MITRE NOMINEES LIMITED
MIDLOTHIAN

Hellopages » City of Edinburgh » City of Edinburgh » EH3 8HA

Company number SC115638
Status Active
Incorporation Date 16 January 1989
Company Type Private Limited Company
Address 15 ATHOLL CRESCENT, EDINBURGH, MIDLOTHIAN, EH3 8HA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Director's details changed for Susanne Nicola Beveridge on 22 August 2016; Director's details changed for Andrew Martin Crichton Dalgleish on 26 April 2016. The most likely internet sites of MITRE NOMINEES LIMITED are www.mitrenominees.co.uk, and www.mitre-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and nine months. Mitre Nominees Limited is a Private Limited Company. The company registration number is SC115638. Mitre Nominees Limited has been working since 16 January 1989. The present status of the company is Active. The registered address of Mitre Nominees Limited is 15 Atholl Crescent Edinburgh Midlothian Eh3 8ha. . BRODIES SECRETARIAL SERVICES LIMITED is a Secretary of the company. ARMSTRONG, David James is a Director of the company. BARR, Alan Roderic is a Director of the company. BEVERIDGE, Susanne Nicola is a Director of the company. DALGLEISH, Andrew Martin Crichton is a Director of the company. ECCLES, Alan William is a Director of the company. FLEMING, William Alasdair is a Director of the company. KENNEDY, Norman is a Director of the company. MCINTOSH, Colin William is a Director of the company. Secretary BISHOP, Morison has been resigned. Secretary BISHOPS has been resigned. Secretary BISHOPS SOLICITORS LLP has been resigned. Director ALLAN, David Stewart has been resigned. Director CAMERON, John Roderick Hector has been resigned. Director CROMBIE, June has been resigned. Director DUNSMORE, Ian Lorimer has been resigned. Director FEECHAN, Catherine Mary has been resigned. Director GREIG, Colin Gordon has been resigned. Director GROSSET, Alan George has been resigned. Director HOOD, Ross Farr has been resigned. Director LANG, James Russell has been resigned. Director MENZIES, Marion Joy has been resigned. Director MILLAR, James Allan has been resigned. Director MURRAY, George Aiken has been resigned. Director ROSS, Kenneth Clark has been resigned. Director STEVENS, Hugh John has been resigned. Director STIRLING, Helen Elizabeth has been resigned. Director TALMAN, Iain James Scott has been resigned. Director THOMSON, Madeleine Sandra Lloyd has been resigned. Director WARNOCK, James Archibald Kirkland has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BRODIES SECRETARIAL SERVICES LIMITED
Appointed Date: 07 August 2006

Director
ARMSTRONG, David James
Appointed Date: 02 July 2010
61 years old

Director
BARR, Alan Roderic
Appointed Date: 30 April 2011
67 years old

Director
BEVERIDGE, Susanne Nicola
Appointed Date: 02 July 2010
51 years old

Director
DALGLEISH, Andrew Martin Crichton
Appointed Date: 07 August 2006
74 years old

Director
ECCLES, Alan William
Appointed Date: 02 June 2014
44 years old

Director
FLEMING, William Alasdair
Appointed Date: 01 August 2002
65 years old

Director
KENNEDY, Norman
Appointed Date: 01 April 2014
56 years old

Director
MCINTOSH, Colin William
Appointed Date: 02 July 2010
57 years old

Resigned Directors

Secretary
BISHOP, Morison
Resigned: 01 August 2002
Appointed Date: 16 January 1989

Secretary
BISHOPS
Resigned: 16 May 2005
Appointed Date: 01 August 2002

Secretary
BISHOPS SOLICITORS LLP
Resigned: 07 August 2006
Appointed Date: 16 May 2005

Director
ALLAN, David Stewart
Resigned: 31 October 2012
Appointed Date: 30 April 2011
66 years old

Director
CAMERON, John Roderick Hector
Resigned: 08 November 1990
Appointed Date: 16 January 1989
78 years old

Director
CROMBIE, June
Resigned: 01 August 2002
Appointed Date: 24 January 2001
63 years old

Director
DUNSMORE, Ian Lorimer
Resigned: 31 October 1997
Appointed Date: 16 January 1989
88 years old

Director
FEECHAN, Catherine Mary
Resigned: 01 June 2013
Appointed Date: 30 April 2011
57 years old

Director
GREIG, Colin Gordon
Resigned: 01 August 2002
Appointed Date: 24 January 2001
58 years old

Director
GROSSET, Alan George
Resigned: 01 August 2002
Appointed Date: 24 January 2001
83 years old

Director
HOOD, Ross Farr
Resigned: 01 August 2002
Appointed Date: 24 January 2001
66 years old

Director
LANG, James Russell
Resigned: 31 January 2001
Appointed Date: 08 November 1990
73 years old

Director
MENZIES, Marion Joy
Resigned: 28 April 2005
Appointed Date: 18 February 2002
61 years old

Director
MILLAR, James Allan
Resigned: 30 April 2010
Appointed Date: 16 January 1989
76 years old

Director
MURRAY, George Aiken
Resigned: 18 January 1995
Appointed Date: 16 January 1989
88 years old

Director
ROSS, Kenneth Clark
Resigned: 31 March 2016
Appointed Date: 01 August 2002
67 years old

Director
STEVENS, Hugh John
Resigned: 30 April 2011
Appointed Date: 07 August 2006
75 years old

Director
STIRLING, Helen Elizabeth
Resigned: 30 April 2008
Appointed Date: 31 October 1997
78 years old

Director
TALMAN, Iain James Scott
Resigned: 01 August 2002
Appointed Date: 03 December 1996
73 years old

Director
THOMSON, Madeleine Sandra Lloyd
Resigned: 03 December 1996
Appointed Date: 16 January 1989
77 years old

Director
WARNOCK, James Archibald Kirkland
Resigned: 01 August 2002
73 years old

MITRE NOMINEES LIMITED Events

05 Jan 2017
Accounts for a dormant company made up to 30 April 2016
22 Aug 2016
Director's details changed for Susanne Nicola Beveridge on 22 August 2016
06 May 2016
Director's details changed for Andrew Martin Crichton Dalgleish on 26 April 2016
06 May 2016
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100

14 Apr 2016
Termination of appointment of Kenneth Clark Ross as a director on 31 March 2016
...
... and 86 more events
29 Nov 1990
Director resigned;new director appointed

01 Aug 1990
Return made up to 27/04/90; full list of members

06 Dec 1989
New director appointed

25 Jan 1989
PUC2 allots 180189 98X£1 ord

16 Jan 1989
Incorporation