NOMINEX (DUNDEE) LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 8HE

Company number SC038328
Status Active
Incorporation Date 10 January 1963
Company Type Private Limited Company
Address CALEDONIAN EXCHANGE, 19A CANNING STREET, EDINBURGH, SCOTLAND, EH3 8HE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 18 June 2016; Registered office address changed from 17 Crichton Street Dundee DD1 3AR to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 18 April 2016; Annual return made up to 18 March 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 6 . The most likely internet sites of NOMINEX (DUNDEE) LIMITED are www.nominexdundee.co.uk, and www.nominex-dundee.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and nine months. Nominex Dundee Limited is a Private Limited Company. The company registration number is SC038328. Nominex Dundee Limited has been working since 10 January 1963. The present status of the company is Active. The registered address of Nominex Dundee Limited is Caledonian Exchange 19a Canning Street Edinburgh Scotland Eh3 8he. . LINDSAYS is a Secretary of the company. COLLISON, Maureen Jane is a Director of the company. CUMMINGS, Alasdair William Donald is a Director of the company. DUNCAN, Derek is a Director of the company. KENNEDY, Callum Stuart is a Director of the company. Secretary RSB MACDONALD has been resigned. Director GALLOWAY, John has been resigned. Director STEVEN, Ian Rollo has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
LINDSAYS
Appointed Date: 13 October 2015

Director
COLLISON, Maureen Jane
Appointed Date: 01 January 1990
69 years old

Director
CUMMINGS, Alasdair William Donald
Appointed Date: 13 October 2015
62 years old

Director
DUNCAN, Derek
Appointed Date: 13 October 2015
65 years old

Director
KENNEDY, Callum Stuart
Appointed Date: 13 October 2015
65 years old

Resigned Directors

Secretary
RSB MACDONALD
Resigned: 13 October 2015

Director
GALLOWAY, John
Resigned: 01 January 1990

Director
STEVEN, Ian Rollo
Resigned: 13 October 2015
90 years old

NOMINEX (DUNDEE) LIMITED Events

02 Dec 2016
Total exemption small company accounts made up to 18 June 2016
18 Apr 2016
Registered office address changed from 17 Crichton Street Dundee DD1 3AR to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 18 April 2016
07 Apr 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 6

20 Oct 2015
Appointment of Derek Duncan as a director on 13 October 2015
20 Oct 2015
Termination of appointment of Ian Rollo Steven as a director on 13 October 2015
...
... and 72 more events
11 Aug 1988
Full accounts made up to 18 June 1987

20 Jul 1988
Return made up to 15/12/87; full list of members

23 Jul 1987
Return made up to 31/12/86; full list of members

15 Jul 1987
Full accounts made up to 18 June 1986

19 Sep 1986
Full accounts made up to 18 June 1985

NOMINEX (DUNDEE) LIMITED Charges

28 July 1988
Standard security
Delivered: 18 August 1988
Status: Satisfied on 30 June 2012
Persons entitled: Miss Anne Robertson
Description: Westmost ground floor flat, 329 brook street, broughty…
14 July 1986
Standard security
Delivered: 28 July 1986
Status: Satisfied on 30 June 2012
Persons entitled: The City of Dundee District Council
Description: Eastmost house on ground floor or 112/116 king st and 46…