THOMSON-LENG PROVIDENT FUND NOMINEES LIMITED
DUNDEE

Hellopages » Dundee City » Dundee City » DD1 4BJ

Company number SC185360
Status Active
Incorporation Date 30 April 1998
Company Type Private Limited Company
Address WHITEHALL HOUSE, 33 YEAMAN SHORE, DUNDEE, DD1 4BJ
Home Country United Kingdom
Nature of Business 66110 - Administration of financial markets
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 2 ; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of THOMSON-LENG PROVIDENT FUND NOMINEES LIMITED are www.thomsonlengprovidentfundnominees.co.uk, and www.thomson-leng-provident-fund-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. Thomson Leng Provident Fund Nominees Limited is a Private Limited Company. The company registration number is SC185360. Thomson Leng Provident Fund Nominees Limited has been working since 30 April 1998. The present status of the company is Active. The registered address of Thomson Leng Provident Fund Nominees Limited is Whitehall House 33 Yeaman Shore Dundee Dd1 4bj. . THORNTONS LAW LLP is a Secretary of the company. DOUGLAS, Irene is a Director of the company. HALL, David Gordon is a Director of the company. MCGUIRE, Ian Charles is a Director of the company. MUTCH, Watson is a Director of the company. NIMMO, Struan David Ian is a Director of the company. THOMSON, Christopher Harold William is a Director of the company. Secretary THORNTONS WS has been resigned. Nominee Director HUTCHESON, Iain Henderson has been resigned. Director ROBERTSON, John Stewart has been resigned. Director THOMSON, Brian Harold has been resigned. Director THOMSON, Lewis Murray has been resigned. The company operates in "Administration of financial markets".


Current Directors

Secretary
THORNTONS LAW LLP
Appointed Date: 01 December 2004

Director
DOUGLAS, Irene
Appointed Date: 22 July 1998
68 years old

Director
HALL, David Gordon
Appointed Date: 18 March 2008
54 years old

Director
MCGUIRE, Ian Charles
Appointed Date: 10 September 2014
62 years old

Director
MUTCH, Watson
Appointed Date: 10 September 2014
62 years old

Director
NIMMO, Struan David Ian
Appointed Date: 10 September 2014
52 years old

Director
THOMSON, Christopher Harold William
Appointed Date: 01 September 2005
75 years old

Resigned Directors

Secretary
THORNTONS WS
Resigned: 30 November 2004
Appointed Date: 30 April 1998

Nominee Director
HUTCHESON, Iain Henderson
Resigned: 22 July 1998
Appointed Date: 30 April 1998

Director
ROBERTSON, John Stewart
Resigned: 22 July 1998
Appointed Date: 30 April 1998
76 years old

Director
THOMSON, Brian Harold
Resigned: 31 August 2005
Appointed Date: 22 July 1998
106 years old

Director
THOMSON, Lewis Murray
Resigned: 01 October 2007
Appointed Date: 22 July 1998
88 years old

THOMSON-LENG PROVIDENT FUND NOMINEES LIMITED Events

12 Oct 2016
Accounts for a dormant company made up to 31 March 2016
06 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2

11 Sep 2015
Accounts for a dormant company made up to 31 March 2015
06 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2

11 Dec 2014
Appointment of Struan David Ian Nimmo as a director on 10 September 2014
...
... and 50 more events
31 Jul 1998
Director resigned
31 Jul 1998
Director resigned
31 Jul 1998
Ad 22/07/98--------- £ si 1@1=1 £ ic 1/2
14 May 1998
Accounting reference date shortened from 30/04/99 to 31/03/99
30 Apr 1998
Incorporation