PO NOMINEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NamePO NOMINEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC183360
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What are the latest accounts for PO NOMINEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2011

    What are the latest filings for PO NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Application for strike off 30/01/2012
    RES13

    Termination of appointment of Neil Andrew Hale as a director on Dec 15, 2011

    1 pagesTM01

    Accounts for a dormant company made up to Feb 28, 2011

    3 pagesAA

    Registered office address changed from Tower Office Mount Melville St Andrews KY16 8NT Scotland on Mar 09, 2011

    1 pagesAD01

    Annual return made up to Feb 20, 2011 no member list

    4 pagesAR01

    Director's details changed for Patrick Towers on Feb 20, 2011

    2 pagesCH01

    Director's details changed for Mr Neil Andrew Hale on Feb 20, 2011

    2 pagesCH01

    Secretary's details changed for Neil Andrew Hale on Feb 20, 2011

    2 pagesCH03

    Accounts for a dormant company made up to Feb 28, 2010

    3 pagesAA

    Registered office address changed from 8 South Bridge Cupar Fife KY15 5HY on Nov 15, 2010

    1 pagesAD01

    Annual return made up to Feb 20, 2010 no member list

    3 pagesAR01

    Appointment of Neil Andrew Hale as a secretary

    2 pagesAP03

    Termination of appointment of Jane Dumeresque as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Feb 28, 2009

    3 pagesAA

    Termination of appointment of Roderick Gentry as a director

    2 pagesTM01

    legacy

    3 pages363a

    legacy

    1 pages353

    legacy

    1 pages287

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288a

    Who are the officers of PO NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HALE, Neil Andrew
    c/o C/O Ashcourt Rowan Group
    Floor East Wing
    Vintners Place 68 Upper Thames Street
    EC4V 3BJ London
    6th
    United Kingdom
    Secretary
    c/o C/O Ashcourt Rowan Group
    Floor East Wing
    Vintners Place 68 Upper Thames Street
    EC4V 3BJ London
    6th
    United Kingdom
    British148131010001
    TOWERS, Patrick
    c/o C/O Ashcourt Rowan Group
    Floor East Wing
    Vintners Place 68 Upper Thames Street
    EC4V 3BJ London
    6th
    United Kingdom
    Director
    c/o C/O Ashcourt Rowan Group
    Floor East Wing
    Vintners Place 68 Upper Thames Street
    EC4V 3BJ London
    6th
    United Kingdom
    United KingdomBritishDirector95351590001
    DUMERESQUE, Jane
    Harvest Hill House
    Burgess Hill Road Ansty
    RH17 5AH Haywards Heath
    West Sussex
    Secretary
    Harvest Hill House
    Burgess Hill Road Ansty
    RH17 5AH Haywards Heath
    West Sussex
    British119657830001
    PAGAN MACBETH
    12 St Catherine Street
    KY15 4HN Cupar
    Fife
    Nominee Secretary
    12 St Catherine Street
    KY15 4HN Cupar
    Fife
    900010840001
    PAGAN OSBORNE
    12 St Catherine Street
    KY15 4HH Cupar
    Fife
    Secretary
    12 St Catherine Street
    KY15 4HH Cupar
    Fife
    107477360001
    PAGAN SECRETARIES LIMITED
    12 Saint Catherine Street
    KY15 4HH Cupar
    Fife
    Secretary
    12 Saint Catherine Street
    KY15 4HH Cupar
    Fife
    63577400001
    ALEXANDER, Charles Simpkins
    3 Windmill Road
    KY16 9JJ St Andrews
    Fife
    Director
    3 Windmill Road
    KY16 9JJ St Andrews
    Fife
    BritishSolicitor385940001
    ANDERSON, Neil Welch Paxton
    19 The Temple
    KY8 6JH Lower Largo
    Fife
    Director
    19 The Temple
    KY8 6JH Lower Largo
    Fife
    BritishSolicitor54751820002
    CALDERWOOD, Elizabeth Lilian
    Justfield 12 Shepherds Road
    DD6 8JL Newport On Tay
    Fife
    Director
    Justfield 12 Shepherds Road
    DD6 8JL Newport On Tay
    Fife
    United KingdomBritishSolicitor1315190001
    CLARK, Colin Malcolm
    Blacketyside Cottage
    KY8 5PX Leven
    Fife
    Director
    Blacketyside Cottage
    KY8 5PX Leven
    Fife
    ScotlandBritishSolicitor57796820001
    CLARKE, John Bernard
    Brighton Road
    KY15 5DH Cupar
    Kingsknowe
    Fife
    Director
    Brighton Road
    KY15 5DH Cupar
    Kingsknowe
    Fife
    United KingdomBritishSolicitor159181830001
    COTTON, Stephen Michael
    78 Whitehouse Road
    EH4 6PD Edinburgh
    Director
    78 Whitehouse Road
    EH4 6PD Edinburgh
    United KingdomBritishSolicitor141587590001
    DUFF, Susan Margaret
    33 Sandylands Road
    KY15 5JS Cupar
    Fife
    Director
    33 Sandylands Road
    KY15 5JS Cupar
    Fife
    ScotlandBritishSolicitor57797270001
    GENTRY, Roderick
    Bibury Cottage
    2 Heathfield Road
    BN25 1TH Seaford
    East Sussex
    Director
    Bibury Cottage
    2 Heathfield Road
    BN25 1TH Seaford
    East Sussex
    EnglandBritishDirector76453300004
    GREEN, Alison Thomson
    3 Inglewood Gardens
    FK10 2JB Alloa
    Clackmannanshire
    Director
    3 Inglewood Gardens
    FK10 2JB Alloa
    Clackmannanshire
    BritishSolicitor78788300001
    HALE, Neil Andrew
    c/o C/O Ashcourt Rowan Group
    Floor East Wing
    Vintners Place 68 Upper Thames Street
    EC4V 3BJ London
    6th
    United Kingdom
    Director
    c/o C/O Ashcourt Rowan Group
    Floor East Wing
    Vintners Place 68 Upper Thames Street
    EC4V 3BJ London
    6th
    United Kingdom
    United KingdomBritishFinance Director66504200002
    LOGAN, David John Todd
    8 Keithhall Gardens
    Birkhill
    DD2 5RR Dundee
    Angus
    Director
    8 Keithhall Gardens
    Birkhill
    DD2 5RR Dundee
    Angus
    ScotlandBritishSolicitor27183710001
    LOW, William David
    Sandylands
    KY15 5JG Cupar
    Fife
    Director
    Sandylands
    KY15 5JG Cupar
    Fife
    BritishSolicitor385960001
    MORRIS, Alistair Lindsay
    Balone Cottage
    Balone
    KY16 8NS St Andrews
    Director
    Balone Cottage
    Balone
    KY16 8NS St Andrews
    United KingdomBritishSolicitor385990002
    PAGAN, Charles William
    12 St Catherine Street
    KY15 4HN Cupar
    Fife
    Director
    12 St Catherine Street
    KY15 4HN Cupar
    Fife
    BritishWriter To The Signet788220002
    PATTULLO, David Patrick
    The Park
    KY9 1BW Elie
    Fife
    Director
    The Park
    KY9 1BW Elie
    Fife
    ScotlandBritishSolicitor385980001

    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