EDFG (NOMINEES) LIMITED - GLASGOW
Company Profile | Company Filings |
Overview
EDFG (NOMINEES) LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from GLASGOW SCOTLAND and has the status: Active.
EDFG (NOMINEES) LIMITED was incorporated 30 years ago on 20/10/1993 and has the registered number: SC147164. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
EDFG (NOMINEES) LIMITED was incorporated 30 years ago on 20/10/1993 and has the registered number: SC147164. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
EDFG (NOMINEES) LIMITED - GLASGOW
This company is listed in the following categories:
65300 - Pension funding
65300 - Pension funding
68100 - Buying and selling of own real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
6 ATLANTIC QUAY
GLASGOW
G2 8JD
SCOTLAND
This Company Originates in : United Kingdom
Previous trading names include:
BEGG (NOMINEES) LIMITED (until 28/11/2022)
BEGG (NOMINEES) LIMITED (until 28/11/2022)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/10/2023 | 03/11/2024 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ALASTAIR RUSSELL | Oct 1967 | British | Director | 2012-08-01 | CURRENT |
MR PAUL MICHAEL WALLIS | May 1955 | British | Secretary | 2006-10-02 | CURRENT |
NICOLA KATE DARK | Jun 1970 | British | Director | 2012-08-01 | CURRENT |
MR JOHN JAMES WALL | Nov 1950 | British | Director | 2012-08-01 | CURRENT |
IAN ARNOLD POAD | Nov 1949 | British | Director | 1999-09-23 UNTIL 1999-10-01 | RESIGNED |
MR PETER HENRY LEONARD SOUTHEE | Oct 1941 | British | Director | 2012-01-01 UNTIL 2012-08-01 | RESIGNED |
CHRISTINE ANN LEE | Sep 1951 | Secretary | 2005-08-11 UNTIL 2006-10-02 | RESIGNED | |
ALISON SUSAN WILLIAMS | British | Secretary | 1999-10-01 UNTIL 2005-08-11 | RESIGNED | |
CAROLINE ANNE ROSE | British | Secretary | 2005-08-11 UNTIL 2006-06-02 | RESIGNED | |
SINEAD FRANCES MARY MCQUILLAN | British | Secretary | 2006-10-02 UNTIL 2010-07-30 | RESIGNED | |
RONALD IAN ALEXANDER MACDONALD | British | Secretary | 1993-10-20 UNTIL 1999-10-01 | RESIGNED | |
CLARE EFA BOOTHROYD BROOKS | British | Secretary | 1999-10-01 UNTIL 2002-07-08 | RESIGNED | |
CLARE EFA BOOTHROYD BROOKS | British | Secretary | 2003-04-24 UNTIL 2005-08-11 | RESIGNED | |
SHARON MARIA BOLAND | Jul 1964 | British | Secretary | 2002-07-08 UNTIL 2003-04-24 | RESIGNED |
MR ROY MALCOLM DOWN | Sep 1949 | British | Director | 2012-01-01 UNTIL 2012-08-01 | RESIGNED |
MR DAVID SAYERS | Jun 1958 | British | Director | 2006-10-12 UNTIL 2012-01-06 | RESIGNED |
MR DAVID SAYERS | Jun 1958 | British | Director | 2006-01-27 UNTIL 2006-10-12 | RESIGNED |
ANTHONY ALLEN | Aug 1946 | British | Director | 2000-08-01 UNTIL 2008-04-22 | RESIGNED |
SARAH ANN MACLEAN | Nov 1949 | British | Director | 1993-10-20 UNTIL 1999-10-01 | RESIGNED |
DR JEAN ELIZABETH MACDONALD | Jun 1957 | British | Director | 1996-09-11 UNTIL 1999-10-01 | RESIGNED |
JOHN KENNEDY | Feb 1946 | British | Director | 1993-10-20 UNTIL 1999-06-30 | RESIGNED |
WILLIAM HAMILTON | Jan 1937 | British | Director | 1999-10-01 UNTIL 2000-07-31 | RESIGNED |
RICHARD ALEXANDER BARLOW | Jul 1948 | British | Director | 1999-10-01 UNTIL 2010-03-31 | RESIGNED |
JOHN WILLIAM COTTERELL | Aug 1944 | British | Director | 1999-10-01 UNTIL 2000-06-12 | RESIGNED |
PETER MILES BROWNE | Feb 1949 | British | Director | 1999-10-01 UNTIL 2006-01-26 | RESIGNED |
MR STEPHEN JOHN BOTT | Nov 1951 | British | Director | 2009-11-30 UNTIL 2011-12-31 | RESIGNED |
MR ANTHONY COLIN BENTLEY | Feb 1948 | British | Director | 2008-04-16 UNTIL 2011-09-30 | RESIGNED |
ROBERT MALCOLM ARMOUR | Sep 1959 | British | Director | 1993-10-20 UNTIL 1996-09-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Electricity Pensions Trustee Limited | 2016-04-06 | Surrey England |
Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - BEGG (NOMINEES) LIMITED | 2022-11-09 | 31-03-2022 | |
Micro-entity Accounts - BEGG (NOMINEES) LIMITED | 2021-12-08 | 31-03-2021 | |
Micro-entity Accounts - BEGG (NOMINEES) LIMITED | 2020-12-17 | 31-03-2020 | |
Micro-entity Accounts - BEGG (NOMINEES) LIMITED | 2019-12-18 | 31-03-2019 |