Company NameBl Pep Nominees Limited
Company StatusDissolved
Company NumberSC101344
CategoryPrivate Limited Company
Incorporation Date15 October 1986(37 years, 6 months ago)
Dissolution Date10 July 2018 (5 years, 9 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
StatusClosed
Appointed12 August 2013(26 years, 10 months after company formation)
Appointment Duration4 years, 11 months (closed 10 July 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Director NameMr Robert Irving
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2013(26 years, 10 months after company formation)
Appointment Duration4 years, 11 months (closed 10 July 2018)
RoleHead Of Business Support - Newcastle
Country of ResidenceScotland
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Director NameMr David Berry
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2014(27 years, 9 months after company formation)
Appointment Duration4 years (closed 10 July 2018)
RoleBusiness Support
Country of ResidenceEngland
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Secretary NameMrs Catherine Mullins
StatusClosed
Appointed03 February 2017(30 years, 3 months after company formation)
Appointment Duration1 year, 5 months (closed 10 July 2018)
RoleCompany Director
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Director NameAlan Gordon Biggar
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1989(2 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 May 1992)
RoleStockbroker
Correspondence Address28 Queens Crescent
Edinburgh
Midlothian
EH9 2BA
Scotland
Director NameMr John Neil Munro Frame
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1989(2 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 May 1992)
RoleStockbroker
Country of ResidenceScotland
Correspondence Address30 Murrayfield Road
Edinburgh
Midlothian
EH12 6ER
Scotland
Director NameMr John Alexander Reid Drysdale
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1989(2 years, 10 months after company formation)
Appointment Duration13 years, 2 months (resigned 31 October 2002)
RoleStockbroker
Correspondence Address78 Murrayfield Gardens
Edinburgh
Midlothian
EH12 6DQ
Scotland
Director NameMichael Wykeham Cornwallis
NationalityBritish
StatusResigned
Appointed23 August 1989(2 years, 10 months after company formation)
Appointment Duration6 months (resigned 23 February 1990)
RoleStockbroker
Correspondence Address10 Ravelston House Road
Edinburgh
Midlothian
EH4 3LW
Scotland
Director NameAlan Thow Munro Henderson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1989(2 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 February 1991)
RoleStockbroker
Correspondence Address15 Nelson Street
Edinburgh
Midlothian
EH3 6LF
Scotland
Director NameAlasdair Bryan Mitchell Johnston
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1989(2 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 May 1992)
RoleStockbroker
Correspondence Address19 Wester Coates Avenue
Edinburgh
Midlothian
EH12 5LS
Scotland
Secretary NameMr John Alexander Reid Drysdale
NationalityBritish
StatusResigned
Appointed23 August 1989(2 years, 10 months after company formation)
Appointment Duration13 years, 2 months (resigned 31 October 2002)
RoleCompany Director
Correspondence Address78 Murrayfield Gardens
Edinburgh
Midlothian
EH12 6DQ
Scotland
Director NameRichard Brotherston
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1990(3 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 May 1992)
RoleChartered Accountant
Correspondence Address8 Strathearn Road
Edinburgh
Midlothian
EH9 2AE
Scotland
Director NameRobert Roxburgh Balfour
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1990(3 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 May 1992)
RoleInsurance Broker
Country of ResidenceScotland
Correspondence AddressWester Dawyck
Stobo
Peeblesshire
EH45 9JU
Scotland
Director NameDavid Stanley Brown
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1990(3 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 16 January 1991)
RoleChartered Accountant
Correspondence Address30 Bonaly Gardens
Edinburgh
Midlothian
EH13 0EX
Scotland
Director NameMr Robin Michael Graham
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1990(3 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 May 1992)
RoleStockbroker
Country of ResidenceScotland
Correspondence AddressBraid House
Longniddry
East Lothian
EH32 0NN
Scotland
Director NameRobert Marshall Stuart Allison
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1990(3 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 May 1992)
RoleStockbroker
Correspondence Address10 Craighall Gardens
Edinburgh
Midlothian
EH6 4RJ
Scotland
Director NameJames Innes Bain
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1994(7 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 November 1997)
RoleSettlement
Correspondence Address99 Dobbies Road
Bonnyrigg
Midlothian
EH19 2AU
Scotland
Director NameMr Richard Beck
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1994(7 years, 9 months after company formation)
Appointment Duration17 years, 7 months (resigned 23 February 2012)
RoleSettlement
Country of ResidenceScotland
Correspondence Address8 James Leary Way
Bonnyrigg
Midlothian
EH19 3QD
Scotland
Director NameRichard Brotherston
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1994(7 years, 9 months after company formation)
Appointment Duration12 years, 2 months (resigned 05 October 2006)
RoleStockbroker
Correspondence Address8 Strathearn Road
Edinburgh
Midlothian
EH9 2AE
Scotland
Director NameDavid Jack Gates
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1994(7 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 15 February 2002)
RoleStockbroker
Correspondence Address55 Sevenoaks Road
Orpington
Kent
BR6 9JN
Director NameAlexander Fraser Gardiner
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1994(7 years, 9 months after company formation)
Appointment Duration19 years (resigned 12 August 2013)
RoleStockbroker
Country of ResidenceScotland
Correspondence Address39 Park Road
Edinburgh
EH6 4LA
Scotland
Director NameMr Peter Dewar Clark
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1995(8 years, 6 months after company formation)
Appointment Duration18 years, 3 months (resigned 12 August 2013)
RoleStockbroker
Country of ResidenceScotland
Correspondence Address10 Blacket Place
Edinburgh
EH9 1RL
Scotland
Director NameMr Miles Courtenay Ambler
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1997(10 years, 4 months after company formation)
Appointment Duration16 years, 5 months (resigned 12 August 2013)
RoleStockbroker
Country of ResidenceScotland
Correspondence AddressHowburn Cottage Temple
Gorebridge
Midlothian
EH23 4ST
Scotland
Director NameMr Robert Alexander Irving
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(11 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 28 November 2000)
RolePep Manager
Correspondence Address196 Springfield Road
Linlithgow
West Lothian
EH49 7LF
Scotland
Director NameMr Nigel Christopher Chandler
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1999(12 years, 3 months after company formation)
Appointment Duration12 years (resigned 23 February 2011)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address5 North Ridge
Whitley Bay
Tyne & Wear
NE25 9XT
Director NameDonald Stuart Brown
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1999(12 years, 5 months after company formation)
Appointment Duration14 years, 5 months (resigned 12 August 2013)
RoleStockbroker
Country of ResidenceScotland
Correspondence Address2 Hart Street
Edinburgh
EH1 3RN
Scotland
Director NameRobert Marshall Stuart Allison
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1999(12 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 05 October 2006)
RoleStockbroker
Correspondence Address4/6 Fettes Rise
Edinburgh
EH4 1QH
Scotland
Director NameKenneth George McKeurtan Harper
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2000(14 years after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 2003)
RoleStockbroker
Correspondence Address4 Douglas Terrace
Stirling
FK7 9LL
Scotland
Secretary NameLesley-Jane Inglis
NationalityBritish
StatusResigned
Appointed31 October 2002(16 years after company formation)
Appointment Duration9 years, 8 months (resigned 23 July 2012)
RoleAss Director
Correspondence Address57 North Seton Park
Port Seton
East Lothian
EH32 0BJ
Scotland
Secretary NameMiss Judie Howlett
StatusResigned
Appointed23 July 2012(25 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 11 March 2013)
RoleCompany Director
Correspondence Address7 Drumsheugh Gardens
Edinburgh
EH3 7QJ
Scotland
Secretary NameMrs Louise Meads
StatusResigned
Appointed11 March 2013(26 years, 5 months after company formation)
Appointment Duration3 years, 11 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(26 years, 10 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(26 years, 10 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
Secretary NameMs Judie Howlett
StatusResigned
Appointed12 March 2014(27 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 08 July 2014)
RoleCompany Director
Correspondence Address12 Smithfield Street
London
EC1A 9BD

Contact

Websitebrewin.co.uk
Email address[email protected]
Telephone01224 267900
Telephone regionAberdeen

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

1 at £1Bell Lawrie White Company LTD
50.00%
Ordinary
1 at £1Blm Nominees LTD
50.00%
Ordinary

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

18 July 2017Appointment of Mrs Catherine Mullins as a secretary (2 pages)
1 March 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
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)
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)
16 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(6 pages)
12 February 2016Accounts for a dormant company made up to 30 September 2015 (1 page)
25 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(5 pages)
4 February 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)
31 July 2014Appointment of Mr David Berry as a director on 8 July 2014 (2 pages)
31 July 2014Appointment of Mr David Berry as a director on 8 July 2014 (2 pages)
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)
14 March 2014Appointment of Ms Judie Howlett as a secretary (2 pages)
24 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(7 pages)
17 January 2014Accounts for a dormant company made up to 29 September 2013 (1 page)
18 September 2013Termination of appointment of Andrew Wilkinson as a director (1 page)
20 August 2013Appointment of Mr John Howard Beeston as a director (2 pages)
20 August 2013Termination of appointment of Peter Clark as a director (1 page)
20 August 2013Termination of appointment of Miles Ambler as a director (1 page)
20 August 2013Termination of appointment of Donald Brown as a director (1 page)
20 August 2013Termination of appointment of Nicholas Liddle as a director (1 page)
20 August 2013Termination of appointment of Graham Lang as a director (1 page)
20 August 2013Termination of appointment of Morag Macpherson as a director (1 page)
20 August 2013Termination of appointment of Anne Taylor as a director (1 page)
20 August 2013Appointment of Mr Robert Irving as a director (2 pages)
20 August 2013Termination of appointment of Robert Sayers as a director (1 page)
20 August 2013Appointment of Ms Angela Wright as a director (2 pages)
20 August 2013Appointment of Ms Patricia Drummond as a director (2 pages)
20 August 2013Termination of appointment of Alexander Gardiner as a director (1 page)
15 July 2013Registered office address changed from 7 Drumsheugh Gardens Edinburgh EH3 7QJ on 15 July 2013 (1 page)
13 March 2013Accounts for a dormant company made up to 30 September 2012 (1 page)
13 March 2013Termination of appointment of Judie Howlett as a secretary (1 page)
13 March 2013Appointment of Mrs Louise Meads as a secretary (2 pages)
27 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (12 pages)
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)
26 June 2012Accounts for a dormant company made up to 30 September 2011 (1 page)
19 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (13 pages)
19 March 2012Termination of appointment of Richard Beck as a director (1 page)
22 June 2011Accounts for a dormant company made up to 26 September 2010 (1 page)
22 March 2011Termination of appointment of Linda Noble as a director (1 page)
22 March 2011Termination of appointment of Nigel Chandler as a director (1 page)
22 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (14 pages)
7 June 2010Accounts for a dormant company made up to 28 September 2009 (1 page)
20 April 2010Annual return made up to 23 February 2010 with a full list of shareholders (10 pages)
29 June 2009Accounts for a dormant company made up to 28 September 2008 (1 page)
6 March 2009Return made up to 23/02/09; full list of members (7 pages)
1 August 2008Return made up to 23/02/08; full list of members (7 pages)
20 May 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
26 March 2007Return made up to 23/02/07; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
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)
23 March 2006Return made up to 23/02/06; full list of members (14 pages)
16 May 2005Director resigned (1 page)
29 March 2005Return made up to 23/02/05; full list of members
  • 363(288) ‐ Director resigned
(15 pages)
15 December 2004Accounts for a dormant company made up to 24 September 2004 (1 page)
22 April 2004Return made up to 23/02/04; full list of members (15 pages)
11 February 2004Accounts for a dormant company made up to 26 September 2003 (1 page)
23 October 2003Director resigned (1 page)
23 October 2003Director resigned (1 page)
22 April 2003Accounts for a dormant company made up to 27 September 2002 (1 page)
24 March 2003Return made up to 23/02/03; full list of members (16 pages)
19 November 2002New secretary appointed (1 page)
19 November 2002Secretary resigned;director resigned (1 page)
22 March 2002Return made up to 23/02/02; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
18 January 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
13 May 2001Accounts for a dormant company made up to 24 September 2000 (1 page)
21 March 2001Return made up to 23/02/01; full list of members (13 pages)
14 December 2000Director resigned (1 page)
9 November 2000New director appointed (2 pages)
6 November 2000New director appointed (2 pages)
6 November 2000New director appointed (2 pages)
6 November 2000New director appointed (2 pages)
19 June 2000Accounts for a dormant company made up to 26 September 1999 (1 page)
24 March 2000Return made up to 23/02/00; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
21 July 1999Accounts for a dormant company made up to 27 September 1998 (1 page)
31 March 1999New director appointed (2 pages)
31 March 1999New director appointed (2 pages)
31 March 1999New director appointed (2 pages)
31 March 1999New director appointed (2 pages)
31 March 1999New director appointed (2 pages)
25 March 1999Return made up to 23/02/99; no change of members (8 pages)
16 February 1999New director appointed (2 pages)
16 February 1999New director appointed (2 pages)
24 April 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
23 March 1998Return made up to 23/02/98; no change of members (8 pages)
17 December 1997Director resigned (1 page)
17 December 1997New director appointed (2 pages)
28 May 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
1 April 1997Return made up to 23/02/97; full list of members (10 pages)
13 March 1997Director resigned (1 page)
13 March 1997New director appointed (2 pages)
13 March 1997New director appointed (2 pages)
13 March 1997Director resigned (1 page)
26 August 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
22 May 1996Director resigned (1 page)
22 May 1996New director appointed (2 pages)
4 March 1996Return made up to 23/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 July 1995Accounts for a dormant company made up to 25 October 1994 (1 page)
19 May 1995New director appointed (2 pages)
9 June 1994Memorandum and Articles of Association (7 pages)