ERSKINE NOMINEES LIMITED
EDINBURGH JAMES FINLAY NOMINEES LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 8EX

Company number SC055107
Status Active
Incorporation Date 25 February 1974
Company Type Private Limited Company
Address ATRIA ONE, 144 MORRISON STREET, EDINBURGH, EH3 8EX
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and forty-one events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Accounts for a dormant company made up to 30 September 2016; Termination of appointment of Louise Meads as a secretary on 3 February 2017. The most likely internet sites of ERSKINE NOMINEES LIMITED are www.erskinenominees.co.uk, and www.erskine-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and eight months. Erskine Nominees Limited is a Private Limited Company. The company registration number is SC055107. Erskine Nominees Limited has been working since 25 February 1974. The present status of the company is Active. The registered address of Erskine Nominees Limited is Atria One 144 Morrison Street Edinburgh Eh3 8ex. . MULLINS, Catherine is a Secretary of the company. BERRY, David is a Director of the company. IRVING, Robert is a Director of the company. WRIGHT, Angela is a Director of the company. Secretary DRYSDALE, John Alexander Reid has been resigned. Secretary HOWLETT, Judie has been resigned. Secretary HOWLETT, Judie has been resigned. Secretary INGLIS, Lesley-Jane has been resigned. Secretary JAMES FINLAY LIMITED has been resigned. Secretary MEADS, Louise has been resigned. Director ALGEO, Henry Arthur has been resigned. Director BEESTON, John Howard has been resigned. Director CAMPBELL, Colin Moffat, Sir has been resigned. Director CAPPER, Richard Gerald has been resigned. Director COLLIS, Matthew has been resigned. Director CUMMING, John Alexander Letham has been resigned. Director DOUGLAS, Ranald Craig Kennedy has been resigned. Director DRUMMOND, Patricia has been resigned. Director HALLIBURTON, Ian Scott has been resigned. Director HONEYMAN, Ewen Ogilvie has been resigned. Director INGLEBY, John Mungo has been resigned. Director LALL, Vikram has been resigned. Director LOCKETT, Patrick Gordon has been resigned. Director MALCOLM, Francis Kyles has been resigned. Director MCCORKELL, David William has been resigned. Director MCINTOSH, Derek John Hunter has been resigned. Director MCLEAN, Alastair has been resigned. Director THOMPSON, James Francis Cherry has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
MULLINS, Catherine
Appointed Date: 03 February 2017

Director
BERRY, David
Appointed Date: 08 July 2014
61 years old

Director
IRVING, Robert
Appointed Date: 12 August 2013
58 years old

Director
WRIGHT, Angela
Appointed Date: 12 August 2013
53 years old

Resigned Directors

Secretary
DRYSDALE, John Alexander Reid
Resigned: 06 August 2003
Appointed Date: 19 April 1996

Secretary
HOWLETT, Judie
Resigned: 08 July 2014
Appointed Date: 12 March 2014

Secretary
HOWLETT, Judie
Resigned: 26 March 2013
Appointed Date: 23 July 2012

Secretary
INGLIS, Lesley-Jane
Resigned: 23 July 2012
Appointed Date: 06 August 2003

Secretary
JAMES FINLAY LIMITED
Resigned: 19 April 1996

Secretary
MEADS, Louise
Resigned: 03 February 2017
Appointed Date: 26 March 2013

Director
ALGEO, Henry Arthur
Resigned: 20 March 2013
Appointed Date: 22 October 2012
73 years old

Director
BEESTON, John Howard
Resigned: 08 July 2014
Appointed Date: 12 August 2013
52 years old

Director
CAMPBELL, Colin Moffat, Sir
Resigned: 31 August 1990
100 years old

Director
CAPPER, Richard Gerald
Resigned: 24 November 1995
83 years old

Director
COLLIS, Matthew
Resigned: 12 August 2013
Appointed Date: 13 November 2012
52 years old

Director
CUMMING, John Alexander Letham
Resigned: 31 May 2009
78 years old

Director
DOUGLAS, Ranald Craig Kennedy
Resigned: 14 March 1997
Appointed Date: 19 April 1996
73 years old

Director
DRUMMOND, Patricia
Resigned: 30 November 2014
Appointed Date: 12 August 2013
61 years old

Director
HALLIBURTON, Ian Scott
Resigned: 06 August 2003
Appointed Date: 23 June 1993
82 years old

Director
HONEYMAN, Ewen Ogilvie
Resigned: 29 June 2001
Appointed Date: 23 June 1993
88 years old

Director
INGLEBY, John Mungo
Resigned: 14 October 1994
84 years old

Director
LALL, Vikram
Resigned: 09 February 2004
Appointed Date: 19 April 1996
78 years old

Director
LOCKETT, Patrick Gordon
Resigned: 19 April 1996
Appointed Date: 24 November 1995
79 years old

Director
MALCOLM, Francis Kyles
Resigned: 10 March 2007
Appointed Date: 09 February 2004
81 years old

Director
MCCORKELL, David William
Resigned: 22 October 2012
Appointed Date: 04 April 2007
70 years old

Director
MCINTOSH, Derek John Hunter
Resigned: 26 April 2002
Appointed Date: 19 April 1996
82 years old

Director
MCLEAN, Alastair
Resigned: 12 August 2013
Appointed Date: 31 May 2009
60 years old

Director
THOMPSON, James Francis Cherry
Resigned: 06 October 2000
86 years old

Persons With Significant Control

Brewin Dolphin Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ERSKINE NOMINEES LIMITED Events

01 Mar 2017
Confirmation statement made on 28 February 2017 with updates
15 Feb 2017
Accounts for a dormant company made up to 30 September 2016
08 Feb 2017
Termination of appointment of Louise Meads as a secretary on 3 February 2017
07 Feb 2017
Appointment of Mrs Catherine Mullins as a secretary on 3 February 2017
31 Mar 2016
Director's details changed for Mr David Berry on 27 February 2016
...
... and 131 more events
22 May 1987
Director's particulars changed

14 Apr 1987
Full accounts made up to 31 December 1986

14 Apr 1987
Return made up to 12/03/87; full list of members

13 Feb 1987
Director resigned

20 May 1986
Director's particulars changed