PO NOMINEES LIMITED
Overview
Company Name | PO NOMINEES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited by guarantee without share capital |
Company Number | SC183360 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PO NOMINEES LIMITED?
- (7487) /
Where is PO NOMINEES LIMITED located?
Registered Office Address | Tower Office Mount Melville KY16 8NT St Andrews Fife Scotland |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for PO NOMINEES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Feb 28, 2011 |
What are the latest filings for PO NOMINEES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Neil Andrew Hale as a director on Dec 15, 2011 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2011 | 3 pages | AA | ||||||||||
Registered office address changed from Tower Office Mount Melville St Andrews KY16 8NT Scotland on Mar 09, 2011 | 1 pages | AD01 | ||||||||||
Annual return made up to Feb 20, 2011 no member list | 4 pages | AR01 | ||||||||||
Director's details changed for Patrick Towers on Feb 20, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Neil Andrew Hale on Feb 20, 2011 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Neil Andrew Hale on Feb 20, 2011 | 2 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2010 | 3 pages | AA | ||||||||||
Registered office address changed from 8 South Bridge Cupar Fife KY15 5HY on Nov 15, 2010 | 1 pages | AD01 | ||||||||||
Annual return made up to Feb 20, 2010 no member list | 3 pages | AR01 | ||||||||||
Appointment of Neil Andrew Hale as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Jane Dumeresque as a secretary | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2009 | 3 pages | AA | ||||||||||
Termination of appointment of Roderick Gentry as a director | 2 pages | TM01 | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 353 | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
Who are the officers of PO NOMINEES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HALE, Neil Andrew | Secretary | c/o C/O Ashcourt Rowan Group Floor East Wing Vintners Place 68 Upper Thames Street EC4V 3BJ London 6th United Kingdom | British | 148131010001 | ||||||
TOWERS, Patrick | Director | c/o C/O Ashcourt Rowan Group Floor East Wing Vintners Place 68 Upper Thames Street EC4V 3BJ London 6th United Kingdom | United Kingdom | British | Director | 95351590001 | ||||
DUMERESQUE, Jane | Secretary | Harvest Hill House Burgess Hill Road Ansty RH17 5AH Haywards Heath West Sussex | British | 119657830001 | ||||||
PAGAN MACBETH | Nominee Secretary | 12 St Catherine Street KY15 4HN Cupar Fife | 900010840001 | |||||||
PAGAN OSBORNE | Secretary | 12 St Catherine Street KY15 4HH Cupar Fife | 107477360001 | |||||||
PAGAN SECRETARIES LIMITED | Secretary | 12 Saint Catherine Street KY15 4HH Cupar Fife | 63577400001 | |||||||
ALEXANDER, Charles Simpkins | Director | 3 Windmill Road KY16 9JJ St Andrews Fife | British | Solicitor | 385940001 | |||||
ANDERSON, Neil Welch Paxton | Director | 19 The Temple KY8 6JH Lower Largo Fife | British | Solicitor | 54751820002 | |||||
CALDERWOOD, Elizabeth Lilian | Director | Justfield 12 Shepherds Road DD6 8JL Newport On Tay Fife | United Kingdom | British | Solicitor | 1315190001 | ||||
CLARK, Colin Malcolm | Director | Blacketyside Cottage KY8 5PX Leven Fife | Scotland | British | Solicitor | 57796820001 | ||||
CLARKE, John Bernard | Director | Brighton Road KY15 5DH Cupar Kingsknowe Fife | United Kingdom | British | Solicitor | 159181830001 | ||||
COTTON, Stephen Michael | Director | 78 Whitehouse Road EH4 6PD Edinburgh | United Kingdom | British | Solicitor | 141587590001 | ||||
DUFF, Susan Margaret | Director | 33 Sandylands Road KY15 5JS Cupar Fife | Scotland | British | Solicitor | 57797270001 | ||||
GENTRY, Roderick | Director | Bibury Cottage 2 Heathfield Road BN25 1TH Seaford East Sussex | England | British | Director | 76453300004 | ||||
GREEN, Alison Thomson | Director | 3 Inglewood Gardens FK10 2JB Alloa Clackmannanshire | British | Solicitor | 78788300001 | |||||
HALE, Neil Andrew | Director | c/o C/O Ashcourt Rowan Group Floor East Wing Vintners Place 68 Upper Thames Street EC4V 3BJ London 6th United Kingdom | United Kingdom | British | Finance Director | 66504200002 | ||||
LOGAN, David John Todd | Director | 8 Keithhall Gardens Birkhill DD2 5RR Dundee Angus | Scotland | British | Solicitor | 27183710001 | ||||
LOW, William David | Director | Sandylands KY15 5JG Cupar Fife | British | Solicitor | 385960001 | |||||
MORRIS, Alistair Lindsay | Director | Balone Cottage Balone KY16 8NS St Andrews | United Kingdom | British | Solicitor | 385990002 | ||||
PAGAN, Charles William | Director | 12 St Catherine Street KY15 4HN Cupar Fife | British | Writer To The Signet | 788220002 | |||||
PATTULLO, David Patrick | Director | The Park KY9 1BW Elie Fife | Scotland | British | Solicitor | 385980001 |
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