UKBizDB.co.uk

J & E NOMINEES LIMITED

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:13 Albert Square, Dundee, Tayside, DD1 1XA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, Albert Square, Dundee, Scotland, DD1 1XA

Secretary27 May 2011Active
13, Albert Square, Dundee, DD1 1XA

Director11 December 2015Active
30 Barnton Gardens, Edinburgh, EH4 6AE

Director15 December 2005Active
29 Park Terrace, Stirling, FK8 2JS

Director25 February 2008Active
13, Albert Square, Dundee, DD1 1XA

Director11 December 2015Active
13, Albert Square, Dundee, DD1 1XA

Director11 December 2015Active
13, Albert Square, Dundee, DD1 1XA

Director11 December 2015Active
50 Castle Street, Dundee, DD1 3AQ

Corporate Nominee Secretary18 September 2002Active
Whitehall House, 33 Yeaman Shore, Dundee, DD1 4BJ

Corporate Secretary01 December 2004Active
9 Panmure Terrace, Barnhill, Dundee, DD5 2QL

Director09 October 2002Active
221 Queens Road, Aberdeen, AB15 8DL

Director01 December 2003Active
60 Riverside Road, Wormit, Newport On Tay, DD6 8LJ

Nominee Director18 September 2002Active
7 Elm Gardens, Perth, PH1 1ES

Director09 October 2002Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 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
2023-09-26Confirmation statement

Confirmation statement with no updates.

Download
2023-09-01Accounts

Accounts with accounts type total exemption full.

Download
2022-12-01Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Mortgage

Mortgage satisfy charge full.

Download
2022-07-19Mortgage

Mortgage satisfy charge full.

Download
2021-10-26Accounts

Accounts with accounts type total exemption full.

Download
2021-09-29Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Accounts

Accounts with accounts type total exemption full.

Download
2020-09-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Accounts

Accounts with accounts type total exemption full.

Download
2018-09-26Confirmation statement

Confirmation statement with no updates.

Download
2018-09-04Accounts

Accounts with accounts type total exemption full.

Download
2017-10-02Confirmation statement

Confirmation statement with no updates.

Download
2017-09-07Accounts

Accounts with accounts type total exemption small.

Download
2016-09-30Confirmation statement

Confirmation statement with updates.

Download
2016-09-02Accounts

Accounts with accounts type total exemption small.

Download
2016-05-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-05-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-02-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-12-15Officers

Appoint person director company with name date.

Download
2015-12-15Officers

Appoint person director company with name date.

Download
2015-12-15Officers

Appoint person director company with name date.

Download
2015-12-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.