NEW TOWN (NOMINEES) LIMITED
Overview
| Company Name | NEW TOWN (NOMINEES) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC108166 |
| 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 NEW TOWN (NOMINEES) LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is NEW TOWN (NOMINEES) LIMITED located?
| Registered Office Address | Atria One 144 Morrison Street EH3 8EX Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NEW TOWN (NOMINEES) LIMITED?
| Company Name | From | Until |
|---|---|---|
| DUNWILCO (80) LIMITED | Dec 09, 1987 | Dec 09, 1987 |
What are the latest accounts for NEW TOWN (NOMINEES) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2016 |
What are the latest filings for NEW TOWN (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 | 4 pages | DS01 | ||||||||||
Confirmation statement made on Feb 22, 2018 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mrs Catherine Mullins as a secretary | 2 pages | AP03 | ||||||||||
Confirmation statement made on Feb 22, 2017 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2016 | 1 pages | AA | ||||||||||
Termination of appointment of Louise Meads as a secretary on Feb 03, 2017 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Catherine Mullins as a secretary on Feb 03, 2017 | 2 pages | AP03 | ||||||||||
Director's details changed for Mr David Berry on Feb 27, 2016 | 2 pages | CH01 | ||||||||||
Annual return made up to Feb 22, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2015 | 1 pages | AA | ||||||||||
Annual return made up to Feb 22, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 28, 2014 | 1 pages | AA | ||||||||||
Termination of appointment of Patricia Wilma Drummond as a director on Nov 30, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Berry as a director on Jul 08, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Judie Howlett as a secretary on Jul 08, 2014 | 1 pages | TM02 | ||||||||||
Termination of appointment of John Howard Beeston as a director on Jul 08, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Ms Judie Howlett as a secretary | 2 pages | AP03 | ||||||||||
Annual return made up to Feb 22, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 29, 2013 | 1 pages | AA | ||||||||||
Appointment of Mr Robert Irving as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr John Howard Beeston as a director | 2 pages | AP01 | ||||||||||
Appointment of Ms Angela Wright as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Derek Lawrence as a director | 1 pages | TM01 | ||||||||||
Who are the officers of NEW TOWN (NOMINEES) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MULLINS, Catherine | Secretary | Smithfield Street EC1A 9BD London 12 United Kingdom | 224102780001 | |||||||
| BERRY, David | Director | Smithfield Street EC1A 9BD London 12 United Kingdom | England | British | 189413380001 | |||||
| IRVING, Robert | Director | Smithfield EC1A 9BD London 12 England | Scotland | British | 172668020001 | |||||
| WRIGHT, Angela | Director | Smithfield Street EC1A 9BD London 12 England | England | British | 91044860001 | |||||
| DONALDSON, Neil Charles | Secretary | 8 50 Moira Terrace EH7 6RY Edinburgh | British | 864980001 | ||||||
| DRYSDALE, John Alexander Reid | Secretary | 78 Murrayfield Gardens EH12 6DQ Edinburgh Midlothian | British | 38760001 | ||||||
| HOWLETT, Judie | Secretary | Smithfield Street EC1A 9BD London 12 England | 185959290001 | |||||||
| HOWLETT, Judie | Secretary | 7 Drumsheugh Gardens Edinburgh EH3 7QH | 170850010001 | |||||||
| INGLIS, Lesley-Jane | Secretary | 57 North Seton Park EH32 0BJ Port Seton East Lothian | British | 85703460001 | ||||||
| MEADS, Louise | Secretary | Smithfield Street EC1A 9BD London 12 England | 176598250001 | |||||||
| ARMSTRONG, Martin David | Director | 38 Pendreich Grove EH19 2EH Bonnyrigg Midlothian | United Kingdom | British | 63966650001 | |||||
| BAIN, James Innes | Director | 99 Dobbies Road EH19 2AU Bonnyrigg Midlothian | British | 933810002 | ||||||
| BALFOUR, Robert Roxburgh | Director | Wester Dawyck Stobo EH45 9JU Peeblesshire | Scotland | British | 39842950001 | |||||
| BECK, Richard | Director | 8 James Leary Way EH19 3QD Bonnyrigg Midlothian | Scotland | British | 39843930001 | |||||
| BECK, Richard | Director | 8 James Leary Way EH19 3QD Bonnyrigg Midlothian | Scotland | British | 39843930001 | |||||
| BEESTON, John Howard | Director | Smithfield Street EC1A 9BD London 12 England | England | British | 130811790002 | |||||
| BROTHERSTON, Richard | Director | 8 Strathearn Road EH9 2AE Edinburgh Midlothian | British | 39940001 | ||||||
| CAULFIELD, Sandra Irene | Director | 35 Rowanhill Park EH32 0ST Port Seton East Lothian | United Kingdom | British | 85854310001 | |||||
| CORRIE, Gavin Hunter | Director | 1 Abinger Gardens EH12 6DE Edinburgh | United Kingdom | British | 40687220001 | |||||
| DRUMMOND, Patricia Wilma | Director | 17 Links Gardens EH6 7JG Edinburgh | United Kingdom | British | 40687610001 | |||||
| DRYSDALE, John Alexander Reid | Director | 78 Murrayfield Gardens EH12 6DQ Edinburgh Midlothian | British | 38760001 | ||||||
| FINDLAY, Ross Thomas Neil | Director | 12 Craigleith Drive EH4 3HQ Edinburgh Midlothian | British | 852310001 | ||||||
| FORRESTER, Suzanne | Director | 112 Deanpark Avenue EH14 7EE Balerno Midlothian | United Kingdom | British | 85654560001 | |||||
| FRAME, John Neil Munro | Director | 30 Murrayfield Road EH12 6ER Edinburgh Midlothian | Scotland | British | 39710001 | |||||
| GARDINER, Alexander Fraser | Director | 39 Park Road EH6 4LA Edinburgh | Scotland | British | 39845030002 | |||||
| GATES, David Jack | Director | 55 Sevenoaks Road BR6 9JN Orpington Kent | British | 4221220001 | ||||||
| GLEN, Gavin Nisbet | Director | 57 Longstone Street EH14 2BS Edinburgh | British | 40687180001 | ||||||
| GRAHAM, Robin Michael | Director | Braid House EH32 0NN Longniddry East Lothian | Scotland | British | 939580002 | |||||
| LALL, Vikram | Director | Newmains House EH39 5BL Drem East Lothian | United Kingdom | British | 38750001 | |||||
| LAWRENCE, Derek Andrew | Director | 55 Broomhall Crescent EH12 7PG Edinburgh | United Kingdom | British | 85764390001 | |||||
| LILLEY, William Edwin Ralph | Director | 24 Sunbury Place EH4 3BY Edinburgh Midlothian | British | 41048100001 | ||||||
| LYELL, Alexander | Director | 6 Learmonth Terrace EH4 1PQ Edinburgh Midlothian | British | 852250002 | ||||||
| MALCOLM, Francis Kyles | Director | 50 Gamekeepers Road Barnton EH4 6LS Edinburgh Midlothian | British | 3980001 | ||||||
| MARWICK, Stuart Stanley | Director | 102 Swanston Muir EH10 7HY Edinburgh | United Kingdom | British | 40687200001 | |||||
| MCCORKELL, David William | Director | 13 Campbell Road EH12 6DT Edinburgh | British/Irish | 39842620002 |
Who are the persons with significant control of NEW TOWN (NOMINEES) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bell Lawrie White & Co. Limited | Apr 06, 2016 | 144 Morrison Street EH3 8EX Edinburgh Atria One United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| North Castle Street (Nominees) Limited | Apr 06, 2016 | 144 Morrison Street EH3 8EX Edinburgh Atria One 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