TDS NOMINEE COMPANY LIMITED

TDS NOMINEE COMPANY LIMITED

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

    Company NameTDS NOMINEE COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC173197
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of TDS NOMINEE COMPANY LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is TDS NOMINEE COMPANY LIMITED located?

    Registered Office Address
    Rbs Gogarburn
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of TDS NOMINEE COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROYAL BANK INSURANCE CONSULTANTS LIMITEDJun 02, 1997Jun 02, 1997
    ROBOSCOT (25) LIMITEDMar 05, 1997Mar 05, 1997

    What are the latest accounts for TDS NOMINEE COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for TDS NOMINEE COMPANY LIMITED?

    Last Confirmation Statement Made Up ToJan 20, 2026
    Next Confirmation Statement DueFeb 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 20, 2025
    OverdueNo

    What are the latest filings for TDS NOMINEE COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    8 pagesAA

    Confirmation statement made on Jan 20, 2025 with updates

    5 pagesCS01

    Termination of appointment of Jonathan Hedgecock as a director on Nov 21, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2023

    8 pagesAA

    Confirmation statement made on Jan 25, 2024 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    8 pagesAA

    Termination of appointment of Lawrence James Ladbrook as a director on Feb 23, 2023

    1 pagesTM01

    Termination of appointment of Nicola Louise Wells as a director on Jan 30, 2023

    1 pagesTM01

    Confirmation statement made on Jan 25, 2023 with updates

    5 pagesCS01

    Appointment of Luke Speakman as a director on May 31, 2022

    2 pagesAP01

    Appointment of Neal Philip King as a director on May 31, 2022

    2 pagesAP01

    Appointment of Lawrence James Ladbrook as a director on May 31, 2022

    2 pagesAP01

    Termination of appointment of Karen Elizabeth Davies as a director on May 31, 2022

    1 pagesTM01

    Appointment of James Thomas Green as a director on May 31, 2022

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2021

    8 pagesAA

    Termination of appointment of Iain Thomas Wardhaugh as a director on Mar 25, 2022

    1 pagesTM01

    Confirmation statement made on Jan 14, 2022 with updates

    5 pagesCS01

    Registered office address changed from 24/25 st Andrew Square Edinburgh Midlothian EH2 1AF to Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ on Oct 21, 2021

    1 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Memorandum and Articles of Association

    34 pagesMA

    Secretary's details changed for Natwest Group Secretarial Services Limited on Aug 03, 2020

    1 pagesCH04

    Director's details changed for Director Iain Thomas Wardhaugh on Sep 07, 2021

    2 pagesCH01

    Director's details changed for Nicola Louise Wells on Sep 07, 2021

    2 pagesCH01

    Director's details changed for Mr Jonathan Hedgecock on Sep 07, 2021

    2 pagesCH01

    Who are the officers of TDS NOMINEE COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NATWEST GROUP SECRETARIAL SERVICES LIMITED
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Secretary
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC269847
    169073830002
    GREEN, James Thomas
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    EnglandBritish296439520001
    KING, Neal Philip
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    EnglandBritish294327060001
    SPEAKMAN, Luke
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    EnglandBritish294326230001
    ALLEN, Merle
    280 Bishopsgate
    EC2M 4RB London
    4th Floor
    England
    Secretary
    280 Bishopsgate
    EC2M 4RB London
    4th Floor
    England
    164077330001
    ESSLEMONT, Deborah Susan
    3 Tapitlaw Grove
    Comrie
    KY12 9XE Dunfermline
    Fife
    Secretary
    3 Tapitlaw Grove
    Comrie
    KY12 9XE Dunfermline
    Fife
    British72983900005
    MACGILLIVRAY, Shirley Margaret
    33 Badger Walk
    EH52 5TW Broxburn
    West Lothian
    Secretary
    33 Badger Walk
    EH52 5TW Broxburn
    West Lothian
    British40027890002
    RUSSELL, Christine Anne
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Secretary
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    166634650001
    WOOD, Yvonne
    99a High Street
    EH32 0DQ Cockenzie
    East Lothian
    Secretary
    99a High Street
    EH32 0DQ Cockenzie
    East Lothian
    British114619990001
    BURNET, Alan Thomas
    The Younger Building, 3 Redheughs Avenue
    EH12 9RB Edinburgh
    The Royal Bank Of Scotland Plc
    Director
    The Younger Building, 3 Redheughs Avenue
    EH12 9RB Edinburgh
    The Royal Bank Of Scotland Plc
    ScotlandBritish50155340001
    CAMPBELL, Hew
    Yett Holm
    Woodhall Road, Braidwood
    ML8 5NF Carluke
    Director
    Yett Holm
    Woodhall Road, Braidwood
    ML8 5NF Carluke
    ScotlandBritish1416100014
    DAVIES, Karen Elizabeth
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    United KingdomBritish201351930001
    HEDGECOCK, Jonathan
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    EnglandBritish179627590001
    LADBROOK, Lawrence James
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    EnglandBritish294325550001
    MACARTHUR, Neil Clark
    Rbs Gogarburn
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    Rbs Gogarburn
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    United KingdomBritish81529340002
    MCKEAN, Alan Wallace
    29 Woodhall Bank
    EH13 0HL Edinburgh
    Director
    29 Woodhall Bank
    EH13 0HL Edinburgh
    British1019950005
    MILLS, Alan Ewing
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    ScotlandBritish1268780001
    NICHOLSON, Andrew James
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    ScotlandBritish163664680002
    PEMBERTON, Brian
    Bishopsgate
    EC2M 3UR London
    135
    Director
    Bishopsgate
    EC2M 3UR London
    135
    EnglandBritish171414130001
    SHARPE, Ian Rogan
    24/25 St Andrew Square
    Edinburgh
    EH2 1AF Midlothian
    Director
    24/25 St Andrew Square
    Edinburgh
    EH2 1AF Midlothian
    ScotlandBritish79369270002
    STEWART, Gary Robert Mcneilly
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    ScotlandBritish128173150002
    SUTHERLAND, Sally Jane
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    ScotlandBritish166757310001
    TAYLOR, Aileen Norma
    1 Drumcoile
    FK15 9LG Braco
    Perthshire
    Director
    1 Drumcoile
    FK15 9LG Braco
    Perthshire
    ScotlandBritish72705110003
    TOUGH, Eric George William
    4 Doune Terrace
    EH3 6DY Edinburgh
    Director
    4 Doune Terrace
    EH3 6DY Edinburgh
    British54132470001
    WALLACE, Barbara Charlotte
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    ScotlandBritish150055310001
    WARDHAUGH, Iain Thomas
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    United KingdomBritish177524510001
    WELLS, Nicola Louise
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    EnglandBritish279714910001
    WRIGHT, Simon Andrew
    24/25 St Andrew Square
    Edinburgh
    EH2 1AF Midlothian
    Director
    24/25 St Andrew Square
    Edinburgh
    EH2 1AF Midlothian
    United KingdomBritish200940690001

    Who are the persons with significant control of TDS NOMINEE COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    EC2M 4AA London
    250 Bishopsgate
    England
    Sep 26, 2018
    EC2M 4AA London
    250 Bishopsgate
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number11194605
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    The Royal Bank Of Scotland Plc
    EH2 2YB Edinburgh
    36 St Andrew Square
    Scotland
    Apr 06, 2016
    EH2 2YB Edinburgh
    36 St Andrew Square
    Scotland
    Yes
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 1948
    Place RegisteredCompanies House Scotland
    Registration NumberSc090312
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in 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