DAVIDSON CHALMERS (NOMINEES) LIMITED
MIDLOTHIAN

Hellopages » City of Edinburgh » City of Edinburgh » EH2 4DB

Company number SC161699
Status Active
Incorporation Date 17 November 1995
Company Type Private Limited Company
Address 12 HOPE STREET, EDINBURGH, MIDLOTHIAN, EH2 4DB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 17 November 2016 with updates; Director's details changed for Mr Andrew Simon Chalmers on 28 October 2016; Accounts for a dormant company made up to 30 November 2015. The most likely internet sites of DAVIDSON CHALMERS (NOMINEES) LIMITED are www.davidsonchalmersnominees.co.uk, and www.davidson-chalmers-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. Davidson Chalmers Nominees Limited is a Private Limited Company. The company registration number is SC161699. Davidson Chalmers Nominees Limited has been working since 17 November 1995. The present status of the company is Active. The registered address of Davidson Chalmers Nominees Limited is 12 Hope Street Edinburgh Midlothian Eh2 4db. . DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED is a Secretary of the company. CHALMERS, Andrew Simon is a Director of the company. DRANE, Andrew James Jonathan is a Director of the company. DUNCAN, Stuart is a Director of the company. STIRLING, Craig is a Director of the company. Secretary DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED has been resigned. Director DAVIDSON, Gordon Lindsay has been resigned. Director DAWSON, Margaret Mary has been resigned. Director KANE, Michael Anthony has been resigned. Director MELVILLE, Bryce Nicholas has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED
Appointed Date: 14 November 2000

Director
CHALMERS, Andrew Simon
Appointed Date: 17 November 1995
61 years old

Director
DRANE, Andrew James Jonathan
Appointed Date: 01 November 2001
56 years old

Director
DUNCAN, Stuart
Appointed Date: 17 November 1995
72 years old

Director
STIRLING, Craig
Appointed Date: 06 March 2006
53 years old

Resigned Directors

Secretary
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED
Resigned: 14 November 2000
Appointed Date: 17 November 1995

Director
DAVIDSON, Gordon Lindsay
Resigned: 30 April 2004
Appointed Date: 17 November 1995
74 years old

Director
DAWSON, Margaret Mary
Resigned: 16 June 2000
Appointed Date: 14 March 2000
77 years old

Director
KANE, Michael Anthony
Resigned: 14 April 2004
Appointed Date: 01 November 2001
54 years old

Director
MELVILLE, Bryce Nicholas
Resigned: 31 July 2009
Appointed Date: 01 March 2005
53 years old

Persons With Significant Control

Davidson Chalmers Llp
Notified on: 13 April 2016
Nature of control: Ownership of shares – 75% or more

DAVIDSON CHALMERS (NOMINEES) LIMITED Events

17 Nov 2016
Confirmation statement made on 17 November 2016 with updates
04 Nov 2016
Director's details changed for Mr Andrew Simon Chalmers on 28 October 2016
08 Aug 2016
Accounts for a dormant company made up to 30 November 2015
18 Nov 2015
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2

06 Aug 2015
Accounts for a dormant company made up to 30 November 2014
...
... and 54 more events
04 Dec 1997
Return made up to 17/11/97; no change of members
13 Jul 1997
Accounts for a dormant company made up to 30 November 1996
13 Jul 1997
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

19 Jan 1997
Return made up to 17/11/96; full list of members
17 Nov 1995
Incorporation