GOOD NOMINEES LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 2PQ

Company number SC144037
Status Active
Incorporation Date 23 April 1993
Company Type Private Limited Company
Address C/O GILLILAND & CO, 216 WEST GEORGE STREET, GLASGOW, G2 2PQ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 4 ; Accounts for a dormant company made up to 30 April 2015. The most likely internet sites of GOOD NOMINEES LIMITED are www.goodnominees.co.uk, and www.good-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six 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 5.8 miles; to Clydebank Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Good Nominees Limited is a Private Limited Company. The company registration number is SC144037. Good Nominees Limited has been working since 23 April 1993. The present status of the company is Active. The registered address of Good Nominees Limited is C O Gilliland Co 216 West George Street Glasgow G2 2pq. . SILVER, Stephen Michael is a Secretary of the company. GILLILAND, Richard is a Director of the company. GOODMAN, Louis Melville is a Director of the company. Director SILVER, Stephen Michael has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
SILVER, Stephen Michael
Appointed Date: 23 April 1993

Director
GILLILAND, Richard
Appointed Date: 07 April 2008
67 years old

Director
GOODMAN, Louis Melville
Appointed Date: 23 April 1993
74 years old

Resigned Directors

Director
SILVER, Stephen Michael
Resigned: 07 April 2008
Appointed Date: 23 April 1993
78 years old

GOOD NOMINEES LIMITED Events

04 Jan 2017
Accounts for a dormant company made up to 30 April 2016
19 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 4

11 Jan 2016
Accounts for a dormant company made up to 30 April 2015
23 Jul 2015
Registration of charge SC1440370007, created on 17 July 2015
10 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 4

...
... and 62 more events
01 May 1995
Return made up to 14/04/95; no change of members

20 Apr 1994
Return made up to 23/04/94; full list of members
  • 363(353) ‐ Location of register of members address changed

11 Jan 1994
Registered office changed on 11/01/94 from: 116 blythswood street glasgow strathclyde G2 4EG

25 Oct 1993
Partic of mort/charge *

23 Apr 1993
Incorporation

GOOD NOMINEES LIMITED Charges

17 July 2015
Charge code SC14 4037 0007
Delivered: 23 July 2015
Status: Outstanding
Persons entitled: Adam & Company PLC
Description: 137-139 whitecross street, london…
10 June 2013
Charge code SC14 4037 0006
Delivered: 19 June 2013
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 3 & 4 bon accord crescent, aberdeen ABN76258. Notification…
12 June 2007
Legal charge
Delivered: 19 June 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Legal mortgage over freehold property known as 19 st mary…
9 December 2004
Standard security
Delivered: 14 December 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 5 bream's buildings, chancery lane, london.
23 December 2002
Standard security
Delivered: 8 January 2003
Status: Satisfied on 4 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 34 queen street, edinburgh--title number MID17313.
15 October 2001
Standard security
Delivered: 23 October 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 53 queen street, edinburgh.
14 October 1993
Standard security
Delivered: 25 October 1993
Status: Satisfied on 20 January 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 6/7 church place, dumfries.