UKBizDB.co.uk

SCOTTISH QUEEN'S INSTITUTE NOMINEES LIMITED

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

This company is commonly known as Scottish Queen's Institute Nominees Limited. The company was founded 95 years ago and was given the registration number SC015467. The firm's registered office is in . You can find them at 31 Castle Terrace, Edinburgh, , . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:SCOTTISH QUEEN'S INSTITUTE NOMINEES LIMITED
Company Number:SC015467
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 1929
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 70100 - Activities of head offices
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:31 Castle Terrace, Edinburgh, EH1 2EL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31 Castle Terrace, Edinburgh, EH1 2EL

Director19 February 2015Active
The Bield, Heriot, EH38 5YN

Secretary01 November 2000Active
31 Castle Terrace, Edinburgh, EH1 2EL

Secretary-Active
105 Craigleith Road, Edinburgh, EH4 2EH

Secretary01 April 1991Active
31 Castle Terrace, Edinburgh, EH1 2EL

Secretary17 April 2001Active
44 Barnton Avenue, Edinburgh, EH4 6JL

Director-Active
19 Buckingham Terrace, Edinburgh, EH4 3AD

Director07 November 2002Active
30 Inverleith Terrace, Edinburgh, EH3 5NU

Director02 November 1995Active
31 Castle Terrace, Edinburgh, EH1 2EL

Director10 December 2010Active
31 Castle Terrace, Edinburgh, EH1 2EL

Director07 November 2011Active
5 Doune Terrace, Edinburgh, EH3 6DY

Director-Active
7 Randolph Crescent, Edinburgh, EH3 7TH

Director05 November 1993Active
31 Castle Terrace, Edinburgh, EH1 2EL

Director19 February 2015Active
The Manse East Loan, Prestonpans, EH32 9ED

Director07 November 1997Active
23 Moray Place, Edinburgh, EH3 6DA

Director-Active
5 Barnton Gardens, Edinburgh, EH4 6AF

Director28 October 1999Active
2 Wester Dalmeny Steading, Dalmeny, EH30 9TT

Director28 June 2005Active

People with Significant Control

Professor Sir Lewis Duthie Ritchie
Notified on:06 April 2016
Status:Active
Date of birth:June 1952
Nationality:British
Address:31 Castle Terrace, EH1 2EL
Nature of control:
  • Voting rights 25 to 50 percent
Mr Alan Gordon Davidson
Notified on:06 April 2016
Status:Active
Date of birth:October 1956
Nationality:Scottish
Address:31 Castle Terrace, EH1 2EL
Nature of control:
  • 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 (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
2023-11-27Accounts

Accounts with accounts type dormant.

Download
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-11-14Accounts

Accounts with accounts type dormant.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Accounts

Accounts with accounts type dormant.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-11Persons with significant control

Cessation of a person with significant control.

Download
2021-11-11Officers

Termination director company with name termination date.

Download
2020-12-16Accounts

Accounts with accounts type dormant.

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Accounts

Accounts with accounts type dormant.

Download
2019-11-13Confirmation statement

Confirmation statement with no updates.

Download
2018-11-08Confirmation statement

Confirmation statement with no updates.

Download
2018-11-08Accounts

Accounts with accounts type dormant.

Download
2017-11-23Accounts

Accounts with accounts type dormant.

Download
2017-11-23Confirmation statement

Confirmation statement with no updates.

Download
2016-11-29Confirmation statement

Confirmation statement with updates.

Download
2016-11-29Accounts

Accounts with accounts type dormant.

Download
2015-12-22Annual return

Annual return company with made up date no member list.

Download
2015-12-22Accounts

Accounts with accounts type dormant.

Download
2015-03-09Officers

Appoint person director company with name date.

Download
2015-03-09Officers

Termination director company with name termination date.

Download
2015-03-09Officers

Termination director company with name termination date.

Download
2015-02-23Officers

Appoint person director company with name date.

Download
2015-01-09Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.