UKBizDB.co.uk

REYNARD NOMINEES LIMITED

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

This company is commonly known as Reynard Nominees Limited. The company was founded 33 years ago and was given the registration number SC127818. The firm's registered office is in EDINBURGH. You can find them at 1 Exchange Crescent, Conference Square, Edinburgh, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:REYNARD NOMINEES LIMITED
Company Number:SC127818
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 1990
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:1 Exchange Crescent, Conference Square, Edinburgh, EH3 8UL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Exchange Crescent, Conference Square, Edinburgh, Scotland, EH3 8UL

Director11 November 2014Active
C/O Shepherd And Wedderburn Llp, 9 Haymarket Square, Edinburgh, Scotland, EH3 8FY

Director03 November 2020Active
Edinburgh Quay, 133 Fountainbridge, Edinburgh, EH3 9AG

Secretary-Active
72 Murrayfield Gardens, Edinburgh, EH12 6DQ

Director12 October 1990Active
7 Succoth Place, Edinburgh, EH12 6BJ

Director12 October 1990Active
2a Hermitage Drive, Edinburgh, EH10 6DD

Director28 October 1996Active
Edinburgh Quay, 133 Fountainbridge, Edinburgh, EH3 9AG

Director01 January 2000Active
7 Heriot Row, Edinburgh, EH3 6HU

Director12 October 1990Active
8 Cluny Gardens, Edinburgh, Scotland, EH10 6BJ

Director14 November 1991Active
25 Belford Gardens, Edinburgh, EH4 3EP

Director14 November 1991Active
29 Warriston Crescent, Edinburgh, EH3 5LB

Director12 October 1990Active
1 Ravelston Park, Edinburgh, EH4 3DX

Director04 December 1996Active
45 Barnton Avenue, Edinburgh, EH3 6LJ

Director12 October 1990Active
24 Nelson Street, Edinburgh, EH3 6LJ

Director12 October 1990Active
Kintail 27 North Erskine Park, Bearsden, Glasgow, G61 4LY

Director04 September 2001Active
4 St Clair Terrace, Edinburgh, EH10 5NW

Director29 October 1997Active
10 Sunningdale Avenue, Glasgow, G77 5PD

Director01 January 2000Active
Edinburgh Quay, 133 Fountainbridge, Edinburgh, EH3 9AG

Director01 November 2004Active
29 Sunbury Place, Edinburgh, EH4 3BY

Director12 October 1990Active
42 Primrose Bank Road, Trinity, Edinburgh, EH5 3JF

Director12 October 1990Active
Edinburgh Quay, 133 Fountainbridge, Edinburgh, EH3 9AG

Director08 October 1990Active
11 Seaside Place, Aberdour, Burntisland, KY3 0TX

Director01 January 2003Active
1 Darnaway Street, Edinburgh, EH3 6DW

Director12 October 1990Active
20 Kinnear Road, Edinburgh, EH3 5PE

Director12 October 1990Active
1 Exchange Crescent, Conference Square, Edinburgh, EH3 8UL

Director19 December 2005Active
1 Exchange Crescent, Conference Square, Edinburgh, Scotland, EH3 8UL

Director11 November 2014Active
20 Lee Crescent, Edinburgh, Scotland, EH15 1LW

Director14 November 1991Active
1 Exchange Crescent, Conference Square, Edinburgh, Scotland, EH3 8UL

Director11 November 2014Active
1 Exchange Crescent, Conference Square, Edinburgh, EH3 8UL

Director01 July 2002Active
Edinburgh Quay, 133 Fountainbridge, Edinburgh, EH3 9AG

Director27 April 2003Active
2 Courthill, Bearsden, Glasgow, G61 3SN

Director01 January 2000Active
10 Bellevue Crescent, Edinburgh, EH3 6ND

Director29 October 1997Active
Edinburgh Quay, 133 Fountainbridge, Edinburgh, EH3 9AG

Director01 April 2012Active
20 Great Stuart Street, Edinburgh, EH3 7TN

Director29 October 1997Active
13 Belford Gardens, Edinburgh, EH4 3EP

Director12 October 1990Active

People with Significant Control

Shepherd & Wedderburn (Nominees) Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:5th Floor 1 Exchange Crescent, Conference Sqaure, Edinburgh, Scotland, EH3 8UL
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Confirmation statement

Confirmation statement with no updates.

Download
2023-09-07Accounts

Accounts with accounts type dormant.

Download
2023-07-19Address

Change registered office address company with date old address new address.

Download
2023-05-05Address

Change registered office address company with date old address new address.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Accounts

Accounts with accounts type dormant.

Download
2021-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Accounts

Accounts with accounts type dormant.

Download
2020-11-16Officers

Appoint person director company with name date.

Download
2020-11-16Officers

Termination director company with name termination date.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Accounts

Accounts with accounts type dormant.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type dormant.

Download
2019-05-01Officers

Termination director company with name termination date.

Download
2018-09-28Confirmation statement

Confirmation statement with no updates.

Download
2018-09-07Accounts

Accounts with accounts type dormant.

Download
2017-11-02Officers

Termination director company with name termination date.

Download
2017-10-09Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type dormant.

Download
2017-03-15Miscellaneous

Legacy.

Download
2016-10-13Confirmation statement

Confirmation statement with updates.

Download
2016-09-27Accounts

Accounts with accounts type dormant.

Download
2016-05-04Officers

Termination director company with name termination date.

Download
2015-10-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.