Company NameDrummonds Branch Nominees Limited
Company StatusDissolved
Company Number00199385
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 July 1924(99 years, 10 months ago)
Dissolution Date21 July 2015 (8 years, 9 months ago)

Business Activity

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

Directors

Director NameAndrew James Nicholson
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2011(87 years, 2 months after company formation)
Appointment Duration3 years, 10 months (closed 21 July 2015)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameMs Sally Jane Sutherland
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2012(88 years, 5 months after company formation)
Appointment Duration2 years, 7 months (closed 21 July 2015)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Secretary NameRBS Secretarial Services Limited (Corporation)
StatusClosed
Appointed27 July 2012(88 years, 1 month after company formation)
Appointment Duration2 years, 11 months (closed 21 July 2015)
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NameCharles Stephen Rose
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(67 years, 9 months after company formation)
Appointment Duration1 year (resigned 05 April 1993)
RoleBank Official
Correspondence Address2 Maple Grove
Bishops Stortford
Hertfordshire
CM23 2PS
Director NameAlastair Stuart O'Neil
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(67 years, 9 months after company formation)
Appointment Duration2 years (resigned 05 April 1994)
RoleBank Official
Correspondence Address13 Elizabeth Mews
Hampstead
London
NW3 4TL
Director NameMiss Elspeth Barbara Ann Miller
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(67 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 02 July 2001)
RoleBank Official
Correspondence Address2 Midmar Avenue
Edinburgh
EH10 6BS
Scotland
Director NameGordon Millar
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(67 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 August 1993)
RoleBanking Manager
Correspondence Address28 Crofton Road
Orpington
Kent
BR6 8AF
Director NameKennedy Campbell Foster
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(67 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 September 1994)
RoleBank Official
Correspondence Address4 Deacons Court
Linlithgow
West Lothian
EH49 6BT
Scotland
Director NameAlan Wallace McKean
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(67 years, 9 months after company formation)
Appointment Duration16 years, 2 months (resigned 20 June 2008)
RoleBank Official
Correspondence Address29 Woodhall Bank
Edinburgh
EH13 0HL
Scotland
Secretary NameAlan Ewing Mills
NationalityBritish
StatusResigned
Appointed05 April 1992(67 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 July 1994)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address87 Sheriffs Park
Linlithgow
West Lothian
EH49 7SR
Scotland
Director NameMr William Marcus Richardson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1993(68 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 March 1996)
RoleBanker
Correspondence Address17 The Meadows
Wauberton
West Sussex
Director NameJames Henderson Smeal
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1994(69 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 17 June 1998)
RoleBank Official
Correspondence Address29 Ten Acres
Fetcham
Leatherhead
Surrey
KT22 9XQ
Secretary NameShirley Margaret Macgillivray
NationalityBritish
StatusResigned
Appointed29 July 1994(70 years after company formation)
Appointment Duration6 years, 4 months (resigned 19 December 2000)
RoleCompany Director
Correspondence Address33 Badger Walk
Broxburn
West Lothian
EH52 5TW
Scotland
Director NameMr Hew Campbell
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1994(70 years, 2 months after company formation)
Appointment Duration12 years, 11 months (resigned 01 August 2007)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressYett Holm
Woodhall Road, Braidwood
Carluke
ML8 5NF
Scotland
Secretary NameDeborah Susan Esslemont
NationalityBritish
StatusResigned
Appointed19 December 2000(76 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 02 August 2006)
RoleCompany Director
Correspondence Address3 Tapitlaw Grove
Comrie
Dunfermline
Fife
KY12 9XE
Scotland
Director NameAlan Ewing Mills
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2002(77 years, 11 months after company formation)
Appointment Duration10 years, 6 months (resigned 11 December 2012)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Secretary NameYvonne Wood
NationalityBritish
StatusResigned
Appointed02 August 2006(82 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 19 September 2011)
RoleCompany Director
Correspondence Address99a High Street
Cockenzie
East Lothian
EH32 0DQ
Scotland
Director NameAileen Norma Taylor
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(83 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 17 September 2010)
RoleBank Official
Country of ResidenceScotland
Correspondence Address1 Drumcoile
Braco
Perthshire
FK15 9LG
Scotland
Director NameMr Neil Clark Macarthur
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2008(83 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 September 2010)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressRbs Gogarburn Rbs Gogarburn
Edinburgh
EH12 1HQ
Scotland
Director NameMr Gary Robert McNeilly Stewart
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2010(86 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 December 2012)
RoleBanker
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameBarbara Charlotte Wallace
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2010(86 years, 2 months after company formation)
Appointment Duration1 year (resigned 19 September 2011)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Secretary NameMiss Christine Anne Russell
StatusResigned
Appointed19 September 2011(87 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 27 July 2012)
RoleCompany Director
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland

Location

Registered Address1 Princes Street
London
EC2R 8PB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
28 March 2015Application to strike the company off the register (3 pages)
25 April 2014Annual return made up to 4 April 2014 no member list (4 pages)
25 April 2014Annual return made up to 4 April 2014 no member list (4 pages)
17 April 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
17 April 2013Annual return made up to 4 April 2013 no member list (4 pages)
17 April 2013Annual return made up to 4 April 2013 no member list (4 pages)
8 March 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
17 December 2012Appointment of Ms Sally Jane Sutherland as a director (2 pages)
14 December 2012Termination of appointment of Alan Mills as a director (1 page)
14 December 2012Termination of appointment of Gary Stewart as a director (1 page)
10 August 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
10 August 2012Termination of appointment of Christine Russell as a secretary (1 page)
24 April 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
20 April 2012Director's details changed for Mr Gary Robert Mcneilly Stewart on 4 April 2012 (2 pages)
20 April 2012Director's details changed for Alan Ewing Mills on 4 April 2012 (2 pages)
20 April 2012Director's details changed for Mr Gary Robert Mcneilly Stewart on 4 April 2012 (2 pages)
20 April 2012Annual return made up to 4 April 2012 no member list (5 pages)
20 April 2012Director's details changed for Alan Ewing Mills on 4 April 2012 (2 pages)
20 April 2012Annual return made up to 4 April 2012 no member list (5 pages)
1 November 2011Director's details changed for Andrew James Nicholson on 1 November 2011 (2 pages)
1 November 2011Director's details changed for Andrew James Nicholson on 1 November 2011 (2 pages)
26 October 2011Appointment of Andrew James Nicholson as a director (2 pages)
25 October 2011Termination of appointment of Barbara Wallace as a director (1 page)
24 October 2011Appointment of Miss Christine Anne Russell as a secretary (2 pages)
24 October 2011Termination of appointment of Yvonne Wood as a secretary (1 page)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
21 April 2011Annual return made up to 4 April 2011 no member list (5 pages)
21 April 2011Annual return made up to 4 April 2011 no member list (5 pages)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
20 September 2010Appointment of Barbara Charlotte Wallace as a director (2 pages)
17 September 2010Termination of appointment of Neil Macarthur as a director (1 page)
17 September 2010Termination of appointment of Aileen Taylor as a director (1 page)
17 September 2010Appointment of Mr Gary Robert Mcneilly Stewart as a director (2 pages)
29 April 2010Annual return made up to 4 April 2010 no member list (4 pages)
29 April 2010Annual return made up to 4 April 2010 no member list (4 pages)
17 February 2010Director's details changed for Mr Neil Clark Macarthur on 16 February 2010 (2 pages)
25 June 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
29 April 2009Annual return made up to 04/04/09 (3 pages)
11 September 2008Registered office changed on 11/09/2008 from 3 princess way redhill surrey RH1 1NP (1 page)
11 July 2008Director appointed mr neil clark macarthur (2 pages)
10 July 2008Appointment terminated director alan mckean (1 page)
10 June 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
7 May 2008Annual return made up to 04/04/08 (6 pages)
23 August 2007New director appointed (1 page)
22 August 2007Director resigned (1 page)
15 May 2007Accounts made up to 31 December 2006 (6 pages)
14 May 2007Annual return made up to 04/04/07 (5 pages)
14 September 2006Accounts made up to 31 December 2005 (6 pages)
4 August 2006Secretary resigned (1 page)
4 August 2006New secretary appointed (1 page)
5 May 2006Annual return made up to 04/04/06 (6 pages)
28 October 2005Director's particulars changed (1 page)
10 June 2005Accounts made up to 31 December 2004 (6 pages)
3 May 2005Annual return made up to 04/04/05 (6 pages)
3 December 2004Registered office changed on 03/12/04 from: waterhouse square 138-142 holborn london EC1N 2TH (1 page)
14 July 2004Accounts made up to 31 December 2003 (6 pages)
1 June 2004Director's particulars changed (1 page)
23 April 2004Annual return made up to 04/04/04 (5 pages)
13 July 2003Accounts made up to 31 December 2002 (6 pages)
15 May 2003Director's particulars changed (1 page)
26 April 2003Annual return made up to 04/04/03 (6 pages)
7 August 2002Director's particulars changed (1 page)
26 June 2002New director appointed (2 pages)
26 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 June 2002Accounts made up to 31 December 2001 (6 pages)
22 April 2002Annual return made up to 04/02/02 (5 pages)
22 April 2002Secretary's particulars changed (1 page)
19 April 2002Secretary's particulars changed (1 page)
12 July 2001Accounts made up to 31 December 2000 (6 pages)
7 July 2001Director resigned (1 page)
12 June 2001Secretary's particulars changed (1 page)
30 April 2001Annual return made up to 04/04/01 (6 pages)
3 January 2001New secretary appointed (2 pages)
3 January 2001Secretary resigned (1 page)
7 August 2000Secretary's particulars changed (1 page)
12 June 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
20 April 2000Annual return made up to 04/04/00 (5 pages)
17 March 2000Accounts made up to 30 September 1999 (4 pages)
5 May 1999Annual return made up to 04/04/99 (7 pages)
16 March 1999Accounts made up to 30 September 1998 (4 pages)
4 December 1998Director's particulars changed (1 page)
17 August 1998Registered office changed on 17/08/98 from: 49 charing cross, london SW1A 2DX (1 page)
4 July 1998Director resigned (1 page)
27 April 1998Annual return made up to 04/04/98 (7 pages)
3 March 1998Accounts made up to 30 September 1997 (4 pages)
17 April 1997Annual return made up to 04/04/97 (6 pages)
21 January 1997Accounts made up to 30 September 1996 (4 pages)
23 April 1996Annual return made up to 04/04/96 (6 pages)
25 March 1996Director resigned (1 page)
18 February 1996Director's particulars changed (1 page)
9 February 1996Accounts made up to 30 September 1995 (4 pages)
10 April 1995Annual return made up to 05/04/95 (12 pages)
21 March 1986Full accounts made up to 30 September 1985 (6 pages)
13 August 1979Accounts made up to 30 September 1978 (3 pages)