NORTHERN TRUST PARTNERS SCOTLAND LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 9WJ
Company number SC252990
Status Active
Incorporation Date 18 July 2003
Company Type Private Limited Company
Address 50 LOTHIAN ROAD, FESTIVAL SQUARE, EDINBURGH, EH3 9WJ
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 18 July 2016 with updates; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of NORTHERN TRUST PARTNERS SCOTLAND LIMITED are www.northerntrustpartnersscotland.co.uk, and www.northern-trust-partners-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Northern Trust Partners Scotland Limited is a Private Limited Company. The company registration number is SC252990. Northern Trust Partners Scotland Limited has been working since 18 July 2003. The present status of the company is Active. The registered address of Northern Trust Partners Scotland Limited is 50 Lothian Road Festival Square Edinburgh Eh3 9wj. . WRIGHT, Matthew is a Secretary of the company. BIGGS, Penelope Jane is a Director of the company. DAVIE, John Ronald is a Director of the company. GLAYSHER, Toby Philip is a Director of the company. Secretary JOSEPHSON, Craig Axel has been resigned. Secretary LEWIS, Andrew Martin has been resigned. Nominee Secretary BURNESS SOLICITORS has been resigned. Nominee Secretary BURNESS SOLICITORS has been resigned. Director GOSSETT, Mark Carlton has been resigned. Director KARPINSKI, Jane Bronwyn has been resigned. Director LEECH, Wilson has been resigned. Director PARKER, Teresa Ann has been resigned. Director POTTER, Stephen Niles has been resigned. Nominee Director BURNESS (DIRECTORS) LIMITED has been resigned. Nominee Director BURNESS (DIRECTORS) LIMITED has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

Secretary
WRIGHT, Matthew
Appointed Date: 10 January 2007

Director
BIGGS, Penelope Jane
Appointed Date: 27 September 2013
59 years old

Director
DAVIE, John Ronald
Appointed Date: 25 September 2014
54 years old

Director
GLAYSHER, Toby Philip
Appointed Date: 27 September 2013
57 years old

Resigned Directors

Secretary
JOSEPHSON, Craig Axel
Resigned: 31 March 2005
Appointed Date: 18 July 2003

Secretary
LEWIS, Andrew Martin
Resigned: 10 January 2007
Appointed Date: 31 March 2005

Nominee Secretary
BURNESS SOLICITORS
Resigned: 18 July 2003
Appointed Date: 18 July 2003

Nominee Secretary
BURNESS SOLICITORS
Resigned: 18 July 2003
Appointed Date: 18 July 2003

Director
GOSSETT, Mark Carlton
Resigned: 31 March 2005
Appointed Date: 18 July 2003
64 years old

Director
KARPINSKI, Jane Bronwyn
Resigned: 27 September 2013
Appointed Date: 09 October 2006
63 years old

Director
LEECH, Wilson
Resigned: 25 September 2014
Appointed Date: 31 March 2005
64 years old

Director
PARKER, Teresa Ann
Resigned: 07 August 2009
Appointed Date: 04 June 2007
65 years old

Director
POTTER, Stephen Niles
Resigned: 04 June 2007
Appointed Date: 18 July 2003
69 years old

Nominee Director
BURNESS (DIRECTORS) LIMITED
Resigned: 18 July 2003
Appointed Date: 18 July 2003

Nominee Director
BURNESS (DIRECTORS) LIMITED
Resigned: 18 July 2003
Appointed Date: 18 July 2003

Persons With Significant Control

Northern Trust Corporation
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NORTHERN TRUST PARTNERS SCOTLAND LIMITED Events

05 Oct 2016
Accounts for a dormant company made up to 31 December 2015
20 Jul 2016
Confirmation statement made on 18 July 2016 with updates
01 Oct 2015
Accounts for a dormant company made up to 31 December 2014
23 Sep 2015
Director's details changed for John Ronald Davie on 22 September 2015
28 Jul 2015
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • USD 1

...
... and 53 more events
22 Jul 2003
Secretary resigned
22 Jul 2003
Resolutions
  • ELRES ‐ Elective resolution

22 Jul 2003
Resolutions
  • ELRES ‐ Elective resolution

22 Jul 2003
Resolutions
  • ELRES ‐ Elective resolution

18 Jul 2003
Incorporation