolm as a director on Apr 04, 2020 | 2 pages | AP01 | ||
Appointment of Mr Russell Mark Haward as a director on Jan 02, 2020 | 2 pages | AP01 | ||
Termination of appointment of Amy Charlotte Bone as a director on Jan 02, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Jun 10, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 4 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2017 | 4 pages | AA | ||
Confirmation statement made on Jun 10, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of BANK OF SCOTLAND (B G S) NOMINEES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LLOYDS SECRETARIES LIMITED | Secretary | Gresham Street EC2V 7HN London 25 United Kingdom |
| 73512200003 | ||||||||||
HUTCHINSON, Sandra | Director | 11 Earl Grey Street EH3 9BN Edinburgh New Uberior House United Kingdom | United Kingdom | British | Director | 333724560001 | ||||||||
NILAND, Jane Anne | Director | Gresham Street EC2V 7AE London 10 United Kingdom | United Kingdom | Irish | Director | 218348970002 | ||||||||
ANDERSON, John Albert | Secretary | 298 Mountnessing Road CM12 0ER Billericay Essex | British | 92514170001 | ||||||||||
ANDERSON, Richard Alexander | Secretary | 48 West Square SE11 4SP London | British | 44190890002 | ||||||||||
ANDERSON, Richard Alexander | Secretary | 48 West Square SE11 4SP London | British | 44190890002 | ||||||||||
BALSON, Clifford William Kenneth | Secretary | 24 Porter Road Long Stratton NR15 2TY Norwich Norfolk | British | 1069800001 | ||||||||||
BARNETT, Andrew Walter | Secretary | Westmere 32 Cheyham Way SM2 7HX Sutton Surrey | British | 79533950001 | ||||||||||
BARRAN, Matthew John Paul | Secretary | 21 Larch Grove DA15 8WQ Sidcup Kent | British | 92514340002 | ||||||||||
BLACK, Lysanne Jane Warren | Secretary | 6 Belgrave Crescent EH4 3AQ Edinburgh | British | 46707740002 | ||||||||||
BOTHWELL, Karen Margaret | Secretary | 25 Belford Gardens EH4 3EP Edinburgh Midlothian | British | 34800860001 | ||||||||||
BRIAN, Antony Gerald Shewell | Secretary | 7 Camus Avenue EH10 6RF Edinburgh Midlothian | British | 197650520002 | ||||||||||
BUCHAN, Ozgul Mehmet | Secretary | 6 Aldergrove Walk Airfield Way RM12 6NT Hornchurch Essex | British | 4489450001 | ||||||||||
CAMERON, Helen Joan | Secretary | 15 Stanley Road SM2 6TB Sutton Surrey | British | 66097400001 | ||||||||||
CAMERON, Helen Joan | Secretary | 15 Stanley Road SM2 6TB Sutton Surrey | British | 66097400001 | ||||||||||
CAMERON, James Angus | Secretary | 80 Ladbroke Drive EN6 1QW Potters Bar Hertfordshire | British | 598750001 | ||||||||||
CAPELLOS, Stella | Secretary | 56 Runnymede Gardens Western Avenue UB6 8SU Greenford Middlesex | British | 49947490001 | ||||||||||
COLE, Stephanie Margaret | Secretary | Hbos Treasury Services 33 Old Broad Street EC2N 1HZ London | British | 117953850001 | ||||||||||
COLE, Stephanie Margaret | Secretary | 77 Roxy Avenue Chadwell Heath RM6 4AZ Romford Essex | British | 37213640001 | ||||||||||
COWAN, Haley | Secretary | 69 Godalming Avenue SM6 8NT Wallington Surrey | British | 44111430001 | ||||||||||
DONALD, Carole Ann | Secretary | 30 Kipling Court Greenford Avenue Hanwell W7 1LZ London | British | 39357600001 | ||||||||||
EVEREST, Linda Louise | Secretary | 22 Faesten Way DA5 2JB Bexley Kent | British | 66098240001 | ||||||||||
FARNHAM, Lorraine Susan | Secretary | 45 Selby Road Plaistow E13 8NB London | British | 46255900003 | ||||||||||
FORBES, Arlene | Secretary | 25 Tollgate Drive Stanway CO3 5PE Colchester Essex | British | 46196430001 | ||||||||||
GALLEY, Marian | Secretary | 105 Farningham Road CR3 6LN Caterham Surrey England | British | Banker | 48231490001 | |||||||||
GAY, Gary Mclean | Secretary | Gladesdale Glenmore Road East TN6 1RE Crowborough East Sussex | British | Bank Official | 598780002 | |||||||||
GAY, Gary Mclean | Secretary | Gladesdale Glenmore Road East TN6 1RE Crowborough East Sussex | British | Bank Official | 598780002 | |||||||||
GITTINS, Paul | Secretary | House Charterhall Drive CH88 3AN Chester Tower United Kingdom | 152630210001 | |||||||||||
GLANCY, June Wendy | Secretary | 708 Ferry Road EH4 4AH Edinburgh | British | 54861480001 | ||||||||||
GLENDINNING, Sharron Louise | Secretary | 22 Bramble Road SS9 5HB Leigh On Sea Essex | British | 67674210001 | ||||||||||
GLENDINNING, Sharron Louise | Secretary | 22 Bramble Road SS9 5HB Leigh On Sea Essex | British | 67674210001 | ||||||||||
GOLDSMITH, Kim | Secretary | 23 Lime Court 33 Trinity Close E11 4RX London | British | Banker | 48234020001 | |||||||||
HARRIS, Ian Robert | Secretary | 80 Oxlow Lane RM9 5XD Dagenham Essex | British | 46256570001 | ||||||||||
HART, Antony | Secretary | 31 Oakhampton Road NW7 1NG London | British | 598760001 | ||||||||||
HAYWARD, Susan Teresa | Secretary | 48 Rothbury Avenue RM13 9HZ Rainham Essex | British | 55056390001 |
Who are the persons with significant control of BANK OF SCOTLAND (B G S) NOMINEES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bank Of Scotland Plc | Apr 06, 2016 | EH1 1YZ Edinburgh The Mound United Kingdom | 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