This company is commonly known as J & E Nominees Limited. The company was founded 21 years ago and was given the registration number SC237007. The firm's registered office is in DUNDEE. You can find them at 13 Albert Square, , Dundee, Tayside. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | J & E NOMINEES LIMITED |
---|---|---|
Company Number | : | SC237007 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 September 2002 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 13 Albert Square, Dundee, Tayside, DD1 1XA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
13, Albert Square, Dundee, Scotland, DD1 1XA | Secretary | 27 May 2011 | Active |
13, Albert Square, Dundee, DD1 1XA | Director | 11 December 2015 | Active |
30 Barnton Gardens, Edinburgh, EH4 6AE | Director | 15 December 2005 | Active |
29 Park Terrace, Stirling, FK8 2JS | Director | 25 February 2008 | Active |
13, Albert Square, Dundee, DD1 1XA | Director | 11 December 2015 | Active |
13, Albert Square, Dundee, DD1 1XA | Director | 11 December 2015 | Active |
13, Albert Square, Dundee, DD1 1XA | Director | 11 December 2015 | Active |
50 Castle Street, Dundee, DD1 3AQ | Corporate Nominee Secretary | 18 September 2002 | Active |
Whitehall House, 33 Yeaman Shore, Dundee, DD1 4BJ | Corporate Secretary | 01 December 2004 | Active |
9 Panmure Terrace, Barnhill, Dundee, DD5 2QL | Director | 09 October 2002 | Active |
221 Queens Road, Aberdeen, AB15 8DL | Director | 01 December 2003 | Active |
60 Riverside Road, Wormit, Newport On Tay, DD6 8LJ | Nominee Director | 18 September 2002 | Active |
7 Elm Gardens, Perth, PH1 1ES | Director | 09 October 2002 | Active |
Mr George Pattullo Brewster | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1960 |
Nationality | : | British |
Address | : | 13, Albert Square, Dundee, DD1 1XA |
Nature of control | : |
|
Mr Ian James Fergusson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1965 |
Nationality | : | British |
Address | : | 13, Albert Square, Dundee, DD1 1XA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-19 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-19 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-05-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-02-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-12-15 | Officers | Appoint person director company with name date. | Download |
2015-12-15 | Officers | Appoint person director company with name date. | Download |
2015-12-15 | Officers | Appoint person director company with name date. | Download |
2015-12-15 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.