EDFG (NOMINEES) LIMITED

EDFG (NOMINEES) LIMITED

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

    Company NameEDFG (NOMINEES) LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC147164
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of EDFG (NOMINEES) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BEGG (NOMINEES) LIMITEDOct 01, 1999Oct 01, 1999
    SNPS (NOMINEES) LIMITEDOct 20, 1993Oct 20, 1993

    What are the latest accounts for EDFG (NOMINEES) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

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

    Last Confirmation Statement Made Up ToOct 20, 2025
    Next Confirmation Statement DueNov 03, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 20, 2024
    OverdueNo

    What are the latest filings for EDFG (NOMINEES) LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2024

    7 pagesAA

    Confirmation statement made on Oct 20, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    7 pagesAA

    Confirmation statement made on Oct 20, 2023 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed begg (nominees) LIMITED\certificate issued on 28/11/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 28, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 23, 2022

    RES15

    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 pagesAD01

    Micro company accounts made up to Mar 31, 2022

    3 pagesAA

    Confirmation statement made on Oct 20, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Alastair Russell on Dec 22, 2021

    2 pagesCH01

    Director's details changed for Mr Alastair Russell on Dec 22, 2021

    2 pagesCH01

    Director's details changed for Mr John James Wall on Dec 22, 2021

    2 pagesCH01

    Director's details changed for Miss Nicola Kate Dark on Dec 22, 2021

    2 pagesCH01

    Secretary's details changed for Mr Paul Michael Wallis on Dec 22, 2021

    1 pagesCH03

    Micro company accounts made up to Mar 31, 2021

    3 pagesAA

    Confirmation statement made on Oct 20, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2020

    3 pagesAA

    Confirmation statement made on Oct 21, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2019

    2 pagesAA

    Confirmation statement made on Oct 21, 2019 with no updates

    3 pagesCS01

    Director's details changed for Mr Alastair Russell on Mar 15, 2019

    2 pagesCH01

    Director's details changed for Miss Nicola Kate Dark on Mar 15, 2019

    2 pagesCH01

    Secretary's details changed for Mr Paul Michael Wallis on Mar 15, 2019

    1 pagesCH03

    Total exemption full accounts made up to Mar 31, 2018

    7 pagesAA

    Confirmation statement made on Oct 24, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    7 pagesAA

    Who are the officers of EDFG (NOMINEES) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WALLIS, Paul Michael
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    England
    Secretary
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    England
    British66623420001
    DARK, Nicola Kate
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    England
    Director
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    England
    EnglandBritishFinance Manager129954820004
    RUSSELL, Alastair
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    England
    Director
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    England
    ScotlandBritishChartered Accountant171206360005
    WALL, John James
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    England
    Director
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    England
    United KingdomBritishElectricity Generation171207010001
    BOLAND, Sharon Maria
    37 Berengrave Lane
    ME8 7NA Rainham
    Kent
    Secretary
    37 Berengrave Lane
    ME8 7NA Rainham
    Kent
    British60727940002
    BOOTHROYD BROOKS, Clare Efa
    33 Abbott Avenue
    Raynes Park
    SW20 8SG London
    Secretary
    33 Abbott Avenue
    Raynes Park
    SW20 8SG London
    British69951890004
    BOOTHROYD BROOKS, Clare Efa
    18 Vernon Avenue
    Raynes Park
    SW20 8BW London
    Secretary
    18 Vernon Avenue
    Raynes Park
    SW20 8BW London
    British69951890003
    LEE, Christine Ann
    Keam House
    3 St Agnes Gate
    HP22 6DP Wendover
    Bucks
    Secretary
    Keam House
    3 St Agnes Gate
    HP22 6DP Wendover
    Bucks
    British22562530002
    MACDONALD, Ronald Ian Alexander
    19 Macnicol Park,
    Stewartfield
    G74 4QE East Kilbride
    Strathclyde
    Scotland
    Secretary
    19 Macnicol Park,
    Stewartfield
    G74 4QE East Kilbride
    Strathclyde
    Scotland
    British76948450001
    MCQUILLAN, Sinead Frances Mary
    13 Horner Court
    3 South Birkbeck Road
    E11 4HY London
    Secretary
    13 Horner Court
    3 South Birkbeck Road
    E11 4HY London
    British106632070001
    ROSE, Caroline Anne
    192 Boundary Road
    N22 6AJ London
    Secretary
    192 Boundary Road
    N22 6AJ London
    British92362310001
    WILLIAMS, Alison Susan
    9 Badgers Walk
    CR3 0AS Whyteleafe
    Surrey
    Secretary
    9 Badgers Walk
    CR3 0AS Whyteleafe
    Surrey
    British39031750002
    ALLEN, Anthony
    4 Wessex Close
    KT7 0EJ Thames Ditton
    Surrey
    Director
    4 Wessex Close
    KT7 0EJ Thames Ditton
    Surrey
    BritishHead Of Consultancy43845510003
    ARMOUR, Robert Malcolm
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    Director
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    United KingdomBritishComp Secy50003350005
    BARLOW, Richard Alexander
    4 Heron Close
    SG19 1NN Sandy
    Bedfordshire
    Director
    4 Heron Close
    SG19 1NN Sandy
    Bedfordshire
    United KingdomBritishDirector21540870001
    BENTLEY, Anthony Colin
    52-54 Southwark Street
    SE1 1UN London
    Electricity Pensions Services Ltd
    United Kingdom
    Director
    52-54 Southwark Street
    SE1 1UN London
    Electricity Pensions Services Ltd
    United Kingdom
    BritishManager, Unitisation & Segregation76454960001
    BOTT, Stephen John
    52-54 Southwark Street
    SE1 1UN London
    Electricity Pensions Services Ltd
    United Kingdom
    Director
    52-54 Southwark Street
    SE1 1UN London
    Electricity Pensions Services Ltd
    United Kingdom
    United KingdomBritishAccountant31624930002
    BROWNE, Peter Miles
    60 Kingsfield Road
    Oxhey
    WD19 4TR Watford
    Hertfordshire
    Director
    60 Kingsfield Road
    Oxhey
    WD19 4TR Watford
    Hertfordshire
    BritishAccountant66664090001
    COTTERELL, John William
    79 Grasmere Avenue
    Merton Park
    SW19 3DY London
    Director
    79 Grasmere Avenue
    Merton Park
    SW19 3DY London
    BritishSolicitor3417110001
    DOWN, Roy Malcolm
    Oulton Road
    NR32 4QP Lowestoft
    22
    Suffolk
    United Kingdom
    Director
    Oulton Road
    NR32 4QP Lowestoft
    22
    Suffolk
    United Kingdom
    United KingdomBritishRetired132400330001
    HAMILTON, William
    23 Crescent Road
    DA15 7HN Sidcup
    Kent
    Director
    23 Crescent Road
    DA15 7HN Sidcup
    Kent
    BritishDirector9152890001
    KENNEDY, John
    1 Windlebrook
    Masterton Road
    KY11 5TW Dunfermline
    Fife
    Director
    1 Windlebrook
    Masterton Road
    KY11 5TW Dunfermline
    Fife
    BritishPersonnel Manager36536270002
    MACDONALD, Jean Elizabeth, Dr
    32 Hills Road
    ML10 6LQ Strathaven
    Lanarkshire
    Director
    32 Hills Road
    ML10 6LQ Strathaven
    Lanarkshire
    UkBritishSolicitor4947170002
    MACLEAN, Sarah Ann
    34 Loch Maree
    St Leonards
    G74 2DP East Kilbride
    Strathclyde
    Scotland
    Director
    34 Loch Maree
    St Leonards
    G74 2DP East Kilbride
    Strathclyde
    Scotland
    BritishAccountant36542180001
    POAD, Ian Arnold
    15 Kirkland Park
    ML10 6AR Strathaven
    Lanarkshire
    Director
    15 Kirkland Park
    ML10 6AR Strathaven
    Lanarkshire
    BritishHead Of H.R.66311880001
    SAYERS, David
    52-54 Southwark Street
    SE1 1UN London
    Electricity Pensions Services Ltd
    United Kingdom
    Director
    52-54 Southwark Street
    SE1 1UN London
    Electricity Pensions Services Ltd
    United Kingdom
    BritishAccountant65829520001
    SAYERS, David
    32 The Chase
    RH2 7DH Reigate
    Surrey
    Director
    32 The Chase
    RH2 7DH Reigate
    Surrey
    BritishAccountant65829520001
    SOUTHEE, Peter Henry Leonard
    St Helen's Park Road
    TN34 2JW Hastings
    90
    East Sussex
    United Kingdom
    Director
    St Helen's Park Road
    TN34 2JW Hastings
    90
    East Sussex
    United Kingdom
    United KingdomBritishRetired34051870001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    42-50 Hersham Road
    Walton-On-Thames
    KT12 1RZ Surrey
    C/O Equiniti David Venus Limited
    England
    England
    Apr 06, 2016
    42-50 Hersham Road
    Walton-On-Thames
    KT12 1RZ Surrey
    C/O Equiniti David Venus Limited
    England
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number2479327
    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.

    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