INVESTOR NOMINEES (DUNDEE) LIMITED

INVESTOR NOMINEES (DUNDEE) LIMITED

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

    Company NameINVESTOR NOMINEES (DUNDEE) LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC120563
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of INVESTOR NOMINEES (DUNDEE) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is INVESTOR NOMINEES (DUNDEE) LIMITED located?

    Registered Office Address
    1 George Street
    EH2 2LL Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of INVESTOR NOMINEES (DUNDEE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALLIANCE TRUST SAVINGS NOMINEES LIMITEDOct 03, 1989Oct 03, 1989

    What are the latest accounts for INVESTOR NOMINEES (DUNDEE) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for INVESTOR NOMINEES (DUNDEE) LIMITED?

    Last Confirmation Statement Made Up ToFeb 03, 2026
    Next Confirmation Statement DueFeb 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 03, 2025
    OverdueNo

    What are the latest filings for INVESTOR NOMINEES (DUNDEE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    3 pagesAA

    Confirmation statement made on Feb 03, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    3 pagesAA

    Director's details changed for Mr Richard Simon Wilson on Mar 08, 2023

    2 pagesCH01

    Confirmation statement made on Feb 05, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    3 pagesAA

    Termination of appointment of Barry Michael Bicknell as a director on Mar 31, 2023

    1 pagesTM01

    Director's details changed for Mr Richard Simon Wilson on Feb 22, 2023

    2 pagesCH01

    Appointment of Mr John Tumilty as a director on Feb 07, 2023

    2 pagesAP01

    Confirmation statement made on Feb 07, 2023 with no updates

    3 pagesCS01

    Registered office address changed from Burness Paull Llp 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland to 1 George Street Edinburgh EH2 2LL on Nov 04, 2022

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Mar 01, 2022 with no updates

    3 pagesCS01

    Change of details for Interactive Investor Services Limited as a person with significant control on Aug 20, 2021

    2 pagesPSC05

    Change of details for Interactive Investor Services Limited as a person with significant control on Feb 01, 2021

    2 pagesPSC05

    Cessation of Interactive Investor Limited as a person with significant control on Jun 28, 2019

    1 pagesPSC07

    Accounts for a dormant company made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on Mar 01, 2021 with no updates

    3 pagesCS01

    Notification of Interactive Investor Services Limited as a person with significant control on Feb 01, 2021

    1 pagesPSC02

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 03, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 01, 2021

    RES15

    Cessation of Alliance Trust Savings Limited as a person with significant control on Feb 01, 2021

    1 pagesPSC07

    Accounts for a dormant company made up to Dec 31, 2019

    8 pagesAA

    Registered office address changed from PO Box 164 8 West Marketgait Dundee DD1 9YP to Burness Paull Llp 50 Lothian Road Festival Square Edinburgh EH3 9WJ on Nov 17, 2020

    1 pagesAD01

    Confirmation statement made on Mar 01, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Craig John Wood as a director on Nov 30, 2019

    1 pagesTM01

    Who are the officers of INVESTOR NOMINEES (DUNDEE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TUMILTY, John
    George Street
    EH2 2LL Edinburgh
    1
    Scotland
    Director
    George Street
    EH2 2LL Edinburgh
    1
    Scotland
    EnglandBritish210758810001
    WILSON, Richard Simon
    George Street
    EH2 2LL Edinburgh
    1
    Scotland
    Director
    George Street
    EH2 2LL Edinburgh
    1
    Scotland
    United KingdomBritish299243570002
    ANDERSON, Ian
    8 West Marketgait
    DD1 9YP Dundee
    PO BOX 164
    Secretary
    8 West Marketgait
    DD1 9YP Dundee
    PO BOX 164
    207104470001
    DOBIE, Alisdair John
    Ardfern
    Bowriefauld
    DD8 2LX Forfar
    Angus
    Scotland
    Secretary
    Ardfern
    Bowriefauld
    DD8 2LX Forfar
    Angus
    Scotland
    British51882030001
    GODDARD, Ian Lester
    84 West Road
    DD6 8HP Newport On Tay
    Fife
    Secretary
    84 West Road
    DD6 8HP Newport On Tay
    Fife
    British73249600001
    MCPHERSON, Donald James
    West Marketgait
    DD1 1QN Dundee
    8
    Secretary
    West Marketgait
    DD1 1QN Dundee
    8
    British40519810004
    RUCKLEY, Sheila Monica
    DD8 2NQ By Forfar
    The Old School House Kirkbuddo
    Angus
    Secretary
    DD8 2NQ By Forfar
    The Old School House Kirkbuddo
    Angus
    British134844210001
    RUCKLEY, Sheila Monica
    7a Fairfield Road
    Broughty Ferry
    DD5 1NX Dundee
    Secretary
    7a Fairfield Road
    Broughty Ferry
    DD5 1NX Dundee
    British34011580002
    RUCKLEY, Sheila Monica
    7a Fairfield Road
    Broughty Ferry
    DD5 1NX Dundee
    Secretary
    7a Fairfield Road
    Broughty Ferry
    DD5 1NX Dundee
    British34011580002
    STRACHAN, Morag Ann
    60 Abbotsford Street
    DD2 1DA Dundee
    Tayside
    Scotland
    Secretary
    60 Abbotsford Street
    DD2 1DA Dundee
    Tayside
    Scotland
    British47550760001
    BICKNELL, Barry Michael
    George Street
    EH2 2LL Edinburgh
    1
    Scotland
    Director
    George Street
    EH2 2LL Edinburgh
    1
    Scotland
    EnglandBritish172665800001
    BOLTON, Lyndon
    Burcott Herrings Lane
    Burnham Market
    PE31 8DP Kings Lynn
    Norfolk
    Director
    Burcott Herrings Lane
    Burnham Market
    PE31 8DP Kings Lynn
    Norfolk
    British45043300001
    BROWN, Lisa
    8 West Marketgait
    DD1 9YP Dundee
    PO BOX 164
    Director
    8 West Marketgait
    DD1 9YP Dundee
    PO BOX 164
    United KingdomBritish234863460001
    BURGESS, Robert Michael
    West Marketgait
    DD1 1QN Dundee
    8
    Director
    West Marketgait
    DD1 1QN Dundee
    8
    United KingdomBritish137077290001
    CATTANACH, Gillian Sanday
    Port Allan House
    Port Allen Errol
    PH2 7TH Perth
    Perthshire
    Director
    Port Allan House
    Port Allen Errol
    PH2 7TH Perth
    Perthshire
    British103979850002
    COOK, David Henry
    Wychwood 29
    Parsonage Lane
    DA14 5EZ Sidcup
    Kent
    Director
    Wychwood 29
    Parsonage Lane
    DA14 5EZ Sidcup
    Kent
    British49092180001
    DANN, Kevin Philip
    22 Beechtree Place
    PH3 1JQ Auchterarder
    Perthshire
    Scotland
    Director
    22 Beechtree Place
    PH3 1JQ Auchterarder
    Perthshire
    Scotland
    British48726040001
    DEARDS, David Alun
    Hollybrook
    29 Wilson Street
    PH2 0EX Perth
    Perthshire
    Director
    Hollybrook
    29 Wilson Street
    PH2 0EX Perth
    Perthshire
    British45053650004
    DOCHERTY, Peter Gordon John
    8 West Marketgait
    DD1 9YP Dundee
    PO BOX 164
    Director
    8 West Marketgait
    DD1 9YP Dundee
    PO BOX 164
    ScotlandBritish261279520001
    HADDEN, Ronald
    30 Collier Street
    DD7 7AL Carnoustie
    Angus
    Director
    30 Collier Street
    DD7 7AL Carnoustie
    Angus
    British382210001
    HARDEN, Alan Jerry
    15 Queens Gardens
    KY16 9TA St Andrews
    Fife
    Director
    15 Queens Gardens
    KY16 9TA St Andrews
    Fife
    British115314260001
    KINLOCH, James Jeffrey
    8 West Marketgait
    DD1 9YP Dundee
    PO BOX 164
    United Kingdom
    Director
    8 West Marketgait
    DD1 9YP Dundee
    PO BOX 164
    United Kingdom
    United KingdomBritish71032800001
    LINDSAY, William Grant
    Moray Lodge 27 Kirk Road
    DD6 8JD Newport On Tay
    Fife
    Director
    Moray Lodge 27 Kirk Road
    DD6 8JD Newport On Tay
    Fife
    British382220001
    MILL, Patrick John
    8 West Marketgait
    DD1 9YP Dundee
    PO BOX 164
    United Kingdom
    Director
    8 West Marketgait
    DD1 9YP Dundee
    PO BOX 164
    United Kingdom
    EnglandBritish170651170001
    O'DONNELL, Kelly Lynne
    Murrayfield Gardens
    EH12 6DF Edinburgh
    46/1
    Director
    Murrayfield Gardens
    EH12 6DF Edinburgh
    46/1
    British130117840001
    POPE, Janet Edna
    7 Regents Park Terrace
    NW1 7EE London
    Director
    7 Regents Park Terrace
    NW1 7EE London
    United KingdomBritish117132090001
    ROWAN, Marilyn Elizabeth Stewart
    3 Lindsay Gardens
    KY16 8XB St Andrews
    Fife
    Director
    3 Lindsay Gardens
    KY16 8XB St Andrews
    Fife
    British11774560001
    RUCKLEY, Sheila Monica
    DD8 2NQ By Forfar
    The Old School House Kirkbuddo
    Angus
    Director
    DD8 2NQ By Forfar
    The Old School House Kirkbuddo
    Angus
    British134844210001
    SHANKS, Alan
    3 Napier Road
    EH10 5BE Edinburgh
    Midlothian
    Director
    3 Napier Road
    EH10 5BE Edinburgh
    Midlothian
    British1218420001
    SMITH, Iain Paton
    6 Collier Street
    DD7 7AJ Carnoustie
    Angus
    Director
    6 Collier Street
    DD7 7AJ Carnoustie
    Angus
    British11774550001
    SMITH, Robert Courtney, Sir
    North Lodge
    PH8 0AR Dunkeld
    Perthshire
    Director
    North Lodge
    PH8 0AR Dunkeld
    Perthshire
    British19310001
    STRICKLAND, Henry Rowland
    Easter Kirkton
    Kirkton Of Balmerino
    DD6 8SA Newport On Tay
    Director
    Easter Kirkton
    Kirkton Of Balmerino
    DD6 8SA Newport On Tay
    British102285600003
    SUGGETT, Gavin Robert
    Mill Of Forneth
    PH10 6SP Blairgowrie
    Perthshire
    Director
    Mill Of Forneth
    PH10 6SP Blairgowrie
    Perthshire
    British19320001
    THOMSON, Robin Neil
    Balnuith Cottage
    Tealing
    DD4 0RE Dundee
    Director
    Balnuith Cottage
    Tealing
    DD4 0RE Dundee
    British382230001
    TROTTER, Alan John
    8 West Marketgait
    DD1 9YP Dundee
    PO BOX 164
    United Kingdom
    Director
    8 West Marketgait
    DD1 9YP Dundee
    PO BOX 164
    United Kingdom
    ScotlandBritish148809750001

    Who are the persons with significant control of INVESTOR NOMINEES (DUNDEE) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Deansgate
    M3 3NW Manchester
    201
    England
    Feb 01, 2021
    Deansgate
    M3 3NW Manchester
    201
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02101863
    Natures of Control
    • 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.
    Interactive Investor Limited
    Deansgate
    M3 3NW Manchester
    201
    England
    Jun 28, 2019
    Deansgate
    M3 3NW Manchester
    201
    England
    Yes
    Legal FormPrivate Limited Company
    Legal AuthorityEngland And Wales
    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.
    Alliance Trust Savings Limited
    8 West Marketgait
    PO BOX 164
    DD1 9YP Dundee
    8
    Scotland
    Apr 06, 2016
    8 West Marketgait
    PO BOX 164
    DD1 9YP Dundee
    8
    Scotland
    Yes
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredScotland
    Registration NumberSc98767
    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.
    Alliance Trust Plc
    West Marketgait
    DD1 1QN Dundee
    8
    Scotland
    Apr 06, 2016
    West Marketgait
    DD1 1QN Dundee
    8
    Scotland
    Yes
    Legal FormPlc
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredScotland
    Registration NumberSc1731
    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