TWENTY-EIGHT NOMINEES LIMITED
20 CASTLE TERRACE

Hellopages » City of Edinburgh » City of Edinburgh » EH1 2EN

Company number SC043232
Status Active
Incorporation Date 16 March 1966
Company Type Private Limited Company
Address 4TH FLOOR, SALTIRE COURT, 20 CASTLE TERRACE, EDINBURGH, EH1 2EN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Confirmation statement made on 19 September 2016 with updates; Accounts for a dormant company made up to 30 April 2015. The most likely internet sites of TWENTY-EIGHT NOMINEES LIMITED are www.twentyeightnominees.co.uk, and www.twenty-eight-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and seven months. Twenty Eight Nominees Limited is a Private Limited Company. The company registration number is SC043232. Twenty Eight Nominees Limited has been working since 16 March 1966. The present status of the company is Active. The registered address of Twenty Eight Nominees Limited is 4th Floor Saltire Court 20 Castle Terrace Edinburgh Eh1 2en. . D.W. COMPANY SERVICES LIMITED is a Secretary of the company. PENLEY, Caryn Lynn is a Director of the company. WERNHAM, Allan is a Director of the company. D.W. COMPANY SERVICES LIMITED is a Director of the company. Director CAMPBELL, Christopher Robert James has been resigned. Director COCHRAN, James Neil has been resigned. Director CONNELL, Douglas Andrew has been resigned. Director D W DIRECTOR 2 LIMITED has been resigned. Director DACKER, Philip Andrew has been resigned. Director HARDIE, David has been resigned. Director MOFFETT, Ian Weatherston has been resigned. Director POLSON, Michael Buchanan has been resigned. Director SHAW, Donald Gordon Brian has been resigned. Director SIM, Alastair John has been resigned. Director TURCAN, Robert Cheyne has been resigned. Director WATT, James Paterson has been resigned. Director D.W. DIRECTOR 1 LIMITED has been resigned. Director DUNDAS & WILSON CS LLP has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
D.W. COMPANY SERVICES LIMITED

Director
PENLEY, Caryn Lynn
Appointed Date: 01 August 2012
56 years old

Director
WERNHAM, Allan
Appointed Date: 01 August 2012
53 years old

Director
D.W. COMPANY SERVICES LIMITED
Appointed Date: 29 September 2010

Resigned Directors

Director
CAMPBELL, Christopher Robert James
Resigned: 27 June 2002
Appointed Date: 15 August 1997
66 years old

Director
COCHRAN, James Neil
Resigned: 27 June 2002
Appointed Date: 15 August 1997
76 years old

Director
CONNELL, Douglas Andrew
Resigned: 15 August 1997
71 years old

Director
D W DIRECTOR 2 LIMITED
Resigned: 05 April 2004
Appointed Date: 27 June 2002

Director
DACKER, Philip Andrew
Resigned: 18 September 1998
76 years old

Director
HARDIE, David
Resigned: 27 June 2002
Appointed Date: 15 August 1997
71 years old

Director
MOFFETT, Ian Weatherston
Resigned: 27 June 2002
75 years old

Director
POLSON, Michael Buchanan
Resigned: 27 June 2002
Appointed Date: 18 September 1998
61 years old

Director
SHAW, Donald Gordon Brian
Resigned: 01 August 2012
Appointed Date: 29 September 2010
69 years old

Director
SIM, Alastair John
Resigned: 01 November 1991
Appointed Date: 07 April 1988
65 years old

Director
TURCAN, Robert Cheyne
Resigned: 15 August 1997
78 years old

Director
WATT, James Paterson
Resigned: 19 September 2000
82 years old

Director
D.W. DIRECTOR 1 LIMITED
Resigned: 31 March 2008
Appointed Date: 27 June 2002

Director
DUNDAS & WILSON CS LLP
Resigned: 29 September 2010
Appointed Date: 31 March 2008

Persons With Significant Control

D.W. Company Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TWENTY-EIGHT NOMINEES LIMITED Events

20 Jan 2017
Accounts for a dormant company made up to 30 April 2016
06 Oct 2016
Confirmation statement made on 19 September 2016 with updates
20 Jan 2016
Accounts for a dormant company made up to 30 April 2015
29 Sep 2015
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2

29 Sep 2015
Secretary's details changed for D.W. Company Services Limited on 19 September 2015
...
... and 106 more events
27 Oct 1988
Director's particulars changed

25 Jan 1988
Return made up to 14/01/88; full list of members

19 Jan 1988
Full accounts made up to 16 March 1987

28 May 1986
Full accounts made up to 16 March 1986

28 May 1986
Return made up to 26/05/86; full list of members