DOMICILE EXECUTORS TRUSTEES & NOMINEESLIMITED

Hellopages » Glasgow City » Glasgow City » G2 4HB

Company number SC061544
Status Active
Incorporation Date 24 January 1977
Company Type Private Limited Company
Address 109 DOUGLAS STREET, GLASGOW, G2 4HB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Termination of appointment of Nicholas Alexander Howie as a director on 13 January 2017; Annual return made up to 26 February 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 100 . The most likely internet sites of DOMICILE EXECUTORS TRUSTEES & NOMINEESLIMITED are www.domicileexecutorstrustees.co.uk, and www.domicile-executors-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and eight months. The distance to to Cathcart Rail Station is 3.1 miles; to Busby Rail Station is 5.7 miles; to Baillieston Rail Station is 6 miles; to Clydebank Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Domicile Executors Trustees Nomineeslimited is a Private Limited Company. The company registration number is SC061544. Domicile Executors Trustees Nomineeslimited has been working since 24 January 1977. The present status of the company is Active. The registered address of Domicile Executors Trustees Nomineeslimited is 109 Douglas Street Glasgow G2 4hb. . MCNEILL, James Stuart is a Secretary of the company. CONDIE, Karen Tracey is a Director of the company. JOHNSTON, Carole Margaret is a Director of the company. MCNEILL, James Stuart is a Director of the company. THOMPSON, Kevin is a Director of the company. WILLIAMSON, Stephen is a Director of the company. Secretary MCLEW, Kenneth David Brownlie has been resigned. Director ANDERSON, Gilbert Mackenzie has been resigned. Director DUFFY, William has been resigned. Director HOWIE, Nicholas Alexander has been resigned. Director IRELAND, Andrew Roberts has been resigned. Director LAUDER, Alistair Johnston has been resigned. Director LOGAN, Arthur Charles has been resigned. Director MCLEW, Kenneth David Brownlie has been resigned. Director PROVAN, Roy Craig has been resigned. Director ROBERTSON, Ian Oswald has been resigned. Director RUNCIMAN, Pamela has been resigned. Director STEPHENSON, David Arnold has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MCNEILL, James Stuart
Appointed Date: 27 March 2008

Director
CONDIE, Karen Tracey
Appointed Date: 27 May 2008
60 years old

Director
JOHNSTON, Carole Margaret
Appointed Date: 27 May 2008
58 years old

Director

Director
THOMPSON, Kevin
Appointed Date: 01 May 2011
51 years old

Director
WILLIAMSON, Stephen

65 years old

Resigned Directors

Secretary
MCLEW, Kenneth David Brownlie
Resigned: 27 March 2008

Director
ANDERSON, Gilbert Mackenzie
Resigned: 16 December 1994
75 years old

Director
DUFFY, William
Resigned: 30 April 2015
76 years old

Director
HOWIE, Nicholas Alexander
Resigned: 13 January 2017
Appointed Date: 12 January 2016
48 years old

Director
IRELAND, Andrew Roberts
Resigned: 16 December 1994
Appointed Date: 21 February 1992
63 years old

Director
LAUDER, Alistair Johnston
Resigned: 13 December 1996
70 years old

Director
LOGAN, Arthur Charles
Resigned: 31 August 2012
Appointed Date: 11 September 1990
65 years old

Director
MCLEW, Kenneth David Brownlie
Resigned: 27 March 2008
80 years old

Director
PROVAN, Roy Craig
Resigned: 26 August 2010
Appointed Date: 27 May 2008
53 years old

Director
ROBERTSON, Ian Oswald
Resigned: 27 March 2008
78 years old

Director
RUNCIMAN, Pamela
Resigned: 31 December 2009
Appointed Date: 27 May 2008
51 years old

Director
STEPHENSON, David Arnold
Resigned: 21 March 1990

DOMICILE EXECUTORS TRUSTEES & NOMINEESLIMITED Events

10 Mar 2017
Confirmation statement made on 26 February 2017 with updates
13 Jan 2017
Termination of appointment of Nicholas Alexander Howie as a director on 13 January 2017
11 Apr 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100

21 Mar 2016
Total exemption small company accounts made up to 31 July 2015
13 Jan 2016
Appointment of Mr Nicholas Alexander Howie as a director on 12 January 2016
...
... and 95 more events
20 Oct 1986
Full accounts made up to 31 July 1986

20 Oct 1986
Return made up to 29/09/86; full list of members
09 Sep 1986
Full accounts made up to 31 July 1984

01 Sep 1986
Return made up to 26/06/84; full list of members
24 Jan 1977
Incorporation