Company NameClydesdale Bank (Head Office) Nominees Limited
Company StatusDissolved
Company NumberSC026263
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 April 1948(75 years, 6 months ago)
Dissolution Date25 February 2020 (3 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Derek Frank Treanor
Date of BirthDecember 1966 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2003(55 years, 6 months after company formation)
Appointment Duration16 years, 5 months (closed 25 February 2020)
RoleAccountant
Country of ResidenceScotland
Correspondence Address41 Browncarrick Drive
Doonfoot
Ayr
KA7 4JA
Scotland
Director NameMr Robert Wallace King
Date of BirthApril 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2004(56 years, 3 months after company formation)
Appointment Duration15 years, 7 months (closed 25 February 2020)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address75 Milverton Road
Giffnock
Glasgow
Lanarkshire
G46 7LQ
Scotland
Secretary NameMr Michael Frank Webber
NationalityBritish
StatusClosed
Appointed01 March 2006(57 years, 11 months after company formation)
Appointment Duration13 years, 12 months (closed 25 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Quarry Hill Road
Tonbridge
Kent
TN9 2PE
Director NameArthur Richard Cole-Hamilton
Date of BirthMay 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1988(40 years, 6 months after company formation)
Appointment Duration4 years (resigned 02 November 1992)
RoleBanker
Correspondence AddressFairways 26 Lady Margaret Drive
Troon
Ayrshire
KA10 7AL
Scotland
Director NameAlastair Hugh Cameron
Date of BirthApril 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1988(40 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 13 February 1996)
RoleBank Official
Correspondence AddressDeanston 35 Newtonlea Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5QA
Scotland
Director NameMiss Frances Butler
Date of BirthMarch 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1988(40 years, 6 months after company formation)
Appointment Duration1 year (resigned 17 November 1989)
RoleBank Official
Correspondence Address9 Gaddesden Crescent
Garston
Watford
Hertfordshire
WD2 6QU
Director NameRussell Spence Frame
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1988(40 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 February 1990)
RoleBank Official
Correspondence Address30 Lombard Street
London
EC3V 9BB
Director NameThomas Stevenson Hardie
Date of BirthJanuary 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1988(40 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 July 1990)
RoleBank Official
Correspondence AddressHillview 8 Larch Avenue
Kirkintilloch
Glasgow
Lanarkshire
G66 4HT
Scotland
Director NameWilliam Frederick Bowman
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1988(40 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 19 December 1996)
RoleBank Official
Correspondence Address21 Celtic Avenue
Bromley
Kent
BR2 0RU
Director NameJohn Anderson
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1988(40 years, 6 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 20 September 1989)
RoleBank Official
Correspondence Address21 North Dumgoyne Avenue
Milngavie
Glasgow
Lanarkshire
G62 7JT
Scotland
Director NameAlan Napier Scott Aimers
Date of BirthDecember 1955 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1988(40 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 19 December 1996)
RoleBank Official
Correspondence Address31 The Fairway
Bickley
Bromley
Kent
BR1 2JZ
Director NameRonald MacDonald Kelman
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1988(40 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 August 1989)
RoleBank Official
Correspondence Address30 Munro Road
Glasgow
Lanarkshire
G13 1SF
Scotland
Secretary NameMr Keith William Macintosh
NationalityBritish
StatusResigned
Appointed26 October 1988(40 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 September 1996)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address106a Sinclair Street
Helensburgh
Strathclyde
G84 9QE
Scotland
Director NameDavid Ernest Eccleshall
Date of BirthMarch 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1989(40 years, 12 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 January 1997)
RoleBank Official
Correspondence AddressCartref 1 Katrine Drive
Newton Mearns
Glasgow
Lanarkshire
G77 5NJ
Scotland
Director NameStewart Brown Keir
Date of BirthFebruary 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1990(41 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 November 1991)
RoleBank Official
Correspondence Address7 Cromarty Crescent
Bearsden
Glasgow
Lanarkshire
G61 3LU
Scotland
Director NameJames Gray Horne
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(43 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 19 December 1996)
RoleBank Official
Correspondence Address4 Cunningham Watt Road
Stewarton
Kilmarnock
Ayrshire
KA3 5EY
Scotland
Director NameStewart Brown Keir
Date of BirthFebruary 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(43 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 June 1994)
RoleBank Official
Correspondence AddressRushmere 2 Rolinsden Way
Kerston
Kent
BR2 6HY
Director NameMaureen Euphemia Hughes
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(44 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 December 1996)
RoleBank Official
Correspondence Address27 Eden Drive
Springfield Park
East Kilbride
G75 8XZ
Scotland
Director NameMargaret Jamieson Little
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(44 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 December 1996)
RoleBank Official
Correspondence Address2 Nicolson Court
Stepps
Strathclyde
G33 6HY
Scotland
Director NameAnne Currie Biggart
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1993(45 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 March 1995)
RoleBank Official
Correspondence Address10 Marigold Avenue
Motherwell
Lanarkshire
ML1 1DS
Scotland
Director NameRichard Jozef Dudek
Date of BirthJanuary 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1995(46 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 December 1996)
RoleBank Official
Correspondence Address7 North Grange Road
Bearsden
Glasgow
G61 3AE
Scotland
Director NameElizabeth Burns
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1995(47 years after company formation)
Appointment Duration1 year, 8 months (resigned 19 December 1996)
RoleBank Official
Correspondence Address30 Bishop Gardens
Bishopbriggs
Glasgow
G64 2ED
Scotland
Director NameRobert Wayne Brice
Date of BirthMarch 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1995(47 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 August 1996)
RoleBank Official
Correspondence Address48 Eaglesham Road
Newton Mearns
Glasgow
G77 5BU
Scotland
Director NameAndrew Clerihew
Date of BirthFebruary 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1995(47 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 October 1996)
RoleBank Official
Correspondence Address7 Richfield Court
3 Hayne Road
Beckenham
Kent
BR3 4HY
Director NameSusan Chadwick
Date of BirthFebruary 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(47 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 19 December 1996)
RoleBank Official
Correspondence AddressLaigh Kittochside Carmunnock
Glasgow
G76 9ET
Scotland
Director NameCatherine Keirnan
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(47 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 19 December 1996)
RoleBank Official
Correspondence Address76 Thorniecroft Drive
Cumbernauld
Glasgow
G67 4JS
Scotland
Director NameSheila Lammie
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(47 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 19 December 1996)
RoleBank Official
Correspondence Address17 Rowanpark Drive
Barrhead
Glasgow
G78 1HZ
Scotland
Director NameJean Wilson Christie
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1996(48 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 19 December 1996)
RoleBank Official
Correspondence Address26 Ballaig Crescent
Glasgow
G33 6NR
Scotland
Director NameKay Haddow
Date of BirthFebruary 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1996(48 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 19 December 1996)
RoleBank Official
Correspondence Address34 Woodbank Crescent
Glasgow
Strathclyde
G76 7DP
Scotland
Secretary NameMr Alan James Stewart
NationalityBritish
StatusResigned
Appointed30 September 1996(48 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 June 1998)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressHazliebrae 38 Dalziel Drive
Glasgow
G41 4HY
Scotland
Director NameMr John Kyle Berry
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(48 years, 10 months after company formation)
Appointment Duration3 years (resigned 01 March 2000)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address33 Keir Street
Bridge Of Allan
Stirling
Stirlingshire
FK9 4QJ
Scotland
Secretary NameJane Lindsay Shirran
NationalityBritish
StatusResigned
Appointed15 June 1998(50 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 July 2003)
RoleSolicitor
Correspondence AddressVizara
Moor Road Strathblane
Glasgow
G63 9EY
Scotland
Director NameAnthony Peter Hale
Date of BirthMarch 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2000(51 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 2002)
RoleChartered Accountant
Correspondence Address202 Greenock Road
Largs
Ayrshire
KA30 8SB
Scotland
Director NamePaul Kenneth Bowman
Date of BirthDecember 1969 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(52 years after company formation)
Appointment Duration11 months, 1 week (resigned 31 March 2001)
RoleBanker
Correspondence AddressFlat 7, 7 Killermont View
Glasgow
Lanarkshire
G20 0TZ
Scotland
Secretary NameMyshele Shaw
NationalityBritish
StatusResigned
Appointed31 July 2003(55 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 February 2006)
RoleCompany Director
Correspondence AddressFlat 4
18-30 Clerkenwell Road
London
EC1M 5PQ

Location

Registered AddressSaltire Court
20 Castle Terrace
Edinburgh
EH1 2DB
Scotland
ConstituencyEdinburgh East
WardCity Centre

Accounts

Latest Accounts30 September 2005 (18 years ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

3 March 2014Registered office address changed from Lomond House 9 George Square Glasgow G2 1QQ on 3 March 2014 (2 pages)
3 March 2014Registered office address changed from Lomond House 9 George Square Glasgow G2 1QQ on 3 March 2014 (2 pages)
26 February 2014Order of court - restore and wind up (2 pages)
10 November 2007Dissolved (1 page)
10 August 2007Return of final meeting of voluntary winding up (3 pages)
20 March 2007Registered office changed on 20/03/07 from: 30 st vincent place glasgow G1 2HL (1 page)
20 March 2007Resolutions
  • RES13 ‐ Authorise liquidators 08/03/07
(1 page)
20 March 2007Resolutions
  • RES13 ‐ Appoint jt liquidators 08/03/07
(1 page)
20 March 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 October 2006Annual return made up to 01/10/06 (2 pages)
7 March 2006Secretary resigned (1 page)
3 March 2006New secretary appointed (2 pages)
29 December 2005Accounts for a dormant company made up to 30 September 2005 (7 pages)
27 October 2005Annual return made up to 01/10/05 (2 pages)
21 February 2005Section 394 (1 page)
29 November 2004Accounts for a dormant company made up to 30 September 2004 (7 pages)
28 October 2004Annual return made up to 01/10/04 (4 pages)
20 October 2004Director's particulars changed (1 page)
6 August 2004New director appointed (2 pages)
23 July 2004Accounts for a dormant company made up to 30 September 2003 (7 pages)
31 October 2003Annual return made up to 01/10/03 (4 pages)
14 October 2003New director appointed (2 pages)
14 October 2003Director resigned (1 page)
23 August 2003New secretary appointed (2 pages)
18 August 2003Secretary resigned (1 page)
3 February 2003Director resigned (1 page)
13 December 2002Accounts for a dormant company made up to 30 September 2002 (7 pages)
30 October 2002Annual return made up to 01/10/02 (4 pages)
15 October 2002Memorandum and Articles of Association (5 pages)
15 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 July 2002Director resigned (1 page)
15 April 2002Accounts for a dormant company made up to 30 September 2001 (7 pages)
30 October 2001Annual return made up to 01/10/01 (5 pages)
17 July 2001Accounts for a dormant company made up to 30 September 2000 (7 pages)
30 November 2000Director's particulars changed (1 page)
23 October 2000Annual return made up to 01/10/00
  • 363(288) ‐ Director resigned
(4 pages)
30 May 2000New director appointed (2 pages)
27 March 2000New director appointed (2 pages)
9 March 2000Director resigned (1 page)
19 November 1999Accounts for a dormant company made up to 30 September 1999 (1 page)
27 October 1999Annual return made up to 01/10/99
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
8 October 1999Secretary's particulars changed (1 page)
4 December 1998Accounts for a dormant company made up to 30 September 1998 (1 page)
2 November 1998New director appointed (2 pages)
2 November 1998Director resigned (1 page)
26 October 1998Annual return made up to 01/10/98 (4 pages)
29 July 1998Director resigned (1 page)
25 June 1998Secretary resigned (1 page)
25 June 1998New secretary appointed (2 pages)
4 December 1997Accounts for a dormant company made up to 30 September 1997 (2 pages)
4 December 1997Director resigned (1 page)
30 October 1997Annual return made up to 01/10/97 (6 pages)
14 May 1997Accounts for a dormant company made up to 30 September 1996 (2 pages)
25 March 1997New director appointed (2 pages)
25 March 1997Director resigned (1 page)
15 January 1997Director resigned (1 page)
15 January 1997Director resigned (1 page)
15 January 1997Director resigned (1 page)
15 January 1997Director resigned (1 page)
15 January 1997Director resigned (1 page)
15 January 1997Director resigned (1 page)
15 January 1997Director resigned (1 page)
15 January 1997Director resigned (1 page)
15 January 1997Director resigned (1 page)
15 January 1997Director resigned (1 page)
15 January 1997Director resigned (1 page)
15 January 1997Director resigned (1 page)
15 January 1997Director resigned (1 page)
15 January 1997Director resigned (1 page)
15 January 1997Director resigned (1 page)
15 January 1997Director resigned (1 page)
15 January 1997Director resigned (1 page)
15 January 1997Director resigned (1 page)
15 January 1997Director resigned (1 page)
15 January 1997Director resigned (1 page)
15 January 1997Director resigned (1 page)
15 January 1997Director resigned (1 page)
15 January 1997Director resigned (1 page)
4 November 1996Director resigned (1 page)
25 October 1996Annual return made up to 01/10/96 (13 pages)
25 October 1996New secretary appointed;new director appointed (2 pages)
25 October 1996Secretary resigned;director resigned (1 page)
25 September 1996New director appointed (2 pages)
25 September 1996New director appointed (2 pages)
25 September 1996Director resigned (1 page)
13 August 1996Director resigned (1 page)
18 April 1996New director appointed (4 pages)
18 April 1996New director appointed (4 pages)
15 April 1996New director appointed (2 pages)
15 April 1996New director appointed (2 pages)
15 April 1996New director appointed (2 pages)
15 April 1996New director appointed (2 pages)
15 April 1996New director appointed (2 pages)
15 April 1996New director appointed (2 pages)
15 April 1996New director appointed (2 pages)
15 April 1996New director appointed (2 pages)
14 February 1996Director resigned (2 pages)
14 February 1996Director resigned (2 pages)
29 November 1995New director appointed (4 pages)
5 October 1995Annual return made up to 01/10/95 (28 pages)
16 June 1995Director resigned;new director appointed (4 pages)
16 June 1995New director appointed (4 pages)
1 December 1989Memorandum and Articles of Association (6 pages)
1 December 1989Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 April 1948Certificate of incorporation (1 page)