RICHMOND NOMINEES LIMITED - EDINBURGH
Company Profile | Company Filings |
Overview
RICHMOND NOMINEES LIMITED is a Private Limited Company from EDINBURGH SCOTLAND and has the status: Active.
RICHMOND NOMINEES LIMITED was incorporated 37 years ago on 12/01/1987 and has the registered number: SC102720. The accounts status is DORMANT and accounts are next due on 31/07/2024.
RICHMOND NOMINEES LIMITED was incorporated 37 years ago on 12/01/1987 and has the registered number: SC102720. The accounts status is DORMANT and accounts are next due on 31/07/2024.
RICHMOND NOMINEES LIMITED - EDINBURGH
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 10 | 31/10/2022 | 31/07/2024 |
Registered Office
56-66 FREDERICK STREET
EDINBURGH
EH2 1LS
SCOTLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/01/2024 | 21/01/2025 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
SINDI MULES | Aug 1962 | British | Director | 2017-04-01 | CURRENT |
MRS ELAINE JOYCE MOTION | Jan 1962 | British | Director | 2000-09-01 | CURRENT |
MR DANIEL CLARK BAIN | Apr 1979 | Director | 2023-09-18 | CURRENT | |
MRS SHONA BROWN | Aug 1960 | British | Director | 2014-09-19 | CURRENT |
GORDON FLETCHER DEANE | Apr 1966 | British | Director | 2010-04-19 | CURRENT |
MS JULIE ANN CLARK-SPENCE | Jul 1978 | British | Director | 2014-06-09 | CURRENT |
MR JAMIE MUNRO FOULIS | Mar 1988 | British | Director | 2017-11-02 | CURRENT |
MICHAELA JILL GUTHRIE | Aug 1991 | British | Director | 2022-11-01 | CURRENT |
MRS KIRSTEN ISOBELL KNIGHT | Feb 1985 | British | Director | 2017-04-01 | CURRENT |
MR PETER JAMES LITTLEFAIR | Oct 1988 | Director | 2023-11-01 | CURRENT | |
MS ANN AGNES LOGAN | Oct 1962 | British | Director | 2014-06-09 | CURRENT |
SIMON JONATHAN ROSS MAYBERRY | Sep 1982 | British | Director | 2023-03-08 | CURRENT |
DAVID STEWART MCINTOSH | Apr 1961 | British | Director | 2000-09-01 | CURRENT |
MRS LYNNE MULCAHY | Jun 1970 | British | Director | 2018-12-01 | CURRENT |
STEPHANIE NICHOL | Oct 1975 | British | Director | 2023-01-01 | CURRENT |
KENNETH STEWART ROBERTSON | May 1960 | British | Director | 2000-09-01 | CURRENT |
SARAH ANN SHIELS | Oct 1966 | British | Director | 2018-12-01 | CURRENT |
MR DAVID SHORT | Jan 1958 | British | Director | 2014-01-07 | CURRENT |
SHONA HOUSTON SMITH | Nov 1966 | British | Director | 2002-07-01 | CURRENT |
MR WILLIAM WALLACE | Mar 1993 | Director | 2023-11-01 | CURRENT | |
MR GRAEME HENRY THOMSON | Nov 1976 | British | Director | 2021-01-01 | CURRENT |
MS STEPHANIE FRANCESCA ZAK | Jul 1984 | British | Director | 2018-12-01 | CURRENT |
BALFOUR + MANSON LLP | Corporate Secretary | 2007-09-01 | CURRENT | ||
MR ANDREW THOMAS FOTHERINGHAM GIBB | Aug 1947 | Scottish | Director | 2000-09-01 UNTIL 2012-10-31 | RESIGNED |
DAVID RONALD GEORGE FLINT | Feb 1956 | British | Director | 2007-04-02 UNTIL 2021-10-31 | RESIGNED |
MS NICOLA JANE DUNDAS | Sep 1963 | British | Director | 2011-12-07 UNTIL 2014-06-27 | RESIGNED |
CAROLYN GUILD BEATTIE | Oct 1965 | British | Director | 2000-09-01 UNTIL 2001-08-31 | RESIGNED |
MR ALAN ROBERT JOHN GILFILLAN | Jun 1985 | British | Director | 2017-04-01 UNTIL 2023-05-31 | RESIGNED |
ROBIN JOHN HILL | Mar 1959 | Scottish | Director | 2002-12-02 UNTIL 2016-12-06 | RESIGNED |
MR HUGH DONALD WALTER ANGUS | Jun 1962 | British | Director | 2015-02-02 UNTIL 2023-01-27 | RESIGNED |
SHONA CAMPBELL AITKEN CUTHBERTSON | Sep 1938 | British | Director | 1990-03-06 UNTIL 2000-09-01 | RESIGNED |
ERIC IAN CUTHBERTSON | Nov 1934 | British | Director | RESIGNED | |
MRS ELIZABETH WHITE CRAIGMYLE | Jan 1958 | British | Director | 2004-05-01 UNTIL 2007-02-28 | RESIGNED |
JAMES LEITH JOHNSTONE CRAIG | May 1944 | British | Director | 2000-09-01 UNTIL 2004-03-31 | RESIGNED |
MR DAVID HADDOW CAMPBELL | Feb 1965 | British | Director | 2010-04-12 UNTIL 2017-05-01 | RESIGNED |
MRS LISA JANE GREGORY | Dec 1970 | British | Director | 2005-04-01 UNTIL 2014-04-30 | RESIGNED |
DAVID PETER HUGH MACLENNAN | Sep 1947 | British | Director | 2000-09-01 UNTIL 2007-03-31 | RESIGNED |
JOHN MAXWELL HODGE | May 1950 | British | Director | 2000-09-01 UNTIL 2015-10-31 | RESIGNED |
ROBERT ANDREW HOLLAND | Mar 1972 | British | Director | 2008-12-01 UNTIL 2023-01-31 | RESIGNED |
ALASTAIR JOHN KEATINGE | Oct 1957 | British | Director | 2000-09-01 UNTIL 2003-07-18 | RESIGNED |
ALISTAIR JAMES SPENCER KENNEDY | May 1945 | British | Director | 2000-09-01 UNTIL 2008-11-01 | RESIGNED |
ALLEN KERR | Aug 1950 | British | Director | 2004-11-01 UNTIL 2008-12-31 | RESIGNED |
MR IAN PAUL LEACH | Sep 1959 | British | Director | 2000-09-01 UNTIL 2001-08-31 | RESIGNED |
JOHN LEYDEN | Jan 1961 | British | Director | 2005-04-01 UNTIL 2008-12-31 | RESIGNED |
PAMELA HARRIET LOUDON | Jan 1958 | British | Director | 2000-09-01 UNTIL 2015-08-31 | RESIGNED |
MRS MARJORY CAMPBELL MACGREGOR | Apr 1951 | British | Director | 1994-06-21 UNTIL 2011-11-01 | RESIGNED |
MALCOLM MACKAY | Jun 1976 | British | Director | 2007-12-01 UNTIL 2011-05-20 | RESIGNED |
MR MURRAY ALFRED AGNEW BURNS | May 1950 | British | Director | 2000-09-01 UNTIL 2008-11-01 | RESIGNED |
CUTHBERTSON RIDDLE & GRAHAM WS | Corporate Secretary | RESIGNED | |||
BALFOUR + MANSON LLP | Corporate Secretary | 2000-09-01 UNTIL 2007-09-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Balfour + Manson Llp | 2016-04-06 | Edinburgh |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - RICHMOND NOMINEES LIMITED | 2022-11-10 | 31-10-2022 | £3 equity |
Dormant Company Accounts - RICHMOND NOMINEES LIMITED | 2021-11-16 | 31-10-2021 | £3 equity |
Dormant Company Accounts - RICHMOND NOMINEES LIMITED | 2020-12-03 | 31-10-2020 | £3 equity |
Dormant Company Accounts - RICHMOND NOMINEES LIMITED | 2020-11-13 | 31-10-2019 | £3 equity |
Dormant Company Accounts - RICHMOND NOMINEES LIMITED | 2019-07-31 | 31-10-2018 | £3 equity |
Dormant Company Accounts - RICHMOND NOMINEES LIMITED | 2018-06-26 | 31-10-2017 | £3 Cash £3 equity |
Micro-entity Accounts - RICHMOND NOMINEES LIMITED | 2017-07-13 | 31-10-2016 | £3 equity |