MITRE NOMINEES LIMITED
Overview
| Company Name | MITRE NOMINEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC115638 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for MITRE NOMINEES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2026 |
| Next Accounts Due On | Jan 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for MITRE NOMINEES LIMITED?
| Last Confirmation Statement Made Up To | Apr 28, 2026 |
|---|---|
| Next Confirmation Statement Due | May 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 28, 2025 |
| Overdue | No |
What are the latest filings for MITRE NOMINEES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Apr 30, 2025 | 2 pages | AA | ||
Confirmation statement made on Apr 28, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2024 | 2 pages | AA | ||
Confirmation statement made on Apr 28, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of William Alasdair Fleming as a director on Apr 30, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Apr 30, 2023 | 2 pages | AA | ||
Confirmation statement made on Apr 28, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Susanne Nicola Batchelor on Apr 07, 2023 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Apr 30, 2022 | 2 pages | AA | ||
Confirmation statement made on Apr 28, 2022 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Brodies Secretarial Services Limited on Jan 18, 2022 | 1 pages | CH04 | ||
Director's details changed for Mr Norman Kennedy on Jan 27, 2022 | 2 pages | CH01 | ||
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 pages | AD01 | ||
Accounts for a dormant company made up to Apr 30, 2021 | 2 pages | AA | ||
Confirmation statement made on Apr 28, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Angela Dale Mcculloch on Mar 26, 2021 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Apr 30, 2020 | 2 pages | AA | ||
Termination of appointment of Andrew Martin Crichton Dalgleish as a director on Apr 30, 2020 | 1 pages | TM01 | ||
Termination of appointment of Alan William Eccles as a director on Apr 30, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Apr 28, 2020 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2019 | 3 pages | AA | ||
Director's details changed for Susanne Nicola Batchelor on Oct 01, 2019 | 2 pages | CH01 | ||
Confirmation statement made on Apr 28, 2019 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2018 | 3 pages | AA | ||
Appointment of Angela Dale Mcculloch as a director on May 08, 2018 | 2 pages | AP01 | ||
Who are the officers of MITRE NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BRODIES SECRETARIAL SERVICES LIMITED | Secretary | 58 Morrison Street EH3 8BP Edinburgh Capital Square Scotland |
| 79799970001 | ||||||||||
| BARR, Alan Roderic | Director | Capital Square 58 Morrison Street EH3 8BP Edinburgh C/O Brodies Llp United Kingdom | Scotland | British | 66119340001 | |||||||||
| BATCHELOR, Susanne Nicola | Director | Capital Square 58 Morrison Street EH3 8BP Edinburgh C/O Brodies Llp United Kingdom | Scotland | British | 138044340005 | |||||||||
| KENNEDY, Norman | Director | Capital Square 58 Morrison Street EH3 8BP Edinburgh C/O Brodies Llp United Kingdom | United Kingdom | British | 101899890003 | |||||||||
| MCCULLOCH, Angela Dale | Director | Capital Square 58 Morrison Street EH3 8BP Edinburgh C/O Brodies Llp United Kingdom | United Kingdom | British | 245966600002 | |||||||||
| BISHOP, Morison | Secretary | 2 Blythswood Square G2 4AD Glasgow Lanarkshire | British | 65881680001 | ||||||||||
| BISHOPS | Secretary | 2 Blythswood Square G2 4AD Glasgow | 83486520001 | |||||||||||
| BISHOPS SOLICITORS LLP | Secretary | 2 Blythswood Square G2 4AD Glasgow | 101843650001 | |||||||||||
| ALLAN, David Stewart | Director | Atholl Crescent EH3 8HA Edinburgh 15 Uk | Scotland | British | 31887140003 | |||||||||
| ARMSTRONG, David James | Director | 15 Atholl Crescent Edinburgh EH3 8HA Midlothian | Scotland | British | 114695210002 | |||||||||
| CAMERON, John Roderick Hector | Director | 8 Carmunnock Road Clarkston G76 8SZ Glasgow | British | 36147310002 | ||||||||||
| CROMBIE, June | Director | 9 Douglas Gardens Bearsden G61 2SJ Glasgow | Scotland | British | 9506680002 | |||||||||
| DALGLEISH, Andrew Martin Crichton | Director | 15 Atholl Crescent Edinburgh EH3 8HA Midlothian | United Kingdom | British | 201290003 | |||||||||
| DUNSMORE, Ian Lorimer | Director | 29 Carlaverock Road G43 2RZ Glasgow | British | 522610001 | ||||||||||
| ECCLES, Alan William | Director | Atholl Crescent EH3 8HA Edinburgh 15 Midlothian United Kingdom | Scotland | British | 174307600001 | |||||||||
| FEECHAN, Catherine Mary | Director | Atholl Crescent EH3 8HA Edinburgh 15 Uk | Scotland | British | 67852370002 | |||||||||
| FLEMING, William Alasdair | Director | Capital Square 58 Morrison Street EH3 8BP Edinburgh C/O Brodies Llp United Kingdom | Scotland | British | 1094580005 | |||||||||
| GREIG, Colin Gordon | Director | 267 Churchill Drive Broomhill G11 7HF Glasgow | Scotland | British | 56913760002 | |||||||||
| GROSSET, Alan George | Director | 34/2 Glenlockhart Road EH14 1BQ Edinburgh Midlothian | Scotland | British | 708720002 | |||||||||
| HOOD, Ross Farr | Director | Croft Cottage Crichton EH37 5UZ Pathhead Midlothian Scotland | Scotland | British | 63556180001 | |||||||||
| LANG, James Russell | Director | 2 Lynton Avenue G46 7JP Glasgow | British | 42812380002 | ||||||||||
| MCINTOSH, Colin William | Director | 15 Atholl Crescent Edinburgh EH3 8HA Midlothian | United Kingdom | British | 127170700001 | |||||||||
| MENZIES, Marion Joy | Director | 39 Anne Crescent Lenzie G66 5HB Glasgow | British | 38981280002 | ||||||||||
| MILLAR, James Allan | Director | Laggan House Campsie Dene Road Blanefield G63 9BN Glasgow | Scotland | British | 151155070001 | |||||||||
| MURRAY, George Aiken | Director | 45 Strathmore Avenue Ralston PA1 3EE Paisley Renfrewshire | British | 748250001 | ||||||||||
| ROSS, Kenneth Clark | Director | 15 Atholl Crescent Edinburgh EH3 8HA Midlothian | United Kingdom | British | 52860690001 | |||||||||
| STEVENS, Hugh John | Director | 25 Whitemyre Court KY12 9PF Dunfermline Fife | British | 201320002 | ||||||||||
| STIRLING, Helen Elizabeth | Director | Winhurst 156 Mugdock Road G62 8NE Milngavie Lanarkshire | Scotland | British | 100572340001 | |||||||||
| TALMAN, Iain James Scott | Director | 7 Ritchie Avenue Cardross G82 5LL Dumbarton Dunbartonshire | British | 735920001 | ||||||||||
| THOMSON, Madeleine Sandra Lloyd | Director | 1 Hamilton Avenue Pollokshields G41 4JG Glasgow Lanarkshire | British | 35586790001 | ||||||||||
| WARNOCK, James Archibald Kirkland | Director | 2 Blythswood Square G2 4UB Glasgow Lanarkshire | British | 48723910001 |
Who are the persons with significant control of MITRE NOMINEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mitreshelf Formations Limited | Apr 06, 2016 | Atholl Crescent EH3 8HA Edinburgh 15 Midlothian 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