This company is commonly known as Bank Of Scotland (b G S) Nominees Limited. The company was founded 38 years ago and was given the registration number SC096211. The firm's registered office is in EDINBURGH. You can find them at Bank Of Scotland, The Mound, Edinburgh, . This company's SIC code is 99999 - Dormant Company.
Name | : | BANK OF SCOTLAND (B G S) NOMINEES LIMITED |
---|---|---|
Company Number | : | SC096211 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 December 1985 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Bank Of Scotland, The Mound, Edinburgh, EH1 1YZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25, Gresham Street, London, United Kingdom, EC2V 7HN | Corporate Secretary | 27 August 2016 | Active |
33, Old Broad Street, London, United Kingdom, EC2N 1HZ | Director | 02 January 2020 | Active |
New Uberior House, 11 Earl Grey Street, Edinburgh, Scotland, EH3 9BN | Director | 04 April 2020 | Active |
298 Mountnessing Road, Billericay, CM12 0ER | Secretary | - | Active |
48 West Square, London, SE11 4SP | Secretary | 04 September 1991 | Active |
48 West Square, London, SE11 4SP | Secretary | 08 March 1990 | Active |
24 Porter Road, Long Stratton, Norwich, NR15 2TY | Secretary | 09 April 1990 | Active |
Westmere 32 Cheyham Way, Sutton, SM2 7HX | Secretary | 05 September 2003 | Active |
21 Larch Grove, Sidcup, DA15 8WQ | Secretary | 05 September 2003 | Active |
6 Belgrave Crescent, Edinburgh, EH4 3AQ | Secretary | 15 February 1996 | Active |
25 Belford Gardens, Edinburgh, EH4 3EP | Secretary | 08 January 1993 | Active |
7 Camus Avenue, Edinburgh, EH10 6RF | Secretary | - | Active |
6 Aldergrove Walk, Airfield Way, Hornchurch, RM12 6NT | Secretary | 26 July 1991 | Active |
15 Stanley Road, Sutton, SM2 6TB | Secretary | 25 August 1999 | Active |
15 Stanley Road, Sutton, SM2 6TB | Secretary | - | Active |
80 Ladbroke Drive, Potters Bar, EN6 1QW | Secretary | - | Active |
56 Runnymede Gardens, Western Avenue, Greenford, UB6 8SU | Secretary | 17 September 1996 | Active |
Hbos Treasury Services, 33 Old Broad Street, London, EC2N 1HZ | Secretary | 12 December 2006 | Active |
77 Roxy Avenue, Chadwell Heath, Romford, RM6 4AZ | Secretary | 09 November 1993 | Active |
69 Godalming Avenue, Wallington, SM6 8NT | Secretary | 07 October 1994 | Active |
30 Kipling Court, Greenford Avenue Hanwell, London, W7 1LZ | Secretary | 09 May 1994 | Active |
22 Faesten Way, Bexley, DA5 2JB | Secretary | 25 August 1999 | Active |
45 Selby Road, Plaistow, London, E13 8NB | Secretary | 23 November 1995 | Active |
25 Tollgate Drive, Stanway, Colchester, CO3 5PE | Secretary | 09 November 1993 | Active |
105 Farningham Road, Caterham, England, CR3 6LN | Secretary | 17 May 1996 | Active |
Gladesdale, Glenmore Road East, Crowborough, TN6 1RE | Secretary | 08 March 1996 | Active |
Gladesdale, Glenmore Road East, Crowborough, TN6 1RE | Secretary | - | Active |
Tower, House, Charterhall Drive, Chester, United Kingdom, CH88 3AN | Secretary | 12 July 2010 | Active |
708 Ferry Road, Edinburgh, EH4 4AH | Secretary | 12 September 1997 | Active |
22 Bramble Road, Leigh On Sea, SS9 5HB | Secretary | 25 August 1999 | Active |
22 Bramble Road, Leigh On Sea, SS9 5HB | Secretary | 17 September 1996 | Active |
23 Lime Court 33 Trinity Close, London, E11 4RX | Secretary | 17 May 1996 | Active |
80 Oxlow Lane, Dagenham, RM9 5XD | Secretary | 23 November 1995 | Active |
31 Oakhampton Road, London, NW7 1NG | Secretary | - | Active |
48 Rothbury Avenue, Rainham, RM13 9HZ | Secretary | 12 September 1997 | Active |
Bank Of Scotland Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Mound, Edinburgh, United Kingdom, EH1 1YZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-19 | Accounts | Accounts with accounts type dormant. | Download |
2024-04-18 | Officers | Termination director company with name termination date. | Download |
2024-04-17 | Officers | Appoint person director company with name date. | Download |
2024-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-13 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-07 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-16 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-17 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-06 | Officers | Appoint person director company with name date. | Download |
2020-01-03 | Officers | Appoint person director company with name date. | Download |
2020-01-02 | Officers | Termination director company with name termination date. | Download |
2019-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-24 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-24 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-26 | Officers | Termination director company with name termination date. | Download |
2017-06-26 | Officers | Termination director company with name termination date. | Download |
2017-06-26 | Officers | Termination director company with name termination date. | Download |
2017-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-15 | Change of constitution | Statement of companys objects. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.