162 NITHSDALE ROAD NOMINEES LIMITED

Hellopages » Glasgow City » Glasgow City » G41 5RU
Company number SC161429
Status Active
Incorporation Date 7 November 1995
Company Type Private Limited Company
Address 162 NITHSDALE ROAD, GLASGOW, G41 5RU
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Accounts for a dormant company made up to 30 November 2015; Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2015-11-06 GBP 2 . The most likely internet sites of 162 NITHSDALE ROAD NOMINEES LIMITED are www.162nithsdaleroadnominees.co.uk, and www.162-nithsdale-road-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. 162 Nithsdale Road Nominees Limited is a Private Limited Company. The company registration number is SC161429. 162 Nithsdale Road Nominees Limited has been working since 07 November 1995. The present status of the company is Active. The registered address of 162 Nithsdale Road Nominees Limited is 162 Nithsdale Road Glasgow G41 5ru. . MCMAHON, Marion is a Secretary of the company. AMIN, Vimal Sharad, Dr is a Director of the company. DUNN, Angela Justine, Dr is a Director of the company. FOWLIE, Jill Elizabeth, Dr is a Director of the company. MCKEAN, William Patrick, Doctor is a Director of the company. Secretary MACFADDEN, Margaret Hannah has been resigned. Secretary ROBERTSON PAUL, Messrs has been resigned. Director FERGUSON, David Robert, Dr has been resigned. Director KENNEDY, Euan Thomas Cameron has been resigned. Director MACDONALD, Ian Martin, Dr has been resigned. Director PAUL, David James has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MCMAHON, Marion
Appointed Date: 01 November 2004

Director
AMIN, Vimal Sharad, Dr
Appointed Date: 01 July 2013
61 years old

Director
DUNN, Angela Justine, Dr
Appointed Date: 01 July 2013
61 years old

Director
FOWLIE, Jill Elizabeth, Dr
Appointed Date: 01 July 2013
61 years old

Director
MCKEAN, William Patrick, Doctor
Appointed Date: 01 April 2002
77 years old

Resigned Directors

Secretary
MACFADDEN, Margaret Hannah
Resigned: 01 November 2004
Appointed Date: 14 November 1995

Secretary
ROBERTSON PAUL, Messrs
Resigned: 14 November 1995
Appointed Date: 07 November 1995

Director
FERGUSON, David Robert, Dr
Resigned: 31 March 2002
Appointed Date: 14 November 1995
81 years old

Director
KENNEDY, Euan Thomas Cameron
Resigned: 14 November 1995
Appointed Date: 07 November 1995
80 years old

Director
MACDONALD, Ian Martin, Dr
Resigned: 01 July 2013
Appointed Date: 14 November 1995
77 years old

Director
PAUL, David James
Resigned: 14 November 1995
Appointed Date: 07 November 1995
79 years old

Persons With Significant Control

Dr Vimal Sharad Amin
Notified on: 4 October 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

162 NITHSDALE ROAD NOMINEES LIMITED Events

04 Nov 2016
Confirmation statement made on 31 October 2016 with updates
13 Jun 2016
Accounts for a dormant company made up to 30 November 2015
06 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2

27 Jan 2015
Accounts for a dormant company made up to 30 November 2014
07 Nov 2014
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2

...
... and 58 more events
04 Dec 1995
Secretary resigned
04 Dec 1995
Director resigned
04 Dec 1995
Director resigned
10 Nov 1995
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

07 Nov 1995
Incorporation

162 NITHSDALE ROAD NOMINEES LIMITED Charges

31 January 2002
Standard security
Delivered: 13 February 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 154 nithsdale road, glasgow.
31 January 2002
Standard security
Delivered: 13 February 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 162 nithsdale road, glasgow.
31 January 2002
Standard security
Delivered: 6 February 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 6 merryvale place, giffnock, glasgow.
21 January 2002
Standard security
Delivered: 7 February 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 4 merryvale place, giffnock, glasgow.
9 January 1996
Standard security
Delivered: 24 January 1996
Status: Satisfied on 31 January 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 154/162 nithsdale road, glasgow.
8 January 1996
Standard security
Delivered: 24 January 1996
Status: Satisfied on 31 January 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 4 merryvale place, giffnock.