UKBizDB.co.uk

TODS MURRAY NOMINEES LIMITED

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

This company is commonly known as Tods Murray Nominees Limited. The company was founded 54 years ago and was given the registration number SC047453. 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 82990 - Other business support service activities n.e.c..

Company Information

Name:TODS MURRAY NOMINEES LIMITED
Company Number:SC047453
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 1970
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

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

Director01 May 2019Active
C/O Shepherd And Wedderburn Llp, 9 Haymarket Square, Edinburgh, Scotland, EH3 8FY

Director03 November 2020Active
1 Exchange Crescent, Conference Square, Edinburgh, Scotland, EH3 8UL

Director11 November 2014Active
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

Director29 May 2023Active
1 Exchange Crescent, Conference Square, Edinburgh, Scotland, EH3 8UL

Director11 November 2014Active
7 Forthview Terrace, Edinburgh, EH4 2AE

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

Director-Active
7 Succoth Place, Edinburgh, EH12 6BJ

Director-Active
2a Hermitage Drive, Edinburgh, EH10 6DD

Director28 October 1996Active
32 Summerside Street, Edinburgh, EH6 4NU

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

Director-Active
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

Director-Active
1 Ravelston Park, Edinburgh, EH4 3DX

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

Director03 August 1990Active
24 Nelson Street, Edinburgh, EH3 6LJ

Director-Active
Kintail 27 North Erskine Park, Bearsden, Glasgow, G61 4LY

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

Director29 October 1997Active
20 Saltcoats Gardens, Bellsquarry, Livingston, EH54 9JD

Director01 January 2000Active
29, Cheyne Street, Edinburgh, EH4 1JD

Director25 May 2009Active
29 William Street, Kirkcaldy, KY1 1TR

Director-Active
42 Primrose Bank Road, Trinity, Edinburgh, EH5 3JF

Director-Active
7 Forthview Terrace, Edinburgh, EH4 2AE

Director-Active
11 Seaside Place, Aberdour, Burntisland, KY3 0TX

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

Director03 August 1990Active
20 Kinnear Road, Edinburgh, EH3 5PE

Director-Active
14 Switchback Road, Bearsden, Glasgow, G61 1AB

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, Scotland, EH3 8UL

Director11 November 2014Active
1 Templar's Cramond, Edinburgh, EH4 6BY

Director01 July 2002Active
1 Exchange Crescent, Conference Square, Edinburgh, EH3 8UL

Director31 December 2013Active

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 Square, 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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.