TSB SCOTLAND (INVESTMENT) NOMINEES LIMITED
120 GEORGE STREET LLOYDS TSB SCOTLAND LIMITED TSB SCOTLAND (INVESTMENT) NOMINEES LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH2 4LH
Company number SC084495
Status Active
Incorporation Date 5 September 1983
Company Type Private Limited Company
Address P.O.BOX 177, HENRY DUNCAN HOUSE, 120 GEORGE STREET, EDINBURGH, EH2 4LH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and forty-six events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Appointment of Mr Ralph Coates as a director on 1 July 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of TSB SCOTLAND (INVESTMENT) NOMINEES LIMITED are www.tsbscotlandinvestmentnominees.co.uk, and www.tsb-scotland-investment-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and five months. Tsb Scotland Investment Nominees Limited is a Private Limited Company. The company registration number is SC084495. Tsb Scotland Investment Nominees Limited has been working since 05 September 1983. The present status of the company is Active. The registered address of Tsb Scotland Investment Nominees Limited is P O Box 177 Henry Duncan House 120 George Street Edinburgh Eh2 4lh. . CRICHTON, Susan Elizabeth is a Secretary of the company. COATES, Ralph is a Director of the company. Secretary FRASER, Jeremy William has been resigned. Secretary MCALLISTER, Paul has been resigned. Secretary MCTEAGUE, Karina Trudy has been resigned. Secretary ROBERTSON, Margaret Ellen has been resigned. Secretary TOPPING, Anne-Marie has been resigned. Director CAMERON, Craig has been resigned. Director DAVIDSON, Anthony Beverley has been resigned. Director DEMPSTER, Alastair Cox has been resigned. Director FRASER, Jeremy William has been resigned. Director HERR, Charles Raymond has been resigned. Director LOVE, Charles Marshall has been resigned. Director MACRAE, Donald James Renwick, Professor has been resigned. Director MCLEAN, David Alexander has been resigned. Director MURRAY, Ernest Hume has been resigned. Director PEEBLES, Alexander Douglas has been resigned. Director POPE, Darren Scott has been resigned. Director RICE, Susan Ilene, Lady has been resigned. Director SPENCE, John Andrew has been resigned. Director WILSON, Eric has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
CRICHTON, Susan Elizabeth
Appointed Date: 14 May 2014

Director
COATES, Ralph
Appointed Date: 01 July 2016
53 years old

Resigned Directors

Secretary
FRASER, Jeremy William
Resigned: 30 November 2003
Appointed Date: 26 July 1993

Secretary
MCALLISTER, Paul
Resigned: 14 May 2014
Appointed Date: 03 August 2010

Secretary
MCTEAGUE, Karina Trudy
Resigned: 03 November 2008
Appointed Date: 01 December 2003

Secretary
ROBERTSON, Margaret Ellen
Resigned: 26 July 1993

Secretary
TOPPING, Anne-Marie
Resigned: 13 August 2010
Appointed Date: 03 November 2008

Director
CAMERON, Craig
Resigned: 16 April 2001
Appointed Date: 02 June 1997
66 years old

Director
DAVIDSON, Anthony Beverley
Resigned: 30 March 1990
78 years old

Director
DEMPSTER, Alastair Cox
Resigned: 30 June 1998
Appointed Date: 22 June 1992
85 years old

Director
FRASER, Jeremy William
Resigned: 31 October 2001
Appointed Date: 23 September 1991
63 years old

Director
HERR, Charles Raymond
Resigned: 31 January 1999
Appointed Date: 23 September 1991
80 years old

Director
LOVE, Charles Marshall
Resigned: 22 June 1992
Appointed Date: 19 February 1990
80 years old

Director
MACRAE, Donald James Renwick, Professor
Resigned: 30 October 2013
Appointed Date: 16 April 2001
71 years old

Director
MCLEAN, David Alexander
Resigned: 31 October 1989
82 years old

Director
MURRAY, Ernest Hume
Resigned: 30 May 1997
Appointed Date: 23 September 1991
83 years old

Director
PEEBLES, Alexander Douglas
Resigned: 22 May 1990
78 years old

Director
POPE, Darren Scott
Resigned: 01 July 2016
Appointed Date: 30 October 2013
60 years old

Director
RICE, Susan Ilene, Lady
Resigned: 08 December 2009
Appointed Date: 20 September 2000
79 years old

Director
SPENCE, John Andrew
Resigned: 20 September 2000
Appointed Date: 01 July 1998
75 years old

Director
WILSON, Eric
Resigned: 19 February 1990
90 years old

TSB SCOTLAND (INVESTMENT) NOMINEES LIMITED Events

13 Mar 2017
Accounts for a dormant company made up to 31 December 2016
07 Jul 2016
Appointment of Mr Ralph Coates as a director on 1 July 2016
07 Jul 2016
Accounts for a dormant company made up to 31 December 2015
07 Jul 2016
Termination of appointment of Darren Scott Pope as a director on 1 July 2016
06 Jun 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100

...
... and 136 more events
17 Jul 1986
Full accounts made up to 20 November 1984

17 Jul 1986
Full accounts made up to 20 November 1985

09 Oct 1984
Allotment of shares
05 Sep 1983
Incorporation
19 Aug 1983
Share capital/value on formation