VISTRA NOMINEES (SCOTLAND) LIMITED
Overview
| Company Name | VISTRA NOMINEES (SCOTLAND) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC111617 |
| 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 VISTRA NOMINEES (SCOTLAND) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is VISTRA NOMINEES (SCOTLAND) LIMITED located?
| Registered Office Address | 4th Floor 115 George Street EH2 4JN Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of VISTRA NOMINEES (SCOTLAND) LIMITED?
| Company Name | From | Until |
|---|---|---|
| JORDAN NOMINEES (SCOTLAND) LIMITED | Apr 12, 1989 | Apr 12, 1989 |
| CAPITAL INCORPORATIONS LIMITED | Jun 15, 1988 | Jun 15, 1988 |
What are the latest accounts for VISTRA NOMINEES (SCOTLAND) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for VISTRA NOMINEES (SCOTLAND) 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 | 1 pages | DS01 | ||||||||||
Confirmation statement made on Mar 31, 2020 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||||||||||
Secretary's details changed for Jordan Company Secretaries Limited on Apr 05, 2019 | 1 pages | CH04 | ||||||||||
Certificate of change of name Company name changed jordan nominees (scotland) LIMITED\certificate issued on 05/04/19 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Mar 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Expressco Limited on Apr 04, 2018 | 1 pages | CH02 | ||||||||||
Director's details changed for Mr Jason Anthony Burgoyne on Apr 04, 2018 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Jordan Company Secretaries Limited on Apr 04, 2018 | 1 pages | CH04 | ||||||||||
Current accounting period shortened from Mar 31, 2018 to Dec 31, 2017 | 1 pages | AA01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2017 with updates | 6 pages | CS01 | ||||||||||
Appointment of Jason Anthony Burgoyne as a director on Jan 03, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nicholas Daryl Rees as a director on Jan 03, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 6 pages | AA | ||||||||||
Annual return made up to Mar 31, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Mar 31, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Mar 31, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of VISTRA NOMINEES (SCOTLAND) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| VISTRA COMPANY SECRETARIES LIMITED | Secretary | Templeback 10 Temple Back BS1 6FL Bristol First Floor | 97584300011 | |||||||
| BURGOYNE, Jason Anthony | Director | Templeback 10 Temple Back BS1 6FL Bristol First Floor United Kingdom | United Kingdom | British | 104925170001 | |||||
| EXPRESSCO LIMITED | Director | Templeback 10 Temple Back BS1 6FL Bristol First Floor | 95035190002 | |||||||
| SCOTT, William John | Secretary | 45 Braid Road EH10 6AW Edinburgh Midlothian | British | 684210001 | ||||||
| THE WEST OF ENGLAND TRUST LIMITED | Secretary | 21 St Thomas Street BS1 6JS Bristol | 3078810001 | |||||||
| COCKBURN, Andrew Scott | Director | 24 Great King Street EH3 6QN Edinburgh | British | 36549700003 | ||||||
| CURTIS, Stephen Russell | Director | 21 St Thomas Street BS1 6JS Bristol | British | 50857610002 | ||||||
| REES, Nicholas Daryl | Director | St Thomas Street BS1 6JS Bristol 21 United Kingdom | United Kingdom | British | 55454510002 | |||||
| SCOTT, William John | Director | 45 Braid Road EH10 6AW Edinburgh Midlothian | British | 684210001 | ||||||
| WHITWELL, Michael | Director | 17 Lindsay Road Horfield BS7 9NP Bristol Avon | British | 684220001 |
Who are the persons with significant control of VISTRA NOMINEES (SCOTLAND) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Jordans (Scotland) Limited | Apr 06, 2016 | 115 George Street EH2 4JN Edinburgh 4th Floor | 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