RICHMOND NOMINEES LIMITED: Filings - Page 3
Overview
Company Name | RICHMOND NOMINEES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC102720 |
Jurisdiction | Scotland |
Date of Creation |
What are the latest filings for RICHMOND NOMINEES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Karen Elizabeth Phillips as a director on Jun 07, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Haddow Campbell as a director on May 01, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Kirsten Isobell Knight as a director on Apr 01, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Sindi Mules as a director on Apr 01, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Alan Robert John Gilfillan as a director on Apr 01, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 07, 2017 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Iain William Nicol as a director on Jan 05, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alfred James Tyler as a director on Jan 05, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robin John Hill as a director on Dec 06, 2016 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Jan 07, 2016 with full list of shareholders | 13 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of John Maxwell Hodge as a director on Oct 31, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Pamela Harriet Loudon as a director on Aug 31, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2014 | 5 pages | AA | ||||||||||
Appointment of Mr Hugh Donald Walter Angus as a director on Feb 02, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Ms Julie Ann Clark-Spence as a director on Jun 09, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Shona Brown as a director on Sep 19, 2014 | 2 pages | AP01 | ||||||||||
Annual return made up to Jan 07, 2015 with full list of shareholders | 11 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Ms Ann Agnes Logan as a director on Jun 09, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Lisa Jane Gregory as a director on Apr 30, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nicola Jane Dundas as a director on Jun 27, 2014 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2013 | 5 pages | AA | ||||||||||
Termination of appointment of Kenneth Ross as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 07, 2014 with full list of shareholders | 12 pages | AR01 | ||||||||||
| ||||||||||||
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