ROBSON MCLEAN NOMINEES
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH2 4LH
Company number SC151455
Status Active
Incorporation Date 15 June 1994
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address CLARENDON HOUSE, 116 GEORGE STREET, EDINBURGH, EH2 4LH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Annual return made up to 15 June 2016 no member list; Accounts for a dormant company made up to 30 April 2015. The most likely internet sites of ROBSON MCLEAN NOMINEES are www.robsonmclean.co.uk, and www.robson-mclean.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Robson Mclean Nominees is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC151455. Robson Mclean Nominees has been working since 15 June 1994. The present status of the company is Active. The registered address of Robson Mclean Nominees is Clarendon House 116 George Street Edinburgh Eh2 4lh. . ROBSON MCLEAN WS, Messrs is a Secretary of the company. PATERSON, Neil Douglas Stewart is a Director of the company. SEMBAY, Ronald Peter Nissen is a Director of the company. THOMSON, Walter Nigel Jamieson is a Director of the company. Director ANGUS, Hugh Donald Walter has been resigned. Director ATKINS, Nicholas John has been resigned. Director BARRIE, John has been resigned. Director CAMERON, Rhona Anne has been resigned. Director HALL, Samuel James has been resigned. Director HAUGHNEY, Kenneth Mark Paul has been resigned. Director MACPHERSON, Robin Ian has been resigned. Director MACTAGGART, William Fleming has been resigned. Director MCINTYRE, Ewan Colin has been resigned. Director MURRAY, Duncan Law has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
ROBSON MCLEAN WS, Messrs
Appointed Date: 15 June 1994

Director
PATERSON, Neil Douglas Stewart
Appointed Date: 15 June 1994
76 years old

Director
SEMBAY, Ronald Peter Nissen
Appointed Date: 15 June 1994
71 years old

Director
THOMSON, Walter Nigel Jamieson
Appointed Date: 15 June 1994
81 years old

Resigned Directors

Director
ANGUS, Hugh Donald Walter
Resigned: 31 October 2002
Appointed Date: 12 June 1997
63 years old

Director
ATKINS, Nicholas John
Resigned: 31 October 2002
Appointed Date: 15 June 1994
68 years old

Director
BARRIE, John
Resigned: 31 October 2002
Appointed Date: 04 December 2000
61 years old

Director
CAMERON, Rhona Anne
Resigned: 31 October 2002
Appointed Date: 04 December 2000
59 years old

Director
HALL, Samuel James
Resigned: 09 January 1997
Appointed Date: 15 June 1994
95 years old

Director
HAUGHNEY, Kenneth Mark Paul
Resigned: 01 June 2013
Appointed Date: 04 December 2000
62 years old

Director
MACPHERSON, Robin Ian
Resigned: 28 September 2001
Appointed Date: 15 June 1994
66 years old

Director
MACTAGGART, William Fleming
Resigned: 29 May 2005
Appointed Date: 15 June 1994
81 years old

Director
MCINTYRE, Ewan Colin
Resigned: 31 October 2002
Appointed Date: 04 December 2000
57 years old

Director
MURRAY, Duncan Law
Resigned: 31 October 2002
Appointed Date: 15 June 1994
66 years old

ROBSON MCLEAN NOMINEES Events

17 Jan 2017
Accounts for a dormant company made up to 30 April 2016
07 Jul 2016
Annual return made up to 15 June 2016 no member list
04 Apr 2016
Accounts for a dormant company made up to 30 April 2015
09 Jul 2015
Annual return made up to 15 June 2015 no member list
23 Jan 2015
Accounts for a dormant company made up to 30 April 2014
...
... and 66 more events
04 Jul 1996
Annual return made up to 15/06/96
  • 363(288) ‐ Director's particulars changed

15 Feb 1996
Accounting reference date shortened from 30/06 to 30/04
15 Feb 1996
Accounts for a small company made up to 30 June 1995
27 Jul 1995
Annual return made up to 15/06/95
  • 363(288) ‐ Director's particulars changed

15 Jun 1994
Incorporation