BANK OF SCOTLAND EDINBURGH NOMINEES LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH1 1YZ

Company number SC014245
Status Active
Incorporation Date 9 July 1926
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE BANK OF SCOTLAND, THE MOUND, EDINBURGH, EH1 1YZ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Appointment of Mr Richard Horner as a director on 12 April 2017; Termination of appointment of Sharon Noelle Slattery as a director on 12 April 2017; Termination of appointment of Marc-John Boston as a director on 30 December 2016. The most likely internet sites of BANK OF SCOTLAND EDINBURGH NOMINEES LIMITED are www.bankofscotlandedinburghnominees.co.uk, and www.bank-of-scotland-edinburgh-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-nine years and three months. Bank of Scotland Edinburgh Nominees Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC014245. Bank of Scotland Edinburgh Nominees Limited has been working since 09 July 1926. The present status of the company is Active. The registered address of Bank of Scotland Edinburgh Nominees Limited is The Bank of Scotland The Mound Edinburgh Eh1 1yz. . LLOYDS SECRETARIES LIMITED is a Secretary of the company. HORNER, Richard is a Director of the company. Secretary BLACK, Lysanne Jane Warren has been resigned. Secretary BOTHWELL, Karen Margaret has been resigned. Secretary BRIAN, Antony Gerald Shewell has been resigned. Secretary COOK, John has been resigned. Secretary HUNTER, John Stewart has been resigned. Secretary MACRAE, Alistair Ian has been resigned. Director ANDERSON, Douglas David has been resigned. Director BAINES, Harold Francis has been resigned. Director BALFOUR OF BURLEIGH, Robert, Lord has been resigned. Director BELL, David Francis has been resigned. Director BOSTON, Marc-John has been resigned. Director BROWN, Kenneht Adam has been resigned. Director BROWNING, James Robin, Professor has been resigned. Director CAIRNS, Alistair Angus has been resigned. Director CAMPBELL, Colin George has been resigned. Director CRAWFORD, Douglas John has been resigned. Director DUNLOP, Brian Thomas has been resigned. Director GRIGOR, Michael Fleming has been resigned. Director HAMILTON, Anthony David Wilson has been resigned. Director HARVIE, Julie Helen has been resigned. Director HUNTER, John Stewart has been resigned. Director MAYER, Sally Nee Vickers has been resigned. Director MCPHERSON, Donald James has been resigned. Director MOORHOUSE, Robert Keith has been resigned. Director MURRAY, William Michael has been resigned. Director PEEL, Mark Leonard has been resigned. Director RANKIN, Alick Michael, Sir has been resigned. Director ROBERTSON, David has been resigned. Director ROBERTSON, Ian has been resigned. Director SCOTT, Iain William St Clair has been resigned. Director SCOTT, Iain William St Clair has been resigned. Director SHAW, John Calman, Sir has been resigned. Director SLATTERY, Sharon Noelle has been resigned. Director STRACHAN, Michael Francis has been resigned. Director SYSON, William Watson Cockburn has been resigned. Director WEST, Michael John has been resigned. Director YOUNG, Hugh Kenneth has been resigned. Director YOUNG, Ian Edward has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
LLOYDS SECRETARIES LIMITED
Appointed Date: 21 March 2011

Director
HORNER, Richard
Appointed Date: 12 April 2017
56 years old

Resigned Directors

Secretary
BLACK, Lysanne Jane Warren
Resigned: 30 September 2010
Appointed Date: 15 February 1996

Secretary
BOTHWELL, Karen Margaret
Resigned: 04 September 1995
Appointed Date: 08 January 1993

Secretary
BRIAN, Antony Gerald Shewell
Resigned: 12 February 1990

Secretary
COOK, John
Resigned: 22 January 1998

Secretary
HUNTER, John Stewart
Resigned: 15 February 1996
Appointed Date: 04 September 1995

Secretary
MACRAE, Alistair Ian
Resigned: 08 January 1993
Appointed Date: 12 February 1990

Director
ANDERSON, Douglas David
Resigned: 20 February 2002
Appointed Date: 09 July 1997
78 years old

Director
BAINES, Harold Francis
Resigned: 31 December 2012
Appointed Date: 14 November 2001
68 years old

Director
BALFOUR OF BURLEIGH, Robert, Lord
Resigned: 11 June 1991
98 years old

Director
BELL, David Francis
Resigned: 26 June 1990
74 years old

Director
BOSTON, Marc-John
Resigned: 30 December 2016
Appointed Date: 28 October 2010
53 years old

Director
BROWN, Kenneht Adam
Resigned: 28 February 2001
Appointed Date: 26 June 1990
79 years old

Director
BROWNING, James Robin, Professor
Resigned: 31 August 1997
Appointed Date: 09 February 1990
86 years old

Director
CAIRNS, Alistair Angus
Resigned: 10 February 1994
Appointed Date: 12 July 1993
79 years old

Director
CAMPBELL, Colin George
Resigned: 26 June 1990
63 years old

Director
CRAWFORD, Douglas John
Resigned: 09 July 1997
Appointed Date: 10 February 1994
78 years old

Director
DUNLOP, Brian Thomas
Resigned: 26 June 1990
77 years old

Director
GRIGOR, Michael Fleming
Resigned: 12 July 1993
Appointed Date: 26 June 1990
61 years old

Director
HAMILTON, Anthony David Wilson
Resigned: 13 May 1992
79 years old

Director
HARVIE, Julie Helen
Resigned: 11 February 2002
Appointed Date: 09 July 1997
59 years old

Director
HUNTER, John Stewart
Resigned: 14 November 2001
Appointed Date: 15 March 1996
77 years old

Director
MAYER, Sally Nee Vickers
Resigned: 30 September 2010
Appointed Date: 18 October 2006
57 years old

Director
MCPHERSON, Donald James
Resigned: 20 December 2002
Appointed Date: 13 March 2002
63 years old

Director
MOORHOUSE, Robert Keith
Resigned: 18 October 2006
Appointed Date: 08 September 2003
58 years old

Director
MURRAY, William Michael
Resigned: 09 July 1997
Appointed Date: 26 June 1990
86 years old

Director
PEEL, Mark Leonard
Resigned: 18 October 2006
Appointed Date: 11 February 2002
55 years old

Director
RANKIN, Alick Michael, Sir
Resigned: 18 August 1998
Appointed Date: 27 June 1991
90 years old

Director
ROBERTSON, David
Resigned: 26 June 2002
Appointed Date: 09 July 1997
64 years old

Director
ROBERTSON, Ian
Resigned: 27 March 1991
Appointed Date: 26 June 1990
76 years old

Director
SCOTT, Iain William St Clair
Resigned: 30 September 2000
Appointed Date: 01 September 1997
79 years old

Director
SCOTT, Iain William St Clair
Resigned: 12 January 1990
79 years old

Director
SHAW, John Calman, Sir
Resigned: 18 August 1998
Appointed Date: 24 July 1990
93 years old

Director
SLATTERY, Sharon Noelle
Resigned: 12 April 2017
Appointed Date: 15 May 2013
58 years old

Director
STRACHAN, Michael Francis
Resigned: 05 June 1990
105 years old

Director
SYSON, William Watson Cockburn
Resigned: 27 March 1991
95 years old

Director
WEST, Michael John
Resigned: 09 July 1997
Appointed Date: 13 May 1992
61 years old

Director
YOUNG, Hugh Kenneth
Resigned: 15 March 1996
89 years old

Director
YOUNG, Ian Edward
Resigned: 08 September 2003
66 years old

BANK OF SCOTLAND EDINBURGH NOMINEES LIMITED Events

12 Apr 2017
Appointment of Mr Richard Horner as a director on 12 April 2017
12 Apr 2017
Termination of appointment of Sharon Noelle Slattery as a director on 12 April 2017
03 Jan 2017
Termination of appointment of Marc-John Boston as a director on 30 December 2016
16 Jun 2016
Accounts for a dormant company made up to 31 December 2015
13 Jun 2016
Annual return made up to 10 June 2016 no member list
...
... and 123 more events
06 Oct 1986
Secretary resigned;new secretary appointed

27 Jun 1986
Director resigned;new director appointed

20 Jun 1986
Director resigned;new director appointed

06 Jun 1986
Full accounts made up to 28 February 1986

21 May 1986
Annual return made up to 20/05/86