INVESTOR NOMINEES (DUNDEE) LIMITED
Overview
| Company Name | INVESTOR NOMINEES (DUNDEE) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC120563 |
| 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 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 Address | No |
What were the previous names of INVESTOR NOMINEES (DUNDEE) LIMITED?
| Company Name | From | Until |
|---|---|---|
| ALLIANCE TRUST SAVINGS NOMINEES LIMITED | Oct 03, 1989 | Oct 03, 1989 |
What are the latest accounts for INVESTOR NOMINEES (DUNDEE) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for INVESTOR NOMINEES (DUNDEE) LIMITED?
| Last Confirmation Statement Made Up To | Feb 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 03, 2025 |
| Overdue | No |
What are the latest filings for INVESTOR NOMINEES (DUNDEE) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 3 pages | AA | ||||||||||
Confirmation statement made on Feb 03, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 3 pages | AA | ||||||||||
Director's details changed for Mr Richard Simon Wilson on Mar 08, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Feb 05, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 3 pages | AA | ||||||||||
Termination of appointment of Barry Michael Bicknell as a director on Mar 31, 2023 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Richard Simon Wilson on Feb 22, 2023 | 2 pages | CH01 | ||||||||||
Appointment of Mr John Tumilty as a director on Feb 07, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Feb 07, 2023 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Mar 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Interactive Investor Services Limited as a person with significant control on Aug 20, 2021 | 2 pages | PSC05 | ||||||||||
Change of details for Interactive Investor Services Limited as a person with significant control on Feb 01, 2021 | 2 pages | PSC05 | ||||||||||
Cessation of Interactive Investor Limited as a person with significant control on Jun 28, 2019 | 1 pages | PSC07 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Mar 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Notification of Interactive Investor Services Limited as a person with significant control on Feb 01, 2021 | 1 pages | PSC02 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Cessation of Alliance Trust Savings Limited as a person with significant control on Feb 01, 2021 | 1 pages | PSC07 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 8 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Mar 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Craig John Wood as a director on Nov 30, 2019 | 1 pages | TM01 | ||||||||||
Who are the officers of INVESTOR NOMINEES (DUNDEE) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TUMILTY, John | Director | George Street EH2 2LL Edinburgh 1 Scotland | England | British | 210758810001 | |||||
| WILSON, Richard Simon | Director | George Street EH2 2LL Edinburgh 1 Scotland | United Kingdom | British | 299243570002 | |||||
| ANDERSON, Ian | Secretary | 8 West Marketgait DD1 9YP Dundee PO BOX 164 | 207104470001 | |||||||
| DOBIE, Alisdair John | Secretary | Ardfern Bowriefauld DD8 2LX Forfar Angus Scotland | British | 51882030001 | ||||||
| GODDARD, Ian Lester | Secretary | 84 West Road DD6 8HP Newport On Tay Fife | British | 73249600001 | ||||||
| MCPHERSON, Donald James | Secretary | West Marketgait DD1 1QN Dundee 8 | British | 40519810004 | ||||||
| RUCKLEY, Sheila Monica | Secretary | DD8 2NQ By Forfar The Old School House Kirkbuddo Angus | British | 134844210001 | ||||||
| RUCKLEY, Sheila Monica | Secretary | 7a Fairfield Road Broughty Ferry DD5 1NX Dundee | British | 34011580002 | ||||||
| RUCKLEY, Sheila Monica | Secretary | 7a Fairfield Road Broughty Ferry DD5 1NX Dundee | British | 34011580002 | ||||||
| STRACHAN, Morag Ann | Secretary | 60 Abbotsford Street DD2 1DA Dundee Tayside Scotland | British | 47550760001 | ||||||
| BICKNELL, Barry Michael | Director | George Street EH2 2LL Edinburgh 1 Scotland | England | British | 172665800001 | |||||
| BOLTON, Lyndon | Director | Burcott Herrings Lane Burnham Market PE31 8DP Kings Lynn Norfolk | British | 45043300001 | ||||||
| BROWN, Lisa | Director | 8 West Marketgait DD1 9YP Dundee PO BOX 164 | United Kingdom | British | 234863460001 | |||||
| BURGESS, Robert Michael | Director | West Marketgait DD1 1QN Dundee 8 | United Kingdom | British | 137077290001 | |||||
| CATTANACH, Gillian Sanday | Director | Port Allan House Port Allen Errol PH2 7TH Perth Perthshire | British | 103979850002 | ||||||
| COOK, David Henry | Director | Wychwood 29 Parsonage Lane DA14 5EZ Sidcup Kent | British | 49092180001 | ||||||
| DANN, Kevin Philip | Director | 22 Beechtree Place PH3 1JQ Auchterarder Perthshire Scotland | British | 48726040001 | ||||||
| DEARDS, David Alun | Director | Hollybrook 29 Wilson Street PH2 0EX Perth Perthshire | British | 45053650004 | ||||||
| DOCHERTY, Peter Gordon John | Director | 8 West Marketgait DD1 9YP Dundee PO BOX 164 | Scotland | British | 261279520001 | |||||
| HADDEN, Ronald | Director | 30 Collier Street DD7 7AL Carnoustie Angus | British | 382210001 | ||||||
| HARDEN, Alan Jerry | Director | 15 Queens Gardens KY16 9TA St Andrews Fife | British | 115314260001 | ||||||
| KINLOCH, James Jeffrey | Director | 8 West Marketgait DD1 9YP Dundee PO BOX 164 United Kingdom | United Kingdom | British | 71032800001 | |||||
| LINDSAY, William Grant | Director | Moray Lodge 27 Kirk Road DD6 8JD Newport On Tay Fife | British | 382220001 | ||||||
| MILL, Patrick John | Director | 8 West Marketgait DD1 9YP Dundee PO BOX 164 United Kingdom | England | British | 170651170001 | |||||
| O'DONNELL, Kelly Lynne | Director | Murrayfield Gardens EH12 6DF Edinburgh 46/1 | British | 130117840001 | ||||||
| POPE, Janet Edna | Director | 7 Regents Park Terrace NW1 7EE London | United Kingdom | British | 117132090001 | |||||
| ROWAN, Marilyn Elizabeth Stewart | Director | 3 Lindsay Gardens KY16 8XB St Andrews Fife | British | 11774560001 | ||||||
| RUCKLEY, Sheila Monica | Director | DD8 2NQ By Forfar The Old School House Kirkbuddo Angus | British | 134844210001 | ||||||
| SHANKS, Alan | Director | 3 Napier Road EH10 5BE Edinburgh Midlothian | British | 1218420001 | ||||||
| SMITH, Iain Paton | Director | 6 Collier Street DD7 7AJ Carnoustie Angus | British | 11774550001 | ||||||
| SMITH, Robert Courtney, Sir | Director | North Lodge PH8 0AR Dunkeld Perthshire | British | 19310001 | ||||||
| STRICKLAND, Henry Rowland | Director | Easter Kirkton Kirkton Of Balmerino DD6 8SA Newport On Tay | British | 102285600003 | ||||||
| SUGGETT, Gavin Robert | Director | Mill Of Forneth PH10 6SP Blairgowrie Perthshire | British | 19320001 | ||||||
| THOMSON, Robin Neil | Director | Balnuith Cottage Tealing DD4 0RE Dundee | British | 382230001 | ||||||
| TROTTER, Alan John | Director | 8 West Marketgait DD1 9YP Dundee PO BOX 164 United Kingdom | Scotland | British | 148809750001 |
Who are the persons with significant control of INVESTOR NOMINEES (DUNDEE) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Interactive Investor Services Limited | Feb 01, 2021 | Deansgate M3 3NW Manchester 201 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Interactive Investor Limited | Jun 28, 2019 | Deansgate M3 3NW Manchester 201 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Alliance Trust Savings Limited | Apr 06, 2016 | 8 West Marketgait PO BOX 164 DD1 9YP Dundee 8 Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Alliance Trust Plc | Apr 06, 2016 | West Marketgait DD1 1QN Dundee 8 Scotland | Yes | ||||||||||
| |||||||||||||
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