MOORE HOUSE NOMINEES LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 1AL

Company number SC054805
Status Active
Incorporation Date 4 January 1974
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 1 GEORGE SQUARE, GLASGOW, G2 1AL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Termination of appointment of Lorna Margaret Mccaa as a director on 1 October 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of MOORE HOUSE NOMINEES LIMITED are www.moorehousenominees.co.uk, and www.moore-house-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and ten months. The distance to to Bellgrove Rail Station is 1 miles; to Cathcart Rail Station is 3 miles; to Baillieston Rail Station is 5.4 miles; to Busby Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Moore House Nominees Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC054805. Moore House Nominees Limited has been working since 04 January 1974. The present status of the company is Active. The registered address of Moore House Nominees Limited is 1 George Square Glasgow G2 1al. . MACLAY MURRAY & SPENS LLP is a Nominee Secretary of the company. BIGGART, Andrew Stevenson is a Director of the company. BLYTH, Douglas John is a Director of the company. GRAHAM, Alexis Irene is a Director of the company. HUTCHISON, Rona Nicolson is a Director of the company. KERR, Eleanor Mary is a Director of the company. Secretary MCNEILL, Morag has been resigned. Secretary STEWART, Alan James has been resigned. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director DONALD, Colin Dunlop has been resigned. Director ECCLES, Alan William has been resigned. Director GORDON, Ian has been resigned. Director HOUSTON, Arthur Douglas has been resigned. Director KENNEDY, Norman has been resigned. Director LAIRD, James Steel has been resigned. Director MCCAA, Lorna Margaret has been resigned. Director MITCHELL, Gregor John has been resigned. Director NICOLSON, Allan Thomas Mclean has been resigned. Director PETRIE, Derek has been resigned. Director SHEDDEN, Alfred Charles has been resigned. Director STUBBS, Ian Michael has been resigned. Director SUTHERLAND, Alister Macdonald has been resigned. Director WHITE, Donald Matthew has been resigned. The company operates in "Non-trading company".


Current Directors

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Appointed Date: 01 July 2006

Director
BIGGART, Andrew Stevenson
Appointed Date: 30 November 2001
64 years old

Director
BLYTH, Douglas John
Appointed Date: 01 June 2014
48 years old

Director
GRAHAM, Alexis Irene
Appointed Date: 20 October 2014
44 years old

Director
HUTCHISON, Rona Nicolson
Appointed Date: 18 September 2015
45 years old

Director
KERR, Eleanor Mary
Appointed Date: 01 February 1995
61 years old

Resigned Directors

Secretary
MCNEILL, Morag
Resigned: 30 November 2001
Appointed Date: 06 May 1994

Secretary
STEWART, Alan James
Resigned: 06 May 1994

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 01 July 2006
Appointed Date: 30 November 2001

Director
DONALD, Colin Dunlop
Resigned: 30 April 1994
91 years old

Director
ECCLES, Alan William
Resigned: 31 May 2014
Appointed Date: 01 December 2012
44 years old

Director
GORDON, Ian
Resigned: 30 November 2001
68 years old

Director
HOUSTON, Arthur Douglas
Resigned: 30 April 1989
96 years old

Director
KENNEDY, Norman
Resigned: 31 March 2014
Appointed Date: 17 January 2005
56 years old

Director
LAIRD, James Steel
Resigned: 01 May 1995
93 years old

Director
MCCAA, Lorna Margaret
Resigned: 01 October 2016
Appointed Date: 01 June 2014
48 years old

Director
MITCHELL, Gregor John
Resigned: 31 May 2012
Appointed Date: 30 November 2001
57 years old

Director
NICOLSON, Allan Thomas Mclean
Resigned: 30 September 2005
76 years old

Director
PETRIE, Derek
Resigned: 30 November 2001
Appointed Date: 21 June 2000
69 years old

Director
SHEDDEN, Alfred Charles
Resigned: 30 April 2000
81 years old

Director
STUBBS, Ian Michael
Resigned: 31 May 2006
Appointed Date: 30 November 2001
81 years old

Director
SUTHERLAND, Alister Macdonald
Resigned: 17 December 1990
91 years old

Director
WHITE, Donald Matthew
Resigned: 19 June 2003
Appointed Date: 30 November 2001
81 years old

MOORE HOUSE NOMINEES LIMITED Events

04 Jan 2017
Confirmation statement made on 20 December 2016 with updates
03 Oct 2016
Termination of appointment of Lorna Margaret Mccaa as a director on 1 October 2016
22 Sep 2016
Accounts for a dormant company made up to 31 December 2015
13 Jan 2016
Annual return made up to 20 December 2015 no member list
21 Sep 2015
Appointment of Rona Nicolson Hutchison as a director on 18 September 2015
...
... and 99 more events
29 Apr 1987
Accounts for a dormant company made up to 31 December 1986

29 Apr 1987
Annual return made up to 20/03/87

20 May 1986
Accounts for a dormant company made up to 31 December 1985

20 May 1986
Annual return made up to 05/05/86

04 Jan 1974
Incorporation