SANTON CLOSE NOMINEES LIMITED
EDINBURGH RAVEN CLOSE NOMINEES LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH1 2AA

Company number SC135168
Status Active
Incorporation Date 22 November 1991
Company Type Private Limited Company
Address C/O DLA, RUTLAND SQUARE, EDINBURGH, EH1 2AA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and fifty-two events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 22 November 2016 with updates; Termination of appointment of Sean Carey as a secretary on 31 August 2016. The most likely internet sites of SANTON CLOSE NOMINEES LIMITED are www.santonclosenominees.co.uk, and www.santon-close-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. Santon Close Nominees Limited is a Private Limited Company. The company registration number is SC135168. Santon Close Nominees Limited has been working since 22 November 1991. The present status of the company is Active. The registered address of Santon Close Nominees Limited is C O Dla Rutland Square Edinburgh Eh1 2aa. . PATEL, Ravi is a Secretary of the company. PATEL, Ravi Shirishkumar is a Director of the company. SANDHU, Bimaljit Singh is a Director of the company. Secretary CAREY, Sean has been resigned. Nominee Secretary CURSITOR SECRETARIAL SERVICES LIMITED has been resigned. Secretary JACOBS, Clodach has been resigned. Secretary KENNEDY, Rachel has been resigned. Secretary KERR, Julia Mary has been resigned. Secretary MOBBERLEY, Andrew George has been resigned. Secretary PATEL, Ravi has been resigned. Secretary PERIERA, Alan Dennis has been resigned. Nominee Secretary REID, Brian has been resigned. Secretary SANDHU, Bimaljit Singh has been resigned. Secretary WHITE-TURNER, Jori Elaine has been resigned. Secretary FINANCIAL AND LEGAL SERVICES LIMITED has been resigned. Secretary NEILL CLERK & MURRAY has been resigned. Director BILTON, Anton John Godfrey has been resigned. Director BILTON, Laurence James has been resigned. Director BILTON, Laurence James has been resigned. Director CAREY, Sean has been resigned. Director HEMSLEY, Oliver Alexander has been resigned. Director KERR, Julia Mary has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director MOBBERLEY, Andrew George has been resigned. Director STURGES, Jeremy Bruce has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
PATEL, Ravi
Appointed Date: 20 May 2015

Director
PATEL, Ravi Shirishkumar
Appointed Date: 31 August 2016
41 years old

Director
SANDHU, Bimaljit Singh
Appointed Date: 27 April 1999
63 years old

Resigned Directors

Secretary
CAREY, Sean
Resigned: 31 August 2016
Appointed Date: 07 May 1999

Nominee Secretary
CURSITOR SECRETARIAL SERVICES LIMITED
Resigned: 17 May 1996
Appointed Date: 10 March 1994

Secretary
JACOBS, Clodach
Resigned: 20 November 1992
Appointed Date: 13 August 1992

Secretary
KENNEDY, Rachel
Resigned: 10 December 2007
Appointed Date: 11 November 2005

Secretary
KERR, Julia Mary
Resigned: 31 December 1995
Appointed Date: 10 November 1993

Secretary
MOBBERLEY, Andrew George
Resigned: 25 April 2003
Appointed Date: 05 June 2000

Secretary
PATEL, Ravi
Resigned: 01 October 2012
Appointed Date: 18 September 2009

Secretary
PERIERA, Alan Dennis
Resigned: 18 September 2009
Appointed Date: 01 December 2007

Nominee Secretary
REID, Brian
Resigned: 23 December 1991
Appointed Date: 22 November 1991

Secretary
SANDHU, Bimaljit Singh
Resigned: 05 June 2000
Appointed Date: 12 January 1995

Secretary
WHITE-TURNER, Jori Elaine
Resigned: 10 November 1993
Appointed Date: 20 November 1992

Secretary
FINANCIAL AND LEGAL SERVICES LIMITED
Resigned: 20 May 2015
Appointed Date: 17 May 1996

Secretary
NEILL CLERK & MURRAY
Resigned: 13 August 1992
Appointed Date: 23 December 1991

Director
BILTON, Anton John Godfrey
Resigned: 06 March 2009
Appointed Date: 23 December 1991
61 years old

Director
BILTON, Laurence James
Resigned: 27 April 1999
Appointed Date: 02 June 1994
58 years old

Director
BILTON, Laurence James
Resigned: 10 March 1994
Appointed Date: 08 July 1993
58 years old

Director
CAREY, Sean
Resigned: 31 August 2016
Appointed Date: 11 March 2005
70 years old

Director
HEMSLEY, Oliver Alexander
Resigned: 31 December 1995
Appointed Date: 16 December 1993
63 years old

Director
KERR, Julia Mary
Resigned: 04 October 1994
Appointed Date: 23 August 1994
68 years old

Nominee Director
MABBOTT, Stephen
Resigned: 23 December 1991
Appointed Date: 22 November 1991
74 years old

Director
MOBBERLEY, Andrew George
Resigned: 25 April 2003
Appointed Date: 04 August 2000
63 years old

Director
STURGES, Jeremy Bruce
Resigned: 26 June 1992
Appointed Date: 23 December 1991
61 years old

Persons With Significant Control

Mr Bimaljit Singh Sandhu Bsc Econ Fca Mba F Inst D Mimgt
Notified on: 22 November 2016
63 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

SANTON CLOSE NOMINEES LIMITED Events

26 Jan 2017
Full accounts made up to 30 April 2016
25 Nov 2016
Confirmation statement made on 22 November 2016 with updates
31 Aug 2016
Termination of appointment of Sean Carey as a secretary on 31 August 2016
31 Aug 2016
Appointment of Mr Ravi Shirishkumar Patel as a director on 31 August 2016
31 Aug 2016
Termination of appointment of Sean Carey as a director on 31 August 2016
...
... and 142 more events
05 Jan 1992
Director resigned;new director appointed

24 Dec 1991
Registered office changed on 24/12/91 from: olympic house 142 queen street glasgow G1 3BU

24 Dec 1991
New secretary appointed

16 Dec 1991
Company name changed phoenix close nominees LIMITED\certificate issued on 16/12/91

22 Nov 1991
Incorporation

SANTON CLOSE NOMINEES LIMITED Charges

11 February 2000
Legal charge
Delivered: 25 February 2000
Status: Satisfied on 24 July 2001
Persons entitled: Barclays Bank PLC
Description: 2 motcomb street, london borough of city of westminster.
26 September 1997
Floating charge
Delivered: 9 October 1997
Status: Satisfied on 24 July 2001
Persons entitled: Dunbar Bank PLC
Description: Undertaking and all property and assets present and future…
26 September 1997
Legal charge
Delivered: 9 October 1997
Status: Satisfied on 24 July 2001
Persons entitled: Dunbar Bank PLC
Description: Land on north side of ackton lane, ackton, pontefract, west…
5 March 1997
Charge
Delivered: 17 March 1997
Status: Satisfied on 24 July 2001
Persons entitled: Charterhouse Banklimited
Description: First charge over stocks,shares and other securities.
19 August 1993
Floating charge
Delivered: 26 August 1993
Status: Satisfied on 30 August 2003
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future…
26 July 1993
Legal charge
Delivered: 5 August 1993
Status: Satisfied on 24 July 2001
Persons entitled: Barclays Bank PLC
Description: Telford court, streatham hill, lambeth.
25 May 1993
Legal charge
Delivered: 14 June 1993
Status: Satisfied on 5 October 1994
Persons entitled: Wintrust Securities Limited
Description: 127, 129 and 131 woolwich road in the london borough of…
2 April 1993
Legal charge
Delivered: 19 April 1993
Status: Satisfied on 24 July 2001
Persons entitled: Barclays Bank PLC
Description: 40 to 42 peckham rye, southwark, london borough of…
22 March 1993
Legal charge
Delivered: 25 March 1993
Status: Satisfied on 24 July 2001
Persons entitled: Wintrust Securities Limited
Description: All that land and buildings thereon known as 27 veronica…
27 January 1993
Legal charge
Delivered: 12 February 1993
Status: Satisfied on 22 August 1994
Persons entitled: Barclays Bank PLC
Description: 30 aberdeen place, london.
23 November 1992
Legal charge
Delivered: 2 December 1992
Status: Satisfied on 27 January 1993
Persons entitled: Barclays Bank PLC
Description: 30 aberdeen terrace, london ngl 554085.
2 November 1992
Legal charge
Delivered: 10 November 1992
Status: Satisfied on 24 July 2001
Persons entitled: Wintrust Securities Limited
Description: 9 percy road, hammersmith & fulham title number LN132778.
29 September 1992
Legal charge
Delivered: 12 October 1992
Status: Satisfied on 27 January 1993
Persons entitled: Barclays Bank PLC
Description: 30 aberdeen terrace, london, title number ngl 554085.
19 August 1992
Legal charge
Delivered: 7 September 1992
Status: Satisfied on 18 July 1994
Persons entitled: Barclays Bank PLC
Description: 11 gwendwr road, west kensington.
19 August 1992
Legal charge
Delivered: 7 September 1992
Status: Satisfied on 24 July 2001
Persons entitled: Barclays Bank PLC
Description: 220-222 trafalgar road, greenwich.
18 August 1992
Legal charge (third party)
Delivered: 31 August 1992
Status: Satisfied on 24 July 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: 9 somers road brixton london SW2 title no SGL305924.
18 August 1992
Legal charge (third party)
Delivered: 31 August 1992
Status: Satisfied on 5 May 1993
Persons entitled: The Royal Bank of Scotland PLC
Description: 141/141A hillside stonebridge london NW10 title no…
18 August 1992
Legal charge (third party)
Delivered: 31 August 1992
Status: Satisfied on 24 July 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: Flats a and b 123 dulkwich road herne hill london SE24.
18 August 1992
Legal charge (third party)
Delivered: 31 August 1992
Status: Satisfied on 28 January 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: Former lock keepers cottage lock 44 bulbourne nr tring…