Company NameTSB Scotland Nominees Limited
Company StatusDissolved
Company NumberSC084431
CategoryPrivate Limited Company
Incorporation Date30 August 1983(40 years, 8 months ago)
Dissolution Date3 October 2017 (6 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameSusan Elizabeth Crichton
StatusClosed
Appointed14 May 2014(30 years, 8 months after company formation)
Appointment Duration3 years, 4 months (closed 03 October 2017)
RoleCompany Director
Correspondence Address20 Gresham Street
London
EC2V 7JE
Director NameMr Ralph Coates
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2016(32 years, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 03 October 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressPO Box 177
Henry Duncan House
120 George Street
Edinburgh
EH2 4LH
Scotland
Director NameEric Wilson
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1989(5 years, 9 months after company formation)
Appointment Duration9 months (resigned 19 February 1990)
RoleBanker
Correspondence Address79 Woodfield Park
Colinton
Edinburgh
Midlothian
EH13 0RA
Scotland
Director NameAnthony Beverley Davidson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1989(5 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 March 1990)
RoleBanker
Correspondence AddressThe Farmhouse
Methven
Perth
PH1 3RE
Scotland
Director NameAlexander Douglas Peebles
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1989(5 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 April 1990)
RoleBanker
Correspondence AddressLindean 85 South Broomage Avenue
Larbert
Stirlingshire
FK5 3ED
Scotland
Director NameErnest Hume Murray
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1989(5 years, 9 months after company formation)
Appointment Duration8 years (resigned 30 May 1997)
RoleBanker
Correspondence Address7 Emmanuel Road
Wyld Egreen
Sutton Coldfield
West Midlands
B73 5LY
Director NameCharles Raymond Herr
Date of BirthDecember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed25 May 1989(5 years, 9 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 January 1999)
RoleBanker
Correspondence AddressThe Weddles
Butlaw
South Queensferry
EH30 9SJ
Scotland
Director NameDavid Alexander McLean
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1989(5 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 October 1989)
RoleBanker
Correspondence AddressThe Hollies 4 Abbotsford Park
North Berwick
East Lothian
EH39 5DA
Scotland
Secretary NameMargaret Ellen Robertson
NationalityBritish
StatusResigned
Appointed25 May 1989(5 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 26 July 1993)
RoleCompany Director
Correspondence Address248 Colinton Road
Edinburgh
Midlothian
EH14 1DL
Scotland
Director NameCharles Marshall Love
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1990(6 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 June 1992)
RoleBanker
Correspondence Address59 Katesmill Road
Edinburgh
EH14 1JF
Scotland
Director NameJeremy William Fraser
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1991(8 years after company formation)
Appointment Duration10 years, 1 month (resigned 31 October 2001)
RoleLegal Adviser
Correspondence Address117 Dundas Street
Edinburgh
EH3 5ED
Scotland
Director NameMr Alastair Cox Dempster
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(8 years, 9 months after company formation)
Appointment Duration6 years (resigned 30 June 1998)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressDalshian
8 Harelaw Road
Edinburgh
Midlothian
EH13 0DR
Scotland
Secretary NameJeremy William Fraser
NationalityBritish
StatusResigned
Appointed26 July 1993(9 years, 11 months after company formation)
Appointment Duration10 years, 4 months (resigned 30 November 2003)
RoleCompany Director
Correspondence Address7 Logie Mill
Logie Green Road
Edinburgh
EH7 4HG
Scotland
Director NameMr Craig Cameron
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1997(13 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Trench Knowe
Edinburgh
EH10 7HL
Scotland
Director NameJohn Andrew Spence
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(14 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 September 2000)
RoleBanker
Correspondence AddressConkers
27 Roxwell Road
Chelmsford
Essex
CM1 2LY
Director NameLady Susan Ilene Rice
Date of BirthMarch 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed20 September 2000(17 years after company formation)
Appointment Duration9 years, 2 months (resigned 08 December 2009)
RoleBanker
Country of ResidenceScotland
Correspondence Address31 Drumsheugh Gardens
Edinburgh
EH3 7RN
Scotland
Director NameProf Donald James Renwick Macrae
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2001(17 years, 7 months after company formation)
Appointment Duration12 years, 6 months (resigned 30 October 2013)
RoleBanker
Country of ResidenceScotland
Correspondence AddressPO Box 177
Henry Duncan House
120 George Street
Edinburgh
EH2 4LH
Scotland
Secretary NameKarina Trudy McTeague
NationalityBritish
StatusResigned
Appointed01 December 2003(20 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 03 November 2008)
RoleSolicitor
Correspondence Address14 March Hall Road
Edinburgh
Midlothian
EH16 5HR
Scotland
Secretary NameMrs Anne-Marie Topping
NationalityBritish
StatusResigned
Appointed03 November 2008(25 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 August 2010)
RoleCompany Director
Correspondence Address206 Shottskirk Road
Shotts
North Lanarkshire
ML7 4EJ
Scotland
Secretary NameMr Paul McAllister
StatusResigned
Appointed09 August 2010(26 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 May 2014)
RoleCompany Director
Correspondence AddressPO Box 177
Henry Duncan House
120 George Street
Edinburgh
EH2 4LH
Scotland
Director NameMr Darren Scott Pope
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2013(30 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Gresham Street
London
EC2V 7JE

Contact

Websitewww.tsb.co.uk
Telephone020 32841575
Telephone regionLondon

Location

Registered AddressPO Box 177
Henry Duncan House
120 George Street
Edinburgh
EH2 4LH
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
6 July 2017Application to strike the company off the register (3 pages)
6 July 2017Application to strike the company off the register (3 pages)
25 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
13 March 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
13 March 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
7 July 2016Appointment of Mr Ralph Coates as a director on 1 July 2016 (2 pages)
7 July 2016Termination of appointment of Darren Scott Pope as a director on 1 July 2016 (1 page)
7 July 2016Appointment of Mr Ralph Coates as a director on 1 July 2016 (2 pages)
7 July 2016Termination of appointment of Darren Scott Pope as a director on 1 July 2016 (1 page)
19 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
19 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
6 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(4 pages)
6 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(4 pages)
2 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(4 pages)
2 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(4 pages)
11 May 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
11 May 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
17 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
17 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
17 July 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(4 pages)
17 July 2014Termination of appointment of Paul Mcallister as a secretary on 14 May 2014 (1 page)
17 July 2014Appointment of Susan Elizabeth Crichton as a secretary on 14 May 2014 (2 pages)
17 July 2014Appointment of Susan Elizabeth Crichton as a secretary on 14 May 2014 (2 pages)
17 July 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(4 pages)
17 July 2014Termination of appointment of Paul Mcallister as a secretary on 14 May 2014 (1 page)
30 October 2013Appointment of Mr Darren Scott Pope as a director (2 pages)
30 October 2013Termination of appointment of Donald Macrae as a director (1 page)
30 October 2013Termination of appointment of Donald Macrae as a director (1 page)
30 October 2013Appointment of Mr Darren Scott Pope as a director (2 pages)
31 May 2013Annual return made up to 25 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-31
(3 pages)
31 May 2013Annual return made up to 25 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-31
(3 pages)
29 May 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
29 May 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
29 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (3 pages)
29 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (3 pages)
28 June 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
28 June 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
16 June 2011Director's details changed for Mr Donald James Renwick Macrae on 16 June 2011 (2 pages)
16 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (3 pages)
16 June 2011Director's details changed for Mr Donald James Renwick Macrae on 16 June 2011 (2 pages)
16 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (3 pages)
9 August 2010Appointment of Mr Paul Mcallister as a secretary (1 page)
9 August 2010Termination of appointment of Anne-Marie Topping as a secretary (1 page)
9 August 2010Termination of appointment of Anne-Marie Topping as a secretary (1 page)
9 August 2010Appointment of Mr Paul Mcallister as a secretary (1 page)
17 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
30 April 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
30 April 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
24 December 2009Termination of appointment of Susan Rice as a director (2 pages)
24 December 2009Termination of appointment of Susan Rice as a director (2 pages)
26 June 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
26 June 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
28 May 2009Return made up to 25/05/09; full list of members (4 pages)
28 May 2009Return made up to 25/05/09; full list of members (4 pages)
7 April 2009Secretary's change of particulars / anne-marie hallett / 07/04/2009 (1 page)
7 April 2009Secretary's change of particulars / anne-marie hallett / 07/04/2009 (1 page)
11 November 2008Appointment terminated secretary karina mcteague (1 page)
11 November 2008Secretary appointed anne-marie hallett (2 pages)
11 November 2008Appointment terminated secretary karina mcteague (1 page)
11 November 2008Secretary appointed anne-marie hallett (2 pages)
3 June 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
3 June 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
2 June 2008Return made up to 25/05/08; full list of members (4 pages)
2 June 2008Return made up to 25/05/08; full list of members (4 pages)
12 September 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
12 September 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
17 July 2007Return made up to 25/05/07; full list of members (2 pages)
17 July 2007Return made up to 25/05/07; full list of members (2 pages)
17 July 2007Secretary's particulars changed (1 page)
17 July 2007Secretary's particulars changed (1 page)
16 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
6 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
22 June 2006Return made up to 25/05/06; full list of members (7 pages)
22 June 2006Return made up to 25/05/06; full list of members (7 pages)
27 June 2005Secretary's particulars changed (1 page)
27 June 2005Secretary's particulars changed (1 page)
31 May 2005Return made up to 25/05/05; full list of members (7 pages)
31 May 2005Return made up to 25/05/05; full list of members (7 pages)
12 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 May 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
12 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 May 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
27 May 2004Return made up to 25/05/04; full list of members (7 pages)
27 May 2004Return made up to 25/05/04; full list of members (7 pages)
5 April 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
5 April 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
4 December 2003Secretary resigned (1 page)
4 December 2003New secretary appointed (2 pages)
4 December 2003Secretary resigned (1 page)
4 December 2003New secretary appointed (2 pages)
6 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
6 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
30 May 2003Return made up to 25/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 May 2003Return made up to 25/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 June 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
27 June 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
14 June 2002Return made up to 25/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 June 2002Return made up to 25/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 November 2001Director's particulars changed (1 page)
13 November 2001Director's particulars changed (1 page)
3 November 2001Director resigned (1 page)
3 November 2001Director resigned (1 page)
6 July 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
6 July 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
18 June 2001Return made up to 25/05/01; full list of members (6 pages)
18 June 2001Return made up to 25/05/01; full list of members (6 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
8 May 2001Director resigned (1 page)
8 May 2001Director resigned (1 page)
4 October 2000Director resigned (1 page)
4 October 2000Director resigned (1 page)
27 September 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
27 September 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
25 September 2000New director appointed (2 pages)
25 September 2000New director appointed (2 pages)
16 June 2000Return made up to 25/05/00; full list of members (7 pages)
16 June 2000Return made up to 25/05/00; full list of members (7 pages)
11 October 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
11 October 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
18 June 1999Return made up to 25/05/99; no change of members (7 pages)
18 June 1999Return made up to 25/05/99; no change of members (7 pages)
4 February 1999Director resigned (1 page)
4 February 1999Director resigned (1 page)
3 July 1998New director appointed (1 page)
3 July 1998New director appointed (1 page)
2 July 1998Director resigned (1 page)
2 July 1998Director resigned (1 page)
3 June 1998Return made up to 25/05/98; full list of members (7 pages)
3 June 1998Return made up to 25/05/98; full list of members (7 pages)
2 April 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
2 April 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
23 September 1997Director's particulars changed (1 page)
23 September 1997Director's particulars changed (1 page)
22 August 1997Secretary's particulars changed;director's particulars changed (1 page)
22 August 1997Secretary's particulars changed;director's particulars changed (1 page)
22 August 1997Secretary's particulars changed;director's particulars changed (1 page)
22 August 1997Secretary's particulars changed;director's particulars changed (1 page)
21 August 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
21 August 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
19 June 1997New director appointed (1 page)
19 June 1997New director appointed (1 page)
8 June 1997Director resigned (1 page)
8 June 1997Director resigned (1 page)
28 May 1997Return made up to 25/05/97; no change of members (6 pages)
28 May 1997Return made up to 25/05/97; no change of members (6 pages)
13 June 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
13 June 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
4 June 1996Return made up to 20/05/96; no change of members (4 pages)
4 June 1996Return made up to 20/05/96; no change of members (4 pages)
25 May 1995Return made up to 20/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 May 1995Return made up to 20/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 May 1994Return made up to 20/05/94; no change of members (4 pages)
26 May 1994Return made up to 20/05/94; no change of members (4 pages)
26 May 1994Return made up to 20/05/94; no change of members (4 pages)
19 May 1993Return made up to 20/05/93; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 May 1993Return made up to 20/05/93; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 June 1992Return made up to 20/05/92; full list of members (6 pages)
10 June 1992Return made up to 20/05/92; full list of members (6 pages)
10 June 1992Return made up to 20/05/92; full list of members (6 pages)
6 June 1991Return made up to 20/05/91; no change of members (6 pages)
6 June 1991Return made up to 20/05/91; no change of members (6 pages)
6 June 1991Return made up to 20/05/91; no change of members (6 pages)
18 July 1990Return made up to 22/05/90; full list of members (10 pages)
18 July 1990Return made up to 22/05/90; full list of members (10 pages)
18 July 1990Return made up to 22/05/90; full list of members (10 pages)
11 July 1989Return made up to 25/05/89; full list of members (10 pages)
11 July 1989Return made up to 25/05/89; full list of members (10 pages)
11 July 1989Return made up to 25/05/89; full list of members (10 pages)
7 June 1988Return made up to 05/05/88; full list of members (10 pages)
7 June 1988Return made up to 05/05/88; full list of members (10 pages)
7 June 1988Return made up to 05/05/88; full list of members (10 pages)
11 January 1988Annual return made up to 07/04/87 (10 pages)
11 January 1988Annual return made up to 07/04/87 (10 pages)
4 February 1987Return made up to 31/12/84; full list of members (7 pages)
4 February 1987Return made up to 31/12/84; full list of members (7 pages)
4 February 1987Return made up to 31/12/84; full list of members (7 pages)
24 April 1985Annual return made up to 05/06/85 (7 pages)
24 April 1985Annual return made up to 05/06/85 (7 pages)
3 December 1984Annual return made up to 31/12/84 (7 pages)
3 December 1984Annual return made up to 31/12/84 (7 pages)
4 October 1984Allotment of shares (2 pages)
4 October 1984Allotment of shares (2 pages)
30 August 1983Incorporation (21 pages)
30 August 1983Incorporation (21 pages)