Company NameScottish Queen's Institute Nominees Limited
DirectorAlan Gordon Davidson
Company StatusActive
Company NumberSC015467
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 March 1929(95 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Alan Gordon Davidson
Date of BirthOctober 1956 (Born 67 years ago)
NationalityScottish
StatusCurrent
Appointed19 February 2015(85 years, 12 months after company formation)
Appointment Duration9 years, 2 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address31 Castle Terrace
Edinburgh
EH1 2EL
Scotland
Director NameShirley Galloway Ballantine
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1988(59 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 07 November 1997)
RoleHousewife
Correspondence Address44 Barnton Avenue
Edinburgh
Midlothian
EH4 6JL
Scotland
Director NameRobert Howat McDonald
Date of BirthMay 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1988(59 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 05 November 1993)
RoleSenator College Of Justice Scotland
Correspondence Address5 Doune Terrace
Edinburgh
EH3 6DY
Scotland
Director NamePatrick William Simpson
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1988(59 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 02 November 1995)
RoleChartered Accountant Retired
Correspondence Address23 Moray Place
Edinburgh
Midlothian
EH3 6DA
Scotland
Secretary NameCharles Colquhoun McInroy
NationalityBritish
StatusResigned
Appointed15 December 1988(59 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 1992)
RoleCompany Director
Correspondence Address31 Castle Terrace
Edinburgh
Midlothian
EH1 2EL
Scotland
Secretary NameGeorge Dawson Chrystal Preston
NationalityBritish
StatusResigned
Appointed01 April 1991(62 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 01 November 2000)
RoleCompany Director
Correspondence Address105 Craigleith Road
Edinburgh
Midlothian
EH4 2EH
Scotland
Director NameVanessa Lindsay Prosser
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1993(64 years, 8 months after company formation)
Appointment Duration9 years (resigned 07 November 2002)
RoleMedical Secretary
Correspondence Address7 Randolph Crescent
Edinburgh
Midlothian
EH3 7TH
Scotland
Director NameColin Alexander Crole
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1995(66 years, 8 months after company formation)
Appointment Duration3 years, 12 months (resigned 28 October 1999)
RoleChartered Accountant
Correspondence Address30 Inverleith Terrace
Edinburgh
Midlothian
EH3 5NU
Scotland
Director NameMrs Lorraine Vivienne Sontheim Simpson
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1997(68 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 28 June 2005)
RoleCompany Director
Correspondence AddressThe Manse East Loan
Prestonpans
East Lothian
EH32 9ED
Scotland
Director NameRonald McKelvie Sinclair
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1999(70 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 17 December 2008)
RoleAccountant
Correspondence Address5 Barnton Gardens
Edinburgh
Midlothian
EH4 6AF
Scotland
Secretary NameMichael Stuart Chambers
NationalityBritish
StatusResigned
Appointed01 November 2000(71 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 April 2001)
RoleChartered Accountant
Correspondence AddressThe Bield
Heriot
Midlothian
EH38 5YN
Scotland
Secretary NameFiona Mary Matheson Watson
NationalityBritish
StatusResigned
Appointed17 April 2001(72 years, 1 month after company formation)
Appointment Duration13 years, 5 months (resigned 18 September 2014)
RoleChartered Accountant
Correspondence Address31 Castle Terrace
Edinburgh
EH1 2EL
Scotland
Director NameProf David Craig Carter
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2002(73 years, 8 months after company formation)
Appointment Duration7 years, 12 months (resigned 01 November 2010)
RoleRetired Surgeon
Country of ResidenceScotland
Correspondence Address19 Buckingham Terrace
Edinburgh
EH4 3AD
Scotland
Director NameMerrill MacDonald Whalen
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2005(76 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 07 November 2011)
RoleRetired Nurse Adviser
Country of ResidenceScotland
Correspondence Address2 Wester Dalmeny Steading
Dalmeny
West Lothian
EH30 9TT
Scotland
Director NameMrs Anne Jarvie
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityScottish
StatusResigned
Appointed10 December 2010(81 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 19 February 2015)
RoleRetired Nurse
Country of ResidenceScotland
Correspondence Address31 Castle Terrace
Edinburgh
EH1 2EL
Scotland
Director NameMr John Lawrie
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2011(82 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 February 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address31 Castle Terrace
Edinburgh
EH1 2EL
Scotland
Director NameProf Sir Lewis Duthie Ritchie
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2015(85 years, 12 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 October 2021)
RoleProfessor Of Medicine
Country of ResidenceScotland
Correspondence Address31 Castle Terrace
Edinburgh
EH1 2EL
Scotland

Location

Registered Address31 Castle Terrace
Edinburgh
EH1 2EL
Scotland
ConstituencyEdinburgh East
WardCity Centre

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return8 November 2023 (5 months, 1 week ago)
Next Return Due22 November 2024 (7 months, 1 week from now)

Filing History

27 November 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
21 November 2023Confirmation statement made on 8 November 2023 with no updates (3 pages)
14 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
14 November 2022Confirmation statement made on 8 November 2022 with no updates (3 pages)
1 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
15 November 2021Confirmation statement made on 8 November 2021 with no updates (3 pages)
11 November 2021Termination of appointment of Lewis Duthie Ritchie as a director on 31 October 2021 (1 page)
11 November 2021Cessation of Lewis Duthie Ritchie as a person with significant control on 31 October 2021 (1 page)
16 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
17 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
6 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
13 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
8 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
8 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
23 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
23 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
23 November 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
29 November 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
29 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
29 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
29 November 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
22 December 2015Annual return made up to 17 December 2015 no member list (2 pages)
22 December 2015Annual return made up to 17 December 2015 no member list (2 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
9 March 2015Termination of appointment of Anne Jarvie as a director on 19 February 2015 (1 page)
9 March 2015Termination of appointment of John Lawrie as a director on 19 February 2015 (1 page)
9 March 2015Appointment of Professor Sir Lewis Duthie Ritchie as a director on 19 February 2015 (2 pages)
9 March 2015Appointment of Professor Sir Lewis Duthie Ritchie as a director on 19 February 2015 (2 pages)
9 March 2015Termination of appointment of Anne Jarvie as a director on 19 February 2015 (1 page)
9 March 2015Termination of appointment of John Lawrie as a director on 19 February 2015 (1 page)
23 February 2015Appointment of Mr Alan Gordon Davidson as a director on 19 February 2015 (2 pages)
23 February 2015Appointment of Mr Alan Gordon Davidson as a director on 19 February 2015 (2 pages)
9 January 2015Annual return made up to 17 December 2014 no member list (2 pages)
9 January 2015Annual return made up to 17 December 2014 no member list (2 pages)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
18 September 2014Termination of appointment of Fiona Mary Matheson Watson as a secretary on 18 September 2014 (1 page)
18 September 2014Termination of appointment of Fiona Mary Matheson Watson as a secretary on 18 September 2014 (1 page)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
20 December 2013Annual return made up to 17 December 2013 no member list (3 pages)
20 December 2013Annual return made up to 17 December 2013 no member list (3 pages)
9 May 2013Annual return made up to 17 December 2012 no member list (3 pages)
9 May 2013Annual return made up to 17 December 2012 no member list (3 pages)
18 March 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
18 March 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
21 December 2011Annual return made up to 17 December 2011 no member list (2 pages)
21 December 2011Annual return made up to 17 December 2011 no member list (2 pages)
15 December 2011Appointment of Mr John Lawrie as a director (2 pages)
15 December 2011Appointment of Mr John Lawrie as a director (2 pages)
15 December 2011Termination of appointment of Merrill Whalen as a director (1 page)
15 December 2011Termination of appointment of Merrill Whalen as a director (1 page)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
17 December 2010Director's details changed for Merrill Macdonald Whalen on 17 December 2010 (2 pages)
17 December 2010Director's details changed for Merrill Macdonald Whalen on 17 December 2010 (2 pages)
17 December 2010Termination of appointment of David Carter as a director (1 page)
17 December 2010Secretary's details changed for Fiona Mary Matheson Watson on 17 December 2010 (1 page)
17 December 2010Appointment of Miss Anne Jarvie as a director (2 pages)
17 December 2010Annual return made up to 17 December 2010 no member list (3 pages)
17 December 2010Appointment of Miss Anne Jarvie as a director (2 pages)
17 December 2010Annual return made up to 17 December 2010 no member list (3 pages)
17 December 2010Termination of appointment of David Carter as a director (1 page)
17 December 2010Secretary's details changed for Fiona Mary Matheson Watson on 17 December 2010 (1 page)
23 December 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
23 December 2009Annual return made up to 17 December 2009 (14 pages)
23 December 2009Annual return made up to 17 December 2009 (14 pages)
23 December 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
12 January 2009Secretary's change of particulars / fiona watson / 22/12/2008 (1 page)
12 January 2009Annual return made up to 17/12/08 (4 pages)
12 January 2009Annual return made up to 17/12/08 (4 pages)
12 January 2009Secretary's change of particulars / fiona watson / 22/12/2008 (1 page)
22 December 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
22 December 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
22 December 2008Appointment terminated director ronald sinclair (1 page)
22 December 2008Appointment terminated director ronald sinclair (1 page)
28 December 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
28 December 2007Annual return made up to 17/12/07 (6 pages)
28 December 2007Annual return made up to 17/12/07 (6 pages)
28 December 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
22 December 2006Annual return made up to 17/12/06 (4 pages)
22 December 2006Annual return made up to 17/12/06 (4 pages)
22 December 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
22 December 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
21 December 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
21 December 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
21 December 2005Annual return made up to 17/12/05 (4 pages)
21 December 2005Annual return made up to 17/12/05 (4 pages)
6 October 2005Director resigned (1 page)
6 October 2005New director appointed (2 pages)
6 October 2005New director appointed (2 pages)
6 October 2005Director resigned (1 page)
17 December 2004Annual return made up to 17/12/04 (4 pages)
17 December 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
17 December 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
17 December 2004Annual return made up to 17/12/04 (4 pages)
29 March 2004Annual return made up to 17/12/03 (6 pages)
29 March 2004New director appointed (2 pages)
29 March 2004Annual return made up to 17/12/03 (6 pages)
29 March 2004New director appointed (2 pages)
29 March 2004Director resigned (1 page)
29 March 2004Director resigned (1 page)
29 March 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
29 March 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
15 January 2003Annual return made up to 17/12/02 (6 pages)
15 January 2003Annual return made up to 17/12/02 (6 pages)
10 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
10 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
24 January 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
24 January 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
21 January 2002Annual return made up to 17/12/01 (4 pages)
21 January 2002New secretary appointed (2 pages)
21 January 2002New secretary appointed (2 pages)
21 January 2002Secretary resigned (1 page)
21 January 2002Secretary resigned (1 page)
21 January 2002Annual return made up to 17/12/01 (4 pages)
20 December 2000Annual return made up to 17/12/00 (4 pages)
20 December 2000New secretary appointed (2 pages)
20 December 2000New secretary appointed (2 pages)
20 December 2000Secretary resigned (1 page)
20 December 2000Secretary resigned (1 page)
20 December 2000Annual return made up to 17/12/00 (4 pages)
10 December 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
10 December 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
10 December 1999New director appointed (2 pages)
10 December 1999Annual return made up to 17/12/99
  • 363(288) ‐ Director resigned
(4 pages)
10 December 1999Annual return made up to 17/12/99
  • 363(288) ‐ Director resigned
(4 pages)
10 December 1999New director appointed (2 pages)
15 December 1998Annual return made up to 17/12/98 (4 pages)
15 December 1998Annual return made up to 17/12/98 (4 pages)
2 December 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
2 December 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
5 December 1997New director appointed (2 pages)
5 December 1997New director appointed (2 pages)
4 December 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
4 December 1997Annual return made up to 17/12/97
  • 363(288) ‐ Director resigned
(4 pages)
4 December 1997Annual return made up to 17/12/97
  • 363(288) ‐ Director resigned
(4 pages)
4 December 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
5 December 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
5 December 1996Annual return made up to 17/12/96 (5 pages)
5 December 1996Annual return made up to 17/12/96 (5 pages)
5 December 1996Resolutions
  • (W)ELRES ‐ S366A disp holding agm 08/10/96
(1 page)
5 December 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
5 December 1996Resolutions
  • (W)ELRES ‐ S366A disp holding agm 08/10/96
(1 page)
13 December 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
13 December 1995Annual return made up to 17/12/95 (4 pages)
13 December 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
13 December 1995Annual return made up to 17/12/95 (4 pages)
27 November 1995Director resigned;new director appointed (2 pages)
27 November 1995Director resigned;new director appointed (2 pages)
27 January 1993Memorandum and Articles of Association (16 pages)
27 January 1993Memorandum and Articles of Association (16 pages)
16 March 1929Certificate of incorporation (1 page)
16 March 1929Certificate of incorporation (1 page)