EDFG (NOMINEES) LIMITED

Register to unlock more data on OkredoRegister

EDFG (NOMINEES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC147164

Incorporation date

20/10/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Atlantic Quay, 55 Robertson Street, Glasgow G2 8JDCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/1993)
dot icon22/10/2025
Confirmation statement made on 2025-10-20 with no updates
dot icon04/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/10/2024
Confirmation statement made on 2024-10-20 with no updates
dot icon28/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon31/10/2023
Confirmation statement made on 2023-10-20 with no updates
dot icon28/11/2022
Registered office address changed from Gso Business Park, East Kilbride Glasgow G74 5PG to 6 Atlantic Quay 55 Robertson Street Glasgow G2 8JD on 2022-11-28
dot icon28/11/2022
Certificate of change of name
dot icon08/11/2022
Micro company accounts made up to 2022-03-31
dot icon26/10/2022
Confirmation statement made on 2022-10-20 with no updates
dot icon24/12/2021
Director's details changed for Mr Alastair Russell on 2021-12-22
dot icon24/12/2021
Director's details changed for Mr Alastair Russell on 2021-12-22
dot icon24/12/2021
Director's details changed for Mr John James Wall on 2021-12-22
dot icon24/12/2021
Director's details changed for Miss Nicola Kate Dark on 2021-12-22
dot icon24/12/2021
Secretary's details changed for Mr Paul Michael Wallis on 2021-12-22
dot icon07/12/2021
Micro company accounts made up to 2021-03-31
dot icon20/10/2021
Confirmation statement made on 2021-10-20 with no updates
dot icon16/12/2020
Micro company accounts made up to 2020-03-31
dot icon13/11/2020
Confirmation statement made on 2020-10-21 with no updates
dot icon17/12/2019
Micro company accounts made up to 2019-03-31
dot icon14/11/2019
Confirmation statement made on 2019-10-21 with no updates
dot icon18/03/2019
Director's details changed for Mr Alastair Russell on 2019-03-15
dot icon15/03/2019
Director's details changed for Miss Nicola Kate Dark on 2019-03-15
dot icon15/03/2019
Secretary's details changed for Mr Paul Michael Wallis on 2019-03-15
dot icon03/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/10/2018
Confirmation statement made on 2018-10-24 with no updates
dot icon11/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/11/2017
Confirmation statement made on 2017-10-20 with no updates
dot icon28/10/2016
Total exemption full accounts made up to 2016-03-31
dot icon21/10/2016
Confirmation statement made on 2016-10-20 with updates
dot icon16/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon02/11/2015
Annual return made up to 2015-10-20 no member list
dot icon25/03/2015
Secretary's details changed for Mr Paul Michael Wallis on 2015-03-25
dot icon24/03/2015
Director's details changed for Mr Alastair Russell on 2015-03-23
dot icon23/03/2015
Director's details changed for Miss Nicola Kate Dark on 2015-03-20
dot icon02/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon05/11/2014
Annual return made up to 2014-10-20 no member list
dot icon05/11/2014
Director's details changed for Miss Nicola Kate Dark on 2014-06-30
dot icon27/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon21/10/2013
Annual return made up to 2013-10-20 no member list
dot icon18/06/2013
Secretary's details changed for Mr Paul Michael Wallis on 2013-06-18
dot icon15/04/2013
Director's details changed for Mr Alastair Russell on 2013-03-01
dot icon17/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon23/10/2012
Annual return made up to 2012-10-20 no member list
dot icon21/09/2012
Appointment of Miss Nicola Kate Dark as a director
dot icon07/08/2012
Appointment of Mr John James Wall as a director
dot icon07/08/2012
Appointment of Mr Alastair Russell as a director
dot icon06/08/2012
Termination of appointment of Roy Down as a director
dot icon06/08/2012
Termination of appointment of Peter Southee as a director
dot icon20/01/2012
Appointment of Mr Peter Henry Leonard Southee as a director
dot icon20/01/2012
Appointment of Roy Down as a director
dot icon10/01/2012
Termination of appointment of David Sayers as a director
dot icon04/01/2012
Termination of appointment of Stephen Bott as a director
dot icon20/10/2011
Annual return made up to 2011-10-20 no member list
dot icon03/10/2011
Termination of appointment of Anthony Bentley as a director
dot icon21/07/2011
Total exemption full accounts made up to 2011-03-31
dot icon02/11/2010
Annual return made up to 2010-10-20 no member list
dot icon15/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon19/08/2010
Termination of appointment of Sinead Mcquillan as a secretary
dot icon22/04/2010
Termination of appointment of Richard Barlow as a director
dot icon21/04/2010
Appointment of Mr Stephen John Bott as a director
dot icon09/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon16/12/2009
Director's details changed for Mr David Sayers on 2009-12-16
dot icon04/12/2009
Director's details changed for Mr Anthony Colin Bentley on 2009-12-04
dot icon03/11/2009
Annual return made up to 2009-10-20 no member list
dot icon25/08/2009
Registered office changed on 25/08/2009 from systems house, alba campus livingston EH54 7EG
dot icon05/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon07/11/2008
Annual return made up to 20/10/08
dot icon02/07/2008
Appointment terminated director anthony allen
dot icon21/04/2008
Director appointed mr anthony colin bentley
dot icon22/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon13/11/2007
Annual return made up to 20/10/07
dot icon21/11/2006
Annual return made up to 20/10/06
dot icon20/11/2006
New secretary appointed
dot icon20/11/2006
New secretary appointed
dot icon13/11/2006
Location of register of members
dot icon13/11/2006
Registered office changed on 13/11/06 from: 3 redwood crescent peel park east kilbride G74 5PR
dot icon13/11/2006
Secretary resigned
dot icon09/11/2006
New director appointed
dot icon20/10/2006
Director resigned
dot icon28/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon08/09/2006
Resolutions
dot icon08/09/2006
Resolutions
dot icon08/09/2006
Resolutions
dot icon13/06/2006
Secretary resigned
dot icon03/03/2006
Annual return made up to 20/10/05
dot icon20/02/2006
Director resigned
dot icon14/02/2006
New director appointed
dot icon08/02/2006
Director resigned
dot icon12/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon05/09/2005
Secretary resigned
dot icon05/09/2005
Secretary resigned
dot icon05/09/2005
New secretary appointed
dot icon05/09/2005
New secretary appointed
dot icon24/08/2005
Secretary resigned
dot icon24/08/2005
Secretary resigned
dot icon24/08/2005
New secretary appointed
dot icon24/08/2005
New secretary appointed
dot icon04/11/2004
Annual return made up to 20/10/04
dot icon09/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon16/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon26/11/2003
Annual return made up to 20/10/03
dot icon14/11/2003
Secretary's particulars changed
dot icon08/05/2003
New secretary appointed
dot icon08/05/2003
Secretary resigned
dot icon23/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon06/01/2003
Director's particulars changed
dot icon28/10/2002
Annual return made up to 20/10/02
dot icon23/07/2002
Secretary resigned
dot icon23/07/2002
New secretary appointed
dot icon22/11/2001
Secretary's particulars changed
dot icon01/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon18/10/2001
Annual return made up to 20/10/01
dot icon01/05/2001
Secretary's particulars changed
dot icon02/02/2001
Secretary's particulars changed
dot icon24/01/2001
Full accounts made up to 2000-03-31
dot icon20/12/2000
Registered office changed on 20/12/00 from: 10 lochside place edinburgh EH12 9DF
dot icon17/12/2000
Director's particulars changed
dot icon08/11/2000
Annual return made up to 20/10/00
dot icon24/10/2000
Director's particulars changed
dot icon24/10/2000
New director appointed
dot icon07/09/2000
Director resigned
dot icon26/06/2000
Director resigned
dot icon15/12/1999
Annual return made up to 20/10/99
dot icon12/11/1999
New director appointed
dot icon21/10/1999
Director resigned
dot icon21/10/1999
Director resigned
dot icon21/10/1999
Secretary resigned
dot icon21/10/1999
New secretary appointed
dot icon21/10/1999
New secretary appointed
dot icon21/10/1999
New director appointed
dot icon21/10/1999
New director appointed
dot icon21/10/1999
New director appointed
dot icon21/10/1999
Director resigned
dot icon06/10/1999
Memorandum and Articles of Association
dot icon06/10/1999
Resolutions
dot icon06/10/1999
Resolutions
dot icon01/10/1999
Certificate of change of name
dot icon29/09/1999
New director appointed
dot icon14/09/1999
Accounts for a dormant company made up to 1999-03-31
dot icon08/08/1999
Director resigned
dot icon28/01/1999
Accounts for a dormant company made up to 1998-03-31
dot icon16/12/1998
Annual return made up to 20/10/98
dot icon04/02/1998
Accounts for a dormant company made up to 1997-03-31
dot icon27/10/1997
Annual return made up to 20/10/97
dot icon01/09/1997
Registered office changed on 01/09/97 from: lomond house 10 lochside place edinburgh park edinburgh, EH12 9DF
dot icon08/05/1997
Registered office changed on 08/05/97 from: 3 redwood crescent peel park east kilbride, strathclyde G74 5PR
dot icon03/02/1997
Accounts for a dormant company made up to 1996-03-31
dot icon10/12/1996
Annual return made up to 20/10/96
dot icon28/10/1996
New director appointed
dot icon08/10/1996
Director resigned
dot icon27/10/1995
Annual return made up to 20/10/95
dot icon08/08/1995
Accounts for a dormant company made up to 1995-03-31
dot icon08/08/1995
Memorandum and Articles of Association
dot icon08/08/1995
Resolutions
dot icon08/08/1995
Resolutions
dot icon08/08/1995
Resolutions
dot icon20/10/1994
Annual return made up to 20/10/94
dot icon29/06/1994
Accounting reference date notified as 31/03
dot icon09/11/1993
Memorandum and Articles of Association
dot icon09/11/1993
Resolutions
dot icon20/10/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Russell, Alastair
Director
01/08/2012 - Present
6
Dark, Nicola Kate
Director
01/08/2012 - Present
24
Wall, John James
Director
01/08/2012 - Present
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EDFG (NOMINEES) LIMITED

EDFG (NOMINEES) LIMITED is an(a) Active company incorporated on 20/10/1993 with the registered office located at 6 Atlantic Quay, 55 Robertson Street, Glasgow G2 8JD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of EDFG (NOMINEES) LIMITED?

toggle

EDFG (NOMINEES) LIMITED is currently Active. It was registered on 20/10/1993 .

Where is EDFG (NOMINEES) LIMITED located?

toggle

EDFG (NOMINEES) LIMITED is registered at 6 Atlantic Quay, 55 Robertson Street, Glasgow G2 8JD.

What does EDFG (NOMINEES) LIMITED do?

toggle

EDFG (NOMINEES) LIMITED operates in the Pension funding (65.30 - SIC 2007) sector.

What is the latest filing for EDFG (NOMINEES) LIMITED?

toggle

The latest filing was on 22/10/2025: Confirmation statement made on 2025-10-20 with no updates.