INVESTOR NOMINEES (DUNDEE) LIMITED
Company number SC120563
- Company Overview for INVESTOR NOMINEES (DUNDEE) LIMITED (SC120563)
- Filing history for INVESTOR NOMINEES (DUNDEE) LIMITED (SC120563)
- People for INVESTOR NOMINEES (DUNDEE) LIMITED (SC120563)
- More for INVESTOR NOMINEES (DUNDEE) LIMITED (SC120563)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Feb 2025 | CS01 | Confirmation statement made on 3 February 2025 with no updates | |
14 May 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
28 Feb 2024 | CH01 | Director's details changed for Mr Richard Simon Wilson on 8 March 2023 | |
05 Feb 2024 | CS01 | Confirmation statement made on 5 February 2024 with no updates | |
09 Aug 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
31 Mar 2023 | TM01 | Termination of appointment of Barry Michael Bicknell as a director on 31 March 2023 | |
22 Feb 2023 | CH01 | Director's details changed for Mr Richard Simon Wilson on 22 February 2023 | |
10 Feb 2023 | AP01 | Appointment of Mr John Tumilty as a director on 7 February 2023 | |
07 Feb 2023 | CS01 | Confirmation statement made on 7 February 2023 with no updates | |
04 Nov 2022 | AD01 | Registered office address changed from Burness Paull Llp 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland to 1 George Street Edinburgh EH2 2LL on 4 November 2022 | |
20 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
02 Mar 2022 | CS01 | Confirmation statement made on 1 March 2022 with no updates | |
03 Nov 2021 | PSC05 | Change of details for Interactive Investor Services Limited as a person with significant control on 20 August 2021 | |
03 Nov 2021 | PSC05 | Change of details for Interactive Investor Services Limited as a person with significant control on 1 February 2021 | |
03 Nov 2021 | PSC07 | Cessation of Interactive Investor Limited as a person with significant control on 28 June 2019 | |
21 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
01 Mar 2021 | CS01 | Confirmation statement made on 1 March 2021 with no updates | |
11 Feb 2021 | PSC02 | Notification of Interactive Investor Services Limited as a person with significant control on 1 February 2021 | |
03 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
01 Feb 2021 | PSC07 | Cessation of Alliance Trust Savings Limited as a person with significant control on 1 February 2021 | |
31 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
17 Nov 2020 | AD01 | Registered office address changed from PO Box 164 8 West Marketgait Dundee DD1 9YP to Burness Paull Llp 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 17 November 2020 | |
04 Mar 2020 | CS01 | Confirmation statement made on 1 March 2020 with no updates | |
04 Dec 2019 | TM01 | Termination of appointment of Craig John Wood as a director on 30 November 2019 | |
04 Dec 2019 | TM01 | Termination of appointment of Peter Gordon John Docherty as a director on 30 November 2019 |