BRODIES NOMINEES LIMITED
Overview
| Company Name | BRODIES NOMINEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC354093 |
| 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 BRODIES NOMINEES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is BRODIES NOMINEES LIMITED located?
| Registered Office Address | Capital Square 58 Morrison Street EH3 8BP Edinburgh United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BRODIES NOMINEES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 31, 2026 |
| Next Accounts Due On | Oct 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 31, 2025 |
What is the status of the latest confirmation statement for BRODIES NOMINEES LIMITED?
| Last Confirmation Statement Made Up To | Jan 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 27, 2025 |
| Overdue | No |
What are the latest filings for BRODIES NOMINEES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Jan 31, 2025 | 2 pages | AA | ||
Confirmation statement made on Jan 27, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jan 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Jan 27, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jan 31, 2023 | 2 pages | AA | ||
Director's details changed for Susanne Nicola Batchelor on Apr 07, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Jan 27, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jan 31, 2022 | 2 pages | AA | ||
Director's details changed for Mr Mark Edward Stewart on Jan 27, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Norman Kennedy on Jan 27, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Jan 27, 2022 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Brodies Secretarial Services Limited on Jan 18, 2022 | 1 pages | CH04 | ||
Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA to Capital Square 58 Morrison Street Edinburgh EH3 8BP on Jan 18, 2022 | 1 pages | AD01 | ||
Change of details for Brodies Llp as a person with significant control on Jan 18, 2022 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Jan 31, 2021 | 2 pages | AA | ||
Director's details changed for Angela Dale Mcculloch on Mar 26, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Jan 27, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jan 31, 2020 | 2 pages | AA | ||
Termination of appointment of Andrew Martin Crichton Dalgleish as a director on Apr 30, 2020 | 1 pages | TM01 | ||
Termination of appointment of Alan William Eccles as a director on Apr 30, 2020 | 1 pages | TM01 | ||
Appointment of Leigh Gould as a director on Mar 02, 2020 | 2 pages | AP01 | ||
Appointment of Angela Dale Mcculloch as a director on Mar 02, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Jan 27, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jan 31, 2019 | 2 pages | AA | ||
Director's details changed for Susanne Nicola Batchelor on Oct 01, 2019 | 2 pages | CH01 | ||
Who are the officers of BRODIES NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BRODIES SECRETARIAL SERVICES LIMITED | Secretary | 58 Morrison Street EH3 8BP Edinburgh Capital House Scotland |
| 79799970001 | ||||||||||
| BARR, Alan Roderic | Director | 58 Morrison Street EH3 8BP Edinburgh Capital Square United Kingdom | Scotland | British | 66119340001 | |||||||||
| BATCHELOR, Susanne Nicola | Director | 58 Morrison Street EH3 8BP Edinburgh Capital Square United Kingdom | Scotland | British | 138044340005 | |||||||||
| GOULD, Leigh | Director | 58 Morrison Street EH3 8BP Edinburgh Capital Square United Kingdom | United Kingdom | British | 258094740001 | |||||||||
| KENNEDY, Norman | Director | 58 Morrison Street EH3 8BP Edinburgh Capital Square United Kingdom | United Kingdom | British | 101899890003 | |||||||||
| MCCULLOCH, Angela Dale | Director | 58 Morrison Street EH3 8BP Edinburgh Capital Square United Kingdom | United Kingdom | British | 245966600002 | |||||||||
| STEWART, Mark Edward | Director | 58 Morrison Street EH3 8BP Edinburgh Capital Square United Kingdom | United Kingdom | British | 166603350001 | |||||||||
| ARMSTRONG, David James | Director | Atholl Crescent EH3 8HA Edinburgh 15 | Scotland | British | 114695210002 | |||||||||
| DALGLEISH, Andrew Martin Crichton | Director | Atholl Crescent EH3 8HA Edinburgh 15 | United Kingdom | British | 201290003 | |||||||||
| ECCLES, Alan William | Director | Atholl Crescent EH3 8HA Edinburgh 15 Midlothian United Kingdom | Scotland | British | 174307600001 | |||||||||
| MCINTOSH, Colin William | Director | Atholl Crescent EH3 8HA Edinburgh 15 | United Kingdom | British | 127170700001 | |||||||||
| MILLAR, James Allan | Director | Laggan House Campsie Dene Road Blanefield G63 9BN Glasgow | Scotland | British | 151155070001 | |||||||||
| ROSS, Kenneth Clark | Director | Atholl Crescent EH3 8HA Edinburgh 15 | United Kingdom | British | 52860690001 | |||||||||
| STEVENS, Hugh John | Director | 25 Whitemyre Court KY12 9PF Dunfermline Fife | British | 201320002 |
Who are the persons with significant control of BRODIES NOMINEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Brodies Llp | Apr 06, 2016 | 58 Morrison Street EH3 8BP Edinburgh Capital Square 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