BANK OF SCOTLAND BRANCH NOMINEES LIMITED

Register to unlock more data on OkredoRegister

BANK OF SCOTLAND BRANCH NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC190386

Incorporation date

13/10/1998

Size

Dormant

Contacts

Registered address

Registered address

The Mound, Edinburgh, EH1 1YZCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/1998)
dot icon20/03/2026
Termination of appointment of Kevin Doran as a director on 2026-03-20
dot icon20/03/2026
Appointment of Mr Peter John Fitzgerald as a director on 2026-03-20
dot icon02/03/2026
Appointment of Mr Krishna Venkata Raman as a secretary on 2026-03-01
dot icon02/03/2026
Termination of appointment of Caroline Anne Riddy as a secretary on 2026-02-28
dot icon07/11/2025
Confirmation statement made on 2025-11-07 with no updates
dot icon02/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon18/03/2025
Appointment of Mr Kevin Doran as a director on 2025-03-18
dot icon18/03/2025
Termination of appointment of Philippa Mary Goldthorpe as a director on 2025-02-28
dot icon24/01/2025
Confirmation statement made on 2025-01-24 with no updates
dot icon24/12/2024
Termination of appointment of Ana Louise Jordan as a secretary on 2024-12-23
dot icon24/12/2024
Appointment of Mrs Caroline Anne Riddy as a secretary on 2024-12-23
dot icon27/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon24/01/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon24/01/2024
Termination of appointment of Lloyds Secretaries Limited as a secretary on 2023-11-01
dot icon24/01/2024
Appointment of Ms Ana Louise Jordan as a secretary on 2023-11-01
dot icon12/12/2023
Confirmation statement made on 2023-12-12 with no updates
dot icon09/11/2023
Termination of appointment of John Patrick O'dwyer as a director on 2023-11-01
dot icon10/05/2023
Accounts for a dormant company made up to 2022-12-31
dot icon16/01/2023
Director's details changed for Miss Philippa Mary Clarke on 2023-01-14
dot icon12/12/2022
Confirmation statement made on 2022-12-12 with no updates
dot icon01/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon20/12/2021
Confirmation statement made on 2021-12-12 with no updates
dot icon17/05/2021
Accounts for a dormant company made up to 2020-12-31
dot icon14/12/2020
Confirmation statement made on 2020-12-12 with no updates
dot icon25/06/2020
Accounts for a dormant company made up to 2019-12-31
dot icon12/03/2020
Appointment of Mr John Patrick O'dwyer as a director on 2020-03-11
dot icon13/01/2020
Director's details changed for Miss Philippa Mary Clarke on 2019-10-23
dot icon16/12/2019
Confirmation statement made on 2019-12-12 with updates
dot icon20/05/2019
Appointment of Mr Manuel Angel Pardavila Gonzalez as a director on 2019-05-10
dot icon10/04/2019
Accounts for a dormant company made up to 2018-12-31
dot icon01/04/2019
Termination of appointment of Joel Charles Ripley as a director on 2019-03-29
dot icon12/12/2018
Confirmation statement made on 2018-12-12 with no updates
dot icon19/04/2018
Accounts for a dormant company made up to 2017-12-31
dot icon20/12/2017
Confirmation statement made on 2017-12-20 with updates
dot icon06/12/2017
Termination of appointment of Sean Carl Quinn as a director on 2017-12-04
dot icon05/04/2017
Accounts for a dormant company made up to 2016-12-31
dot icon20/12/2016
Confirmation statement made on 2016-12-20 with updates
dot icon20/09/2016
Appointment of Lloyds Secretaries Limited as a secretary on 2016-09-20
dot icon20/09/2016
Termination of appointment of Paul Gittins as a secretary on 2016-09-20
dot icon14/04/2016
Accounts for a dormant company made up to 2015-12-31
dot icon04/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon22/07/2015
Appointment of Miss Philippa Mary Clarke as a director on 2015-07-20
dot icon15/07/2015
Termination of appointment of Christopher Julian Horner as a director on 2015-07-10
dot icon10/07/2015
Appointment of Mr Sean Carl Quinn as a director on 2015-07-09
dot icon09/07/2015
Termination of appointment of Damian Charles Stansfield as a director on 2015-06-30
dot icon02/04/2015
Accounts for a dormant company made up to 2014-12-31
dot icon05/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon02/05/2014
Accounts for a dormant company made up to 2013-12-31
dot icon24/02/2014
Director's details changed for Mr Christopher Julian Horner on 2014-02-03
dot icon13/01/2014
Register inspection address has been changed
dot icon10/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon17/04/2013
Accounts for a dormant company made up to 2012-12-31
dot icon11/03/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon16/01/2013
Director's details changed for Damian Charles Stansfield on 2012-06-10
dot icon25/05/2012
Appointment of Mr Paul Gittins as a secretary
dot icon25/05/2012
Termination of appointment of Angela Wakes as a secretary
dot icon09/03/2012
Statement of company's objects
dot icon09/03/2012
Resolutions
dot icon09/03/2012
Accounts for a dormant company made up to 2011-12-31
dot icon04/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon28/12/2011
Appointment of Mr Joel Charles Ripley as a director
dot icon28/12/2011
Secretary's details changed for Angela Lockwood on 2011-11-26
dot icon18/10/2011
Appointment of Mr Christopher Julian Horner as a director
dot icon18/10/2011
Termination of appointment of Mark Duncan as a director
dot icon12/04/2011
Accounts for a dormant company made up to 2010-12-31
dot icon23/02/2011
Appointment of Damian Charles Stansfield as a director
dot icon12/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon10/11/2010
Secretary's details changed for Angela Lockwood on 2010-11-09
dot icon05/11/2010
Director's details changed for Mark Duncan on 2010-11-05
dot icon14/10/2010
Termination of appointment of Susan Concannon as a director
dot icon17/08/2010
Termination of appointment of Paul Marriott Clarke as a director
dot icon09/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon21/06/2010
Termination of appointment of a director
dot icon08/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon20/10/2009
Annual return made up to 2009-10-13 with full list of shareholders
dot icon08/10/2009
Termination of appointment of Gordon Phillips as a director
dot icon10/07/2009
Full accounts made up to 2008-12-31
dot icon20/05/2009
Auditor's resignation
dot icon07/05/2009
Auditor's resignation
dot icon16/12/2008
Resolutions
dot icon17/10/2008
Return made up to 13/10/08; full list of members
dot icon09/10/2008
Full accounts made up to 2007-12-31
dot icon05/06/2008
Director's change of particulars / graeme shankland / 17/08/2007
dot icon15/01/2008
New director appointed
dot icon15/01/2008
Director resigned
dot icon18/10/2007
Return made up to 13/10/07; full list of members
dot icon15/10/2007
Full accounts made up to 2006-12-31
dot icon20/06/2007
Director resigned
dot icon16/05/2007
New director appointed
dot icon16/11/2006
New director appointed
dot icon15/11/2006
New secretary appointed
dot icon15/11/2006
New director appointed
dot icon14/11/2006
Director resigned
dot icon13/11/2006
Director's particulars changed
dot icon13/11/2006
Director's particulars changed
dot icon13/11/2006
New secretary appointed
dot icon13/11/2006
New director appointed
dot icon13/11/2006
New director appointed
dot icon10/11/2006
Return made up to 13/10/06; full list of members
dot icon09/11/2006
Secretary resigned
dot icon09/11/2006
New director appointed
dot icon09/11/2006
New secretary appointed
dot icon09/11/2006
New director appointed
dot icon30/10/2006
Full accounts made up to 2005-12-31
dot icon27/10/2006
Secretary resigned
dot icon08/09/2006
Director's particulars changed
dot icon25/08/2006
Director resigned
dot icon18/04/2006
New director appointed
dot icon15/02/2006
Director resigned
dot icon19/01/2006
New director appointed
dot icon03/11/2005
Return made up to 13/10/05; full list of members
dot icon15/07/2005
Full accounts made up to 2004-12-31
dot icon22/11/2004
Director's particulars changed
dot icon22/11/2004
Director's particulars changed
dot icon02/11/2004
Return made up to 13/10/04; full list of members
dot icon10/05/2004
Full accounts made up to 2003-12-31
dot icon27/01/2004
New director appointed
dot icon27/01/2004
Director resigned
dot icon20/01/2004
Secretary resigned
dot icon14/11/2003
Return made up to 13/10/03; full list of members
dot icon27/05/2003
New secretary appointed
dot icon08/04/2003
Full accounts made up to 2002-12-31
dot icon03/01/2003
New director appointed
dot icon03/01/2003
New director appointed
dot icon13/12/2002
New director appointed
dot icon11/12/2002
Director resigned
dot icon11/12/2002
Director resigned
dot icon23/10/2002
Return made up to 13/10/02; full list of members
dot icon23/10/2002
Location of register of members address changed
dot icon19/08/2002
Full accounts made up to 2001-12-31
dot icon22/05/2002
Director's particulars changed
dot icon04/03/2002
New secretary appointed
dot icon04/03/2002
Secretary resigned
dot icon09/11/2001
Return made up to 13/10/01; full list of members
dot icon01/11/2001
Accounting reference date shortened from 28/02/02 to 31/12/01
dot icon23/07/2001
Full accounts made up to 2001-02-28
dot icon12/07/2001
Director's particulars changed
dot icon11/05/2001
Director resigned
dot icon17/12/2000
Return made up to 13/10/00; full list of members
dot icon19/10/2000
New director appointed
dot icon20/09/2000
Director resigned
dot icon20/09/2000
Director resigned
dot icon14/09/2000
Secretary resigned
dot icon14/09/2000
New secretary appointed
dot icon09/08/2000
Full accounts made up to 2000-02-29
dot icon12/05/2000
New director appointed
dot icon12/05/2000
Director resigned
dot icon11/11/1999
Return made up to 13/10/99; full list of members
dot icon03/08/1999
Director's particulars changed
dot icon07/05/1999
Secretary's particulars changed
dot icon30/04/1999
Auditor's resignation
dot icon04/12/1998
New director appointed
dot icon04/12/1998
Accounting reference date extended from 31/10/99 to 28/02/00
dot icon13/10/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LLOYDS SECRETARIES LIMITED
Corporate Secretary
20/09/2016 - 01/11/2023
74
Duncan, Mark
Director
31/12/2007 - 18/10/2011
23
Doran, Kevin
Director
18/03/2025 - 20/03/2026
24
Concannon, Susan Anne
Director
08/11/2002 - 31/08/2010
12
Bottom, Derek Harry
Director
26/04/2000 - 23/04/2001
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BANK OF SCOTLAND BRANCH NOMINEES LIMITED

BANK OF SCOTLAND BRANCH NOMINEES LIMITED is an(a) Active company incorporated on 13/10/1998 with the registered office located at The Mound, Edinburgh, EH1 1YZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BANK OF SCOTLAND BRANCH NOMINEES LIMITED?

toggle

BANK OF SCOTLAND BRANCH NOMINEES LIMITED is currently Active. It was registered on 13/10/1998 .

Where is BANK OF SCOTLAND BRANCH NOMINEES LIMITED located?

toggle

BANK OF SCOTLAND BRANCH NOMINEES LIMITED is registered at The Mound, Edinburgh, EH1 1YZ.

What does BANK OF SCOTLAND BRANCH NOMINEES LIMITED do?

toggle

BANK OF SCOTLAND BRANCH NOMINEES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BANK OF SCOTLAND BRANCH NOMINEES LIMITED?

toggle

The latest filing was on 20/03/2026: Termination of appointment of Kevin Doran as a director on 2026-03-20.