UKBizDB.co.uk

BANK OF SCOTLAND NOMINEES (UNIT TRUSTS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bank Of Scotland Nominees (unit Trusts) Limited. The company was founded 54 years ago and was given the registration number SC047289. The firm's registered office is in . You can find them at The Mound, Edinburgh, , . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:BANK OF SCOTLAND NOMINEES (UNIT TRUSTS) LIMITED
Company Number:SC047289
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:27 February 1970
End of financial year:31 December 2019
Jurisdiction:Scotland
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:The Mound, Edinburgh, EH1 1YZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Gresham Street, London, United Kingdom, EC2V 7HN

Corporate Secretary06 March 2013Active
Lovell Park, Lovel Park Road, Leeds, United Kingdom, LS11 9TL

Director21 December 2016Active
Halifax Share Dealing Limited, 1 Lovell Park Road, Leeds, United Kingdom, LS1 1NS

Director21 January 2018Active
Lovell Park Road, Phase 2 Floor 3, Lovell Park, Leeds, United Kingdom, LS1 1NS

Director16 July 2019Active
17 Mill Street, London, SE1 2BZ

Secretary01 May 1995Active
3-6 West Powburn, Edinburgh, EH9 3EW

Secretary-Active
6 Belgrave Crescent, Edinburgh, EH4 3AQ

Secretary15 February 1996Active
25 Belford Gardens, Edinburgh, EH4 3EP

Secretary08 January 1993Active
7 Camus Avenue, Edinburgh, EH10 6RF

Secretary-Active
6 Aldergrove Walk, Airfield Way, Hornchurch, RM12 6NT

Secretary13 July 1995Active
15 Stanley Road, Sutton, SM2 6TB

Secretary01 May 1995Active
56 Runnymede Gardens, Western Avenue, Greenford, UB6 8SU

Secretary17 September 1996Active
77 Roxy Avenue, Chadwell Heath, Romford, RM6 4AZ

Secretary13 July 1995Active
69 Godalming Avenue, Wallington, SM6 8NT

Secretary13 July 1995Active
30 Kipling Court, Greenford Avenue Hanwell, London, W7 1LZ

Secretary05 May 1995Active
19 Buckstone Loan, Edinburgh, EH10 6UD

Secretary-Active
378 Morningside Road, Edinburgh, EH10 5HX

Secretary-Active
45 Selby Road, Plaistow, London, E13 8NB

Secretary23 November 1995Active
1 Kings Head Court, Serpentine Walk, Colchester, CO1 1XP

Secretary13 July 1995Active
105 Farningham Road, Caterham, England, CR3 6LN

Secretary17 May 1996Active
Gladesdale, Glenmore Road East, Crowborough, TN6 1RE

Secretary08 March 1996Active
Gladesdale, Glenmore Road East, Crowborough, TN6 1RE

Secretary05 May 1995Active
Tower, House, Charterhall Drive, Chester, United Kingdom, CH88 3AN

Secretary25 November 2011Active
708 Ferry Road, Edinburgh, EH4 4AH

Secretary12 September 1997Active
22 Bramble Road, Leigh On Sea, SS9 5HB

Secretary17 September 1996Active
23 Lime Court 33 Trinity Close, London, E11 4RX

Secretary17 May 1996Active
80 Oxlow Lane, Dagenham, RM9 5XD

Secretary23 November 1995Active
2 Buckstone Loan East, Edinburgh, EH10 6XD

Secretary06 June 1991Active
48 Rothbury Avenue, Rainham, RM13 9HZ

Secretary12 September 1997Active
33 Chessington Avenue, Bexley Heath, DA7 5NN

Secretary12 September 1997Active
33 Chessington Avenue, Bexley Heath, DA7 5NN

Secretary23 November 1995Active
33 Chessington Avenue, Bexley Heath, DA7 5NN

Secretary13 July 1995Active
17 Woodside Avenue, Rosyth, Dunfermline, KY11 2JS

Secretary11 January 1993Active
27 Queens Crescent, Edinburgh, EH9 2BA

Secretary04 September 1995Active
32 Easter Hermitage, Edinburgh, EH6 8DR

Secretary17 May 1996Active

People with Significant Control

Bank Of Scotland Plc
Notified on:07 March 2017
Status:Active
Country of residence:United Kingdom
Address:The Mound, Edinburgh, United Kingdom, EH1 1YZ
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Hbos Directors Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:25, Gresham Street, London, United Kingdom, EC2V 7HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-12-01Gazette

Gazette notice voluntary.

Download
2020-11-20Dissolution

Dissolution application strike off company.

Download
2020-06-25Accounts

Accounts with accounts type dormant.

Download
2020-01-13Officers

Change person director company with change date.

Download
2019-12-20Persons with significant control

Cessation of a person with significant control.

Download
2019-12-16Confirmation statement

Confirmation statement with updates.

Download
2019-12-10Persons with significant control

Notification of a person with significant control.

Download
2019-07-16Officers

Appoint person director company with name date.

Download
2019-04-10Accounts

Accounts with accounts type dormant.

Download
2018-12-12Confirmation statement

Confirmation statement with no updates.

Download
2018-08-10Accounts

Accounts with accounts type dormant.

Download
2018-01-24Officers

Appoint person director company with name date.

Download
2017-12-20Confirmation statement

Confirmation statement with updates.

Download
2017-12-06Officers

Termination director company with name termination date.

Download
2017-09-23Accounts

Accounts with accounts type dormant.

Download
2016-12-23Officers

Appoint person director company with name date.

Download
2016-12-20Confirmation statement

Confirmation statement with updates.

Download
2016-06-16Officers

Termination director company with name termination date.

Download
2016-06-13Accounts

Accounts with accounts type dormant.

Download
2016-01-13Change of constitution

Statement of companys objects.

Download
2016-01-13Resolution

Resolution.

Download
2016-01-04Annual return

Annual return company with made up date no member list.

Download
2015-07-10Officers

Appoint person director company with name date.

Download
2015-07-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.