UKBizDB.co.uk

SPEIRS & JEFFREY CLIENT NOMINEES LIMITED

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

This company is commonly known as Speirs & Jeffrey Client Nominees Limited. The company was founded 28 years ago and was given the registration number SC162589. The firm's registered office is in GLASGOW. You can find them at George House, 50 George Square, Glasgow, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:SPEIRS & JEFFREY CLIENT NOMINEES LIMITED
Company Number:SC162589
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 January 1996
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:George House, 50 George Square, Glasgow, G2 1EH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Finsbury Circus, London, England, EC2M 7AZ

Secretary29 November 2018Active
George House, 50 George Square, Glasgow, G2 1EH

Director01 January 2024Active
George House, 50 George Square, Glasgow, Scotland, G2 1EH

Director10 May 1999Active
2 Blythswood Square, Glasgow, G2 4AD

Nominee Secretary12 January 1996Active
George House, 50 George Square, Glasgow, Scotland, G2 1EH

Secretary01 October 1999Active
15 Sutherland Avenue, Glasgow, G41 4JJ

Secretary29 February 1996Active
George House, 50 George Square, Glasgow, G2 1EH

Director29 May 2014Active
George House, 50 George Square, Glasgow, Scotland, G2 1EH

Director17 May 2010Active
8, Finsbury Circus, London, England, EC2M 7AZ

Director05 June 2019Active
George House, 50 George Square, Glasgow, Scotland, G2 1EH

Director10 May 1999Active
George House, 50 George Square, Glasgow, Scotland, G2 1EH

Director29 February 1996Active
George House, 50 George Square, Glasgow, G2 1EH

Director26 May 2015Active
George House, George Square, Glasgow, Scotland, G2 1EH

Director06 June 2017Active
Flat N,15 Hughenden Lane, Glasgow, G12 9XU

Director29 February 1996Active
George House, 50 George Square, Glasgow, G2 1EH

Director31 August 2018Active
2 Lynton Avenue, Glasgow, G46 7JP

Director12 January 1996Active
George House, 50 George Square, Glasgow, G2 1EH

Director30 June 2023Active
George House, 50 George Square, Glasgow, Scotland, G2 1EH

Director15 May 2000Active
George House, 50 George Square, Glasgow, Scotland, G2 1EH

Director29 February 1996Active
Laggan House, Campsie Dene Road Blanefield, Glasgow,

Nominee Director12 January 1996Active
George House, 50 George Square, Glasgow, G2 1EH

Director31 August 2018Active
15 Sutherland Avenue, Glasgow, G41 4JJ

Director29 February 1996Active
60 Manse Road, Bearsden, Glasgow, G61 3PN

Director29 February 1996Active
George House, 50 George Square, Glasgow, Scotland, G2 1EH

Director14 May 2001Active
George House, 50 George Square, Glasgow, Scotland, G2 1EH

Director29 February 1996Active
George House, 50 George Square, Glasgow, G2 1EH

Director15 September 2017Active

People with Significant Control

Rathbone Investment Management Limited
Notified on:10 December 2019
Status:Active
Country of residence:England
Address:Port Of Liverpool Building, Pier Head, Liverpool, England, L3 1NW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
Speirs & Jeffrey Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:George House, 50 George Square, Glasgow, United Kingdom, G2 1EH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-01-23Officers

Appoint person director company with name date.

Download
2024-01-23Officers

Termination director company with name termination date.

Download
2023-10-17Officers

Change person director company with change date.

Download
2023-08-30Confirmation statement

Confirmation statement with no updates.

Download
2023-08-15Accounts

Accounts with accounts type dormant.

Download
2023-07-28Officers

Termination director company with name termination date.

Download
2023-07-28Officers

Appoint person director company with name date.

Download
2022-09-11Confirmation statement

Confirmation statement with no updates.

Download
2022-06-14Accounts

Accounts with accounts type dormant.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Accounts

Accounts with accounts type dormant.

Download
2020-09-10Confirmation statement

Confirmation statement with updates.

Download
2020-06-24Officers

Termination director company with name termination date.

Download
2020-06-10Accounts

Accounts with accounts type dormant.

Download
2020-05-20Officers

Termination director company with name termination date.

Download
2020-04-27Officers

Termination director company with name termination date.

Download
2020-01-23Persons with significant control

Cessation of a person with significant control.

Download
2020-01-23Persons with significant control

Notification of a person with significant control.

Download
2019-09-11Confirmation statement

Confirmation statement with no updates.

Download
2019-07-25Officers

Termination director company with name termination date.

Download
2019-06-11Accounts

Accounts with accounts type full.

Download
2019-06-05Officers

Change person director company with change date.

Download
2019-06-05Officers

Appoint person director company with name date.

Download
2019-05-14Officers

Termination director company with name termination date.

Download
2018-12-24Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.