Company Name25 Nominees Limited
Company StatusActive
Company Number02721765
CategoryPrivate Limited Company
Incorporation Date9 June 1992(31 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Allan Fraser
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2003(10 years, 10 months after company formation)
Appointment Duration21 years
RoleSolicitor
Country of ResidenceScotland
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameMr Ewan Caldwell Gilchrist
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2003(10 years, 10 months after company formation)
Appointment Duration21 years
RoleSolicitor
Country of ResidenceScotland
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameMr Douglas Alexander Armstrong
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2006(13 years, 10 months after company formation)
Appointment Duration18 years
RoleSolicitor
Country of ResidenceScotland
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameMr Paul James Quinn
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2011(18 years, 10 months after company formation)
Appointment Duration13 years
RoleSolicitor
Country of ResidenceScotland
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameMr John Barry Pentland
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2011(18 years, 10 months after company formation)
Appointment Duration13 years
RoleSolicitor
Country of ResidenceScotland
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameAlasdair John Proudfoot
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2012(19 years, 11 months after company formation)
Appointment Duration12 years
RoleSolicitor
Country of ResidenceScotland
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameAndrew Alexander Nicolson
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2013(20 years, 10 months after company formation)
Appointment Duration11 years
RoleSolicitor
Country of ResidenceScotland
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameMs Catherine Christie
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2018(25 years, 11 months after company formation)
Appointment Duration6 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameMrs Harriet Balloch
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2019(26 years, 11 months after company formation)
Appointment Duration5 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameMr Craig Roberts
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2020(27 years, 10 months after company formation)
Appointment Duration4 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameMs Nicola Mitchell
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2021(29 years, 4 months after company formation)
Appointment Duration2 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dickson Minto W.S. 4th Floor South, Dashwood 6
London
EC2M 1QS
Director NameMr Michael Jon Robertson
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(29 years, 12 months after company formation)
Appointment Duration1 year, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameMs Michelle McCabe
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2024(31 years, 10 months after company formation)
Appointment Duration1 month
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressC/O Dickson Minto W.S. 4th Floor South, Dashwood 6
London
EC2M 1QS
Director NameMr Ronald Mosedale
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2024(31 years, 10 months after company formation)
Appointment Duration1 month
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressC/O Dickson Minto W.S. 4th Floor South, Dashwood 6
London
EC2M 1QS
Secretary NameDM Company Services Limited (Corporation)
StatusCurrent
Appointed09 June 1992(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameMichael John Barron
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Canonbury Square
Islington
London
N1 2AU
Director NameAlan Graham Martin
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address12 Walpole Gardens
Strawberry Hill
Twickenham
Middlesex
TW2 5SJ
Director NameAlastair Ronald Dickson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(1 month, 4 weeks after company formation)
Appointment Duration29 years, 3 months (resigned 15 November 2021)
RoleWriter To The Signet
Country of ResidenceUnited Kingdom
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Director NameMr Kevan McDonald
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(1 month, 4 weeks after company formation)
Appointment Duration22 years, 8 months (resigned 26 April 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address8 Campbell Road
Edinburgh
EH12 6DT
Scotland
Director NameMr Bruce Watson Minto
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(1 month, 4 weeks after company formation)
Appointment Duration29 years, 3 months (resigned 15 November 2021)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameJames Gibson Birrell
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(1 month, 4 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 26 April 1996)
RoleWriter To The Signet
Correspondence Address26 Kinnear Road
Edinburgh
Midlothian
EH3 5PE
Scotland
Director NameRoderick Lawrence Bruce
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(1 month, 4 weeks after company formation)
Appointment Duration17 years, 8 months (resigned 25 April 2010)
RoleWriter To The Signet
Country of ResidenceUnited Kingdom
Correspondence AddressCedar House
Lamancha
West Linton
Peeblesshire
EH46 7BD
Scotland
Director NameGordon Lindsay Davidson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(1 month, 4 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 25 April 1993)
RoleWriter To The Signet
Correspondence Address4 Duncan Street
Edinburgh
Midlothian
EH9 1SZ
Scotland
Director NameMr Keith Thomas Anderson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1994(1 year, 10 months after company formation)
Appointment Duration15 years (resigned 21 April 2009)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressBelvedere Lodge
Whim Road
Gullane
East Lothian
EH31 2BD
Scotland
Director NameMr Philip Thomas Anderson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1995(2 years, 11 months after company formation)
Appointment Duration9 years (resigned 04 June 2004)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address2 Beacon Croft
Bridge Of Allan
Stirling
FK9 4RX
Scotland
Director NameColin James McHale
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1997(4 years, 10 months after company formation)
Appointment Duration25 years, 1 month (resigned 01 June 2022)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameMr Martin James McNair
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1997(4 years, 10 months after company formation)
Appointment Duration21 years (resigned 29 April 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameDerek William Baird
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(7 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 21 December 2001)
RoleSolicitor
Correspondence AddressFlat 1, 53 Chepstow Road
London
W2 5BP
Director NameFiona Moira Akers
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1999(7 years, 2 months after company formation)
Appointment Duration20 years, 8 months (resigned 27 April 2020)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameMr Colin James Macneill
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(8 years, 10 months after company formation)
Appointment Duration22 years (resigned 30 April 2023)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameDuncan Iain Christison
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2013(20 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 12 October 2021)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameChristopher William Barron
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2014(21 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 28 February 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameMr Paul Thomas Barron
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2015(23 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 June 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameJames Andrew Marr McClymont
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2015(23 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 28 February 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameMr Paul Buchan
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2018(25 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 February 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland

Location

Registered AddressC/O Dickson Minto W.S. 4th Floor South, Dashwood
69 Old Broad Street
London
EC2M 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Shareholders

1 at £1Alastair Ronald Dickson
50.00%
Ordinary
1 at £1Martin James Mcnair
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return9 June 2023 (11 months ago)
Next Return Due23 June 2024 (1 month, 2 weeks from now)

Filing History

16 June 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
16 June 2023Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW to 4th Floor South Dashwood, 69 Old Broad Street C/O Dickson Minto W.S. 4th Floor South, Dashwood, 69 Old Broad Street London EC2M 1QS on 16 June 2023 (1 page)
16 June 2023Registered office address changed from 4th Floor South Dashwood, 69 Old Broad Street C/O Dickson Minto W.S. 4th Floor South, Dashwood, 69 Old Broad Street London EC2M 1QS England to C/O Dickson Minto W.S. 4th Floor South, Dashwood 69 Old Broad Street London EC2M 1QS on 16 June 2023 (1 page)
4 May 2023Termination of appointment of Colin James Macneill as a director on 30 April 2023 (1 page)
20 April 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
7 March 2023Termination of appointment of Lara Watt as a director on 28 February 2023 (1 page)
3 March 2023Termination of appointment of Jordan Keith Simpson as a director on 28 February 2023 (1 page)
3 March 2023Termination of appointment of Andrew David Nuthall as a director on 28 February 2023 (1 page)
3 March 2023Termination of appointment of Christopher William Barron as a director on 28 February 2023 (1 page)
3 March 2023Termination of appointment of James Andrew Marr Mcclymont as a director on 28 February 2023 (1 page)
3 March 2023Termination of appointment of Paul Buchan as a director on 28 February 2023 (1 page)
3 March 2023Notification of Douglas Alexander Armstrong as a person with significant control on 28 February 2023 (2 pages)
3 March 2023Termination of appointment of Ajal Notowicz as a director on 28 February 2023 (1 page)
3 March 2023Cessation of Andrew David Nuthall as a person with significant control on 28 February 2023 (1 page)
3 March 2023Cessation of Jordan Simpson as a person with significant control on 28 February 2023 (1 page)
13 October 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
13 June 2022Termination of appointment of Paul Thomas Barron as a director on 1 June 2022 (1 page)
13 June 2022Appointment of Mr Michael Robertson as a director on 1 June 2022 (2 pages)
13 June 2022Appointment of Miss Lara Watt as a director on 1 June 2022 (2 pages)
13 June 2022Termination of appointment of Andrew George Todd as a director on 1 June 2022 (1 page)
13 June 2022Termination of appointment of Colin James Mchale as a director on 1 June 2022 (1 page)
13 June 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
7 December 2021Cessation of Alastair Ronald Dickson as a person with significant control on 7 December 2021 (1 page)
7 December 2021Notification of Andrew David Nuthall as a person with significant control on 7 December 2021 (2 pages)
16 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
15 November 2021Termination of appointment of Alastair Ronald Dickson as a director on 15 November 2021 (1 page)
15 November 2021Termination of appointment of Bruce Watson Minto as a director on 15 November 2021 (1 page)
12 October 2021Appointment of Ms Nicola Mitchell as a director on 12 October 2021 (2 pages)
12 October 2021Termination of appointment of Duncan Iain Christison as a director on 12 October 2021 (1 page)
14 June 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
30 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
10 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
27 April 2020Appointment of Mr Craig Roberts as a director on 27 April 2020 (2 pages)
27 April 2020Termination of appointment of Fiona Moira Akers as a director on 27 April 2020 (1 page)
1 August 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
10 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
29 April 2019Appointment of Mrs Harriet Balloch as a director on 29 April 2019 (2 pages)
11 June 2018Confirmation statement made on 9 June 2018 with updates (5 pages)
11 June 2018Notification of Jordan Simpson as a person with significant control on 29 April 2018 (2 pages)
10 May 2018Appointment of Ms Catherine Christie as a director on 30 April 2018 (2 pages)
10 May 2018Appointment of Mr Paul Buchan as a director on 30 April 2018 (2 pages)
10 May 2018Cessation of Martin James Mcnair as a person with significant control on 29 April 2018 (1 page)
10 May 2018Termination of appointment of Martin James Mcnair as a director on 29 April 2018 (1 page)
27 April 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
16 April 2018Director's details changed for Mr Ewan Caldwell Gilchrist on 16 April 2018 (2 pages)
16 April 2018Director's details changed for Mr Bruce Watson Minto on 16 April 2018 (2 pages)
16 April 2018Director's details changed for James Andrew Marr Mcclymont on 16 April 2018 (2 pages)
16 April 2018Director's details changed for Alasdair John Proudfoot on 16 April 2018 (2 pages)
16 April 2018Director's details changed for Christopher William Barron on 16 April 2018 (2 pages)
16 April 2018Director's details changed for Mr Colin James Macneill on 16 April 2018 (2 pages)
16 April 2018Director's details changed for Mr Douglas Alexander Armstrong on 16 April 2018 (2 pages)
16 April 2018Director's details changed for Andrew George Todd on 16 April 2018 (2 pages)
16 April 2018Director's details changed for Andrew Alexander Nicolson on 16 April 2018 (2 pages)
16 April 2018Director's details changed for Duncan Iain Christison on 16 April 2018 (2 pages)
16 April 2018Director's details changed for Mr Paul Thomas Barron on 16 April 2018 (2 pages)
16 April 2018Director's details changed for Colin James Mchale on 16 April 2018 (2 pages)
16 April 2018Director's details changed for Mr Allan Fraser on 16 April 2018 (2 pages)
16 April 2018Director's details changed for Mr John Barry Pentland on 16 April 2018 (2 pages)
16 April 2018Director's details changed for Mr Paul James Quinn on 16 April 2018 (2 pages)
16 April 2018Director's details changed for Ajal Notowicz on 16 April 2018 (2 pages)
16 April 2018Director's details changed for Fiona Moira Akers on 16 April 2018 (2 pages)
16 April 2018Director's details changed for Andrew David Nuthall on 16 April 2018 (2 pages)
16 April 2018Change of details for Martin James Mcnair as a person with significant control on 16 April 2018 (2 pages)
16 April 2018Director's details changed for Jordan Keith Simpson on 16 April 2018 (2 pages)
16 April 2018Change of details for Mr Alastair Ronald Dickson as a person with significant control on 16 April 2018 (2 pages)
16 April 2018Director's details changed for Mr Martin James Mcnair on 16 April 2018 (2 pages)
30 October 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
30 October 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
22 June 2017Confirmation statement made on 9 June 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 9 June 2017 with updates (6 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
3 November 2016Director's details changed for Alasdair John Proudfoot on 3 November 2016 (2 pages)
3 November 2016Director's details changed for Alasdair John Proudfoot on 3 November 2016 (2 pages)
14 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(24 pages)
14 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(24 pages)
9 May 2016Termination of appointment of John Peter Uri as a director on 24 April 2016 (1 page)
9 May 2016Appointment of Ajal Notowicz as a director on 25 April 2016 (2 pages)
9 May 2016Termination of appointment of John Peter Uri as a director on 24 April 2016 (1 page)
9 May 2016Appointment of Ajal Notowicz as a director on 25 April 2016 (2 pages)
8 November 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
8 November 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
22 October 2015Director's details changed for Paul Thomas Barron on 22 October 2015 (2 pages)
22 October 2015Director's details changed for Andrew David Nuthall on 22 October 2015 (2 pages)
22 October 2015Director's details changed for Andrew David Nuthall on 22 October 2015 (2 pages)
22 October 2015Director's details changed for James Andrew Marr Mcclymont on 22 October 2015 (2 pages)
22 October 2015Director's details changed for Paul Thomas Barron on 22 October 2015 (2 pages)
22 October 2015Director's details changed for James Andrew Marr Mcclymont on 22 October 2015 (2 pages)
1 October 2015Second filing of AR01 previously delivered to Companies House made up to 9 June 2015 (32 pages)
1 October 2015Second filing of AR01 previously delivered to Companies House made up to 9 June 2015 (32 pages)
1 October 2015Second filing of AR01 previously delivered to Companies House made up to 9 June 2015 (32 pages)
24 September 2015Appointment of Paul Thomas Barron as a director on 24 September 2015 (2 pages)
24 September 2015Appointment of James Andrew Marr Mcclymont as a director on 24 September 2015 (2 pages)
24 September 2015Appointment of Paul Thomas Barron as a director on 24 September 2015 (2 pages)
24 September 2015Appointment of Jordan Keith Simpson as a director on 24 September 2015 (2 pages)
24 September 2015Appointment of James Andrew Marr Mcclymont as a director on 24 September 2015 (2 pages)
24 September 2015Appointment of Jordan Keith Simpson as a director on 24 September 2015 (2 pages)
15 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 01/10/2015
(22 pages)
15 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(21 pages)
15 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 01/10/2015
(22 pages)
15 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 01/10/2015
(22 pages)
20 May 2015Termination of appointment of Kevan Mcdonald as a director on 26 April 2015 (1 page)
20 May 2015Termination of appointment of Michael John Barron as a director on 26 April 2015 (1 page)
20 May 2015Termination of appointment of Michael John Barron as a director on 26 April 2015 (1 page)
20 May 2015Termination of appointment of Kevan Mcdonald as a director on 26 April 2015 (1 page)
6 January 2015Director's details changed for John Barry Pentland on 5 January 2015 (2 pages)
6 January 2015Director's details changed for John Barry Pentland on 5 January 2015 (2 pages)
6 January 2015Director's details changed for John Barry Pentland on 5 January 2015 (2 pages)
28 August 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
28 August 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
20 August 2014Director's details changed for Andrew Alexander Nicolson on 19 August 2014 (2 pages)
20 August 2014Director's details changed for Mr Paul James Quinn on 19 August 2014 (2 pages)
20 August 2014Director's details changed for Mr Paul James Quinn on 19 August 2014 (2 pages)
20 August 2014Director's details changed for Andrew Alexander Nicolson on 19 August 2014 (2 pages)
10 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(23 pages)
10 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(23 pages)
10 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(23 pages)
29 April 2014Appointment of Christopher William Barron as a director (2 pages)
29 April 2014Appointment of Christopher William Barron as a director (2 pages)
9 January 2014Director's details changed for Duncan Iain Christison on 18 December 2013 (2 pages)
9 January 2014Director's details changed for Mr Martin James Mcnair on 19 December 2012 (2 pages)
9 January 2014Director's details changed for Duncan Iain Christison on 18 December 2013 (2 pages)
9 January 2014Director's details changed for Duncan Iain Christison on 18 December 2013 (2 pages)
9 January 2014Director's details changed for Duncan Iain Christison on 18 December 2013 (2 pages)
9 January 2014Director's details changed for Mr Martin James Mcnair on 19 December 2012 (2 pages)
9 January 2014Director's details changed for Duncan Iain Christison on 18 December 2013 (2 pages)
9 January 2014Director's details changed for Duncan Iain Christison on 18 December 2013 (2 pages)
28 October 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
28 October 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
11 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (22 pages)
11 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (22 pages)
11 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (22 pages)
14 May 2013Appointment of Andrew Alexander Nicolson as a director (2 pages)
14 May 2013Appointment of Duncan Iain Christison as a director (2 pages)
14 May 2013Appointment of Duncan Iain Christison as a director (2 pages)
14 May 2013Appointment of Andrew Alexander Nicolson as a director (2 pages)
14 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
14 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
12 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (20 pages)
12 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (20 pages)
12 June 2012Secretary's details changed for Dm Company Services Limited on 11 June 2012 (2 pages)
12 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (20 pages)
12 June 2012Secretary's details changed for Dm Company Services Limited on 11 June 2012 (2 pages)
11 June 2012Director's details changed for John Barry Pentland on 11 June 2012 (2 pages)
11 June 2012Director's details changed for John Barry Pentland on 11 June 2012 (2 pages)
11 June 2012Appointment of Alasdair John Proudfoot as a director (2 pages)
11 June 2012Appointment of Alasdair John Proudfoot as a director (2 pages)
23 April 2012Director's details changed for Mr Martin James Mcnair on 1 April 2012 (2 pages)
23 April 2012Director's details changed for Mr Martin James Mcnair on 1 April 2012 (2 pages)
23 April 2012Director's details changed for Mr Martin James Mcnair on 1 April 2012 (2 pages)
16 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
16 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
15 June 2011Director's details changed for Mr Kevan Mcdonald on 15 June 2011 (2 pages)
15 June 2011Director's details changed for Mr Kevan Mcdonald on 15 June 2011 (2 pages)
15 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (19 pages)
15 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (19 pages)
15 June 2011Director's details changed for John Barry Pentland on 15 June 2011 (2 pages)
15 June 2011Director's details changed for Andrew David Nuthall on 15 June 2011 (2 pages)
15 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (19 pages)
15 June 2011Director's details changed for John Barry Pentland on 15 June 2011 (2 pages)
15 June 2011Director's details changed for Andrew David Nuthall on 15 June 2011 (2 pages)
18 May 2011Appointment of John Barry Pentland as a director (2 pages)
18 May 2011Appointment of John Barry Pentland as a director (2 pages)
4 May 2011Appointment of Mr Paul James Quinn as a director (2 pages)
4 May 2011Appointment of Mr Paul James Quinn as a director (2 pages)
23 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
23 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
11 November 2010Registered office address changed from C/O Dickson Minto Ws 7Th Floor Royal London House 22/25 Finsbury Square London EC2A 1DX on 11 November 2010 (2 pages)
11 November 2010Registered office address changed from C/O Dickson Minto Ws 7Th Floor Royal London House 22/25 Finsbury Square London EC2A 1DX on 11 November 2010 (2 pages)
24 June 2010Secretary's details changed for Dm Company Services Limited on 9 June 2010 (1 page)
24 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (11 pages)
24 June 2010Secretary's details changed for Dm Company Services Limited on 9 June 2010 (1 page)
24 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (11 pages)
24 June 2010Secretary's details changed for Dm Company Services Limited on 9 June 2010 (1 page)
24 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (11 pages)
27 April 2010Termination of appointment of Roderick Bruce as a director (1 page)
27 April 2010Termination of appointment of Roderick Bruce as a director (1 page)
9 December 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
9 December 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
17 November 2009Termination of appointment of Ewan Sherriff as a director (1 page)
17 November 2009Termination of appointment of Ewan Sherriff as a director (1 page)
9 June 2009Return made up to 09/06/09; full list of members (8 pages)
9 June 2009Return made up to 09/06/09; full list of members (8 pages)
1 May 2009Appointment terminated director keith anderson (1 page)
1 May 2009Appointment terminated director keith anderson (1 page)
20 January 2009Director's change of particulars / allan fraser / 07/02/2008 (1 page)
20 January 2009Director's change of particulars / allan fraser / 07/02/2008 (1 page)
16 June 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
16 June 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
11 June 2008Return made up to 09/06/08; full list of members (9 pages)
11 June 2008Return made up to 09/06/08; full list of members (9 pages)
29 May 2008Director's change of particulars / ewan sherriff / 21/03/2008 (1 page)
29 May 2008Director's change of particulars / ewan sherriff / 21/03/2008 (1 page)
22 June 2007Return made up to 09/06/07; no change of members (14 pages)
22 June 2007Return made up to 09/06/07; no change of members (14 pages)
11 May 2007Director resigned (1 page)
11 May 2007Director resigned (1 page)
26 April 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
26 April 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
28 September 2006Director's particulars changed (1 page)
28 September 2006Director's particulars changed (1 page)
16 August 2006Director's particulars changed (1 page)
16 August 2006Director's particulars changed (1 page)
16 August 2006Director's particulars changed (1 page)
16 August 2006Director's particulars changed (1 page)
21 June 2006Director's particulars changed (1 page)
21 June 2006Director's particulars changed (1 page)
19 June 2006Return made up to 09/06/06; full list of members (15 pages)
19 June 2006Return made up to 09/06/06; full list of members (15 pages)
24 May 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
24 May 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
9 May 2006New director appointed (2 pages)
9 May 2006New director appointed (2 pages)
28 June 2005Return made up to 09/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
28 June 2005Return made up to 09/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
17 June 2005New director appointed (2 pages)
17 June 2005New director appointed (2 pages)
17 June 2005Director's particulars changed (1 page)
17 June 2005Director's particulars changed (1 page)
31 May 2005New director appointed (2 pages)
31 May 2005New director appointed (2 pages)
27 May 2005Director's particulars changed (1 page)
27 May 2005Director's particulars changed (1 page)
25 May 2005Director's particulars changed (1 page)
25 May 2005Director's particulars changed (1 page)
13 April 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
13 April 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
27 October 2004Return made up to 09/06/04; full list of members (13 pages)
27 October 2004Return made up to 09/06/04; full list of members (13 pages)
9 June 2004Director resigned (1 page)
9 June 2004Director resigned (1 page)
30 April 2004New director appointed (2 pages)
30 April 2004New director appointed (2 pages)
23 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
23 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
15 October 2003Director's particulars changed (1 page)
15 October 2003Director's particulars changed (1 page)
18 June 2003Return made up to 09/06/03; full list of members (14 pages)
18 June 2003Return made up to 09/06/03; full list of members (14 pages)
25 April 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
25 April 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
16 April 2003New director appointed (2 pages)
16 April 2003New director appointed (2 pages)
15 April 2003New director appointed (2 pages)
15 April 2003New director appointed (2 pages)
16 June 2002Return made up to 09/06/02; full list of members (13 pages)
16 June 2002Return made up to 09/06/02; full list of members (13 pages)
5 April 2002Total exemption full accounts made up to 31 March 2002 (4 pages)
5 April 2002Total exemption full accounts made up to 31 March 2002 (4 pages)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
11 October 2001Director's particulars changed (1 page)
11 October 2001Director's particulars changed (1 page)
28 June 2001Return made up to 09/06/01; full list of members
  • 363(287) ‐ Registered office changed on 28/06/01
  • 363(288) ‐ Director's particulars changed
(11 pages)
28 June 2001Return made up to 09/06/01; full list of members
  • 363(287) ‐ Registered office changed on 28/06/01
  • 363(288) ‐ Director's particulars changed
(11 pages)
26 June 2001Director's particulars changed (1 page)
26 June 2001Director's particulars changed (1 page)
15 May 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
8 May 2001Full accounts made up to 31 March 2001 (4 pages)
8 May 2001Full accounts made up to 31 March 2001 (4 pages)
15 January 2001Director's particulars changed (1 page)
15 January 2001Director's particulars changed (1 page)
22 December 2000Director's particulars changed (1 page)
22 December 2000Director's particulars changed (1 page)
15 June 2000Return made up to 09/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 June 2000Return made up to 09/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 May 2000Director's particulars changed (1 page)
24 May 2000Director's particulars changed (1 page)
12 April 2000Full accounts made up to 31 March 2000 (4 pages)
12 April 2000Full accounts made up to 31 March 2000 (4 pages)
10 February 2000Director's particulars changed (1 page)
10 February 2000Director's particulars changed (1 page)
7 February 2000Director's particulars changed (1 page)
7 February 2000Director's particulars changed (1 page)
26 January 2000Director's particulars changed (1 page)
26 January 2000Director's particulars changed (1 page)
6 October 1999Director's particulars changed (1 page)
6 October 1999Director's particulars changed (1 page)
3 September 1999New director appointed (2 pages)
3 September 1999New director appointed (2 pages)
1 September 1999Director's particulars changed (1 page)
1 September 1999Director's particulars changed (1 page)
4 August 1999Return made up to 09/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(21 pages)
4 August 1999Return made up to 09/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(21 pages)
27 July 1999New director appointed (2 pages)
27 July 1999New director appointed (2 pages)
21 July 1999Director's particulars changed (1 page)
21 July 1999Director's particulars changed (1 page)
26 May 1999Full accounts made up to 31 March 1999 (4 pages)
26 May 1999Full accounts made up to 31 March 1999 (4 pages)
29 January 1999Director's particulars changed (1 page)
29 January 1999Director's particulars changed (1 page)
23 June 1998Return made up to 09/06/98; no change of members (20 pages)
23 June 1998Return made up to 09/06/98; no change of members (20 pages)
12 June 1998Registered office changed on 12/06/98 from: royal london house 22/25 finsbury square london EC2A 1DS (1 page)
12 June 1998Registered office changed on 12/06/98 from: royal london house 22/25 finsbury square london EC2A 1DS (1 page)
15 April 1998Full accounts made up to 31 March 1998 (4 pages)
15 April 1998Full accounts made up to 31 March 1998 (4 pages)
2 July 1997Director's particulars changed (1 page)
2 July 1997Director's particulars changed (1 page)
22 June 1997Return made up to 09/06/97; no change of members (20 pages)
22 June 1997Return made up to 09/06/97; no change of members (20 pages)
23 May 1997Full accounts made up to 31 March 1997 (4 pages)
23 May 1997Full accounts made up to 31 March 1997 (4 pages)
6 May 1997New director appointed (1 page)
6 May 1997New director appointed (1 page)
6 May 1997New director appointed (1 page)
6 May 1997New director appointed (1 page)
21 June 1996Return made up to 09/06/96; full list of members (20 pages)
21 June 1996Return made up to 09/06/96; full list of members (20 pages)
28 May 1996Director resigned (1 page)
28 May 1996Director resigned (1 page)
29 September 1995Director resigned (1 page)
29 September 1995Director resigned (1 page)
10 August 1995Director's particulars changed (2 pages)
10 August 1995Director's particulars changed (2 pages)
19 June 1995Return made up to 09/06/95; no change of members (36 pages)
19 June 1995Return made up to 09/06/95; no change of members (36 pages)
23 May 1995New director appointed (2 pages)
23 May 1995New director appointed (2 pages)
23 May 1995New director appointed (2 pages)
23 May 1995New director appointed (2 pages)
23 May 1995New director appointed (2 pages)
23 May 1995New director appointed (2 pages)
19 May 1995Accounts for a small company made up to 31 March 1995 (4 pages)
19 May 1995Accounts for a small company made up to 31 March 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (79 pages)