GOLDEN SQUARE NOMINEES LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB10 1HA

Company number SC066084
Status Active
Incorporation Date 17 October 1978
Company Type Private Limited Company
Address JOHNSTONE HOUSE, 52-54 ROSE STREET, ABERDEEN, AB10 1HA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 14 November 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of GOLDEN SQUARE NOMINEES LIMITED are www.goldensquarenominees.co.uk, and www.golden-square-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and twelve months. The distance to to Dyce Rail Station is 5.2 miles; to Portlethen Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Golden Square Nominees Limited is a Private Limited Company. The company registration number is SC066084. Golden Square Nominees Limited has been working since 17 October 1978. The present status of the company is Active. The registered address of Golden Square Nominees Limited is Johnstone House 52 54 Rose Street Aberdeen Ab10 1ha. . LEDINGHAM CHALMERS LLP is a Secretary of the company. ANDERSON, Neil Robert is a Director of the company. HUTCHISON, Rodney Alphonsious Magill is a Director of the company. LAING, David Kemlo is a Director of the company. LAING, Malcolm Donald is a Director of the company. MITCHELL, Jody Bruce is a Director of the company. MURRAY, Peter is a Director of the company. NEILSON, Fiona Elizabeth is a Director of the company. Secretary LEDINGHAM CHALMERS LLP has been resigned. Director BYTH, Robert William has been resigned. Director CONNON, Roger Gordon has been resigned. Director EDWARD, Ian has been resigned. Director FARQUHAR, Gavin Blair has been resigned. Director MACLEOD, Claire has been resigned. Director MACLURE, Alasdair Eoin has been resigned. Director MCHATTIE, Kenneth George has been resigned. Director RUDDIMAN, Robert John Arthur has been resigned. Director RUTHERFORD, John Arthur Thomas has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
LEDINGHAM CHALMERS LLP
Appointed Date: 01 April 2006

Director
ANDERSON, Neil Robert
Appointed Date: 04 March 2010
54 years old

Director
HUTCHISON, Rodney Alphonsious Magill
Appointed Date: 01 April 2011
56 years old

Director
LAING, David Kemlo

72 years old

Director

Director
MITCHELL, Jody Bruce
Appointed Date: 01 April 2010
48 years old

Director
MURRAY, Peter
Appointed Date: 01 April 2002
53 years old

Director
NEILSON, Fiona Elizabeth
Appointed Date: 04 March 2010
62 years old

Resigned Directors

Secretary
LEDINGHAM CHALMERS LLP
Resigned: 01 April 2006
Appointed Date: 12 October 1989

Director
BYTH, Robert William
Resigned: 01 January 1995
Appointed Date: 07 October 1991
82 years old

Director
CONNON, Roger Gordon
Resigned: 31 March 2006
Appointed Date: 16 January 1997
65 years old

Director
EDWARD, Ian
Resigned: 31 December 1996
90 years old

Director
FARQUHAR, Gavin Blair
Resigned: 31 March 2006
Appointed Date: 07 October 1991
66 years old

Director
MACLEOD, Claire
Resigned: 31 March 2004
Appointed Date: 01 April 2002
67 years old

Director
MACLURE, Alasdair Eoin
Resigned: 04 March 2010
Appointed Date: 07 October 1991
67 years old

Director
MCHATTIE, Kenneth George
Resigned: 28 February 1998
Appointed Date: 07 October 1991
69 years old

Director
RUDDIMAN, Robert John Arthur
Resigned: 31 March 2006
Appointed Date: 12 September 1997
60 years old

Director
RUTHERFORD, John Arthur Thomas
Resigned: 31 March 2006
Appointed Date: 07 October 1991
67 years old

Persons With Significant Control

Ledingham Chalmers Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GOLDEN SQUARE NOMINEES LIMITED Events

09 Dec 2016
Accounts for a dormant company made up to 31 March 2016
17 Nov 2016
Confirmation statement made on 14 November 2016 with updates
15 Dec 2015
Accounts for a dormant company made up to 31 March 2015
17 Nov 2015
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2

10 Dec 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 110 more events
27 Oct 1986
New director appointed

17 Oct 1986
Company name changed golden square estate agents (abe rdeen)LIMITED\certificate issued on 17/10/86

17 Jun 1986
Return made up to 15/05/86; full list of members

09 Jun 1986
Full accounts made up to 31 March 1986

21 May 1986
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

GOLDEN SQUARE NOMINEES LIMITED Charges

18 August 2004
Standard security
Delivered: 20 August 2004
Status: Satisfied on 5 August 2009
Persons entitled: Lloyds Tsb Scotland PLC
Description: 1.99 hectares of ground lying to the northeast of low road…