KING STREET NOMINEES LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 1QR

Company number SC098884
Status Active
Incorporation Date 7 May 1986
Company Type Private Limited Company
Address 100 UNION STREET, ABERDEEN, AB10 1QR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 20 November 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of KING STREET NOMINEES LIMITED are www.kingstreetnominees.co.uk, and www.king-street-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and five months. The distance to to Dyce Rail Station is 5.4 miles; to Portlethen Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.King Street Nominees Limited is a Private Limited Company. The company registration number is SC098884. King Street Nominees Limited has been working since 07 May 1986. The present status of the company is Active. The registered address of King Street Nominees Limited is 100 Union Street Aberdeen Ab10 1qr. . PETERKINS, SOLICITORS is a Nominee Secretary of the company. CLARK, Paul is a Director of the company. DAVIDSON, Robert Gordon William is a Director of the company. LUMSDEN, Hartley Wilson is a Director of the company. MACALLAN, Paul Wilson is a Director of the company. MANSON, Barbara Ann is a Director of the company. MATTHEWS, Graham George is a Director of the company. MCCALLUM, Gordon Wallace is a Director of the company. PURKIS, Linda Alison is a Director of the company. SIMPSON, Karen Patricia is a Director of the company. Director AITKEN, Archibald Brian has been resigned. Director ANDERSON, Philip Edward has been resigned. Director CAMERON, Henry Ogilvy has been resigned. Director HUNTER, Neil Cameron has been resigned. Director MACNIVEN, Duncan Angus has been resigned. Director MORRICE, Stephen James has been resigned. Nominee Director RENNIE, Thomas George has been resigned. The company operates in "Non-trading company".


Current Directors

Nominee Secretary

Director
CLARK, Paul
Appointed Date: 01 May 2015
55 years old

Director
DAVIDSON, Robert Gordon William
Appointed Date: 01 May 2015
46 years old

Director

Director
MACALLAN, Paul Wilson
Appointed Date: 01 May 2015
63 years old

Director
MANSON, Barbara Ann
Appointed Date: 01 May 2015
68 years old

Director
MATTHEWS, Graham George
Appointed Date: 01 May 2015
69 years old

Director
MCCALLUM, Gordon Wallace
Appointed Date: 01 May 2015
72 years old

Director
PURKIS, Linda Alison
Appointed Date: 01 May 2015
50 years old

Director
SIMPSON, Karen Patricia
Appointed Date: 01 May 2015
47 years old

Resigned Directors

Director
AITKEN, Archibald Brian
Resigned: 30 April 2010
Appointed Date: 15 October 2004
80 years old

Director
ANDERSON, Philip Edward
Resigned: 01 May 2013
Appointed Date: 15 November 2002
76 years old

Director
CAMERON, Henry Ogilvy
Resigned: 31 October 1998
Appointed Date: 21 March 1989
85 years old

Director
HUNTER, Neil Cameron
Resigned: 15 November 2002
Appointed Date: 20 November 1988
71 years old

Director
MACNIVEN, Duncan Angus
Resigned: 15 November 2002
Appointed Date: 27 February 1996
58 years old

Director
MORRICE, Stephen James
Resigned: 30 November 2001
Appointed Date: 19 July 1991
67 years old

Nominee Director
RENNIE, Thomas George
Resigned: 01 May 2013
Appointed Date: 19 July 1991
78 years old

Persons With Significant Control

Peterkins Services Limited
Notified on: 20 November 2016
Nature of control: Ownership of shares – 75% or more

KING STREET NOMINEES LIMITED Events

05 Dec 2016
Accounts for a dormant company made up to 31 March 2016
02 Dec 2016
Confirmation statement made on 20 November 2016 with updates
18 Dec 2015
Accounts for a dormant company made up to 31 March 2015
25 Nov 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2

12 Jun 2015
Appointment of Mr Gordon Wallace Mccallum as a director on 1 May 2015
...
... and 98 more events
29 Feb 1988
Return made up to 20/11/87; full list of members

17 Nov 1987
Secretary resigned;new secretary appointed
23 Feb 1987
Company name changed place d'or 90 LIMITED\certificate issued on 23/02/87

20 Jan 1987
Memorandum of association
07 May 1986
Incorporation