BRJ NOMINEES LIMITED

Hellopages » Dundee City » Dundee City » DD1 1RJ

Company number SC170594
Status Active
Incorporation Date 12 December 1996
Company Type Private Limited Company
Address 34 REFORM STREET, DUNDEE, DD1 1RJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 12 December 2015 with full list of shareholders Statement of capital on 2016-01-07 GBP 2 . The most likely internet sites of BRJ NOMINEES LIMITED are www.brjnominees.co.uk, and www.brj-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. Brj Nominees Limited is a Private Limited Company. The company registration number is SC170594. Brj Nominees Limited has been working since 12 December 1996. The present status of the company is Active. The registered address of Brj Nominees Limited is 34 Reform Street Dundee Dd1 1rj. . BLACKADDERS LLP is a Secretary of the company. CLARK, Johnston Peter Campbell is a Director of the company. DARROCH, Lindsay Duncan Gunn is a Director of the company. GRUNENBERG, Petra Anna Frieda Cornelia is a Director of the company. SNEDDON, Douglas is a Director of the company. WILLIAMSON, Charles Fraser Scott is a Director of the company. Secretary BLACKADDERS SOLICITORS has been resigned. Director FOULIS, Lindsay David Robertson has been resigned. Director GORDON, Donald Neil has been resigned. Director GOW, David Charles has been resigned. Director GRIEVE, Alistair Morrice has been resigned. Director HUTCHESON, Donald Henry Cameron has been resigned. Director LOVEGROVE, Barbara has been resigned. Director MCMICHAEL, William Robert Wilson has been resigned. Director MEIKLEJOHN, William Alexander has been resigned. Director SCOTT, Philip Cameron has been resigned. Director YOUNG, Dennis James has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BLACKADDERS LLP
Appointed Date: 01 April 2008

Director
CLARK, Johnston Peter Campbell
Appointed Date: 14 July 1997
63 years old

Director
DARROCH, Lindsay Duncan Gunn
Appointed Date: 28 May 2013
54 years old

Director
GRUNENBERG, Petra Anna Frieda Cornelia
Appointed Date: 24 June 2008
53 years old

Director
SNEDDON, Douglas
Appointed Date: 14 July 1997
66 years old

Director
WILLIAMSON, Charles Fraser Scott
Appointed Date: 02 July 2002
70 years old

Resigned Directors

Secretary
BLACKADDERS SOLICITORS
Resigned: 01 April 2008
Appointed Date: 12 December 1996

Director
FOULIS, Lindsay David Robertson
Resigned: 23 June 2000
Appointed Date: 14 July 1997
69 years old

Director
GORDON, Donald Neil
Resigned: 31 March 2013
Appointed Date: 02 July 2002
74 years old

Director
GOW, David Charles
Resigned: 02 July 2002
Appointed Date: 02 July 2002
79 years old

Director
GRIEVE, Alistair Morrice
Resigned: 23 May 1997
Appointed Date: 12 December 1996
71 years old

Director
HUTCHESON, Donald Henry Cameron
Resigned: 31 March 2013
Appointed Date: 12 December 1996
77 years old

Director
LOVEGROVE, Barbara
Resigned: 31 March 2008
Appointed Date: 14 July 1997
82 years old

Director
MCMICHAEL, William Robert Wilson
Resigned: 23 May 1997
Appointed Date: 24 December 1996
77 years old

Director
MEIKLEJOHN, William Alexander
Resigned: 02 July 2002
Appointed Date: 24 December 1996
74 years old

Director
SCOTT, Philip Cameron
Resigned: 31 March 2011
Appointed Date: 24 June 2008
73 years old

Director
YOUNG, Dennis James
Resigned: 13 April 2006
Appointed Date: 24 December 1996
83 years old

Persons With Significant Control

Blackadders Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BRJ NOMINEES LIMITED Events

22 Dec 2016
Confirmation statement made on 12 December 2016 with updates
30 Sep 2016
Accounts for a dormant company made up to 31 December 2015
07 Jan 2016
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2

21 Sep 2015
Accounts for a dormant company made up to 31 December 2014
17 Dec 2014
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2

...
... and 73 more events
31 May 1997
Director resigned
08 Jan 1997
New director appointed
08 Jan 1997
New director appointed
08 Jan 1997
New director appointed
12 Dec 1996
Incorporation