1924 NOMINEES LIMITED
Overview
| Company Name | 1924 NOMINEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC150079 |
| 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 1924 NOMINEES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is 1924 NOMINEES LIMITED located?
| Registered Office Address | Building 1 9 Haymarket Square EH3 8RY Edinburgh United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for 1924 NOMINEES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for 1924 NOMINEES LIMITED?
| Last Confirmation Statement Made Up To | Oct 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 08, 2025 |
| Overdue | No |
What are the latest filings for 1924 NOMINEES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2025 | 2 pages | AA | ||
Confirmation statement made on Oct 08, 2025 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Shoosmiths Secretaries Limited on Feb 28, 2025 | 1 pages | CH04 | ||
Change of details for Shoosmiths Llp as a person with significant control on Feb 28, 2025 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Oct 08, 2024 with updates | 3 pages | CS01 | ||
Termination of appointment of Peter Howarth Duff as a director on Apr 01, 2024 | 1 pages | TM01 | ||
Appointment of Mrs Kirsten Joanne Hewson as a director on Apr 01, 2024 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Apr 30, 2023 | 2 pages | AA | ||
Confirmation statement made on Sep 27, 2023 with no updates | 3 pages | CS01 | ||
Current accounting period shortened from Apr 30, 2024 to Mar 31, 2024 | 1 pages | AA01 | ||
Registered office address changed from 9 Haymarket Square Edinburgh EH3 8RY United Kingdom to Building 1 9 Haymarket Square Edinburgh EH3 8RY on May 09, 2023 | 1 pages | AD01 | ||
Registered office address changed from 2nd Floor North Saltire Court 20 Castle Terrace Edinburgh EH1 2EN to 9 Haymarket Square Edinburgh EH3 8RY on May 03, 2023 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Apr 30, 2022 | 2 pages | AA | ||
Confirmation statement made on Sep 27, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Peter Howarth Duff on Sep 26, 2022 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Apr 30, 2021 | 2 pages | AA | ||
Confirmation statement made on Sep 27, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2020 | 2 pages | AA | ||
Confirmation statement made on Sep 27, 2020 with no updates | 3 pages | CS01 | ||
Change of details for Shoosmiths Llp as a person with significant control on Mar 09, 2020 | 2 pages | PSC05 | ||
Secretary's details changed for Shoosmiths Secretaries Limited on Mar 09, 2020 | 1 pages | CH04 | ||
Accounts for a dormant company made up to Apr 30, 2019 | 6 pages | AA | ||
Confirmation statement made on Sep 27, 2019 with updates | 4 pages | CS01 | ||
Termination of appointment of Roderick Gray Macphail as a director on Apr 30, 2019 | 1 pages | TM01 | ||
Who are the officers of 1924 NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SHOOSMITHS SECRETARIES LIMITED | Secretary | Bow Churchyard EC4M 9DQ London 1 United Kingdom |
| 76282680012 | ||||||||||||||
| HEWSON, Kirsten Joanne | Director | 9 Haymarket Square EH3 8RY Edinburgh Building 1 United Kingdom | United Kingdom | British | 170878320002 | |||||||||||||
| ARCHIBALD CAMPBELL & HARLEY | Secretary | Queen Street EH2 1JX Edinburgh 37 United Kingdom |
| 38812040001 | ||||||||||||||
| ALLAN, Euan George Alexander | Director | 37 Queen Street Edinburgh EH2 1JX | United Kingdom | British | 79761820001 | |||||||||||||
| ANDERSON, Dawn Melrose | Director | 6 Cromwell Road FK1 1SF Falkirk Stirlingshire | British | 102650340001 | ||||||||||||||
| BLACK, Douglas Maclean | Director | 131 Duddingston Road West EH15 3QE Edinburgh Lothian | British | 75574230001 | ||||||||||||||
| BRANDER, Andrew Michael | Director | Kirkhouse Farm Dolphinton EH46 7AF West Linton Peeblesshire | British | 47165340001 | ||||||||||||||
| BROOKSHAW, Oliver Chitty | Director | 500-600 Witan Gate West MK9 1SH Milton Keynes Witan Gate House Buckinghamshire United Kingdom | England | British | 32299820001 | |||||||||||||
| COCKBURN, David William | Director | Redbraes Venlaw Highroad EH45 8RL Peebles | British | 79754460001 | ||||||||||||||
| COCKBURN, David William | Director | Redbraes Venlaw Highroad EH45 8RL Peebles | British | 79754460001 | ||||||||||||||
| COCKBURN, Louise Evelyn | Director | 37 Queen Street Edinburgh EH2 1JX | Scotland | British | 163714150001 | |||||||||||||
| DAWSON, Maragaret Mary | Director | 37 Queen Street EH2 1JX Edinburgh | British | 68923450001 | ||||||||||||||
| DOUGHERTY, Stephen Paul, Mr. | Director | 37 Queen Street Edinburgh EH2 1JX | Scotland | British | 79754590001 | |||||||||||||
| DUFF, Peter Howarth | Director | 9 Haymarket Square EH3 8RY Edinburgh Building 1 United Kingdom | United Kingdom | British | 170881700002 | |||||||||||||
| DUNBAR, Kenneth Watson | Director | 14 Hermitage Drive EH10 6DD Edinburgh Midlothian | British | 79754410001 | ||||||||||||||
| FOWLER, William | Director | 8c Craighill Gardens Morningside EH10 5PY Edinburgh Midlothian | United Kingdom | British | 104488730001 | |||||||||||||
| HARVIE, Karen Joan | Director | 37 Queen Street Edinburgh EH2 1JX | United Kingdom | British | 147845500001 | |||||||||||||
| HUTCHISON, Fiona Kathleen | Director | 30 Clarendon Crescent EH49 6AW Linlithgow West Lothian | British | 45054080002 | ||||||||||||||
| IRONS, Kenneth Wyness | Director | 37 Queen Street Edinburgh EH2 1JX | Scotland | British | 129508470001 | |||||||||||||
| IRVINE, Sheila | Director | 102/10 Whitehouse Loan EH9 1AX Edinburgh Midlothian | British | 79754540001 | ||||||||||||||
| KENNEDY, Ian | Director | 37 Queen Street EH2 1JX Edinburgh | British | 1141810002 | ||||||||||||||
| KERR, Lisa | Director | 44 Mounthooly Loan EH10 7JE Edinburgh Midlothian | British | 79754300001 | ||||||||||||||
| MACPHAIL, Roderick Gray | Director | Floor North Saltire Court 20 Castle Terrace EH1 2EN Edinburgh 2nd United Kingdom | United Kingdom | British | 79754260001 | |||||||||||||
| MILLER, Innes Richard | Director | 16a Denwood AB15 6JF Aberdeen Aberdeenshire | Scotland | British | 803790003 | |||||||||||||
| MILNE, Rory Michael Stuart | Director | 10 Margaret Rose Loan EH10 7EQ Edinburgh | United Kingdom | British | 61220540002 | |||||||||||||
| MITCHELL, Andrew John | Director | 37 Queen Street Edinburgh EH2 1JX | United Kingdom | British | 87908960001 | |||||||||||||
| MITCHELL, Robin Hamish George | Director | 37 Queen Street Edinburgh EH2 1JX | United Kingdom | British | 87908980001 | |||||||||||||
| MURRAY, Richard James | Director | 37 Queen Street Edinburgh EH2 1JX | Scotland | British | 115227420001 | |||||||||||||
| MURRAY, Stuart Ritchie | Director | 37 Queen Street Edinburgh EH2 1JX | United Kingdom | British | 70808050003 | |||||||||||||
| PACEY, Anne Marguerite | Director | 37 Queen Street Edinburgh EH2 1JX | United Kingdom | British | 14137020003 | |||||||||||||
| RADCLIFFE, Morag Lennie | Director | 37 Queen Street Edinburgh EH2 1JX | Scotland | British | 119456730002 | |||||||||||||
| REID, Thomas Graham | Director | 37 Queen Street Edinburgh EH2 1JX | United Kingdom | British | 79754530001 | |||||||||||||
| SCOTT, Julian Mckenzie | Director | 37 Queen Street Edinburgh EH2 1JX | United Kingdom | British | 79754150001 | |||||||||||||
| SPEED, Janette | Director | 37 Queen Street Edinburgh EH2 1JX | United Kingdom | British | 102650360002 | |||||||||||||
| TELFER, Alexander Robert | Director | 15 Orchard Street FK1 1RF Falkirk Midlothian | Scotland | British | 141589290001 |
Who are the persons with significant control of 1924 NOMINEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Shoosmiths Llp | Apr 06, 2016 | Bow Churchyard EC4M 9DQ London 1 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