Company NameAberdeen Isaf Nominee Limited
Company StatusDissolved
Company Number06571254
CategoryPrivate Limited Company
Incorporation Date21 April 2008(16 years ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)
Previous NameUberior Isaf Cip Nominee Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew John November
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2013(5 years, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 26 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Netherby Road
Edinburgh
EH5 3NA
Scotland
Secretary NameAberdeen Asset Management Plc (Corporation)
StatusClosed
Appointed01 May 2014(6 years after company formation)
Appointment Duration1 year, 9 months (closed 26 January 2016)
Correspondence AddressBow Bells House 1 Bread Street
London
EC4N 9HH
Director NameTenon Nominees Limited (Corporation)
StatusClosed
Appointed30 April 2015(7 years after company formation)
Appointment Duration9 months (closed 26 January 2016)
Correspondence Address10 Queens Terrace
Aberdeen
Aberdeenshire
AB10 1YG
Scotland
Director NameMr Mark William Hammond
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2008(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressLloyds Banking Group Level 7, 155 Bishopsgate
London
EC2M 3YB
Director NameMr Graeme Robert Andrew Shankland
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2008(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Road
Halifax
West Yorkshire
HX1 2RG
Director NameWilliam Wordie Stancer
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2008(same day as company formation)
RoleBanker
Correspondence AddressBohuns Hall
Tollesbury
Maldon
Essex
Secretary NameJennifer Elizabeth Nielsen
NationalityBritish
StatusResigned
Appointed21 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address25 Nile Grove
Edinburgh
EH10 4RE
Scotland
Director NameMrs Karen Margaret Bothwell
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2010(2 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 02 July 2012)
RoleBanker
Country of ResidenceScotland
Correspondence AddressLloyds Banking Group New Uberior House
11 Earl Grey Street
Edinburgh
EH3 9BN
Scotland
Director NameMr Graham John McDonald
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2010(2 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 11 October 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLloyds Banking Group New Uberior House
11 Earl Grey Street
Edinburgh
EH3 9BN
Scotland
Director NameMr Graham John McDonald
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2010(2 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 11 October 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLloyds Banking Group New Uberior House
11 Earl Grey Street
Edinburgh
EH3 9BN
Scotland
Director NameMs Pamela Simone Dickson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed02 July 2012(4 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 1 Citymark
150 Fountainbridge
Edinburgh
EH3 9PE
Scotland
Director NameMr Alice Nisbet
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2013(5 years after company formation)
Appointment Duration4 months, 4 weeks (resigned 11 October 2013)
RoleCompliance Officer
Country of ResidenceScotland
Correspondence AddressLevel 1 Citymark
150 Fountainbridge
Edinburgh
EH3 9PE
Scotland
Director NameMr Dean Robert Buckley
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2013(5 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh One 60 Morrison Street
Edinburgh
EH3 8BE
Scotland
Director NameMr Anthony Paul Owens
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2013(5 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 2015)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh One 69 Morrison Street
Edinburgh
EH3 8BE
Scotland
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 April 2008(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameLloyds Secretaries Limited (Corporation)
StatusResigned
Appointed02 July 2012(4 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 May 2014)
Correspondence Address25 Gresham Street
London
EC2V 7HN

Contact

Websitewww.bankofscotland.co.uk
Telephone0113 2798302
Telephone regionLeeds

Location

Registered AddressBow Bells House
Bread Street
London
EC4M 9HH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Aberdeen Asset Fund Management Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
30 October 2015Application to strike the company off the register (3 pages)
30 October 2015Application to strike the company off the register (3 pages)
26 June 2015Accounts for a dormant company made up to 30 September 2014 (10 pages)
26 June 2015Accounts for a dormant company made up to 30 September 2014 (10 pages)
12 June 2015Appointment of Tenon Nominees Limited as a director on 30 April 2015 (3 pages)
12 June 2015Appointment of Tenon Nominees Limited as a director on 30 April 2015 (3 pages)
11 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(5 pages)
11 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(5 pages)
8 May 2015Termination of appointment of Anthony Paul Owens as a director on 30 April 2015 (1 page)
8 May 2015Termination of appointment of Anthony Paul Owens as a director on 30 April 2015 (1 page)
24 November 2014Company name changed uberior isaf cip nominee LIMITED\certificate issued on 24/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-07
(3 pages)
24 November 2014Registered office address changed from Charterhall House Charterhall Drive Chester CH88 3AN to Bow Bells House Bread Street London EC4M 9HH on 24 November 2014 (1 page)
24 November 2014Company name changed uberior isaf cip nominee LIMITED\certificate issued on 24/11/14
  • NM01 ‐ Change of name by resolution
(3 pages)
24 November 2014Registered office address changed from Charterhall House Charterhall Drive Chester CH88 3AN to Bow Bells House Bread Street London EC4M 9HH on 24 November 2014 (1 page)
5 November 2014Previous accounting period shortened from 31 December 2014 to 30 September 2014 (3 pages)
5 November 2014Previous accounting period shortened from 31 December 2014 to 30 September 2014 (3 pages)
1 October 2014Full accounts made up to 31 December 2013 (11 pages)
1 October 2014Full accounts made up to 31 December 2013 (11 pages)
19 August 2014Appointment of Aberdeen Asset Management Plc as a secretary on 1 May 2014 (3 pages)
19 August 2014Appointment of Aberdeen Asset Management Plc as a secretary on 1 May 2014 (3 pages)
19 August 2014Appointment of Aberdeen Asset Management Plc as a secretary on 1 May 2014 (3 pages)
18 July 2014Termination of appointment of Lloyds Secretaries Limited as a secretary on 1 May 2014 (1 page)
18 July 2014Termination of appointment of Lloyds Secretaries Limited as a secretary on 1 May 2014 (1 page)
18 July 2014Termination of appointment of Lloyds Secretaries Limited as a secretary on 1 May 2014 (1 page)
15 May 2014Termination of appointment of Dean Buckley as a director (1 page)
15 May 2014Termination of appointment of Dean Buckley as a director (1 page)
25 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(6 pages)
25 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(6 pages)
27 November 2013Termination of appointment of Alice Nisbet as a director (1 page)
27 November 2013Termination of appointment of Alice Nisbet as a director (1 page)
27 November 2013Termination of appointment of Graham Mcdonald as a director (1 page)
27 November 2013Termination of appointment of Graham Mcdonald as a director (1 page)
24 October 2013Appointment of Dean Robert Buckley as a director (3 pages)
24 October 2013Appointment of Dean Robert Buckley as a director (3 pages)
24 October 2013Appointment of Mr Andrew John November as a director (3 pages)
24 October 2013Appointment of Mr Andrew John November as a director (3 pages)
15 October 2013Appointment of Mr Anthony Paul Owens as a director (2 pages)
15 October 2013Appointment of Mr Anthony Paul Owens as a director (2 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (10 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (10 pages)
23 May 2013Termination of appointment of Pamela Dickson as a director (1 page)
23 May 2013Appointment of Ms Alice Nisbet as a director (2 pages)
23 May 2013Appointment of Ms Alice Nisbet as a director (2 pages)
23 May 2013Termination of appointment of Pamela Dickson as a director (1 page)
23 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
2 October 2012Full accounts made up to 31 December 2011 (9 pages)
2 October 2012Full accounts made up to 31 December 2011 (9 pages)
9 July 2012Appointment of Ms Pamela Simone Dickson as a director (2 pages)
9 July 2012Appointment of Ms Pamela Simone Dickson as a director (2 pages)
6 July 2012Termination of appointment of Karen Bothwell as a director (1 page)
6 July 2012Termination of appointment of Jennifer Nielsen as a secretary (1 page)
6 July 2012Appointment of Lloyds Secretaries Limited as a secretary (2 pages)
6 July 2012Appointment of Lloyds Secretaries Limited as a secretary (2 pages)
6 July 2012Termination of appointment of Jennifer Nielsen as a secretary (1 page)
6 July 2012Termination of appointment of Karen Bothwell as a director (1 page)
24 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
24 January 2012Statement of company's objects (2 pages)
24 January 2012Statement of company's objects (2 pages)
24 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
24 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
27 July 2011Full accounts made up to 31 December 2010 (11 pages)
27 July 2011Full accounts made up to 31 December 2010 (11 pages)
29 June 2011Director's details changed for Mrs. Karen Margaret Bothwell on 28 June 2011 (2 pages)
29 June 2011Director's details changed for Mrs. Karen Margaret Bothwell on 28 June 2011 (2 pages)
26 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
31 August 2010Termination of appointment of Mark Hammond as a director (1 page)
31 August 2010Termination of appointment of Mark Hammond as a director (1 page)
31 August 2010Termination of appointment of Graeme Shankland as a director (1 page)
31 August 2010Termination of appointment of Graeme Shankland as a director (1 page)
14 June 2010Appointment of Mr Graham John Mcdonald as a director (2 pages)
14 June 2010Appointment of Mr Graham John Mcdonald as a director (2 pages)
14 June 2010Appointment of Mrs. Karen Margaret Bothwell as a director (2 pages)
14 June 2010Appointment of Mrs. Karen Margaret Bothwell as a director (2 pages)
9 June 2010Full accounts made up to 31 December 2009 (13 pages)
9 June 2010Full accounts made up to 31 December 2009 (13 pages)
23 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
4 December 2009Director's details changed for Mr Mark William Hammond on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Mr Mark William Hammond on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Mr Mark William Hammond on 4 December 2009 (2 pages)
15 October 2009Termination of appointment of William Stancer as a director (1 page)
15 October 2009Termination of appointment of William Stancer as a director (1 page)
8 October 2009Termination of appointment of Graham Mcdonald as a director (1 page)
8 October 2009Termination of appointment of Graham Mcdonald as a director (1 page)
15 June 2009Auditor's resignation (1 page)
15 June 2009Auditor's resignation (1 page)
22 May 2009Auditor's resignation (2 pages)
22 May 2009Auditor's resignation (2 pages)
5 May 2009Return made up to 01/05/09; full list of members (4 pages)
5 May 2009Return made up to 01/05/09; full list of members (4 pages)
17 April 2009Full accounts made up to 31 December 2008 (11 pages)
17 April 2009Full accounts made up to 31 December 2008 (11 pages)
28 April 2008Director appointed graeme robert andrew shankland (3 pages)
28 April 2008Director appointed mark william hammond (2 pages)
28 April 2008Director appointed graeme robert andrew shankland (3 pages)
28 April 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
28 April 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
28 April 2008Director appointed mark william hammond (2 pages)
24 April 2008Director appointed william wordie stancer (2 pages)
24 April 2008Director appointed william wordie stancer (2 pages)
24 April 2008Secretary appointed jennifer elizabeth nielsen (2 pages)
24 April 2008Director appointed graham john mcdonald (2 pages)
24 April 2008Secretary appointed jennifer elizabeth nielsen (2 pages)
24 April 2008Director appointed graham john mcdonald (2 pages)
22 April 2008Appointment terminated director instant companies LIMITED (1 page)
22 April 2008Appointment terminated director instant companies LIMITED (1 page)
21 April 2008Incorporation (18 pages)
21 April 2008Incorporation (18 pages)