EDFG (NOMINEES) LIMITED
Overview
Company Name | EDFG (NOMINEES) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | SC147164 |
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 EDFG (NOMINEES) LIMITED?
- Pension funding (65300) / Financial and insurance activities
- Buying and selling of own real estate (68100) / Real estate activities
Where is EDFG (NOMINEES) LIMITED located?
Registered Office Address | 6 Atlantic Quay 55 Robertson Street G2 8JD Glasgow Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of EDFG (NOMINEES) LIMITED?
Company Name | From | Until |
---|---|---|
BEGG (NOMINEES) LIMITED | Oct 01, 1999 | Oct 01, 1999 |
SNPS (NOMINEES) LIMITED | Oct 20, 1993 | Oct 20, 1993 |
What are the latest accounts for EDFG (NOMINEES) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for EDFG (NOMINEES) LIMITED?
Last Confirmation Statement Made Up To | Oct 20, 2025 |
---|---|
Next Confirmation Statement Due | Nov 03, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 20, 2024 |
Overdue | No |
What are the latest filings for EDFG (NOMINEES) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2024 | 7 pages | AA | ||||||||||
Confirmation statement made on Oct 20, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 7 pages | AA | ||||||||||
Confirmation statement made on Oct 20, 2023 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed begg (nominees) LIMITED\certificate issued on 28/11/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Registered office address changed from Gso Business Park, East Kilbride Glasgow G74 5PG to 6 Atlantic Quay 55 Robertson Street Glasgow G2 8JD on Nov 28, 2022 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Oct 20, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Alastair Russell on Dec 22, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Alastair Russell on Dec 22, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr John James Wall on Dec 22, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Miss Nicola Kate Dark on Dec 22, 2021 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Paul Michael Wallis on Dec 22, 2021 | 1 pages | CH03 | ||||||||||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Oct 20, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Oct 21, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 21, 2019 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Alastair Russell on Mar 15, 2019 | 2 pages | CH01 | ||||||||||
Director's details changed for Miss Nicola Kate Dark on Mar 15, 2019 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Paul Michael Wallis on Mar 15, 2019 | 1 pages | CH03 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Oct 24, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 7 pages | AA | ||||||||||
Who are the officers of EDFG (NOMINEES) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WALLIS, Paul Michael | Secretary | Yeoman Way BN99 3HH Worthing Highdown House England | British | 66623420001 | ||||||
DARK, Nicola Kate | Director | Yeoman Way BN99 3HH Worthing Highdown House England | England | British | Finance Manager | 129954820004 | ||||
RUSSELL, Alastair | Director | Yeoman Way BN99 3HH Worthing Highdown House England | Scotland | British | Chartered Accountant | 171206360005 | ||||
WALL, John James | Director | Yeoman Way BN99 3HH Worthing Highdown House England | United Kingdom | British | Electricity Generation | 171207010001 | ||||
BOLAND, Sharon Maria | Secretary | 37 Berengrave Lane ME8 7NA Rainham Kent | British | 60727940002 | ||||||
BOOTHROYD BROOKS, Clare Efa | Secretary | 33 Abbott Avenue Raynes Park SW20 8SG London | British | 69951890004 | ||||||
BOOTHROYD BROOKS, Clare Efa | Secretary | 18 Vernon Avenue Raynes Park SW20 8BW London | British | 69951890003 | ||||||
LEE, Christine Ann | Secretary | Keam House 3 St Agnes Gate HP22 6DP Wendover Bucks | British | 22562530002 | ||||||
MACDONALD, Ronald Ian Alexander | Secretary | 19 Macnicol Park, Stewartfield G74 4QE East Kilbride Strathclyde Scotland | British | 76948450001 | ||||||
MCQUILLAN, Sinead Frances Mary | Secretary | 13 Horner Court 3 South Birkbeck Road E11 4HY London | British | 106632070001 | ||||||
ROSE, Caroline Anne | Secretary | 192 Boundary Road N22 6AJ London | British | 92362310001 | ||||||
WILLIAMS, Alison Susan | Secretary | 9 Badgers Walk CR3 0AS Whyteleafe Surrey | British | 39031750002 | ||||||
ALLEN, Anthony | Director | 4 Wessex Close KT7 0EJ Thames Ditton Surrey | British | Head Of Consultancy | 43845510003 | |||||
ARMOUR, Robert Malcolm | Director | Gso Business Park G74 5PG East Kilbride British Energy | United Kingdom | British | Comp Secy | 50003350005 | ||||
BARLOW, Richard Alexander | Director | 4 Heron Close SG19 1NN Sandy Bedfordshire | United Kingdom | British | Director | 21540870001 | ||||
BENTLEY, Anthony Colin | Director | 52-54 Southwark Street SE1 1UN London Electricity Pensions Services Ltd United Kingdom | British | Manager, Unitisation & Segregation | 76454960001 | |||||
BOTT, Stephen John | Director | 52-54 Southwark Street SE1 1UN London Electricity Pensions Services Ltd United Kingdom | United Kingdom | British | Accountant | 31624930002 | ||||
BROWNE, Peter Miles | Director | 60 Kingsfield Road Oxhey WD19 4TR Watford Hertfordshire | British | Accountant | 66664090001 | |||||
COTTERELL, John William | Director | 79 Grasmere Avenue Merton Park SW19 3DY London | British | Solicitor | 3417110001 | |||||
DOWN, Roy Malcolm | Director | Oulton Road NR32 4QP Lowestoft 22 Suffolk United Kingdom | United Kingdom | British | Retired | 132400330001 | ||||
HAMILTON, William | Director | 23 Crescent Road DA15 7HN Sidcup Kent | British | Director | 9152890001 | |||||
KENNEDY, John | Director | 1 Windlebrook Masterton Road KY11 5TW Dunfermline Fife | British | Personnel Manager | 36536270002 | |||||
MACDONALD, Jean Elizabeth, Dr | Director | 32 Hills Road ML10 6LQ Strathaven Lanarkshire | Uk | British | Solicitor | 4947170002 | ||||
MACLEAN, Sarah Ann | Director | 34 Loch Maree St Leonards G74 2DP East Kilbride Strathclyde Scotland | British | Accountant | 36542180001 | |||||
POAD, Ian Arnold | Director | 15 Kirkland Park ML10 6AR Strathaven Lanarkshire | British | Head Of H.R. | 66311880001 | |||||
SAYERS, David | Director | 52-54 Southwark Street SE1 1UN London Electricity Pensions Services Ltd United Kingdom | British | Accountant | 65829520001 | |||||
SAYERS, David | Director | 32 The Chase RH2 7DH Reigate Surrey | British | Accountant | 65829520001 | |||||
SOUTHEE, Peter Henry Leonard | Director | St Helen's Park Road TN34 2JW Hastings 90 East Sussex United Kingdom | United Kingdom | British | Retired | 34051870001 |
Who are the persons with significant control of EDFG (NOMINEES) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Electricity Pensions Trustee Limited | Apr 06, 2016 | 42-50 Hersham Road Walton-On-Thames KT12 1RZ Surrey C/O Equiniti David Venus Limited England England | 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