Company number SC105435
Status Active
Incorporation Date 26 June 1987
Company Type Private Limited Company
Address 36 BANK STREET, GALASHIELS, SELKIRKSHIRE, TD1 1ER
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc
Since the company registration seventy-one events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Appointment of Stephanie Elizabeth Robertson as a director on 1 December 2016; Confirmation statement made on 15 September 2016 with updates. The most likely internet sites of PIKE & CHAPMAN NOMINEES LIMITED are www.pikechapmannominees.co.uk, and www.pike-chapman-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight months. Pike Chapman Nominees Limited is a Private Limited Company.
The company registration number is SC105435. Pike Chapman Nominees Limited has been working since 26 June 1987.
The present status of the company is Active. The registered address of Pike Chapman Nominees Limited is 36 Bank Street Galashiels Selkirkshire Td1 1er. . PIKE & CHAPMAN SOLICITORS is a Secretary of the company. BETT, Bruce Elliot is a Director of the company. HUNT, Martin is a Director of the company. JOHNSTONE, Jane Elizabeth is a Director of the company. ROBERTSON, Stephanie Elizabeth is a Director of the company. WINDRAM, William James is a Director of the company. The company operates in "Solicitors".
Current Directors
Persons With Significant Control
Mr William James Windram
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
PIKE & CHAPMAN NOMINEES LIMITED Events
23 Feb 2017
Accounts for a dormant company made up to 31 March 2016
04 Jan 2017
Appointment of Stephanie Elizabeth Robertson as a director on 1 December 2016
26 Sep 2016
Confirmation statement made on 15 September 2016 with updates
30 Dec 2015
Total exemption full accounts made up to 31 March 2015
12 Oct 2015
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
...
... and 61 more events
31 Oct 1988
Full accounts made up to 31 March 1988
04 Aug 1987
Accounting reference date notified as 31/03
10 Jul 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
06 Jul 1987
Registered office changed on 06/07/87 from: 24 castle street edinburgh EH2 3HT
23 Jun 1987
Certificate of Incorporation