RICHMOND NOMINEES LIMITED: Filings - Page 3

  • Overview

    Company NameRICHMOND NOMINEES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC102720
    JurisdictionScotland
    Date of Creation

    What are the latest filings for RICHMOND NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Karen Elizabeth Phillips as a director on Jun 07, 2017

    2 pagesAP01

    Termination of appointment of David Haddow Campbell as a director on May 01, 2017

    1 pagesTM01

    Appointment of Mrs Kirsten Isobell Knight as a director on Apr 01, 2017

    2 pagesAP01

    Appointment of Sindi Mules as a director on Apr 01, 2017

    2 pagesAP01

    Appointment of Mr Alan Robert John Gilfillan as a director on Apr 01, 2017

    2 pagesAP01

    Confirmation statement made on Jan 07, 2017 with updates

    5 pagesCS01

    Appointment of Mr Iain William Nicol as a director on Jan 05, 2017

    2 pagesAP01

    Termination of appointment of Alfred James Tyler as a director on Jan 05, 2017

    1 pagesTM01

    Termination of appointment of Robin John Hill as a director on Dec 06, 2016

    1 pagesTM01

    Registered office address changed from 54-66 Frederick Street Edinburgh Midlothian EH2 1LS to 56-66 Frederick Street Edinburgh EH2 1LS on Oct 21, 2016

    1 pagesAD01

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

    5 pagesAA

    Annual return made up to Jan 07, 2016 with full list of shareholders

    13 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 12, 2016

    Statement of capital on Jan 12, 2016

    • Capital: GBP 3
    SH01

    Termination of appointment of John Maxwell Hodge as a director on Oct 31, 2015

    1 pagesTM01

    Termination of appointment of Pamela Harriet Loudon as a director on Aug 31, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Oct 31, 2014

    5 pagesAA

    Appointment of Mr Hugh Donald Walter Angus as a director on Feb 02, 2015

    2 pagesAP01

    Appointment of Ms Julie Ann Clark-Spence as a director on Jun 09, 2014

    2 pagesAP01

    Appointment of Mrs Shona Brown as a director on Sep 19, 2014

    2 pagesAP01

    Annual return made up to Jan 07, 2015 with full list of shareholders

    11 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 07, 2015

    Statement of capital on Jan 07, 2015

    • Capital: GBP 3
    SH01

    Appointment of Ms Ann Agnes Logan as a director on Jun 09, 2014

    2 pagesAP01

    Termination of appointment of Lisa Jane Gregory as a director on Apr 30, 2014

    1 pagesTM01

    Termination of appointment of Nicola Jane Dundas as a director on Jun 27, 2014

    1 pagesTM01

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

    5 pagesAA

    Termination of appointment of Kenneth Ross as a director

    1 pagesTM01

    Annual return made up to Jan 07, 2014 with full list of shareholders

    12 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 04, 2014

    Statement of capital on Feb 04, 2014

    • Capital: GBP 3
    SH01

    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