Company NameTwenty-Eight Nominees Limited
DirectorsAllan Wernham and Caryn Lynn Miller
Company StatusActive
Company NumberSC043232
CategoryPrivate Limited Company
Incorporation Date16 March 1966(58 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Allan Wernham
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2012(46 years, 4 months after company formation)
Appointment Duration11 years, 9 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address191 West George Street
Glasgow
G2 2LD
Scotland
Director NameMs Caryn Lynn Miller
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2012(46 years, 4 months after company formation)
Appointment Duration11 years, 9 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameAlastair John Sim
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1988(22 years after company formation)
Appointment Duration3 years, 6 months (resigned 01 November 1991)
RoleWriter To The Signet
Correspondence Address56 India Street
Edinburgh
Midlothian
EH3 6HD
Scotland
Director NameMr Douglas Andrew Connell
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1989(22 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 15 August 1997)
RoleWriter To The Signet
Country of ResidenceUnited Kingdom
Correspondence AddressBirnam 62 Spylaw Bank Road
Colinton
Edinburgh
EH13 0JB
Scotland
Director NameJames Paterson Watt
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1989(22 years, 10 months after company formation)
Appointment Duration11 years, 8 months (resigned 19 September 2000)
RoleWriter To The Signet
Correspondence Address16 Murrayfield Drive
Edinburgh
Midlothian
EH12 6EB
Scotland
Director NameMr Robert Cheyne Turcan
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1989(22 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 15 August 1997)
RoleWriter To The Signet
Country of ResidenceUnited Kingdom
Correspondence AddressLindores House
Cupar
Fife
KY14 6JD
Scotland
Director NameMr Philip Andrew Dacker
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1989(22 years, 10 months after company formation)
Appointment Duration9 years, 8 months (resigned 18 September 1998)
RoleWriter To The Signet
Country of ResidenceUnited Kingdom
Correspondence Address15 Westgarth Avenue
Edinburgh
Midlothian
EH13 0BB
Scotland
Director NameIan Weatherston Moffett
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1989(22 years, 10 months after company formation)
Appointment Duration13 years, 5 months (resigned 27 June 2002)
RoleWriter To The Signet
Correspondence Address92 Murrayfield Gardens
Edinburgh
Midlothian
EH12 6DJ
Scotland
Director NameMr Christopher Robert James Campbell
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1997(31 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 June 2002)
RoleWriter To The Signet
Country of ResidenceUnited Kingdom
Correspondence Address10 Lomond Road
Edinburgh
EH5 3JR
Scotland
Director NameMr David Hardie
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1997(31 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 June 2002)
RoleWriter To The Signet
Country of ResidenceScotland
Correspondence Address15 Howard Place
Edinburgh
EH3 5JZ
Scotland
Director NameMr James Neil Cochran
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1997(31 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 June 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWest Pines
Strathearn Road
North Berwick
East Lothian
EH39 5BZ
Scotland
Director NameMichael Buchanan Polson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1998(32 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 27 June 2002)
RoleSolicitor
Correspondence Address11 Craighall Gardens
Edinburgh
EH6 4RH
Scotland
Director NameMr Donald Gordon Brian Shaw
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2010(44 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 August 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressDundas & Wilson Llp Northwest Wing
Bush House
Aldwych
London
WC2B 4EZ
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed06 January 1989(22 years, 10 months after company formation)
Appointment Duration33 years, 10 months (resigned 21 November 2022)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameD.W. Director 1 Limited (Corporation)
StatusResigned
Appointed27 June 2002(36 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 March 2008)
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Director NameD W Director 2 Limited (Corporation)
StatusResigned
Appointed27 June 2002(36 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 April 2004)
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameDundas & Wilson Cs Llp (Corporation)
StatusResigned
Appointed31 March 2008(42 years after company formation)
Appointment Duration2 years, 6 months (resigned 29 September 2010)
Correspondence AddressSaltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed29 September 2010(44 years, 6 months after company formation)
Appointment Duration12 years, 1 month (resigned 07 November 2022)
Correspondence Address4th Floor Saltire Court
20 Castle Court
Edinburgh
Lothian
EH1 2EN
Scotland

Location

Registered Address4th Floor
Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return19 September 2023 (7 months, 1 week ago)
Next Return Due3 October 2024 (5 months, 1 week from now)

Filing History

20 June 2023Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2023First Gazette notice for voluntary strike-off (1 page)
23 March 2023Application to strike the company off the register (3 pages)
30 January 2023Accounts for a dormant company made up to 30 April 2022 (6 pages)
22 November 2022Termination of appointment of D.W. Company Services Limited as a secretary on 21 November 2022 (1 page)
10 November 2022Termination of appointment of D.W. Company Services Limited as a director on 7 November 2022 (1 page)
22 September 2022Confirmation statement made on 19 September 2022 with no updates (3 pages)
24 January 2022Accounts for a dormant company made up to 30 April 2021 (6 pages)
20 September 2021Confirmation statement made on 19 September 2021 with no updates (3 pages)
12 February 2021Accounts for a dormant company made up to 30 April 2020 (6 pages)
5 October 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
27 January 2020Accounts for a dormant company made up to 30 April 2019 (6 pages)
13 January 2020Director's details changed for Ms Caryn Lynn Penley on 12 December 2019 (2 pages)
20 September 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
28 November 2018Accounts for a dormant company made up to 30 April 2018 (5 pages)
19 September 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
3 January 2018Accounts for a dormant company made up to 30 April 2017 (6 pages)
3 January 2018Accounts for a dormant company made up to 30 April 2017 (6 pages)
14 November 2017Director's details changed for Ms Caryn Lynn Penley on 25 July 2017 (2 pages)
14 November 2017Director's details changed for Ms Caryn Lynn Penley on 25 July 2017 (2 pages)
19 September 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
19 September 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
20 January 2017Accounts for a dormant company made up to 30 April 2016 (6 pages)
20 January 2017Accounts for a dormant company made up to 30 April 2016 (6 pages)
6 October 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
20 January 2016Accounts for a dormant company made up to 30 April 2015 (5 pages)
20 January 2016Accounts for a dormant company made up to 30 April 2015 (5 pages)
29 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(6 pages)
29 September 2015Secretary's details changed for D.W. Company Services Limited on 19 September 2015 (1 page)
29 September 2015Secretary's details changed for D.W. Company Services Limited on 19 September 2015 (1 page)
29 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(6 pages)
22 January 2015Accounts for a dormant company made up to 30 April 2014 (5 pages)
22 January 2015Accounts for a dormant company made up to 30 April 2014 (5 pages)
7 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(6 pages)
7 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(6 pages)
6 October 2014Director's details changed for Ms Caryn Lynn Penley on 19 September 2014 (2 pages)
6 October 2014Director's details changed for Ms Caryn Lynn Penley on 19 September 2014 (2 pages)
6 October 2014Director's details changed for Mr Allan Wernham on 19 September 2014 (2 pages)
6 October 2014Director's details changed for Mr Allan Wernham on 19 September 2014 (2 pages)
5 November 2013Accounts for a dormant company made up to 30 April 2013 (6 pages)
5 November 2013Accounts for a dormant company made up to 30 April 2013 (6 pages)
19 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 2
(6 pages)
19 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 2
(6 pages)
9 July 2013Director's details changed for Allan Wernham on 26 June 2013 (2 pages)
9 July 2013Director's details changed for Allan Wernham on 26 June 2013 (2 pages)
6 November 2012Accounts for a dormant company made up to 30 April 2012 (6 pages)
6 November 2012Accounts for a dormant company made up to 30 April 2012 (6 pages)
19 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (7 pages)
19 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (7 pages)
3 September 2012Termination of appointment of Donald Shaw as a director (1 page)
3 September 2012Termination of appointment of Donald Shaw as a director (1 page)
3 September 2012Appointment of Caryn Lynn Penley as a director (3 pages)
3 September 2012Appointment of Caryn Lynn Penley as a director (3 pages)
29 August 2012Appointment of Allan Wernham as a director (3 pages)
29 August 2012Appointment of Allan Wernham as a director (3 pages)
18 January 2012Accounts for a dormant company made up to 30 April 2011 (6 pages)
18 January 2012Accounts for a dormant company made up to 30 April 2011 (6 pages)
20 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (6 pages)
20 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (6 pages)
10 January 2011Accounts for a dormant company made up to 30 April 2010 (6 pages)
10 January 2011Accounts for a dormant company made up to 30 April 2010 (6 pages)
13 October 2010Appointment of Donald Gordon Brian Shaw as a director (3 pages)
13 October 2010Appointment of Donald Gordon Brian Shaw as a director (3 pages)
12 October 2010Appointment of D.W. Company Services Limited as a director (3 pages)
12 October 2010Appointment of D.W. Company Services Limited as a director (3 pages)
4 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (3 pages)
4 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (3 pages)
1 October 2010Termination of appointment of Dundas & Wilson Cs Llp as a director (1 page)
1 October 2010Termination of appointment of Dundas & Wilson Cs Llp as a director (1 page)
23 October 2009Accounts for a dormant company made up to 30 April 2009 (6 pages)
23 October 2009Accounts for a dormant company made up to 30 April 2009 (6 pages)
5 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (3 pages)
5 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (3 pages)
21 January 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
21 January 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
10 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
10 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
22 September 2008Return made up to 19/09/08; full list of members (3 pages)
22 September 2008Return made up to 19/09/08; full list of members (3 pages)
17 June 2008Amending form 288A for dundas & wilson cs LLP as director. App date 31/03/08 (2 pages)
17 June 2008Appointment terminated director D.W. director 1 LIMITED (1 page)
17 June 2008Appointment terminated director D.W. director 1 LIMITED (1 page)
17 June 2008Amending form 288A for dundas & wilson cs LLP as director. App date 31/03/08 (2 pages)
9 April 2008Appointment terminated director D.W. director 1 LIMITED (1 page)
9 April 2008Director appointed dundas & wilosn cs LLP (2 pages)
9 April 2008Director appointed dundas & wilosn cs LLP (2 pages)
9 April 2008Appointment terminated director D.W. director 1 LIMITED (1 page)
8 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
8 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
2 December 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
2 December 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
20 September 2007Return made up to 19/09/07; full list of members (2 pages)
20 September 2007Return made up to 19/09/07; full list of members (2 pages)
21 September 2006Return made up to 19/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
21 September 2006Return made up to 19/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
14 September 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
14 September 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
17 October 2005Return made up to 19/09/05; full list of members (5 pages)
17 October 2005Return made up to 19/09/05; full list of members (5 pages)
10 October 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
10 October 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
29 October 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
29 October 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
28 September 2004Return made up to 19/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 September 2004Return made up to 19/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 July 2004Director resigned (1 page)
12 July 2004Director resigned (1 page)
26 January 2004Accounts for a dormant company made up to 30 April 2003 (5 pages)
26 January 2004Accounts for a dormant company made up to 30 April 2003 (5 pages)
27 October 2003Return made up to 19/09/03; full list of members (7 pages)
27 October 2003Return made up to 19/09/03; full list of members (7 pages)
10 July 2003Accounts for a dormant company made up to 31 August 2002 (5 pages)
10 July 2003Accounts for a dormant company made up to 31 August 2002 (5 pages)
30 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
30 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
4 December 2002Accounting reference date shortened from 31/08/03 to 30/04/03 (1 page)
4 December 2002Accounting reference date shortened from 31/08/03 to 30/04/03 (1 page)
24 September 2002Return made up to 19/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
24 September 2002Return made up to 19/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
1 August 2002New director appointed (2 pages)
1 August 2002Director resigned (1 page)
1 August 2002Director resigned (1 page)
1 August 2002Director resigned (1 page)
1 August 2002Director resigned (1 page)
1 August 2002New director appointed (2 pages)
1 August 2002Director resigned (1 page)
1 August 2002Director resigned (1 page)
1 August 2002New director appointed (2 pages)
1 August 2002Director resigned (1 page)
1 August 2002New director appointed (2 pages)
1 August 2002Director resigned (1 page)
1 August 2002Director resigned (1 page)
1 August 2002Director resigned (1 page)
25 June 2002Auditor's resignation (2 pages)
25 June 2002Auditor's resignation (2 pages)
13 June 2002Full accounts made up to 31 August 2001 (9 pages)
13 June 2002Full accounts made up to 31 August 2001 (9 pages)
22 October 2001Return made up to 19/09/01; full list of members (7 pages)
22 October 2001Return made up to 19/09/01; full list of members (7 pages)
15 May 2001Full accounts made up to 31 August 2000 (9 pages)
15 May 2001Full accounts made up to 31 August 2000 (9 pages)
11 October 2000Return made up to 19/09/00; full list of members (8 pages)
11 October 2000Return made up to 19/09/00; full list of members (8 pages)
26 September 2000Director resigned (1 page)
26 September 2000Director resigned (1 page)
30 March 2000Full accounts made up to 31 August 1999 (9 pages)
30 March 2000Full accounts made up to 31 August 1999 (9 pages)
15 October 1999Return made up to 19/09/99; full list of members (9 pages)
15 October 1999Return made up to 19/09/99; full list of members (9 pages)
1 July 1999Full accounts made up to 31 August 1998 (9 pages)
1 July 1999Full accounts made up to 31 August 1998 (9 pages)
17 June 1999Auditor's resignation (1 page)
17 June 1999Auditor's resignation (1 page)
9 November 1998Return made up to 19/09/98; full list of members (9 pages)
9 November 1998Return made up to 19/09/98; full list of members (9 pages)
25 September 1998Director resigned (1 page)
25 September 1998New director appointed (2 pages)
25 September 1998Director resigned (1 page)
25 September 1998New director appointed (2 pages)
30 June 1998Full accounts made up to 31 August 1997 (4 pages)
30 June 1998Full accounts made up to 31 August 1997 (4 pages)
10 March 1998New secretary appointed (2 pages)
10 March 1998New secretary appointed (2 pages)
10 March 1998Secretary resigned (1 page)
10 March 1998Secretary resigned (1 page)
16 January 1998Accounting reference date extended from 31/03/97 to 31/08/97 (1 page)
16 January 1998Accounting reference date extended from 31/03/97 to 31/08/97 (1 page)
17 October 1997Return made up to 19/09/97; full list of members (9 pages)
17 October 1997Return made up to 19/09/97; full list of members (9 pages)
19 August 1997New director appointed (2 pages)
19 August 1997New director appointed (2 pages)
19 August 1997Director resigned (1 page)
19 August 1997Director resigned (1 page)
19 August 1997New director appointed (2 pages)
19 August 1997Director resigned (1 page)
19 August 1997New director appointed (2 pages)
19 August 1997New director appointed (2 pages)
19 August 1997New director appointed (2 pages)
19 August 1997Director resigned (1 page)
31 January 1997Full accounts made up to 31 March 1996 (4 pages)
31 January 1997Full accounts made up to 31 March 1996 (4 pages)
18 October 1996Return made up to 19/09/96; no change of members (8 pages)
18 October 1996Return made up to 19/09/96; no change of members (8 pages)
1 February 1996Full accounts made up to 31 March 1995 (4 pages)
1 February 1996Full accounts made up to 31 March 1995 (4 pages)
16 October 1995Director's particulars changed (2 pages)
16 October 1995Director's particulars changed (2 pages)
12 October 1995Return made up to 19/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
12 October 1995Return made up to 19/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (9 pages)
1 January 1987A selection of documents registered before 1 January 1987 (171 pages)
16 March 1966Incorporation (8 pages)
16 March 1966Certificate of incorporation (1 page)