Company NameErskine Nominees Limited
DirectorsAngela Wright and Sarah Margaret Mary Houlston
Company StatusActive
Company NumberSC055107
CategoryPrivate Limited Company
Incorporation Date25 February 1974(50 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMs Angela Wright
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2013(39 years, 5 months after company formation)
Appointment Duration10 years, 8 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Secretary NameMrs Tiffany Brill
StatusCurrent
Appointed08 August 2018(44 years, 5 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Director NameMs Sarah Margaret Mary Houlston
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2021(47 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameJames Francis Cherry Thompson
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1989(15 years after company formation)
Appointment Duration11 years, 7 months (resigned 06 October 2000)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence AddressWoodrising Buchanan Castle Estate
Drymen
Glasgow
Lanarkshire
G63 0HX
Scotland
Director NameSir Colin Moffat Campbell
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1989(15 years after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 1990)
RoleMerchant
Correspondence AddressKilbryde Castle
Dunblane
Perthshire
FK15 9NF
Scotland
Director NameRichard Gerald Capper
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1989(15 years after company formation)
Appointment Duration6 years, 8 months (resigned 24 November 1995)
RoleChartered Accountant
Correspondence Address46 Hamilton Avenue
Glasgow
G41 4HD
Scotland
Director NameJohn Alexander Letham Cumming
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1989(15 years after company formation)
Appointment Duration20 years, 2 months (resigned 31 May 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address105 South Street
Greenock
Renfrewshire
PA16 8QN
Scotland
Director NameJohn Mungo Ingleby
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1989(15 years after company formation)
Appointment Duration5 years, 7 months (resigned 14 October 1994)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressMalling Farm
Port Of Menteith
Stirling
FK8 3RD
Scotland
Director NameIan Scott Halliburton
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1993(19 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 06 August 2003)
RoleFinancial Planner
Correspondence Address259 Garrioch Road
Glasgow
Lanarkshire
G20 8QZ
Scotland
Director NameEwen Ogilvie Honeyman
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1993(19 years, 4 months after company formation)
Appointment Duration8 years (resigned 29 June 2001)
RoleInsurance Broker
Correspondence Address2 Heriot Row
Edinburgh
Midlothian
EH3 6HU
Scotland
Director NameMr Patrick Gordon Lockett
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1995(21 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 19 April 1996)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressSwindridgemuir
Dalry
Ayrshire
KA24 4HJ
Scotland
Director NameDerek John Hunter McIntosh
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1996(22 years, 1 month after company formation)
Appointment Duration6 years (resigned 26 April 2002)
RoleStockbroker
Correspondence AddressLinksfield
Aberlady
Longniddry
East Lothian
EH32 0SB
Scotland
Director NameRanald Craig Kennedy Douglas
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1996(22 years, 1 month after company formation)
Appointment Duration10 months, 4 weeks (resigned 14 March 1997)
RoleStockbroker
Correspondence AddressGreenfoot Cottage
Gifford
East Lothian
Director NameMr Vikram Lall
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1996(22 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 09 February 2004)
RoleCorporate Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewmains House
Drem
East Lothian
EH39 5BL
Scotland
Secretary NameMr John Alexander Reid Drysdale
NationalityBritish
StatusResigned
Appointed19 April 1996(22 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 06 August 2003)
RoleSolicitor
Correspondence Address78 Murrayfield Gardens
Edinburgh
Midlothian
EH12 6DQ
Scotland
Secretary NameLesley-Jane Inglis
NationalityBritish
StatusResigned
Appointed06 August 2003(29 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 23 July 2012)
RoleAss.Dir Corporate Financial
Correspondence Address57 North Seton Park
Port Seton
East Lothian
EH32 0BJ
Scotland
Director NameFrancis Kyles Malcolm
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2004(29 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 March 2007)
RoleStockbroker
Correspondence Address50 Gamekeepers Road
Barnton
Edinburgh
Midlothian
EH4 6LS
Scotland
Director NameMr David William McCorkell
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2007(33 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 22 October 2012)
RoleStockbroker
Country of ResidenceNorthern Ireland
Correspondence AddressBallymacbrennan House
133 Saint Field Road
Lisburn
Co Antrim
BT27 6YW
Northern Ireland
Director NameAlastair McLean
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2009(35 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 August 2013)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence Address30 Deaconsbank Avenue
Thornliebank
Glasgow
G46 7UN
Scotland
Secretary NameMiss Judie Howlett
StatusResigned
Appointed23 July 2012(38 years, 5 months after company formation)
Appointment Duration8 months (resigned 26 March 2013)
RoleCompany Director
Correspondence Address7 Drumsheugh Gardens
Edinburgh
EH3 7QH
Scotland
Director NameMr Henry Arthur Algeo
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2012(38 years, 8 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 20 March 2013)
RoleDirector- Chief Operating Officer
Country of ResidenceNorthern Ireland
Correspondence Address7 Drumsheugh Gardens
Edinburgh
EH3 7QH
Scotland
Director NameMr Matthew Collis
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2012(38 years, 9 months after company formation)
Appointment Duration9 months (resigned 12 August 2013)
RoleDirector- Head Of Group Dealing
Country of ResidenceEngland
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Secretary NameMrs Louise Meads
StatusResigned
Appointed26 March 2013(39 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 03 February 2017)
RoleCompany Director
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Director NameMr John Howard Beeston
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2013(39 years, 5 months after company formation)
Appointment Duration11 months (resigned 08 July 2014)
RoleGroup Head Of Business Support
Country of ResidenceEngland
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Director NameMs Patricia Drummond
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2013(39 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 2014)
RoleHead Of Business Support - Edinburgh
Country of ResidenceScotland
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Director NameMr Robert Irving
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2013(39 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 December 2020)
RoleHead Of Business Support - Newcastle
Country of ResidenceScotland
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Secretary NameMs Judie Howlett
StatusResigned
Appointed12 March 2014(40 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 08 July 2014)
RoleCompany Director
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Director NameMr David Berry
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2014(40 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 18 October 2021)
RoleBusiness Support
Country of ResidenceEngland
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Secretary NameMrs Catherine Mullins
StatusResigned
Appointed03 February 2017(42 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 April 2020)
RoleCompany Director
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Secretary NameJames Finlay Limited (Corporation)
StatusResigned
Appointed09 March 1989(15 years after company formation)
Appointment Duration7 years, 1 month (resigned 19 April 1996)
Correspondence Address163 West George Street
Glasgow
G2 2JJ
Scotland

Location

Registered AddressAtria One
144 Morrison Street
Edinburgh
EH3 8EX
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Brewin Dolphin Limited
100.00%
Ordinary

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return26 February 2024 (1 month, 3 weeks ago)
Next Return Due12 March 2025 (10 months, 3 weeks from now)

Filing History

26 February 2024Confirmation statement made on 26 February 2024 with no updates (3 pages)
25 January 2024Accounts for a dormant company made up to 31 October 2023 (1 page)
1 June 2023Appointment of Marg Concannon as a secretary on 31 May 2023 (2 pages)
1 June 2023Termination of appointment of Tiffany Brill as a secretary on 31 May 2023 (1 page)
9 May 2023Accounts for a dormant company made up to 30 September 2022 (1 page)
9 March 2023Current accounting period extended from 30 September 2023 to 31 October 2023 (1 page)
2 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
14 February 2023Appointment of Mr David Robert Orford as a director on 10 February 2023 (2 pages)
13 February 2023Termination of appointment of Angela Wright as a director on 10 February 2023 (1 page)
10 June 2022Accounts for a dormant company made up to 30 September 2021 (1 page)
2 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
1 November 2021Termination of appointment of David Berry as a director on 18 October 2021 (1 page)
1 November 2021Appointment of Ms Sarah Margaret Mary Houlston as a director on 18 October 2021 (2 pages)
16 June 2021Accounts for a dormant company made up to 30 September 2020 (1 page)
1 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
18 February 2021Termination of appointment of Robert Irving as a director on 31 December 2020 (1 page)
29 September 2020Accounts for a dormant company made up to 30 September 2019 (1 page)
18 May 2020Termination of appointment of Catherine Mullins as a secretary on 22 April 2020 (1 page)
24 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
23 May 2019Accounts for a dormant company made up to 30 September 2018 (1 page)
6 March 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
8 August 2018Appointment of Mrs Tiffany Brill as a secretary on 8 August 2018 (2 pages)
4 June 2018Accounts for a dormant company made up to 30 September 2017 (1 page)
8 March 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
18 July 2017Appointment of Mrs Catherine Mullins as a secretary (2 pages)
18 July 2017Appointment of Mrs Catherine Mullins as a secretary (2 pages)
1 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
15 February 2017Accounts for a dormant company made up to 30 September 2016 (1 page)
15 February 2017Accounts for a dormant company made up to 30 September 2016 (1 page)
8 February 2017Termination of appointment of Louise Meads as a secretary on 3 February 2017 (1 page)
8 February 2017Termination of appointment of Louise Meads as a secretary on 3 February 2017 (1 page)
7 February 2017Appointment of Mrs Catherine Mullins as a secretary on 3 February 2017 (2 pages)
7 February 2017Appointment of Mrs Catherine Mullins as a secretary on 3 February 2017 (2 pages)
31 March 2016Director's details changed for Mr David Berry on 27 February 2016 (2 pages)
31 March 2016Director's details changed for Mr David Berry on 27 February 2016 (2 pages)
16 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(6 pages)
16 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(6 pages)
12 February 2016Accounts for a dormant company made up to 30 September 2015 (1 page)
12 February 2016Accounts for a dormant company made up to 30 September 2015 (1 page)
11 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(5 pages)
11 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(5 pages)
30 January 2015Accounts for a dormant company made up to 28 September 2014 (1 page)
30 January 2015Accounts for a dormant company made up to 28 September 2014 (1 page)
24 December 2014Termination of appointment of Patricia Drummond as a director on 30 November 2014 (1 page)
24 December 2014Termination of appointment of Patricia Drummond as a director on 30 November 2014 (1 page)
1 August 2014Appointment of Mr David Berry as a director on 8 July 2014 (2 pages)
1 August 2014Appointment of Mr David Berry as a director on 8 July 2014 (2 pages)
1 August 2014Appointment of Mr David Berry as a director on 8 July 2014 (2 pages)
30 July 2014Termination of appointment of Judie Howlett as a secretary on 8 July 2014 (1 page)
30 July 2014Termination of appointment of John Howard Beeston as a director on 8 July 2014 (1 page)
30 July 2014Termination of appointment of John Howard Beeston as a director on 8 July 2014 (1 page)
30 July 2014Termination of appointment of John Howard Beeston as a director on 8 July 2014 (1 page)
30 July 2014Termination of appointment of Judie Howlett as a secretary on 8 July 2014 (1 page)
30 July 2014Termination of appointment of Judie Howlett as a secretary on 8 July 2014 (1 page)
17 March 2014Appointment of Ms Judie Howlett as a secretary (2 pages)
17 March 2014Appointment of Ms Judie Howlett as a secretary (2 pages)
6 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(7 pages)
6 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(7 pages)
17 January 2014Accounts for a dormant company made up to 29 September 2013 (1 page)
17 January 2014Accounts for a dormant company made up to 29 September 2013 (1 page)
20 August 2013Appointment of Ms Angela Wright as a director (2 pages)
20 August 2013Termination of appointment of Alastair Mclean as a director (1 page)
20 August 2013Appointment of Ms Angela Wright as a director (2 pages)
20 August 2013Termination of appointment of Alastair Mclean as a director (1 page)
20 August 2013Termination of appointment of Matthew Collis as a director (1 page)
20 August 2013Termination of appointment of Matthew Collis as a director (1 page)
20 August 2013Appointment of Ms Patricia Drummond as a director (2 pages)
20 August 2013Appointment of Mr John Howard Beeston as a director (2 pages)
20 August 2013Appointment of Mr Robert Irving as a director (2 pages)
20 August 2013Appointment of Ms Patricia Drummond as a director (2 pages)
20 August 2013Appointment of Mr Robert Irving as a director (2 pages)
20 August 2013Appointment of Mr John Howard Beeston as a director (2 pages)
15 July 2013Registered office address changed from 7 Drumsheugh Gardens Edinburgh EH3 7QH on 15 July 2013 (1 page)
15 July 2013Registered office address changed from 7 Drumsheugh Gardens Edinburgh EH3 7QH on 15 July 2013 (1 page)
22 April 2013Termination of appointment of Henry Algeo as a director (1 page)
22 April 2013Termination of appointment of Henry Algeo as a director (1 page)
27 March 2013Termination of appointment of Judie Howlett as a secretary (1 page)
27 March 2013Appointment of Mrs Louise Meads as a secretary (2 pages)
27 March 2013Appointment of Mrs Louise Meads as a secretary (2 pages)
27 March 2013Termination of appointment of Judie Howlett as a secretary (1 page)
13 March 2013Accounts for a dormant company made up to 30 September 2012 (1 page)
13 March 2013Accounts for a dormant company made up to 30 September 2012 (1 page)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
14 November 2012Appointment of Mr Matthew Collis as a director (2 pages)
14 November 2012Appointment of Mr Matthew Collis as a director (2 pages)
24 October 2012Termination of appointment of David Mccorkell as a director (1 page)
24 October 2012Appointment of Mr Henry Arthur Algeo as a director (2 pages)
24 October 2012Appointment of Mr Henry Arthur Algeo as a director (2 pages)
24 October 2012Termination of appointment of David Mccorkell as a director (1 page)
23 July 2012Appointment of Miss Judie Howlett as a secretary (1 page)
23 July 2012Appointment of Miss Judie Howlett as a secretary (1 page)
23 July 2012Termination of appointment of Lesley-Jane Inglis as a secretary (1 page)
23 July 2012Termination of appointment of Lesley-Jane Inglis as a secretary (1 page)
26 June 2012Accounts for a dormant company made up to 30 September 2011 (1 page)
26 June 2012Accounts for a dormant company made up to 30 September 2011 (1 page)
19 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
22 June 2011Accounts for a dormant company made up to 26 September 2010 (1 page)
22 June 2011Accounts for a dormant company made up to 26 September 2010 (1 page)
22 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
7 June 2010Accounts for a dormant company made up to 28 September 2009 (1 page)
7 June 2010Accounts for a dormant company made up to 28 September 2009 (1 page)
20 April 2010Director's details changed for Alastair Mclean on 28 February 2010 (2 pages)
20 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Alastair Mclean on 28 February 2010 (2 pages)
2 July 2009Director appointed alastair mclean (2 pages)
2 July 2009Director appointed alastair mclean (2 pages)
29 June 2009Accounts for a dormant company made up to 28 September 2008 (1 page)
29 June 2009Appointment terminated director john cumming (1 page)
29 June 2009Accounts for a dormant company made up to 28 September 2008 (1 page)
29 June 2009Appointment terminated director john cumming (1 page)
6 March 2009Return made up to 28/02/09; full list of members (3 pages)
6 March 2009Return made up to 28/02/09; full list of members (3 pages)
20 May 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
20 May 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
19 March 2008Return made up to 28/02/08; full list of members (3 pages)
19 March 2008Return made up to 28/02/08; full list of members (3 pages)
19 April 2007New director appointed (2 pages)
19 April 2007New director appointed (2 pages)
26 March 2007Return made up to 28/02/07; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
26 March 2007Return made up to 28/02/07; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
12 January 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
12 January 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
14 June 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
14 June 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
23 March 2006Return made up to 28/02/06; full list of members (7 pages)
23 March 2006Return made up to 28/02/06; full list of members (7 pages)
29 March 2005Return made up to 28/02/05; full list of members (7 pages)
29 March 2005Return made up to 28/02/05; full list of members (7 pages)
15 December 2004Accounts for a dormant company made up to 24 September 2004 (1 page)
15 December 2004Accounts for a dormant company made up to 24 September 2004 (1 page)
1 April 2004Return made up to 28/02/04; full list of members (7 pages)
1 April 2004Return made up to 28/02/04; full list of members (7 pages)
3 March 2004Director resigned (1 page)
3 March 2004Director resigned (1 page)
3 March 2004New director appointed (2 pages)
3 March 2004New director appointed (2 pages)
11 February 2004Accounts for a dormant company made up to 26 September 2003 (1 page)
11 February 2004Accounts for a dormant company made up to 26 September 2003 (1 page)
8 August 2003New secretary appointed (2 pages)
8 August 2003Secretary resigned (1 page)
8 August 2003Director resigned (1 page)
8 August 2003New secretary appointed (2 pages)
8 August 2003Director resigned (1 page)
8 August 2003Secretary resigned (1 page)
22 April 2003Accounts for a dormant company made up to 27 September 2002 (1 page)
22 April 2003Accounts for a dormant company made up to 27 September 2002 (1 page)
24 March 2003Return made up to 28/02/03; full list of members (7 pages)
24 March 2003Return made up to 28/02/03; full list of members (7 pages)
25 May 2002Director resigned (1 page)
25 May 2002Director resigned (1 page)
22 March 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 March 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
18 January 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
18 January 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
17 July 2001Director resigned (1 page)
17 July 2001Director resigned (1 page)
13 May 2001Accounts for a dormant company made up to 24 September 2000 (1 page)
13 May 2001Accounts for a dormant company made up to 24 September 2000 (1 page)
21 March 2001Return made up to 28/02/01; full list of members (8 pages)
21 March 2001Return made up to 28/02/01; full list of members (8 pages)
19 June 2000Accounts for a dormant company made up to 26 September 1999 (1 page)
19 June 2000Accounts for a dormant company made up to 26 September 1999 (1 page)
16 March 2000Return made up to 28/02/00; full list of members (8 pages)
16 March 2000Return made up to 28/02/00; full list of members (8 pages)
21 July 1999Accounts for a dormant company made up to 27 September 1998 (1 page)
21 July 1999Accounts for a dormant company made up to 27 September 1998 (1 page)
14 April 1999Return made up to 28/02/99; no change of members (7 pages)
14 April 1999Return made up to 28/02/99; no change of members (7 pages)
10 March 1999Memorandum and Articles of Association (6 pages)
10 March 1999Memorandum and Articles of Association (6 pages)
26 February 1999Company name changed james finlay nominees LIMITED\certificate issued on 01/03/99 (2 pages)
26 February 1999Company name changed james finlay nominees LIMITED\certificate issued on 01/03/99 (2 pages)
17 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 November 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
16 November 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
1 April 1998Return made up to 28/02/98; no change of members (7 pages)
1 April 1998Return made up to 28/02/98; no change of members (7 pages)
11 March 1998Accounts for a dormant company made up to 31 December 1996 (10 pages)
11 March 1998Accounts for a dormant company made up to 31 December 1996 (10 pages)
6 April 1997Return made up to 28/02/97; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
6 April 1997Return made up to 28/02/97; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
10 July 1996New secretary appointed (3 pages)
10 July 1996New secretary appointed (3 pages)
31 May 1996Full accounts made up to 31 December 1995 (7 pages)
31 May 1996Full accounts made up to 31 December 1995 (7 pages)
3 May 1996Auditor's resignation (1 page)
3 May 1996Auditor's resignation (1 page)
1 May 1996New director appointed (2 pages)
1 May 1996Secretary resigned (1 page)
1 May 1996Registered office changed on 01/05/96 from: finlay house 10/14 west nile street glasgow G1 2PW (1 page)
1 May 1996New director appointed (2 pages)
1 May 1996New director appointed (2 pages)
1 May 1996Registered office changed on 01/05/96 from: finlay house 10/14 west nile street glasgow G1 2PW (1 page)
1 May 1996Director resigned (1 page)
1 May 1996New director appointed (3 pages)
1 May 1996Secretary resigned (1 page)
1 May 1996New director appointed (2 pages)
1 May 1996New director appointed (3 pages)
1 May 1996Director resigned (1 page)
23 April 1996Auditor's resignation (1 page)
23 April 1996Auditor's resignation (1 page)
18 March 1996Return made up to 28/02/96; full list of members (8 pages)
18 March 1996Return made up to 28/02/96; full list of members (8 pages)
29 November 1995Director resigned;new director appointed (6 pages)
29 November 1995Director resigned;new director appointed (6 pages)
9 May 1995Full accounts made up to 31 December 1994 (8 pages)
9 May 1995Full accounts made up to 31 December 1994 (8 pages)