KNAPDALE (NOMINEES) LIMITED
MIDLOTHIAN

Hellopages » City of Edinburgh » City of Edinburgh » EH3 6SS

Company number SC034375
Status Active
Incorporation Date 15 September 1959
Company Type Private Limited Company
Address 24 ROYAL CIRCUS, EDINBURGH, MIDLOTHIAN, EH3 6SS
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Accounts for a dormant company made up to 30 September 2016; Annual return made up to 12 January 2016 with full list of shareholders Statement of capital on 2016-01-26 GBP 2 . The most likely internet sites of KNAPDALE (NOMINEES) LIMITED are www.knapdalenominees.co.uk, and www.knapdale-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and one months. Knapdale Nominees Limited is a Private Limited Company. The company registration number is SC034375. Knapdale Nominees Limited has been working since 15 September 1959. The present status of the company is Active. The registered address of Knapdale Nominees Limited is 24 Royal Circus Edinburgh Midlothian Eh3 6ss. . WILSON, Mark Lithgow is a Secretary of the company. ROBERTSON, John Hunter is a Director of the company. WILSON, Catriona Mary Elizabeth is a Director of the company. WILSON, Mark Lithgow is a Director of the company. Secretary ERNST & YOUNG LLP has been resigned. Director RICKMAN, Robert James has been resigned. Director WILSON, William Simon has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
WILSON, Mark Lithgow
Appointed Date: 15 May 2006

Director
ROBERTSON, John Hunter
Appointed Date: 21 May 1996
73 years old

Director
WILSON, Catriona Mary Elizabeth
Appointed Date: 07 September 2010
64 years old

Director
WILSON, Mark Lithgow

64 years old

Resigned Directors

Secretary
ERNST & YOUNG LLP
Resigned: 31 March 2006

Director
RICKMAN, Robert James
Resigned: 30 May 2006
68 years old

Director
WILSON, William Simon
Resigned: 07 September 2010
102 years old

Persons With Significant Control

Mr Mark Lithgow Wilson
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Catriona Mary Elizabeth Wilson
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KNAPDALE (NOMINEES) LIMITED Events

17 Jan 2017
Confirmation statement made on 12 January 2017 with updates
05 Jan 2017
Accounts for a dormant company made up to 30 September 2016
26 Jan 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2

07 Dec 2015
Accounts for a dormant company made up to 30 September 2015
13 Jan 2015
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2

...
... and 68 more events
11 May 1988
Full accounts made up to 30 September 1987

28 Apr 1987
Full accounts made up to 30 September 1986

28 Apr 1987
Return made up to 14/01/87; full list of members

05 Mar 1987
Director resigned;new director appointed

15 Sep 1959
Certificate of incorporation