1924 NOMINEES LIMITED - EDINBURGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2023-12-21 View Report
Confirmation statement. Statement with no updates. 2023-10-04 View Report
Accounts. Change account reference date company current shortened. 2023-05-26 View Report
Address. Old address: 9 Haymarket Square Edinburgh EH3 8RY United Kingdom. Change date: 2023-05-09. New address: Building 1 9 Haymarket Square Edinburgh EH3 8RY. 2023-05-09 View Report
Address. Change date: 2023-05-03. New address: 9 Haymarket Square Edinburgh EH3 8RY. Old address: 2nd Floor North Saltire Court 20 Castle Terrace Edinburgh EH1 2EN. 2023-05-03 View Report
Accounts. Accounts type dormant. 2022-12-28 View Report
Confirmation statement. Statement with no updates. 2022-10-06 View Report
Officers. Change date: 2022-09-26. Officer name: Peter Howarth Duff. 2022-09-26 View Report
Accounts. Accounts type dormant. 2021-11-16 View Report
Confirmation statement. Statement with no updates. 2021-10-07 View Report
Accounts. Accounts type dormant. 2021-04-16 View Report
Confirmation statement. Statement with no updates. 2020-10-12 View Report
Persons with significant control. Change date: 2020-03-09. Psc name: Shoosmiths Llp. 2020-03-10 View Report
Officers. Change date: 2020-03-09. Officer name: Shoosmiths Secretaries Limited. 2020-03-10 View Report
Accounts. Accounts type dormant. 2020-01-14 View Report
Confirmation statement. Statement with updates. 2019-10-01 View Report
Officers. Termination date: 2019-04-30. Officer name: Roderick Gray Macphail. 2019-05-13 View Report
Officers. Officer name: Peter Howarth Duff. Change date: 2019-02-06. 2019-02-06 View Report
Accounts. Accounts type dormant. 2018-12-20 View Report
Confirmation statement. Statement with no updates. 2018-10-01 View Report
Accounts. Accounts type dormant. 2018-01-17 View Report
Confirmation statement. Statement with no updates. 2017-10-04 View Report
Accounts. Accounts type dormant. 2017-01-19 View Report
Confirmation statement. Statement with updates. 2016-10-10 View Report
Accounts. Accounts type dormant. 2016-01-12 View Report
Annual return. With made up date full list shareholders. 2015-10-02 View Report
Officers. Officer name: Peter Howarth Duff. Appointment date: 2015-05-01. 2015-05-14 View Report
Officers. Officer name: Andrew Robert Tubbs. Termination date: 2015-05-01. 2015-05-14 View Report
Accounts. Accounts type dormant. 2015-01-16 View Report
Annual return. With made up date full list shareholders. 2014-10-08 View Report
Officers. Change date: 2013-12-31. Officer name: Mr Andrew Robert Tubbs. 2014-10-08 View Report
Accounts. Accounts type dormant. 2014-01-24 View Report
Officers. Officer name: Oliver Brookshaw. 2013-12-13 View Report
Annual return. With made up date full list shareholders. 2013-10-08 View Report
Address. Old address: 37 Queen Street Edinburgh EH2 1JX. Change date: 2013-04-25. 2013-04-25 View Report
Annual return. With made up date full list shareholders. 2013-04-08 View Report
Accounts. Accounts type dormant. 2013-02-25 View Report
Officers. Officer name: Shoosmiths Secretaries Limited. 2013-02-08 View Report
Officers. Officer name: Mr Andrew Robert Tubbs. 2013-02-08 View Report
Officers. Officer name: Mr Oliver Chitty Brookshaw. 2013-02-07 View Report
Officers. Officer name: Richard Murray. 2013-02-04 View Report
Officers. Officer name: Archibald Campbell & Harley. 2013-02-01 View Report
Officers. Officer name: Julian Scott. 2013-02-01 View Report
Officers. Officer name: Janette Speed. 2013-02-01 View Report
Officers. Officer name: Thomas Reid. 2013-02-01 View Report
Officers. Officer name: Anne Pacey. 2013-02-01 View Report
Officers. Officer name: Stuart Murray. 2013-02-01 View Report
Officers. Officer name: Richard Murray. 2013-02-01 View Report
Officers. Officer name: Robin Mitchell. 2013-02-01 View Report
Officers. Officer name: Andrew Mitchell. 2013-02-01 View Report