ELECTRICITY SUPPLY NOMINEES (SCOTLAND) LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 5AD

Company number SC042623
Status Active
Incorporation Date 24 September 1965
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 320 ST. VINCENT STREET, GLASGOW, SCOTLAND, G2 5AD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and eighty-one events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Termination of appointment of David Lewis Wark as a director on 8 June 2016. The most likely internet sites of ELECTRICITY SUPPLY NOMINEES (SCOTLAND) LIMITED are www.electricitysupplynomineesscotland.co.uk, and www.electricity-supply-nominees-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and twelve months. The distance to to Bellgrove Rail Station is 1.8 miles; to Cathcart Rail Station is 3.2 miles; to Busby Rail Station is 5.7 miles; to Clydebank Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Electricity Supply Nominees Scotland Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC042623. Electricity Supply Nominees Scotland Limited has been working since 24 September 1965. The present status of the company is Active. The registered address of Electricity Supply Nominees Scotland Limited is 320 St Vincent Street Glasgow Scotland G2 5ad. . BISSETT, Elaine is a Director of the company. DAVIES, Michael Howard is a Director of the company. DICKSON, June Margaret is a Director of the company. KINNAIRD, William Whitehead is a Director of the company. LANDELS, William Daniel is a Director of the company. MCNEIL, Norman is a Director of the company. WRIGHT, Donald James is a Director of the company. Secretary HIGGINS, Morton Kennedy has been resigned. Secretary MCKAY, Anne has been resigned. Secretary MITCHELL, Andrew Ross has been resigned. Secretary MULHERN, Paul has been resigned. Secretary STEPHEN, Stuart Paul has been resigned. Secretary WATSON, Hamish has been resigned. Director ANDERSON, James has been resigned. Director BAXTER, David has been resigned. Director BEGBIE, Alexander Hugh Mccormack has been resigned. Director BUCKLEY, Grace Ann has been resigned. Director BURNS, Leslie Hutchison has been resigned. Director COATS, Adrian James Macandrew has been resigned. Director CONNELLY, Robert Anthony has been resigned. Director DUCKETT, Alexander has been resigned. Director DUNN, Stephen Wilson has been resigned. Director DUNN, Stephen Wilson has been resigned. Director GILL, Henry has been resigned. Director HINSHELWOOD, Samuel Murray Gormill has been resigned. Director KINSKI, Michael John has been resigned. Director LANDELS, William Daniel has been resigned. Director LEONARD, Gerald Richard, Bailie has been resigned. Director MATHIESON, Scott Hamilton has been resigned. Director MCGOWAN, Jim has been resigned. Director MCNEIL, Norman has been resigned. Director MERCER, Timothy John has been resigned. Director MILLER, Donald John, Sir has been resigned. Director MITCHELL, Andrew Ross has been resigned. Director MORRISON, Gerard has been resigned. Director MORRISON, Janet has been resigned. Director MURRAY, David Virtue has been resigned. Director NISH, David Thomas has been resigned. Director PAGLIARI, Paul has been resigned. Director PRESTON, Ian Mathieson Hamilton has been resigned. Director RICHARDSON, David John has been resigned. Director RITCHIE, Alexandra Ewan has been resigned. Director ROSS, Marie Isobel has been resigned. Director SIMPSON, David Smith has been resigned. Director SMILLIE, Hamilton has been resigned. Director STUART, Joan Amanda has been resigned. Director SUTHERLAND, William James has been resigned. Director VENMAN, Marion has been resigned. Director WARK, David Lewis has been resigned. Director WATSON, Hamish Euan has been resigned. Director WATT, Graham Burgher Aird has been resigned. Director WELSH, Julie has been resigned. Director WHYTE, Duncan has been resigned. Director WOOD, Joseph Stewart has been resigned. The company operates in "Non-trading company".


Current Directors

Director
BISSETT, Elaine
Appointed Date: 16 December 2010
62 years old

Director
DAVIES, Michael Howard
Appointed Date: 01 February 2011
45 years old

Director
DICKSON, June Margaret
Appointed Date: 01 October 2011
56 years old

Director
KINNAIRD, William Whitehead
Appointed Date: 31 December 2007
63 years old

Director
LANDELS, William Daniel
Appointed Date: 01 October 2009
82 years old

Director
MCNEIL, Norman
Appointed Date: 31 May 2006
59 years old

Director
WRIGHT, Donald James
Appointed Date: 30 September 2007
61 years old

Resigned Directors

Secretary
HIGGINS, Morton Kennedy
Resigned: 31 March 1993

Secretary
MCKAY, Anne
Resigned: 11 June 1998
Appointed Date: 01 July 1993

Secretary
MITCHELL, Andrew Ross
Resigned: 23 February 1999
Appointed Date: 11 June 1998

Secretary
MULHERN, Paul
Resigned: 29 October 2010
Appointed Date: 26 April 2002

Secretary
STEPHEN, Stuart Paul
Resigned: 26 April 2002
Appointed Date: 23 February 1999

Secretary
WATSON, Hamish
Resigned: 02 February 2015
Appointed Date: 31 January 2011

Director
ANDERSON, James
Resigned: 20 April 2016
Appointed Date: 12 October 2015
64 years old

Director
BAXTER, David
Resigned: 12 July 2013
Appointed Date: 01 February 2009
72 years old

Director
BEGBIE, Alexander Hugh Mccormack
Resigned: 30 November 2006
Appointed Date: 28 February 2005
59 years old

Director
BUCKLEY, Grace Ann
Resigned: 30 April 2004
Appointed Date: 08 January 1998
74 years old

Director
BURNS, Leslie Hutchison
Resigned: 29 September 2006
Appointed Date: 24 September 2002
72 years old

Director
COATS, Adrian James Macandrew
Resigned: 31 December 2009
Appointed Date: 01 December 2001
70 years old

Director
CONNELLY, Robert Anthony
Resigned: 31 March 2003
Appointed Date: 08 January 1998
81 years old

Director
DUCKETT, Alexander
Resigned: 31 December 2007
Appointed Date: 01 April 2003
64 years old

Director
DUNN, Stephen Wilson
Resigned: 03 May 2006
Appointed Date: 30 September 2005
65 years old

Director
DUNN, Stephen Wilson
Resigned: 28 February 2005
Appointed Date: 01 December 2001
65 years old

Director
GILL, Henry
Resigned: 30 September 2009
Appointed Date: 30 September 2005
76 years old

Director
HINSHELWOOD, Samuel Murray Gormill
Resigned: 24 March 1999
Appointed Date: 08 January 1998
78 years old

Director
KINSKI, Michael John
Resigned: 01 April 1996
Appointed Date: 01 March 1995
73 years old

Director
LANDELS, William Daniel
Resigned: 30 September 1999
Appointed Date: 01 June 1999
81 years old

Director
LEONARD, Gerald Richard, Bailie
Resigned: 30 September 2001
Appointed Date: 29 October 1999
74 years old

Director
MATHIESON, Scott Hamilton
Resigned: 30 June 2011
Appointed Date: 26 March 2008
53 years old

Director
MCGOWAN, Jim
Resigned: 01 February 2009
Appointed Date: 29 September 2006
74 years old

Director
MCNEIL, Norman
Resigned: 30 September 2005
Appointed Date: 01 October 2001
59 years old

Director
MERCER, Timothy John
Resigned: 31 October 1993
Appointed Date: 28 October 1992
88 years old

Director
MILLER, Donald John, Sir
Resigned: 31 July 1992
98 years old

Director
MITCHELL, Andrew Ross
Resigned: 30 September 2005
Appointed Date: 01 July 1993
73 years old

Director
MORRISON, Gerard
Resigned: 30 September 1999
Appointed Date: 08 January 1998
69 years old

Director
MORRISON, Janet
Resigned: 08 August 2005
Appointed Date: 01 September 2004
63 years old

Director
MURRAY, David Virtue
Resigned: 30 September 1999
Appointed Date: 08 January 1998
79 years old

Director
NISH, David Thomas
Resigned: 01 December 2001
Appointed Date: 08 January 1998
65 years old

Director
PAGLIARI, Paul
Resigned: 10 July 2001
Appointed Date: 29 October 1999
65 years old

Director
PRESTON, Ian Mathieson Hamilton
Resigned: 18 July 1995
93 years old

Director
RICHARDSON, David John
Resigned: 31 May 1996
Appointed Date: 28 October 1992
86 years old

Director
RITCHIE, Alexandra Ewan
Resigned: 31 March 2000
Appointed Date: 08 January 1998
81 years old

Director
ROSS, Marie Isobel
Resigned: 07 January 2011
Appointed Date: 03 October 2008
63 years old

Director
SIMPSON, David Smith
Resigned: 31 May 2006
Appointed Date: 29 October 1999
73 years old

Director
SMILLIE, Hamilton
Resigned: 31 March 2004
Appointed Date: 29 October 1999
79 years old

Director
STUART, Joan Amanda
Resigned: 12 October 2015
Appointed Date: 01 October 2013
61 years old

Director
SUTHERLAND, William James
Resigned: 30 June 1995
90 years old

Director
VENMAN, Marion
Resigned: 26 March 2008
Appointed Date: 01 September 2006
57 years old

Director
WARK, David Lewis
Resigned: 08 June 2016
Appointed Date: 15 October 2004
62 years old

Director
WATSON, Hamish Euan
Resigned: 16 December 2010
Appointed Date: 20 January 2010
53 years old

Director
WATT, Graham Burgher Aird
Resigned: 30 June 1993
Appointed Date: 28 October 1992
88 years old

Director
WELSH, Julie
Resigned: 03 October 2008
Appointed Date: 30 November 2006
51 years old

Director
WHYTE, Duncan
Resigned: 31 May 1999
Appointed Date: 01 March 1989
79 years old

Director
WOOD, Joseph Stewart
Resigned: 30 September 2007
Appointed Date: 08 January 1998
70 years old

ELECTRICITY SUPPLY NOMINEES (SCOTLAND) LIMITED Events

01 Mar 2017
Confirmation statement made on 19 February 2017 with updates
30 Nov 2016
Accounts for a dormant company made up to 31 March 2016
13 Jun 2016
Termination of appointment of David Lewis Wark as a director on 8 June 2016
21 Apr 2016
Termination of appointment of James Anderson as a director on 20 April 2016
29 Feb 2016
Annual return made up to 19 February 2016 no member list
...
... and 171 more events
08 Dec 1987
Director resigned

14 Apr 1987
Company type changed from PRI30 to pri

10 Dec 1986
Full accounts made up to 31 March 1986

10 Dec 1986
Annual return made up to 19/11/86

24 Sep 1965
Incorporation