GREAT STUART NOMINEES LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH5 3EJ

Company number SC042157
Status Active
Incorporation Date 10 May 1965
Company Type Private Limited Company
Address 27 YORK ROAD, EDINBURGH, EH5 3EJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Micro company accounts made up to 31 December 2016; Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of GREAT STUART NOMINEES LIMITED are www.greatstuartnominees.co.uk, and www.great-stuart-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and five months. Great Stuart Nominees Limited is a Private Limited Company. The company registration number is SC042157. Great Stuart Nominees Limited has been working since 10 May 1965. The present status of the company is Active. The registered address of Great Stuart Nominees Limited is 27 York Road Edinburgh Eh5 3ej. . JOHNSTON, Charles is a Secretary of the company. JOHNSTON, Charles is a Director of the company. JOHNSTON, Valerie Elizabeth is a Director of the company. Secretary J & R A ROBERTSON WS has been resigned. Director ANDERSON, Ian Gair has been resigned. Director GOULD, Francis Robertson has been resigned. Director PAGE, Isabel has been resigned. Director SHEPHERD, Alexander Davidson has been resigned. Director SHEPHERD, William Herbert has been resigned. Director YOUNG, Andrew Macgregor has been resigned. Director YOUNG, David Macgregor has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
JOHNSTON, Charles
Appointed Date: 27 January 2010

Director
JOHNSTON, Charles

86 years old

Director
JOHNSTON, Valerie Elizabeth
Appointed Date: 01 November 2011
82 years old

Resigned Directors

Secretary
J & R A ROBERTSON WS
Resigned: 27 January 2010

Director
ANDERSON, Ian Gair
Resigned: 31 December 2001
71 years old

Director
GOULD, Francis Robertson
Resigned: 31 October 1992
117 years old

Director
PAGE, Isabel
Resigned: 01 November 2011
Appointed Date: 31 December 2001
79 years old

Director
SHEPHERD, Alexander Davidson
Resigned: 31 October 1996
89 years old

Director
SHEPHERD, William Herbert
Resigned: 31 July 2006
91 years old

Director
YOUNG, Andrew Macgregor
Resigned: 31 December 2001
101 years old

Director
YOUNG, David Macgregor
Resigned: 23 January 1994
97 years old

GREAT STUART NOMINEES LIMITED Events

08 Feb 2017
Micro company accounts made up to 31 December 2016
08 Feb 2017
Confirmation statement made on 31 December 2016 with updates
27 Jan 2016
Accounts for a dormant company made up to 31 December 2015
17 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-17
  • GBP 2

17 Jan 2016
Registered office address changed from 27 York Road Edinburgh EH5 3EJ Scotland to 27 York Road Edinburgh EH5 3EJ on 17 January 2016
...
... and 72 more events
04 Sep 1987
Full accounts made up to 31 December 1986

04 Sep 1987
Return made up to 31/12/86; full list of members

05 Nov 1986
Full accounts made up to 31 December 1985

05 Nov 1986
Return made up to 31/12/85; full list of members

10 May 1965
Incorporation