LOWER BEAULY SYNDICATE NOMINEES LIMITED
DINGWALL

Hellopages » Highland » Highland » IV15 9XB

Company number SC124955
Status Active
Incorporation Date 11 May 1990
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 3 FODDERTY WAY, DINGWALL BUSINESS PARK, DINGWALL, ROSS-SHIRE, SCOTLAND, IV15 9XB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 1 May 2016 no member list; Director's details changed for Martin Mackay (Directors) Limited on 1 October 2015. The most likely internet sites of LOWER BEAULY SYNDICATE NOMINEES LIMITED are www.lowerbeaulysyndicatenominees.co.uk, and www.lower-beauly-syndicate-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and five months. The distance to to Muir of Ord Rail Station is 5.8 miles; to Beauly Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lower Beauly Syndicate Nominees Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC124955. Lower Beauly Syndicate Nominees Limited has been working since 11 May 1990. The present status of the company is Active. The registered address of Lower Beauly Syndicate Nominees Limited is 3 Fodderty Way Dingwall Business Park Dingwall Ross Shire Scotland Iv15 9xb. . MARTIN MACKAY SOLICITORS is a Secretary of the company. MACKAY, Martin Fraser is a Director of the company. MARTIN MACKAY (DIRECTORS) LIMITED is a Director of the company. Secretary TSH BURNS & SON SOLICITORS has been resigned. Nominee Secretary BURNESS SOLICITORS has been resigned. Secretary MORTON FRASER has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director DUNCAN, Alistair Ross has been resigned. Director HENDERSON, Hugh John Stewart has been resigned. Director MIDWOOD, William Henry has been resigned. Director SCOTT, Christopher has been resigned. Director STRANG STEEL, Malcolm Graham has been resigned. Director THOMSON, Duncan Wishart has been resigned. Director TSH BURNS & SON (DIRECTORS) LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. Director MORTON FRASER DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MARTIN MACKAY SOLICITORS
Appointed Date: 21 January 2008

Director
MACKAY, Martin Fraser
Appointed Date: 25 September 2009
55 years old

Director
MARTIN MACKAY (DIRECTORS) LIMITED
Appointed Date: 21 January 2008

Resigned Directors

Secretary
TSH BURNS & SON SOLICITORS
Resigned: 21 January 2008
Appointed Date: 21 March 2005

Nominee Secretary
BURNESS SOLICITORS
Resigned: 22 May 2000
Appointed Date: 14 May 1990

Secretary
MORTON FRASER
Resigned: 21 March 2005
Appointed Date: 22 May 2000

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 14 May 1990
Appointed Date: 11 May 1990

Director
DUNCAN, Alistair Ross
Resigned: 24 December 2003
Appointed Date: 23 October 2000
53 years old

Director
HENDERSON, Hugh John Stewart
Resigned: 24 December 2003
Appointed Date: 22 May 2000
84 years old

Director
MIDWOOD, William Henry
Resigned: 23 October 2000
Appointed Date: 01 June 1990
72 years old

Director
SCOTT, Christopher
Resigned: 22 May 2000
Appointed Date: 03 May 1999
65 years old

Director
STRANG STEEL, Malcolm Graham
Resigned: 03 May 1999
Appointed Date: 07 September 1992
78 years old

Director
THOMSON, Duncan Wishart
Resigned: 07 September 1992
Appointed Date: 14 May 1990
70 years old

Director
TSH BURNS & SON (DIRECTORS) LIMITED
Resigned: 21 January 2008
Appointed Date: 21 March 2005

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 14 May 1990
Appointed Date: 11 May 1990

Director
MORTON FRASER DIRECTORS LIMITED
Resigned: 21 March 2005
Appointed Date: 24 December 2003

LOWER BEAULY SYNDICATE NOMINEES LIMITED Events

26 Oct 2016
Accounts for a dormant company made up to 31 March 2016
06 May 2016
Annual return made up to 1 May 2016 no member list
05 May 2016
Director's details changed for Martin Mackay (Directors) Limited on 1 October 2015
05 May 2016
Secretary's details changed for Martin Mackay Solicitors on 1 October 2015
17 Dec 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 88 more events
17 May 1990
Secretary resigned

17 May 1990
New secretary appointed;new director appointed

17 May 1990
Registered office changed on 17/05/90 from: 24 great king street edinburgh EH3 6QN

16 May 1990
Company name changed manarose LIMITED\certificate issued on 15/05/90

11 May 1990
Incorporation