Company NameVistra Nominees (Scotland) Limited
Company StatusDissolved
Company NumberSC111617
CategoryPrivate Limited Company
Incorporation Date15 June 1988(35 years, 10 months ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)
Previous NamesCapital Incorporations Limited and Jordan Nominees (Scotland) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jason Anthony Burgoyne
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2017(28 years, 6 months after company formation)
Appointment Duration3 years, 10 months (closed 17 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Secretary NameVistra Company Secretaries Limited (Corporation)
StatusClosed
Appointed29 August 2003(15 years, 2 months after company formation)
Appointment Duration17 years, 2 months (closed 17 November 2020)
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Director NameExpressco Limited (Corporation)
StatusClosed
Appointed12 December 2003(15 years, 6 months after company formation)
Appointment Duration16 years, 11 months (closed 17 November 2020)
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Director NameAndrew Scott Cockburn
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1989(1 year, 1 month after company formation)
Appointment Duration14 years, 5 months (resigned 12 December 2003)
RoleCompany Director
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Director NameWilliam John Scott
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1989(1 year, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 02 November 1993)
RoleCompany Director
Correspondence Address45 Braid Road
Edinburgh
Midlothian
EH10 6AW
Scotland
Secretary NameWilliam John Scott
NationalityBritish
StatusResigned
Appointed17 July 1989(1 year, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 02 November 1993)
RoleCompany Director
Correspondence Address45 Braid Road
Edinburgh
Midlothian
EH10 6AW
Scotland
Director NameMr Michael Whitwell
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1993(5 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 12 January 2001)
RoleCompany Director
Correspondence Address17 Lindsay Road
Horfield
Bristol
Avon
BS7 9NP
Director NameStephen Russell Curtis
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2001(12 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 December 2003)
RoleCompany Director
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS
Director NameMr Nicholas Daryl Rees
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2010(21 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 03 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS
Secretary NameThe West Of England Trust Limited (Corporation)
StatusResigned
Appointed02 November 1993(5 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 29 August 2003)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS

Location

Registered Address4th Floor
115 George Street
Edinburgh
EH2 4JN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Jordans (Scotland) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 December 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
7 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
6 January 2017Termination of appointment of Nicholas Daryl Rees as a director on 3 January 2017 (1 page)
6 January 2017Appointment of Jason Anthony Burgoyne as a director on 3 January 2017 (2 pages)
5 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
14 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(5 pages)
15 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
9 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(5 pages)
10 July 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
2 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(5 pages)
10 February 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 10 February 2014 (1 page)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
4 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
4 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
3 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
31 March 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
26 March 2010Appointment of Nicholas Daryl Rees as a director (2 pages)
19 August 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
8 May 2009Return made up to 31/03/09; full list of members (3 pages)
24 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
19 September 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
17 April 2008Return made up to 31/03/08; full list of members (3 pages)
20 July 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
15 May 2007Return made up to 31/03/07; full list of members (2 pages)
25 October 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
13 April 2006Return made up to 31/03/06; full list of members (2 pages)
10 June 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
14 April 2005Return made up to 31/03/05; full list of members (2 pages)
12 November 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
19 April 2004Return made up to 31/03/04; full list of members (5 pages)
19 March 2004Director's particulars changed (1 page)
16 January 2004Director resigned (1 page)
16 January 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
16 January 2004Director resigned (1 page)
16 January 2004New director appointed (2 pages)
9 November 2003Director's particulars changed (1 page)
9 November 2003Director's particulars changed (1 page)
26 September 2003New secretary appointed (2 pages)
26 September 2003Secretary resigned (1 page)
2 April 2003Return made up to 31/03/03; full list of members (5 pages)
18 October 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
18 April 2002Return made up to 31/03/02; full list of members (5 pages)
21 September 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
23 April 2001Return made up to 31/03/01; full list of members (5 pages)
24 January 2001Director resigned (1 page)
24 January 2001New director appointed (3 pages)
14 November 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
6 April 2000Return made up to 31/03/00; full list of members (6 pages)
15 November 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
21 April 1999Return made up to 31/03/99; full list of members (6 pages)
15 July 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
23 April 1998Return made up to 31/03/98; full list of members (6 pages)
30 September 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
23 April 1997Return made up to 31/03/97; full list of members (6 pages)
17 October 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
29 April 1996Return made up to 31/03/96; full list of members (6 pages)
26 June 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
9 November 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 June 1994Memorandum and Articles of Association (13 pages)
11 April 1989Company name changed\certificate issued on 11/04/89 (2 pages)