Company NameMidland & Scottish Nominees Limited
Company StatusDissolved
Company Number02353105
CategoryPrivate Limited Company
Incorporation Date27 February 1989(35 years, 2 months ago)
Dissolution Date15 January 2008 (16 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Jonathan Peter Winchcombe Hawksley
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1991(2 years, 4 months after company formation)
Appointment Duration16 years, 5 months (closed 15 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 18 New River Head
173 Rosebery Avenue
London
EC1R 4UJ
Director NameJames Duncan Murray
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1991(2 years, 4 months after company formation)
Appointment Duration16 years, 5 months (closed 15 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAirlie Lodge
Burnett Park
Banchory
Kincardineshire
AB31 4AE
Scotland
Director NameMichael Newman
Date of BirthNovember 1938 (Born 85 years ago)
NationalityAmerican
StatusClosed
Appointed27 July 1991(2 years, 4 months after company formation)
Appointment Duration16 years, 5 months (closed 15 January 2008)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address123 Rue Grenelle
75007 Paris
Foreign
Secretary NameJames Duncan Murray
NationalityBritish
StatusClosed
Appointed30 September 1997(8 years, 7 months after company formation)
Appointment Duration10 years, 3 months (closed 15 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAirlie Lodge
Burnett Park
Banchory
Kincardineshire
AB31 4AE
Scotland
Secretary NameJames Duncan Murray
NationalityBritish
StatusResigned
Appointed27 July 1991(2 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 19 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAirlie Lodge
Burnett Park
Banchory
Kincardineshire
AB31 4AE
Scotland
Secretary NamePhilip David Naylor
NationalityBritish
StatusResigned
Appointed19 April 1996(7 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 1997)
RoleCompany Director
Correspondence AddressTara 16 Purley Rise
Purley On Thames
Reading
Berkshire
RG8 8AE

Location

Registered Address35 St Thomas Street
London
SE1 9SN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
7 August 2007First Gazette notice for voluntary strike-off (1 page)
21 July 2007Return made up to 30/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 June 2007Application for striking-off (1 page)
18 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
2 June 2005Return made up to 30/04/05; full list of members (7 pages)
28 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
28 May 2004Return made up to 30/04/04; full list of members (7 pages)
28 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
9 June 2003Return made up to 30/04/03; full list of members (7 pages)
27 October 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
7 June 2002Return made up to 30/04/02; full list of members (7 pages)
17 October 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
11 June 2001Return made up to 30/04/01; full list of members (7 pages)
19 July 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
22 June 1999Location of register of members (1 page)
22 June 1999Return made up to 30/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 October 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
27 May 1998Return made up to 30/04/98; full list of members (8 pages)
14 April 1998Registered office changed on 14/04/98 from: first floor south three quays lower thames street london EC3R 6DS (1 page)
29 January 1998Accounts for a dormant company made up to 31 December 1996 (6 pages)
8 October 1997New secretary appointed (2 pages)
8 October 1997Secretary resigned (1 page)
15 May 1997Return made up to 30/04/97; full list of members (8 pages)
29 April 1997Particulars of mortgage/charge (3 pages)
30 October 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
25 May 1996Return made up to 30/04/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 April 1996New secretary appointed (1 page)
25 April 1996Secretary resigned (2 pages)
28 March 1996Registered office changed on 28/03/96 from: king's house 36-37 king street london EC2V 8BE (1 page)
14 November 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
18 May 1995Return made up to 30/04/95; full list of members (12 pages)