Company NameNominex (Dundee) Limited
Company StatusActive
Company NumberSC038328
CategoryPrivate Limited Company
Incorporation Date10 January 1963(61 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Alasdair William Donald Cummings
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2015(52 years, 9 months after company formation)
Appointment Duration8 years, 6 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameCallum Stuart Kennedy
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2015(52 years, 9 months after company formation)
Appointment Duration8 years, 6 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameMr Ian Grant Johnson
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2021(58 years, 8 months after company formation)
Appointment Duration2 years, 7 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameDarren John Leahy
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2022(59 years, 2 months after company formation)
Appointment Duration2 years, 1 month
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Secretary NameLindsays Llp (Corporation)
StatusCurrent
Appointed13 October 2015(52 years, 9 months after company formation)
Appointment Duration8 years, 6 months
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameJohn Galloway
NationalityBritish
StatusResigned
Appointed21 December 1988(25 years, 11 months after company formation)
Appointment Duration1 year (resigned 01 January 1990)
RoleSolicitor
Correspondence Address37 Hepburn Gardens
St Andrews
Fife
KY16 9LS
Scotland
Director NameIan Rollo Steven
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1988(25 years, 11 months after company formation)
Appointment Duration26 years, 10 months (resigned 13 October 2015)
RoleSolicitor(Retired)
Country of ResidenceScotland
Correspondence Address17 Crichton Street
Dundee
DD1 3AR
Scotland
Director NameMaureen Jane Collison
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1990(26 years, 12 months after company formation)
Appointment Duration30 years, 3 months (resigned 31 March 2020)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameDerek Duncan
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2015(52 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 08 March 2022)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Secretary NameRSB MacDonald (Corporation)
StatusResigned
Appointed21 December 1988(25 years, 11 months after company formation)
Appointment Duration26 years, 10 months (resigned 13 October 2015)
Correspondence Address17 Crichton Street
Dundee
Angus
DD1 3AR
Scotland

Location

Registered AddressCaledonian Exchange
19a Canning Street
Edinburgh
EH3 8HE
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3 at £1Ian Rollo Steven
50.00%
Ordinary
2 at £1John Galloway
33.33%
Ordinary
1 at £1Mrs Maureen Jane Collison
16.67%
Ordinary

Financials

Year2014
Net Worth-£123
Cash£6
Current Liabilities£902

Accounts

Latest Accounts18 June 2023 (10 months, 1 week ago)
Next Accounts Due18 March 2025 (10 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End18 June

Returns

Latest Return18 March 2024 (1 month ago)
Next Return Due1 April 2025 (11 months, 1 week from now)

Charges

28 July 1988Delivered on: 18 August 1988
Satisfied on: 30 June 2012
Persons entitled: Miss Anne Robertson

Classification: Standard security
Secured details: £6,500.
Particulars: Westmost ground floor flat, 329 brook street, broughty ferry, dundee.
Fully Satisfied
14 July 1986Delivered on: 28 July 1986
Satisfied on: 30 June 2012
Persons entitled: The City of Dundee District Council

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Eastmost house on ground floor or 112/116 king st and 46 dundas st, broughty ferry dundee.
Fully Satisfied

Filing History

28 June 2023Director's details changed for Mr Ian Grant Johnson on 1 October 2021 (2 pages)
23 March 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
7 March 2023Total exemption full accounts made up to 18 June 2022 (6 pages)
29 March 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
9 March 2022Appointment of Darren John Leahy as a director on 8 March 2022 (2 pages)
9 March 2022Termination of appointment of Derek Duncan as a director on 8 March 2022 (1 page)
4 March 2022Total exemption full accounts made up to 18 June 2021 (6 pages)
17 September 2021Appointment of Mr Ian Grant Johnson as a director on 17 September 2021 (2 pages)
12 April 2021Total exemption full accounts made up to 18 June 2020 (6 pages)
7 April 2021Secretary's details changed for Lindsays on 1 April 2021 (1 page)
22 March 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
24 February 2021Termination of appointment of Maureen Jane Collison as a director on 31 March 2020 (1 page)
24 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
13 March 2020Total exemption full accounts made up to 18 June 2019 (5 pages)
21 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
15 March 2019Total exemption full accounts made up to 18 June 2018 (5 pages)
26 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
15 March 2018Total exemption full accounts made up to 18 June 2017 (6 pages)
31 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
2 December 2016Total exemption small company accounts made up to 18 June 2016 (5 pages)
2 December 2016Total exemption small company accounts made up to 18 June 2016 (5 pages)
18 April 2016Registered office address changed from 17 Crichton Street Dundee DD1 3AR to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 18 April 2016 (1 page)
18 April 2016Registered office address changed from 17 Crichton Street Dundee DD1 3AR to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 18 April 2016 (1 page)
7 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 6
(7 pages)
7 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 6
(7 pages)
20 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
20 October 2015Appointment of Derek Duncan as a director on 13 October 2015 (3 pages)
20 October 2015Appointment of Derek Duncan as a director on 13 October 2015 (3 pages)
20 October 2015Termination of appointment of Ian Rollo Steven as a director on 13 October 2015 (2 pages)
20 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
20 October 2015Termination of appointment of Ian Rollo Steven as a director on 13 October 2015 (2 pages)
20 October 2015Appointment of Lindsays as a secretary on 13 October 2015 (3 pages)
20 October 2015Termination of appointment of Rsb Macdonald as a secretary on 13 October 2015 (2 pages)
20 October 2015Termination of appointment of Rsb Macdonald as a secretary on 13 October 2015 (2 pages)
20 October 2015Appointment of Lindsays as a secretary on 13 October 2015 (3 pages)
14 October 2015Appointment of Alasdair William Donald Cummings as a director on 13 October 2015 (2 pages)
14 October 2015Appointment of Callum Stuart Kennedy as a director on 13 October 2015 (2 pages)
14 October 2015Appointment of Callum Stuart Kennedy as a director on 13 October 2015 (2 pages)
14 October 2015Total exemption small company accounts made up to 18 June 2015 (5 pages)
14 October 2015Total exemption small company accounts made up to 18 June 2015 (5 pages)
14 October 2015Appointment of Alasdair William Donald Cummings as a director on 13 October 2015 (2 pages)
8 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 6
(4 pages)
8 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 6
(4 pages)
28 November 2014Total exemption small company accounts made up to 18 June 2014 (5 pages)
28 November 2014Total exemption small company accounts made up to 18 June 2014 (5 pages)
2 May 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 6
(4 pages)
2 May 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 6
(4 pages)
14 November 2013Total exemption small company accounts made up to 18 June 2013 (3 pages)
14 November 2013Total exemption small company accounts made up to 18 June 2013 (3 pages)
8 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
15 March 2013Total exemption small company accounts made up to 18 June 2012 (4 pages)
15 March 2013Total exemption small company accounts made up to 18 June 2012 (4 pages)
3 July 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
3 July 2012Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
3 July 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
3 July 2012Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
12 April 2012Secretary's details changed for Rsb Macdonald on 12 April 2012 (2 pages)
12 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
12 April 2012Director's details changed for Ian Rollo Steven on 12 April 2012 (2 pages)
12 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
12 April 2012Secretary's details changed for Rsb Macdonald on 12 April 2012 (2 pages)
12 April 2012Director's details changed for Maureen Jane Collison on 12 April 2012 (2 pages)
12 April 2012Director's details changed for Maureen Jane Collison on 12 April 2012 (2 pages)
12 April 2012Director's details changed for Ian Rollo Steven on 12 April 2012 (2 pages)
7 July 2011Total exemption full accounts made up to 18 June 2011 (7 pages)
7 July 2011Total exemption full accounts made up to 18 June 2011 (7 pages)
26 May 2011Total exemption full accounts made up to 18 June 2010 (7 pages)
26 May 2011Total exemption full accounts made up to 18 June 2010 (7 pages)
13 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (14 pages)
13 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (14 pages)
25 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (14 pages)
25 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (14 pages)
15 October 2009Total exemption full accounts made up to 18 June 2009 (7 pages)
15 October 2009Total exemption full accounts made up to 18 June 2009 (7 pages)
14 April 2009Director's change of particulars / ian steven / 18/03/2009 (1 page)
14 April 2009Return made up to 18/03/09; full list of members (10 pages)
14 April 2009Director's change of particulars / ian steven / 18/03/2009 (1 page)
14 April 2009Return made up to 18/03/09; full list of members (10 pages)
24 March 2009Total exemption full accounts made up to 18 June 2008 (7 pages)
24 March 2009Total exemption full accounts made up to 18 June 2008 (7 pages)
14 May 2008Return made up to 18/03/08; no change of members (7 pages)
14 May 2008Return made up to 18/03/08; no change of members (7 pages)
9 February 2008Total exemption full accounts made up to 18 June 2007 (7 pages)
9 February 2008Total exemption full accounts made up to 18 June 2007 (7 pages)
22 March 2007Return made up to 18/03/07; full list of members (7 pages)
22 March 2007Return made up to 18/03/07; full list of members (7 pages)
8 March 2007Total exemption full accounts made up to 18 June 2006 (7 pages)
8 March 2007Total exemption full accounts made up to 18 June 2006 (7 pages)
22 March 2006Return made up to 18/03/06; full list of members (7 pages)
22 March 2006Return made up to 18/03/06; full list of members (7 pages)
8 March 2006Total exemption full accounts made up to 18 June 2005 (7 pages)
8 March 2006Total exemption full accounts made up to 18 June 2005 (7 pages)
24 March 2005Return made up to 18/03/05; full list of members (7 pages)
24 March 2005Return made up to 18/03/05; full list of members (7 pages)
24 February 2005Total exemption full accounts made up to 18 June 2004 (7 pages)
24 February 2005Total exemption full accounts made up to 18 June 2004 (7 pages)
15 April 2004Return made up to 18/03/04; full list of members (7 pages)
15 April 2004Return made up to 18/03/04; full list of members (7 pages)
10 March 2004Total exemption full accounts made up to 18 June 2003 (7 pages)
10 March 2004Total exemption full accounts made up to 18 June 2003 (7 pages)
27 March 2003Secretary's particulars changed (1 page)
27 March 2003Secretary's particulars changed (1 page)
22 March 2003Return made up to 18/03/03; full list of members
  • 363(287) ‐ Registered office changed on 22/03/03
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
22 March 2003Return made up to 18/03/03; full list of members
  • 363(287) ‐ Registered office changed on 22/03/03
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
13 March 2003Total exemption full accounts made up to 18 June 2002 (7 pages)
13 March 2003Total exemption full accounts made up to 18 June 2002 (7 pages)
21 March 2002Total exemption full accounts made up to 18 June 2001 (7 pages)
21 March 2002Return made up to 18/03/02; full list of members (6 pages)
21 March 2002Return made up to 18/03/02; full list of members (6 pages)
21 March 2002Total exemption full accounts made up to 18 June 2001 (7 pages)
3 April 2001Full accounts made up to 18 June 2000 (7 pages)
3 April 2001Full accounts made up to 18 June 2000 (7 pages)
15 March 2001Return made up to 18/03/01; full list of members (6 pages)
15 March 2001Return made up to 18/03/01; full list of members (6 pages)
21 March 2000Full accounts made up to 18 June 1999 (7 pages)
21 March 2000Full accounts made up to 18 June 1999 (7 pages)
20 March 2000Return made up to 18/03/00; full list of members (6 pages)
20 March 2000Return made up to 18/03/00; full list of members (6 pages)
26 March 1999Return made up to 18/03/99; full list of members (6 pages)
26 March 1999Return made up to 18/03/99; full list of members (6 pages)
26 January 1999Full accounts made up to 18 June 1998 (7 pages)
26 January 1999Full accounts made up to 18 June 1998 (7 pages)
23 March 1998Return made up to 18/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 March 1998Return made up to 18/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 March 1998Full accounts made up to 18 June 1997 (7 pages)
9 March 1998Full accounts made up to 18 June 1997 (7 pages)
20 March 1997Return made up to 18/03/97; no change of members (4 pages)
20 March 1997Return made up to 18/03/97; no change of members (4 pages)
23 December 1996Accounts for a small company made up to 18 June 1996 (6 pages)
23 December 1996Accounts for a small company made up to 18 June 1996 (6 pages)
20 March 1996Return made up to 18/03/96; full list of members (6 pages)
20 March 1996Return made up to 18/03/96; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)