Company NameThe National Investment Company Limited
Company StatusActive
Company NumberSC003146
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameGordon Bruce Dickie
Date of BirthFebruary 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1988(86 years, 7 months after company formation)
Appointment Duration35 years, 5 months
RoleFarmer
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameJill Morag Marx
Date of BirthMarch 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1988(86 years, 7 months after company formation)
Appointment Duration35 years, 5 months
RoleCompany Director
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMr Nicholas Barclay
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1998(96 years, 7 months after company formation)
Appointment Duration25 years, 5 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMr Francis Angus Locke Marx
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2007(105 years, 12 months after company formation)
Appointment Duration16 years
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameThomas Murray
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2013(111 years, 11 months after company formation)
Appointment Duration10 years
RolePublic Relations Consultant
Country of ResidenceEngland
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMr Rory William Cramer
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2016(115 years after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMr Julian James Locke Marx
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2016(115 years after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameAudrey Anne Dishington
Date of BirthMarch 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2018(117 years after company formation)
Appointment Duration5 years
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusCurrent
Appointed01 December 2004(103 years after company formation)
Appointment Duration19 years
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameBruce Watson Dickie
Date of BirthMarch 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1988(86 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 21 April 1997)
RoleFarmer
Correspondence AddressBrines
Boldre
Lymington
Hants
SO41 8NE
Director NameMrs Marjorie Kathleen Dickie
NationalityBritish
StatusResigned
Appointed28 June 1988(86 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 May 1990)
RoleMarried Woman
Correspondence AddressBrines
Boldre
Lymington
Hants
SO41 8NE
Director NameJames Stuart Fair
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1988(86 years, 7 months after company formation)
Appointment Duration10 years (resigned 30 June 1998)
RoleWriter To The Signet
Correspondence AddressBeechgrove House 474 Perth Road
Dundee
DD2 1LL
Scotland
Director NameProf Alexander Francis McDonald
Date of BirthMarch 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1988(86 years, 7 months after company formation)
Appointment Duration10 years (resigned 30 June 1998)
RoleWriter To The Signet
Correspondence Address1 Regent Place
Broughty Ferry
Dundee
DD5 1AT
Scotland
Director NameMr Alexander Francis McDonald
Date of BirthMarch 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1990(88 years, 5 months after company formation)
Appointment Duration28 years, 6 months (resigned 30 November 2018)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressWhitehall House Whitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameOliver Rupert Charles Larminie
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1996(94 years, 5 months after company formation)
Appointment Duration12 years, 2 months (resigned 23 June 2008)
RoleInvestment Manager
Correspondence AddressManor Farmhouse
Upper Wootton
Tadley
Hampshire
RG26 5TH
Secretary NameThorntons Ws (Corporation)
StatusResigned
Appointed28 June 1988(86 years, 7 months after company formation)
Appointment Duration16 years, 5 months (resigned 30 November 2004)
Correspondence Address50 Castle Street
Dundee
Tayside
DD1 3RU
Scotland

Contact

Telephone01382 200170
Telephone regionDundee

Location

Registered AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
ConstituencyDundee West
WardMaryfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2.4k at £1Jill Morag Marx
7.30%
Ordinary
14.7k at £1Dundee Property Reversionary Company LTD
45.68%
Ordinary
1.1k at £1Francis Angus Locke Marx
3.27%
Ordinary
961 at £1Whitehall Chambers Trustees LTD A/c Ma230411
2.98%
Ordinary
727 at £1Julian James Locke Marx
2.26%
Ordinary
700 at £1Charlotte Dickie
2.17%
Ordinary
6k at £1Whitehall Chambers Trustees LTD A/c Dib0101
18.50%
Ordinary
3.2k at £1Gordon Bruce Dickie
10.04%
Ordinary
506 at £1Miss Isabella Howison Philp
1.57%
Ordinary
500 at £1Mrs Georgina Ogilvie Young
1.55%
Ordinary
337 at £1Alice Katherine Brora Murray
1.05%
Ordinary
337 at £1Arabella Rose Dickie
1.05%
Ordinary
337 at £1Flora Sophia Elizabeth Dickie
1.05%
Ordinary
202 at £1George Allardyce Main
0.63%
Ordinary
200 at £1Patricia Main
0.62%
Ordinary
94 at £1Rensburg Client Nominees LTD
0.29%
Ordinary

Financials

Year2014
Turnover£534,726
Net Worth£11,088,906
Cash£187,368
Current Liabilities£52,029

Accounts

Latest Accounts30 June 2022 (1 year, 5 months ago)
Next Accounts Due31 March 2024 (3 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return13 May 2023 (6 months, 3 weeks ago)
Next Return Due27 May 2024 (5 months, 3 weeks from now)

Filing History

13 May 2020Confirmation statement made on 13 May 2020 with updates (5 pages)
27 March 2020Accounts for a small company made up to 30 June 2019 (9 pages)
24 May 2019Director's details changed for Mr Francis Angus Locke Marx on 13 May 2019 (2 pages)
24 May 2019Director's details changed for Gordon Bruce Dickie on 13 May 2019 (2 pages)
24 May 2019Director's details changed for Jill Morag Marx on 13 May 2019 (2 pages)
13 May 2019Confirmation statement made on 13 May 2019 with updates (5 pages)
9 May 2019Director's details changed for Mr Nicholas Barclay on 8 May 2019 (2 pages)
25 March 2019Accounts for a small company made up to 30 June 2018 (10 pages)
7 December 2018Termination of appointment of Alexander Francis Mcdonald as a director on 30 November 2018 (1 page)
7 December 2018Appointment of Audrey Anne Dishington as a director on 1 December 2018 (2 pages)
25 May 2018Confirmation statement made on 13 May 2018 with updates (6 pages)
3 April 2018Accounts for a small company made up to 30 June 2017 (12 pages)
4 July 2017Confirmation statement made on 13 May 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 13 May 2017 with updates (4 pages)
3 July 2017Notification of The Dundee Property Reversionary Company, Ltd. as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Notification of The Dundee Property Reversionary Company, Ltd. as a person with significant control on 6 April 2017 (2 pages)
3 July 2017Notification of The Dundee Property Reversionary Company, Ltd. as a person with significant control on 6 April 2017 (2 pages)
13 March 2017Accounts for a small company made up to 30 June 2016 (14 pages)
13 March 2017Accounts for a small company made up to 30 June 2016 (14 pages)
23 February 2017Director's details changed for Mr Rory William Cramer on 18 November 2016 (2 pages)
23 February 2017Director's details changed for Mr Rory William Cramer on 18 November 2016 (2 pages)
27 January 2017Appointment of Mr Rory William Cramer as a director on 18 November 2016 (2 pages)
27 January 2017Appointment of Mr Julian James Locke Marx as a director on 18 November 2016 (2 pages)
27 January 2017Appointment of Mr Rory William Cramer as a director on 18 November 2016 (2 pages)
27 January 2017Appointment of Mr Julian James Locke Marx as a director on 18 November 2016 (2 pages)
7 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 32,214
(9 pages)
7 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 32,214
(9 pages)
6 June 2016Director's details changed for Thomas Murray on 2 May 2016 (2 pages)
6 June 2016Director's details changed for Thomas Murray on 2 May 2016 (2 pages)
4 March 2016Full accounts made up to 30 June 2015 (15 pages)
4 March 2016Full accounts made up to 30 June 2015 (15 pages)
19 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 32,214
(9 pages)
19 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 32,214
(9 pages)
30 March 2015Full accounts made up to 30 June 2014 (15 pages)
30 March 2015Full accounts made up to 30 June 2014 (15 pages)
21 May 2014Director's details changed for Mr Nicholas Barclay on 5 November 2012 (2 pages)
21 May 2014Director's details changed for Mr Nicholas Barclay on 5 November 2012 (2 pages)
21 May 2014Director's details changed for Mr Nicholas Barclay on 5 November 2012 (2 pages)
20 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 32,214
(9 pages)
20 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 32,214
(9 pages)
20 March 2014Full accounts made up to 30 June 2013 (15 pages)
20 March 2014Full accounts made up to 30 June 2013 (15 pages)
16 January 2014Appointment of Thomas Murray as a director (3 pages)
16 January 2014Appointment of Thomas Murray as a director (3 pages)
17 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (8 pages)
17 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (8 pages)
19 March 2013Full accounts made up to 30 June 2012 (15 pages)
19 March 2013Full accounts made up to 30 June 2012 (15 pages)
16 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (9 pages)
16 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (9 pages)
30 March 2012Full accounts made up to 30 June 2011 (15 pages)
30 March 2012Full accounts made up to 30 June 2011 (15 pages)
16 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (9 pages)
16 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (9 pages)
31 March 2011Full accounts made up to 30 June 2010 (15 pages)
31 March 2011Full accounts made up to 30 June 2010 (15 pages)
1 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (12 pages)
1 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (12 pages)
23 March 2010Full accounts made up to 30 June 2009 (15 pages)
23 March 2010Full accounts made up to 30 June 2009 (15 pages)
16 October 2009Director's details changed for Alexander Francis Mcdonald on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Alexander Francis Mcdonald on 16 October 2009 (2 pages)
26 May 2009Return made up to 13/05/09; full list of members (6 pages)
26 May 2009Return made up to 13/05/09; full list of members (6 pages)
12 March 2009Full accounts made up to 30 June 2008 (16 pages)
12 March 2009Full accounts made up to 30 June 2008 (16 pages)
9 July 2008Appointment terminated director oliver larminie (1 page)
9 July 2008Appointment terminated director oliver larminie (1 page)
28 May 2008Return made up to 13/05/08; full list of members (9 pages)
28 May 2008Return made up to 13/05/08; full list of members (9 pages)
8 April 2008Full accounts made up to 30 June 2007 (16 pages)
8 April 2008Full accounts made up to 30 June 2007 (16 pages)
7 January 2008New director appointed (1 page)
7 January 2008New director appointed (1 page)
16 May 2007Return made up to 13/05/07; full list of members (6 pages)
16 May 2007Return made up to 13/05/07; full list of members (6 pages)
14 May 2007Secretary's particulars changed (1 page)
14 May 2007Secretary's particulars changed (1 page)
14 May 2007Secretary's particulars changed (1 page)
14 May 2007Secretary's particulars changed (1 page)
10 May 2007Registered office changed on 10/05/07 from: 50 castle street, dundee, DD1 3RU (1 page)
10 May 2007Registered office changed on 10/05/07 from: 50 castle street, dundee, DD1 3RU (1 page)
20 April 2007Full accounts made up to 30 June 2006 (16 pages)
20 April 2007Full accounts made up to 30 June 2006 (16 pages)
30 May 2006Return made up to 13/05/06; full list of members (5 pages)
30 May 2006Return made up to 13/05/06; full list of members (5 pages)
19 April 2006Full accounts made up to 30 June 2005 (16 pages)
19 April 2006Full accounts made up to 30 June 2005 (16 pages)
17 May 2005Return made up to 13/05/05; full list of members (9 pages)
17 May 2005Return made up to 13/05/05; full list of members (9 pages)
8 April 2005Full accounts made up to 30 June 2004 (16 pages)
8 April 2005Full accounts made up to 30 June 2004 (16 pages)
13 December 2004Secretary resigned (1 page)
13 December 2004New secretary appointed (1 page)
13 December 2004New secretary appointed (1 page)
13 December 2004Secretary resigned (1 page)
27 May 2004Director's particulars changed (1 page)
27 May 2004Return made up to 14/05/04; full list of members (9 pages)
27 May 2004Director's particulars changed (1 page)
27 May 2004Return made up to 14/05/04; full list of members (9 pages)
14 April 2004Full accounts made up to 30 June 2003 (16 pages)
14 April 2004Full accounts made up to 30 June 2003 (16 pages)
27 May 2003Return made up to 14/05/03; full list of members (9 pages)
27 May 2003Return made up to 14/05/03; full list of members (9 pages)
29 April 2003Full accounts made up to 30 June 2002 (15 pages)
29 April 2003Full accounts made up to 30 June 2002 (15 pages)
22 May 2002Return made up to 14/05/02; no change of members
  • 363(287) ‐ Registered office changed on 22/05/02
(8 pages)
22 May 2002Return made up to 14/05/02; no change of members
  • 363(287) ‐ Registered office changed on 22/05/02
(8 pages)
23 April 2002Full accounts made up to 30 June 2001 (14 pages)
23 April 2002Full accounts made up to 30 June 2001 (14 pages)
22 June 2001Return made up to 14/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
22 June 2001Return made up to 14/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
11 April 2001Full accounts made up to 30 June 2000 (14 pages)
11 April 2001Full accounts made up to 30 June 2000 (14 pages)
7 June 2000Return made up to 14/05/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
7 June 2000Return made up to 14/05/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
26 April 2000Full accounts made up to 30 June 1999 (14 pages)
26 April 2000Full accounts made up to 30 June 1999 (14 pages)
26 August 1999Director's particulars changed (1 page)
26 August 1999Director's particulars changed (1 page)
21 June 1999Return made up to 14/05/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 June 1999Return made up to 14/05/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 March 1999Full accounts made up to 30 June 1998 (12 pages)
29 March 1999Full accounts made up to 30 June 1998 (12 pages)
23 June 1998Return made up to 14/05/98; no change of members (9 pages)
23 June 1998Return made up to 14/05/98; no change of members (9 pages)
4 February 1998Full accounts made up to 30 June 1997 (12 pages)
4 February 1998Full accounts made up to 30 June 1997 (12 pages)
3 June 1997Director resigned (1 page)
3 June 1997Return made up to 14/05/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 June 1997Director resigned (1 page)
3 June 1997Return made up to 14/05/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 April 1997Full accounts made up to 30 June 1996 (13 pages)
16 April 1997Full accounts made up to 30 June 1996 (13 pages)
10 January 1997Registered office changed on 10/01/97 from: 11 whitehall st, dundee, DD1 4AE (1 page)
10 January 1997Registered office changed on 10/01/97 from: 11 whitehall st, dundee, DD1 4AE (1 page)
30 May 1996New director appointed (2 pages)
30 May 1996New director appointed (2 pages)
13 May 1996Return made up to 14/05/96; full list of members (8 pages)
13 May 1996Return made up to 14/05/96; full list of members (8 pages)
8 January 1996Full accounts made up to 30 June 1995 (10 pages)
8 January 1996Full accounts made up to 30 June 1995 (10 pages)
5 May 1995Return made up to 14/05/95; no change of members (6 pages)
5 May 1995Return made up to 14/05/95; no change of members (6 pages)
30 April 1992Memorandum and Articles of Association (8 pages)
30 April 1992Memorandum and Articles of Association (8 pages)
17 September 1987Memorandum and Articles of Association (8 pages)
17 September 1987Memorandum and Articles of Association (8 pages)