SFIS (NOMINEES) LIMITED
Overview
| Company Name | SFIS (NOMINEES) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC397351 |
| 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 SFIS (NOMINEES) LIMITED?
- Other activities auxiliary to insurance and pension funding (66290) / Financial and insurance activities
Where is SFIS (NOMINEES) LIMITED located?
| Registered Office Address | Galbraith House 16 Blythswood Square G2 4HJ Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SFIS (NOMINEES) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SFIS (NOMINEES) LIMITED?
| Last Confirmation Statement Made Up To | Jul 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 04, 2025 |
| Overdue | No |
What are the latest filings for SFIS (NOMINEES) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jul 04, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 5 pages | AA | ||
Appointment of Mr Scott Raymond Mcneill as a director on Jan 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Susan Lesley Beckett as a director on Sep 25, 2024 | 1 pages | TM01 | ||
Termination of appointment of John Gerald Mcguigan as a director on Sep 25, 2024 | 1 pages | TM01 | ||
Termination of appointment of Anja Maria Balfour as a director on Sep 25, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Jul 04, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of David Charles Huntley as a director on Apr 24, 2024 | 1 pages | TM01 | ||
Appointment of Mr John Gerald Mcguigan as a director on Feb 21, 2024 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Jul 04, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Alan James Rankine as a director on Jan 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Martin John Pringle as a director on Oct 31, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Jul 04, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Stephen James Mcgee on May 13, 2022 | 2 pages | CH01 | ||
Appointment of Ms Anja Maria Balfour as a director on Apr 27, 2022 | 2 pages | AP01 | ||
Appointment of Mr Stephen James Mcgee as a director on Apr 27, 2022 | 2 pages | AP01 | ||
Appointment of Ms Susan Lesley Beckett as a director on Apr 27, 2022 | 2 pages | AP01 | ||
Termination of appointment of Kerr Luscombe as a director on Apr 27, 2022 | 1 pages | TM01 | ||
Registered office address changed from 16 Galbraith House Blythswood Square Glasgow G2 4HJ Scotland to Galbraith House 16 Blythswood Square Glasgow G2 4HJ on Feb 14, 2022 | 1 pages | AD01 | ||
Registered office address changed from Scottish Friendly House 16 Blythswood Square Glasgow G2 4HJ to 16 Galbraith House Blythswood Square Glasgow G2 4HJ on Feb 14, 2022 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||
Director's details changed for Mr Kerr Luscombe on Jul 21, 2021 | 2 pages | CH01 | ||
Who are the officers of SFIS (NOMINEES) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SIMMONS, Pamela | Secretary | 16 Blythswood Square G2 4HJ Glasgow Galbraith House Scotland | 284110220001 | |||||||||||
| MCGEE, Stephen James | Director | 16 Blythswood Square G2 4HJ Glasgow Galbraith House Scotland | Scotland | British | 220113750003 | |||||||||
| MCNEILL, Scott Raymond | Director | 16 Blythswood Square G2 4HJ Glasgow Galbraith House Scotland | Scotland | British | 330901900001 | |||||||||
| RANKINE, Alan James | Director | 16 Blythswood Square G2 4HJ Glasgow Galbraith House Scotland | Scotland | British | 303945360001 | |||||||||
| ELSTON, David Aiken | Secretary | Blythswood Square G2 4HJ Glasgow 16 | British | 161588950001 | ||||||||||
| GALBRAITH, James | Secretary | 16 Blythswood Square G2 4HJ Glasgow Scottish Friendly House | 207809040001 | |||||||||||
| PRINGLE, Martin | Secretary | 16 Blythswood Square G2 4HJ Glasgow Scottish Friendly House | 214083810001 | |||||||||||
| D.W. COMPANY SERVICES LIMITED | Secretary | Floor Saltire Court 20 Castle Terrace EH1 2EN Edinburgh 4th Lothian United Kingdom |
| 613080003 | ||||||||||
| BALFOUR, Anja Maria | Director | 16 Blythswood Square G2 4HJ Glasgow Galbraith House Scotland | Scotland | British | 65651550001 | |||||||||
| BECKETT, Susan Lesley | Director | 16 Blythswood Square G2 4HJ Glasgow Galbraith House Scotland | England | British | 256684230001 | |||||||||
| GALBRAITH, James | Director | 16 Blythswood Square G2 4HJ Glasgow Scottish Friendly House Scotland | United Kingdom | British | 115149590001 | |||||||||
| HUNTLEY, David Charles | Director | 16 Blythswood Square G2 4HJ Glasgow Galbraith House Scotland | England | British | 214364830001 | |||||||||
| LUSCOMBE, Kerr | Director | 16 Blythswood Square G2 4HJ Glasgow Galbraith House Scotland | Scotland | British | 83541890002 | |||||||||
| MCBAIN, Fiona Catherine | Director | 16 Blythswood Square G2 4HJ Glasgow Scottish Friendly House Scotland | Scotland | British | 109983830001 | |||||||||
| MCGUIGAN, John Gerald | Director | 16 Blythswood Square G2 4HJ Glasgow Galbraith House Scotland | Scotland | British | 296882740001 | |||||||||
| PRINGLE, Martin John | Director | 16 Blythswood Square G2 4HJ Glasgow Galbraith House Scotland | Scotland | British | 278248950001 | |||||||||
| ROSE, Kenneth Charles | Director | Saltire Court 20 Castle Terrace EH1 2EN Edinburgh Dundas & Wilson Cs Llp Lothian United Kingdom | United Kingdom | British | 141532090001 | |||||||||
| WALKER, Michael John | Director | 16 Blythswood Square G2 4HJ Glasgow Scottish Friendly House Scotland | United Kingdom | British | 1198700002 | |||||||||
| D.W. COMPANY SERVICES LIMITED | Director | Floor Saltire Court 20 Castle Terrace EH1 2EN Edinburgh 4th Lothian United Kingdom |
| 613080003 | ||||||||||
| D.W. DIRECTOR 1 LIMITED | Director | Floor Saltire Court 20 Castle Terrace EH1 2EN Edinburgh 4th Lothian United Kingdom |
| 159210500001 |
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