CARLTON GILRUTH NOMINEES LIMITED
ANGUS

Hellopages » Dundee City » Dundee City » DD1 1RJ

Company number SC151862
Status Active
Incorporation Date 6 July 1994
Company Type Private Limited Company
Address 30 & 34 REFORM STREET, DUNDEE, ANGUS, DD1 1RJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Accounts for a dormant company made up to 30 November 2015; Confirmation statement made on 6 July 2016 with updates; Accounts for a dormant company made up to 30 November 2014. The most likely internet sites of CARLTON GILRUTH NOMINEES LIMITED are www.carltongilruthnominees.co.uk, and www.carlton-gilruth-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. Carlton Gilruth Nominees Limited is a Private Limited Company. The company registration number is SC151862. Carlton Gilruth Nominees Limited has been working since 06 July 1994. The present status of the company is Active. The registered address of Carlton Gilruth Nominees Limited is 30 34 Reform Street Dundee Angus 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 GOW, David Charles has been resigned. Secretary BLACKADDERS has been resigned. Director DRON, Lesley Katherine has been resigned. Director GORDON, Donald Neil has been resigned. Director GOW, David Charles has been resigned. Director HUTCHESON, Donald Henry Cameron has been resigned. Director LOVEGROVE, Barbara has been resigned. Director REID, David Baird has been resigned. Director SCOTT, Philip Cameron has been resigned. Director SCOTT, Philip Cameron has been resigned. Director YOUNG, Dennis James has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BLACKADDERS LLP
Appointed Date: 01 April 2008

Director
CLARK, Johnston Peter Campbell
Appointed Date: 02 July 2002
62 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: 02 July 2002
66 years old

Director
WILLIAMSON, Charles Fraser Scott
Appointed Date: 06 July 1994
70 years old

Resigned Directors

Secretary
GOW, David Charles
Resigned: 23 July 2002
Appointed Date: 06 July 1994

Secretary
BLACKADDERS
Resigned: 01 April 2008
Appointed Date: 23 July 2002

Director
DRON, Lesley Katherine
Resigned: 30 June 1999
Appointed Date: 03 October 1996
74 years old

Director
GORDON, Donald Neil
Resigned: 31 March 2013
Appointed Date: 06 July 1994
74 years old

Director
GOW, David Charles
Resigned: 10 August 2010
Appointed Date: 02 July 2002
79 years old

Director
HUTCHESON, Donald Henry Cameron
Resigned: 31 March 2013
Appointed Date: 02 July 2002
77 years old

Director
LOVEGROVE, Barbara
Resigned: 31 March 2008
Appointed Date: 02 July 2002
82 years old

Director
REID, David Baird
Resigned: 30 November 1997
Appointed Date: 06 July 1994
88 years old

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

Director
SCOTT, Philip Cameron
Resigned: 02 July 2002
Appointed Date: 02 June 1998
73 years old

Director
YOUNG, Dennis James
Resigned: 13 April 2006
Appointed Date: 02 July 2002
83 years old

Persons With Significant Control

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

CARLTON GILRUTH NOMINEES LIMITED Events

01 Aug 2016
Accounts for a dormant company made up to 30 November 2015
19 Jul 2016
Confirmation statement made on 6 July 2016 with updates
30 Jul 2015
Accounts for a dormant company made up to 30 November 2014
13 Jul 2015
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1

06 Aug 2014
Accounts for a dormant company made up to 30 November 2013
...
... and 72 more events
24 Aug 1994
Resolutions
  • ELRES ‐ Elective resolution

24 Aug 1994
Resolutions
  • ELRES ‐ Elective resolution

24 Aug 1994
Resolutions
  • ELRES ‐ Elective resolution

29 Jul 1994
Accounting reference date notified as 30/11

06 Jul 1994
Incorporation