Company NameComputershare Pep Nominees Limited
Company StatusDissolved
Company NumberSC149230
CategoryPrivate Limited Company
Incorporation Date22 February 1994(30 years, 2 months ago)
Dissolution Date27 August 2019 (4 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Llewellyn Kevan Botha
Date of BirthJune 1962 (Born 61 years ago)
NationalitySouth African
StatusClosed
Appointed15 May 2003(9 years, 2 months after company formation)
Appointment Duration16 years, 3 months (closed 27 August 2019)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address22 Cranleigh Gardens
Bristol
BS9 1HD
Secretary NameMr Llewellyn Kevan Botha
NationalitySouth African
StatusClosed
Appointed31 January 2006(11 years, 11 months after company formation)
Appointment Duration13 years, 7 months (closed 27 August 2019)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address22 Cranleigh Gardens
Bristol
BS9 1HD
Director NameMr Nazir Sarkar
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2011(16 years, 11 months after company formation)
Appointment Duration8 years, 7 months (closed 27 August 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressEdinburgh House
4 North St. Andrew Street
Edinburgh
EH2 1HJ
Scotland
Secretary NameMr Jonathan Dolbear
StatusClosed
Appointed21 July 2011(17 years, 5 months after company formation)
Appointment Duration8 years, 1 month (closed 27 August 2019)
RoleCompany Director
Correspondence AddressEdinburgh House
4 North St. Andrew Street
Edinburgh
EH2 1HJ
Scotland
Director NameMr James Terence Hood
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2014(20 years, 5 months after company formation)
Appointment Duration5 years (closed 27 August 2019)
RoleChartered Accountant
Country of ResidenceWales
Correspondence AddressEdinburgh House
4 North St. Andrew Street
Edinburgh
EH2 1HJ
Scotland
Director NameKennedy Campbell Foster
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1994(same day as company formation)
RoleBank Official
Correspondence Address4 Deacons Court
Linlithgow
West Lothian
EH49 6BT
Scotland
Director NameEric George William Tough
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1994(same day as company formation)
RoleBank Official
Correspondence Address4 Doune Terrace
Edinburgh
EH3 6DY
Scotland
Director NameAlan Wallace McKean
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1994(same day as company formation)
RoleBank Official
Correspondence Address141 Colinton Road
Edinburgh
EH14 1BG
Scotland
Secretary NameAlan Ewing Mills
NationalityBritish
StatusResigned
Appointed22 February 1994(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address87 Sheriffs Park
Linlithgow
West Lothian
EH49 7SR
Scotland
Director NameMichael Devine
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed21 March 1994(3 weeks, 6 days after company formation)
Appointment Duration2 years, 9 months (resigned 07 January 1997)
RoleBanker
Correspondence Address36 Oakwood
Berkhamsted
Hertfordshire
HP4 3NQ
Director NameSandra Ann Forbes
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1994(3 weeks, 6 days after company formation)
Appointment Duration2 years, 2 months (resigned 30 May 1996)
RoleBanker
Correspondence Address41 Colinton Road
Edinburgh
EH10 5EN
Scotland
Director NameWalter Herbert Ross Stone
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1994(3 weeks, 6 days after company formation)
Appointment Duration3 years, 11 months (resigned 11 March 1998)
RoleBanker
Correspondence Address3 Viewbank Avenue
Bonnyrigg
Midlothian
EH19 2EG
Scotland
Director NameThomas Vance Morrison
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1994(3 weeks, 6 days after company formation)
Appointment Duration11 years, 7 months (resigned 08 November 2005)
RoleChief Registrar
Correspondence Address17 East Barnton Gardens
Edinburgh
EH4 6AR
Scotland
Director NameIain William Phillips
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1994(3 weeks, 6 days after company formation)
Appointment Duration9 years, 1 month (resigned 30 April 2003)
RoleSenior Manager
Correspondence Address32 Whitelea Crescent
Balerno
Midlothian
EH14 7HF
Scotland
Director NameJohn Murray Duncan Rennie
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1994(3 weeks, 6 days after company formation)
Appointment Duration5 years, 5 months (resigned 18 August 1999)
RoleBanker
Correspondence Address59 Muir Wood Crescent
Currie
Midlothian
EH14 5HB
Scotland
Director NameHew Campbell
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1994(6 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 11 March 1998)
RoleDeputy Secretary
Correspondence Address44 Castleknowe Gardens
Kirkton Park
Carluke
ML8 5UX
Scotland
Director NameDavid John Gilchrist
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1997(2 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 August 1998)
RoleBank Officer
Correspondence Address1 Hollybank Place
East Calder
Livingston
West Lothian
EH53 0QW
Scotland
Director NameColin Ross Stewart
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1997(2 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 05 May 2003)
RoleSenior Manager
Correspondence Address66 Cammo Grove
Edinburgh
Midlothian
EH4 8HA
Scotland
Secretary NameBarbara Charlotte Wallace
NationalityBritish
StatusResigned
Appointed06 April 1999(5 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 18 September 2002)
RoleCompany Director
Correspondence Address180 Springfield Road
Linlithgow
West Lothian
EH49 7JT
Scotland
Secretary NameMr Darryl John Corney
NationalityBritish
StatusResigned
Appointed18 September 2002(8 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 2006)
RoleFinance Executive
Country of ResidenceEngland
Correspondence AddressHighcroft
Milton Clevedon
Shepton Mallet
Somerset
BA4 6NS
Director NameConstance Stacey
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2003(9 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 March 2006)
RoleExecutive Manager
Correspondence Address5 Cowan Road
Edinburgh
EH11 1RL
Scotland
Director NameDavid John Hudd
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2003(9 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 December 2005)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address2 The Barton
Hanham
Bristol
Avon
BS15 3LW
Director NameMarion Anne Hosey
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2003(9 years, 5 months after company formation)
Appointment Duration4 months (resigned 30 November 2003)
RoleManager
Correspondence Address115 Crewe Road West
Edinburgh
EH5 2PD
Scotland
Director NameMr Darryl John Corney
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2005(11 years, 7 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 31 January 2006)
RoleFinance Executive
Country of ResidenceEngland
Correspondence AddressHighcroft
Milton Clevedon
Shepton Mallet
Somerset
BA4 6NS
Director NameMr Christopher John Morris
Date of BirthOctober 1947 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed31 January 2006(11 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 05 November 2010)
RoleChief Executive Officer
Country of ResidenceAustralia
Correspondence AddressUnit 10 123 Beacons Field Parade
Albert Park
3206
Director NameWilliam Stuart Crosby
Date of BirthNovember 1956 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed31 January 2006(11 years, 11 months after company formation)
Appointment Duration2 years (resigned 26 February 2008)
RoleChief Operating Officer
Correspondence Address705 Tead Froad
Shad Thames
London
SE1 2AS
Director NameJason Leigh Smith
Date of BirthOctober 1971 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed02 August 2006(12 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 February 2008)
RoleChief Financial Officer
Correspondence Address2 Providence Lane
Long Ashton
Bristol
BS41 9DG
Director NameMr Nicholas Stuart Robert Oldfield
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(12 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 July 2014)
RoleDirector Of Corporate Developm
Country of ResidenceEngland
Correspondence Address16 Granby Hill
Clifton
Bristol
BS8 4LT
Director NameMr James Terence Hood
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2008(14 years after company formation)
Appointment Duration2 years, 4 months (resigned 01 July 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address140b Redland Road
Bristol
Avon
BS6 6YA
Director NameMr Jochen Braasch
Date of BirthAugust 1969 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed03 August 2010(16 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 July 2012)
RoleEmea Financial Officer
Country of ResidenceEngland
Correspondence AddressApt Number 15, Chandos Woodfield Road
Redland
Bristol
BS6 6PL
Director NameMr Christopher Andrew Mills
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2013(19 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 2014)
RoleUci Finance Director
Country of ResidenceEngland
Correspondence AddressHeronmere
Park Lane, Blagdon
Bristol
BS40 7SB

Location

Registered AddressEdinburgh House
4 North St. Andrew Street
Edinburgh
EH2 1HJ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Computershare Investor Services PLC
100.00%
Ordinary

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

15 November 2017Confirmation statement made on 15 November 2017 with updates (4 pages)
3 April 2017Accounts for a dormant company made up to 30 June 2016 (12 pages)
21 November 2016Confirmation statement made on 21 November 2016 with updates (6 pages)
30 August 2016Director's details changed for Mr Nazir Sarkar on 9 June 2016 (2 pages)
2 June 2016Secretary's details changed for Mr Llewellyn Kevan Botha on 9 April 2013 (1 page)
2 June 2016Director's details changed for Mr Llewellyn Kevan Botha on 9 April 2013 (2 pages)
26 February 2016Accounts for a dormant company made up to 30 June 2015 (8 pages)
18 February 2016Director's details changed for Mr James Terence Hood on 10 February 2016 (2 pages)
17 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2
(6 pages)
15 April 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
10 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(6 pages)
1 August 2014Appointment of James Terence Hood as a director on 1 August 2014 (2 pages)
1 August 2014Termination of appointment of Nicholas Stuart Robert Oldfield as a director on 31 July 2014 (1 page)
1 August 2014Termination of appointment of Christopher Andrew Mills as a director on 31 July 2014 (1 page)
1 August 2014Appointment of James Terence Hood as a director on 1 August 2014 (2 pages)
25 March 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
10 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(7 pages)
10 September 2013Registered office address changed from Lochside House 7 Lochside Avenue Edinburgh Park Edinburgh, EH12 9DJ on 10 September 2013 (1 page)
13 May 2013Appointment of Mr Christopher Andrew Mills as a director (2 pages)
12 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (6 pages)
30 October 2012Accounts for a dormant company made up to 30 June 2012 (5 pages)
20 July 2012Termination of appointment of Jochen Braasch as a director (1 page)
26 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (7 pages)
21 March 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
27 July 2011Appointment of Mr Jonathan Dolbear as a secretary (1 page)
23 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (8 pages)
22 February 2011Director's details changed for Mr Nicholas Stuart Robert Oldfield on 1 December 2009 (2 pages)
22 February 2011Director's details changed for Mr Nicholas Stuart Robert Oldfield on 1 December 2009 (2 pages)
21 February 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
1 February 2011Termination of appointment of James Hood as a director (1 page)
21 January 2011Appointment of Nazir Sarkar as a director (2 pages)
10 December 2010Termination of appointment of Christopher Morris as a director (1 page)
20 August 2010Appointment of Jochen Braasch as a director (2 pages)
31 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (6 pages)
31 March 2010Director's details changed for Mr Christopher John Morris on 31 March 2010 (2 pages)
29 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
11 March 2009Return made up to 10/02/09; full list of members (4 pages)
6 March 2009Accounts for a dormant company made up to 30 June 2008 (6 pages)
14 January 2009Return made up to 10/02/08; full list of members (5 pages)
27 August 2008Director's change of particulars / christopher morris / 27/08/2008 (1 page)
28 April 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
29 February 2008Director appointed mr. James terence hood (1 page)
28 February 2008Appointment terminated director william crosby (1 page)
27 February 2008Appointment terminated director jason smith (1 page)
18 May 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
13 February 2007Return made up to 10/02/07; full list of members (3 pages)
8 November 2006New director appointed (1 page)
8 November 2006New director appointed (1 page)
19 May 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
21 March 2006New director appointed (1 page)
21 March 2006New director appointed (1 page)
21 March 2006Secretary resigned (1 page)
21 March 2006Return made up to 10/02/06; full list of members (3 pages)
21 March 2006Director resigned (1 page)
21 March 2006Director resigned (1 page)
21 March 2006New secretary appointed (1 page)
20 January 2006Director resigned (1 page)
20 January 2006Director resigned (1 page)
24 October 2005New director appointed (1 page)
24 October 2005Secretary's particulars changed (1 page)
9 May 2005Accounts for a dormant company made up to 30 June 2004 (6 pages)
10 February 2005Return made up to 10/02/05; full list of members (3 pages)
8 June 2004Director resigned (1 page)
8 June 2004Secretary's particulars changed (1 page)
8 June 2004Return made up to 22/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
28 April 2004Accounts for a dormant company made up to 30 June 2003 (6 pages)
14 November 2003Director's particulars changed (1 page)
15 October 2003Registered office changed on 15/10/03 from: 8 bankhead crossway north edinburgh EH11 4BR (1 page)
2 September 2003New director appointed (1 page)
2 September 2003Director resigned (1 page)
2 September 2003Director resigned (1 page)
2 September 2003New director appointed (1 page)
2 September 2003New director appointed (1 page)
2 September 2003New director appointed (1 page)
3 April 2003Return made up to 22/02/03; full list of members (7 pages)
28 March 2003Accounts for a dormant company made up to 30 June 2002 (6 pages)
20 September 2002New secretary appointed (1 page)
20 September 2002Secretary resigned (1 page)
15 May 2002Accounts for a dormant company made up to 30 June 2001 (6 pages)
25 February 2002Return made up to 22/02/02; full list of members (7 pages)
30 April 2001Accounts for a dormant company made up to 30 June 2000 (6 pages)
20 March 2001Return made up to 22/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 April 2000Accounts for a dormant company made up to 30 June 1999 (6 pages)
20 March 2000Return made up to 22/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 August 1999Director resigned (1 page)
20 August 1999Accounting reference date shortened from 30/09/99 to 30/06/99 (1 page)
20 April 1999New secretary appointed (2 pages)
20 April 1999Secretary resigned (1 page)
20 April 1999Registered office changed on 20/04/99 from: 42 st andrew square edinburgh EH2 2YE (1 page)
6 April 1999Company name changed rbs pep nominees LIMITED\certificate issued on 06/04/99 (2 pages)
29 March 1999Company name changed rbs pep nominees LIMITED\certificate issued on 29/03/99 (2 pages)
17 March 1999Accounts for a dormant company made up to 30 September 1998 (7 pages)
4 March 1999Return made up to 22/02/99; no change of members (6 pages)
4 September 1998Director resigned (1 page)
16 March 1998Director resigned (1 page)
16 March 1998Director resigned (1 page)
12 March 1998Return made up to 22/02/98; full list of members (9 pages)
26 February 1998Accounts for a dormant company made up to 30 September 1997 (7 pages)
28 February 1997Return made up to 22/02/97; no change of members (8 pages)
6 February 1997New director appointed (1 page)
6 February 1997New director appointed (1 page)
6 February 1997Director resigned (1 page)
20 January 1997Accounts for a dormant company made up to 30 September 1996 (7 pages)
30 December 1996Director's particulars changed (1 page)
6 June 1996Director resigned (1 page)
26 February 1996Return made up to 22/02/96; no change of members (8 pages)
26 February 1996Accounts for a dormant company made up to 30 September 1995 (7 pages)
22 February 1994Incorporation (19 pages)