SPEIRS & JEFFREY CLIENT NOMINEES LIMITED
Overview
Company Name | SPEIRS & JEFFREY CLIENT NOMINEES LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | SC162589 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of SPEIRS & JEFFREY CLIENT NOMINEES LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is SPEIRS & JEFFREY CLIENT NOMINEES LIMITED located?
Registered Office Address | C/O Rathbones Group Limited 10 EH2 2PF George Street Edinburgh |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SPEIRS & JEFFREY CLIENT NOMINEES LIMITED?
Company Name | From | Until |
---|---|---|
MITRESHELF 206 LIMITED | Jan 12, 1996 | Jan 12, 1996 |
What are the latest accounts for SPEIRS & JEFFREY CLIENT NOMINEES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for SPEIRS & JEFFREY CLIENT NOMINEES LIMITED?
Last Confirmation Statement Made Up To | Aug 30, 2025 |
---|---|
Next Confirmation Statement Due | Sep 13, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 30, 2024 |
Overdue | No |
What are the latest filings for SPEIRS & JEFFREY CLIENT NOMINEES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from George House 50 George Square Glasgow G2 1EH to C/O Rathbones Group Limited 10 George Street Edinburgh EH2 2PF on Jul 10, 2025 | 3 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Michael James Wilson as a director on Jun 11, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Christopher David Peto as a director on Jun 11, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Aug 30, 2024 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||||||||||
Appointment of Mr Robert Paul Stockton as a director on Jan 01, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jennifer Elizabeth Mathias as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||||||
Director's details changed for Ms Jennifer Elizabeth Mathias on Oct 17, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Aug 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||||||||||
Termination of appointment of Andrew Timothy Morris as a director on Jun 30, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Ms Jennifer Elizabeth Mathias as a director on Jun 30, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Aug 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 4 pages | AA | ||||||||||
Confirmation statement made on Aug 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 4 pages | AA | ||||||||||
Confirmation statement made on Aug 30, 2020 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Kirstin Lewis Donaldson as a director on Apr 17, 2020 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||||||||||
Termination of appointment of James Andrew Butcher as a director on May 15, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Russell Lang Crichton as a director on Mar 20, 2020 | 1 pages | TM01 | ||||||||||
Cessation of Speirs & Jeffrey Limited as a person with significant control on Dec 10, 2019 | 1 pages | PSC07 | ||||||||||
Notification of Rathbone Investment Management Limited as a person with significant control on Dec 10, 2019 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Aug 30, 2019 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of SPEIRS & JEFFREY CLIENT NOMINEES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JOHNSON, Ali | Secretary | Finsbury Circus EC2M 7AZ London 8 England | 253158910001 | |||||||
PETO, Christopher David | Director | 10 EH2 2PF George Street C/O Rathbones Group Limited Edinburgh | England | British | Director | 336948990001 | ||||
STOCKTON, Robert Paul | Director | 10 EH2 2PF George Street C/O Rathbones Group Limited Edinburgh | England | British | Director | 120520560001 | ||||
MATHIESON, Steven William James | Secretary | 50 George Square G2 1EH Glasgow George House Scotland | British | 60615750002 | ||||||
ROGER, Peter Charles Marshall | Secretary | 15 Sutherland Avenue G41 4JJ Glasgow | British | 77120001 | ||||||
BISHOP & ROBERTSON CHALMERS | Nominee Secretary | 2 Blythswood Square G2 4AD Glasgow | 900003620001 | |||||||
BAXTER, Craig Charles | Director | 50 George Square G2 1EH Glasgow George House | Scotland | British | Investment Manager | 69996150002 | ||||
BROWN, Thomas Muirhead Birnie | Director | 50 George Square G2 1EH Glasgow George House Scotland | Scotland | British | Stockbroker | 151466430002 | ||||
BUTCHER, James Andrew | Director | Finsbury Circus EC2M 7AZ London 8 England | England | British | Director | 173978960001 | ||||
CRICHTON, Russell Lang | Director | 50 George Square G2 1EH Glasgow George House Scotland | United Kingdom | British | Stockbroker | 65093420003 | ||||
DICKIE, Wilbur Graeme | Director | 50 George Square G2 1EH Glasgow George House Scotland | United Kingdom | British | Stockbroker | 45816830003 | ||||
DONALDSON, Kirstin Lewis | Director | 50 George Square G2 1EH Glasgow George House | Scotland | British | Chartered Accountant | 197973080001 | ||||
DRUMMOND, Adam Christopher | Director | George Square G2 1EH Glasgow George House Scotland | Scotland | British | Investment Director | 233071560001 | ||||
GIBB, James Robertson | Director | Flat N,15 Hughenden Lane G12 9XU Glasgow Lanarkshire | British | Stockbroker | 90960500001 | |||||
HOWELL, Philip Luard | Director | 50 George Square G2 1EH Glasgow George House | England | British | Director | 250108900001 | ||||
LANG, James Russell | Director | 2 Lynton Avenue G46 7JP Glasgow | British | Solicitor | 42812380002 | |||||
MATHIAS, Jennifer Elizabeth | Director | 50 George Square G2 1EH Glasgow George House | Wales | British | Director | 121078120005 | ||||
MATHIESON, Steven William James | Director | 50 George Square G2 1EH Glasgow George House Scotland | United Kingdom | British | Accountant | 60615750002 | ||||
MCCULLOCH, James Russell | Director | 50 George Square G2 1EH Glasgow George House Scotland | Scotland | British | Stockbroker | 77150003 | ||||
MILLAR, James Allan | Nominee Director | Laggan House Campsie Dene Road Blanefield Glasgow | British | 900003600001 | ||||||
MORRIS, Andrew Timothy | Director | 50 George Square G2 1EH Glasgow George House | England | British | Director | 46772960002 | ||||
ROGER, Peter Charles Marshall | Director | 15 Sutherland Avenue G41 4JJ Glasgow | Scotland | British | Stockbroker | 77120001 | ||||
WADDELL, Alan Alexander Wallace | Director | 60 Manse Road Bearsden G61 3PN Glasgow Lanarkshire | British | Stockbroker | 77130001 | |||||
WADDELL, Andrew Alan Wallace | Director | 50 George Square G2 1EH Glasgow George House Scotland | Scotland | British | Stockbroker | 76183110002 | ||||
WADDELL, Graham Herbert Wallace | Director | 50 George Square G2 1EH Glasgow George House Scotland | Scotland | British | Stockbroker | 37274450003 | ||||
WILSON, James Mailor | Director | 50 George Square G2 1EH Glasgow George House | Scotland | British | Director | 238197280001 | ||||
WILSON, Michael James | Director | 50 George Square G2 1EH Glasgow George House Scotland | United Kingdom | British | Stockbroker | 64958970003 |
Who are the persons with significant control of SPEIRS & JEFFREY CLIENT NOMINEES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Rathbone Investment Management Limited | Dec 10, 2019 | Pier Head L3 1NW Liverpool Port Of Liverpool Building England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Speirs & Jeffrey Limited | Apr 06, 2016 | 50 George Square G2 1EH Glasgow George House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for SPEIRS & JEFFREY CLIENT NOMINEES LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Dec 19, 2016 | Apr 06, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does SPEIRS & JEFFREY CLIENT NOMINEES LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
|
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