MITRE NOMINEES LIMITED

MITRE NOMINEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMITRE NOMINEES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC115638
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MITRE NOMINEES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is MITRE NOMINEES LIMITED located?

    Registered Office Address
    C/O Brodies Llp Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MITRE NOMINEES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2025
    Next Accounts Due OnJan 31, 2026
    Last Accounts
    Last Accounts Made Up ToApr 30, 2024

    What is the status of the latest confirmation statement for MITRE NOMINEES LIMITED?

    Last Confirmation Statement Made Up ToApr 28, 2026
    Next Confirmation Statement DueMay 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 28, 2025
    OverdueNo

    What are the latest filings for MITRE NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 28, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2024

    2 pagesAA

    Confirmation statement made on Apr 28, 2024 with no updates

    3 pagesCS01

    Termination of appointment of William Alasdair Fleming as a director on Apr 30, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Apr 30, 2023

    2 pagesAA

    Confirmation statement made on Apr 28, 2023 with no updates

    3 pagesCS01

    Director's details changed for Susanne Nicola Batchelor on Apr 07, 2023

    2 pagesCH01

    Accounts for a dormant company made up to Apr 30, 2022

    2 pagesAA

    Confirmation statement made on Apr 28, 2022 with no updates

    3 pagesCS01

    Secretary's details changed for Brodies Secretarial Services Limited on Jan 18, 2022

    1 pagesCH04

    Director's details changed for Mr Norman Kennedy on Jan 27, 2022

    2 pagesCH01

    Registered office address changed from 15 Atholl Crescent Edinburgh Midlothian EH3 8HA to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on Jan 18, 2022

    1 pagesAD01

    Accounts for a dormant company made up to Apr 30, 2021

    2 pagesAA

    Confirmation statement made on Apr 28, 2021 with no updates

    3 pagesCS01

    Director's details changed for Angela Dale Mcculloch on Mar 26, 2021

    2 pagesCH01

    Accounts for a dormant company made up to Apr 30, 2020

    2 pagesAA

    Termination of appointment of Andrew Martin Crichton Dalgleish as a director on Apr 30, 2020

    1 pagesTM01

    Termination of appointment of Alan William Eccles as a director on Apr 30, 2020

    1 pagesTM01

    Confirmation statement made on Apr 28, 2020 with updates

    4 pagesCS01

    Micro company accounts made up to Apr 30, 2019

    3 pagesAA

    Director's details changed for Susanne Nicola Batchelor on Oct 01, 2019

    2 pagesCH01

    Confirmation statement made on Apr 28, 2019 with updates

    4 pagesCS01

    Micro company accounts made up to Apr 30, 2018

    3 pagesAA

    Appointment of Angela Dale Mcculloch as a director on May 08, 2018

    2 pagesAP01

    Confirmation statement made on Apr 28, 2018 with updates

    4 pagesCS01

    Who are the officers of MITRE NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRODIES SECRETARIAL SERVICES LIMITED
    58 Morrison Street
    EH3 8BP Edinburgh
    Capital Square
    Scotland
    Secretary
    58 Morrison Street
    EH3 8BP Edinburgh
    Capital Square
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC210264
    79799970001
    BARR, Alan Roderic
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    C/O Brodies Llp
    United Kingdom
    Director
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    C/O Brodies Llp
    United Kingdom
    ScotlandBritishLecturer66119340001
    BATCHELOR, Susanne Nicola
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    C/O Brodies Llp
    United Kingdom
    Director
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    C/O Brodies Llp
    United Kingdom
    ScotlandBritishSolicitor138044340005
    KENNEDY, Norman
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    C/O Brodies Llp
    United Kingdom
    Director
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    C/O Brodies Llp
    United Kingdom
    United KingdomBritishSolicitor101899890003
    MCCULLOCH, Angela Dale
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    C/O Brodies Llp
    United Kingdom
    Director
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    C/O Brodies Llp
    United Kingdom
    United KingdomBritishSolicitor245966600002
    BISHOP, Morison
    2 Blythswood Square
    G2 4AD Glasgow
    Lanarkshire
    Secretary
    2 Blythswood Square
    G2 4AD Glasgow
    Lanarkshire
    BritishFormation Agent65881680001
    BISHOPS
    2 Blythswood Square
    G2 4AD Glasgow
    Secretary
    2 Blythswood Square
    G2 4AD Glasgow
    83486520001
    BISHOPS SOLICITORS LLP
    2 Blythswood Square
    G2 4AD Glasgow
    Secretary
    2 Blythswood Square
    G2 4AD Glasgow
    101843650001
    ALLAN, David Stewart
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    Uk
    Director
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    Uk
    ScotlandBritishSolicitor31887140003
    ARMSTRONG, David James
    15 Atholl Crescent
    Edinburgh
    EH3 8HA Midlothian
    Director
    15 Atholl Crescent
    Edinburgh
    EH3 8HA Midlothian
    ScotlandBritishSolicitor114695210002
    CAMERON, John Roderick Hector
    8 Carmunnock Road
    Clarkston
    G76 8SZ Glasgow
    Director
    8 Carmunnock Road
    Clarkston
    G76 8SZ Glasgow
    BritishSolicitor36147310002
    CROMBIE, June
    9 Douglas Gardens
    Bearsden
    G61 2SJ Glasgow
    Director
    9 Douglas Gardens
    Bearsden
    G61 2SJ Glasgow
    ScotlandBritishSolicitor9506680002
    DALGLEISH, Andrew Martin Crichton
    15 Atholl Crescent
    Edinburgh
    EH3 8HA Midlothian
    Director
    15 Atholl Crescent
    Edinburgh
    EH3 8HA Midlothian
    United KingdomBritishSolicitor201290003
    DUNSMORE, Ian Lorimer
    29 Carlaverock Road
    G43 2RZ Glasgow
    Director
    29 Carlaverock Road
    G43 2RZ Glasgow
    BritishSolicitor522610001
    ECCLES, Alan William
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    Midlothian
    United Kingdom
    Director
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    Midlothian
    United Kingdom
    ScotlandBritishSolicitor174307600001
    FEECHAN, Catherine Mary
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    Uk
    Director
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    Uk
    ScotlandBritishSolicitor67852370002
    FLEMING, William Alasdair
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    C/O Brodies Llp
    United Kingdom
    Director
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    C/O Brodies Llp
    United Kingdom
    ScotlandBritishSolicitor1094580005
    GREIG, Colin Gordon
    267 Churchill Drive
    Broomhill
    G11 7HF Glasgow
    Director
    267 Churchill Drive
    Broomhill
    G11 7HF Glasgow
    ScotlandBritishSolicitor56913760002
    GROSSET, Alan George
    34/2 Glenlockhart Road
    EH14 1BQ Edinburgh
    Midlothian
    Director
    34/2 Glenlockhart Road
    EH14 1BQ Edinburgh
    Midlothian
    ScotlandBritishSolicitor708720002
    HOOD, Ross Farr
    Croft Cottage
    Crichton
    EH37 5UZ Pathhead
    Midlothian
    Scotland
    Director
    Croft Cottage
    Crichton
    EH37 5UZ Pathhead
    Midlothian
    Scotland
    ScotlandBritishSolicitor63556180001
    LANG, James Russell
    2 Lynton Avenue
    G46 7JP Glasgow
    Director
    2 Lynton Avenue
    G46 7JP Glasgow
    BritishSolicitor42812380002
    MCINTOSH, Colin William
    15 Atholl Crescent
    Edinburgh
    EH3 8HA Midlothian
    Director
    15 Atholl Crescent
    Edinburgh
    EH3 8HA Midlothian
    United KingdomBritishSolicitor127170700001
    MENZIES, Marion Joy
    39 Anne Crescent
    Lenzie
    G66 5HB Glasgow
    Director
    39 Anne Crescent
    Lenzie
    G66 5HB Glasgow
    BritishSolicitor38981280002
    MILLAR, James Allan
    Laggan House
    Campsie Dene Road Blanefield
    G63 9BN Glasgow
    Director
    Laggan House
    Campsie Dene Road Blanefield
    G63 9BN Glasgow
    ScotlandBritishSolicitor151155070001
    MURRAY, George Aiken
    45 Strathmore Avenue
    Ralston
    PA1 3EE Paisley
    Renfrewshire
    Director
    45 Strathmore Avenue
    Ralston
    PA1 3EE Paisley
    Renfrewshire
    BritishSolicitor748250001
    ROSS, Kenneth Clark
    15 Atholl Crescent
    Edinburgh
    EH3 8HA Midlothian
    Director
    15 Atholl Crescent
    Edinburgh
    EH3 8HA Midlothian
    United KingdomBritishSolicitor52860690001
    STEVENS, Hugh John
    25 Whitemyre Court
    KY12 9PF Dunfermline
    Fife
    Director
    25 Whitemyre Court
    KY12 9PF Dunfermline
    Fife
    BritishSolicitor201320002
    STIRLING, Helen Elizabeth
    Winhurst
    156 Mugdock Road
    G62 8NE Milngavie
    Lanarkshire
    Director
    Winhurst
    156 Mugdock Road
    G62 8NE Milngavie
    Lanarkshire
    ScotlandBritishSolicitor100572340001
    TALMAN, Iain James Scott
    7 Ritchie Avenue
    Cardross
    G82 5LL Dumbarton
    Dunbartonshire
    Director
    7 Ritchie Avenue
    Cardross
    G82 5LL Dumbarton
    Dunbartonshire
    BritishSolicitor735920001
    THOMSON, Madeleine Sandra Lloyd
    1 Hamilton Avenue
    Pollokshields
    G41 4JG Glasgow
    Lanarkshire
    Director
    1 Hamilton Avenue
    Pollokshields
    G41 4JG Glasgow
    Lanarkshire
    BritishSolicitor35586790001
    WARNOCK, James Archibald Kirkland
    2 Blythswood Square
    G2 4UB Glasgow
    Lanarkshire
    Director
    2 Blythswood Square
    G2 4UB Glasgow
    Lanarkshire
    BritishSolicitor48723910001

    Who are the persons with significant control of MITRE NOMINEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    Midlothian
    United Kingdom
    Apr 06, 2016
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    Midlothian
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc207555
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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